Page 14 - Reedley Exponent 2-21-19 E-edition
P. 14

B6
B5
THE REEDLEY EXPONENT  Thursday, February 21, 2019
PUBLIC NOTICES
ORDINANCE NO. 385
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ORANGE COVE AMEND- ING TITLE 17, BY THE ADDITION OF PRO- VISIONS RELATED TO HOUSING FOR DEVELOPMENTALLY DISABLED ADULTS AS A PERMITTED USE IN VARIOUS ZON- ING DISTRICTS AND PROVIDING FOR THE ENACTMENT AND PUBLICATION THEREOF.
WHEREAS, the City of Orange Cove Plan- ning Commission (“Commission”) has rec- ommended that the City Council of the City of Orange Cove (“Council”) amend the City of Orange Cove Municipal Code (“Code”) in order to bring the City Housing Element into compliance regarding housing for develop-
Chapter 17.20, R-3, High Density Multi- Family Residential District
17.20.02 Permitted Uses
J. Developmentally Disabled Housing, eight of fewer persons
Chapter 17.33, M-U, Mixed-Use District
17.33.12 Permitted Uses
I. Developmentally Disabled Housing, eight of fewer persons
J. Supportive and Transitional Housing, above ground and ground  oor
Section II: If any section, sub-sec- tion, sentence, clause, phrase, or portion of this ordinance is for any reason held to be invalid or unconstitutional by the decision of any court of competent jurisdiction, such deci- sion shall not affect the validity of the remain- ing portions of the ordinance. City Council hereby declares that it would have adopted the ordinance and each section, sub-section, sentence, clause, phrase, or portion thereof, irrespective of the fact that any one or more sections, sub-sections, sentences, clauses, phrases, or portions to be declared invalid or unconstitutional.
Section III: 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 Orange Cove, 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 adopt- ed and again after the meeting at which it is adopted. The ordinance shall become effec- tive thirty days after its adoption.
****
The foregoing ordinance was introduced at a regular meeting of the City Council of the City of Orange Cove held on January 23, 2019 and was passed and adopted at a regular meeting of the City Council held on February 13, 2019 by the following vote:
AYES :Lopez, Silva, R. Rodriguez,
E. Rodriguez
NOES: None
ABSENT: Cervantes
Victor P. Lopez, Mayor
City of Orange Cove
ATTEST:
June V. Bracamontes, City Clerk
City of Orange Cove
February 21, 2019
mentally disabled persons ; and WHEREAS, the Commission held a duly no- ticed public meeting and took public testimo- ny regarding the proposed recommendation by the Commission; and
WHEREAS, the Council has determined that the proposed amendment to the Code is nec- essary and will bring the City’s Housing Ele- ment into compliance.
NOW, THEREFORE, The City Council of the City of Orange Cove does hereby ordain as follows:
Section I: Title 17 of the Orange Cove Mu- nicipal Code is hereby amended by addition of the following sections, to the designated chapters, and, as amended, shall read as fol- lows:
Chapter 17.08, RA, Single-Family Residen- tial/Agricultural District
17.08.02Permitted Uses
O. Developmentally Disabled Housing, eight of fewer persons
Chapter 17.10, R-1-12, Single-Family/Low Density Residential District
17.10.02 Permitted Uses
K. Developmentally Disabled Housing, eight of fewer persons
Chapter 17.12, R-1-6, Single-Family/Me- dium Density Residential District
K. Developmentally Disabled Housing, eight of fewer persons
Chapter 17.14, R-1-3, Single-Family/Me- dium Density Residential District
K. Developmentally Disabled Housing, eight of fewer persons
Chapter 17.18, R-2, Medium/High Density Residential District
F. Developmentally Disabled Housing, eight of fewer persons
17.12.02 Permitted Uses
17.14.02 Permitted Uses
17.18.02 Permitted Uses
KINGS CANYON UNIFIED SCHOOL DISTRICT
1801 10TH STREET, REEDLEY, CA 93654 PUBLIC NOTICE
PUBLIC COMMENT PERIOD AND PUBLIC HEARING PRELIMINARY ENVIRONMENTAL ASSESSMENT REPORT
Project Title and Location:
The planned school site consists of approximately 15.56 acres of land located on the north- east corner of S. Monson Avenue and E. South Avenue, in the City of Orange Cove, Fresno County, California (APN 378-030-029). The Kings Canyon Uni ed School District (KCUSD) has prepared a Preliminary Environmental Assessment (DRAFT PEA) Report for the pro- posed school site in accordance with Education Code section 17213.1(a)(4)(B). Description of Assessment:
As described in the DRAFT PEA Report, the results of soil sampling and analysis indicated that chemicals of potential concern identi ed at the site included residual organochlorine pes- ticides (OCPs), lead and arsenic from historic agricultural land use, OCPs, lead and polychlo- rinated biphenyls (PCBs) in soil from former potential application of termiticide, lead-based paint (LBP), caulking compounds on former and existing structures, and OCPs, semi-volatile organic compounds (SVOCs), and Resource Conservation and Recovery Act (RCRA) met- als that may be associated with several burn piles and soil stockpiles identi ed at the site. Further action to address this impacted soil will be needed before DTSC will approve the site for use as a school.
