Page 12 - Sanger Herald 11-1-18 E-edition
P. 12

THESANGERHERALD B46Thursday,November1,2018 PUBLIC NOTICES
NOTICE OF AVAILABILTY AND INTENT
TO ADOPT NEGATIVE DECLARATION, NOTICE OF PUBLIC COMMENT PERIOD, AND PUBLIC HEARING FOR CITY OF SANGER HOUSING ELEMENT UPDATE RE-ZONING TO CHANGE THE GENERAL PLAN DESIGNATION OF APN 315-030-67 AND 315-030-68 FROM RESIDENTIAL
– MEDIUM LOW DENSITY TO RESIDEN- TIAL – HIGH DENSITY AND TO CHANGE THE ZONING DESIGNATION FROM R-1-6 TO RM-1.5; TO CHANGE THE GENERAL PLAN DESIGNATION OF APN 315-096-10, 315-096-11, 315-096-12, 315-096-16, AND 315-096-17 FROM COMMERCIAL OFFICE TO RESIDENTIAL – HIGH DENSITY AND TO CHANGE THE ZONING DESIGNATION FROM C–P TO RM-1.5; TO CHANGE THE GENERAL PLAN DESIGNATION OF APN 322-030-36, 322-030-49, AND 322-030-51 FROM RESIDENTIAL – LOW DENSITY TO RESIDENTIAL – HIGH DENSITY AND TO CHANGE THE ZONING DESIGNATION FROM R-1-10 TO RM-1.5; TO CHANGE THE GENERAL PLAN DESIGNATION OF APN 322-123-17, 322-123-27, AND 323- 123-34 FROM COMMERCIAL GENERAL TO RESIDENTIAL – HIGH DENSITY AND TO CHANGE THE ZONING DESIGNATION FROM C-4 TO RM-1.5; TO CHANGE THE GENERAL PLAN DESIGNATION OF APN 322-132-03, 322-132-04, AND 322-132-05 FROM RESIDENTIAL – MEDIUM DENSITY TO RESIDENTIAL – HIGH DENSITY AND TO CHANGE THE ZONING DESIGNATION FROM R-1-6 TO RM-1.5; TO CHANGE THE GENERAL PLAN DESIGNATION OF APN 322-162-17 FROM RESIDENTIAL – LOW DENSITY TO RESIDENTIAL – HIGH DENSITY AND TO CHANGE THE ZONING DESIGNATION FROM R-1-10 TO RM-1.5; TO CHANGE THE GENERAL PLAN DES- IGNATION OF APN 325-030-24S AND 325- 030-76 FROM RESIDENTIAL – MEDIUM LOW DENSITY TO RESIDENTIAL – HIGH DENSITY AND TO CHANGE THE ZONING DESIGNATION FROM R-1-6 TO RM-1.5 TO CHANGE THE GENERAL PLAN DESIG- NATION OF APN 332-042-01, 332-042-03, AND 332-190-36 FROM COMMERCIAL COMMUNITY TO RESIDENTIAL – HIGH DENSITY AND TO CHANGE THE ZONING DESIGNATION FROM C–2 TO RM-1.5 IN THE CITY OF SANGER, CALIFORNIA, 93657.
The City of Sanger has prepared an Initial Study/Proposed Negative Declaration as required by the California Environmental Quality Act (CEQA) for the project described
below.
Project Description: Change in General Plan Designation and Zone Designation for multiple sites within the City of Sanger City Limits to meet California Department of Housing and Community Development, Re- gional Housing Needs Allocation for the City
of Sanger Housing Element.
Project Need: The City of Sanger’s Hous- ing Element is required to be compliant with the State of California. One requirement is availability of adequate sites zoned for mul- tiple family residential housing. The City of Sanger has a shortage of approximately 64 acres of land zoned for multiple family resi- dential housing. The proposed project is in- tended to change the General Plan Designa- tion and Zoning Designation of approximately 75 acres to accommodate multiple family residential housing.
Notice is hereby given that the Initial Study prepared for the project, disclosed that all the impacts of the project would be Less Than Signi cant with Mitigation.
