Page 13 - Reedley Exponent 1-17-19 E-edition
P. 13

B5
B5
THE REEDLEY EXPONENT  Thursday, January 17, 2019
PUBLIC NOTICES
CITY OF REEDLEY
SUMMARY OF ORDINANCE NO. 2018-008
On January 8, 2019, the City Council of the City of Reedley adopted
the following Ordinance.
Ordinance No. 2018-008, an Ordinance of the City Council of the City of Reedley amending Title 10, Chapter 14, adding Article I to incorporate allowed placement of temporary real-estate signage This ordinance amended Title 10, Chapter 14, adding Article I to in- corporate allowed placement of temporary real-estate signage for single-family locations.
Ordinance No. 2018-008 was adopted by the City Council at its regu- lar meeting of January 8, 2019, by the following vote:
AYES: Beck, Soleno, Betancourt, Fast, Piñon
NOES: None.
ABSTAIN:None.
ABSENT: None.
A full copy of Ordinance No. 2018-008 is on  le in the of ce of the City Clerk of the City of Reedley.
/s/ Sylvia Plata
City Clerk January 17, 2019
NOTICE TO BIDDERS
Notice is hereby given that Kings Canyon Uni ed School District (hereinafter referred to as “Owner”) will receive sealed bids prior to the date and time stated for the Bid Opening for the award of the Contract to construct:
Bid No. 0119-1809 Reedley High School
Modular Buildings
as per the performance speci cations which may now be obtained electronically from the Architect: Integrated Designs by SOMAM, Inc. 6011 N. Fresno Street, Fresno, CA 93710, (559) 436-0881. The scope of work shall also include assisting the Owner and Ar- chitect in preparing the plans, drawings and speci cations to be reviewed by DSA.
This Contract is not subject to prequali ca- tion pursuant to Public Contract Code section 20111.6.
Public works projects shall be subject to com- pliance monitoring and enforcement by the Department of Industrial Relations. For all projects over Twenty-Five Thousand Dollars ($25,000), a contractor or subcontractor shall not be quali ed to submit a bid or to be listed in a bid proposal subject to the requirements of Public Contract Code section 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. For all projects over Twenty-Five Thousand Dollars ($25,000), 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 currently registered and quali ed under Labor Code section 1725.5 to perform public work. Contract Time shall follow bid schedule out- lined in the Instructions to Bidders.
Bids must be sealed and  led at the Educa- tional Support Center at 1801 10th Street, Reedley, CA, 93654 by February 5, 2019, before 11:00 a.m., on the clock designated by the Owner or its representative as the bid clock, after which time bids will be opened. No bid will be accepted by Owner after this time. Facsimile (FAX) copies of the bid will not be accepted.
Mandatory pre-bid conferences will be held
on Friday, January 25, 2019, at 11:00 a.m. at the Education Support Center, 1801 10th Street, Reedley, CA 93654. Bidders not at- tending the pre-bid conference will be dis- quali ed.
Bids must be accompanied by a bidder’s bond, cashier’s check, or certi ed check for at least ten percent (10%) of the amount of the base bid and made payable to the Owner.
Pursuant to the Contract Documents, the successful bidder will be required to furnish a Payment (Labor and Material) Bond in the amount of one hundred percent (100%) of the Contract Sum, and a Faithful Performance Bond in the amount of one hundred percent (100%) of the Contract Sum, as set forth in the Contract Documents.
The successful bidder will be allowed to sub- stitute securities or establish an escrow in lieu of retainage, pursuant to Public Contract Code Section 22300, and as described in the Agreement Between Owner and Contractor and General Conditions.
The Owner will not consider or accept any bids from contractors who are not licensed to do business in the State of California, in ac- cordance with the California Public Contract Code, providing for the licensing of contrac- tors. In accordance with Section 3300 of said Code, the bidder shall have a Class “B” license and shall maintain that license in good standing through Contract completion and all applicable warranty periods. For all projects over Twenty- ve Thousand Dollars ($25,000), bidder shall state the public works contractor registration number on the Designation of Subcontractors form for each subcontractor performing more than one-half of one percent (0.5%) of the bidder’s total bid.
The Director of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevail- ing 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 on request.
John G. Campbell, Superintendent
January 17, 24, 2019
CITY OF REEDLEY
SUMMARY OF ORDINANCE NO. 2018-009
On January 8, 2019, the City Council of the City of Reedley adopted
the following Ordinance.
Ordinance No. 2018-009, an Ordinance of the City Council of the City of Reedley amending Title 8, Chapter 1, Article 3; and Title 8, Chapter 2, Article 2, which pertain to mandatory sewer and water connections
This ordinance amended Title 8, Chapter 1, Article 3; and Title 8, Chapter 2, Article 2, which pertain to mandatory sewer and water connections.
