Quantcast
Channel: Kane County Chronicle - Classified Ads
Viewing all 19690 articles
Browse latest View live

BUTTE COUNTY PLANNING COMMISSION NOTICE OF INTENT TO ADOPT A NEGATIVE DECLARATION AND NOTICE OF PUBLIC...

$
0
0
North Valley Classifieds, BUTTE COUNTY PLANNING COMMISSION NOTICE OF INTENT TO ADOPT A NEGATIVE DECLARATION AND NOTICE OF PUBLIC HEARING FOR TENTATIVE SUBDIVISION MAP TSM16-0001 (THOMAS) In accordance with the California Environmental Quality Act (CEQA), Butte County has prepared an Initial Study (IS) and is considering the adoption of a Mitigated Negative Declaration (MND) for Tentative Subdivision Map TSM16-0001 for Kevin Thomas at a public hearing before the Butte County Planning Commission to be held on September 22, 2016 at 9:00 a.m. or shortly thereafter in the Butte County Board of Supervisors' Room, County Administration Center, 25 County Center Drive, Oroville, California. Project: Tentative Subdivision Map TSM16-0001 for Kevin Thomas. Location: 9086 Goodspeed Street (Both sides of Walnut Grove Drive, between the Midway and Goodspeed Street) in the southern portion of the community of Durham. APNs: 040-280-119 & 070. Proposal: A request for a Tentative Subdivision Map (TSM) to divide 6.29 acres into four lots and a designated remainder of at least one acre in size each in the Very Low Density Residential Zone. The project would be accessed by Walnut Grove Drive and would be served by domestic wells and septic systems. The application includes a requested modification from 300' agricultural buffer standards to allow 30' setbacks to adjacent agriculturally designated land, per Butte County Code §24-84. The applicant is also requesting an exception to Butte County design standards that would require installation of a fire hydrant for the fifth lot created by the applicant. CEQA requires this notice to disclose whether any listed toxic sites are present on the project site. The project site does not contain a listed toxic site. The IS/MND and reference documents for this project are on file for public review and comment starting August 22, 2016 through September 21, 2016. Comments may be submitted in writing at any time prior to the hearing at the Butte County Planning Division, 7 County Center Drive, Oroville, California or orally at the meeting listed above or as may be continued to a later date. The IS/MND is also available for review on the County website at http://www.buttecounty.net/dds/Planning/CEQA.aspx. If you challenge the above application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice or in written correspondence delivered to the Planning Commission at, or prior to the public hearing. For information call or send an email to Stacey Jolliffe, (530) 538-6573 or sjolliffe@buttecounty.net. BUTTE COUNTY PLANNING COMMISSION TIM SNELLINGS, DIRECTOR OF DEVELOPMENT SERVICES F17-037 Publish: Aug. 20, 2016

PROPERTY TAX DEFAULT (DELINQUENT) LIST (Rev. & Tax. Code, § 3371 & § 3372) I, Peggy Moak, Butte County...

