Page 12 - Dinuba Sentinel 8-2-18 E-edition
P. 12
B4 Thursday, August 2, 2018 PUBLIC NOTICES
The Dinuba Sentinel
NOTICE OF CLASSIFICATION OF LANDS IN ALTA IRRIGATION DISTRICT AND THE TIME OF
EQUALIZATION OF WATER CHARGES
Pursuant to the Rules for Fixing and Collecting Charges for Services furnished by the Alta Irrigation District (hereinafter, “District”), notice is hereby given that (i) the District is completing classi cation of lands within the District and upon holding a Board of Equalization hearing on August 09, 2018, shall establish a relative value for each such classi cation for the purpose of approving the District budget on Sep- tember 13, 2018, to thereby apportion service charges levied pursu- ant to Section § 22280 of the Water Code of the State of California, (ii) that said classi cation of lands and relative values will be entered in the records of the Collector of the District, (iii) that said Board, act- ing as a Board of Equalization, will meet for a period not to exceed ten (10) days, at the of ce of the District located at 289 North “L” Street, Dinuba, CA 93618, beginning on the 9th day of August, 2018 at 11:30 a.m. to equalize assessments and water charges, and (iv) that in the meantime said records will remain in the of ce of the Secretary of the
District for the inspection of all interest parties.
Any person owning real property in the District subject to such charg- es may appear before said Board of Equalization to object to said classi cations or relative values. The Board of Equalization will hear such objections from any landowner who, on or before August 2, 2018, applies in writing to be heard at the Equalization hearing to be held beginning on August 9, 2018.
Chad B. Wegley, Secretary
July 26, August 2, 2018
SECTION 00 11 00
NOTICE TO BIDDERS
Notice is hereby given that Dinuba Uni ed School District (hereinafter referred to as “Owner”) will receive sealed bids prior to the date and
time stated for the Bid Opening for:
DINUBA HIGH BASEBALL FACILITY PROJECT
1150 N. HAYES AVE. DINUBA, CA 93618.
Drawings and speci cations may now be obtained from the Architect. INTEGRATED DESIGNS BY SOMAM, INC.
6011 N. FRESNO ST., SUITE 130 FRESNO, CA 93710
Ph. (559) 436-0881
A deposit of Fifty Dollars / $50.00 is refundable when drawings and speci cations are returned in good condition as indicated in the “In-
struction to Bidders.”
Bids will be received for the: DINUBA HIGH BASEBALL FACILITY PROJECT.
Bids will only be accepted from the Dinuba Uni ed Pre-Quali ed Con- tractors List. Bidders please see the Pre-Quali ed Contractors List at https://www.dinuba.k12.ca.us/Page/545.
The lowest bid shall be determined on the amount of the base bid. Public works projects shall be subject to compliance monitoring and enforcement by the Department of Industrial Relations. A contractor or subcontractor shall not be quali ed to submit a bid or to be listed in a bid proposal subject to the requirements of Public Contract Code section 4104 unless currently registered and quali ed under Labor Code section 1725.5 to perform public work as de ned by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code. A contractor or subcontractor shall not be quali ed to enter into, or engage in the performance of, any contract of public work (as de ned by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code) unless currently registered and quali ed under Labor Code section 1725.5 to perform public work.
Time of completion for the Project shall be Ninety (90) calendar days from (a) the date of commencement of the Work as established in the Owner’s Notice to Proceed, or (b) if no other date is established in a Notice to Proceed from Owner, then Ninety (90) calendar days after full execution of the Agreement.
Bids will be sealed and led with the Owner at:
DINUBA UNIFIED SCHOOL DISTRICT OFFICE BOARD ROOM 1327 E. El MONTE WAY
DINUBA, CALIFORNIA 93618.
No later than 10:30 A.M. PDT 22 August, 2018 on the clock desig- nated by the Owner or its representative as the bid clock. Facsimile
(FAX) copies of the bid will not be accepted.
Bids will then be opened immediately after ling at 10:30 A.M. PDT on 22 August 2018 at the Dinuba Uni ed District Of ce Board Room as calculated by the clock designated by the Owner or its representative as the bid clock.
A Pre-Bid Conference / Job Walk will be held on 9 August 2018 at Washington Intermediate School, 1150 N. Hayes Ave. Dinuba, CA 93618 at 10:00 A.M. PDT. Bidders not attending this Pre-Bid Confer- ence / Job Walk shall be disquali ed.
The Owner will require the successful Bidder to achieve the minimum goal of 3% DVBE (Disabled Veteran Business Enterprises) estab- lished in the bidding documents or to provide acceptable evidence of good faith efforts to do so. The DVBE documents must be sealed and led in the Business Of ce of the Owner before 10:30 A.M. PDT on 22 August 2018, at which time the bids (including the DVBE forms) will be opened in public.
Bids must be accompanied by a bidder’s bond, cashier’s check, or certi ed check for at least ten percent (10%) of the amount of the base bid and made payable to the Owner. If a bid bond is used, it must be issued by an Admitted Surety (an insurance organization authorized by the Insurance Commissioner to transact surety insurance in the State of California during this calendar year), which shall be given as a guarantee that the bidder will enter into a Contract if awarded the Work and will be declared forfeited, paid to, or retained by the Owner as liquidated damages if the bidder refuses or neglects to enter into the Contract provided by the Owner after being requested to do so. The surety insurer must, unless otherwise agreed to by Owner in writ- ing, at the time of issuance of the bond, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurer selected by Contractor and to require Contractor to obtain a
bond from a surety insurer satisfactory to the Owner.