Ordinance No. 2018-009 was adopted by the City Council at its regu- lar meeting of January 8, 2019, by the following vote:
AYES: Beck, Soleno, Betancourt, Fast, Piñon NOES: None.
ABSTAIN:None.
ABSENT: None.
A full copy of Ordinance No. 2018-009 is on  le in the of ce of the City
Clerk of the City of Reedley.
/s/ Sylvia Plata
City Clerk January 17, 2019
CITY OF REEDLEY NOTICE TO THE PUBLIC
Lupe Rodriguez or Responsible Party 181 Justine Avenue
Reedley, CA 93654
Re: Final Order to Abate Nuisance at 181 Justine Avenue, Reedley, CA 93654
To the heirs of Lupe Rodriguez or any person responsible for the property located at 181 Justine Avenue, Reedley, CA 93654: Notice is hereby given that on January 8, 2019, the City Council of the City of Reedley adopted Resolution No. 2019-001 declaring the property located at 181 Justine Avenue to be a public nuisance and ordering the nuisance to be abated. The nuisance must be abated by demolition of the  re-damaged structure located on the property and the removal of all debris within thirty (30) days. Notice has been sent to the property and posted on the property on January 11, 2019. Therefore, compliance with the City Council’s order to demolish the  re-damaged structure and remove all debris from the property must be completed no later than February 11, 2019.
Unless the  re-damaged structure is demolished and all debris is removed within this thirty (30) day period, the City will abate the nui- sance by demolition as authorized by Resolution 2019-001 and the Reedley Municipal Code. The City will keep a record of any costs incurred to abate, and you will be billed for these costs, and if these costs are not paid, a lien will be placed on the property.
A copy of Resolution No. 2019-001 is available at the of ce of the City Clerk located at 1717 9th Street, Reedley, CA 93654. Please contact this of ce if you have any questions regarding this matter or the requirement to abate the nuisance.
Jerry Isaak, Fire Chief City of Reedley
January 17, 2019
CITY OF REEDLEY
SUMMARY OF ORDINANCE NO. 2019-001
On January 8, 2019, the Reedley City Council introduced the follow-
ing Ordinance.
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REED- LEY APPROVING PRE-ZONE APPLICATION NO. 2017-1 AND AU- THORIZING THE AMENDMENT OF THE OFFICIAL ZONING MAP OF THE CITY OF REEDLEY
This ordinance proposes to pre-zone a 40 gross acre parcel (APN 363-220-01) from agricultural use (AE-20) within Fresno County to 3 acres of CN (Neighborhood Commercial) and 37 acres of R-1-6 (One Family Residential) zone district designation in preparation for annexation into the City of Reedley. The pre-zoning is consistent with the subject territory’s Planned Land Use Designation as identi ed in the City of Reedley General Plan Update 2030.
Ordinance No. 2019-001 is scheduled to be considered for adoption by the City Council at its regular meeting on January 22, 2019, begin- ning at 7:00 p.m. A full copy of Ordinance No. 2019-001 is on  le in the of ce of the City Clerk. Please contact the City Clerk at 637-4200 x 212 if you have any questions or would like to review a full copy of this Ordinance.
/s/ Sylvia Plata
City Clerk January 17, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF KURT FREDERICK LANGE CASE NO. 19CEPR00035 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: KURT
FREDERICK LANGE
A Petition for Probate has been filed by: Brittany Lange Sikora in the Superior Court of California, County of Fresno.
The Petition for probate requests that Brittany LangeSikorabeappointed as personal representative to administer the estate of the decedent.
The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give
notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in this court as follows:
Date: February 21, 2019 Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, Fresno, California 93721 B. F. Sisk Courthouse
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes
and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: Jeff S. Shepard
P.O. Box 407
Selma, CA 93662 (559) 896-2111
January 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006857 The following person(s) is(are) conducting business
as:
CODY INSURANCE SERVICES, 3149 WRENWOOD AVE , CLOVIS, CA 93619 County of FRESNO
Mailing Address:
3149 WRENWOOD AVE , CLOVIS, CA 93619 Registrant:
THE CODY GROUP INC., 3149 WRENWOOD AVE , CLOVIS, CA 93619 Registrant commenced to transact business under the Fictitious Business Name(s)
listed above on: N/A.
This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No 4176539
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.) THE CODY GROUP INC. S/ DOMINIC PICCIRILLO, PRESIDENT,
Filed with the Fresno County Clerk on 12/10/2018.
