Page 12 - Sanger Herald 2-28-19 E-edition
P. 12

B4
B6
THE SANGER HERALD  Thursday, February 28, 2019
PUBLIC NOTICES
CITY OF SANGER
ORDINANCE NO. 2019-02
On February 21, 2019, the Sanger City Council approved Ordinance
No. 2019-02.
A full text of Ordinance No. 2019-02 is as follows:
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANGER AMENDING SECTION 66-214 OF ARTICLE VI OF CHAPTER 66 OF THE SANGER CITY CODE RELATING TO THE APPLICATION AND IMPLEMENTATION OF SECTION 66-214 CONCERNING THE USE OF TAX PROCEEDS
THE CITY COUNCIL OF THE CITY OF SANGER DOES ORDAIN AS FOLLOWS:
SECTION 1. That section 66-214 of Article VI of Chapter 66 of the Sanger City Code is hereby amended to read as follows:
Sec. 66-214. - Use of tax proceeds and expenditure plan.
(a) All proceeds of the tax levied and imposed hereunder shall be ac- counted for and paid into a special public safety trust fund or account designated for use by the city only for the police,  re, paramedic, 9-1-1 emergency, and gang/drug prevention services set forth in the pro- gram guidelines and public safety expenditure plan for the administra- tion and expenditure of the tax proceeds, attached to Ordinance No. 1094 as exhibit 1.
(b) The public safety expenditure plan may be amended from time to time by a majority vote of the city council, so long as the funds are utilized for these public safety services. For the purposes of this part, “public safety services” means:
(1) Obtaining, furnishing, operating, and/or maintaining police protection equipment or apparatus, paying the salaries and bene ts of police protection personnel, gang/drug prevention services, and such other police protection service expenses, including capital expenses, as are deemed necessary by the city council for the bene t of the residents of the city;
(2) Obtaining, furnishing, operating, and/or maintaining  re pro- tection equipment or apparatus and ambulances, paying the salaries and bene ts of  re protection and paramedic personnel, and such oth- er  re protection service expenses, including capital expenses, as are deemed necessary by the city council for the bene t of the residents of the city.
(c) No revenues collected pursuant to the tax levied hereby may be spent on department administrators’ salaries, general fund operating expenses in effect at the time this article becomes effective, or proj- ects not a part of the public safety expenditure plan.
(d) It is the intent of the people that Transaction and Use Tax rev- enues (hereafter “special tax revenues”) collected under the special tax authorized by this article shall supplement, rather than supplant, expenditures for public safety in effect at the time this article became effective. This means that the general fund expenditures for public safety shall at a minimum remain constant and the special tax rev- enues collected hereunder will be used to add to the City’s expendi- tures for public safety and not to replace the City’s expenditures for public safety.
The following illustrations help to explain the requirement to supple- ment with special tax revenues and the prohibition against supplant- ing the use of general fund revenues with the special tax revenues collected:
(i) If the City spent X dollars from the general fund for public safety at the time this article became effective, the City must continue to spend a minimum of X dollars for public safety.
(ii) If the City receives Y dollars in special tax revenues under this ar-
ticle, the City may only use the Y dollars to add to the X dollars spent for public safety from the general fund.
(iii) The City may not replace X dollars used for public safety with Y dollars used for public safety.
(e) To ensure that the special tax revenues are used only to supple- ment general fund expenditures and not to supplant general fund ex- penditures, the City shall use the methodology set forth below:
(1) The total general fund revenue for the City in Fiscal year 2007- 2008 was $9,905,107.
(2) The general fund expenditures for public safety services (as de-  ned in this Section) which were in effect in Fiscal Year 2007-2008 totaled $6,502,108.00. This included $4,082,571.00 for Police pub- lic safety services and $2,419,537.00 for Fire public safety services including Ambulance. Those amounts reduced to percentages total 65.65% as follows: 41.22 percent for Police public safety and 24.43 percent for Fire public safety services including Ambulance.
(3) Each  scal year the City must appropriate a minimum of $4,082,571.00 for Police public safety services from general fund sources and $2,419,537.00 for Fire and Ambulance public safety ser- vices as de ned in subsections (a) and (b) of this Section 66-214. This dollar amount shall be known as the baseline dollar amount for each of the public safety departments: Police and Fire.
(4) In the Fiscal Year 2018 – 2019 budget and subsequent  scal year budgets, if the general fund revenue for the City is higher than $9,906,107, the City must appropriate a minimum 65.65 percent of the general fund to Police public safety Fire and Ambulance public safety. This percentage shall be known as the baseline percent for public safety.