Notice of Intent to Adopt a Negative Dec- laration: Based on the Initial Study and in accordance with the CEQA Guidelines, a proposed Mitigated Negative Declaration has been prepared. The Mitigated Negative Dec- laration is hereby available for public com- ment.
Notice of Public Availability and Public Comment Period: The public comment pe- riod for the Initial Study/Proposed Mitigated Negative Declaration will run for a 20 day public review period that starts on Thursday November 1, 2018 and ends on Wednes- day, November 21, 2018. All environmental documents on the project are available for review during normal City business hours at City Hall, 1700 7th Street, Sanger, CA, and the City of Sanger website, www.ci.sanger. ca.us
Comments on the Project: If you have writ- ten comments on the project please submit them to David Brletic, Senior Planner, 1700 7th Street, Sanger, CA 93657. Comments may also be emailed to dbrletic@ci.sanger. ca.us. Telephone inquiries may also be di- rected to David Brletic, at 559-876-6300, extension 1540. Please note that your com- ments must be received by the City no later than 5PM on Wednesday, November 21, 2018.
Notice of Public Hearing: The public hear- ing on the Negative Declaration is scheduled to be heard by the City of Sanger Planning Commission at a Special Meeting on Thurs- day, November 29, 2018. The meeting will be at 6:00 p.m. or as soon as possible there- after. The meeting will be held in the City Council Chambers located in City Hall, 1700 7th Street, Sanger, CA 93657. All interested parties are invited to attend and to provide testimony on the environmental effects of the project and the project itself. Should you need assistance in attending the meeting, please contact David Brletic, Senior Planner at City Hall 559-876-6300, Ext, 1540, at least 48 hours in advance so that proper arrange- ments can be made.
November 1, 2018
NOTICE OF AVAILABILTY AND INTENT TO ADOPT NEGATIVE DECLARATION, NOTICE OF PUBLIC COMMENT PERIOD, AND PUBLIC HEARING FOR SITE PLAN REVIEW NO. 2018-06, CITY OF SANGER MUNICIPAL WATER WELL SITE NO. 16, LOCATED AT THE SOUTH WEST CORNER OF 8TH STREET AND QUALITY AVENUE, APN 320-337-01T, IN THE CITY OF SANGER, CALI- FORNIA, 93657.
The City of Sanger has prepared an Initial Study/Proposed Negative Declaration as required by the California Environmental Quality Act (CEQA) for the project described below.
Project Description: Development of City of Sanger Municipal Wa- ter Well No. 16 located at the south west corner of 8th Street and Quality Avenue. Proposed City of Sanger Municipal Water Well No. 16 will be included in the overall water system serving all water within the City of Sanger City Limits.
Project Need: The City of Sanger Water Division provides safe drinking water to the residents of Sanger, adequate water for  re protection, and a reliable water supply for Sanger’s business and in- dustry. City of Sanger Municipal Water Well No. 16 is necessary to continue to deliver the level of service provide to the City of Sanger. Notice is hereby given that the Initial Study prepared for the project, disclosed that all the impacts of the project would be Less Than Sig- ni cant with Mitigation.
Notice of Intent to Adopt a Negative Declaration: Based on the Initial Study and in accordance with the CEQA Guidelines, a pro- posed Mitigated Negative Declaration has been prepared. The Miti- gated Negative Declaration is hereby available for public comment. Notice of Public Availability and Public Comment Period: The public comment period for the Initial Study/Proposed Mitigated Nega- tive Declaration will run for a 20 day public review period that starts on Thursday November 1, 2018 and ends on Wednesday, No- vember 21, 2018. All environmental documents on the project are available for review during normal City business hours at City Hall, 1700 7th Street, Sanger, CA, and the City of Sanger website, www. ci.sanger.ca.us
Comments on the Project: If you have written comments on the project please submit them to David Brletic, Senior Planner, 1700 7th Street, Sanger, CA 93657. Comments may also be emailed to dbrletic@ci.sanger.ca.us. Telephone inquiries may also be directed to David Brletic, at 559-876-6300, extension 1540. Please note that your comments must be received by the City no later than 5PM on Wednesday, November 21, 2018.
