Page 14 - Reedley Exponent 8-23-18 E-edition
P. 14
B6
B5
THE REEDLEY EXPONENT Thursday, August 23, 2018
PUBLIC NOTICES
CITY OF REEDLEY
SUMMARY OF ORDINANCE NO. 2018-004
On August 14, 2018, the Reedley City Council introduced the follow-
ing Ordinance.
Ordinance No. 2018-004, an Ordinance Amending Chapter 3 of Title 7 of the Reedley Municipal Code Pertaining to Public Parks and Adding Splash Pad Area Regulations.
This Ordinance amends various provisions of the City’s existing Pub- lic Parks Ordinance, and also adds Section 7-3-12 to Chapter 3 of Title 7 of the City’s Municipal Code, creating rules and regulations for the splash pad area and water features located at City parks and other areas as approved by the City Council. The approved splash pad area regulations will be posted at park locations where splash pads and water features are located.
This Ordinance is scheduled to be considered for adoption during the regular Reedley City Council meeting on August 28, 2018. A full copy of Ordinance No. 2018-004 is available at the City Clerk’s of ce at City Hall, 1717 9th Street, Reedley, CA 93654.
/s/ Sylvia Plata
City Clerk August 23, 2018
LEGAL NOTICE OF LANDS WITHIN THE ORANGE COVE IRRIGATION DISTRICT UPON WHICH STANDBY CHARGES OF SAID DISTRICT ARE DELINQUENT NOTICE IS HEREBY GIVEN that below is a list of parcels of land embraced within the Or- ange Cove Irrigation District upon which 2018 standby charges levied by said District are delinquent and remain unpaid. Said list also shows the name of the assessee(s) the amount
of standby charges and penalties due on such lands.
ASSESSEES ARE REQUESTED to carefully examine said delinquent list and report errors to the of ce of the Orange Cove Irrigation District, 1130 Park Boulevard, Orange Cove, CA. 93646.
PLEASE TAKE NOTICE that the amounts opposite the description of each parcel of land listed denotes in dollars and cents the standby charges and penalties due thereon for 2018, and that the parcel numbers referred to below are the assessor’s parcel numbers of the re- spective counties in which the land is situated.
NOTICE IS FURTHER GIVEN that unless the delinquent standby charges, together with penalties as shown in the list described below, are paid at the Orange Cove Irrigation District of ce by 12 noon on the 14th day of September 2018, the lands upon which such standby charges are a lien will be sold to the District for nonpayment of the delinquent standby charg- es and penalties.
NOTICE IS FURTHER GIVEN that subsequent to the sale of the land to the District for delin- quent standby charges, it may be redeemed by the redemptioner, the person whose estate has been sold, or his successor in interest within three years from the date of sale, or, there- after before a Collector’s Deed of the property has been delivered by the District, by paying the amount of standby charges against the property with the delinquent penalties thereon, standby charges subsequent to sale, together with interest on such standby charges as are delinquent and the penalties thereon at the rate of nine percent per year from the date of delinquency. Said redemption amount shall also include the amount of the recorder’s fees in recording the Certi cate of Sale and the Certi cate of Redemption. Information concerning redemption may be obtained from Robert T. Ramirez, Controller/Treasurer, in the District’s accounting department, 1130 Park Blvd, Orange Cove, California 93646, (559) 626-4461. NOTICE IS FURTHER GIVEN that after three years from the date of the sale of the delin- quent land to the District, the right of redemption may be terminated upon execution and de- livery to the District of a Collector’s Deed pursuant to Chapter 6 of the California Water Code commencing with Section 36951.
NOTICE IS FURTHER GIVEN that there are also delinquent standby charges for a year or years prior to 2018 on these and other parcels within Orange Cove Irrigation District not listed herein, and that information with respect to which parcels have delinquent standby charges and the delinquency may be obtained from the Tax Collector of the District.
PUBLIC NOTICE submitted by Fergus Morrissey Tax Collector, Orange Cove Irrigation Dis-
trict.
APN
373-130-06 185-430-03 185-170-51 373-270-24 185-170-03 375-030-24 373-031-38 185-151-48 373-280-14 021-070-50 021-070-43 021-070-48 025-070-26 025-040-02 005-050-51 025-060-30 025-140-37 025-060-05 025-110-24 025-110-25 025-030-10 025-040-40 025-070-31 035-041-04 025-110-13 005-090-17 025-020-19
COUNTY
Fresno Fresno Fresno Fresno Fresno Fresno Fresno Fresno Fresno Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare Tulare
ORANGE COVE IRRIGATION DISTRICT Delinquent Standby Listing
ASSESSEE
Gonzalez, Alfonso & Meraz, Alicia Bray, Charles B.
