Page 14 - Reedley Exponent 1-18-18 E-editon
P. 14

B8
C6
THE REEDLEY EXPONENT  Thursday, January 18, 2018
PUBLIC NOTICES
NOTICE OF COMMUNITY OUTREACH MEETING
Kings River East Groundwater Sustainability Agency (GSA) will be holding an outreach meeting to inform its constituents about a public hearing where the Board of Directors will consider and decide the following:
Approve adoption of a nominal fee of $3,250 for agencies not hav- ing a signi cant impact on groundwater and a groundwater pump- ing fee of $1.45 per acre-foot for landowners within those agencies pumping groundwater, pursuant to Proposition 26 and Water Code Section 10730 et seq., to offset anticipated administrative and opera- tional costs of the GSA, groundwater sustainability plan development costs, and other efforts required for compliance with the Sustainable Groundwater Management Act over the next three years.
The Outreach Meeting is scheduled to be held at the regular meeting place of the GSA. Information about this upcoming meeting can be found below:
Date: January 24, 2018 Time: 10:00 a.m. Location: Dinuba City Hall
405 East El Monte Way
Dinuba, CA 93618
Contact: Maria Zamora, (559) 305-1183 E-mail: info@kingsrivereast.org
In addition to the meeting reference herein, the public will also be able to provide comments on the Proposition 26 fee study at next GSA Board meeting (January 18th at 2:00 p.m.) and Public Hearing (February 1st at 2:00 p.m.). Both of these meetings will be held are the regular meeting place, Dinuba City Hall, of the GSA. Written comments may be  led any time prior to conclusion of the Public Hearing.
KINGS RIVER EAST GROUNDWATER SUSTAINABILITY AGENCY January 18, 2018
CITY OF REEDLEY
COMMUNITY DEVELOPMENT DEPARTMENT
NOTICE OF PUBLIC HEARING
Conditional Use Permit Application No. 2017-9
& Environmental Assessment No. 2017-17
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 Reedley Planning Commission will conduct a public hearing to
consider the following:
1. Environmental Assessment No. 2017-17: Recommend that the Planning Commission adopt the Negative Declaration, dated December 28, 2017, prepared for Conditional Use Permit Application No. 2017-9.
2. Conditional Use Permit Application No. 2017-9: Recom- mend that the Planning Commission approve expansion of an exist- ing fruit storage and packing facility (Sun Paci c Facilities, formerly Ito Packing), located at 707 West South Avenue. The proposed proj- ect is the construction of a 96,297 square foot controlled atmosphere cold storage facility using ammonia refrigerant. Approximately 3,680 square feet of the new construction consists of an enclosed hallway connecting the proposed expansion to the existing facility. Maximum operations are 6 days per week, from 5 a.m. – 9 p.m. The proposed project is consistent with the Light Industrial General Plan Planned Land Use Designation and the ML (Light Industrial) Zone District.
REEDLEY PLANNING COMMISSION
Date: Thursday, February 1, 2018 Time: 5:00 p.m., or thereafter Place: City Hall Council Chamber
845 “G” Street, Reedley, CA 93654
The Planning Commission Meeting Agenda will be available for re- view on the City of Reedley’s website at http://www.reedley.com/ by
5:00 p.m. on Monday, January 29, 2018.
Any interested person may appear at the public hearing and present written testimony, or speak in favor or against the project proposal. If you challenge 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 deliv- ered to the Reedley Planning Commission at, or 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, are 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 Number: 363-080-26
January 18, 2018
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that a Public Hearing will be held by the Board of Directors of the Kings River East Groundwater Sustainability Agency (GSA), to consider and decide the following matter:
Approve adoption of a nominal fee of $3,250 for agencies not having a signi cant impact on groundwater and a groundwater pumping fee of $1.45 per acre-foot for landowners within those agencies pumping groundwater , pursuant to Proposition 26 and Water Code Section 10730 et seq., to offset anticipated administrative and
operational costs of the GSA, groundwater sustainability plan development costs, and other efforts required for compliance with the Sustainable Groundwater Management Act over the next three years.
