Page 12 - Dinuba Sentinel 11-15-18 E-edition
P. 12
B2 The Dinuba Sentinel
Thursday, November 15, 2018
PUBLIC NOTICES
NOTICE OF PUBLIC HEARING
RE: Establishment of Community Facili- ties District and Future Annexation Area CITY OF DINUBA
Community Facilities District No. 2018-1 (Maintenance and Services)
Notice is hereby given that the City Council (the “Council”) of the City of Dinuba, Coun- ty of Tulare, State of California, adopted its “Resolution of Intention To Establish Commu- nity Facilities District and Future Annexation Area” (the “Resolution of Intention”) to estab- lish “City of Dinuba Community Facilities Dis- trict No. 2018-1 (Maintenance and Services) and Future Annexation Area” (the “CFD”) un- der the Mello-Roos Community Facilities Act of 1982, constituting Chapter 2.5 of Part 1 of Division 2 of Title 5, commencing at Section 53311, of the California Government Code (the “Act”). Under the Act and Resolution of Intention, the Council gives notice as follows: 1. The text of the Resolution of Inten- tion, as adopted by the Council, is on le with the City Clerk, and reference is made to the Resolution of Intention for the particular pro- visions thereof. The text of the Resolution of
Intention is summarized as follows:
a. Under the Act, this Council is un- dertaking proceedings for the establishment of the CFD and Future Annexation Area, the boundaries of which are shown on a map on le with the City Clerk.
b. The purpose of the CFD and Fu- ture Annexation Area is to provide for the nancing of certain services (the “Services”) as more fully described in the Resolution of Intention.
c. Themethodof nancingtheServic- es is through the imposition and levy of a spe- cial tax (the “Special Tax”) to be apportioned on the properties in the CFD and Future An- nexation Area under the rate and method of apportionment described in the Resolution of Intention. The Special Tax requires the ap- proval of two-thirds of landowner votes voted at a special election called for that purpose by the Council, with each landowner having one vote for each acre or portion of acre such owner owns in the CFD.
d. The Resolution of Intention di- rected the preparation of a CFD Report that shows the Services by type that are required to adequately meet the needs of the CFD and the estimated costs of the Services. The CFD Report will be made a permanent part of the record of the public hearing speci ed below. Reference is made to the CFD Report as led with the City Clerk.
e. As set forth below, the Council will hold a public hearing on the establishment of the CFD and Future Annexation Area with its Services and Special Tax.
2. The time and place established un- der the Resolution of Intention for the public hearing required under the Act are Tuesday, November 27, 2018 at 6:30 p.m. or as soon as possible thereafter, at the City of Dinuba, City Council, 405 E. El Monte Way, Dinuba, California.
3. At the hearing, the testimony of all interested persons or taxpayers for or against the establishment of the CFD and Future An- nexation Area, the extent of the CFD or the furnishing of the speci ed Services will be heard. Any person interested may le a pro- test in writing as provided in Section 53323 of the Act. If 50% or more of the registered voters, or six registered voters, whichever is more, residing in the territory proposed to be included in the CFD, or the owners of one- half or more of the area of land in the territory proposed to be included in the CFD and not exempt from the special tax, le written pro- tests against the establishment of the CFD and Future Annexation Area and the protests are not withdrawn to reduce the value of the protests to less than a majority, the Council shall take no further action to create the CFD or levy the special taxes for a period of one year from the date of decision of the Council, and if the majority protests of the registered voters or landowners are only against the fur- nishing of a type or types of Services within the CFD and Future Annexation Area, or against levying a speci ed special tax, those types of Services or the speci ed special tax will be eliminated from the proceedings to form the CFD and Future Annexation Area. 4. For objections to be counted to- ward a majority protest, the objections must be stated in writing and received by the City Clerk no later than the time stated above for the public hearing on November 27, 2018. Persons wishing to submit written objections by mail are advised to allow one full calendar week for delivery and to address the enve- lope to the City Clerk, City of Dinuba, 405 E. El Monte Way, Dinuba, California, 93618. For further information concerning the current and estimated future tax liability of owners or purchasers of real property subject to this special tax lien, interested persons should contact the City’s consultant, NBS at (800) 676-7516.
5. The proposed voting procedure shall be by special mailed- or hand-delivered ballot to the property owners within the terri- tory proposed to be included in the CFD.
