Page 13 - Dinuba Sentinel 3-1-18 E-edition
P. 13

B5 Thursday, March 1, 2018 PUBLIC NOTICES
CALIFORNIA REGIONAL WATER QUALITY CON- TROL BOARD CENTRAL VALLEY REGION
1685 “E” Street, Fresno ,California, 93706 NOTICE OF PUBLIC HEARING concerning
RENEWAL OF WASTE DISCHARGE REQUIREMENTS (NPDES NO. CA0081485)
FOR
CUTLER-OROSI JOINT POWERS WASTEWATER AUTHORITY WASTE WATER TREATMENT FACILITY TULARE COUNTY
The Cutler-Orosi Joint Powers Wastewater Authority (Au- thority) is the operator of a wastewater treatment facility (Facility), a publicly owned treatment works, located at 40401 Road 120, Cutler, California. The Facility serves a population of approximately 15,700 from the communities of Cutler, Orosi, East Orosi, Yettem, Seville, and Sultana. The Facility is currently regulated by Waste Discharge Requirements Order R5-2013-0047-01 (NPDES Permit NO. CA0081485) to discharge treated wastewater to Sand Creek, a water of the United States, and to crop- land owned by the Authority. The Central Valley Regional Water Quality Control Board (Central Valley Water Board) will consider the renewal of the Waste Discharge Require- ments/NPDES Permit. The proposed permit includes  - nal ef uent limitations for biochemical oxygen demand, total suspended solids, electrical conductivity, pH, copper, chloride, boron, un-ionized ammonia, settleable solids, total coliform, and acute whole ef uent toxicity. The pro- posed permit removes the narrative chronic whole ef u- ent toxicity ef uent limitation due to a lack of representa- tive data but includes additional monitoring requirements
in order to obtain representative data.
A public hearing concerning this matter will be held during the Central Valley Water Board meeting, which is sched- uled for:
DATE: 5-6 April 2018
TIME: 8:30 a.m. Or 9:00 a.m.
PLACE: Central Valley Regional Water Quality
Control Board 1685 “E” Street Fresno, CA 93706
The designated parties for this hearing are as follows: • Cutler-Orosi Joint Powers Wastewater Authority
Designated parities, but not interested persons will have these rights: to call and examine witnesses; to cross-ex- amine opposing witnesses; to impeach any witness; and to rebut the evidence against him or her. Central Valley Water Board staff will prepare the administrative record, and may present evidence, make an oral presentation and cross-examine opposing witnesses.
Interested persons may not cross examine witnesses, and will not be subject to cross examination. Interested persons may submit evidence (e.g., photographs, eye- witness testimony, monitoring data) if the evidence is submitted in accordance with the deadlines for submitting evidence described below. Interested persons who pres- ent evidence may be subject to cross-examination. Inter- ested persons may request status as a designated party for purpose of this hearing by submitting such a request in writing to the Central Valley Water Board no later than 19 March 2018. The request must explain the basis for status as a designated party, and, in particular, how the person is affected by the discharge.
NOTICE OF PUBLIC HEARING CUTLER-OROSI JOINT POWERS WASTEWATER AUTHORITY WASTEWATER AUTHORITY WASTEWATER TREATMENT FACILITY TULARE COUNTY
The tentative order will be available online no later than 16 February 2018. Any person or party wishing to com-
The Dinuba Sentinel
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Hipollto Hernandez, Sandra Santoyo Perez FOR CHANGE OF NAME CASE NUMBER: 272520 TO ALL INTERESTED
PERSONS:
Petitioner: Sandra Santoyo Perez filed a petition with this court for a decree changing name as follows: Present Name
Pedro Hernandez Santoyo Proposed Name
Pedro Hernandez
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the
reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
a. Date: March 14, 2018 Time: 8:30 AM Dept.: 1
b. The address of the court Superior Court of California, County of Tulare
221 S. Mooney Blvd. Rm 201
Visalia, CA 93291
Visalia Division
A copy of this Order To Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this
count: Dinuba Sentinel Date: January 29, 2018 Signed /s/ Melinda M. Reed Judge of the Superior Court
February 8, 15, 22, March 1, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Elijah David Landeros FOR CHANGE OF NAME CASE NUMBER: 272636 TO ALL INTERESTED
PERSONS:
Petitioner: Elijah David Landeros filed a petition with this court for a decree changing name as follows: Present Name
Elijah David Landeros Proposed Name
Elijah David Luna
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the
petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
a. Date: March 28, 2018 Time: 8:30 AM Dept.: 7
b. The address of the court Superior Court of California, County of Tulare
221 S. Mooney Blvd. Rm 201
Visalia, CA 93291
Visalia Division
A copy of this Order To Show Cause shall be published at least
ment on this item must submit testimony, evidence, if any, and/or comments in writing to the Central Valley Water Board no later than 5 p.m. on 19 March 2018. Comments must be emailed to centralvalleyfresno@waterboards. ca.gov with a carbon copy to Nicolette Dentoni at Nico- lette.Dentoni@waterboards.ca.gov. Testimony, evidence, and/or written comments submitted after 5 p.m. on 19 March 2018 will not be accepted and will not be incorpo- rated into the administrative record absent a ruling by the Board Chair. A party requesting to submit late materials must demonstrate good cause for the late submission, and the Board Chair must  nd that late submission would not prejudice the Central Valley Water Board or any des- ignated party.