Bishop, Bart B.
Robinson Family Trust
Robinson, Joseph
Palomero, Hector & San Juana Gunner, Elizabeth Nicole
Suntra Holdings LLC
Beavers, Lester H. & Daisy, Leora R. Gomez, Eliodoro & Elva
Orozco, Joel & Rhonda Orozco, Joel & Rhonda Valenzuela, Victor Relingo, Teresa
Apex Natural Renewal LLC
Alarcon, Richard A. & Montes De Oca, Flora Cruz, Domingo & Emilia
Abdi, Ahmed Ali
Bezzerides, Paul A. (TR)
Bezzerides, Paul A. (TR)
Perez, Angel
Camarillo, Carmen
Morales, Pedrito M.
Pineda, Ana Rosa
Magana, Isreal Alvarez
Jalcocotan Inc.
Nunez, Salvador Nava & Vasquez, Adriana Abad
AMOUNT
$ 325.84 August 23, 30, September 6, 2018
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$
$ 1,907.38
1,907.38 1,644.53 276.84
708.44 75.18 410.69 1,870.55 5,344.28
55.98 827.22 98.74 526.40 501.49 965.95 1,773.23
495.01 187.16 118.15 962.37 346.18 453.72 214.90
258.35
122.45 1,817.67
CITY OF REEDLEY
COMMUNITY DEVELOPMENT DEPARTMENT
NOTICE OF PUBLIC HEARING
Conditional Use Permit Application No. 2018-5
& Environmental Assessment No. 2018-13
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. 2018-13: Recommend that the Planning Commission approve Environmental Assessment No. 2018-5, determining that Conditional Use Permit Application No. 2018-5 is exempt from CEQA, pursuant to Section 15332 (Class 32/In ll Development) of the California Environmental Quality Act (CEQA) Guidelines.
2. Conditional Use Permit Application No. 2018-5: Rec- ommend that the Planning Commission approve the construction of a 7,980 square foot funeral home with chapel, crematory, and a detached 3,200 square foot gathering/event center, located at 2200 South Reed Avenue, on the east side of South Reed Avenue, be- tween West Herbert Avenue and East Floral Avenue. Also proposed is above ground niches for cremated remains incorporated into land- scaped gardens on the property. The project is proposed to be con- structed in multiple phases with the funeral home building to be built rst. The project is consistent with the 2030 General Plan Service Commercial Planned Land Use Designation and the Reedley Munici- pal Code proposed CS Commercial Service Zoning Designation.
REEDLEY PLANNING COMMISSION
Date: Time: Place:
Thursday, September 6, 2018
5:00 p.m., or thereafter
City Hall Council Chambers
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, September 3, 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, 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 Number: 365-181-34
August 23, 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. 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
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004145 The Following Persons is Conducting Business as
New Filing
Fictitious Business Name:
Taylor Wallcovering 1255 S. Sunnyside Avenue, Fresno, CA 93727, Fresno County
Full Name of Registrant
Philip R Taylor 1255 S. Sunnyside Avenue,
Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: January
1, 2018
This business conducted by: Individual
Type or Print Signature and Title
Philip R Taylor, Owner Filed with the Fresno County Clerk on: July 13, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: July 12, 2023 A new statement must be filed prior to the expiration date.
August 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004113 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Christian Anneliese 1108 Cordova Avenue, Clovis, CA 93619,
Fresno County
Full Name of Registrant
Christian Romero Reyna 1108 Cordova Avenue, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on: July
12, 2018
This business conducted by: Individual
Type or Print Signature and Title
Christian Romero Reyna, Owner
Filed with the Fresno County Clerk on: July 12, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: July 11, 2023 A new statement must be filed prior to the expiration date.
August 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004608 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
The Naked Slice 455 E. Nees Ave. Apt 170, Fresno, CA 93720, Fresno County
Full Name of Registrant
Christie A. Bowers 455 E. Nees Ave. Apt 170,
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
Christie A. Bowers, Owner Filed with the Fresno County Clerk on: August 2, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, County Clerk Admin
Notice: This Statement Expires On: August 1, 2023 A new statement must be filed prior to the expiration date.
August 9, 16, 23, 30, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004339 The following person(s) is(are) conducting business
as:
CNML Creative, 1760 E. Fallbrook Ave., Fresno, CA 93720, County of Fresno
Registrant:
Jordan Pulmano, 1760 E. Fallbrook Ave., Fresno, CA 93720
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/ Jordan Pulmano, Owner Filed with the Fresno County Clerk on July 23, 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
8/16, 8/23, 8/30, 9/6/18
FICTITIOUS BUSINESS NAME STATEMENT