Page 14 - Reedley Exponent 8-16-18 E-edition
P. 14
B6
B5
THE REEDLEY EXPONENT Thursday, August 16, 2018
PUBLIC NOTICES
CITY OF REEDLEY
COMMUNITY DEVELOPMENT DEPARTMENT
NOTICE OF PUBLIC HEARING
Ordinance No. 2018-003 and
Environmental Assessment No. 2018-9
Related to Accessory Dwelling Units (ADUs),
formerly known as Second Dwelling Units
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 City Council will conduct a public hearing to consider the
following:
1. Environmental Assessment No. 2018-9: Recommend that the City Council nds that no new environmental document is re- quired for Ordinance 2018-003, pursuant to California Environmental Quality Act Guidelines, Section 15162 and 15168(c)(2).
2. Ordinance No. 2018-003: Recommend that the City Council introduce Ordinance No. 2018-003, proposing to amend Chapter 6, Article D of Title 10, which pertains to Accessory Dwelling Units (ADUs), consistent with the updated de nitions, clari cations, and regulations detailed within associated multiple bills passed by the State of California in 2017.
3. Addition of Fees to the City of Reedley Master Fee Schedule: Recommend that the City Council hold a public hearing regarding the proposed addition of departmental fees to the City of Reedley Master Fee Schedule that pertain to Developer Impact Fees speci c to the development of ADUs. A copy of the current Master Fee Schedule can be found on the City of Reedley’s website at http:// www.reedley.com/. Proposed fee additions will be posted on the City’s website by August 21, 2018.
REEDLEY CITY COUNCIL
Date: Time: Place:
Tuesday, August 28, 2018
7:00 p.m., or thereafter
City Hall Council Chamber
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, August 24, 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 City Council at, or prior to, the public hearing. 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.
August 16, 2018
NOTICE OF DATE FIXED FOR SUBMITTING ARGUMENTS ON THE
PARLIER UNIFIED SCHOOL DISTRICT GENERAL OBLIGATION
BOND MEASURE
NOTICE IS HEREBY GIVEN to all quali ed electors in the County of Fresno, California that
on Tuesday, November 6, 2018, there will be submitted to the voters the following measure: To improve the quality of education; repair or replace leaky roofs; make health and safety improvements; and modernize outdated classrooms, restrooms and school facilities; shall Parlier Uni ed School District issue $9,000,000 of bonds at legal interest rates, gener- ating on average $535,000 annually as long as bonds are outstanding at a rate of approxi- mately 6 cents per $100 assessed value, with annual audits, independent citizens’ oversight
committee, no money for salaries and all money staying local?
Bonds—Yes Bonds—No
Arguments for or against the measure may be submitted to the Fresno County
Clerk/Elections, 2221 Kern St., Fresno, CA 93721, no later than Thursday, August 23, 2018 by 5:00 pm. Paper copies of arguments must be submitted with original signatures, as well as by email at clerk-elections@fresnocountyca.gov in MS Word format. No argument shall exceed 300 words in length. Arguments may be submitted by the legislative body, or any member or members of the legislative body authorized by that body, or any individual voter who is eligible to vote on the measure, or bona de association of citizens, or argument sub- mitted. If an argument is signed by more than ve persons, the names of only the rst ve persons signing, determined by the order in which their signatures appear, shall be printed with the argument.
Only one argument for and one argument against each measure will be selected for printing and distribution to the voters. Preference and priority in selection will be given in the order named: (1) The legislative body, or member or members of the legislative body autho- rized by that body; (2) The individual voter or bona de association of citizens, or combination of voters and associations, who are the bona de sponsors or proponents of the measure; (3) Bona de associations of citizens; (4) Individual voters who are eligible to vote on the measure. Any argument submitted shall not be changed after August 23, 2018 by 5:00 pm.
ALL ARGUMENTS submitted shall be veri ed in substantially the following form: VERIFICATION
The undersigned author(s) of the (primary/rebuttal) argument (in favor of/against) ballot prop- osition (name or number) at the (title of election) election for the (jurisdiction) to be held on (date) hereby state that this argument is true and correct to the best of (his/her/their) knowl- edge and belief.
Signed________________
Signed________________ Dated: August 16, 2018
Date_______________
Date_______________
Brandi L. Orth
County Clerk/Registrar of Voters
By
Ellieana Duncan
Elections Program Technician
Quienes deseen obtener la version espanola de este aviso legal pueden solicitar una copia
de la misma Llamando al Departamento de Elecciones, (559) 600-8683.