$
0
0
North Valley Classifieds, PROPERTY TAX DEFAULT (DELINQUENT) LIST (Rev. & Tax. Code, § 3371 & § 3372) I, Peggy Moak, Butte County Tax Collector, State of California, certify that: The real properties listed below were declared to be in tax default at 12:01 a.m. on July 1, 2013, by operation of law pursuant to Revenue and Taxation Code section § 3436. The declaration of default was due to non-payment of the total amount due for the taxes, assessments, and other charges levied in the fiscal year 2012-2013 that were a lien on the listed real property. Tax-defaulted real property may be redeemed by payment of all unpaid taxes and assessments, together with the additional penalties and fees, as prescribed by law, or it may be redeemed under an installment plan of redemption. The amount to redeem, including all penalties and fees, as of August, 2016, is shown opposite the parcel number and next to the name of the assessee. All information concerning redemption of tax-defaulted property will be furnished, upon request, by the Butte County Treasurer-Tax Collector's Office, 25 County Center Drive, Suite 125, Oroville, CA 95965, 530-538-7701. PARCEL NUMBERING SYSTEM EXPLANATION The Assessor's Parcel Number (APN), when used to describe property in this list, refers to the assessor's map book, the map page, the block on the map (if applicable), and the individual parcel on the map page or in the block. The assessor's maps and further explanation of the parcel numbering system are available in the assessor's office. Property tax defaulted on July 1, 2013, for the taxes, assessments and other charges for the fiscal year 2012/2013: ASSESSOR'S PARCEL NUMBER ASSESSEE NAME AMOUNT TO REDEEM 123-456-789-000 Robert Smith $1,345.99 ADDENDA TO PUBLISHED TAX-DEFAULT (DELINQUENT) LIST The properties listed below were legally assessed and the taxes and/or assessments duly levied for the fiscal years shown. The taxes and/or assessments and other charges remain unpaid as of the date of this publication. These properties were declared to be tax-defaulted for non-payment of taxes and/or assessments and other charges levied in the fiscal years shown. These properties may be redeemed in the same manner as other tax-defaulted properties. Information concerning redemption, or initiation of an installment plan of redemption, may be obtained from the tax collector, whose name appears in this notice. Property tax-defaulted at 12:01 a.m. on July 1, 2013 for the taxes, assessments and other charges for the fiscal year 2012/2013: Assessor's Parcel Number ASSESSEE NAME AMOUNT TO REDEEM 001-150-074-000 AYALA JOSE LUIS $3,798.08 004-189-005-000 BOUCHAYER RAYMOND A & CHRISTINE A, ENLOE JOHN MICHAEL $4,146.32 009-111-011-000 YOUNG CAROLE C, YOUNG DANIEL JOHN, YOUNG RODNEY LEE, AUSTIN MELISSA KAYE $3,722.23 013-300-093-000 FRANCIS GEORGE $19,473.66 026-090-016-000 HUFFMAN CHARLES A & LOIS E $3,942.10 027-180-035-000 SASS NICHOLAS $6,954.67 029-133-020-000 HOFFMAN NATHAN D & TOGAFAU STEVE M $1,339.18 030-350-008-000 GRIVETTE JOHNNY E & IDA L, FARRIS NICHOEL $7,025.55 030-510-005-000 TAYLOR FAMILY TRUST, TAYLOR LANDON & LATAWNIA $2,573.07 031-140-073-000 SKARLATOS EMANUEL $56,037.70 033-293-001-000 CURRENT RICHARD & TERESA M $3,997.24 041-150-029-000 LEEN FAMILY TRUST, LEEN IRVINE H AND ALETA M $13,745.16 041-290-090-000 SCRUGGS RAHSHEDA $3,639.28 041-340-018-000 MACIUCA MARIA $1,734.51 041-490-020-000 OBERHAUSEN JOSEPH W & WILKES MATHEW G $4,964.85 041-700-007-000 FAYDOCK JIM $2,087.27 050-200-073-000 BRAUN BRANDY L $2,515.58 053-102-015-000 BARTEAU MAXIMILIAN G & CHARLI R $4,338.09 054-310-048-000 LENT SANDRA & ANDERSON MINDY $3,609.26 055-190-029-000 MESERAULL HAILEY NICOLE, ESELIN JOSEPH D, ESELIN DIANA G, ESELIN RICKEY E $2,990.94 055-330-017-000 WEATHERS DAVID O $11,458.65 056-270-064-000 PIERCE SUSAN J STOKES $8,172.34 058-450-008-000 NELSON CAYANNE SIERRA $1,257.10 058-800-019-000 INGRAM SABRINA KAY & SCHUCK DALE LEE $478.25 061-080-055-000 GORMLEY BRENDAN D $792.84 061-610-015-000 DAYMUDE BARBARA ESTATE $2,271.39 062-140-035-000 YOUNG JAMES SCOTT $2,560.77 062-150-008-000 YOUNG JAMES SCOTT $2,154.03 062-150-010-000 YOUNG JAMES SCOTT $2,502.38 066-030-042-000 SCHAPELHOUMAN LUBERTUS & JANTJE E REV TR $10,989.82 071-060-021-000 WELDON DONALD & DONNA $642.59 071-180-054-000 BRUMFIELD RONALD $1,243.26 072-330-003-000 BECK MICHAEL & LEANNE $7,322.77 072-580-001-000 RAMSEY JASON & ELISABETH $6,032.44 079-100-026-000 ALLEN FAMILY LIVING TRUST, ALLEN YVONNE F $470.94 079-290-051-000 HENDERSON FRANCES M $6,667.09 079-310-032-000 LADD BARBARA E & KRAUSE MICHAEL J $333.28 I certify or (declare), under penalty of perjury, that the foregoing is true and correct. Peggy Moak Butte County Treasurer-Tax Collector Executed at Oroville, Butte County California, on August 5, 2016 Published in the Chico Enterprise-Record and Oroville Mercury Register on August 20, 27 and September 3, 2016