Notice of Public Hearing: The public hearing on the Negative Dec- laration is scheduled to be heard by the City of Sanger Planning Commission at a Special Meeting on Thursday, November 29, 2018. The meeting will be at 6:00 p.m. or as soon as possible thereafter. The meeting will be held in the City Council Chambers located in City Hall, 1700 7th Street, Sanger, CA 93657. All interested parties are invited to attend and to provide testimony on the environmental ef- fects of the project and the project itself. Should you need assistance in attending the meeting, please contact David Brletic, Senior Planner at City Hall 559-876-6300, Ext, 1540, at least 48 hours in advance so that proper arrangements can be made.
November 1, 2018
Advertisement for Bids City of Sanger
1700 7th Street Sanger, CA 93657
Water Storage Tank No. 3 – Project WT0023 ADVERTISEMENT FOR BIDS Sealed Bids for the construction of the Water Storage Tank No. 3 Project will be received by The City of Sanger, at the of ce of the City Clerk (1700 7th Street, Sanger, CA 93657), until 2:00 PM local time on Tuesday, Novem- ber 20, 2018 at which time the Bids received will be publicly opened and read. The Project consists of constructing a 0.75 million gallon water storage tank and booster pump station.
BIDDING DOCUMENTS
The Issuing Of ce for the Bidding Documents is: City Engineer located at Yamabe and Horn Engineering at 2985 N Burl Ave #101, Fresno, CA 93727, Ph: 559-244-3123. Pro- spective Bidders may examine the Bidding Documents at the Issuing Of ce on Mondays through Fridays between the hours of 9:00 AM and 4:00 PM, and may obtain copies of the Bidding Documents from the Issuing Of-  ce as described below.
Charge
(Non-refundable)
Complete set of reduced documents (speci - cations and half-size drawings) $100.00 Geotechnical Report $25.00
Electronic set of Documents (Speci cations and half-size drawings) $15.00
Bidding Documents also may be examined at Central California Builders Exchange (1244 N. Mariposa St. Fresno, CA 93703); online at http://cencalbx.com.
PRE-BID CONFERENCE
A pre-bid conference will be held on Wednes- day, November 7, 2018 at 10:00 a.m. in the City of Sanger City Council Chambers (1700 7th Street, Sanger, CA 93657). Attendance at the pre-bid conference is highly encouraged but is not mandatory. A tour of the tank site and existing well will follow the meeting. Date of pre-bid conference is subject to change. BID SECURITY
Bid security shall be furnished in accordance with Document 00_21_13 - Instructions to Bidders.
CONTRACTOR REGISTRATION
Contractor must provide proof of registration with the California Department of Industrial Relations (DIR) in the form of a PDF extract
from DIR Public Works Registration website. Pursuant to California SB854, Contractor and subcontractor must submit certi ed payroll records (CPRs) to the Labor Commissioner. Project is subject to compliance monitoring and enforcement by the DIR.
EDA CONTRACT REQUIREMENTS
This project is partially funded with Federal funds from the United States Department of Commerce, Economic Development Admin- istration and therefore is subject to the Fed- eral laws and regulations associated with that program.
Additional construction requirements can be found as indicated on the drawings and in Appendix B – EDA Required Speci cations. This includes Davis-Bacon wage rates, re- quirements that the performance and pay- ment bonds are required to be a US Treasury surety as listed in circular 570, EEO and lob- bying form CD-512, and project sign require- ments.
PREVAILING WAGE RATES
Pursuant to Section 1770 et. seq., California Labor Code, the successful Bidder shall pay not less than the prevailing rate of per diem wages as determined by the Director of Cali- fornia Department of Industrial Relations. A copy of such prevailing rate is on  le at the Owner’s of ces and will be made available for examination during business hours to any party on request. Minimum wage rates for this project, as predetermined by the U.S. Department of Labor, are set forth in Appen- dix B. If there is a difference between the minimum wage rates predetermined by the U.S. Department of Labor and the Prevailing Wage Rates determined by the Director of the Department of Industrial Relations of the State of California for similar classi cations of labor, the Contractor and his subcontractors shall pay no less than the higher wage rate. The project is subject to compliance monitor- ing and enforcement by the California De- partment of Industrial Relations.
