Page 10 - Dinuba Sentinel 3-21-19 E-edition
P. 10
B2 The Dinuba Sentinel
Thursday, March 21, 2019
PUBLIC NOTICES
Invitation to Bid
The Board of Trustees of Cutler-Orosi Joint Uni ed School District. Tulare County in California invites and will receive sealed propos- als from quali ed contractors for removing the existing stage lighting, sound system and also installing a new system at Orosi High School and El Monte Middle School located in Orosi California. The school District will receive the bids up to but no later than 10:00 a.m. on the 28th of March 2019. Thereafter said bids will be opened and read aloud. Bids received after this time will be returned unopened. Con- tractor 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 address above at 9:00 a.m. On March 22nd of 2019.
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 submit- ted total bid price of the bidder’s category. Successful bidders must comply with all California public labor laws regarding prevailing wage and bonding requirements. The Board reserves the right to reject any or all bids.
March 14, 21, 2019
NOTICE OF PUBLIC HEARING CITY OF DINUBA DINUBA PLANNING COMMISSION
WHAT’S BEING PLANNED?
The Dinuba Planning Commission is scheduled to hold a public hear- ing to consider the following proposal:
Application No. 2019-02 (Conditional Use Permit to allow serving of beer and wine at existing movie theater).
When and Where?
6:30 pm, Tuesday, April 2, 2019
Council Chambers, Dinuba City Hall
405 E. El Monte Way
Dinuba, CA 93618
Applicant:
Platinum Theaters
Location:
250 S M St, Dinuba, CA 93618 (Assessor Parcel Number 017-144- 015)
Proposal:
A request for a Conditional Use Permit to serve beer and wine for onsite consumption at the existing Platinum Theater.
Notice is hereby given that an environmental assessment has been conducted for the project(s) identi ed above. It has been determined that the project(s) will not have potential adverse effects on the en- vironment and are exempt from analysis under Section 15061 b 3 (General Exemption) of the Guidelines of the California Environmen- tal Quality Act (CEQA).
Contact:
You are welcome to attend this meeting to express your views on this request. The City also accepts mailed comments, so they can be dis- tributed to the Planning Commission. If you desire more information or wish to view the staff report for the project(s), please contact the City Planner at the City of Dinuba, Public Works Department, 1088 E. Kamm Avenue or by phone at (559) 591-5924.
Any person dissatis ed with a decision of the Planning Commission may appeal the decision to the Dinuba City Council within fteen days of the date the decision is nal. NOTE: Actions of the Planning Com- mission that are recommendations only are not considered the nal decision.
March 21, 2019
NOTICE OF PUBLIC HEARING
On Adoption of School Facilities Needs Analysis and Adoption of Alternative School Facilities Fees
NOTICE IS HEREBY GIVEN that the Governing Board of the Dinuba Uni ed School District will conduct a public hearing, to consider the adoption of a school facilities needs analysis pursuant to Government Code section 65995.6. Adoption of a needs analysis is a prerequi- site to adopting alternative school facilities fees under Government Code sections 65995.5, 65995.6 and 65995.7. The public hearing will take place at a regular meeting of the board as described below.
PLACE:
District Board Room
1327 E. El Monte Way
April 24, 2019
6:00 p.m. or shortly thereafter
DATE:
TIME:
The resolution to be considered, if adopted, would also adopt the alternative school facilities fee to be imposed on development within the boundaries of the District for the purpose of funding the construc- tion or reconstruction of school facilities. This fee would apply to residential construction as provided by law.
The Governing Board will also consider its exemption from the re- quirements of the California Environmental Quality Act (CEQA) rela- tive to the adoption of the fee and the adoption of a notice of Exemp- tion pursuant to Education Code section 1762, subd. (a).
NOTICE IS FURTHER GIVEN, that the Dinuba Uni ed School Dis- trict has made available to the public a copy of the proposed needs analysis. Members of the public may view the proposed needs analy- sis after February 7, 2019 at the District Of ce, 1327 E. El Monte Way, Dinuba California between the hours of 7:30 – 4:30, Monday – Friday. Interested parties may submit written comments regard- ing the needs analysis and the Governing Board will respond to any written comment.
Dated: February 7, 2019 Dinuba Uni ed School District
By: Joe A Hernandez Ed.D, Superintendent March 14, 21, 2019
Invitation to Bid
The Board of Trustees of Cutler-Orosi Joint Uni ed School District. Tulare County in California invites and will receive sealed bids a large variety of musical instruments from licensed and quali ed dealers. Dealers must be approved by the instrument manufacturers and be capable to resolve any warranty issues. Selection of the lowest bid will be based on the unit price per item of the instruments identi ed on the bid packet. No payments will be made before the delivery of the items purchased. The School District will receive the bids up to but no later than 10:00 a.m. On the 28th of March 2019. Thereafter sealed bids will be opened and read aloud. Bids received after this time will be returned unopened. 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, Oro- si CA. 93647. Bid packets are available by contacting Raf Sogho- monian at (559) 528-4763 Monday-Thursday between 8:00 am-5:00.