BELLEVUE SCHOOL DISTRICT

$
0
0
NWsource, BELLEVUE SCHOOL DISTRICT BELLEVUE, WASHINGTON NOTICE OF MEETING OF THE BOARD OF DIRECTORS TO FIX AND ADOPT THE BUDGET FOR 2016-17 Notice is hereby given that the Bellevue School District No. 405 has completed the proposed budgets for the General Fund, the Capital Projects Fund, the Debt Service Fund, the Associated Student Body Fund, and the Transportation Vehicle Fund for the fiscal year 2016-17 for said school district and placed the same on file. Notice is further given that the Board of Directors will meet on Tuesday, August 30, 2016 at 12241 Main Street, Bellevue, Washington, at 4:00 pm for the purpose of adopting the proposed budget for 2016-17. Any person who will call upon the District will be furnished a copy of the budget, and anyone appearing at said meeting will be heard for or against any part of such budget. DATED August 1, 2016 BOARD OF DIRECTORS BELLEVUE SCHOOL DISTRICT s/Christine Chew President, BSD Board of Directors s/J. Tim Mills, Ed. D. Superintendent and Secretary to the Board of Directors

AMENDED NOTICE OF PETITION TO ADMINISTER ESTATE OF MUHAMMAD SHAHID SHAKIR DECEDENT CASE NO. PB-15-83 To all...

$
0
0
Woodland Daily Democrat, AMENDED NOTICE OF PETITION TO ADMINISTER ESTATE OF MUHAMMAD SHAHID SHAKIR DECEDENT CASE NO. PB-15-83 To all heirs, beneficiaries, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: MUHAMMAD SHAHID SHAKIR A Petition for Probate has been filed by: UZMA KHALIL in the Superior Court of California, County of: YOLO The Petition for Probate requests that: UZMA KHALIL 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 person 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: 10/5/16 at 9:00 a.m. Dept.11, 1000 Main Street, Woodland, CA 95695. 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 a 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 (name): EDWARD MISLEH, ESQUIRE 615 TENTH STREET SACRAMENTO, CA 95814 (916)443-1267

FICTITIOUS BUSINESS NAME STATEMENT FILED YOLO COUNTY CLERK/RECORDER AUG 16, 2016 JESSE SALINAS, Clerk LUPE...

$
0
0
Woodland Daily Democrat, FICTITIOUS BUSINESS NAME STATEMENT FILED YOLO COUNTY CLERK/RECORDER AUG 16, 2016 JESSE SALINAS, Clerk LUPE RAMIREZ Deputy FILE NO. 2016-699 Business is located in Yolo County Fictitious Business Name(s): 1. WOODLAND LIVE SCAN FINGERPRINTS 2. 803 NORTH STREET WOODLAND, CA 95695 3. THOMAS M. WELLS 4. INDIVIDUAL 5. Starting Date of Business: N/A "I declare that all information in this statement is true and correct." Signature of Registrant(s): THOMAS M. WELLS If applicable: Corporation /LLC Name: Official Title: I hereby certify that this is a true copy of the original document on file in this office. This certification is true as long as there are no alterations to the document, AND as long as the document is sealed with a red seal. State of California County of Yolo (SEAL) JESSE SALINAS, County Clerk /Recorder Date: AUG 16, 2016 LUPE RAMIREZ, Deputy Clerk NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. 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 name in violation of the right of another under federal, state, or common law. (Business & Professions Code, Section 14411)

PUBLIC NOTICE NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION AND AVAILABILITY OF A MITIGATED...

$
0
0
Woodland Daily Democrat, PUBLIC NOTICE NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION AND AVAILABILITY OF A MITIGATED NEGATIVE DECLARATION For the Proposed Spring Lake Area Elementary School Woodland, Yolo County, California In accordance with the California Environmental Quality Act (CEQA) Guidelines, Article 6, Section 15072, we are providing you with this Notice of Intent to Adopt and Availability of an Initial Study and Mitigated Negative Declaration (IS/MND) for the proposed new Spring Lake Elementary School. The Woodland Joint Unified School District (WJUSD) is the Lead Agency for purposes of CEQA compliance. Based on the findings of the IS/MND, mitigation measures will be included to reduce potential environmental impacts to a level that is less than significant. The 30-day review period during which comments can be provided on the IS/MND begins August 20, 2016 and ends on September 20, 2016. Following the close of the public comment period and response to all comments, WJUSD has tentatively scheduled the adoption of the MND for its regular meeting on September 22, 2016 at 6:30PM at the Woodland Joint Unified School District Office, 435 Sixth Street, Woodland, California 95695. To review a copy of the IS/MND prepared for the proposed project, or for further information, please contact Mr. Nicholas Baral at (530) 406-5930. Copies of the IS/MND will be available at the District Office (address above) and the Woodland Public Library, 250 First Street, Woodland, CA 95695.The District Office is open Monday-Friday from 8:00am-5:00pm, and the Public Library is open as follows: Monday-Thursday from 9:00am-7:00pm, Friday from 12:00pm-4:00pm, and Saturday from 9:00am-4:00pm (Closed Sunday). Comments should be sent to the attention of Mr. Nicholas Baral, Director of Maintenance, Operations, & Facilities, Woodland Joint Unified School District, 910 College Street, Woodland, CA 95695; and/or the State Clearinghouse, P.O. Box 3044, Sacramento, CA 95812-3044 before September 20, 2016. Woodland Joint Unified School District August 20, 2016

SBE/VSBE Sub-consultant Requested Owner: Port of Long Beach Location: Los Angeles County (Long Beach)...

