Page 12 - Reedley Exponent 2-28-19 E-edition
P. 12
B6
B5
THE REEDLEY EXPONENT Thursday, February 28, 2019
PUBLIC NOTICES
CITY OF REEDLEY
COMMUNITY DEVELOPMENT DEPARTMENT
NOTICE OF PUBLIC HEARING
Environmental Assessment No. 2018-18, Annexation Application No. 2018-1, Pre-Zone Application No. 2018-1 & Vest- ing Tentative Subdivision Map No. 6229
NOTICE IS HEREBY GIVEN that in accordance with Sections 65090 and 65091 (Planning and Zoning Law) of the Government Code; and, pursuant to the procedures of Title 10 of the Reedley Municipal Code, the City of Reedley City Council will conduct a public hearing to con-
sider the following:
1. Environmental Assessment No. 2018-18: Recommend that the City Council adopt the Mitigated Negative Declaration, dated January 24, 2019, prepared for Annexation Application No. 2018-1, Pre-Zone Application No. 2018-1, and Tentative Subdivision Map No. 6229.
2. Annexation Application No. 2018-1 Recommend that the City Council submit an application requesting the Fresno Local Agency Formation Commission (LAFCo) to take proceedings on the annexa- tion of 41.22 gross acres into the City of Reedley and detachment from the Fresno County Fire Protection District and the Kings River Conservation District (APNs: 370-060-01, 370-060-42, 370-060-59, and 370-060-60). The proposed annexation is located on the north- east corner of South Buttonwillow Avenue and East Duff Avenue, is adjacent to the existing City of Reedley City Limits on two sides and promotes orderly growth and development.
3. Pre-Zone Application No. 2018-1 Recommend that the City Council approve the pre-zoning of four parcels encompassing 40.28 gross-acres to the R-1-6 (One Family Residential) zone district in preparation for annexation consistent with the Reedley 2030 General Plan.
4. Vesting Tentative Subdivision Map No. 6229 (Rancho Vista) Recommend that the City Council approve the subdivision of two le- gal lots of record (APNs 370-060-42 and 370-060-60) into 186 legal lots of record for single family residential development with an aver- age lot size of 6,896 square feet. This proposed project meets the 25% imminent development requirement for annexation.
REEDLEY CITY COUNCIL
Date: Tuesday, March 12, 2019 Time: 7:00 p.m., or thereafter Place:City Hall Council Chambers
845 “G” Street, Reedley, CA 93654
The City Council Meeting Agenda will be available for review on the City of Reedley’s website at http://www.reedley.com/ by 5:00 p.m. on
Friday, March 8, 2019.
Any interested person may appear at the public hearing and present testimony, or speak in favor or against the project. Any written materi- als shall be submitted no later than close of business day on March 11, 2019 pursuant to the adopted City Council protocols. If you chal- lenge the above applications in court, you may be limited to raising only those issues, you, or someone else, raised at the public hearing described in this notice, or in written correspondence delivered to the Reedley City Council prior to the public hearing.
NOTE: Government Code Section 65091 (Planning and Zoning Law) requires that this notice be sent to owners of property within 300 feet of the subject property. The City of Reedley, Community Develop- ment Department has mailed this notice to the property owners within 350 feet of the project.
Additional information on the proposed application, including the en- vironmental assessment, is available for public review and may be obtained from the Community Development Department, 1733 Ninth Street, Reedley, California 93654. Please contact Ellen Moore, As- sociate Planner at (559) 637-4200, ext. 222, or by email at ellen. moore@reedley.ca.gov for more information.
Assessor’s Parcel Numbers: 370-060-01, 370-060-42, 370-060-59, and 370-060-60
February 28, 2019
NOTICE TO CONTRACTORS
Notice is hereby given that Kings Canyon Uni ed School District (hereinafter referred to as “Owner”) has issued a Requests for Quali- cations and Sealed Price Proposals and for Lease-Leaseback Con- struction Services (“RFP”) for the Reedley High School Site Improve- ment Project.
Owner will receive sealed proposals in response to the RFP no later than March 22, 2019, at 2:00 p.m. on the clock designated by the Owner or its representative as the governing clock, at:
Kings Canyon Uni ed School District
Attn: Monica Sanchez
1801 10th Street
Reedley, CA 93654
Copies of the RFP may be obtained from the Owner’s website (https://www.kcusd.com/) or by contacting Monica Sanchez at (559) 305-7037. The award of an agreement for Lease-Leaseback Con- struction Services will be determined on a best value basis as de- tailed in the RFP.
A mandatory project meeting will be held on March 13, 2019, at 10:00 a.m. The meeting will take place at Reedley High School, 740 W. North Ave., Reedley, California. Contractors who do not attend the site walk will be disquali ed.
This Project is subject to prequali cation. A proposal submitted by a contractor that is not currently prequali ed by the District will not be accepted and will not be considered. A list of prequali ed contractors has been posted on the District’s website.
Public works projects shall be subject to compliance monitoring and enforcement by the Department of Industrial Relations. A contrac- tor shall not be quali ed to submit a proposal or to be listed in a proposal subject to the requirements of Public Contract Code sec- tion 4104 unless currently registered and quali ed under Labor Code section 1725.5 to perform public work as de ned by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code. A contractor or subcontractor shall not be quali ed to enter into, or engage in the performance of, any contract of public work (as de ned by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code) unless cur- rently registered and quali ed under Labor Code section 1725.5 to perform public work.