November 15, 2018
Invitation to Bid
The Board of Trustees of Cutler-Orosi Joint Uni ed School District of Tulare County in California invites and will receive sealed proposals for site work related to the Sports Complex located at Orosi High School at 41815 Road 128 Orosi CA. 93647. This will be a multiple prime project all trade contractors will be issued individual packets to bid on. Quali ed contractors may bid on one or more individual packets. The School District will receive the bids up to but no later than 10:30 a.m. on the 5th of December 2018. Thereafter sealed bids will be opened and read aloud. Bids received after this time will be returned unopened. Contractors must follow all California public work prevailing wage laws. Bids shall be valid for 60 calendar days after the bid opening date. All bids shall be delivered to the Cutler-Orosi Joint Uni ed School District of ce located at 12623 Avenue 416, Orosi CA 93647. Time frame and speci cations of the project will be attached to the bid form and issued during a mandatory job walk located at the District Of ce at the above address on the 27th of November 2018 at 9:00 am. Bid packages and drawings are available electronically by contacting the of ce of Teter Architect at (559) 625-5246 or at the ad- dress below 1200 Discovery Drive Suite 160 Bakers eld, CA 93309. Bids must be accompanied by a cashier’s check, or a Bid Bond in favor of the District in a amount not less than ten (10%) of the sub- mitted total bid price of the bidder’s category. Successful bidders will comply with all California public labor laws regarding prevailing wage and bonding requirements the board reserves the right to reject any or all bids.
November 15, 22, 2018
PUBLIC NOTICE
NOTICE IS HEREBY GIVEN that the Dinuba City Council will hold a Public Hearing to review:
The 2017-2018 system development fees report. Pursuant to Gov- ernment Code Section §66006 the City Council is required to review this report at a public meeting.
DATE: TIME: PLACE:
December 11, 2018
6:30 PM (or shortly thereafter) Dinuba City Council Chambers 405 E. El Monte Way
Dinuba, CA 93618
AS REQUIRED by the referenced Government Code, a report of de- velopment fee income and expenditures must be made available to the public within 180 days from the last day of the scal year.
ALL INTERESTED PARTIES are hereby noti ed that said report will be available on November 15, 2018 for review in the of ce of the City Clerk, 405 E. El Monte Way.
November 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001798
FIRST FILING
Began Transacting Business: Not Applicable
Statement Expires On: October 3, 2023
Business Is Conducted By: A Married Couple
Business Address:
250 South L ST Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Orbit Lanes
Registrant Addresses:
Alvarez, R Yvette Trevino 1140 N El Jajon St Visalia, CA 93291 Alvarez, Ralph Alvarez, R Yvette Trevino 1140 N El Jajon St Visalia, CA 93291
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 R Yvette T. Alvarez Print Name R Yvette T. Alvarez This statement was filed with the County Clerk of Tulare on: October 3, 2018
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
October 25, November 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001799
FIRST FILING
Began Transacting Business: May 7, 2003
Statement Expires On: October 3, 2023
Business Is Conducted By: A Married Couple
Business Address:
12825 Ave 413, Ste A Orosi, CA 93647 County of Tulare Phone: (559) 528-1000
Fictitious Business Name:
YR Pizza Planet
Registrant Addresses:
Alvarez, R Yvette Trevino 1140 N El Jajon St Visalia, CA 93291
Alvarez, Ralph Alvarez, R Yvette Trevino 1140 N El Jajon St Visalia, CA 93291
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 R Yvette T. Alvarez Print Name R Yvette T. Alvarez This statement was filed with the County Clerk of Tulare on: October 3, 2018
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
October 25, November 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001853
FIRST FILING
Began Transacting Business: Not Applicable
Statement Expires On: October 12, 2023
Business Is Conducted By: Individual
Business Address:
40285 RD 64 #2 Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Jimenez Trucking
Registrant Address:
Jimenez Garcia, Sergio 40285 RD 64 #2 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 Sergio Jimenez Print Name Sergio Jimenez This statement was filed with the County Clerk of Tulare on: October 12, 2018
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
October 25, November 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001860
