Page 14 - Dinuba Sentinel 5-24-18 E-edition
P. 14
B6 Thursday, May 24, 2018 PUBLIC NOTICES
The Dinuba Sentinel
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that the City of Dinuba will hold a public hearing in the City Council Chambers, 405 E. El Monte Way, Dinuba, California, on Tuesday, June 12, 2018 at 6:30 p.m. to consider the matter of levying the proposed assessments for the City’s landscaping and lighting assessment districts for Fiscal Year 2018/19.
The City invites all interested parties to attend a public hearing and express their views. Should you be unable to attend the public hearing, comments must be made in writing and delivered to the City Clerk prior to the sched- uled hearing date. Related documents are on le for public inspection and copying, for the cost of duplication during normal business hours of 8:00 a.m. to 5:00 p.m., Monday through Friday, exclusive of holidays. The full text of the Resolution of Intention is as follows:
WHEREAS, the City Council desires to take proceedings to provide for the levy and collection of assessments for Fiscal Year 2018/19 to provide for the costs and expens- es necessary to pay for the maintenance of the improve- ments within the Districts.
WHEREAS, there has been presented and approved by the City Council the Annual Reports, as required by law, and the City Council is desirous of continuing with the pro- ceedings for said annual assessment levy.
Now, therefore, the City Council of the City of Dinuba, does hereby Resolve as follows:
1. That the above recitals are all true and correct.
2. That the public interest and convenience requires, and it is the intention of this City Council, to levy and collect as- sessments to pay the annual costs and expenses for the installation, replacement, maintenance and/or servicing of the improvements for the above-referenced Districts.
3. That said improvements are of direct bene t to the properties within the boundaries of the Districts. The City Council declared the area to be bene ted by said im- provements, and for particulars, reference is made to the boundary maps as previously approved by the City Coun- cil, which is, by reference, incorporated into the Annual Reports, a copy of which is on le in the Of ce of the City Clerk and open for public inspection, and are designated as “City of Dinuba Landscape and Lighting Assessment Districts, Fiscal Year 2018/19 Annual Report” and “City of Dinuba Parkside Village Unit Nos. 2 and 3 Landscape and Lighting Assessment District, Fiscal Year 2018/19 Annual Report.”
4. That the Annual Reports, as approved by the City Coun- cil, are on le in the Of ce of the City Clerk, and open for public inspection. Reference is made to the Annual Reports for a full and detailed description of the improve- ments to be maintained, the boundaries of the Districts and any zones therein, and the proposed assessments upon assessable lots and parcels of land within Districts. 5. All costs and expenses of the works of maintenance and incidental expenses have been apportioned and dis- tributed to the bene ting parcels in accordance with the special bene ts received from the improvements.
6. The assessments are not proposed to increase from the previous year above that previously approved by the property owners (as “increased assessment” is de ned in Section 54954.6 of the Government Code).
7. Notice is hereby given that on Tuesday, June 12, 2018 at 6:30 p.m. in City Council Chambers, at 405 E. El Monte Way, Dinuba, California, the City Council will hold a hear- ing on the levy of the proposed assessment, at which time all interested persons shall be afforded an opportunity to hear and be heard. Any interested person may, prior to the conclusion of the hearing, le a written protest with the City Clerk or, having previously led a protest, le a writ- ten withdrawal of the protest. A written protest shall state all grounds of objection. A protest by a property owner shall contain a description suf cient to identify the prop- erty owned by that person.
8. At least 10 days prior to the date of the hearing, the City Clerk shall give notice of the hearing by causing this resolution to be published once in a newspaper of general circulation within the City.
May 24, 2018
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DINUBA, CALIFORNIA, DECLARING ITS INTEN- TION TO LEVY AND COLLECT ASSESSMENTS WITH- IN THE CITY’S LANDSCAPE AND LIGHTING ASSESS- MENT DISTRICTS FOR FISCAL YEAR 2018/19, AND SETTING THE TIME AND THE PLACE FOR A PUBLIC HEARING ON THE LEVY OF THE PROPOSED AS- SESSMENTS
WHEREAS, the City Council of the City of Dinuba (“City Council”), pursuant to the terms of the Landscaping and Lighting Act of 1972, Division 16, Part 2 of the California Streets and Highways Code (commencing with Section 22500), previously formed the landscape and lighting as- sessment districts (the “Districts”) known and designated as follows:
•Country Club Estates No. 3 Subdivision Assessment Dis- trict No. 89-01
•Harvest Estates Subdivision Assessment District No. 90- 01
•Peachwood Village Subdivision Assessment District No. 90-02
•Nebraska Park/Pond Bene t Landscaping and Lighting Assessment District No. 92-01
•Marshall Acres Landscaping and Lighting Assessment District No. 93-01
•Tierra Vista Phase I Assessment District No. 95-01 •Sierra Heights Landscaping and Lighting Assessment District No. 95-02
•Alta Mission Estates Landscaping and Lighting Assess- ment District No. 98-01
•Morningside Landscaping and Lighting Assessment Dis- trict No. 98-02
•Morningside Phase 2 Landscaping and Lighting Assess- ment District No. 99-01
•Sugar Plum – Villagio Landscape and Lighting Assess- ment District No. 06-01
•Citrus Heights Landscape and Lighting Assessment Dis- trict No. 06-02
•Sierra View Estates Landscape and Lighting Assess- ment District No. 06-02
•Stony Creek Landscape and Lighting Assessment Dis- trict No. 06-04
•Parkside-Muir eld Landscape and Lighting Assessment District No. 08-01
•Viscaya I & II Landscape and Lighting Assessment Dis- trict No. 09-01
•Lincoln-McKinley Estates Landscape and Lighting As- sessment District No. 10-02
•Parkside Village Unit Nos. 2 and 3 Landscape and Light- ing Assessment District
CITY COUNCIL CITY OF DINUBA STATE OF CALIFORNIA NOTICE INVITING BIDS
‘A’ or C23 Contractor’s License is required for this Project.
