Page 11 - Dinuba Sentinel 7-26-18 E-edition
P. 11
The Dinuba Sentinel
PUBLIC NOTICES
Thursday, July 26, 2018
B73
CITY COUNCIL CITY OF DINUBA STATE OF CALIFORNIA NOTICE INVITING BIDS
Sealed proposals will be received at the of- ce of the City Clerk, 405 E. El Monte Way, Dinuba, California 93618, until August 15, 2018 at 2:00pm, at which time they will be publicly opened and read in said building for construction in accordance with the speci ca- tions therefore, to which special reference is made as follows:
Granular Activated Carbon Exchange for Well No. 14
Bid documents and speci cations applying to this project may be obtained online at CI- PLIST.com. It is the bidder’s responsibility to advise the Assistant City Engineer that they downloaded the bid documents and speci - cations and are a bidder-of-record to ensure
they receive any addendums.
Bid documents and speci cations can be ex- amined at the of ce 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.
Names bid document holders may be ob- tained only from the City Engineer, beginning six working days prior to the date of bid open- ing.
Inquiries regarding this project should be di- rected to the Assistant City Engineer, Jason Watts, P.E., (559) 244-3123, ( jwatts@yhmail. com ).
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 OPENING.”
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 certi ed 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 Mate- rials 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.
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 subsis- tence pay as provided for in Labor Code Sec- tion 1773.8. Said wages are on le with 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 unless registered with the Department of In- dustrial Relations pursuant to Labor Code section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)].
No contractor or subcontractor may be award- ed a contract for public work on a public works project unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5.
This project is subject to compliance monitor- ing and enforcement by the Department of Industrial Relations.
Bids are required for the entire work described herein.
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: July 13, 2018
By Linda Barkely City Clerk
July 19, 26, 2018
NOTICE OF PUBLIC HEARING CITY OF DINUBA DINUBA PLANNING COMMISSION
WHAT’S BEING PLANNED:
The Dinuba Planning Commission is scheduled to hold public hear- ings to consider the following proposals:
Item 1: App. No. 2018-09 Rezone and General Plan Amendment Item 2: App. No. 2018-10 Zone Text Amendment
When and Where:
6:30 p.m., Tuesday, August 7, 2018 Council Chamber, City Hall
405 E. El Monte Way
Dinuba, CA 93618
Applicant:
Item 1: Arturo Serrano, Veronica Serrano, and Randy Dailey
Item 2: City of Dinuba
Location:
Item 1: Southeast corner of Alta Avenue and Kern Street, APN: 017- 173-004
Item 2: Locations Citywide
Proposal:
Item 1: Request to rezone one site from RM-2 (Multi-Family Resi- dential, 2,000 sq. ft. minimum) to C-2 (Downtown Commercial), and change the General Plan designation from Residential – Medium High to Commercial – Central District.
Item 2: Amendment to Dinuba Municipal Code Title 17, Chapter 17.73 (Communication Towers and Facilities).
Notice is hereby given that environmental assessments have been conducted for the project identi ed above. It has been determined that the proposals will not have potential adverse effects on the en- vironment and is exempt under the general rule from any CEQA pro- cesses.
Contact:
You are welcome to attend this meeting to express your views on these requests. Persons are encouraged to submit typewritten state- ments or diagrams to the Public Works Director in advance of the hearing so that they can be copied and distributed to the Planning Commission.
If you desire more information or wish to view the staff report for the projects, please contact Mr. Cristobal Carrillo, Planner II, City of Di- nuba, Public Works, 1088 E. Kamm Avenue. Mr. Carrillo can also be contacted at (559) 591-5924, ext. 104 or at ccarrillo@dinuba.ca.gov. Any person aggrieved by a nal decision of the Planning Commis- sion may appeal the decision to the Dinuba City Council within fteen days of the date the decision is nal. Actions of the Planning Com- mission that are recommendations only shall not be considered nal decisions.
If you challenge the decision made regarding these requests 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 cor- respondence delivered to the City of Dinuba at, or prior to, the public hearing.
July 26, 2018
filed with the Registrar of Voters either in person or by certified mail, received not later than 5:00 P.M., August 10, 2018, the 88th day before the election. Appointment to each elective office will be made as prescribed by section 10515 of the Elections Code in the event there are no nominees for such office, and a petition for an election is not filed within the time period prescribed in the Elections Code. Polls will be open Election Day between 7:00 A.M. and 8:00 P.M.
