Page 12 - Dinuba Sentinal 3-29-18 E-edition
P. 12

B6 Thursday, March 22, 2018 PUBLIC NOTICES
The Dinuba Sentinel
CITY COUNCIL CITY OF DINUBA STATE OF CALIFORNIA
Way, Dinuba, California, or on the State of California Department of Industrial Relations website at www.dir.ca.gov/dirdatabases.html, and are incorporated herein by reference. Federal minimum wage rates, as predeter- mined by the U.S. Department of Labor, are on  le with the City Clerk, City of Dinuba, 405 E. El Monte Way, Dinuba, CA and are avail- able on the following website: www.wdol.gov/ dba.aspx. If there is a difference between the federal minimum wage rates predetermined by the U.S. Department of Labor and the Pre- vailing Wage Rates determined by the Direc- tor of the Department of Industrial Relations of the State of California for similar classi ca- tions of labor, the Contractor and his subcon- tractor 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)].
The contractor will be required to have an active DUNS number at the time of contract signing. This project is subject to compliance monitoring and enforcement by the Depart- ment of Industrial Relations.
Bids are required for the entire work described herein. Bids will be compared on the basis of the total bid items.
The work to be performed under this contract is on a project assisted under a program pro- viding direct Federal  nancial assistance from the Department of Housing and Urban De- velopment, Community Development Block Grant Program, and is subject to the require- ments of Section 3 of the Housing and Urban Development Act of 1968, as amended, 12 USC 170lu. Section 3 requires that to the greatest extent feasible opportunities for train- ing and employment be given to low and very low income persons residing within the project area and that the contracts for work in con- nection with the project be awarded to eligible business concerns which are located in, or owned in substantial part by persons residing in the area of the project. Regulations for im- plementing the Section 3 clause are contained in 24 CFR 135, as amended, and as speci ed in the project speci cations.
All pages of the Preliminary (Anticipated) Statement of Work Force Needs form, also contained in the project speci cations, will be required to be completed and submitted prior to award. All pages of the Final (Completion) Statement of Work Force Needs form shall also be required to be completed and submit- ted upon completion of construction.
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 Dinuba.
City Council, City of Dinuba
Dated:  BY: Linda Barkley
City Clerk
March 22, 29, 2018
NOTICE INVITING BIDS
Sealed proposals will be received at the of-  ce of the City Clerk, 405 E. El Monte Way, Dinuba, California 93618, until 2:00 pm April 12, 2018, at which time they will be publicly opened and read in said building for construc- tion in accordance with the speci cations therefore, to which special reference is made as follows:
RANDLE AVENUE CONSTRUCTION PROJECT
15-CDBG-10560
Plans and speci cations applying to this proj-
ect may be obtained online at CIPLIST.com Plans and speci cations can be examined at the of ce of the Director of Public Works at 1088 E. Kamm Avenue, Dinuba, California 93618.
No bidder may withdrawal his/her bid within 30 days after the actual date of the opening thereof.
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, Ronald Yamabe, P.E., (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.”
A bid will not be considered unless it is made on the bid proposal form furnished by the City Engineer. Each bid must be accompanied by a certi ed cashier’s check or bidder’s bond, made payable to the City of Dinuba, 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 within ten (10) days after notice of award of the contract.
A contract will not be awarded to a Contractor who has not been licensed in accordance with the provisions in Public Contract Code Sec- tion 3300, as amended, or whose bid is not on the bid proposal form included in the contract documents. A valid California Class ‘A’ Con- tractor’s License is required for this Project. The City of Dinuba hereby noti es all bidders that it will af rmatively ensure that in any con- tract entered into pursuant to this advertise- ment, Disadvantaged Business Enterprise (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.