The City of Dinuba hereby noti es all bidders that it will af rmatively ensure that in any con- tract entered into pursuant to this advertise- ment, Disadvantaged Business Enterprise (DBE), Minority Business Enterprise, and Women-Owned Business Enterprise will be afforded full opportunity to submit bids in re- sponse to this invitation and will not be dis- criminated 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 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 (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 re- quirement 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 (awarded on or after April 1, 2015) un- less registered with the Department of Indus- trial 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. 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
Sealed proposals will be received at the of ce of the City Clerk, 405 E. El Monte Way, Dinu- ba, California 93618, until Wednesday, June 13, 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:
RIDGE CREEK GOLF COURSE ENTRANCE GATE
Plans and speci cations applying to this proj- ect may be obtained online at CIPLIST.com. It is the bidder’s responsibility to advise the Assistant City Engineer that they downloaded the plans, speci cations, contract documents, and are a bidder-of-record to ensure they re-
ceive any addendums.
Plans and speci cations can be examined 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.
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 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.
A contract will not be awarded to a Contrac- tor 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
Dated:
BY: Linda Barkley City Clerk
May 17, 24, 2017
CITY COUNCIL CITY OF DINUBA STATE OF CALIFORNIA
cense is required for this Project.
The City of Dinuba hereby noti es all bidders that it will af rmatively ensure that in any contract entered into pur- suant to this advertisement, 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 con- sideration for an award.
In accordance with the provisions of Labor Code Sec- tion 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 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 (submitted on or af- ter March 1, 2015) unless registered with the Department of Industrial 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 awarded a con- tract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the De- partment of Industrial Relations pursuant to Labor Code section 1725.5.
This project is subject to compliance monitoring and en- forcement 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:
May 24, 31, 2018
NOTICE INVITING BIDS
Sealed proposals will be received at the of ce of the City Clerk, 405 E. El Monte Way, Dinuba, California 93618, un- til Wednesday, June 13, 2018 at 2:30pm, at which time they will be publicly opened and read in said building for construction in accordance with the speci cations there- fore, to which special reference is made as follows:
EL MONTE AND ENGLEHART RIGHT TURN LANE PROJECT
Plans and speci cations applying to this project may be
obtained online at CIPLIST.com.
Plans and speci cations can be examined 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.
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 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 hun- dred 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 ‘A’ Contractor’s Li-
BY: Linda Barkley City Clerk
“NOTICE OF PUBLIC LIEN SALE” Auction to be held on May 25 at 9:00am – Location: The Storage Station 1881
N. Alta Ave., 93618
Alex Narvaez Unit No 834 Alberto Chavez Unit No 1408
Alice Hernandez Unit No 125
Beverly A. Nunez Unit No 602
Brain Joshua Unit No 933 Carlos Moises Hernandez Unit No 1615
Christina Cabrera Unit No 127
Emmanuel Avon Unit No 827
Jesus J. Plascencia Unit No 124
Jose Baca Unit No 913 Juan Casteneda Unit No 520
Luis Hermosa JR. Unit No 113
Maria De Los Angeles Raya Unit No 914
Mario V. and Martha Serna Unit No 402
Mike Kane Torres Unit No 910
Monica C. Velasquez Unit No 1440
Patrick Glenn Wallace Unit No 1614
Roger Griggs Unit No 132 Salvador Tafoya JR Unit No 406
Sherry Cazares Unit No 408
Silvia G. Ramirez Unit No 535
William Clark Fitzgerald Unit No 131
Jesse Gonzalez Unit No RV1-2
Jose Lemus Unit No RV1- 14
Victor Cabrerra Unit No RV1-20
Juana A. Barrajas Unit No RV1-25
Jose Angel Narvaez Unit No RV2-19
Angel Arturo Arciga Unit No RV2-25
Jose G. Contreras Unit No RV2-26
Martha Estrada Unit No RV3-13
Purchases must be paid in cash. Sale subject to cancellation in the event of settlement between owner and obligated party.