City of Sanger
By John Mulligan
Public Works Director Date: October 22, 2018
October 25, November 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005720 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
LoveHereAfter 3938 N. Peregrine CT, Sanger, CA 93657 Fresno County
Full Name of Registrant
Roy Dee Rodgers III 3938 N. Peregrine CT, Sanger, CA 93657 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted
by: Individual
Type or Print Signature and Title
Roy Dee Rodgers III, Owner
Filed with the Fresno County Clerk on: September 26, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: September 25, 2023
A new statement must be filed prior to the expiration date.
October 11, 18, 25, November 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005509 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
The Jeremiah Homes 6083 N. Figarden Drive, #341,
Fresno, CA 93722 Fresno County Phone (559) 385-4463
Full Name of Registrant
Elizabeth Mendoza 1823 W. Harvard Avenue, Fresno, CA 93705 Registrant commenced to transact business under the Fictitious Business Name listed above on April
29, 2014.
This business conducted by: Individual
Type or Print Signature and Title
Elizabeth Mendoza, Owner Filed with the Fresno County Clerk on: September 18, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: September 17, 2023
A new statement must be filed prior to the expiration date.
October 11, 18, 25, November 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005511 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Knuckle Up & Fade Studio
6643 N. Milburn Avenue, Suite 107, Fresno, CA 93722 Fresno County Phone (559) 493-1285
Mailing Address
6083 N. Figarden Drive #341,
Fresno, CA 93722
Full Name of Registrant
Jeremiah Paul De La Cruz 1823 W. Harvard
Avenue, Fresno, CA 93705 Registrant commenced to transact business under the Fictitious Business Name listed above on
September 18, 2018. This business conducted by: Individual
Type or Print Signature and Title
Jeremiah Paul De La Cruz, Owner
Filed with the Fresno County Clerk on: September 18, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: September 17, 2023
A new statement must be filed prior to the expiration date.
October 11, 18, 25, November 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005909
The Following Person is Conducting Business as New Filing
Fictitious Business Name
La Boulangerie De France
1060 Fulton Street, Fresno, CA 93721 Fresno County
Full Name of Registrant
La Bou 2, Inc. 14099 W. Kearney Blvd., Kerman, CA 93630 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation 4191912
Type or Print Signature and Title
Mohit Ranu, President Filed with the Fresno County Clerk on: October 9, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: October 8, 2023
A new statement must be filed prior to the expiration date.
October 18, 25, November 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005942 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Log Home Restoration of California 8409 Chickadee Lane, Clovis, CA 93619 Fresno County
Mailing Address
8409 Chickadee Lane, Clovis, CA 93619
Full Name of Registrant
Log Home Restoration of California Inc 8409 Chickadee Lane, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on September
30, 2018.
This business conducted by: Corporation
Articles of Incorporation C4172146
Type or Print Signature and Title
Christopher G. Sandecki, Secetary
Filed with the Fresno County Clerk on: October 11, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: October 10, 2023
A new statement must be filed prior to the expiration date.
October 18, 25, November 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005955 The Following Person is Conducting Business as
New Filing
Fictitious Business Name Katy’s Cellular 8584 S Mendocino Avenue Ste A, Parlier, CA 93648 Fresno County
Mailing Address
13571 Eight Street, Parlier, CA 93648
Full Name of Registrant
Katia L Esquivel Gomez 13571 Eight Street, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on September
30, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Katia L Esquivel Gomez, Owner
Filed with the Fresno County Clerk on: October 11, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: October 10, 2023
A new statement must be filed prior to the expiration date.
