Page 13 - Sanger Herald 4-26-18 E-edition
P. 13
THE SANGER HERALD B56 Thursday, April 26, 2018 PUBLIC NOTICES
CITY COUNCIL CITY OF SANGER STATE OF CALIFORNIA
(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.
This project is subject to the Buy America provisions of the Surface Transportation As- sistance Act of 1982 as amended by the In- termodal Surface Transportation Ef ciency Act 0f 1991.
In accordance with the provisions of Sec- tion 1770 of the Labor Code, the Director of the Department of Industrial Relations of the State of California has determined the gen- eral prevailing rates of wages and employer payments for health and welfare, pension, vacation, travel time, and subsistence pay as provided for in Section 1773.8, and similar purposes applicable to the work to be done. Said wage determinations are on le with the City Clerk, City of Sanger, 1700 Seventh Street, Sanger California, and are incorpo- rated herein by reference.
Minimum wage rates for this project, as pre- determined by the U.S. Department of Labor, are set forth in the Appendix. If there is a dif- ference between the minimum wage rates predetermined by the U.S. Department of Labor and the Prevailing Wage Rates deter- mined by the Director of the Department of In- dustrial 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.
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 awarded a contract for public work on a pub- lic 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 de- scribed 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 Sanger.
City Council, City of Sanger
NOTICE INVITING BIDS
Sealed proposals will be received at the of ce of the City Clerk, 1700 Seventh St., Sanger, California 93657, until 11:00 A.M., May 23, 2018, at which time they will be publicly opened and read in said building for construc- tion in accordance with the speci cations therefor, to which special reference is made as follows:
Church Avenue Reconstruction – Bethel to Greenwood Avenues
Federal Aid Project No. STPL-5197 (033) Plans and speci cations applying to this proj- ect may be obtained at the of ce of Joshua D. Rogers, the City Engineer, Yamabe & Horn Engineering, Inc., 2985 North Burl Avenue, Suite 101, Fresno, CA, at the non-refundable price of $35.00 per set. If mailed there will be a non-refundable charge of $45.00 per set. Plans and speci cations can be examined at the of ce of the Director of Public Works at 1700 Seventh Street, Sanger, California
93657.
No bidder may withdraw 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 City Engineer, Joshua D. Rog- ers, (559) 244-3123.
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.’
No bid will be considered unless it is made on proposal form furnished by the City Engi- neer. Each bid must be accompanied by a certi ed or cashier’s check or bidder’s bond, made payable to the City of Sanger, 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 Ma- terials Bond in the amount equal to one hun- dred percent (100%) of the contract amount will be required by the City from the bidder to who the contract is awarded.
No contract will be awarded to a Contractor who has not been licensed in accordance with the provisions in Chapter 791, Statutes of 1919, as amended, or whose bid is not on the proposal
form included in the contract documents. A valid California Class A Contractor’s License is required for this project.
Bidders are advised that, as required by Fed- eral Law, the City is implementing new Disad- vantaged Business Enterprise (DBE) require- ments. These requirements are addressed in the project speci cations. The DBE Contract goal for this project is 11.0 %.
The City of Sanger hereby noti es all bidders that it will af rmatively insure that in any con- tract entered into pursuant to this advertise- ment, Disadvantaged Business Enterprise
Dated: 4/19/2018
By Rebeca Padron City Clerk
April 26, May 10, 17, 2017
CITY COUNCIL CITY OF SANGER STATE OF CALIFORNIA
5, Title 1 of the Government Code of the State of California, securities may be substituted for monies withheld on the project.
In accordance with the provisions of Sec- tion 1770 of the Labor Code, the Director of the Department of Industrial Relations of the State of California has determined the Gen- eral Prevailing Rates and Wages and employ- er payments for health and welfare, pension, vacation, travel time, and subsistence pay, as provided for in Section 1773.8.
Said wages are on le with the City Clerk, Sanger City Hall, 1700 Seventh Street, CA 93657. The Engineer shall furnish the Con- tractor a copy of the above-mentioned wage rates and such copy shall be posted by the Contractor at the job site where it will be avail- able to any interested party.
A Contractor’s License is required to bid this project. The bidder shall submit evidence that he/she is licensed under the appropriate clas- si cation as set by the California Department of Consumer Affairs, Contractors State Li- cense Board. Said evidence shall accompany the bid. Bidders for this project must possess a valid license.
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.
The work to be performed under this contract is on a project funded by the City of Sanger. The City of Sanger 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 interest of the City of Sanger.