In accordance with the provisions of Labor Code Section 1771, this Project is subject to the general prevailing rates and wages and employer payments for health and welfare, pension, vacation, travel time, and subsis- tence pay as provided for in Labor Code Sec- tion 1773.8. Said wages are on  le with the City Clerk, City of Dinuba, 405 E. El Monte
CITY COUNCIL CITY OF DINUBA STATE OF CALIFORNIA NOTICE INVITING BIDS
Sealed proposals will be received at the of ce of the City Clerk, 405 E. El Monte Way, Di- nuba, California 93618, until April 18, 2018 at 2:00 pm , at which time they will be publicly opened and read in said building for construc- tion in accordance with the speci cations therefore, to which special reference is made as follows:
WWTP MONITORING WELLS
Plans and speci cations applying to this proj- ect may be obtained online at CIPLIST.com Plans and speci cations can be examined at the of ce of the Director of Public Works at 1088 E. Kamm Avenue, Dinuba, California 93618.
No bidder may withdrawal his/her bid within 30 days after the actual date of the opening thereof.
Inquiries regarding this project should be di- rected to the City Engineer, Ronald Yamabe, P.E., (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.”
A bid will not be considered unless it is made on the bid proposal form furnished by the City Engineer. Each bid must be accompanied by a certi ed cashier’s check or bidder’s bond, made payable to the City of Dinuba, 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 whom the contract is awarded within ten (10) days after notice of award of the contract.
A contract will not be awarded to a Contrac- tor who has not been licensed in accordance with the provisions in Public Contract Code Section 3300, as amended, or whose bid is not on the bid proposal form included in the contract documents. A valid California Class ‘C-57’ Contractor’s License is required for this Project.
The City of Dinuba hereby noti es all bid- ders that it will af rmatively ensure that in any contract entered into pursuant to this advertisement, Disadvantaged Business En- terprise (DBE), Minority Business Enterprise, and Women-Owned Business Enterprise will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, religious creed, sex, or national origin in consideration for an award.
In accordance with the provisions of Labor Code Section 1771, this Project is subject to the general prevailing rates and wages and employer payments for health and wel- fare, pension, vacation, travel time, and sub- sistence pay as provided for in Labor Code Section 1773.8. Said wages are on  le with the City Clerk, City of Dinuba, 850 S. Madera Avenue, Dinuba, California, or on the State of California Department of Industrial Relations website at www.dir.ca.gov/dirdatabases.html, and are incorporated herein by reference.
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)].
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 Dinuba.
City Council, City of Dinuba Dated: March 22, 2018
BY:
Linda Barkley City Clerk
March 29, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF AGNES MARGOSIAN CASE NO. PPR048828 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: AGNES
MORGOSIAN
A Petition for Probate has been filed by: Dale B. Margosian in the Superior Court of California, County of TULARE.
The Petition for probate requests that Dale B. Margosian be appointed as personal representative to administer the estate of the decedent.
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: April 30, 2018
Time: 8:30 am
Dept.: 23
Address of court: 300 East Olive Avenue, Porterville, CA 93257 South County Justice Center
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: Dale B. Margosian
120 West Morton Avenue Porterville, CA 93257 (559) 781-8805
March 29, April 5, 12, 2018
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Herminio Ramon Sanchez FOR CHANGE OF NAME CASE NUMBER: 272877 TO ALL INTERESTED
PERSONS:
Petitioner: Herminio Ramon Sanchez filed a petition with this court for a decree changing name as follows: Present Name
Herminio Ramon Sanchez Proposed Name
Leonel Ramon Sanchez THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to showcause,ifany,whythe 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: May 14, 2018 Time: 8:30 AM Dept.: 2