October 18, 25, November 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005889 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Clean Tech Services 1405 Claremont Avenue, Sanger, CA 93657 Fresno County
Mailing Address
1405 Claremont Avenue, Sanger, CA 93657
Full Name of Registrant
Jennifer Ontiveros 1405 Claremont Avenue, Sanger, CA 93657 Mundy Ontiveros 1405 Claremont Avenue, Sanger, CA 93657 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Married Couple
Type or Print Signature and Title
Mundy Ontiveros, Co-Owner
Filed with the Fresno County Clerk on: October 8, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: October 9, 2023
A new statement must be filed prior to the expiration
date.
October 18, 25,
November 1, 8, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201710000847
The following person has abandoned the use of the following fictitious business name of:
Clean Tech Services
At business address:
5470 E. Lamona Ave Fresno, CA 93727 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
February 9, 2017.
The full name and residence of the person abandoning the use of the listed fictitious business name
C. Lee Lichtenbeger 1421 Lily Ave Sanger, CA 93657
"I declare that all 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 crime.)" Signed: /s/ C. Lee
Lichtenbeger, President The abandonment was filed with the Fresno County
Clerk on: October 9, 2018 Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy.
October 18, 25, November 1, 8, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 22011610003523
The following person has abandoned the use of the following fictitious business name of:
Fresno Wellness Center-Tu Salud
At business address:
5211 E. Belmont Avenue, Fresno, CA 93727 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
August 4, 2011
The full name and residence of the person abandoning the use of the listed fictitious business name
Darcey Felicitas Sanchez
230 S. Clovis Avenue, Apt. 123, Fresno, CA 93712
"I declare that all 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 crime.)" Signed: /s/ Darcey Felicitas
Sanchez
The abandonment was
filed with the Fresno County Clerk on: October 2, 2018 Brandi L. Orth, County Clerk
By: Elizabeth Orozco,
Deputy.
October 18, 25,
November 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005815 The Following Persons are Conducting Business as
New Filing
Natural Medicine Supplements & Therapies 817 N. Fine Avenue, Fresno, CA 93727 Fresno County Phone (559) 549-4555
Full Name of Registrant
Herbert Valeriano Sanchez
817 N. Fine Avenue, Fresno, CA 93727 Silvia Duarte
5411 E. Pitt Avenue, Fresno, CA 93727 Darcey Felicitas Sanchez 817 N. Fine Avenue, Fresno, CA 93727 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: General Partnership Type or Print Signature and Title
Herbert Valeriano Sanchez, General Partner
Filed with the Fresno County Clerk on: October 2, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: October 1, 2023
A new statement must be filed prior to the expiration date.
October 18, 25, November 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005954 The Following Person is Conducting Business as
New Filing
Central Ave. Dry Yard 8610 E Central Avenue, Del Rey, CA 93616 Fresno County
Mailing Address
3930 S Dewolf Avenue, Fresno, CA 93725
Full Name of Registrant
Keith A. Nilmeier 3930 S Dewolf Avenue, Fresno, CA 93725 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Individual
Type or Print Signature and Title
Keith A. Nilmeier, Owner Filed with the Fresno County Clerk on: October 11, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: October 10, 2023
A new statement must be filed prior to the expiration date.
October 18, 25, November 1, 8, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005832 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Valle Verde, Inc.
440 S. Newmark Avenue, Parlier, CA 93648 Fresno County
Full Name of Registrant
Valle Verde, Inc.
440 S. Newmark Avenue, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on October 3,
2018
This business conducted by: Corporation
Articles of Incorporation C3849389
Type or Print Signature and Title
Hector Emmanuel Preciado, President
Filed with the Fresno County Clerk on: October 3, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: October 2, 2023
A new statement must be filed prior to the expiration date.
October 25, November 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006025 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
M. Mendoza Plumbing Enterprises 7128 Pinto Drive, Sanger, CA 93657 Fresno County
Mailing Address
7128 Pinto Drive, Sanger, CA 93657
Full Name of Registrant
Mario Mendoza 7128 Pinto Drive, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on October
11, 2018
This business conducted by: Individual


































































































   10   11   12   13   14