$
0
0
Long Beach Press-Telegram, SBE/VSBE Sub-consultant Requested Owner: Port of Long Beach Location: Los Angeles County (Long Beach) Project Name: Project Labor Agreement Administration Services for Port-Wide Project Labor Agreement Bid Submittal Date: August 26, 2016 This advertisement is in response to the Port of Long Beach's SBE/VSBE Program. Parsons Constructors Inc. (PCI) intends to conduct itself in "good faith" with SBE/VSBE firms regarding the participation on this contract. PCI is seeking for qualified SBE/VSBE sub-consultants to provide professional services for Project Labor Agreement (PLA) support services on public works construction projects. In accordance with the Port of Long Beach's SBE/VSBE Program, all businesses should be registered in the POLB Vendor Portal (https://www.planetbids.com/portal/portal.cfm?CompanyID=19236). Interested parties can receive the full RFP Package by contacting below: Parsons Constructors, Inc. 100 High Street Boston, MA 02110 Phone (617) 780-5344 / Fax: (704) 558-4097 CONTACT PERSON: Marybeth Park (marybeth.park@parsons.com Pub Aug 20, 2016(1t)PT(836327)

NOTICE OF PUBLIC HEARING ON THE BUDGET OF THE COMPTON COMMUNITY COLLEGE DISTRICT The Special Trustee of the...

$
0
0
Long Beach Press-Telegram, NOTICE OF PUBLIC HEARING ON THE BUDGET OF THE COMPTON COMMUNITY COLLEGE DISTRICT The Special Trustee of the Compton Community College District will hold a public hearing on the proposed budget of the District for the year ending June 30, 2017, prior to final adoption as required by California Code of Regulations, Title 5 section 58301. The Public Hearing will be held in the Compton Community College District Board Room, 1111 E. Artesia Boulevard, Compton, CA 90221, September 6, 2016 commencing at 5:00 p.m. The public is invited to attend and residents of the District may appear and express their views concerning any item contained within the proposed budget. The proposed budget is on file and available for public inspection in the Compton Community College District CEO Office, Building "A", 1111 E. Artesia Blvd., Compton, CA 90221 beginning August 26, 2016, 8:00 a.m. to 4:00 p.m. Pub Aug 20, 2016(1t)PT(835097)

NOTICE OF PUBLIC HEARING TO CONSIDER THE GRANTING OF A VARIANCE AND THE ADOPTION OF A COMPLIANCE DATE CASE...

$
0
0
Long Beach Press-Telegram, NOTICE OF PUBLIC HEARING TO CONSIDER THE GRANTING OF A VARIANCE AND THE ADOPTION OF A COMPLIANCE DATE CASE NO. 1263-75 NOTICE IS HEREBY GIVEN that the South Coast Air Quality Management District Hearing Board will hold a public hearing at 9:00 a.m. on TUESDAY, SEPTEMBER 20, 2016 in the Hearing Board Room, District Headquarters, 21865 Copley Drive, Diamond Bar, California, to consider the granting of a regular variance from Rules 203, 401, 475, 2004 & 3002 of the South Coast Air Quality Management District Rules and Regulations and the adoption of a final compliance date for Harbor Generating Station, Haynes Generating Station & Valley Generating Station which are located at 121 Island Avenue, Wilmington, California 90744, 6801 2nd Street, Long Beach, California 90803, and 11801 Sheldon Street, Sun Valley, California 91352 respectively. Rule 203 requires a permit to operate and requires operation in accordance with specified conditions of said permit; Rule 401 prohibits emissions darker than Ringelmann No. 1, equivalent to 20% opacity; Rule 475 limits oxides of nitrogen (NOx) emissions from electric power generating plants; Rule 2004 requires that the holder of a facility permit comply at all times with the rules and permit conditions applicable to the facility & Rule 3002 requires that a person shall construct and operate a Title V facility and all equipment located at a Title V facility in complience with all terms, requirements, and conditions specified in the Title V permit at all times. The nature and extent of estimated excess emissions, if any, are to be determined by the Hearing Board. A copy of the petition is available for inspection at the office of the Clerk of the Board, 21865 Copley Drive, Diamond Bar, California. Interested persons may attend and submit oral or written statements at the hearing. Bring eight (8) copies of any exhibits you wish to present at the hearing. Interested persons wishing to attend the hearing should notify the Clerk of the Board, (909) 396-2500, in order to be notified of any changes regarding the scheduling of the hearing. This notice and related documents are available in alternative formats to assist persons with disabilities. Further, disability-related accommodations, including aids or services, are available to individuals who want to attend or participate in the hearing. Please direct any requests to the Clerk of the Board as soon as possible at 909-396-2500 (for TTY, 909-396-3560), or by e-mail at clerkofboard@aqmd.gov. DATED: September 16, 2016 SOUTH COAST AIR QUALITY MANAGEMENT DISTRICT HEARING BOARD BY A. Rebecca Fleming Deputy Clerk Transcriber 8/20/16 CNS-2914709# PRESS TELEGRAM