b. The address of the court Superior Court of California, County of Tulare
221 S. Mooney Blvd. Rm 201
Visalia, CA 93291
Visalia Division
A copy of this Order To Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this count: Dinuba Sentinel 145 South L Street Dinuba, CA 93618
(559) 591-4632
Date: February 23, 2018 Signed /s/ David C. Mathias Judge of the Superior Court
March 22, 29, April 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000414
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: March 1, 2023
Business Is Conducted By: Individual
Business Address:
30488 Effie Dr
Visalia, CA 93291 County of Tulare Fictitious Business Name: Wood Pallets
Registrant Address:
Perez Corona, Ernesto 8347 Ave 280 Visalia, CA 93277
I declare that all the information in this statement is true and correct. (A registrantwhodeclaresas 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/ Ernesto Perez Corona
Print Name Ernesto Perez Corona
This statement was filed with the County Clerk of Tulare on: March 1, 2018 Roland P. Hill, County Clerk By: Andrea Gutierrez, Deputy
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000422
REFILE WITH CHANGE Began Transacting Business: October 6, 2011 Statement Expires On: March 1, 2023
Orignal FBN Number: 2016-0001213
Business Is Conducted By: Individual
Business Address:
264 S Uruapan Dr Dinuba, CA 93618 County of Tulare Phone: (5559) 591-4811
Fictitious Business Name:
Dinuba Towing
Registrant Address:
Curtis, Carole Lousie 41971 RD 62 Reedley, CA 93654
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/ Carol Curtis Print Name Carol Curtis This statement was filed with the County Clerk of Tulare on: March 1, 2018 Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILENO2018-0000386
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: February 26, 2023 Business Is Conducted By: Individual
Business Address:
3000 N Dinuba Blvd Ste C Visalia, CA 93292 County of Tulare
Fictitious Business Name:
Poki Point
Registrant Address:
Tran, Hiep
5953 W Perez 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 /s/ Hiep Tran Print Name Hiep Tran This statement was filed with the County Clerk of Tulare on: February 26, 2018
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000456
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: March 7, 2023
Business Is Conducted By: Individual
Business Address:
1010 N Alta Ave Dinuba, CA 93618 County of Tulare Phone (559) 406-3718
Mailing Address
1927 E Franzen Way Dinuba, CA 93618 Fictitious Business Name: Pepe’s Bakery No 2
Registrant Address:
Pamplona Perez, Sayda M
1927 E Franzen 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/ Sayda M. Pamplona
Print Name Sayda M. Pamplona
This statement was filed with the County Clerk of Tulare on: March 7, 2018 Roland P. Hill, County Clerk By: Ruth Meneses, Deputy
March 15, 22, 29, April 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000328
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: February 15, 2023 Business Is Conducted By: Individual
Business Address:
1318 S Mooney Blvd Visalia, CA 93277 County of Tulare
Mailing Address
375 N Euclid Ave Dinuba, CA 93618 Fictitious Business Name: Mooney Smoke Shop
Registrant Address:
Hajjaj, Amjed Hasan 375 N Euclid Ave Dinuba, CA 93618
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand
dollars ($1,000).) Signature /s/ Amjed Hajjaj Print Name Amjed Hajjaj This statement was filed with the County Clerk of Tulare on: February 15, 2018
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy
March 15, 22, 29, April 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000415
FIRST FILING
Began Transacting Business: March 1, 2018 Statement Expires On: March 1, 2023
Business Is Conducted By: General Partnership Business Address:
12704 Second Dr Cutler, CA 93619 County of Tulare
Mailing Address
PO Box 42
Cutler, CA 93615 Fictitious Business
Name(s):
Garcia Bros Construction
Registrant Addresses:
Garcia Chavez, Jorge 12704 Second Dr Cutler, CA 93619 Garcia, Chavez, Ruben 12609 RD 128 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 /s/ Jorge Chavez Print Name Jorge Chavez This statement was filed with the County Clerk of Tulare on: March 1, 2018 Roland P. Hill, County Clerk By: Chelsi Walters, Deputy
