Page 12 - Sanger Herald 7-12-18 E-edition
P. 12
THE SANGER HERALD B46 Thursday, July 12, 2018 PUBLIC NOTICES
CITY COUNCIL CITY OF SANGER
STATE OF CALIFORNIA
NOTICE INVITING BIDS Notice is hereby given that sealed bid proposals will be re- ceived at the of ce of the City Clerk, 1700 Seventh Street, Sanger, California, 93657, until 11:00 A.M. August 8, 2018 at which time they will be publicly opened and read in said building for construction in accordance with the speci - cations therefore, to which special reference is made as follows:
SANGER STREET LIGHT IMPROVEMENTS (PHASE VI)
CDBG Project No. 17611
in the City of Sanger, California
Plans and speci cations applying to this project may be obtained at the of ce of Josh Rogers, the City Engineer, Yamabe & Horn Engineering, Inc., 2985 N. Burl Ave., Suite 101, Fresno, CA, at the non-refundable price of $15.00 per set. If plans and speci cations are to be mailed to
bidder, the non-refundable price will be $20.00 per set. Plans and speci cations can be examined at the of ce of the Director of Public Works at 1700 Seventh Street, Sanger, California 93657.
No bidder may withdraw his bid within 30 days after the actual date of the opening thereof.
Planholder names may be obtained only from the City En- gineer, beginning six working days prior to the date of bid opening.
Inquiries regarding this project should be directed to the City Engineer, Josh Rogers, at (559) 244-3123.
Bids shall be submitted in a sealed envelope addressed to the City Clerk labeled with the name of the bidder, the name of the project and the statement ‘Do Not Open Until The Time of Bid Opening.’
No bid will be considered unless it is made on proposal form furnished by the City Engineer. Each bid must be accompanied by a certi ed or cashier’s check or bidder’s bond, made payable to the City of Sanger, for an amount equal to at least ten percent (10%) of the amount bid. A Performance Bond in the amount equal to one hundred percent (100%) of the contract amount and a Labor and Materials Bond in the amount equal to one hundred per- cent (100%) of the contract amount will be required by the City from the bidder to whom the contract is awarded. No contract will be awarded to a Contractor who has not been licensed in accordance with the provisions in Chap- ter 791, Statues of 1919, as amended, or whose bid is not on the proposal form included in the contract documents. The City of Sanger hereby noti es all bidders that it will af rmatively insure that in any contract entered into pursu- ant to this advertisement, Disadvantaged Business Enter- prise, Minority Business Enterprise, and Women-Owned Business Enterprise will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, re- ligious creed, sex, or national origin in consideration for an award.
The work to be performed under this contract is on a proj- ect assisted under a program providing direct Federal Fi- nancial assistance from the Department of Housing and Urban Development, Community Development Block Grant Program, and subject to the requirements of Sec- tion 3 of the Housing and Urban Department Act of 1968, as amended, 12 USC 1701u. Section 3 requires that to the greatest extend feasible, opportunities for training and employment be given lower income residents of the project area and the contracts for work in connection with the project be awarded to business concerns which are located in, or owned in substantial part by persons resid- ing in the area of the project. Regulations for implement-
ing the Section 3 clause are contained in 24 CFR 135, as amended, and as speci ed in the project speci cations. All pages of the Preliminary (Anticipated) Statement of Work Force Needs form, also contained in the project speci cations, will be required to be completed and sub- mitted prior to award. All pages of the Final (Completion) Statement of Work Force Needs form shall also be re- quired to be completed and submitted upon completion of construction.
In accordance with the provisions of Section 1770 of the Labor Code, the Director of the Department of Industrial Relations of the State of California has determined the general prevailing rates of wages and employer payments for health and welfare, pension, vacation, travel time, and subsistence pay as provided for in Section 1773.8, apprenticeship or other training programs authorized by Section 3093, and similar purposes applicable to the work to be done. Said wage determinations are on le with the City Clerk, City of Sanger, 1700 Seventh Street, Sanger, California, and are incorporated herein by reference.
The Federal minimum wage rates for this project, as pre- determined by the United States Secretary of Labor are set forth in General Decision Number CA180029 with modi cation #11, Dated June 29, 2018, which is incorpo- rated in these Speci cations by this reference as if fully set forth herein and which can be viewed at http://www. wdol.gov/dba.aspx. Said Federal Wage Decision, may also be examined at the City Clerk, City of Sanger, 1700 Seventh Street, Sanger, California. Addenda to modify the reference to Federal minimum wage rates to re ect revi- sions thereto, if necessary, will be issued to plan holders of record.