2016 199918 FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is (are) doing business as: 1. AAA...

$
0
0
Long Beach Press-Telegram, 2016 199918 FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is (are) doing business as: 1. AAA Quality Self Storage 2. AAA Quality Self Storage Long Beach 3390 Long Beach Blvd Long Beach CA 90807 Mailing address: C/O Websco Properties 2681 Walnut Ave 2nd Floor Tustin, CA 90780 This business is conducted by: a Limited Partnership. The registrant has begun on 01/2000 to transact business under the fictitious business name or names listed herein. I declare that all information in this statement is true and correct. 1. Benjamin Wells 13 Sagewood Lane Trabuco Canyon, CA 92679 2. Henry Pritchett 45 South Peak Laguna Niguel CA 92677 This statement was filed with the County Clerk of Los Angeles County on: Aug 10, 2016 NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed prior to that date. 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 14400 et. seq., Business and Professions Code.) Pub. Aug 20, 27, Sept 3, 10, 2016(4t)PT(836197)

NOTICE OF PETITION TO ADMINISTER ESTATE OF SANDRA JOAN LACHARITE Case No. 16STPB03023 To all heirs,...

$
0
0
Torrance Daily Breeze, NOTICE OF PETITION TO ADMINISTER ESTATE OF SANDRA JOAN LACHARITE Case No. 16STPB03023 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of SANDRA JOAN LACHARITE A PETITION FOR PROBATE has been filed by Mickey Pinon in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Mickey Pinon be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on Sept. 7, 2016 at 8:30 AM in Dept. No. 67 located at 111 N. Hill St., Los Angeles, CA 90012. 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 a 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: CYNTHIA T LEWALLEN ESQ SBN 162265 LAW OFFICE OF CYNTHIA T LEWALLEN 904 SILVER SPUR ROAD NO 391 ROLLING HILLS ESTATES CA 90274 CN928148 LACHARITE Aug 20,21,27, 2016

NOTICE OF PROPOSED TITLE V PERMIT RENEWAL The South Coast Air Quality Management District (SCAQMD) is the...