August 16, 2018
CITY OF REEDLEY
NOTICE OF CITY CLERK’S CERTIFICATION THAT THERE ARE NOT MORE CANDIDATES THAN OFFICES TO BE ELECTED
I, Sylvia B. Plata, City Clerk of the City of Reedley, do hereby certify, pursuant to Elections Code § 10229, to the following facts relating to the General Municipal Election in the City of Reedley to be held on
Tuesday, November 6, 2018:
As of the close of the nomination period on August 10, 2018, there are not more candidates than of ces to be elected for District 2 of the City of Reedley.
The person nominated is:
Mary L. Fast– District 2
That Elections Code § 10229 allows one of the following
courses of action to be taken by the City Council:
1. Appoint to the of ce the person(s) who has/have been nominated.
2. Appoint to the of ce any eligible voter if no one has been nominated.
3. Hold the election if either no one or only one person has been nominated.
This notice will be published no later than August 16, 2018, in a news- paper of general circulation in the City in accordance with Govern- ment Code § 6061. The City Council will meet on Wednesday, Au- gust 22, 2016 at 12:00 P. M. to either make the appointment or direct an election to be held. The person(s) appointed, if any, shall qualify and take of ce and serve exactly as if elected at a municipal election for the of ce.
If, by the 75th day before the municipal election, no person has been appointed to the of ce(s) pursuant to (1) or (2) above, the election shall be held.
If the City Council makes an appointment pursuant to Elections Code § 10229, the City Clerk shall not accept for ling any statement of write-in candidacy which is submitted after the appointment is made. ______________________
Sylvia B. Plata, City Clerk
Dated: August 16, 2018
August 16, 2016
BUDGET INSPECTION AND PUBLIC HEARING The proposed 2018-2019 budget of the State Center Community College District will be available for inspection by the public during regular business hours beginning August 30, 2018 at the SCCCD Office of Finance and Administration, 1525 E. Weldon Avenue, Fresno,
CA 93704.
A public hearing on
the proposed 2018-2019 budget will be held by the governing board at 4:30 PM, September 4, 2018, at the State Center Community College District, 1525 E. Weldon Avenue, Fresno, CA 93704.
August 16, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF KIMBERLY CHERI BELAIR, aka KIMBERLY C. BELAIR, aka KIM BELAIR CASE NO. 18CEPR00677 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: KIMBERLY CHERI BELAIR, aka KIMBERLY C.
BELAIR, aka KIM BELAIR A Petition for Probate has been filed by: SUSAN D. HAMEL in the Superior Court of California, County of FRESNO.
The Petition for probate requests that SUSAN D. HAMEL be appointed as personal representative to administer the estate of the decedent.
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: September 13, 2018 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: David M. Hogue, Esq. #166009
H & K, Inc., Attorneys at Law
P.O. Box 6, Dinuba, CA 93618
August 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004203 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Valley Roots Apparel 2320 20th Avenue, Kingsburg, CA 93631, Fresno County
Full Name of Registrant
Paiton Coelho 2320 20th Avenue, Kingsburg, CA 93631 Brooke Henriksen 3161 Fairway Avenue, Kingsburg, CA 93631 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
17, 2018
This business conducted by: General Partnership Type or Print Signature and Title
Paiton Annerima Coelho, General Partner
Filed with the Fresno County Clerk on: July 17, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: July 16, 2023 A new statement must be filed prior to the expiration date.
July 26, August 2, 9, 16, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004049 The following person(s) is(are) conducting business
as:
NoTownFamilyz Ink, 3973 North Fresno Street, Fresno, CA 93726, County of Fresno
Registrant:
NoTownFamilyz LLC, 3973 North Fresno Street, Fresno, CA 93726 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: 201814210219
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/ Tony Moua, Managing Member
Filed with the Fresno County Clerk on July 9, 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
7/26, 8/2, 8/9, 8/16/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004053 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
JC Quality Cleaning Janitorial Mobile Service 4839 E. Simpson Avenue, Fresno, CA 93703, Fresno County
Full Name of Registrant
Lourdes Janet Cortes Rodriguez
4839 E. Simpson Avenue,
Fresno, CA 93703-1664 Registrant commenced to transact business under the Fictitious Business Name listed above on: June 28,
2018
This business conducted by: Individual
Type or Print Signature and Title
Lourdes Janet Cortes Rodriguez, Owner
Filed with the Fresno County Clerk on: July 9, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: July 8, 2023
A new statement must be filed prior to the expiration date.