May 17, 24, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Rawiah F. Mohsin and Abdullah Q. Al-Hasani FOR CHANGE OF NAME CASE NUMBER: 273668 TO ALL INTERESTED
PERSONS:
Petitioner: Rawiah F. Mohsin and Abdullah Q. Al-Hasani filed a petition with this court for a decree changing name as follows: Present Name
Remas A. Al-Hasani Proposed Name
Sarah Abdullah Al-Hasani 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: June 18, 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 145 South L Street Dinuba, CA 93618
(559) 591-4632
Date: April 30, 2018 Signed /s/ Melinda M. Reed Judge of the Superior Court May 24, 31, June 7, 14, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000759
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: April 20, 2023
Business Is Conducted By: Corporation
Business Address:
112 N Court ST Visalia, CA 93291 County of Tulare
Fictitious Business Name:
Lexington Room, The
Registrant Address:
Arcane Enterprises 719 N Highland ST Visalia, CA 93291 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 Arcane Enterprises
Signature /s/ Jason W. Mandaro
Print Offier’s Name and title Jason W. Mandaro, President
This statement was filed with the County Clerk of Tulare on: April 20, 2018 Roland P. Hill, County Clerk By: Andrea Gutierrez Deputy
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000793
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: April 26, 2023
Business Is Conducted By: A Married Couple Business Address:
110NLST Dinuba, CA 93618 County of Tulare
Mailing Address
665 E Sequoia Dr
Dinuba, CA 93618
Fictitious Business Name:
Nutricion Maria
Registrant Addresses:
Garcia, Antonio
665 E Sequoia Dr Dinuba, CA 93618 Garcia, Elvira
665 E Sequoia Dr 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/ Elvira Garcia Print Name Elvira Garcia This statement was filed with the County Clerk of Tulare on: April 26, 2018 Roland P. Hill, County Clerk
By: Maegan Hansen, Deputy
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000867
FIRST FILING
Began Transacting Business: May 3, 2018 Statement Expires On: May 3, 2023
Business Is Conducted By: Individual
Business Address:
3860 Jacobs Dr Traver, CA 93673 County of Tulare
Mailing Address
PO Box 447 Traver, CA 93673 Fictitious Business Name: Miro’s Trucking
Registrant Address:
Ramirez Moreno, Casimiro
3860 Jacobs Dr Traver, CA 93673
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/ Casimiro Ramirez
Print Name Casimiro Ramirez
This statement was filed with the County Clerk of Tulare on: May 3, 2018 Roland P. Hill, County Clerk By: Valeria Lopez, Deputy
May 10, 17, 24, 31, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000868
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: May 4, 2023
Business Is Conducted By: Individual
Business Address:
1010 N Alta Ave Dinuba, CA 93618 County of Tulare
Mailing Address
1927 E Franzen Way Dinuba, CA 93618 Fictitious Business Name: El Grullo Panderia
Y Taqueria
Registrant Address:
Cardenas, Evelyn 1525 S Spruce Tulare, CA 93274
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/ Evelyn Cardenas
Print Name Evelyn Cardenas
This statement was filed with the County Clerk of Tulare on: May 4, 2018 Roland P. Hill, County Clerk By: Chelsi Walters, Deputy
May 10, 17, 24, 31, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000717
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: April 16, 2023
Business Is Conducted By: Individual
Business Address:
129 W Tulare ST Dinuba, CA 93618 County of Tulare
Mailing Address
1927 E Franzen Way Dinuba, CA 93618 Fictitious Business Name: Flawless Makeup Studio
Registrant Address:
Flawless Beauty Inc 747 W El Monte Dinuba, CA 93618 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 Flawless Beauty Inc
Signature /s/ Octavio MontejanoPrint Officer’s Name and title Octavio Montejano, President
This statement was filed with the County Clerk of Tulare on: April 16, 2018 Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
May 10, 17, 24, 31, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000814
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: April 30, 2023
Business Is Conducted By: Individual
Business Address:
597 W El Monte Suite No. 105 Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Supreme Kutz Peluqueria Registrant Address:
Ochoa, Juan R
705 Lilac Lane 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/ Juan R. Ochoa
Print Name Juan R. Ochoa This statement was filed with the County Clerk of Tulare on: April 30, 2018 Roland P. Hill, County Clerk By: Valeria Lopez, Deputy May 17, 24, 31, June 7, 2018
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number:
2018-0000456
Original Filing Date: March 7, 2018
Statement Expires On: March 7, 2023
Began Transacting Business:
Business Is Conducted By: Individual
Business Address:
1010 N Alta Ave Dinuba, CA 93618 County of Tulare Phone: (559) 406-3718 The following person has Abandoned the use of the
Fictitious Business Name:
Pepe’s Bakery No 2
Registrant Address:
Pamplona Perez, Sayda M
1927 E. Franzen Way Dinuba, CA 93618
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/ Sayda Pamplona
Print Name: Sayda Pamplona
I hereby certify that this copy is a correct copy of the original statement on file in my office.