Page 6 - Reedley Exponent 9-13-18 E-edition
P. 6

A6
B5
THE REEDLEY EXPONENT  Thursday, September 13, 2018
PUBLIC NOTICES
CITY OF REEDLEY COMMUNITY DEVELOPMENT DEPARTMENT
NOTICE OF PUBLIC HEARING Ordinance No. 2018-006
(Change of Zone Application No. 2018-2)
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. 2018-10: Recommend that the City Council  nds that no new environmental document is required for this project, pursuant to California Environmental Quality Act Guidelines, Section 15162 and 15168(c)(2).
2. Ordinance No. 2018-006 (Change of Zone Application No. 2018-2): Recommend that the City Council approve the reclas- si cation of two vacant adjacent properties (APNs 368-021-27 & 368- 021-63S), located on the west side of North Reed Avenue between West Manning Avenue and West North Avenue, from the ML (Light Industrial) zone district to the CC (Central and Community Commer- cial) zone district designation. The proposed Change of Zone Appli- cation is consistent with the 2030 General Plan Community Com- mercial Planned Land Use Designation and is compatible with the surrounding zone districts.
REEDLEY CITY COUNCIL
Date: Time: Place:
Tuesday, September 25, 2018 7:00 p.m., or thereafter
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, September 21, 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. 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: 368-021-27 & 368-021-63S September 13, 2018
CITY OF REEDLEY COMMUNITY DEVELOPMENT DEPARTMENT
NOTICE OF PUBLIC HEARING Ordinance No. 2018-007
(Change of Zone Application No. 2018-3)
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. 2018-14: Recommend that the City Council  nds that no new environmental document is required for this project, pursuant to California Environmental Quality Act Guidelines, Section 15162 and 15168(c)(2).
2. Ordinance No. 2018-007 (Change of Zone Application No. 2018-3): Recommend that the City Council approve the reclas- si cation of a 3-acre property (APN 370-350-18), located at 1656 South Buttonwillow Avenue, on the east side of South Buttonwillow Avenue between East Olson Avenue and East Huntsman Avenue, from the MP (Planned Industrial) zone district to the ML (Light In- dustrial) zone district designation. The proposed Change of Zone Application is consistent with the 2030 General Plan Light Industrial Planned Land Use Designation and is compatible with the surround- ing zone districts.
REEDLEY CITY COUNCIL
Date: Time: Place:
Tuesday, September 25, 2018 7:00 p.m., or thereafter
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, September 21, 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. 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: 370-350-18
September 13, 2018
PUBLIC NOTICE
KINGS CANYON UNIFIED SCHOOL DISTRICT TEXTBOOK AND INSTRUCTIONAL MATERIALS COMPLIANCE
PLEASE TAKE NOTICE that the Governing Board of the Kings Can- yon Uni ed School District, at their regularly scheduled meeting on Tuesday, September 25, 2018, will be conducting a Public Hearing regarding resolution for Textbook and Instructional Materials Compli- ance as per Education Code 60119 et. Seq. The meeting will take place at 7:15 p.m. at Educational Support Center, Board Room, 1801
10th Street, Reedley, California 93654.
PLEASE TAKE NOTICE that the Governing Board of Kings Can- yon Uni ed School District at their regularly scheduled meeting on Tuesday, September 25, 2018, will also take action as to whether to approve resolution for Textbook and Instructional Materials Com- pliance.Anyone requesting information concerning this matter or re- questing a copy of the resolution regarding suf ciency/insuf ciency of instructional materials should contact the Superintendent’s Of ce at 1801 10th Street, Reedley, California, or call (559) 305-7001.
September 13, 2018
NOTICE OF PUBLIC HEARING TO CONSIDER PROPOSALS FOR CDBG GRANT FUNDS FOR FY 2019-2020
The City of Reedley will hold a public hearing to consider activities to be  nanced by the Federal Community Development Block Grant (CDBG) Program. A copy of Program Year 2019-2020 Application for grant funding is available for public review at the Of ce of the City
Clerk, 1711 Ninth Street, Reedley, CA 93654.
The meeting will be held on September 25, 2018 at 7 p.m. in the City Council Chambers, located at 845 G Street, Reedley, CA. Interested individuals and organizations are encouraged to attend to voice activ- ity recommendations for their community or neighborhood.