July 26, August 2, 9, 16, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003991 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Flores Express Concrete Inc. 2002 Center Street,
Selma, CA 93662 Fresno County
Mailing Address
1117 Tuolumne Street, Parlier, CA 93648
Full Name of Registrant
Abelardo Flores Soto 1117 Tuolumne Street, Parlier, CA 93648 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C4121388
Type or Print Signature and Title
Abelardo Flores Soto, President
Filed with the Fresno County Clerk on: July 5, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: July 4, 2023
A new statement must be filed prior to the expiration date.
July 26, August 2, 9, 16, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004360 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
J.J. Elias Art Expression 610 El Monte Street, Madera, CA 93637, Madera County Phone (559) 871-5680
Full Name of Registrant
Jose Jesus Elias 610 El Monte Street, Madera, CA 93637 Registrant commenced to transact business under the Fictitious Business Name listed above on: April 10,
2018
This business conducted by: Individual
Type or Print Signature and Title
Jose Jesus Elias, Owner Filed with the Fresno County Clerk on: July 23, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: July 22, 2023
A new statement must be filed prior to the expiration date.
August 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004308 The following person(s) is(are) conducting business
as:
California Natural Color, 5631 E. Olive Ave, Fresno, CA 93727, County of Fresno; Mailing Address: 600 Yosemite Blvd., Modesto, CA 95354 Registrant:
E. & J. Gallo Winery, 600 Yosemite Blvd., Modesto, CA 95354
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: C0190725
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/ Richard S. Grey, Vice- President
Filed with the Fresno County Clerk on July 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
8/2, 8/9, 8/16, 8/23/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004385 The following person(s) is(are) conducting business
as:
New China Restaurant, 186 N. 5th Street, Coalinga, CA 93210, County of Fresno Registrant:
Jiancheng Wang, 1001 Goble Ct., Tulare, CA 93274
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: An 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/ Jiancheng Wang (Owner)
Filed with the Fresno County Clerk on 07-27- 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
8/2, 8/9, 8/16, 8/23/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004464 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Kings River Veterinary Hospital
819 I ST, Reedley, CA 93654 Fresno County Phone (559) 637-7700
Full Name of Registrant
Charanjit Singh Khaira 1746 N Decatur Blvd 3, Las Vegas, NV 89108 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
27, 2018
This business conducted by: Individual
Type or Print Signature and Title
Charanjit Singh Khaira, Owner
Filed with the Fresno County Clerk on: July 27, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: July 26, 2023 A new statement must be filed prior to the expiration date.
August 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003999 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Unique T’s & More 2514 Goldridge Street, Selma, CA 93662 Fresno County
Full Name of Registrant
Ricardo Noel Medina 2514 Goldridge Street, Selma, CA 93662 Jane Medina
2514 Goldridge Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
5, 2018
This business conducted by: Individual
Type or Print Signature and Title
Ricardo Noel Medina, Owner
Filed with the Fresno County Clerk on: July 5, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: July 4, 2023
A new statement must be filed prior to the expiration date.
August 2, 9, 16, 23, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004074 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
Graced Designs 2229 13th St, Reedley, CA 93654 Fresno County Phone (559) 760-3037
Full Name of Registrant
Malia Jimenez
2229 13th St, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
5, 2018
This business conducted by: Individual
Type or Print Signature and Title
Malia Jimenez, Owner Filed with the Fresno County Clerk on: July 10, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: July 9, 2023
A new statement must be filed prior to the expiration date.
August 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004307 The following person(s) is(are) conducting business
as:
She's Sew Pretty, 866 Los Altos Ave., Clovis, CA 93612, County of Fresno Registrant:
Betty I. Bates, 866 Los Altos Ave., Clovis, CA 93612 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/ Betty I. Bates, Owner Filed with the Fresno County Clerk on July 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
8/9, 8/16, 8/23, 8/30/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004239 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
P & R Trucking
195 N. Coventry Avenue Apt 211,
Clovis, CA 93611, Fresno County
Full Name of Registrant
Ranjit Singh
195 N. Coventry Avenue Apt 211,
Clovis, CA 93611 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
Malia Jimenez, Owner Filed with the Fresno County Clerk on: July 18, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: July 17, 2023 A new statement must be filed prior to the expiration date.
August 9, 16, 23, 30, 2018