All designated parties and interested persons may speak at the Central Valley Water Board hearing and are ex- pected to orally summarize their written submittals. Oral testimony and cross examination will be limited in time by the Board Chair. Both designated parties and interested persons may be asked to respond to clarifying questions from Board members, counsel staff, or others at the dis- cretion of the Central Valley Water Board.
Anyone having questions on the tentative order should contact Nicolette Dentoni at (559) 444-2505 or at Nico- lette.Dentoni@waterboards.ca.gov. Persons or parties may download the tentative order and related documents from the Central Valley Water Board’s Internet website at: http://www.waterboards.ca.gov/centralvalley/board_deci- sions/tentative_orders/. Copies of these documents can also be obtained by contacting or visiting the Central Val- ley Water Board’s of ce at 1685 “E” Street, Fresno, Cali- fornia 93706, weekdays between 8:00 a.m. and 5:00 p.m. The documents will be available no later than 16 February 2018.
The  nal Central Valley Water Board meeting agenda will be available at http://www.waterboards.ca.gov/centralval- ley/board/meetings/#2018 at least tend days before the meeting. The agenda will provide the date the hearing will be held, indicate the anticipated order of agenda items, and may include staff revisions to the tentative order. The procedures governing Central Valley Water Board meetings may be found at Title 23, California Code of Regulations, Section 647 et seq. and are available upon request. Hearings before the Central Valley Water Board are not conducted pursuant to Government Code section 1500 et seq. The procedures may be obtained by access- ing http://www.waterboards.ca.gov/laws_regulations/. Information on meeting and hearing procedures is also available on the Central Valley Water Board’s website at http://www.waterboards.ca.gov/centralvalley/board_info/ meetings/mtgprocd.shtml or by contacting any one of the Central Valley Water Board’s of ces. Questions regarding such procedures should be directed to Ms. Kiran Lanfran- chi-Rizzardi at (916) 464-4839.
The hearing facilities will be accessible to persons with disabilities. Individuals requiring special accommodations are requested to contact Ms. Kiran Lanfranchi-Rizzardi at (916) 464-4839 at least 5 working days prior to the meet- ing. TTY users may contact the California Relay Service at 1-800-735-2929 or voice line at 1-800-735-2992. Please bring the above information to the attention of any- one you know who would be interested in this matter Signed /s/ Clay L.Rodgers
Clay L.Rodgers, Assistant Executive Of cer
Litzy Maya Gutierrez Andee Nomie Gutierrez Proposed Name
Litzy Maya Dominguez Andee Nomie Dominguez THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
a. Date: April 9, 2018 Time: 8:30 AM Dept.: 7
b. The address of the court Superior Court of California, County of Tulare
221 S. Mooney Blvd. Rm 201
Visalia, CA 93291
Visalia Division
A copy of this Order To Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this count: Dinuba Sentinel 145 South L Street Dinuba, CA 93618
(559) 591-4632
Date: February 14, 2018 Signed /s/ Bret D. Hillman Judge of the Superior Court
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000105
FIRST FILING
Began Transacting Business: January 18, 2018 Statement Expires On: January 18, 2023 Business Is Conducted By: Individual
Business Address:
5348 W. Wren Ave Visalia, CA 93291 County of Tulare
Fictitious Business Name:
Faithful Nutrition
Registrant Address:
Morren Jacob Lee 5348 W. Wren Ave Visalia, CA 93291
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature /s/ Jacob Morren Print Name Jacob Morren This statement was filed with the County Clerk of Tulare on: January 18, 2018
Roland P. Hill, County Clerk
By: Andrea Gutierrez,
Deputy
February 8, 15, 22,
March 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-191
NEW
THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statements
Central Valley Tools & Equipment, Inc., dab Snap-On Tools Street Address of the Principal Place of Business 4518 S. Dans Visalia, CA 93277 Tulare County
Full Name of Registrant
Central Valley Tools & Equipment, Inc., 4518 S. Dans Visalia, CA 93277 This business is conducted
by: A Corporation
The registrant commenced to transact business under the fictitious business name above listed above on: N/A I declare that all the 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.) Signature of Registrant /s/ Brandon Caldwell
Print Name Brandon Caldwell, President
This statement was filed with the county clerk of Tulare County on: January 29, 2018