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
12/27/18, 1/3, 1/10, 1/17/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006961 The following person(s) is(are) conducting business
as:
Rulison Tax Consulting, 422 W Shaw Ave., Fresno, CA 93704, County of Fresno
Registrant:
Aspire Business Services
Inc., 5151 N. Van Ness Blvd., Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Corporation
Articles of Incorporation: C3769397
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/ Steve Rulison Jr., President
Filed with the Fresno County Clerk on December 14, 2018
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
12/27/18, 1/3, 1/10, 1/17/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006934 The Following Person is Conducting Business as
New Filing
Fictitious Business Name R&L Gibbs Construction
1998 Silver Lane, Squaw Valley, CA 93675 Fresno County
Mailing Address
P.O. Box 724, Squaw Valley, CA 93675
Full Name of Registrant
Robert C. Gibbbs
1998 Silver Lane, Squaw Valley, CA 93675 Registrant commenced to transact business under the Fictitious Business Name listed above on October 1,
2002.
This business conducted by: Individual.
Type or Print Signature and Title
Robert C. Gibbbs, Owner Filed with the Fresno CountyClerkon:December 12, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: December 11, 2023
A new statement must be filed prior to the expiration date.
December 27, 2018, January 3, 10, 17, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810006977
The following person has abandoned the use of the following fictitious business name of:
Cornfield Spa
At business address:
4783 E McKinley Ave, Fresno, CA 93703 Fresno County
The fictitious business name referred to above
was filed in the office of the Fresno County Clerk on: December 14, 2018.
The full name and residence of the person abandoning the use of the listed fictitious business name
Jia Xin Li
2412 Seaside Avenue, Tulare, CA 93274
"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/ Kwun Sue
Gong
The abandonment was
filed with the Fresno County Clerk on: December 21, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis Deputy. December 27, 2018, January 3, 10, 17, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007052 The following person(s) is(are) conducting business
as:
WinnResidential-Valley View Village, 2446 Magnolia St., Selma, CA 93662
Registrant:
LLAM Realty Management, Inc., 6 Faneuil Hall Marketplace, Boston, MA 02109
Registrant commenced to transact business under the FictitiousBusinessName(s) listed above on: 10/01/2018 This business is conducted by: a limited partnership Articles of Incorporation: CA 201115700010
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/ Michael T. Putziger, Secretary & Treasurer Filed with the Fresno County Clerk on December 20, 2018
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
1/3, 1/10, 1/17, 1/24/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007058 The following person(s) is(are) conducting business
as:
WinnResidential-Quail Ridge, 13600 E. Parlier Ave., Parlier, CA 93648 Registrant:
LLAM Realty Management, Inc., 6 Faneuil Hall Marketplace, Boston, MA 02109
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/01/2018 This business is conducted by: a limited partnership Articles of Incorporation: CA 201115700010
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/ Michael T. Putziger, Secretary & Treasurer Filed with the Fresno County Clerk on December 20, 2018
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
1/3, 1/10, 1/17, 1/24/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007057 The following person(s) is(are) conducting business
as:
WinnResidential-Golden Gardens, 2130 North Marks Avenue, Fresno, CA 93722
Registrant:
LLAM Realty Management, Inc., 6 Faneuil Hall Marketplace, Boston, MA 02109
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 04/13/2018 This business is conducted by: a limited partnership Articles of Incorporation: CA201115700010
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/ Michael T. Putziger, Secretary & Treasurer Filed with the Fresno County Clerk on December 20, 2018
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
1/3, 1/10, 1/17, 1/24/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007060 The following person(s)
is(are) conducting business as: WinnResidential-Quail Run, 13500 Tuolumne St., Parlier, CA 93648 Registrant:
LLAM Realty Management, Inc, 6 Faneuil Hall Marketplace, Boston, MA 02109
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/01/2018 This business is conducted by: a limited partnership Articles of Incorporation: CA 201115700010
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/ Michael T. Putziger, Secretary & Treasurer Filed with the Fresno County Clerk on December 20, 2018
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
1/3, 1/10, 1/17, 1/24/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007061 The following person(s) is(are) conducting business
as:
WinnResidential-Reedley Family, 1110 S. I Street, Reedley, CA 93654 Registrant:
LLAM Realty Management, Inc, 6 Faneuil Hall Marketplace, Boston, MA 02109
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/01/2018 This business is conducted by: a limited partnership Articles of Incorporation: CA 201115700010
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/ Michael T. Putziger, Secretary & Treasurer Filed with the Fresno County Clerk on December 20, 2018
A new Fictitious Business Name Statement must be filedbeforetheexpiration. 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
1/3, 1/10, 1/17, 1/24/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007055 The following person(s) is(are) conducting business
as:
WinnResidential-Valley View Homes, 1625 San Carlos, Selma, CA 93662, County of Fresno Registrant:
LLAM Realty Management, Inc., 6 Faneuil Hall Marketplace, Boston, MA 02109
Registrant commenced to transact business under the Fictitious Business Name(s)


































































































   11   12   13   14   15