Dated: July17,2018 MICHELLE BALDWIN, REGISTRAR OF VOTERS By: , Deputy
Maryalice Cypert Quienes desean obtener la version en español de este aviso legal pueden solicitar una copia llamando al Departamento de Elecciones, (559) 624- 7302.
July 26, 2018
NOTICE OF ELECTION
NOTICE IS HEREBY GIVEN that a General Election will be held in the Orosi Public Utility District, County of Tulare, State of California, on Tuesday, November 6, 2018, for the election of:
1 Director – Seat #2 (Short Term)
1 Director – Seat #3
1 Director – Seat #5 The qualifications of a nominee and of an elective officer of the above district are as follows:
Any person, regardless of sex, who is 18 years or older, a citizen, a resident of the district, a registered voter, and who is not disqualified by the Constitution or laws of the state from holding a civil office is eligible to be elected or appointed. Forms for declarations of candidacy may be obtained from the Registrar of
Voters, Elections Division, 5951 South Mooney Blvd., Visalia, California commencing on July 16, 2018, the 113th day before the election and shall be filed with the Registrar of Voters either in person or by certified mail, received not later than 5:00 P.M., August 10, 2018, the 88th day before the election. Appointment to each elective office will be made as prescribed by section 10515 of the Elections Code in the event there are no nominees for such office, and a petition for an election is not filed within the time period prescribed in the Elections Code. Polls will be open Election Day between 7:00 A.M. and 8:00 P.M.
Dated: July 17, 2018 MICHELLE BALDWIN, REGISTRAR OF VOTERS By: , Deputy
Maryalice Cypert Quienes desean obtener la version en español de este aviso legal pueden solicitar una copia llamando al Departamento de Elecciones, (559) 624- 7302.
July 26, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Valerie Delgadillo FOR CHANGE OF NAME
CASE NUMBER: 184664 TO ALL INTERESTED
PERSONS:
Petitioner: Valerie Delgadillo filed a petition with this court for a decree changing name as follows:
Present Name
Ethan Gage Lopez
Aniah Faith Lopez Proposed Name
Ethan Gage Delgadillo Lopez
Aniah Faith Delgadillo Lopez
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: September 6, 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: July 18, 2018 Signed /s/ Bret D. Hillman Judge of the Superior Court July 26, August 2, 9, 16, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
NO 2015-0001219
The following persons have Abandoned the us of the
Fictitious Business Name:
Pacific Consulting & Trading
Street Address of the
Principal of Business
5529 W Prospect Dr Visalia, CA 93291 Tulare County
Mailing Address
As above
Full Name of Registrant:
Omid Akbari
22331 Birchleaf Mission Viejo, CA 92692 Seyedeh Faranak Ghazi Mirsaeid
22331 Birchleaf Mission Viejo, CA 92692 This business was conducted
by: A Married Couple
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/ Omid Akbari Print Name Omid Akbari The fictitious business listed above was filed on: July 9, 2015
This Statement of Abandonment was filed with the County Clerk of Tulare on: June 7, 2018.