Lead Agency:
The DRAFT PEA process is being completed with the oversight of the California Environ- mental Protection Agency, Department of Toxic Substances Control (DTSC) The DRAFT PEA Report has been submitted to DTSC for review, and the DRAFT PEA Report is available for public review and comment pursuant to Education Code section 17213.1 (a)(6)(A).
Orange Cove Branch Library 815 Park Boulevard
Orange Cove, California 93646 (559) 600-9292
Additional site information can also be found at the following DTSC database web site: https://www.envirostor.dtsc.ca.gov/public/
Public Comment Period:
KCUSD will receive written comments on the DRAFT PEA Report from February 22, 2019 through March 24, 2019. All comments should be directed to Mr. John Campbell, Superinten- dent, at the KCUSD address listed above.
Public Hearing:
A public hearing to discuss the DRAFT PEA Report will be held on February 26, 2019, at 7:15 p.m. at the KCUSD Educational Support Center Board Room located at 1801 10th Street, Reedley, CA, 93654. Public comments (verbal and written) on the DRAFT PEA Report will be received during the public hearing.
February 21, 2019
The DRAFT PEA Report and Supporting Documents are Available for Review at:
Kings Canyon Uni ed School District 1801 10th Street
Reedley, California 93654
(559) 305-7025
DTSC “EnviroStor” database:
NOTICE OF PUBLIC LIEN SALE
Sale of abandoned property
of:
Storland of Reedley
776 North Haney
Reedley Ca 93654 NOTICE IS HEREBY GIVEN that the undersigned will be sold to the highest bidder, pursuant to the California Self- Service Storage Facility Act, (B & P Code 21700 et. Seq.) The following personal property including but not limited to furniture, clothing, toys, tools, and/or other household goods
or miscellaneous items to-wit.
Unit M56
Unit M61
Unit 238
Unit 321
Unit 350
Unit 532
Unit 619
Sale will be held by online auction at www. storagetreasures.com. Sale will begin at 9:00 am on Thursday February 21st, 2019 and end at 6:00 pm Thursday March 7th, 2019. All purchased goods are sold as is and must be removed 72 hours after the sale. Sale is subject to prior cancellation if settlement is reached between landlord and obligated party.
February 21, 28, 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Guillermina Martinez Castillo CASE NUMBER: 18CECG04242
TO ALL INTERESTED
PERSONS:
Petitioner: filed a petition with this court for a decree changing name as follows: Present Name Guillermina Martinez Castillo
Proposed Name
Mina Martinez
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described
above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
a. Date: March 4, 2019 Time: 8:30 AM Dept.:404 b. The address of the court Civil Division
1130 O Street
Fresno CA 93724
A copy of this Order To Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this count: The Reedley Exponent
P.O. Box 432
Reedley, CA 93654
Date: November 19, 2018 Signed /s/ Monica Diaz Judge of the Superior Court
January 31, February 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000461 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Nueva Vizcaya Ag 20648 E. Adams Ave. Reedley, CA 93654 Fresno County Phone (559) 305-2934
Full Name of Registrant
Raul Domeldo Aniag Sr. 20648 E. Adams Ave. Reedley, CA 93654 Phone (559) 596-8563 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Raul Domeldo Aniag Sr., Owner
Filed with the Fresno County Clerk on: January 23, 2019
Brandi L. Orth, County
Clerk
By: Nina Lopez, County Clerk Admin
Notice: This Statement Expires On: January 22, 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. 2201910000375 The following person(s) is(are) conducting business
as:
Squads Abroad, 1099 E. Champlain Drive, Suite A176, Fresno, California 93720, County of Fresno Registrant:
Global Brigades, Inc., 1099 E. Champlain Drive, Suite A176, Fresno, California 93720
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/12/2018 This business is conducted by: Corporation
Articles of Incorporation: C3008899 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/ Vanessa Lopez, President
Filed with the Fresno County Clerk on January 17, 2019
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
1/31, 2/7, 2/14, 2/21/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000217
The following person(s) is(are) conducting business as:
J P Enterprises, 65344 Hall Meadow Circle, Shaver Lake, CA 93664, County of Fresno Registrant:
Jerry Picker, 65344 Hall Meadow Cir, Shaver Lake, CA 93664
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/ Jerry Picker, Owner Filed with the Fresno County Clerk on January 11 2019
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
1/31, 2/7, 2/14, 2/21/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000524 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Olevia Rasberry Home Daycare
3058 W Fairmont Ave, Fresno, CA 93722 Fresno County Phone (559) 286-8494
Mailing Address
3058 W Fairmont Ave, Fresno, CA 93722
Full Name of Registrant Olevia Rasberry
3058 W Fairmont Ave, Fresno, CA 93722 Registrant commenced to
transact business under the Fictitious Business Name listed above on January 1, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Olevia Rasberry, Owner Filed with the Fresno County Clerk on: January 25, 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. 2201910000592 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Children Medical Center of Clovis
565 W. Shaw Ave, Clovis, CA 93612 Fresno County Phone (559) 412-8881
Full Name of Registrant
Abby Medical Associates Inc.
