Page 12 - Reedley Exponent 1-24-19 E-edition
P. 12

B6
B5
THE REEDLEY EXPONENT  Thursday, January 24, 2019
PUBLIC NOTICES
NEW RELEASE CONTACT PERSON January 24, 2019 Sylvia Plata
Community Services Commission
637-4200 ext 212
Applications are being accepted to  ll four (4) vacancies on the Com- munity Services Commission. Said Commission shall be an advisory body to the City Council on matters involving parks, recreation, and Senior Programs. All Commissioners shall be permanent residents of the city, provided that up to two (2) Commissioners may reside out- side the city limits but within the city’s sphere of in uence. Meetings are held on the fourth Thursday of every other month at 4:30 p.m. at the Reedley Community Center. Deadline for accepting application is February 7, 2019.
Traf c Safety Commission
Applications are being accepted to  ll one (1) position on the Traf c Safety Commission. Traf c Safety Commission Chair and Vice Chair shall be resident/citizen members of the commission appointed at large. Commission is an advisory board to the City Council on mat- ters relating to traf c safety, including vehicular parking restrictions in the public right-of-way and the implementation of the School Traf c Safety Program. Commission shall hold meetings as called by the chair or at the request of a quorum of the membership in Reedley Council Chambers. Applications for this Commission are accepted until vacancies are  lled.
Applications are available on the City’s website www.reedley.ca.gov or by contacting City Clerk, Sylvia Plata at 637-4200 ext 212.
January 24, 2019
NOTICE TO BIDDERS
Notice is hereby given that Kings Canyon Uni ed School District (hereinafter referred to as “Owner”) will receive sealed bids prior to the date and time stated for the Bid Opening for the award of the Contract to construct:
Bid No. 0119-1809 Reedley High School
Modular Buildings
as per the performance speci cations which may now be obtained electronically from the Architect: Integrated Designs by SOMAM, Inc. 6011 N. Fresno Street, Fresno, CA 93710, (559) 436-0881. The scope of work shall also include assisting the Owner and Ar- chitect in preparing the plans, drawings and speci cations to be reviewed by DSA.
This Contract is not subject to prequali ca- tion pursuant to Public Contract Code section 20111.6.
Public works projects shall be subject to com- pliance monitoring and enforcement by the Department of Industrial Relations. For all projects over Twenty-Five Thousand Dollars ($25,000), a contractor or subcontractor shall not be quali ed to submit a bid or to be listed in a bid proposal subject to the requirements of Public Contract Code section 4104 unless currently registered and quali ed under Labor Code section 1725.5 to perform public work as de ned by Division 2, Part 7, Chapter 1 (§§ 1720 et seq.) of the Labor Code. For all projects over Twenty-Five Thousand Dollars ($25,000), a contractor or subcontractor shall not be quali ed to enter into, or engage in the performance of, any contract of public work (as de ned by Division 2, Part 7, Chapter 1 (§§ 1720 et seq.) of the Labor Code) unless currently registered and quali ed under Labor Code section 1725.5 to perform public work. Contract Time shall follow bid schedule out- lined in the Instructions to Bidders.
Bids must be sealed and  led at the Educa- tional Support Center at 1801 10th Street, Reedley, CA, 93654 by February 5, 2019, before 11:00 a.m., on the clock designated by the Owner or its representative as the bid clock, after which time bids will be opened. No bid will be accepted by Owner after this time. Facsimile (FAX) copies of the bid will not be accepted.
Mandatory pre-bid conferences will be held
on Friday, January 25, 2019, at 11:00 a.m. at the Education Support Center, 1801 10th Street, Reedley, CA 93654. Bidders not at- tending the pre-bid conference will be dis- quali ed.
Bids must be accompanied by a bidder’s bond, cashier’s check, or certi ed check for at least ten percent (10%) of the amount of the base bid and made payable to the Owner.
Pursuant to the Contract Documents, the successful bidder will be required to furnish a Payment (Labor and Material) Bond in the amount of one hundred percent (100%) of the Contract Sum, and a Faithful Performance Bond in the amount of one hundred percent (100%) of the Contract Sum, as set forth in the Contract Documents.