(5) In the Fiscal Year 2018 – 2019 budget and subsequent  scal year budgets, revenues collected under the Transactions and Use Tax may be allocated and appropriated only after the baseline dollar amount level of funding or the baseline percent, whichever is higher, is met with general funds revenues.
(f) To ensure that the use of Transactions and Use Tax revenues and the level of funding requirements of this article are met, the City shall secure an annual compliance examination with attestation opinion. SECTION 2. PUBLICATION
The City Clerk is authorized to cause this ordinance or a summary of this ordinance to be published in a newspaper of general circulation in the City of Sanger, within  fteen days after its adoption. If a summary of the ordinance is published, the City Clerk shall cause a certi ed copy of the full text of the proposed ordinance to be posted at City Hall at least  ve days prior to the meeting at which the ordinance is adopted and again after the meeting at which it is adopted. SECTION 3. EFFECTIVE DATE
This ordinance shall take effect and be in full force and effect from and after thirty (30) days after its  nal passage.
****************
This ordinance was introduced on February 7, 2019, and adopted on
February 21, 2019, by the following vote:
AYES: COUNCIL MEMBERS: GONZALEZ, GARZA, MARTINEZ NOES: COUNCILMEMBERS: ONTIVEROS, HURTADO ABSENT: COUNCILMEMBERS: NONE ABSTAIN:COUNCILMEMBERS: NONE
/s/ Rebeca Padron
City Clerk
February 28, 2019
"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. 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, Fresno, CA 93727, Fresno County (559) 907-3441
Mailing Address
6123 E Providence Ave, Fresno, CA 93727
Full Name of Registrant
Luz Maria Alshikhaiti 6123 E Providence Ave, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on March 6,
2013.
This business conducted by: Individual
Type or Print Signature and Title
Luz Maria Alshikhaiti, Owner
Filed with the Fresno County Clerk on: January 30, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 29, 2024
A new statement must be filed prior to the expiration date.
February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000713 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Galindo Steel Buildings 2398 S. Golden State Blvd., Fowler, CA 93625 Fresno County
Mailing Address
1065 W Sierra Avenue, Fresno, CA 93711
Full Name of Registrant
Michael Anthony Galindo
1065 W Sierra Avenue, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on February
4, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Michael Anthony Galindo, Owner
Filed with the Fresno County Clerk on: February 4, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: February 3, 2024
A new statement must be filed prior to the expiration date.
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000787 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
R.G.B. Restorations 12804 E. Alamos, Sanger, CA 93657 Fresno County
Full Name of Registrant
John Arthur Mueller 12804 E. Alamos, 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
John Arthur Mueller, Owner Filed with the Fresno County Clerk on: February 6, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: February 5, 2024
A new statement must be filed prior to the expiration date.
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000830 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Urban Clothing 2673 E Revere RD, Fresno, CA 93720 Fresno County
Mailing Address
P.O. Box 25370 Fresno, CA 93729
Full Name of Registrant
Ted Siotos
2673 E Revere RD, Fresno, CA 93720 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
Ted Siotos, Owner
Filed with the Fresno County Clerk on: February 6, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: February 5, 2024
A new statement must be filed prior to the expiration date.
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000706 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Burnt Offerings 3288 W. Beran #104, Fresno, CA. 93706, Fresno County
Full Name of Registrant
James Phillip Sullivan 3288 W. Beran, Fresno, Ca. 93706 #104 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
Ted Siotos, Owner
Filed with the Fresno County Clerk on: February 4, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, County Clerk Admin
Notice: This Statement Expires On: February 3, 2024
A new statement must be filed prior to the expiration
date.
February 14, 21, 28,
March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000755 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
JD’s Auto Detailing 2238 S. Academy Avenue, Sanger, CA 93657, Fresno County
Mailing Address
2175 3rd Street, Sanger, CA 93657
Full Name of Registrant
Javier J. Garcia Jr. 2175 3rd Street, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on February
5, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Javier J. Garcia Jr., Owner Filed with the Fresno County Clerk on: February 5, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: February 4, 2024
A new statement must be filed prior to the expiration date.