City Council, City of Sanger
G
SAFE ROUTES TO SCHOOL PROJECT in the City of Sanger, California Plans and speci cations applying to this proj- ect may be obtained at the of ce of Joshua D. Rogers, the City Engineer, Yamabe & Horn Engineering, Inc., 2985 N. Burl Ave., Suite 101, Fresno, CA, at the non-refundable price of $20.00 per set. If plans and speci cations are to be mailed to bidders, the non-refund-
able price will be $25.00 per set.
A complete listing of bid quantities is con- tained in the form of proposal. Bids will be received for the complete work in accordance with the plans and speci cations on le with the City Clerk at the Sanger City Hall, 1700 Seventh Street, Sanger, CA 93657. All bids are to be compared on the basis of the City Engineer’s estimate of the quantities of work to be done as shown in the bid proposal form. The award, if made, will be on the basis of the base bid or the sum of the base bid.
Plan holder 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 City Engineer, Joshua D. Rog- ers, (559) 244-3123.
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.’
No bid will be considered unless it is made on proposal form furnished by the City Engi- neer. Each bid must be accompanied by a certi ed or cashier’s check or bidder’s bond, made payable to the City of Sanger, 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.
In accordance with the provisions of Chapter 13 (commencing with Section 4590), Division
N O T I C E I N V I T I N BIDS
Notice is hereby given that sealed bids will be received at the of ce of the City Clerk, 1700 Seventh Street, Sanger, California 93657, un- til May 16, 2018 at 11:00 a.m., at which time they will be publicly opened and read in said building for construction in accordance with the speci cations therefore, to which special reference is made as follows:
Dated: 4/13/18
By: Rebeca Padron City Clerk
April 19, 26, 2018
PUBLIC NOTICE
Notice of the Initiation of the Section 106 Process
Public Participation
AT&T Mobility LLC plans to modify existing telecommunications an- tennas on an existing water tank on Academy Avenue between 5th St & Jensen Ave, Sanger, CA (AT&T CVL02292, latitude 36-42-30.39N/ longitude 119-33-24.79W). Antennas are and will be mounted below the overall height of the tower and equipment is located at ground level behind a chain-link fence. The project location is at a ground elevation of 375.5 feet above mean sea level and the water tank is 126 feet above ground level in height. AT&T seeks comments from all interested persons on the impact of the collocation on any districts, sites, buildings, structures, or objects signi cant in American history, architecture, archaeology, engineering, or culture, that are listed or eligible for listing in the National Register of Historic Places. Speci c information about the project, including the historic preservation re- views that AT&T has conducted pursuant to the rules of the Federal Communications Commission (47 C.F.R. Sections 1.1307(4)) and the Advisory Council on Historic Preservation (36 C.F.R. Part 800) will be made available to interested persons who request the information from the contact below. Please submit comments regarding potential effects on Historic Properties within 30 days to Holly Moore, Diablo Green Consulting Inc., 415 Boulder Ct, Ste 300, Pleasanton, CA 94566 (email holly.moore@diablogreen.com) or via telephone (925) 365-0730. Written or verbal substantive comments received at the
above address within the review period will be addressed.
April 26, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF Frank George Ballestero CASE NO. 18 CEPR00330 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: Frank
George Ballestero
A Petition for Probate has been filed by: Debra Acosta in the Superior Court of California, County of Fresno.
The Petition for probate requests that Debra Acosta be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give
notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in this court as follows:
Date: May 16, 2018
Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, Fresno, California 93721 B. F. Sisk Courthouse
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined
in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: Joseph Boyd
275 S. Madera Ave., Ste 100
Kerman, CA 93630 559-846-9362
April 12, 19, 26, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF SARAH MARIE CASTRO, aka
SARAH M. CASTRO CASE NO. 18 CEPR00357 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: SARAH MARIE CASTRO, aka SARAH M. CASTRO
A Petition for Probate has been filed by: Ricardo Castro in the Superior Court of California, County of Fresno.
The Petition for probate requests that RICARDO CASTRO be appointed as personal representative to administer the estate of the decedent.
The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should
not grant the authority.