March 22, 29, April 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000515
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: March 15, 2023
Business Is Conducted By: Individual
Business Address:
1844 South Mooney Blvd
Set #7
Visalia, CA 93277 County of Tulare Phone: (559) 723-6904
Fictitious Business Name:
Excellent Auto Sale
Registrant Address:
Acoba, Rene Balmilero 1207 Alexandria Drive 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/ Rene Balmilero Acoba
Print Name Rene Balmilero Acoba
This statement was filed with the County Clerk of Tulare on: March 15, 2018 Roland P. Hill, County Clerk By: Mayra Guereca, Deputy
March 22, 29, April 5, 12, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2018-0000387
REFILE WITH CHANGE Began Transacting Business: February 26, 2018
Statement Expires On: February 26, 2023 Orignial FBN Number: 2017-0000743
Business Is Conducted By: Individual
Business Address:
3796 Merritt Dr
Traver, CA 93673 County of Tulare Mailing Address
2490 17th Ave Kingsburg, CA 93631 Fictitious Business Name: G & M Recycling
Registrant Address:
Cortez, Miguel Angel 2490 17th Ave Kingsburg, CA 93631
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/ Miguel Cortez Print Name Miguel Cortez This statement was filed with the County Clerk of Tulare on: February 26, 2018
Roland P. Hill, County Clerk By: Chelsi Walters, Deputy
March 22, 29, April 5, 12, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME NO 2017-1057 Thefollowingpersonhas Abandoned the us of the
Fictitious Business Name:
Newton Properties
Street Address of the Principal of Business
516 N. Alta Ave, Dinuba, CA 93618 Tulare County
Mailing Address
Same
Full Name of Registrant:
Jill Newton Sano 1286 N. Klein Ave, Reedley, CA 93618 This business was conducted by: An individual 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/ Jill Sano
Print Name Jill Sano
The fictitious business listed above was filed on: May 31, 2017
This Statement of Abandonment was filed with the County Clerk of Tulare on: March 19, 2018 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: Andrea Gutierrez, Deputy
March 29, April 5, 12, 19, 2018
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2017-0000540
FIRST FILING
Began Transacting Business: Not Applicable Statement Expires On: March 20, 2023
Business Is Conducted By: Individual
Business Address:
779 Admiral Ave Tulare, CA 93274 County of Tulare
Fictitious Business Name:
NOTICE OF PUBLIC HEARING
CITY COUNCIL
WHAT’S BEING PLANNED The Dinuba City Council is scheduled to consider adjustments to its fees, charges and  nes for the period
beginning July 1, 2018
WHEN Tuesday, April 10, 2018
APPLICANT City of Dinuba
PURPOSE Annual review of fees, charges and  nes for all City Ser- vices
CONTACT If you desire more information or wish to review the re- ports for this project, please contact City of Dinuba, Administrative Services Department, Deputy City Clerk, 405 East El Monte Way, Dinuba or call (559) 591-5900
March 29, 2018
NOTICE OF HEARING REGARDING PROPOSED ADOPTION OF A DEVELOPER FEE STUDY AND THE INCREASE OF THE STATUTORY SCHOOL FEE
NOTICE IS HEREBY GIVEN that the Governing Board of the Kings River Union Elementary School District will hold a hearing and con- sider input from the public on the proposed adoption of a Developer Fee Justi cation Study for the District and an increase in the statutory school facility fee (“Level I Fee”) on new residential and commercial/ industrial developments as approved by the State Allocation Board on January 24, 2018. The adoption of the Study and the increase of the Level I Fee are necessary to fund the construction of needed
school facilities to accommodate students due to development. Members of the public are invited to comment in writing, on or before April 9, 2018, or appear in person at the hearing at
6:00 p.m. on April 9, 2018, at the following location:
Kings River Union Elementary School
3961 Avenue 400
Kingsburg, CA 93631
Conference Room
Materials regarding the Study and the Level I Fee are on  le and are available for public review at the District Of ce located at
3961 Avenue 400, Kingsburg, CA.
Dated: March 20, 2018
March 29, April 2, 2018


































































































   10   11   12   13   14