Page 13 - 4-23-20 MVT e-edition
P. 13

A13
B5
Mid Valley Times   Thursday, April 23, 2020
PUBLIC NOTICES
  CITY COUNCIL CITY OF DINUBA STATE OF CALIFORNIA
ment, Disadvantaged Business Enterprise (DBE), Minority Business Enterprise, and Women-Owned Business Enterprise will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, religious creed, sex, or national origin in consideration for an award.
In accordance with the provisions of Labor Code Section 1771, this Project is subject to the general prevailing rates and wages and employer payments for health and welfare, pension, vacation, travel time, and subsistence pay as provided for in Labor Code Section 1773.8. Said wages are on file with the City Clerk, City of Dinuba, 405 E. El Monte Way, Dinuba, California, or on the State of California Department of Industrial Relations website at www.dir.ca.gov/dirdata- bases.html, and are incorporated herein by reference.
No contractor or subcontractor may be listed on a bid proposal for
a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5[with limited exceptions from this require- ment for bid purposes only under Labor Code section 1771.1(a)].
No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) un- less registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5.
This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations.
Bids are required for the entire work described herein. Bids will be compared on the basis of the total bid items.
The City Council reserves the right to reject any or all bids, to waive any informality in the bids received, or to award the contract to the lowest responsible bidder as may serve the best interests of the City of Dinuba.
City Council, City of Dinuba
Dated: April 17, 2020
NOTICE INVITING BIDS
Sealed proposals will be received at the office of the City Clerk, 405 E. El Monte Way, Dinuba, California 93618, until Wednesday, May 20, 2020 at 2:00 PM, at which time they will be publicly opened and read in said building for construction in accordance with the specifi- cations therefore, to which special reference is made as follows:
Plans and specifications applying to this project may be obtained online at CIPLIST.com
Plans and specifications can be examined at the office of the Director of Public Works at 1088 E. Kamm Avenue, Dinuba, California 93618. No bidder may withdrawal his/her bid within 30 days after the actual date of the opening thereof.
Planholder names may be obtained only from the City Engineer, beginning six working days prior to the date of bid opening. Inquiries regarding this project should be directed to the City Engi- neer, Jason Watts, P.E.,
(559) 244-3123.
Bids shall be submitted in a sealed envelope addressed to the City Clerk labeled with the name of the bidder, the name of the project and the statement “DO NOT OPEN UNTIL THE TIME OF BID OPEN- ING.”
A bid will not be considered unless it is made on the bid proposal form furnished by the City Engineer. Each bid must be accompanied by a certified cashier’s check or bidder’s bond, made payable to the City of Dinuba, for an amount equal to at least ten percent (10%)
of the amount bid. A Performance Bond in the amount equal to one hundred percent (100%) of the contract amount and a Labor and Materials Bond in the amount equal to one hundred percent (100%) of the contract amount will be required by the City from the bidder
to whom the contract is awarded within ten (10) days after notice of award of the contract.
A contract will not be awarded to a Contractor who has not been licensed in accordance with the provisions in Public Contract Code Section 3300, as amended, or whose bid is not on the bid proposal form included in the contract documents. A valid California Class C-57 Contractor’s License is required for this Project.
The City of Dinuba hereby notifies all bidders that it will affirmatively ensure that in any contract entered into pursuant to this advertise-
   WELL NO. 21 CASING HAMMER TEST WELL
  BY: Linda Barkley City Clerk
April 23, 30, 2020
 NOTICE OF TIME FIXED BY CONSOLIDATED IRRIGATION DISTRICT MEETING OF BOARD OF EQUALIZATION Pursuant to Section 37 of the California Irrigation District Act, notice
is hereby given that the Assessor of the Consolidated Irrigation District has assessed all lands within the District and has prepared an assessment book. The assessment book has been received by the Secretary of the District, who hereby provides notice that the District’s Board of Directors, and that said Board, acting as a Board of Equalization, will meet at the office of the District at 2255 Chan- dler Street, Selma, California beginning on the 13th day of May, 2020, at the hour of 1:00 P.M. Pacific Time for the purpose of (i) reviewing said assessment book, (ii) hearing and determining objec- tions to the valuation, acreage, or any other matter pertaining to the assessments coming before it, and (iii) equalizing assessments. The Board of Directors, acting as a Board of Equalization, shall continue in session from time to time as long as may be necessary but not
to exceed ten days exclusive of Sundays. In the meantime, the assessment book will remain in the office of the Secretary in Selma, California, for the inspection of all persons interested.