The successful bidder will be allowed to sub- stitute securities or establish an escrow in lieu of retainage, pursuant to Public Contract Code Section 22300, and as described in the Agreement Between Owner and Contractor and General Conditions.
The Owner will not consider or accept any bids from contractors who are not licensed to do business in the State of California, in ac- cordance with the California Public Contract Code, providing for the licensing of contrac- tors. In accordance with Section 3300 of said Code, the bidder shall have a Class “B” license and shall maintain that license in good standing through Contract completion and all applicable warranty periods. For all projects over Twenty- ve Thousand Dollars ($25,000), bidder shall state the public works contractor registration number on the Designation of Subcontractors form for each subcontractor performing more than one-half of one percent (0.5%) of the bidder’s total bid.
The Director of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevail- ing rate of per diem wages and rate for legal holidays and overtime work. The Contractor must pay for any labor therein described or classi ed in an amount not less than the rates speci ed. Copies of the required rates are on  le at the Owner’s business of ce and are available on request.
John G. Campbell, Superintendent
January 17, 24, 2019
NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION
NOTICE IS HEREBY GIVEN THAT a mitigated negative declaration has been prepared by the City of Reedley Community Development Department resulting from an Initial Study and Environmental As- sessment (EA) of the project described below and that the Reedley Planning Commission and City Council, in accordance with Sections 65090 and 65091 (Planning and Zoning Law) of the Government Code and in accordance with the procedures outlined in the Reedley Municipal Code, will conduct public hearings to consider the applica-
tion mentioned below:
Environmental Assessment (EA) No. 2018-18: The City of Reed- ley initiated Environmental Assessment No. 2018-18 for the purpose of assessing the environmental effects of Annexation Application No. 2018-1, Pre-Zone Application No. 2018-1, and Vesting Tentative Sub- division Map No. 6229 (Rancho Vista Project), here on out referred to as “the project”. The project site is located on the eastern edge of the City of Reedley, at the northeast corner of South Buttonwillow Avenue and East Duff Avenue. The total project site consists of four parcels totaling approximately 40 acres to be annexed (APNs: 370-060-01, 370-060-42, 370-060-59, and 370-060-60). The parcels are within the City’s existing Sphere of In uence (SOI) and are zoned Limited Agricultural (AL-20) by Fresno County. The site borders South But- tonwillow Avenue and is bounded by residential uses within the City to the west and south, as well as open space to the east. Fresno County land within the City’s SOI borders the site to the north and east, and is also zoned Limited Agricultural (AL-20) to the north and Exclusive Agricultural (AE-20) to the east.
Annexation Application No. 2018-1 pertains to the annexation of 41.22 gross acres into the City of Reedley and detachment from the Fresno County Fire Protection District and the Kings River Conserva- tion District (APNs: 370-060-01, 370-060-42, 370-060-59, and 370- 060-60). The proposed annexation is adjacent to the existing City of Reedley City Limits on two sides and promotes orderly growth and development. The proposed annexation is within the City of Reed- ley’s adopted Sphere of In uence and the subject property has a Low Density Residential Planned Land Use Designation pursuant to the City of Reedley 2030 General Plan and the county of Fresno online GIS portal. The two parcels, 370-060-01 and 370-060-59, are cur- rently developed with single family residences.
Pre-Zone Application 2018-1 pertains to the pre-zoning of four par- cels encompassing 40.28 gross-acres to the R-1-6 (One Family Resi- dential) zone district in preparation for annexation consistent with the Reedley 2030 General Plan.
Vesting Tentative Subdivision Map No. 6229 pertains to the subdi- vision of two legal lots of record (APNs 370-060-42 and 370-060-60) into 186 legal lots of record for single family residential development with an average lot size of 6,896 square feet. This proposed project meets the 25% imminent development requirement for annexation. Annexation Application No. 2018-1, Pre-Zone Application No. 2018-1, and Vesting Tentative Subdivision Map No. 6229, and Environmental Assessment No. 2018-18 are tentatively scheduled to be considered by the City of Reedley Planning Commission on February 21, 2019. The Commission meeting will be held at 5:00 p.m., in the Council Chambers at Reedley City Hall, located at 845 G Street, Reedley, California 96354.