March 14, 21, 2019
Public Notice
The Annual Financial Statement for Alta Irrigation District is available for inspection at the District office 289 North L Street Dinuba, CA 93618. During normal business hours.
March 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000281
REFILE WITH CHANGE Began Transacting Business: February 8, 2019 Statement Expires On: February 8, 2024 Original FBN Number: 2019-0000054
Business Is Conducted By: A Married Couple Business Address:
700 Lincoln Ave Dinuba, CA 93618 County of Tulare Phone: (415) 846-7653 Fictitious Business Names: Nubes
Nubes Del Dulce
Registrant Addresses:
Leon Lopez, Enedina 700 Lincoln Ave Dinuba, CA 93618 Serna, Erik
700 Lincoln 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 Enedina Leon Lopez
Print Name Enedina Leon Lopez
This statement was filed with the County Clerk of Tulare on: February 8, 2019 Roland P. Hill, County Clerk By: Emily Beauchamp, Deputy
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000288
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: February 11, 2024 Business Is Conducted By: Individual
Business Address:
5407 W Hillsdale Ave Visalia, CA 93291 County of Tulare Phone: (559) 622-9286
Fictitious Business Name:
Denture Center
Registrant Address:
Duarte Sanchez, Gabby 1545 N Bridge 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 Gabby Duarte Sanchez
Print Name Gabby Duarte Sanchez
This statement was filed with the County Clerk of Tulare on: February 11, 2019
Roland P. Hill, County Clerk By: Emily Beauchamp,
Deputy
February 28,
March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000317
FIRST FILING
Began Transacting Business: January 1, 2019 Statement Expires On: February 13, 2024 Business Is Conducted By: A Married Couple Business Address:
259 North H ST Apt 3 Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Collateral Beauty Make-Up
Registrant Addresses:
Flores, Leonardo 259 North H ST Apt 3 Dinuba, CA 93618 Flores, Martha F
259 North H ST Apt 3 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 Martha F Flores Print Name Martha F Flores This statement was filed with the County Clerk of Tulare on: February 13, 2019
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-308
REFILE without changes PREVIOUS FILE NO 2014- 0000547
THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement:
Orosi Barber & Hair Salon Street Address of the Principal Place of Business
12761 Avenue 416 Orosi, CA 93647 Tulare County
Full Name of Registrant
Erika O Helo 13842 Ave 416 Orosi, CA 93647 This business is conducted
by: An Individual
The registrant commenced to transact business under the fictitious business name above listed above on: January 1, 1999
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/ Erika O Helo
Print Name Erika O Helo This statement was filed with the county clerk of Tulare County on: February 12, 2019
Roland P Hill, County Clerk By: Chelsi Walters, Deputy Clerk
February 28, March 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000425
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: February 28, 2024 Business Is Conducted By: Individual
Business Address:
4804 W Hurley Ave Visalia, CA 93291 County of Tulare Fictitious Business Names: 8ING.com
Strong Net Solutions
Registrant Address:
Strong, Sean Mirasol 4804 W Hurley Ave 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 Sean Strong Print Name Sean Strong This statement was filed with the County Clerk of Tulare on: February 28, 2019
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000355
FIRST FILING
Began Transacting Business: February 19, 2019
Statement Expires On: February 19, 2024 Business Is Conducted By: Individual
Business Address:
647 W El Monte Way Unit #A Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Elite Home Furniture
Registrant Address:
Barakat, Faizel
307 N Robert PL 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 Faizel Barakat Print Name Faizel Barakat This statement was filed with the County Clerk of Tulare on: February 19, 2019
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000411
FIRST FILING
Began Transacting Business: February 26, 2019
Statement Expires On: February 26, 2024 Business Is Conducted By: General Partnership Business Address:
42720 RD 72 Dinuba, CA 93618 County of Tulare Phone: (559) 646-4249
Fictitious Business Name:
MB Road Service
Registrant Addresses:
Mendoza, Abraham Roberto
42720 RD 72 Dinuba, CA 93618 Mercado, Mayra 6676 Ave 416 Spc 31 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 Abraham Mendoza
Print Name Abraham Mendoza
This statement was filed with the County Clerk of Tulare on: February 26, 2019
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000409
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: February 26, 2024 Business Is Conducted By: Individual
Business Address:
2000 E El Monte Way Dinuba, CA 93618 County of Tulare
Mailing Address
PO Box 877 Dinuba, CA 93618 Fictitious Business Name: Candysel Truck Parts
Registrant Address:
Arreola, Candido 2000 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 Candido Arreola Print Name Candido Arreola