FIRST FILING
Began Transacting Business: Not Applicable
Statement Expires On: October 16, 2023
Business Is Conducted By: General Partnership
Business Address:
2194 E El Monte Way Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
A & M Produce
Registrant Addresses:
Arias, Jorge Luis
1350 Mesquite Ave Dinuba, CA 93618 Magdaleno Navarrete, Luis Angel
2523 Timber Creek Trl Oxnard, CA 93036
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 Luis Magdaleno Print Name Luis Magdaleno This statement was filed with the County Clerk of Tulare on: October 16, 2018
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy
October 25, November 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001884
FIRST FILING
Began Transacting Business: Not Applicable
Statement Expires On: October 19, 2023
Business Is Conducted By: Individual
Business Address:
42201 Englehart Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Englehart Designs
Registrant Address:
Clifton, Ryan James 42201 Englehart 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 Ryan Clifton
Print Name Ryan Clifton
This statement was filed with the County Clerk of Tulare on: October 19, 2018
Roland P. Hill, County Clerk By: Chesli Walters, Deputy
October 25, November 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001795
FIRST FILING
Began Transacting Business: October 2, 2018
Statement Expires On: October 2, 2023
Business Is Conducted By: Individual
Business Address:
42701 Hawk Hollow Dr Three Rivers, CA 93271 County of Tulare
Mailing Address
PO Box 853 Three Rivers, CA 93271
Fictitious Business Name:
Golf Gutter, The
Registrant Address:
Johnson, Tod William 42701 Hawk Hollow Dr Three Rivers, CA 93271
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 Tod Johnson
Print Name Tod Johnson
This statement was filed with the County Clerk of Tulare on: October 2, 2018
Roland P. Hill, County Clerk By: Chesli Walters, Deputy
October 25, November 1, 8, 15, 2018
FICTITIOUS BUSINESS
NAME STATEMENT FILE NO 2018-0001796
FIRST FILING
Began Transacting Business: October 2, 2018
Statement Expires On: October 2, 2023
Business Is Conducted By: Individual
Business Address: 42701 Hawk Hollow Dr Three Rivers, CA 93271 County of Tulare
Mailing Address
43645 North Fork Dr Three Rivers, CA 93271
Fictitious Business Name:
Doughsha Pizzeria
Registrant Address:
Johnson, Meg Jillian
43645 North Fork Dr Three Rivers, CA 93271
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 Meg Johnson
Print Name Meg Johnson This statement was filed with the County Clerk of Tulare on: October 2, 2018
Roland P. Hill, County Clerk By: Chesli Walters, Deputy
October 25, November 1, 8, 15, 2018
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number: 2018-
0000623
Original Filing Date: March 30, 2018
Statement Expires On: March 30, 2023
Began Transacting Business: Business Is Conducted By: Individual
The following person has Abandoned the us of the Fictitious Business Names:
A’s Customz & Clothing Get Glam Cosmetics
Registrant Address:
Aguilar Jimenez, Alma Gabriela
10444 Hopson Ave Sultana, CA 93666
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/ Alma Aguilar Print Name: JAlma Aguilar
I hereby certify that this copy
is a correct copy of the original statement on file in my office. Roland P. Hill, County Clerk By: Mayra Guereca, Deputy This statement was filed with the County Clerk of Tulare on: October 23, 2018
November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001903
REFILE WITH CHANGE Began Transacting Business: May 1, 2018
Statement Expires On: October 23, 2023
Business Is Conducted By: Individual
Business Address:
10444 Hopson Ave Sultana, CA 93666 County of Tulare
Mailing Address
PO Box 553 Orosi, CA 93647
Fictitious Business Names:
A’s Customz Plus More Mia’s Shaved Ice
Business Address:
1044 Hopson Ave Sultana, CA 93666
Registrant Address:
Aguilar Jimenez, Alma Gabriela
10444 Hopson Ave Sultana, CA 93666
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 Alma Aguilar
Print Name Alma Aguilar
This statement was filed with the County Clerk of Tulare on: October 23, 2018
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001793
FIRST FILING
Began Transacting Business: Not Applicable
Statement Expires On: October 2, 2023
Business Is Conducted By: Individual
Business Address:
43294 RD 124 Orosi, CA 93647 County of Tulare
Fictitious Business Name:
Cal-Pack Specialties
Registrant Address:
Valenzuela Rangel Enterprises Inc
43294 RD 124
Orosi, CA 93647 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).)