Additional information on the proposed project, including a copy of the proposed environmental  ndings, may be obtained from the City of Reedley, Community Development Department, City Hall, 1733 Ninth Street, Reedley, California 93654 during normal business hours (Monday-Friday, 8 AM – 5 PM). Electronic copies can be obtained by e-mailing ellen.moore@reedley.ca.gov or by visiting the City of Reedley website at the following link: http://www.reedley.com/depart- ments/community_development/Major_Projects/
ANY INTERESTED PERSON may comment on the proposed envi- ronmental  nding. Comments may be submitted at any time between the date of this notice and close of business on February 13, 2019. Please direct comments to Ellen Moore, Associate Planner in the Community Development Department at City Hall, 1733 Ninth Street, Reedley, California 93654, or phone: 559-637-4200, Ext. 222, or e- mail ellen.moore@reedley.ca.gov.
January 24, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF KURT FREDERICK LANGE CASE NO. 19CEPR00035 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: KURT FREDERICK
LANGE
A Petition for Probate has been filed by: Brittany Lange Sikora in the Superior Court of California, County of Fresno.
The Petition for probate requests that Brittany Lange Sikora 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 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: February 21, 2019 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:
Jeff S. Shepard P.O. Box 407 Selma, CA 93662 (559) 896-2111
January 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007052 The following person(s) is(are) conducting business
as:
WinnResidential-Valley View Village, 2446 Magnolia St., Selma, CA 93662 Registrant:
LLAM Realty Management, Inc., 6 Faneuil Hall Marketplace, Boston, MA 02109
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/01/2018 This business is conducted by: a limited partnership Articles of Incorporation: CA 201115700010
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Michael T. Putziger, Secretary & Treasurer
Filed with the Fresno County Clerk on December 20, 2018 A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize
the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New filing
1/3, 1/10, 1/17, 1/24/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007058 The following person(s) is(are) conducting business
as:
WinnResidential-Quail Ridge, 13600 E. Parlier Ave., Parlier, CA 93648 Registrant:
LLAM Realty Management, Inc., 6 Faneuil Hall Marketplace, Boston, MA 02109
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/01/2018 This business is conducted by: a limited partnership Articles of Incorporation: CA 201115700010
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Michael T. Putziger, Secretary & Treasurer
Filed with the Fresno County Clerk on December 20, 2018 A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New filing
1/3, 1/10, 1/17, 1/24/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007057 The following person(s) is(are) conducting business
as:
WinnResidential-Golden Gardens, 2130 North Marks Avenue, Fresno, CA 93722 Registrant:
LLAM Realty Management, Inc., 6 Faneuil Hall Marketplace, Boston, MA 02109
Registrant commenced to
transact business under the Fictitious Business Name(s) listed above on: 04/13/2018 This business is conducted by: a limited partnership Articles of Incorporation: CA201115700010
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Michael T. Putziger, Secretary & Treasurer
Filed with the Fresno County Clerk on December 20, 2018 A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
1/3, 1/10, 1/17, 1/24/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007060 The following person(s) is(are) conducting business
as:
WinnResidential-Quail Run, 13500 Tuolumne St., Parlier, CA 93648
Registrant:
LLAM Realty Management, Inc, 6 Faneuil Hall Marketplace, Boston, MA 02109
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/01/2018 This business is conducted by: a limited partnership Articles of Incorporation: CA 201115700010
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Michael T. Putziger, Secretary & Treasurer
Filed with the Fresno County Clerk on December 20, 2018 A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New filing
1/3, 1/10, 1/17, 1/24/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007061 The following person(s) is(are) conducting business
as:
WinnResidential-Reedley Family, 1110 S. I Street, Reedley, CA 93654 Registrant:
LLAM Realty Management, Inc, 6 Faneuil Hall Marketplace, Boston, MA 02109
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/01/2018 This business is conducted by: a limited partnership Articles of Incorporation: CA 201115700010
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Michael T. Putziger, Secretary & Treasurer
Filed with the Fresno County Clerk on December 20, 2018 A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New filing
1/3, 1/10, 1/17, 1/24/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007055 The following person(s) is(are) conducting business
as:
WinnResidential-Valley View Homes, 1625 San Carlos, Selma, CA 93662, County of Fresno Registrant:
LLAM Realty Management, Inc., 6 Faneuil Hall
Marketplace, Boston, MA 02109
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/01/2018 This business is conducted by: a Limited Partnership Articles of Incorporation: CA 201115700010
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Michael T. Putziger, Secretary & Treasurer (GP of LP)
Filed with the Fresno County Clerk on December 20, 2018 A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
1/3, 1/10, 1/17, 1/24/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007146 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Ralos Ranch 191 Hawthrone Way, San Jose, CA 95110 Santa Clara County
Full Name of Registrant
Miguel Sangrio Hernandez Tapia
191 Hawthrone Way, San Jose, CA 95110 Judith Hernandez Abarca 191 Hawthrone Way, San Jose, CA 95110 Registrant commenced to transact business under the Fictitious Business Name listed above on December
27, 2018.