The Community Development Block Grant (CDBG) is a Federal grant program administered by Fresno County to address housing and community development needs of low and moderate income per- sons. Types of eligible activities include (public works improvements such as water, sewer, streets and drainage,  re protection facilities and equipment, solid waste facilities, libraries and community cen- ters).
For further information, you can contact John Robertson at (559)637- 4200, ext. 221 or the Fresno County Community Development of ce at (559)600-4292.
September 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004798 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
G.J. Gardner Homes 2020 2nd Street, Suite 100, Selma, CA 93662, Fresno County
Full Name of Registrant
J&BValley Construction Inc. 2020 2nd Street, Suite 100,
Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on: December
2005.
This business conducted by: Corporation
Articles of Incorporation C2816749
Type or Print Signature and Title
Jeff Kreiter, President Filed with the Fresno County Clerk on: August 13, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: August 12, 2023
A new statement must be filed prior to the expiration date.
August 23, 30, September 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004781 The following person(s) is(are) conducting business
as:
Restaurant Depot, 15-24 132nd Street, College Point, NY 11356 Registrant:
RD America, LLC 15-24 132nd Street, College Point, NY 11356 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 9/30/2015 This business is conducted by: limited liability Company Articles of Incorporation: 200817110007
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/ Brian E. Emmert, CFO, Sec. & Tres.
Filed with the Fresno County Clerk on 08/13/2018 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
8/23, 8/30, 9/6, 9/13/18
STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS BUSINESS NAME File No. 2201410001508 The following person(s) has (have) abandoned the use of the fictitious business name(s) of: Manheim Central California, 278 N. Marks, Fresno, CA 93706,
County of Fresno
The fictitious business name referred to above was filed in the office of Brandi L. Orth, Fresno County Clerk on 3-12-2014. Person abandoning the use of the listed fictitious business name:
Manheim Remarketing, Inc. 6205 Peachtree Dunwoody Road, Atlanta, GA 30328
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 a crime.) S/ Juliette W. Pryor, Secretary
This abandonment was filed with the Fresno County Clerk on August 9, 2018.
8/23, 8/30, 9/6, 9/13/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004919 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Cedar Property Management 377 W. Fallbrook Ave #204, Fresno, CA 93711 Fresno County
Full Name of Registrant
Chong Hoon Kim 8665 N. Cedar Avenue #147,
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
Chong Hoon Kim, Owner Filed with the Fresno County Clerk on: August 16, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orocxo, Deputy
Notice: This Statement Expires On: August 15, 2023
A new statement must be filed prior to the expiration date.
August 23, 30, September 6, 13, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004909 The following person(s) is(are) conducting business
as:
Excelsior Home Inspection, 1747 Ave A, Kingsburg, CA 93631 County of FRESNO Mailing Address:
1747 Ave A, Kingsburg, CA 93631
Registrant:
RSH Unlimited LLC, 1747 Ave A, Kingsburg, CA 93631
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A.
This business is conducted by: a limited liability company
Articles of Incorporation: LLC/AI No 201421910099 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.) RSH Unlimited LLC
S/ James P Hess, Owner/ Member,
Filed with the Fresno County Clerk on 08/16/2018.
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
8/30, 9/6, 9/13, 9/20/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004763 The following person(s) is(are) conducting business
as:
Golden State Supply, 11892 E. Princeton Ave., Sanger, CA 93657, County of Fresno
Registrant:
Bill Miller, 11892 E. Princeton Ave., Sanger, CA 93657
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Individual
S/ Bill Miller, Owner
Filed with the Fresno County Clerk on August 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
8/30, 9/6, 9/13, 9/20/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004760 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Game On Gym Floor Finish
521 E. La Crosse, Fowler, CA 93625, Fresno County Phone (559) 670-8375
Full Name of Registrant
Juan Manuel Casarez 521 E. La Crosse, Fowler, CA 93625 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 10,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Juan Manuel Casarez, Owner
Filed with the Fresno County Clerk on: August 10, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: August 9, 2023 A new statement must be filed prior to the expiration date.
August 30, September 6, 13, 20, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004779 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Changes Beauty Salon 1761 11th ST, Reedley, CA 93654 Fresno County
Full Name of Registrant
Lisa Marie Vasquez 1275 W. Kramer Ridge RD, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on: August 13,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Lisa Marie Vasquez, Owner Filed with the Fresno County Clerk on: August 13, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: August 12, 2023
A new statement must be filed prior to the expiration date.