Pursuant to the Contract Documents, the successful contractor will be required to furnish Payment and Performance Bonds in the amounts of one hundred percent (100%) of the Total Sublease Amount, said bonds to be secured from Admitted Surety insurers (an insurance organization authorized by the Insurance Commissioner to transact business of insurance in the State of California during this calendar year). Owner reserves the right to approve or reject the surety insur- ers selected by the successful contractor and to require the success- ful contractor to obtain bonds from surety insurers satisfactory to the Owner. The contractor will be required to furnish insurance as set forth in the Contract Documents.
The Owner will not consider or accept any proposals from contrac- tors who are not licensed to do business in the State of California, in accordance with the California Public Contract Code, providing for the licensing of contractors. In accordance with Section 3300 of said Code, the contractor shall have a Class “B” license and shall maintain that license in good standing through project completion and all ap- plicable warranty periods.
The Director of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevailing rate of per diem wages and rate for legal holidays and overtime work. The Contractor must pay for any labor therein described or classi ed in an amount not less than the rates speci ed. Copies of the required rates are on le at the Owner’s business of ce and are available to any interested party on request.
John G. Campbell, Superintendent
February 28, March 7, 2019
CITY OF REEDLEY
COMMUNITY DEVELOPMENT DEPARTMENT NOTICE OF PUBLIC HEARING
2018 Annual Progress Report for the Reedley General Plan
and Housing Element
NOTICE IS HEREBY GIVEN that in accordance with Sections 65090, 65091 and 65400 of the Government Code; and, pursuant to the pro- cedures of Title 10 of the Reedley Municipal Code, the Reedley City Council will conduct a public hearing to consider the annual progress report for the Reedley General Plan and Housing Element for the year 2018. The City Council will consider the following:
2018 Annual Progress Report for the Reedley General Plan and Housing Element: Recommend that the City Council accept the annual progress report for the Reedley General Plan and Housing Element for the year 2018. The Annual Report is intended to comply with the requirements of Government Code Section 65400, which requires that all cities submit to California Of ce of Planning and Re- search (OPR) and the Housing and Community Development De- partment (HCD) a report on the status of the General Plan and prog- ress in implementing the Housing Element. This report represents the Community Development Department’s activity for the calendar year of 2018.
REEDLEY CITY COUNCIL
Date: Tuesday, March 12, 2019 Time: 7:00 p.m., or thereafter Place: City Hall Council Chamber
845 “G” Street, Reedley, CA 93654
Any interested person may appear at the public hearing and present testimony, or speak in favor or against the project. Any written materi- als shall be submitted no later than close of business day on March 11, 2019 pursuant to the adopted City Council protocols. If you chal- lenge the above applications in court, you may be limited to raising only those issues, you, or someone else, raised at the public hearing described in this notice, or in written correspondence delivered to the
Reedley City Council prior to the public hearing.
Additional information on the proposed report is available for pub- lic review and may be obtained from the Community Development Department, 1733 Ninth Street, Reedley, California 93654. Please contact Ellen Moore, Associate Planner at (559) 637-4200, ext. 222, or by email at ellen.moore@reedley.ca.gov for more information.
February 28, 2019
LIEN SALE NOTICE
NOTICE IS HEREBY GIVEN PURSUANT TO SECTIONS 3071 AND 3072 OF THE CIVIL CODE OF THE STATE OF CALIFORNIA, THE UNDERSIGNED, MANHEIM CENTRAL CALIFORNIA 278 N MARKS AVE FRESNO, CA 93706
WILL SELL AT PUBLIC SALE ON;MARCH 8 2019 10:00AM
THE FOLLOWING PROPERTY:
2013 KIA RIO LIC#E717RU UT VIN#KNADM4A39
D6252142
2/28/19
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
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
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910000566
The Following Person is
Conducting Business as New Filing
Fictitious Business Name
Pupuseria Arias 21643 E. Clayton Avenue, Reedley, CA 93654, Fresno County
Mailing Address
21643 E. Clayton Avenue, Reedley, CA 93654
Full Name of Registrant
Milto A. Arias 21643 E. Clayton Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on January
28, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Milton A. Arias, Owner Filed with the Fresno County Clerk on: January 28, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: January 27, 2024
A new statement must be filed prior to the expiration date.
February 7, 14, 21, 28, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201710001895
The following person has abandoned the use of the following fictitious business name of:
Pupuseria Arias
At business address:
794 8th Street, Orange Cove, CA 93646 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
April 4, 2017.
The full name and residence of the person abandoning the use of the listed fictitious business name
Maria Elena Trevino 794 8th Street, Orange Cove, CA 93646 "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/ Maria Elena
Trevino
The abandonment was
filed with the Fresno County Clerk on: December 21, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala Deputy.
February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000184 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
M&J, Associates Financial Services 342 East Elm Street, Coalinga, CA 93210, Fresno County (559) 935-3273
Mailing Address
P.O. Box 1271, Coalinga, CA 93210 Full Name of Registrant
Marisela Tamayo 36250 Hwy 33, Coalinga, CA 93210 Registrant commenced to transact business under the Fictitious Business Name listed above on November
11, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Marisela Tamayo, Owner Filed with the Fresno County Clerk on: January 9, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: January 8, 2024
A new statement must be filed prior to the expiration date.
February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000347 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Orchard Medical Center 555 Sixth Street, Orange Cove, CA 93646, Fresno County
Full Name of Registrant
Center for Family Health & Education, Inc. 8727 Van Nurys Blvd., Ste 201 Panorama City, CA 91402 818-899-5555 Registrant commenced to transact business under the Fictitious Business Name listed above on December
21, 2018.
This business conducted by: Corporation
Articles of Incorporation C3196993
Type or Print Signature and Title
Daryoush Kashani, CEO Filed with the Fresno County Clerk on: January 16, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, County Clerk Admin