CONSOLIDATED IRRIGATION DISTRICT
April 23, 30, 2020
 Invitation to Submit Proposals
The City of Dinuba (City) Department of Public Works (Department) is seeking proposals from licensed Engineering firms to provide pro- fessional services for development of safe and efficient design and preparation of bid documents with Caltrans established DBE goals for Public Works competitive bidding, and construction support for the Project No. HSIPL-5413(034), Safety improvement Project at various locations throughout the City.
The Citywide Safety Improvement Project will be funded with federal dollars requiring the Consultant to follow all pertinent local, State, and Federal laws and regulations.
The City of Dinuba has established a Disadvantaged Business Enterprise goal of 5% for this project. As such, the proposer shall submit forms 10-O1 and 10-O2 available for download on the Cal- trans Local Assistance website at https://dot.ca.gov/programs/local- assistance/guidelines-and-procedures/local-assistance-procedures- manual-lapm.
Proposers must engage project participation of certified DBE firms in at least 5% of the overall project fee or demonstrate a Good Faith Effort (GFE) to do so in the event that insufficient DBE participation can be identified. Failure to either meet the DBE commitment goal or to demonstrate a GFE will result in proposals being deemed non- responsive.
Submit three (3) printed copies and one electronic copy (PDF) of the proposal in a sealed envelope addressed to:
Ismael Hernandez
Public Works Director
405 E. El Monte Way
Dinuba, CA 93618
No later than 3:00 P.M. on Monday, May 18, 2020
Proposal packages received after the due date/time will not be considered and will be returned. Do not e-mail or fax your submittal. Cost proposal should be submitted in a separate sealed envelope along with proposal package.
Questions regarding this RFP shall be submitted before 3:00 pm, May 6, 2020 by e-mail only to:
Ismael Hernandez Public Works Director ihernandez@dinuba.ca.gov
The full RFP shall be download on CIPLIST.com. April 23, 30, 2020
      PUBLIC NOTICE
Kings Canyon Unified School District
Proposed Increase in Level One Development Fees PLEASE TAKE NOTICE that the Governing Board of the Kings Can-
yon Unified School District, at its regular meeting to be held at 7:15 p.m. on May 12, 2020, at the District Educational Support Center Board Room, 1801 10th Street, Reedley, California, will conduct
a public hearing on its Development Fee Justification Study and a proposed increase in the Level One development fees.
FURTHER TAKE NOTICE that following this public hear- ing, the Board will consider a resolution to adopt the Development Fee Justification Study and increase the Level One development fees to the state statutory maximums of $4.08 per square foot for residential development and $0.66 per square foot for commercial and industrial development. (The fees currently charged by the District are $3.79 per square foot for residential development and $0.61 per square foot for commercial and industrial development.)
If approved by the Board on May 12, 2020, the new fees would become effective on July 11, 2020. The development fees will be used for the purpose of funding the construction or reconstruction of school facilities.
The Development Fee Justification Study with the data supporting the increase of the fees will be available for review on May 1, 2020. Anyone wishing to review or request a copy of the Development Fee Justification Study may do so by contacting the Kings Canyon Unified Business Office at 1801 10th Street, Reedley, California 93654, (559) 305-7010.