Bids must be accompanied by an executed Fingerprinting Notice and Acknowledgment.
Pursuant to the Contract Documents, the successful bidder will be re- quired to furnish a Payment (Labor and Material) Bond in the amount of one hundred percent (100%) of the Contract Sum, and a Faithful Performance Bond in the amount of one hundred percent (100%) of the Contract Sum, said bonds to be secured from Admitted Surety insurers (an insurance organization authorized by the Insurance Com- missioner to transact business of insurance in the State of California during this calendar year). The surety insurers must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bonds, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurers selected by the successful bidder and to require the successful bidder to obtain bonds from surety insur- ers satisfactory to the Owner. The bidder will be required to furnish insurance as set forth in the Contract Documents.
The successful bidder will be allowed to substitute securities or estab- lish an escrow in lieu of retainage, pursuant to Public Contract Code Section 22300, and as described in the Agreement Between Owner and Contractor and General Conditions.
The Owner will not consider or accept any bids from contractors who are not licensed to do business in the State of California, in accor- dance with the California Public Contract Code, providing for the li- censing of contractors. In accordance with Section 3300 of said Code, the bidder shall have a Class “B” License and shall maintain that li- cense in good standing through Project completion and all applicable warranty periods. Bidder shall state the California contractor license number on the Designation of Subcontractors form for all subcontrac- tors doing more than one-half of one percent (0.5%) of the bidder’s total bid. An inadvertent error in listing a California contractor’s license number shall not be grounds for ling a bid protest or for considering the bid nonresponsive if the bidder submits the corrected contractor’s license number to the Owner within 24 hours after the bid opening, or any continuation thereof, so long as the corrected contractor’s license number corresponds to the submitted name and location for that sub- contractor.
Subcontractors shall maintain their licenses in good standing through Project completion and all applicable warranty periods. Owner re- serves the right to reject any bid as nonresponsive if bidder or any subcontractor is not licensed in good standing from the time the bid is submitted to Owner up to award of the Contract, whether or not the bidder listed the subcontractor inadvertently, or if a listed subcontrac- tor’s license is suspended or expires prior to award of the Contract. Owner also reserves the right to reject any bid as non responsive if a listed subcontractor’s license is not in good standing to perform the work for which it is listed from the time of submission of the bidder’s bid to award of the Contract.
The Director of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevailing rate of per diem wages and rate for legal holidays and overtime work. The Contractor must pay for any labor therein described or classi ed in an amount not less than the rates speci ed. Copies of the required rates are on le at the Owner’s business of ce and are available to any interested party on request.
The Owner reserves the right to waive any irregularity and to reject any or all bids.
Unless otherwise required by law, no bidder may withdraw its bid for a period of sixty (60) days after the date set for the opening thereof or any authorized postponement thereof. The Owner reserves the right to take more than sixty (60) days to make a decision regarding the rejection of bids or the award of the Contract.
By Jack Schreuder
Its: Director of Facilities, Maintenance & Operations
Dinuba Uni ed School District
July 26, August 2, 2018
Notice of Public Hearing on the 2018-2019 Proposed Budget For Traver Joint School District of Tulare County
A public hearing on the 2018-2019 budget will be held pursuant to Education Code section 42127 on August 14, 2018 at 4:00 p.m. be- fore the governing board of the Traver Joint School District (“District”) in the Traver Staff Room at 36736 Canel Drive, Traver, California. At this public hearing, the District will take comments regarding the Dis- trict’s budget containing a combined assigned and unassigned end- ing fund balance in excess of the minimum recommended reserve for
economic uncertainties adopted by the state board.
The public may inspect the budget and information regarding the Dis- trict’s budget containing a combined assigned and unassigned end- ing fund balance in excess of the minimum recommended reserve for economic uncertainties adopted by the state board at the Traver Dis- trict Of ce, 36736 Canel Drive in Traver, California beginning August 9, 2018. Any member of the public may appear at the public hearing and comment on the budget or object to the proposed budget or any item in the budget.
Date: July 5, 2018
Jim Vidak
Tulare County Superintendent of Schools
By: Craig Wheaton, Ed.D., Deputy Superintendent
August 2, 2018
PUBLIC HEARING
NOTICE OF PUBLIC HEARING
Notice is hereby given that a Public Hearing will be held on Tuesday, August 14, 2018, to consider public input or testimony regarding the adoption of Ordinance No. 2018-04, amending Chapter 14.40 of the City of Dinuba Municipal Code, regarding adoption of the 2016 Edi-
tion of the California Fire Code with Local Amendments.
PUBLIC HEARING
DATE: TIME: PLACE:
August 14, 2018
6:30 p.m.
City Hall
405 East El Monte Way Dinuba, CA
Persons seeking further information should contact Battalion Chief Sean Doyle, at (559) 591-5931 or at 420 E. Tulare Street, Dinuba, CA 93618.
If you plan to attend the public hearing and need a special accommo- dation because of a sensory or mobility impairment/disability, please contact Linda Barkley at (559) 591-5900 or TDD at 711 to arrange for those accommodations to be made.
August 2, 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
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Lesslie Marie Rodriguez Hernandez FOR CHANGE OF NAME CASE NUMBER: 273963 TO ALL INTERESTED
PERSONS:
Petitioner: Lesslie Marie Rodriguez Hernandez filed a petition with this court for a decree changing name as follows:
Present Name
Lesslie Marie Rodriguez Hernandez
Proposed Name
Lesslie Marie 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: September 12, 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
August 2, 9, 16, 23, 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
Began Transacting Business: 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: