Page 13 - Sanger Herald 7-12-18 E-edition
P. 13

NOTICE OF ELECTION
NOTICE IS HEREBY GIVEN that a Gubernatorial General Election will be held in the City of Sanger on Tuesday, the 6th day of November, 2018, for the following of ces:
NOTICE OF PUBLIC HEARING FOR CITY OF SANGER 2015 URBAN WATER MANAGEMENT PLAN
In accordance with the Urban Water Management Planning Act (Cali- fornia Water Code Sections 10610 to 10657), urban water suppli- ers are required to prepare an Urban Water Management Plan and update it every  ve years. The City of Sanger (City) has prepared its Draft 2015 UWMP and is now available for Public Review. The Draft 2015 UWMP is available for public review during normal business hours at the Sanger City Hall and on the City’s website. Comments
can be provided up until the date of the public hearing to: John Mulligan
Public Works Director
City of Sanger
1700 7th Street
Sanger, CA 93657
e-mail: jmulligan@ci.sanger.ca.us
The City Council will hold a public hearing to receive and consider input regarding the proposed 2015 UWMP. The public hearing will be held September 20, 2018, at the regularly scheduled City Council meeting starting at 6:00 pm or soon thereafter, in the Sanger City Council Chambers at 1700 7th Street, Sanger, CA 93657.
The City of Sanger invites your participation in this process.
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003974 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Amos Emerzian & Associates 2111 First Street, Selma, CA 93662 Fresno County
Full Name of Registrant
Amos Emerzian 2618 B Street, Selma, CA 93662 Efrain Rubalcava Jr 2419 E. Katherine Avenue,
Fowler, CA 93625 Jose Morfin
2419 E. Katherine Avenue,
Fowler, CA 93625 Registrant commenced to transact business under the Fictitious Business Name
listed above on: July 2. This business conducted by: Copartners
Type or Print Signature and Title
Jose Morfin, Owner
Filed with the Fresno County Clerk on: July 3, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: July 2, 2023
A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003710 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Presidential Towing 2484 S. Poppy Avenue, Fresno, CA 93706 Fresno County
Full Name of Registrant
Ezequiel Rodriguez Jr 2484 S. Poppy Avenue, Fresno, CA 93706 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
Ezequiel Rodriguez Jr, 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.
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003621 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Juliana’s 671 Tulare Street, Parlier, CA 93648 Fresno County
Mailing Address
8670 S. Julianna Avenue, Parlier, CA 93648
Full Name of Registrant
Jose Basurto Basurto 8670 S. Julianna Avenue, Parlier, CA 93648 Avid Duarte
8670 S. Julianna Avenue, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on: April
1, 2015.
This business conducted by: Married Couple
Type or Print Signature and Title
Jose Basurto Basurto, Co-Owner
Filed with the Fresno County Clerk on: June 15, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: June 14, 2023 A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
-
MAYOR COUNCILMEMEBER DIST. 2 COUNCILMEMEBER DIST. 4
ONE (1) FULL TERM OF TWO (2) YEARS ONE (1) FULL TERM OF FOUR (4) YEARS ONE (1) FULL TERM OF FOUR (4) YEARS
The quali cations of a nominee and of an elective of cer of the district are as fol- lows: A person must reside in the district from which he or she is elected and be a registered voter of the City at the time nomination papers are issued to the candidate.
Nomination papers for eligible candidates desiring to  le for any of the elective of-  ces may be obtained from the Fresno County Clerk/ Registrar of Voters, 2221 Kern Street, Fresno, CA 93721. Nomination papers shall be available commencing on July 16, 2018, the 113th day before the election and shall be  led with the Fresno County Clerk/ Registrar of Vot- ers, either in person or by certi ed mail received no later than 5:00 p.m. on August 10, 2018, the 88th day before the election.
The polls will be open between the hours of 7:00 a.m. and 8:00 p.m.
Dated: July 12, 2018
BRANDI L. ORTH
COUNTY CLERK/REGISTRAR OF VOTERS By: Felicia Sandoval
Elections Program Technician
July 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003791 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Life’s Little Treasures 2736 Tamarack Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Alejandra Resendiz 2736 Tamarack Avenue, Sanger, CA 93657 Phone (559) 907-1743 Registrant commenced to transact business under the Fictitious Business Name listed above on: February
4, 2015.
This business conducted by: Individual
Type or Print Signature and Title
Alejandra Resendiz, Owner Filed with the Fresno County Clerk on: June 25, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 24, 2023 A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
Quienes deseen obtener la version espanola de este aviso legal pueden solicitor una copia de la misma llamando al Departamento de Elecciones, (559)600-3020.
Conducting Business as New Filing
Fictitious Business Name:
D & G Properties 6571 E. El Monte Way, Fresno, CA 93727, Fresno County
Full Name of Registrant
Diljindra Singh Sahota 6571 E. El Monte Way, Fresno, CA 93727 Gurev SIngh Nijjar 7568 N. Hanna Avenue, Fresno, CA 93722 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: General Partnership Type or Print Signature and Title
Diljindra Singh Sahota, General Partner
Filed with the Fresno County Clerk on: June 14, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: June 13, 2023 A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004011
The Following Person is Conducting Business as New Filing
Fictitious Business Name:
V.I.P Empire 5301 N. Valentine Avenue, Apt. 125, Fresno, CA 93711 Fresno County Phone (909) 676-1039
Mailing Address
2819 W. Clinton 103, PMB# 325, Fresno, CA 93705
Full Name of Registrant
Manjot Singh
5301 N. Valentine Avenue, Apt. 125, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
6, 2018
This business conducted by: Individual
Type or Print Signature and Title
Manjot Singh, Owner Filed with the Fresno County Clerk on: July 6, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: July 5, 2023
A new statement must be filed prior to the expiration date.
July 12, 19, 26, August 2, 2018
Fresno, CA 93720
"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/ Gonzalo Daniel Vasquez Jr
The abandonment was filed with the Fresno County Clerk on: June 11, 2018 Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy. July 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003671 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
V. Adame Trucking 1269 Tuolumne ST, Parlier, CA 93648 Fresno County Phone (559) 643-5025
Full Name of Registrant
Victor Manuel Adame Paramo
1269 Tuolumne ST, Parlier, CA 93648 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
Victor M. Adame Paramo, 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.
July 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003492 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Framing Experts 2312 E. Omaha Avenue, Fresno, CA 93720,
Fresno County
Full Name of Registrant
Gonzalo D. Vasquez Jr 2312 E. Omaha Avenue,
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
Gonzalo D. Vasquez Jr, Owner
Filed with the Fresno County Clerk on: June 11, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: June 10, 2023 A new statement must be filed prior to the expiration date.
July 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003870 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Mom & Sons Transport, LLC
687 W. Holland Avenue, Clovis, CA 93612,
July 12, 2018
Fresno County
Full Name of Registrant
Mom & Sons Transport, LLC
687 W. Holland Avenue, Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above on June 27,
2018.
This business conducted by: Limited Liability Company
Articles of Incorporation 201721310416
Type or Print Signature and Title
Tobie Gray, CEO
Filed with the Fresno County Clerk on: June 28, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: June 27, 2023 A new statement must be filed prior to the expiration date.
July 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003590 The Following Persons are
THE SANGER HERALD B65 Thursday, July 12, 2018 PUBLIC NOTICES


































































































   10   11   12   13   14