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: Mayra Guereca, Deputy
July 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-1061
NEW
PHONE NO 559-453-5200 THE FOLLOWING PERSON IS DOING BUSINESS AS: Fictitious Business Name Statement
Central Valley Vein and Wound Center Street Address of the
Principal Place of Business
5448 Avenida De Los Robles Visalia, CA 93291 Tulare County
Mailing Address
2625 E. Divisadero Street Fresno, CA 93721 Full Name of Registrant
CentralCalifornia Faculty Medical Group, Inc. 2625 E. Divisadero Street Fresno, CA 93721 This business is conducted
by: An 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/ Gene Kallsen
Print Name Gene Kallsen, M.D., President
This statement was filed with the county clerk of Tulare County on: June 7, 2018 Roland P Hill, County Clerk By: Mayra Guereca, Deputy Clerk
July 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001080
REFILE WITH CHANGE Began Transacting Business: March 14, 2017
Statement Expires On: June 12, 2023
Original FBN Number: 2018- 0000899
Business Is Conducted By: General Partnership Business Address:
225 1/2 South K ST Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Kingz Kutz Barbershop
Registrant Addresses:
Culver, Christian Nicholas 9012 Ave 406 Dinuba, CA 93618 Guerrero Coronilla, Rigoberto
11002 Ave 408 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/ Christian Culver Print Name Christian Culver This statement was filed with the County Clerk of Tulare on: June 12, 2018
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
July 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-1127
NEW
PHONE NO 559-743-4292 THE FOLLOWING PERSON IS DOING BUSINESS AS: Fictitious Business Name Statement
Kaleidoscope Dragons
Street Address of the Principal Place of Business
42859 Road 52 Unit B Reedley, CA 93654 Tulare County
Mailing Address
42859 Road 52 Unit B Reedley, CA 93654
Full Name of Registrant
Susan Ann Thompson 42859 Road 52 Unit B Reedley, CA 93654 This business is conducted
by: An Individual
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/ Susan Ann Thompson
Print Name Susan Ann Thompson
This statement was filed with the county clerk of Tulare County on: June 19, 2018 Roland P Hill, County Clerk By: Emily Beauchamp, Deputy Clerk
July 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-1225
NEW
PHONE NO 559-308-2356 THE FOLLOWING PERSON
IS DOING BUSINESS AS: Fictitious Business Name Statement
DJs Streat Treats
Street Address of the Principal Place of Business
626 E. Harold Ave Visalia, CA 93292 Tulare County
Mailing Address
626 E. Harold Ave
Visalia, CA 93292
Full Name of Registrant
Derrick Carrasco Lopez 626 E. Harold Ave Visalia, CA 93292 This business is conducted
by: An Individual
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/ Derrick Lopez
Print Name Derrick Lopez This statement was filed with the county clerk of Tulare County on: July 6, 2018 Roland P Hill, County Clerk By: Valeria Lopez, Deputy Clerk
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-1186
NEW
PHONE NO
THE FOLLOWING PERSON IS DOING BUSINESS AS: Fictitious Business Name Statement
J. Andrade Trucking
Street Address of the Principal Place of Business
6882 Ave. 430 Reedley, CA 93654 Tulare County
Full Name of Registrant
Jose Antonio Andrade 6882 Ave. 430 Reedley, CA 93654 This business is conducted
by: An Individual
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/ Jose Antonio Andrade
Print Name Jose Antonio Andrade
This statement was filed with the county clerk of Tulare County on: June 29, 2018 Roland P Hill, County Clerk By: Mayra Guereca, Deputy Clerk
July 12, 19, 26,
August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001143
REFILE WITH CHANGE Began Transacting Business: July 18, 2013
Statement Expires On: June 22, 2023
Original FBN Number: 2013- 0001261
Business Is Conducted By: Individual
Business Address:
1660 E. El Monte Way Dinuba, CA 93618 County of Tulare Phone: (559) 591-9999
Fictitious Business Name:
Dinuba Auto Plaza
Registrant Address:
Musleh, Heba Marwan 1642 N. Euclid Ave 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/ Heba Marwan Musleh
Print Name Heba Marwan Musleh
This statement was filed with the County Clerk of Tulare on: June 22, 2018
Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy
July 12, 19, 26,
August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001197
FIRST FILING
Began Transacting Business: Not Applicable
Statement Expires On: July 2, 2023
Business Is Conducted By: Individual
Business Address:
12384 Ave 416 Ste G Orosi, CA 93647 County of Tulare
Phone: (559) 480-5398 Fictitious Business Name:
Mi Tiendita
Registrant Address:
Dominugez De Arreguin, Lupita N
40484 Johnston RD Cutler, CA 936615
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/ Lupita N Arreguin
Print Name Lupita N Arreguin This statement was filed with the County Clerk of Tulare on: July 2, 2018
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
July 12, 19, 26,
August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001176
FIRST FILING
Began Transacting Business: December 1, 1991
Statement Expires On: June 27, 2023
Business Is Conducted By: Individual
Business Address:
13031 Ave 416 Orosi, CA 93647 County of Tulare
Fictitious Business Name:
R.B.M. Industries
Registrant Address:
Mondragon, Rogelio Benitez
13031 Ave 416 Orosi, CA 9364
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/ Rogelio Mondragon
Print Name Rogelio Mondragon
This statement was filed with the County Clerk of Tulare on: June 27, 2018
Roland P. Hill, County Clerk By: Valeria Lopez, Deputy
July 12, 19, 26, August 2, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001153
FIRST FILING BeganTransactingBusiness: July 25, 2018
Statement Expires On: June 25, 2023
Business Is Conducted By: Individual
Business Address:
6958 Ave 404 Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Family Furniture
Registrant Address:
Guerrero Gonzalez, Daniel 6958 Ave 404 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/ Daniel Guerrero Print Name Daniel Guerrero This statement was filed with the County Clerk of Tulare on: June 25, 2018
Roland P. Hill, County Clerk By: Maegan Hansen, Deputy July 19, 26, August 2, 9, 2018 FICTITIOUS BUSINESS NAME STATEMENT
FILE NO 2018-1236
NEW
PHONE NO 559-754-4286 THE FOLLOWING PERSON IS DOING BUSINESS AS: Fictitious Business Name Statements:
TCK Roofing and Construction Inc.