April 23, 30, 2020
 27, 2020
Roland P Hill, County Clerk By: Valeria Lopez, Deputy Clerk
April 16, 23, 30, May 7, 2020
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME NO 2019- -899
The following person has Abandoned the us of the Fictitious Business Name: George Bros., Inc. Street Address of the Principal of Business
132 South L Street Dinuba, CA 93618 Tulare County
Mailing Address
POBox115 Sultana, CA 93666
Full Name of Registrant:
MJW Storage, Inc. 10537 Boone Drive Sultana, CA 93666 This business was conducted by: A
Corporation
I declare that all the information in this statement is true and correct. (A registrant who declares as true which he or she knows to be false is guilty of a crime.)
Signature /s/ Michael G. Geroge
Print Name Michael G. Geroge, President
The fictitious business listed above was filed on: April 3, 2020
This Statement of Abandonment was filed with the County Clerk of Tulare on: May 9, 2019
I hereby certify that this copy is a correct copy of the original statement on file in my office.
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy April 16, 23, 30, May 7, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010001766 The following person(s) is(are) conducting business
as:
Papo's Security Consulting, 546 E. Garland Ave., Fresno, CA 93704, County of Fresno Registrant:
Isidro Muro, 546 E. Garland Ave., Fresno, CA 93704 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/ Isidro Muro, Owner Filed with the Fresno County Clerk on April 1, 2020
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
4/23, 4/30, 5/7, 5/14/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010001767 The following person(s) is(are) conducting business
as:
Menard &Sons, 1103 Brookhaven, Ste. 103, Clovis, CA 93612, County of Fresno
Registrant:
Justin Menard, 1103 Brookhaven, Ste. 103, 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/ Justin Menard, Owner Filed with the Fresno County Clerk on April 1, 2020
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
4/23, 4/30, 5/7, 5/14/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010001757 The following person(s) is(are) conducting business
as:
ISO CBD, 1500 S. McCall Ave., Sanger, CA 93657, County of Fresno Registrant:
Jacob Constance, 1500 S. McCall Ave., Sanger, CA 93657
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 11/01/2019 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/ Jacob Constance, Owner
Filed with the Fresno County Clerk on March 30, 2020
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
4/23, 4/30, 5/7, 5/14/20
NOTICE OF TRUSTEE'S SALE T.S. No. 0125002035 Loan No. La Daga APN: 368-273-07 NOTICE
are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. This property which is subject to this Notice of Sale does not fall within the purview of California Civil Code Section 2923.5. Date: 4/16/2020 Old Republic Title Company, as Trustee 1000 Burnett Avenue, Suite #400 Concord, California 94520 (866)248-9598 by: Debbie Jackson, Vice President NPP0370070 To: MID VALLEY TIMES - FRESNO
04/23/2020, 04/30/2020, 05/07/2020
      OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/24/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAYBESOLDATA PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 5/14/2020 at 10:00 AM the Van Ness Avenue exit from the County Courthouse at 1100 Van Ness Avenue, Fresno, CA 93724, Old Republic Title Company, a California corporation, as the duly appointed Trustee under the Deed of Trust recorded on 8/21/2017, as Instrument No. 2017- 0103830-00 of Official Records in the office of the Recorder of Fresno County, California, executed by: La Daga Investments LLC, as Trustor, Stephen S. Burke Revocable Trust, Stephen S. Burke Trustee, as Lender/Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR (payable at time of sale in lawful money of the United States by cashier’s check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in the state) all right, title and interest conveyed to and now
held by it under said Deed of Trust in the property situated in said County, California, describing the land therein: As more fully described on said Deed of Trust. The street address or other common designation, if any, of the real property described above is purported to be: 1350 G Street Reedley, CA 93654 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made is an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by the Deed of Trust, to wit: $104,819.31 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership
of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 or visit this Internet Web site www.nationwideposting. com, using the file number assigned to this case 0125002035. Information about postponements that
Print & E-edition • Subscribe Today & Save!
Reedley 638.2244 • Sanger 875.2511
• www.midvalleytimes.com
Your Your
Local Local
News News
On the GO!
On the GO!
Just the Way You
Just the Way You Like It
Like It
   Print & E-edition • Subscribe Today & Save!
Reedley 638.2244 • Sanger 875.2511
• www.midvalleytimes.com
                                                     
   11   12   13   14   15