311 N. Abby ST Fresno, CA 93701 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C3872130
Type or Print Signature and Title
Tejinder Randhawa, CEO Filed with the Fresno County Clerk on: January 29, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, County Clerk Admin Notice: This Statement Expires On: January 28, 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. 2201910000366 The following person(s) is(are) conducting business
as:
POLLOCK ORORA, 3816 S WILLOW AVE #102 , FRESNO, CA 93725 County of FRESNO Mailing Address:
6600 VALLEY VIEW ST , BUENA PARK, CA 90620
Registrant:
Pollock Investments Incorporated, Which Will Do business in Californiaas Pollock Paper Distributors, 6600 VALLEY VIEW ST , BUENA PARK, CA 90620 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 11/28/2018.
This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No C1990222 This Statement has been executed pursuant to section 17919 of the Business and Professions 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 $1000.) Pollock Investments Incorporated, Which Will Do business in Californiaas Pollock Paper Distributors S/ COLLEEN CONNELLY, SECRETARY,
Filed with the Fresno County Clerk on 01/16/2019.
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
2/7, 2/14, 2/21, 2/28/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000601 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Pease Ag 15371 S West Ave, Caruthers, CA 93609 Fresno County
Full Name of Registrant
Austin Jacob Pease 15371 S West Ave, Caruthers, CA 93609 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
Austin Jacob Pease, Owner 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. 2201910000405 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Nagra Orchards 4513 E Dinuba Ave, Fowler, CA 93625, Fresno County
Mailing Address
PO Box 1049, Selma, CA 93662
Full Name of Registrant
Deepinder Singh Nagra 4513 E Dinuba Ave, Fowler, CA 93625 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
Deepinder Singh Nagra, Owner
Filed with the Fresno County Clerk on: January 18, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 17, 2024
A new statement must be filed prior to the expiration date.
February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000196 The following person(s) is(are) conducting business
as:
Double R Retail, 201 W Muncie Ave., Fresno, CA 93711, County of Fresno Registrant:
RU&RO Enterprises LLC, 201 Muncie Ave., Fresno, CA 93711
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: n/a
This business is conducted by: LLC
Articles of Incorporation: 201829910348
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/ Ruben Licea Jr., Managing Member
Filed with the Fresno County Clerk on January 10, 2019
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
2/7, 2/14, 2/21, 2/28/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000452 The following person(s) is(are) conducting business
as:
Showcase Chandeliers, 466 Laverne Ave., Clovis, CA 93611, County of Fresno
Registrant:
Pete Cruz, 466 Laverne Ave., Clovis, CA 93611 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/ Pete Cruz, Owner Filed with the Fresno County Clerk on January 23, 2019
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
2/7, 2/14, 2/21, 2/28/19
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910000642
The Following Person is Conducting Business as New Filing
Fictitious Business Name
SS Trucking 2821 Myrtle Ave, Sanger, CA 93657 Fresno County
Mailing Address
2821 Myrtle Ave, Sanger, CA 93657
Full Name of Registrant
Sukhdev Singh 2821 Myrtle Ave, 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
Sukhdev Singh, 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. 2201910000686
The Following Person is Conducting Business as New Filing
Fictitious Business Name
California Water Services
770 West Elm Street Coalinga, CA 93210 Fresno County
Mailing Address
PO Box 343, Coalinga, CA 93210 Full Name of Registrant
Tito Balling Inc
273 Hillview Lane, Coalinga, CA 93210 Registrant commenced to transact business under the Fictitious Business Name listed above on November
15, 1988.
This business conducted by: Corporation
Articles of Incorporation C1628402
Type or Print Signature and Title
Tito Balling, President Filed with the Fresno County Clerk on: February 1, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, County Clerk Admin
Notice: This Statement Expires On: January 31, 2024
A new statement must be filed prior to the expiration date.
February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910000684
The Following Person is Conducting Business as New Filing
Fictitious Business Name
G.B Trucking 5384 North Valentine Avenue Apt 202, Fresno, CA 93711, Fresno County
Mailing Address
5384 North Valentine Avenue Apt 202, Fresno, CA 93711
Full Name of Registrant
Gurmeet Battan 5384 North Valentine Avenue Apt 202, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on February
1, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Gurmeet Battan, Owner Filed with the Fresno County Clerk on: February 1, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: January 31, 2024
A new statement must be filed prior to the expiration date.
February 7, 14, 21, 28, 2019


































































































   12   13   14   15   16