$
0
0
Long Beach Press-Telegram, NOTICE OF PROPOSED TITLE V PERMIT RENEWAL The South Coast Air Quality Management District (SCAQMD) is the air pollution control agency for all of Orange County and portions of Los Angeles, Riverside and San Bernardino Counties. Rule 3006 requires that the SCAQMD publish this notice prior to the renewal of a Title V permit previously issued to the facility listed below: Long beach memorial medical center 2801 Atlantic Ave Long Beach, CA 90806 Facility ID 14213 Contact Person: Doug Bud Facilities Director 2801 Atlantic Ave Long Beach, CA 90806 The facility operates 3 boilers, 12 emergency back up generators, and ethylene oxide sterilizing equipment used in the operation of the hospital. Pursuant to Title V of the federal Clean Air Act and the SCAQMD Rule 3004(f), a Title V permit shall expire five years from the date of issuance unless such permit has been renewed. Accordingly, this facility has submitted a Title V renewal application and requested the SCAQMD to renew their Title V permits. The proposed permit incorporates updates to the facility information provided in the facility's Title V renewal application and all rules and regulations that are currently applicable to this facility. The proposed permit is available for public review at the AQMD, 21865 Copley Dr., Diamond Bar, CA, and at the Long Beach Public Library, 101 Pacific Ave, Long Beach, CA 90806. The proposed permit can also be viewed at http://www3.aqmd.gov/webappl/publicnotices2/ by entering the facility's ID number. Information regarding the facility owner's compliance history submitted to the SCAQMD pursuant to California Health & Safety Code Section 42336, or otherwise known to the SCAQMD based on credible information, is also available is also available at http://www3.aqmd.gov/webappl/fim/prog/sea rch.aspx. For more information or to review additional supporting documents, please contact Mr. Chris Perri at (909)396-2696 or cperri@aqmd.gov. Anyone wishing to comment on the issuance of the proposed permit should submit their comments in writing by September 21, 2016. Written comments should be submitted to: South Coast Air Quality Management District 21865 Copley Drive Diamond Bar, CA 91765-4178 Attention: Mr. Andrew Lee, Senior Manager The public may request the SCAQMD to conduct a public hearing on the proposed permit by submitting a Hearing Request Form (Form 500-G) to Mr. Lee at the above SCAQMD address. The SCAQMD will hold a public hearing if there is evidence that the proposed permit is not correct or is not adequate to ensure compliance with regulatory requirements, and a hearing will likely provide additional information that will affect the drafting and/or issuance of the permit. Public hearing request forms and the schedule of public hearings may be obtained from the SCAQMD by calling the Title V hotline at (909) 396-3013, or from the Internet at http://www.aqmd.gov/docs/default- source/aqmd-forms/Permit/500-g- form.pdf?sfvrsn=2. Requests for public hearings are due by September 6, 2016. A copy of the hearing request must also be sent by first class mail to the appropriate facility contact person listed above. Right to Petition U.S. Environmental Protection Agency (EPA) for Reconsideration: Title V Permits are also subject to review and approval by US EPA. If a public comment is sent to the SCAQMD for this permit, and the SCAQMD has not addressed the comment in a satisfactory manner, and the EPA has not objected to the proposed permit, then the public may submit a petition requesting that the EPA reconsider the decision not to object. Petitions shall be submitted to US EPA, Region 9, Operating Permits Section at 75 Hawthorne Street, San Francisco, CA 94105, within 60 days after the end of the 45-day EPA review period. The EPA review period for this permit starts no earlier than August 16, 2016. EPA's review status may be found at http://www2.epa.gov/caa- permitting/electronic-permit-submittal- system-region-9. 8/22/16 CNS-2916019# PRESS TELEGRAM

DB 8-71 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016 184241 The following person is doing business as:...

$
0
0
Torrance Daily Breeze, DB 8-71 FICTITIOUS BUSINESS NAME STATEMENT File No. 2016 184241 The following person is doing business as: SAMMIE LOU JEWELRY & ACCESSORIES 1211 E. Carson St #24 Carson, CA 90745 LA COUNTY REGISTERED OWNER: Sharon L. Guidry 1211 E. Carson St #24 Carson, CA 90745 This Business is conducted by: AN INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above on: N/A I declare that all information in this statement is true and correct. Signed: Sharon L. Guidry, Owner This statement was filed with the County Clerk of Los Angeles on July 22, 2016 NOTICE: This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A new Fictitious Business Name Statement must be filed before that time. 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 Profession Code). Published: Aug 20, 27; Sep 3, 10, 2016

DB 8-39 NOTICE OF PUBLIC HEARING 20162017 BUDGET It is recommended that the Board of Trustees approve a...

$
0
0
Torrance Daily Breeze, DB 8-39 NOTICE OF PUBLIC HEARING 20162017 BUDGET It is recommended that the Board of Trustees approve a public hearing to be held at the El Camino Community College District Board Room, Administration Building, on September 7, 2016, at 4 p.m. The proposed budget will be on file and available for public inspection at the El Camino Community College District Administration Building, in the Office of the Vice President of Administrative Services, from August 23, 2016, through September 6, 2016, during regular business hours. Additionally, on September 7, 2016, at the Board Meeting for the El Camino Community College District, the Board of Trustees will act to adopt a budget for 20162017 for the General Funds, Unrestricted and Restricted, General Fund- Compton Center Related, General Fund-Special Programs, Student Financial Aid Fund, Workers' Compensation Fund, Capital Outlay Projects Fund, General Obligation Bond Fund, Property and Liability Self-Insurance Fund, Dental Self- Insurance Fund, Post-Employment Benefits Irrevocable Trust Fund, Bookstore Fund, Associated Students Funds, and Auxiliary Services Fund. Pubished: August 20, 2016

Notice to Bidders Town of Paradise Department of Public Works Sealed bids for the work shown in the plans...