TCk Roofing Inc. Street Address of the
Principal Place of Business
4234 W. Ceres Ct. Visalia, CA 93291 Tulare County
Full Name of Registrant
TCK Enterprises 4234 W. Ceres Ct. Visalia, CA 93291 This business is conducted
by: A Corporation
The registrant commenced to transact business under the fictitious business name above listed above on: July 10, 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/ Brandon Everett
Print Name President Brandon Everett
This statement was filed with the county clerk of Tulare County on: July 10, 2018 Roland P Hill, County Clerk By: Mayra Guereca, Deputy Clerk
July 19, 26, August 2, 9, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-1226
NEW
PHONE NO 559-733-4470 THE FOLLOWING PERSON IS DOING BUSINESS AS: Fictitious Business Name Statement:
Visalia Dentistry 4 Kids
Street Address of the
Principal Place of Business
3912 W. Caldwell Ave Visalia, CA 93277 Tulare County
Mailing Address
2059 High Street
Selma, CA 93662
Full Name of Registrant
Sandhu Dental Group Inc. California
1200 Dahlia CT Dinuba, CA 93618 This business is conducted
by: A Corporation
The registrant commenced to transact business under the fictitious business name above listed above on: April 1, 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/ Mandeep S. Sandhu
Print Name Mandeep S. Sandhu / President
This statement was filed with the county clerk of Tulare County on: July 6, 2018 Roland P Hill, County Clerk By: Valeria Lopez, Deputy Clerk
July 19, 26, August 2, 9, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-1158
NEW
PHONE NO 559-686-4744 THE FOLLOWING PERSONS ARE DOING BUSINESS AS:
Fictitious Business Name Statement:
Hoffman Dairies
Street Address of the Principal Place of Business
21346 Road 140 Tulare, CA 93274 Tulare County
Mailing Address
21346 Road 140 Tulare, CA 93274 Full Name of Registrant
Mark Hoffman
500 Chevy Chase Dr Tulare, CA 93274 Marion Hoffman
525 Chevy Chase Dr Tulare, CA 93274
This business is conducted
by: A General Partnership The registrant commenced to transact business under the fictitious business name above listed above on: January 1, 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/ Mark E. Hoffman
Print Name Mark E. Hoffman This statement was filed with the county clerk of Tulare County on: June 26 , 2018 Roland P Hill, County Clerk By: Ruth Meneses, Deputy Clerk
July 19, 26, August 2, 9, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001163
FIRST FILING
Began Transacting Business: Not Applicable
Statement Expires On: June 26, 2023
Business Is Conducted By: General Partnership Business Address:
30311 Success Valley DR
Porterville, CA 93257 County of Tulare Fictitious Business Name:
Woody’s Lakeside Pitstop Registrant Addresses:
Luci, Janal Lenore 4702 East Alamos Ave #104
Fresno, CA 93726 Skaggs II, Boyd Lee 4702 East Alamos Ave #104
Fresno, CA 93726
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/ Boyd L Skaggs
Print Name Boyd L Skaggs This statement was filed with the County Clerk of Tulare on: June 26, 2018 Roland P. Hill, County Clerk By: Maegan Hansen, Deputy
July 26, August 2, 9, 16, 2018