This statement was filed with the County Clerk of Tulare on: February 26, 2019
Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000299
REFILE WITH CHANGE Began Transacting Business: September 30, 2008
Statement Expires On: February 12, 2024 Orignal FBN Number: 2016-0001450
Business Is Conducted By: Limited Liability Company Business Address:
777 N Burke ST Visalia, CA 93292 County of Tulare Phone (559) 734-4028
Mailing Address
PO Box 1731 Visalia, CA 92379 Fictitious Business Names: Central Valley Auto Repair
Central Valley Towing
Central Valley Automotive Protow
Central Valley Collision Repair
Registrant Address:
CVT, LLC
14191 Ave 344, Visalia, CA 93292 State: CA
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Registrant other than an individual sign below: Entity Name CVT, LLC Signature Lisa Colburn Print Officer’s Name and Title Lisa Colburn, Managing Member
This statement was filed with the County Clerk of Tulare on: February 12, 2019
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000405
REFILE WITH CHANGE Began Transacting Business: February 25, 2019
Statement Expires On: February 25, 2024 Orignal FBN Number: 2019-0000185
Business Is Conducted By: Individual
Business Address:
1971 Asa Gray Way Dinuba, CA 93618 County of Tulare
Fictitious Business Name:
Angie’s Glam Boutique
Registrant Address:
Garza, Angelica Nicole 1971 Asa Gray 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 Angelica N. Garza
Print Name Angelica N. Garza
This statement was filed with the County Clerk of Tulare on: February 25, 2019
Roland P. Hill, County Clerk By: Emily Beauchamp,
Deputy
March 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT- STATEMENT OF ABANDONMENT Original FBN Number:
2015-0001513
Original Filing Date: August 27, 2015
Statement Expires On: August 27, 2020
Began Transacting Business: January 1, 2010 Business Is Conducted By: Individual
Business Address:
647 Monte Way Dinuba, CA 93618 County of Tulare Phone (559) 397-5088 The following person has Abandoned the use of the
Fictitious Business Name:
Osornio’s Mobile Hand Carwash
Registrant Address:
Granados, Yaneth 950 E Monte Way Dinuba, CA 93618
I declare that all the information in this statement is true and correct. (A registrant who declares as true which he or she knows to be false is guilty
of a crime.)
Signature /s/ Yaneth Granados
Print Name: Yaneth Granados Manzo
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: March 7, 2019
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000466
FIRST FILING
Began Transacting Business: February 7, 2019 Statement Expires On: March 6, 2024
Orignal FBN Number: 2019-0000433
Business Is Conducted By: Individual
Business Address:
2000 El El Monte Way Dinuba, CA 93618 County of Tulare Phone: (702) 788-5293
Fictitious Business Name:
Domingo's Custom Auto Body Shop
Registrant Address:
Domingo, Joseph Freddy
759 W Berginia Cir 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 Joseph Domingo Print Name Joseph Domingo
This statement was filed with the County Clerk of Tulare on: March 6, 2019 Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000410
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: February 26, 2024 Business Is Conducted By: Individual
Business Address:
13015 Rosalie Ave Cutler, CA 93615 County of Tulare
Fictitious Business Name:
Cristoval Hernandez General Construction
Registrant Address:
Hernandez Zurita, Cristoval
13015 Rosalie Ave Cutler, CA 93615
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 Cristoval Hernandez
Print Name Cristoval Hernandez
This statement was filed with the County Clerk of Tulare on: February 26, 2019
Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
March 14, 21, 28, April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-0000422
FIRST FILING
Began Transacting Business: February 27, 2019
Statement Expires On: February 27, 2024 Business Is Conducted By: General Partnership Business Address:
133 E Tulare Ave Tulare, CA 93274 County of Tulare
Fictitious Business Name:
Triangle Burgers #6
Registrant Addresses:
Ghazaly, Ahmed Abdo 3390 Holland Ave Clovis, CA 936199 Saleh, Fuad
756 E Lacey Blvd, Hanford, CA 93239
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 Ahmed Ghazaly Print Name Ahmed Ghazaly This statement was filed with the County Clerk of Tulare on: February 27, 2019
Roland P. Hill, County Clerk By: Emily Beauchamp,
Deputy
March 14, 21, 28,
April 4, 2019
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2019-487
NEW
THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement:
Carol’s Crafts
Street Address of the Principal Place of Business 41971 RD 62 Reedley, CA 93654 Tulare County
Mailing Address 41971 RD 62
Reedley, CA 93654 Full Name of Registrant
Carol L. Curtis 41971 RD 62 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: March 11, 2019
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/ Carol L. Curtis
Print Name Erika O Helo This statement was filed with the county clerk of Tulare County on: February 12, 2019
Roland P Hill, County Clerk By: Valeria Lopez, Deputy Clerk
March 21, 28, April 4, 11, 2019