Entity Name: Valenzuela Rangel Enterprises Inc Signature David T. Rangel Print Officer’s Name and Title David T. Rangel, President This statement was filed with the County Clerk of Tulare on: October 2, 2018
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001912
FRIST FILING
Began Transacting Business: Not Applciable
Statement Expires On: October 24, 2023
Business Is Conducted By: Individual
Business Address:
40115 RD 40 Dinuba, CA 93618 County of Tulare
Mailing Address
PO Box 1024 Kingsburg, CA 93631
Fictitious Business Name:
UP’N5
Registrant Address:
Peacock, Grant Jonathan 40115 RD 40 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 Grant Peacock
Print Name Grant Peacock This statement was filed with the County Clerk of Tulare on: October 24, 2018
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001915
FRIST FILING
Began Transacting Business: October 24, 2018
Statement Expires On: October 24, 2023
Business Is Conducted By: Individual
Business Address:
15353 Avenue 381 Visalia, CA 93292 County of Tulare
Fictitious Business Name:
Triple Twenty Music
Registrant Address:
Orozco, Rafael
15353 Avenue 381 Visalia, CA 93292
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 Rafael Orozco
Print Name Rafael Orozco This statement was filed with the County Clerk of Tulare on: October 24, 2018
Roland P. Hill, County Clerk By: Valeria Lopez, Deputy November 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number: 2017- 0001375
Original Filing Date: July 25,
2017
Statement Expires On: July 25, 2022
Began Transacting Business: August 22, 2012
Business Is Conducted By: Individual
The following person has Abandoned the us of the Fictitious Business Name:
Dinuba Bike Parts
Business Address
147 E Tulare ST Dinuba, CA 93618 Phone: 591-4082
Registrant Address:
Valdez, Juan M
1778 Kimberly Ave 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/ Juan M Valdez Print Name: Juan M Valdez
I hereby certify that this copy is a correct copy of the original statement on file in my office. Roland P. Hill, County Clerk By: Valeria Lopez, Deputy This statement was filed with the County Clerk of Tulare on: October 17 2018
November 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001950
REFILE WITH CHANGE Began Transacting Business: October 30, 2018
Statement Expires On: October 30, 2023
Original FBN Number: 2017- 0001997
Business Is Conducted By: Individual
Business Address:
1119 N Euclid Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
California’s Flooring Installation
Registrant Address:
Herrera, Santos Jr
1119 N Euclid 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/ Santos Herrera Print Name Santos Herrera This statement was filed with the County Clerk of Tulare on: October 30, 2018
Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy November 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001926
REFILE WITH CHANGE
Began Transacting Business: March 1, 2013
Statement Expires On: October 26, 2023
Original FBN Number: 2018- 0001873
Business Is Conducted By: Individual
Business Address:
41134 RD 128 Orosi CA 93647 County of Tulare Phone: (559) 528-6705
Fictitious Business Names:
Garcia Window Screens Infinity Blindz
Registrant Address:
Garcia, Jesus Jr
1520 E El Monte Way 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/ Jesus Garcia Jr. Print Name Jesus Garcia Jr. This statement was filed with the County Clerk of Tulare on: October 26, 2018
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy
November 15, 22, 29, December 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001974
REFILE WITH CHANGE Began Transacting Business: September 21, 2011 Statement Expires On: November 5, 2023
Original FBN Number: 2016- 0000908
Business Is Conducted By: Individual
Business Address:
42720 Road 72 Dinuba, CA 93618 County of Tulare Phone: (559) 301-8006
Fictitious Business Name:
Mendoza Bros Trucking
Registrant Address:
Mendoza, Roberto 42720 Road 72 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/ Roberto Mendoza Print Name Roberto Mendoza This statement was filed with the County Clerk of Tulare on: November 5, 2018
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy
November 15, 22, 29, December 6, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0001973
FIRST FILING
Began Transacting Business: Not Applicable
Statement Expires On: November 5, 2023
Business Is Conducted By: Individual
Business Address:
42720 Road 72 Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Mendoza Road Service
Registrant Address:
Mendoza, Roberto 42720 Road 72 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/ Roberto Mendoza Print Name Roberto Mendoza This statement was filed with the County Clerk of Tulare on: November 5, 2018
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy
November 15, 22, 29, December 6, 2018