A hearing on the petition will be held in this court as follows:
Date: May 23, 2018
Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, Fresno, California 93721 B. F. Sisk Courthouse
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or
contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable
in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: Steven F. Salazar, Esq. SBN#128463
5424 N. Palm Avenue, Ste. 101A
Fresno, CA 93704
(559) 435-7703
April 19, 26, May 3, 2018
ORDER TO OF Consuelo Martinez FOR CHANGE OF NAME CASE NUMBER:
18 CE CG 01306
TO ALL INTERESTED PERSONS:
Petitioner: Consuelo Martinez filed a petition with this court for a decree changing name as follows: Present Name
Consuelo Martinez Proposed Name
Consuelo 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: June 4, 2018 Time: 9:00 AM Dept.:404
b. The address of the court Civil Division
1130 O Street
Fresno CA 93724
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 county: Sanger Herald Date: April 16, 2018 Signed /s/ Monica Diaz Judge of the Superior Court April 26, May 3, 10, 17, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001616 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Amado’s Landscaping 4746 E. White Avenue, Fresno, CA 93702, Fresno County
Mailing Address
4746 E. White Avenue, Fresno, CA 93702
Full Name of Registrant
Amado Santos 4746 E. White Avenue, Fresno, CA 93702 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
Amado Santos, Owner Filed with the Fresno County Clerk on: March 16, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 15, 2023
A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001838 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Franko Auto Glass 304 J Street,
Sanger, CA 93657, Fresno County Phone (559) 903-3160
Mailing Address
304 J Street, Sanger, CA 93657
Full Name of Registrant
David Plascencia-Franco 304 J Street, Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on March 28,
2018.
This business conducted by: Individual
Type or Print Signature and Title
David Plascencia-Franco, Owner
Filed with the Fresno County Clerk on: March 27, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 26, 2023
A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001393 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
B.J.P. Trucking 5429 W. Norwich Avenue, Fresno, CA 93722, Fresno County
Mailing Address
5429 W. Norwich Avenue, Fresno, CA 93722
Full Name of Registrant
Dalbir Kaur Dhami 5429 W. Norwich Avenue,
Fresno, CA 93722 Phone (559) 360-6141 Registrant commenced to transact business under the Fictitious Business Name listed above on April
1, 2006
This business conducted by: Individual
Type or Print Signature and Title
Dalbir Kaur Dhami, Owner Filed with the Fresno County Clerk on: March 7, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: March 6, 2023 A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001720 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Valley Solar
5533 E. Lamona Avenue, Fresno, CA 93727 Fresno County
Full Name of Registrant
Jose Louis Llano 5533 E. Lamona Avenue, Fresno, CA 93727 Phone (559) 476-1672 Registrant commenced to transact business under the Fictitious Business Name listed above on March 22,
2018.
This business conducted by: Individual
Type or Print Signature and Title
Jose Louis Llano, Owner Filed with the Fresno County Clerk on: March 22, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: March 21, 2023
A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The following person has abandoned the use of the following fictitious business names of:
American AG. Services
At business address:
1780 Sequoia, Sanger, CA 93657 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
September 12, 2016
The full name and residence of the persons abandoning the use of the listed fictitious business name
Steven Parish
1780 Sequoia, 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/ Steven Parish The abandonment was filed with the Fresno County
Clerk on: March 12, 2018 Brandi L. Orth, County Clerk
By: Angela Delgado,
Deputy.
April 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001597 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Mariscos Micheladas Mich 702 L Street, Sanger, CA 93657 Fresno County
Full Name of Registrant
Cruz Alejandro Ceja 312 W. Whitesbridge Avenue,
Fresno, CA 93706 Yajaira Z. Negrete de Ceja
312 W. Whitesbridge Avenue,
Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name listed above on November
1, 2017.
This business conducted by: Married Couple
Type or Print Signature and Title
Cruz Alejandro Ceja, Co-Owner
Filed with the Fresno County Clerk on: March 15, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: March 14, 2023
A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001429 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
CosmoProf 3285 E. Shields Ave., Fresno, CA 93726, Fresno County
Full Name of Registrant
Beauty Systems Group LLC
3001 Colorado Blvd. Denton, TX 76210 Registrant commenced to transact business under the Fictitious Business Name listed above on July
9, 2007.
This business conducted by: LLC
Articles of Incorporation 200705310297
Type or Print Signature and Title
John Heinrich- VP
Filed with the Fresno County Clerk on: March 8, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: March 7, 2023 A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001430 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
CosmoProf 361 East Shaw Ave. Fresno, CA 93710 Fresno County
Full Name of Registrant
Beauty Systems Group LLC
3001 Colorado Blvd. Denton, TX 76210 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2008.
This business conducted by: LLC
Articles of Incorporation 200705310297
Type or Print Signature and Title
John Heinrich- VP
Filed with the Fresno County Clerk on: March 8, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, County Clerk Admin
Notice: This Statement Expires On: March 7, 2023 A new statement must be filed prior to the expiration date.
April 5, 12, 19, 26, 2018