$
0
0
Paradise Post, Notice to Bidders Town of Paradise Department of Public Works Sealed bids for the work shown in the plans and specifications entitled: PD Siding Repairs 2016 Contract No. 16-13 will be received at the Office of the Town of Paradise Town Clerk at 5555 Skyway, Paradise, California 95969 until 1:00 PM (PST) on September 6, 2016 at which time they will be publicly opened and read aloud in the conference room at the aforementioned address. The envelope enclosing the bid submittal shall be clearly marked "Bid for Contract No. 16-13, PD Siding Repairs 2016" and the date and hour for opening of bids. Bid forms for the project work are included herein. No bid will be considered unless it is made on the bid form purchased from and furnished by the Department of Public Works. Bids are required for the entire work described herein. Each bid must be accompanied by cash, cashier's check, certified check, or a bidder's bond executed by an admitted surety insurer made payable to the Town of Paradise for an amount equal to at least ten percent (10%) of the total bid amount, such guaranty to be forfeited should the bidder to whom the contract is awarded fail to enter into the contract. DESCRIPTION OF WORK Perform siding repairs and overlay at the Paradise Police Department located at 5595 Black Olive Drive, Paradise, California. Work relates to the north and west walls of the building only. Work includes trim removal, removal of failed existing siding, detach and resetting of lights, signs, cameras, alarms, sensors, vents, cabinets, gutters, downspouts, conduits and cables, and flashing, installation of new plywood and shear nailing, vapor barrier, flashings, overlay walls with 8 1/4 fiberboard (hardy board), install new trim, caulking and repainting base and trim colors, and other items of work described in the project specifications. ENGINEER'S ESTIMATE The Engineer's Estimate for this contract is $40,000 LIQUIDATED DAMAGES Liquidated damages for the project are $500 per working day delay PRE-BID MEETING A mandatory pre-bid meeting is scheduled for August 29, 2016, 2:00 PM at the Paradise Police Department, 5595 Black Olive Drive, Paradise, CA. The Town will also answer any questions pertaining to the Plans, Contract, and Specifications. Bidder's attendance at this meeting will be mandatory. CONTRACTOR'S LICENSE CLASSIFICATION The contractor shall possess a California Class A or B license or a combination of classes required by the categories and types of project work included in this contract at the time this contract is awarded. This contract is subject to state contract nondiscrimination and compliance requirements pursuant to Government Code, Section 12990. Inquiries or questions based on alleged patent ambiguity of the plans, specifications or estimate must be communicated as a bidder inquiry prior to bid opening. Any such inquiries or questions, submitted after bid opening, will not be treated as a bid protest. OBTAINING OR INSPECTING CONTRACT DOCUMENTS The Project Bid Book and Construction Plans may exclusively be inspected at no cost through the web-based "Public Purchase" service; accessed via the Public Purchase website or the Town's website: (http://www.townofparadise.com/ OR http://www.publicpurchase.com/). Bidding documents will not be available at Town Hall. Technical questions should be submitted in writing and directed to Marc Mattox, Town Engineer at mmattox@townofparadise.com. The successful bidder, at bidder's own expense, shall furnish a faithful performance bond and a payment bond each in an amount of one hundred percent (100%) of the total bid, respectively, and in the form prescribed for use by the Town of Paradise. The bonds shall be provided to the Town at the time of contract execution. The Town of Paradise affirms that in any contract entered into pursuant to this advertisement, disadvantaged business enterprises will be afforded full opportunity to submit bids in response to this invitation. In its sole discretion, the Town of Paradise or its designee may reject any and all bids presented, may accept an item or group of items of any bid, may modify or cancel in whole or in part the notice inviting bids, and may determine to re-advertise for bids. Similarly, the Town Council or its designee reserves the right to waive non-material informalities and non-material irregularities in any bids received. If two or more bids received are for the same total amount or unit price, quality and service being equal, the Town Council or its designee may accept the one it chooses or accept the lowest bid made after negotiation with tie bidders pursuant to Public Contract Code 20166. The Town officer or employee conducting the bidding procedure shall present the bid tabulation to the Town Council or its designee for consideration and award if deemed appropriate. Bids will be required to set forth the price of the items bid upon, the total sales and use taxes that will be due on the purchase or use of the items bid upon, and a total figure for the price plus tax. Any difference between the taxes shown on the bid as the total figure and that actually due shall be the responsibility of the bidder. No charge for delivery, shipping, parcel post, packing, insurance, license fees, permits, or for any other purpose will be paid by the Town of Paradise unless expressly included and itemized in the bid. PUBLIC CONTRACT CODE SECTION 7201 Pursuant to Public Contract Code Section 7201, Town will withhold five percent (5%) from each payment to contractor until completion of the project. Town will release such retention amount to the contractor 35 days after the recordation of the Notice of Completion for the Project, provided there are no pending stop notices. PUBLIC CONTRACT CODE SECTION 22300 Pursuant to Public Contract Code Section 22300, for monies earned by the Contractor and withheld by the Town to ensure the performance of the Contract, the Contractor, may, at its option, choose to substitute securities meeting the requirements of said Public Contract Code Section 22300. Such securities shall be valued by the Town Treasurer, whose decision shall be final. Securities not listed under Public Contract Code Section 22300 or Government Code Section 16430 must be pre-qualified by the Town Treasurer before bid opening in order to be accepted by the Town as security. TOWN OF PARADISE Lauren Gill______________________________August 16, 2016_______ By: Town Manager Date Advertisement #1: August 20, 2016