The Public Hearing is scheduled to be held by the Board of Direc- tors at the regular meeting place of the GSA on Thursday, February 1, 2018, at 2:00 p.m. at the Council Chambers, City Hall, 408 E. El Monte Way, Dinuba, CA 93618. Preceding the Public Hearing, any interested person will have opportunities to provide oral or written testimony at a Board of Directors meeting on January 18, 2018 at 2:00 p.m. or at a Community Outreach meeting on January 24, 2018, at 10:00 a.m. Both meetings will be held at the regular meeting place of the Board of Directors referenced herein.
Any interested person shall be permitted to present written testimony, oral testimony, or both at public hearing or other meeting referenced herein. Written comments may be  led at any time prior to the conclu- sion of the Public Hearing and comments should be addressed to the attention of the Chairman at the following address: Kings River East GSA, P.O. Box 695, Dinuba, CA, 93618.
If you challenge the decision of the Board of Directors on this matter in court, you may be limited to raising those issues you or some- one else raised at the Public Hearing described herein, or in writ- ten correspondence delivered to the Board of Directors at, or prior, to the Public Hearing. Inquiries concerning the Public Hearing may be directed to: Maria Zamora, (559) 305-1183. KINGS RIVER EAST GROUNDWATER SUSTAINABILITY AGENCY January 18, 25, 2018
CITY OF REEDLEY
SUMMARY OF ORDINANCE NO. 2017-006
On January 9, 2018, the Reedley City Council adopted the following
Ordinance.
Ordinance No. 2017-006, An Ordinance Of The City Council Of The City Of Reedley Pertaining To Medical and Adult Use Can- nabis, Providing Text and De nition Clari cations Following the Adoption of the Medical and Adult Use Cannabis Regulation and Safety Act (MAUCRSA)
This ordinance amends Sections 5-11-1 and 5-11-2 of the Reedley Municipal Code pertaining to Medical and Adult Use Cannabis, pro- viding text and de nition clari cations following the adoption of the Medical and Adult Use Cannabis Regulation and Safety Act (MAU- CRSA), which was signed into law by Governor Brown on June 27, 2017.
Ordinance No. 2017-006 was adopted by the City Council at its regu- lar meeting of January 9, 2018, by the following vote:
AYES: Soleno, Beck, Fast, Piñon, Betancourt.
NOES: None.
ABSTAIN:None.
ABSENT: None.
A full copy of Ordinance No. 2017-006 is on  le in the of ce of the City Clerk of the City of Reedley.
/s/ Sylvia B. Plata
City Clerk January 18, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Nikki Mays, Abraham Westmoreland FOR CHANGE OF NAME CASE NUMBER: 17 CE CG 04226
TO ALL INTERESTED
PERSONS:
Petitioner: Nikki Mays, Abraham Westmoreland filed a petition with this court for a decree changing name as follows:
Present Name
Talib Adam James Mohammed
Na’ Imah Armillia Mohammed
Proposed Name
Talib Adam James Westmoreland
Na’ Imah Armelia Westmoreland
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: January 29, 2018 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 (559) 638-2244
Date: December 13, 2017 Signed /s/ Mark E. Cullers Judge of the Superior Court
December 28, 2017, January 4, 11, 18, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Rafeeq Abdul Malik Mohammed FOR CHANGE OF NAME CASE NUMBER:
17 CE CG 04227
TO ALL INTERESTED
PERSONS:
Petitioner: Rafeeq Abdul Malik Mohammed filed a petition with this court for a decree changing name as follows:
Present Name
Anaiya Marie Nikicia Mohammed Alaniz Rafeeq Abdul Malik Mohammed
Proposed Name
Anaiya Marie Nikicia Westmoreland
Rafeeq Abdul Malik Westmoreland
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: January 29, 2018 Time: 9:00 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 (559) 638-2244
Date: December 13, 2017 Signed /s/ Samuel J. Dalesandro
Judge of the Superior Court
December 28, 2017, January 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006832 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Auto Plaza Group 1063 Brookhaven Drive, Ste. 107,
Clovis, CA 93612, Fresno County
Full Name of Registrant
Mohammed Mirjan 946 Fordham Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on December
18, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Mohammed Mirjan, Owner Filed with the Fresno County Clerk on: December 18, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: December 17, 2022
A new statement must be filed prior to the expiration date.