Roland P Hill, County Clerk By: Mayra Guereca, Deputy Clerk
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000192
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: January 29, 2023 Business Is Conducted By: Limited Liability Company Business Address:
140 W Whittaker Way Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Empire Auto Sales
Registrant Address:
Empire Auto Glass, LLC 140 W Whittaker Way Dinuba, CA 9361 State: CA
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Registrant other than an individual sign below: Entity Name: Empire Auto Glass LLC
Signature /s Armando Cruz Print Officer’s Name and Title Armando Cruz, Member
Roland P Hill, County Clerk By: Valeria Lopez, Deputy
Clerk
February 22,
March 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000340
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: February 16, 2023 Business Is Conducted By: Individual
Business Address:
39984 B Sierra Dr Three Rivers, CA 93271 County of Tulare
Fictitious Business Name:
Taft Co’s
Registrant Address:
Taft, Douglas Foster
9 Carriage Square Oxnard, CA 93030
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature /s/ Douglas Taft Print Name Douglas Taft This statement was filed with the County Clerk of Tulare on: February 16, 2018
Roland P. Hill, County Clerk By: Maegan Hansen, Deputy
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-278
NEW
THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement
LampeDodge.com
Street Address of the Principal Place of Business 151 N. Neeley St. Visalia, CA 93291 Tulare County
Full Name of Registrant
Tulare Sag, Inc.
151 N. Neeley St. Visalia, CA 93291 This business is conducted
by: An Corporation
The registrant commenced to transact business under the fictitious business name above listed above on: January 22, 2018
I declare that all the 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.) Signature of Registrant /s/ David Lampe
Print Name David Lampe, President
This statement was filed with the county clerk of Tulare County on: February 12, 2018
Roland P Hill, County Clerk By: Valeria Lopez, Deputy Clerk
March 1, 8, 15, 22, 2018
13 February 2018
March 1, 2018
once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this count: Dinuba Sentinel 145 South L Street Dinuba, CA 93618
(559) 591-4632
Date: February 2, 2018 Signed /s/ Bret D. Hillman Judge of the Superior Court
February 15, 22, March 1, 8, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Brenda Dominguez FOR CHANGE OF NAME CASE NUMBER: 272728 TO ALL INTERESTED
PERSONS: Petitioner: Brenda Dominguezfiled a petition with this court for a decree changing name as follows: Present Name
This statement was filed with the County Clerk of Tulare on: January 29, 2018
Roland P. Hill, County Clerk By: Valeria Lopez, Deputy
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000166
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: January 24, 2023 Business Is Conducted By: Individual
Business Address:
228 Lois LN Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Ben’s Locksmithing
Registrant Address:
Alva, Benigno M
228 Lois LN Dinuba, CA 93618
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature /s/ Benny Alva Print Name Benny Alva This statement was filed with the County Clerk of Tulare on: January 24, 2018
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
February 15, 22, March 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-133
REFILE WITH changes THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement
Citricove Orchards
Street Address of the Principal Place of Business 12599 Ave 444 Orosi, CA 93647 Tulare County
Mailing Address
9345 S. Hills Valley Rd Orange Cove, CA 93646
Full Name of Registrant
Justin Brown
9345 S. Hills Valley Rd Orange Cove, CA 93646 This business is conducted
by: An Individual
The registrant commenced to transact business under the fictitious business name above listed above on: December 28, 2012
I declare that all the 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.) Signature of Registrant /s/ Justin Brown
Print Name Justin Brown This statement was filed with the county clerk of Tulare County on: January 23, 2018
Your News. Your Way.
www.TheDinubaSentinel.com
Stay connected sooner and anywhere. Subscribe to our E-edition 559-591-4632.
In Print.
Or
E-edition.
Staying connected is now easier than ever...
LOCAL NEWS
REGIONAL DEVELOPMENTS DINING
ENTERTAINMENT
BUSINESS
SPORTS
TRAVEL
RECREATION
REAL ESTATE
CLASSIFIEDS
and so much more at your  nger tips


































































































   10   11   12   13   14