This business conducted by: Copartners
Type or Print Signature and Title
Miguel Sagrario Hernandez Tapia, Co-Owner
Filed with the Fresno County Clerk on: December 27, 2018 Brandi L. Orth, County Clerk By: Sonya Soy, Deputy Notice: This Statement Expires On: December 26, 2023
A new statement must be filed prior to the expiration date.
January 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810006759 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Beauty Lounge Boutique 1337 I Street, Reedley, CA 93654, Fresno County Phone (209) 872-2250
Mailing Address
1265 E North Avenue, Reedley, CA 93654
Full Name of Registrant
Jennifer Chavez 1265 E North Avenue, Reedley, CA 93654 Registrant has not yet commenced to transact business under the Fictitious Business Name listed above. This business conducted by:
Copartners
Type or Print Signature and Title
Jennifer Chavez, Owner Filed with the Fresno County Clerk on: December 4, 2018 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: December 3, 2023
A new statement must be filed prior to the expiration date.
January 3, 10, 17, 24, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007063
The following person(s) is(are) conducting business as:
Image Source, 8050 N Palm Ave, Suite 322, Fresno, CA 93711, County of Fresno Registrant:
Visual Edge, Inc., which will do business in California as Visual Edge IT and Imaging Solutions, 3874 Highland Park NW, North Canton, OH 44720
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 7/3/2018 This business is conducted by: A Corporation
Articles of Incorporation: C4153251
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Yvonne Brown, President Filed with the Fresno County Clerk on December 19, 2018 A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
1/3, 1/10, 1/17, 1/24/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000004 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Funkyshack Smokeshop & Clothing 2
611 W Dakota Ave, Fresno, CA 93705 Fresno County Phone (559) 538-3182
Mailing Address
611 W Dakota Ave, Fresno, CA 93705 Full Name of Registrant
T Town Smokeshop, Inc 131 W Inyo Avenue, Tulare, CA 93724 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2019.
This business conducted by: Corporation
Articles of Incorporation C4051128
Type or Print Signature and Title
Samir Hassin Asumari, President
Filed with the Fresno County Clerk on: January 2, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: January 1, 2024 A new statement must be filed prior to the expiration date.
January 10, 17, 24, 31, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810007033 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name
Two Guys Fresno 710 Van Ness, #263, Fresno, CA 93721 Fresno County
Mailing Address
710 Van Ness, #263, Fresno, CA 937
Full Name of Registrant
Craig M. Scharton
271 N. Glenn Avenue, Fresno, CA 93701 Paul R. Swearengin 6414 N.Harrison Avenue, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on November
1, 2018.
This business conducted by: General Partnership
Type or Print Signature and Title
Craig M. Scharton, General Partner


































































































   10   11   12   13   14