If there is a difference between the minimum wage rates predetermined by the U.S. Secretary of Labor and the Prevailing Wage Rates determined by the Director of the Department of Industrial Relations of the State of Califor- nia for similar classi cations of labor, the Contractor and his subcontractors shall pay no less than the higher wage rate.
No contractor or subcontractor may be listed on a bid proposal for a public works project unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5[with limited exceptions from this re- quirement for bid purposes only under Labor Code section 1771.1(a)].
No contractor or subcontractor may be awarded a con- tract for public work on a public works project unless regis- tered with the Department of Industrial Relations pursuant to Labor Code section 1725.5.
This project is subject to compliance monitoring and en- forcement by the Department of Industrial Relations.
All pages of the Preliminary (Anticipated) Statement of Work Force Needs form, also contained in the project speci cations, will be required to be completed and sub- mitted prior to award. All pages of the Final (Completion) Statement of Work Force Needs form shall also be re- quired to be completed and submitted upon completion of construction.
Bids are required for the entire work described herein. The basis of award shall be to the lowest responsive, respon- sible bidder on the bid.
The City Council reserves the right to reject any or all bids to waive any informality in the bids received or to award the contract to the lowest responsible bidder as may serve the best interests of the City of Sanger.
City Council, City of Sanger Dated: 6/29/2018
By: Rebeca Padron
City Clerk
July 5, 12, 2018
CITY COUNCIL CITY OF SANGER STATE OF CALIFORNIA
not on the bid proposal form included in the contract documents. A valid California Class ‘A’Contractor’sLicenseisrequiredforthis Project.
The City of Sanger hereby noti es all bid- ders that it will af rmatively ensure that in any contract entered into pursuant to this advertisement, Disadvantaged Business En- terprise (DBE), Minority Business Enterprise, and Women-Owned Business Enterprise will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, religious creed, sex, or national origin in consideration for an award.
In accordance with the provisions of Labor Code Section 1771, this Project is subject to the general prevailing rates and wages and employer payments for health and wel- fare, pension, vacation, travel time, and sub- sistence pay as provided for in Labor Code Section 1773.8. Said wages are on le with the City Clerk, City of Sanger, 1700 Seventh Street, Sanger, California, or on the State of California Department of Industrial Relations website at www.dir.ca.gov/dirdatabases.html, and are incorporated herein by reference.
No contractor or subcontractor may be listed on a bid proposal for a public works project unless registered with the Department of In- dustrial Relations pursuant to Labor Code section 1725.5[with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)].
No contractor or subcontractor may be awarded a contract for public work on a pub- lic works project unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5.
This project is subject to compliance monitor- ing and enforcement by the Department of Industrial Relations.
Bids are required for the entire work de- scribed herein. Bids will be compared on the basis of the total bid items.
The City Council reserves the right to reject any or all bids, to waive any informality in the bids received, or to award the contract to the lowest responsible bidder as may serve the best interests of the City of Sanger.
City Council, City of Sanger
N O T I C E I N V I T I N G BIDS
Notice is hereby given that sealed bids will be
received at the of ce of the City Clerk, 1700 Seventh Street, Sanger, California 93657, un- til 11:00 A.M., July 25, 2018, at which time they will be publicly opened and read in said building for construction in accordance with the speci cations therefore, to which special reference is made as follows: RECONSTRUCTION OF HUME DRIVE, FLORENCE LANE, AND EASTWOOD AV- ENUE in the City of Sanger, California.
Plans and speci cations applying to this proj- ect may be obtained at the of ce of Joshua D. Rogers, the City Engineer, Yamabe & Horn Engineering, Inc., 2985 N. Burl Ave., Suite 101, Fresno, CA, at the non-refundable price of $20.00 per set. If plans and speci cations are to be mailed to bidders, the non-refund- able price will be $30.00 per set.
Plans and speci cations can be examined at the of ce of the Director of Public Works at 1700 Seventh Street, Sanger, California 93657.
No bidder may withdraw his/her bid within 30 days after the actual date of the opening thereof.
Planholder names may be obtained only from the City Engineer, beginning six working days prior to the date of bid opening.