December 28, 2017, January 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006788 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: Ebenezer Truck & Trailer
Repair, LLC 481 E. Vine Avenue, Ste. “C”, Fresno, CA 93725, Fresno County
Mailing Address
481 E. Vine Avenue, Ste. “C”, Fresno, CA 93725
Full Name of Registrant
Ebenezer Truck & Trailer Repair, LLC
271 W. Elizabeth Avenue, Apt. “A” Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on December
14, 2017.
This business conducted by: Limited Liability Co. Articles of Incorporation 201733810138
Type or Print Signature and Title
Nora Denisse Fonseca, CEO
Filed with the Fresno County Clerk on: December 14, 2017
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: December 13, 2022
A new statement must be filed prior to the expiration
date.
December 28, 2017,
January 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006522 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: Clovis Plumbing Service
3603 Alcove Way Clovis, CA 93619-5148 Fresno County
Full Name of Registrant
Tod A Dale
3603 Alcove Way Clovis, CA 93619-5148 Registrant commenced to transact business under the Fictitious Business Name listed above on May,
1, 2013
This business conducted by: Individual
Type or Print Signature and Title
Tod A Dale, Owner
Filed with the Fresno County Clerk on: December 1, 2017
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: May 8, 2023 A new statement must be filed prior to the expiration date.
December 28, 2017, January 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006967 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Smile Spa
6256 N. 1st Street, Fresno, CA 93710, Fresno County Phone (626) 371-6990
Full Name of Registrant
Wei Xia
14928 Seventh Street, Apr. D, Victerville, CA 92395 Registrant commenced to transact business under the Fictitious Business Name listed above on December
27, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Wei Xia, Owner
Filed with the Fresno County Clerk on: December 27, 2017
Brandi L. Orth, County Clerk
By: Alisa Sanders, Deputy Notice: This Statement Expires On: December 26, 2022
A new statement must be filed prior to the expiration date.
January 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006544 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Wilda’s Pet Styles 4173 N. Warren Ave, Fresno, CA 93705 Fresno County Phone (559) 270-0589
Full Name of Registrant
Wilda M Carr
4173 N. Warren Ave, Fresno, CA 93705 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
Wilda M Carr, Owner Filed with the Fresno County Clerk on: December 4, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, County Clerk Admin Notice: This Statement Expires On: December 3, 2022
A new statement must be filed prior to the expiration date.
January 4, 11, 18, 25, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The following person has abandoned the use of the following fictitious business names of:
E’s Barber Shop
At business address:
1012 F Street, Reedley, CA 93654 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
June 27, 2016
The full name and residence of the persons abandoning the use of the listed fictitious business name
Efren Corona Rodriguez 1678 S. Riverview Avenue, Reedley, CA 93654
"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/ Efren Corona Rodriguez
The abandonment was filed with the Fresno County Clerk on: December 29, 2017.
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy.
January 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006979 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Roberts Roofing 1425 W Flora Ave, Reedley, CA 93654 Fresno County
Full Name of Registrant
Joshua Roberts 1425 W Flora Ave, Reedley, CA 93654 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
Joshua Roberts, Owner Filed with the Fresno County Clerk on: December 27, 2017
Brandi L. Orth, County Clerk
By: Alisa Sanders, County Clerk Admin
Notice: This Statement Expires On: December 26, 2022
A new statement must be filed prior to the expiration date.