February 14, 21, 28, March 7, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000922 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Comercializadora Alpro 489 1/2 A Elmwood N Ave, Lindsay, CA 93247 Fresno County
Mailing Address
489 1/2 A Elmwood N Ave, Lindsay, CA 93247 Full Name of Registrant
Jose David Fernando Castillo Castillo
489 1/2 A Elmwood N Ave, Lindsay, CA 93247 Registrant commenced to transact business under the Fictitious Business Name listed above on February
12, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Jose David Fernando Castillo Castillo, Owner Filed with the Fresno County Clerk on: February 13, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: February 12, 2024
A new statement must be filed prior to the expiration date.
February 21, 28, March 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000930 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Bobby Salazar’s Taqueria
1805 E. Herndon Ave Ste B, Clovis, CA 93611 Fresno County (559) 324-0484
Full Name of Registrant
Meramag Inc
1805 E. Herndon Ave Ste B,
Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on February
13, 2019.
This business conducted by: Corporation
Articles of Incorporation C4238385
Type or Print Signature and Title
Esmeralda Magdaleno, CEO
Filed with the Fresno County Clerk on: February 13, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement
Expires On: February 12, 2024
A new statement must be filed prior to the expiration date.
February 21, 28, March 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000637 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Angie’s Vanilla Bean Bakery
1920 High Street, Selma, CA 93662 Fresno County
Mailing Address
PO Box 592, Fowler, CA 93625
Full Name of Registrant
Angelica Anabel Ramirez 611 Faller Avenue, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on January
30, 2019.
This business conducted by: individual
Type or Print Signature and Title
Angelica Anabel Ramirez, Owner
Filed with the Fresno County Clerk on: January 30, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: January 29, 2024
A new statement must be filed prior to the expiration date.
February 21, 28, March 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000896 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
America Express Cab 3563 N Saratoga Ave, Fresno, CA 93722 Fresno County (559) 233-3383
Full Name of Registrant
Jose Berber
3563 N Saratoga Ave, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on February
11, 2019.
This business conducted by: individual
Type or Print Signature and Title
Jose Berber, Owner
Filed with the Fresno County Clerk on: February 11, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: February 10, 2024
A new statement must be filed prior to the expiration date.
February 21, 28, March 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000664 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Emma’s Furniture 725 Academy Ave, Sanger, CA 93657 Fresno County
Mailing Address
1040 Pinewood Ave, Sanger, CA 93657
Full Name of Registrant
Abraham Sanchez III 1040 Pinewood Ave, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on January
31, 2019.
This business conducted by: individual
Type or Print Signature and Title
Abraham Sanchez III, Owner
Filed with the Fresno County Clerk on: January 31, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco Deputy
Notice: This Statement Expires On: January 30, 2024
A new statement must be filed prior to the expiration
date.
February 21, 28,
March 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000678 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
J Tech Innovations 13948 E McKinely Ave Sanger, CA 93657 Fresno County
Mailing Address
13948 E McKinely Ave Sanger, CA 93657
Full Name of Registrant
Jeffrey Andrew Speer 13948 E McKinley Ave Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on January
31, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Jeffrey Andrew Speer, Owner
Filed with the Fresno County Clerk on: January 31, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 30, 2024
A new statement must be filed prior to the expiration date.
February 21, 28, March 7, 14, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000937 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
M & M Services 2619 E Richert Ave, Fresno, CA 93726, Fresno County
Mailing Address
2619 E Richert Ave, Fresno, CA 93726
Full Name of Registrant
Miguel Angel Ramos- Rangel
2619 E Richert Ave, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on February
13, 2019.
This business conducted by: individual
Type or Print Signature and Title
Miguel Angel Ramos- Rangel Owner
Filed with the Fresno County Clerk on: February 13, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: February 12, 2024
A new statement must be filed prior to the expiration date.
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000704 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
A & C Cleaning Services 5694 E. Madison Avenue, Fresno, CA 93727, Fresno County
Mailing Address
5694 E. Madison Avenue, Fresno, CA 93727
Full Name of Registrant
Albert Vitela
5694 E. Madison Avenue, Fresno, CA 93727 Christina Elizabeth Vitela 5694 E. Madison Avenue, Fresno, CA 93727 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Married Couple
Type or Print Signature and Title
Christina Elizabeth Vitela, Co-Owner
Filed with the Fresno County Clerk on: February 1, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: January 31,


































































































   10   11   12   13   14