August 30, September 6, 13, 20, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810004661 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Prestige Plastering 776 N. Newton Drive, Dinuba, CA 93618, Tulare County
Full Name of Registrant
Mario Garica Jr.
776 N. Newton Drive, Dinuba, CA 93618 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
Mario Garica Jr., Owner Filed with the Fresno County Clerk on: August 6, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: August 5, 2023 A new statement must be filed prior to the expiration date.
August 30, September 6, 13, 20, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005106 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Kings River Smog 2 Test Only’ 1161 I Street, Reedley, CA 93654 Fresno County
Full Name of Registrant
Hector Salvador Herrera 1011 S. Church Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on August 27,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Hector Salvador Herrera, Owner
Filed with the Fresno County Clerk on: August 27, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: August 26, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005176 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sunbelt Exchange 1175 Shaw Avenue, Suite 104 PMB 103, Clovis, CA 93612, Fresno County
Full Name of Registrant
William Gary Sheldon 851 Van Ness Avenue, Apt. 420A Fresno, CA 93721 Registrant commenced to
transact business under the Fictitious Business Name listed above on August 29, 2018.
This business conducted by: Individual
Type or Print Signature and Title
William Gary Sheldon, Owner
Filed with the Fresno County Clerk on: August 29, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: August 28, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005198 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Outback Materials 32392 Auberry Road, Auberry, CA 93602, Fresno County Phone (559) 293-3880
Mailing Address
4201 W. Shaw Ave., Ste 106, Fresno, CA 93722
Full Name of Registrant
Outback Inc.
4201 W. Shaw Ave., Ste 106,
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on March 12,
1968.
This business conducted by: Corporation
Articles of Incorporation C0542228
Type or Print Signature and Title
D. Curtis Lovett, President Filed with the Fresno County Clerk on: August 30, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, County Clerk Admin
Notice: This Statement Expires On: August 29, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005199 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
4201 W. Shaw Ave.,
Ste 106, Fresno, CA 93722, Fresno County Phone (559) 293-3880
Full Name of Registrant
Outback Inc.
4201 W. Shaw Ave., Ste 106,
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on March 12,
1968.
This business conducted by: Corporation
Articles of Incorporation C0542228
Type or Print Signature and Title
D. Curtis Lovett, President Filed with the Fresno County Clerk on: August 30, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, County Clerk Admin
Notice: This Statement Expires On: August 29, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005200 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Outback Materials 5829 N. Golden State Blvd. Fresno, CA 93722 Fresno County Phone (559) 293-3880
Mailing Address
4201 W. Shaw Ave., Ste 106, Fresno, CA 93722
Full Name of Registrant
Outback Inc.
4201 W. Shaw Ave., Ste 106,
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on March 12,
1968.
This business conducted by: Corporation
Articles of Incorporation C0542228
Type or Print Signature and Title
D. Curtis Lovett, President Filed with the Fresno County Clerk on: August 30, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, County Clerk Admin
Notice: This Statement Expires On: August 29, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005227 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Haulmark Moving Company
11748 E. Ashlan Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Michael Anthony Trolinder
11748 E. Ashlan Avenue, Sanger, CA 93657 William Ray Irwin 1305 Brady Avenue, Modesto, CA 95350 Registrant commenced to transact business under the Fictitious Business Name listed above on August 31,
2018.
This business conducted by: General Partnership Type or Print Signature and Title
Michael Anthony Trolinder, Owner
Filed with the Fresno County Clerk on: August 31, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: August 30, 2023
A new statement must be filed prior to the expiration date.
September 6, 13, 20, 27, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005218 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Kwik Korner 701 N. I Street Reedley, CA 93654 Fresno County
Full Name of Registrant
Dalbir Singh Behla 425 E. Shoemake, Reedley, CA 93654 Jasbir Singh
425 E. Shoemake, Reedley, CA 93654 Swinder Kaur
425 E. Shoemake, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on January
23, 2013.
This business conducted by: General Partnership Type or Print Signature and Title


































































































   4   5   6   7   8