January 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006995 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Pancho’s Automotive Repair
9933 E. Manning Ave, Selma, CA 93662 Fresno County Phone (559) 305-6242
Mailing Address
9933 E. Manning Ave, Selma, CA 93662
Full Name of Registrant
OAP Enterprise Inc 790 N. Acacia Ave, Reedley, CA 93654 Phone (559) 480-6852 Registrant commenced to transact business under the Fictitious Business Name listed above on December
28, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Oscar Alejandro Perez, Owner
Filed with the Fresno County Clerk on: December 28, 2017 Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: December 27, 2022
A new statement must be filed prior to the expiration date.
January 11, 18, 25, February 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000060 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sunsmacked by Vero 2896 Fine Ave, Clovis, CA 93612, Fresno County
Mailing Address
2896 Fine Ave, Clovis, CA 93612
Full Name of Registrant
Veronica Lopez 2896 Fine Ave, Clovis, CA 93612 Phone (559) 396-2769 Registrant commenced to transact business under the Fictitious Business Name listed above on January 3,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Veronica Lopez, Owner Filed with the Fresno County Clerk on: January 3, 2018
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: January 2, 2023
A new statement must be filed prior to the expiration date.
January 11, 18, 25, February 1, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The following person has abandoned the use of the following fictitious business names of:
Taqueria Zihuatanejo #2
At business address:
221 E. Helen Street, Reedley, CA 93654 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
October 5, 2015
The full name and residence of the persons abandoning the use of the listed fictitious business name
Venancio Aguilar Osorio 873 Mulberry Lane, Parlier, CA 93648
"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/ Venancio Aguilar Osorio
The abandonment was filed with the Fresno County Clerk on: January 3, 2018 Brandi L. Orth, County Clerk
By: Sao Yang,Deputy. January 11, 18, 25,
February 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000043 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Taqueria Zihuatanejo #2 13129 E. Parlier Avenue, Parlier, CA 93648, Fresno County
Full Name of Registrant
Venancio Aguilar-Osorio 873 Mulberry Lane, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on January 3,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Venancio Aguilar-Osorio, Owner
Filed with the Fresno County Clerk on: January 3, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 2, 2023
A new statement must be filed prior to the expiration date.
January 11, 18, 25, February 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000106 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Belen’s Recycling 796 Fresno Street, Parlier, CA 93648 Fresno County
Mailing Address
812 Ashlan Way, Madera, CA 93638 Full Name of Registrant
Manuel Mondragon Mendoza
812 Ashlan Way, Madera, CA 93638 Registrant commenced to transact business under the Fictitious Business Name listed above on January 2,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Manuel Mondragon Mendoza, Owner
Filed with the Fresno County Clerk on: January 5, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: January 4, 2023
A new statement must be filed prior to the expiration date.
January 11, 18, 25,
February 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006970 The Following Person is Conducting Business as
NewFiling
Fictitious Business Name:
State Wide Electric 1956 Heidi Avenue, Sanger, CA 93657, Fresno County
Mailing Address
1956 Heidi Avenue, Sanger, CA 93657
Full Name of Registrant
State Wide Electric, Inc. 1956 Heidi Avenue, Sanger, CA 93657 Phone (559) 259-4129 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C3998649
Type or Print Signature and Title
Jose S. Gonzalez, President
Filed with the Fresno County Clerk on: December 27, 2017
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: December 26, 2022
A new statement must be filed prior to the expiration date.
January 18, 25, February 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000186 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Depths of Travel 21369 Tramonto LN., Friant, CA 93626, Fresno County Phone (559) 871-9547
Full Name of Registrant
Elizabeth L. Rosario 21369 Tramonto LN., Friant, CA 93626 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
Elizabeth L. Rosario, Owner
Filed with the Fresno County Clerk on: January 9, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, County Clerk Admin Notice: This Statement Expires On: January 8, 2023
A new statement must be filed prior to the expiration date.
January 18, 25, February 1, 8, 2018


































































































   12   13   14   15   16