Inquiries regarding this project should be di- rected to the City Engineer, Joshua D. Rog- ers, P.E., (559) 244-3123.
Bids shall be submitted in a sealed envelope addressed to the City Clerk labeled with the name of the bidder, the name of the project and the statement “DO NOT OPEN UNTIL THE TIME OF BID OPENING.”
A bid will not be considered unless it is made on the bid proposal form furnished by the City Engineer. Each bid must be accompanied by a certi ed cashier’s check or bidder’s bond, made payable to the City of Sanger, for an amount equal to at least ten percent (10%) of the amount bid. A Performance Bond in the amount equal to one hundred percent (100%) of the contract amount and a Labor and Ma- terials Bond in the amount equal to one hun- dred percent (100%) of the contract amount will be required by the City from the bidder to whom the contract is awarded within ten (10) days after notice of award of the contract.
A contract will not be awarded to a Contrac- tor who has not been licensed in accordance with the provisions in Public Contract Code Section 3300, as amended, or whose bid is
Dated: 6/28/2018
BY: Rebeca Padron City Clerk
July 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003544 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Family Faith Childcare 3053 Vine Street, Sanger, CA 93657 Fresno County
Full Name of Registrant
Laura N. Gonzalez 3053 Vine Street, Sanger, CA 93657 Brianna R. R. Rodriguez 6573 E. Buckeye Avenue,
Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on June 13,
2018.
This business conducted by: General Partnership Type or Print Signature and Title
Laura N. Gonzalez, General Partner
Filed with the Fresno County Clerk on: June 13, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: June 12, 2023 A new statement must be filed prior to the expiration date.
June 21, 28, July 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003670 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Rick’s Pallet 1704 W. Cambridge Avenue, Fresno, CA 93705, Fresno County
Full Name of Registrant
Richard Lee Llewellyn 1704 W. Cambridge Avenue,
Fresno, CA 93705 Registrant commenced to transact business under the Fictitious Business Name listed above on March 29,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Richard Lee Llewellyn,
Owner
Filed with the Fresno County Clerk on: June 19, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: June 18, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003683 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Hair Therapy
Beauty Salon 1024 San Jose Avenue, Suite B,
Clovis, CA 93612, Fresno County
Mailing Address
6679 E. Harwood Avenue, Fresno, CA 93727
Full Name of Registrant
Sarah M. Ara
6679 E. Harwood Avenue,
Fresno, CA 93727 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
Sarah M. Ara, Owner Filed with the Fresno County Clerk on: June 19, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: June 18, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003658 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Private Circular Income 14608 W. Kearney Blvd, Apartment 103, Kerman, CA 93630
Fresno County Phone (800) 317-0828
Mailing Address
P.O. Box 11596, Fresno, CA 93774
Full Name of Registrant
Mary Ann Rhodes 14608 W. Kearney Blvd, Apartment 103, Kerman, CA 93630 Registrant commenced to transact business under the Fictitious Business Name listed above on June 18,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Mary Ann Rhodes, Owner Filed with the Fresno County Clerk on: June 19, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: June 18, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003308 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
JC Vending 24863 West Jane Avenue, Coalinga, CA 93210, Fresno County
Mailing Address
826 Aspen Drive, Tehachapi, CA 93651
Full Name of Registrant
Juan Carlos Aguilar 826 Aspen Drive, Tehachapi, CA 93651 Registrant commenced to transact business under the Fictitious Business Name listed above on June
4, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Juan Carlos Aguilar, Owner Filed with the Fresno County Clerk on: June 4, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement
Expires On: June 3, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003576 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Fresno Truck Repair 2761 S. Willow Avenue, Fresno, CA 93725 Fresno County Phone (559) 275-2100
Mailing Address
P.O. Box 279, Fowler, CA 93625
Full Name of Registrant
Dalvir Singh Kahlon 1107 Maple Avenue, 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
Dalvir Singh Kahlon, Owner Filed with the Fresno County Clerk on: June 14, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: June 13, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003367 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Lakeridge Camping & Boating Resort 30547 Sunnyslope Road, Piedra, CA 93649 Fresno County Phone (559) 787-2260
Mailing Address
POBox250, Piedra, CA. 93649
Full Name of Registrant
Tri-Enterprises 30547 Sunnyslope Road, Piedra, CA 93649 Phone (559) 875-2007 Registrant commenced to
transact business under the Fictitious Business Name listed above on June 13, 2003.
This business conducted by: Corporation
Articles of Incorporation C0824201
Type or Print Signature and Title
Gerald M. Gloeckler, President
Filed with the Fresno County Clerk on: June 5, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, County Clerk Admin
Notice: This Statement Expires On: June 4, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No 2201710006844
The following persons have abandoned the use of the following fictitious business name of:
TNF
At business address:
2311 E Dinuba Avenue, Fresno, CA 93725, Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
December 17, 2017
The full name and residence of the person abandoning the use of the listed fictitious business name
Thanh Ba Nguyen 2311 E Dinuba Avenue, Fresno, CA 93725
"I declare that all information in this statement is true and correct. ( A registrant who declares as true information which he or she knows to be false is guilty of crime.)" Signed: /s/ Thanh Ba
Nguyen
The abandonment was
filed with the Fresno County Clerk on: June 11, 2018 Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy. June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003412 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Caring Hearts 1753 W. Palo Alto Avenue, Fresno, CA 93711, Fresno County
Full Name of Registrant
Arlene Bautista
344 W. Chennault Avenue,
Clovis, CA 93611 Phone (559) 704-6796 Registrant commenced to transact business under the Fictitious Business Name listed above on June
7, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Arlene Pallanan Bautista, Owner
Filed with the Fresno County Clerk on: June 7, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: June 6, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003700 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Golden Immigration Consultant 2627 N. Constance Avenue, Fresno, CA 93722, Fresno County Phone (559) 312-5831
Full Name of Registrant
Lachhman Singh 2627 N. Constance Avenue,
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on June 20,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Lachhman Singh, Owner Filed with the Fresno County Clerk on: June 20, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: June 19, 2023 A new statement must be
filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003373 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Grand Communications 1610 E Omaha Avenue, Fresno, CA 93720, Fresno County
Mailing Address
1610 E Omaha Avenue, Fresno, CA 93720
Full Name of Registrant
Gerardo Franco 1610 E Omaha Avenue, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on June
6, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Gerardo Franco, Owner Filed with the Fresno County Clerk on: June 5, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: June 4, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003392 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
M-Eight Architecture 7411 E. Fedora Avenue, Fresno, CA 93737, Fresno County
Full Name of Registrant
Matthew Robert Sanchi 7411 E. Fedora Avenue, Fresno, CA 93737 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
Matthew Robert Sanchi, Owner
Filed with the Fresno County Clerk on: June 6, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: June 5, 2023 A new statement must be
filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003604 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Fresno Buddhist Association
4914 N. Orchid Avenue, Sanger, CA 93657, Fresno County
Full Name of Registrant
Fresno Buddhist Association
4914 N. Orchid Avenue, Sanger, CA 93657, Registrant commenced to transact business under the Fictitious Business Name listed above on June 15,
2018.
This business conducted by: Non-Profit Corporation Articles of Incorporation C4119717
Type or Print Signature and Title
Tina Mai, CFO
Filed with the Fresno County Clerk on: June 15, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: June 14, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003413 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Aguilar Flooring A Partnership
7482 N. Thorne Avenue, Fresno, CA 93711, Fresno County
Full Name of Registrant
Gary E. Aguilar 7482 N. Thorne Avenue, Fresno, CA 93711 Olivia R. Real
5117 W. Brown, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on June
7, 2018.
This business conducted by: General Partnership Type or Print Signature and Title
Gary E. Aguilar, General Partner
Filed with the Fresno County Clerk on: June 7, 2018
Brandi L. Orth, County
Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: June 6, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003808 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Biby Dance 8584 S. Mendocino Avenue, Unit A, Parlier, CA 93648, Fresno County
Mailing Address
8584 S. Mendocino Avenue, Unit A, Parlier, CA 93648
Full Name of Registrant
Herlinda Diaz Valdez 1176 King Street, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on June 22,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Herlinda Diaz Valdez, Owner
Filed with the Fresno County Clerk on: June 25, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: June 24, 2023 A new statement must be filed prior to the expiration date.
June 28, July 5, 12, 19, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No 2201810001620 The following persons have abandoned the use of the following fictitious business name of:
Framing Experts
At business address:
2321 E. Omaha Avenue, Fresno, CA 93720, Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
March 16, 2018
The full name and residence of the person abandoning the use of the listed fictitious business name
Gonzalo Daniel Vasquez Jr
2321 E. Omaha Avenue,