NOTICE OF LIEN SALE NOTICE OF SALE OF PERSONAL PROPERTY Pursuant to the California Self-Storage Facility...

$
0
0
Paradise Post, NOTICE OF LIEN SALE NOTICE OF SALE OF PERSONAL PROPERTY Pursuant to the California Self-Storage Facility Act (B&P code 21707-et. sec) The undersigned will sell the contents of Unit No. To the highest bidder on Sept. 1, 2016 # 2 Tim Dupuy # 89 Walt Taber # 160 Erin Tagert # 202 Patricia Sexton # 225 Desiree Kilpatrick # 443 John Henry Martin # 460 Michele Davis # 495 Chelsay Syres Beginning at 9:30 A.M. Sale to be held at Five Star Mini Storage 5821 Clark Road Paradise Ca 95969 Signed: Ernie Smith & Lila Wilson, Managers Publish: Aug. 20, 27, 2016

Foreclosure No. 5172770 APN#054-162-028 NOTICE OF TRUSTEE'S SALE On September 21, 2016 at 3:30p.m., Mid...

$
0
0
Paradise Post, Foreclosure No. 5172770 APN#054-162-028 NOTICE OF TRUSTEE'S SALE On September 21, 2016 at 3:30p.m., Mid Valley Title and Escrow Company, Trustee, or Successor Trustee or Substituted Trustee of that certain Deed of Trust executed by John C. Hoffman, an unmarried man, and recorded June 12, 2015 as Instrument No. 2015-0020606, of Official Records of Butte County, California, and pursuant to that certain Notice of Default thereunder recorded May 11, 2016 as Instrument No.2016-0017166, of Official Records of said County, will under and pursuant to said Deed of Trust sell at public auction for cash, lawful money of the United States of America, a cashier's check payable to said Trustee drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a State or federal savings and loan association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, at the main entrance to the County Courthouse, 1 Court Street, Oroville, CA 95965, all that right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: shown on said deed of trust (X)The street address or other common designation of said property: 5555 Travis Road, Paradise, CA 95969 (X)Name and address of the beneficiary at whose request the sale is being conducted: Beverly R. Jimenez Trust, c/c Ron Jimenez, 305 Denali Drive, Chico, CA 95973 Directions to the above property may be obtained by requesting same in writing from the beneficiary within 10 days from the first publication of this notice. Said sale will be made without covenant or warranty, express or implied, as to title, possession or encumbrances to satisfy the unpaid balance due on the note or notes secured by said Deed of Trust, plus estimated costs, expenses and advances at the time of the initial publication of this Notice of Sale: $345,018.59 NOTICE TO PROPERTY OWNER YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED JUNE 10, 2015 UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call the automated sales line at 888-988-6736 or check the website at salestrack.tdsf.com for information regarding the trustee's sale, using the file number 5172770 assigned to this case. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information. The best way to verify postponement information is to attend the scheduled sale DATED: August 11, 2016 The undersigned mortgagee, beneficiary or authorized agent for the mortgagee or beneficiary declares that the mortgagee or beneficiary has satisfied the requirements of California Civil Code 2923.5.: MID VALLEY TITLE AND ESCROW COMPANY Address: 601 Main Street Chico, California 95928 Phone: (530) 893-5644 BY: Greg Wood, Foreclosure Officer.. TAC: 1569 PUB: 08/20/16, 08/27/16, 09/03/16

TO: Auera R. Robinson 3355 W. Alexis Rd., Apt. A9 Toledo, OH 43623 In the Matter of: Auera R. Robinson,...

$
0
0
The Blade, TO: Auera R. Robinson 3355 W. Alexis Rd., Apt. A9 Toledo, OH 43623 In the Matter of: Auera R. Robinson, MA-C On May 19, 2016, the Ohio Board of Nursing issued a Notice of Automatic Suspension and Opportunity for Hearing (Notice) to Ms. Robinson, mailed on May 20, 2016, via certified mail, to her last known address of record, 3355 W. Alexis Rd., Apt. A9, Toledo, OH 43623. The Notice was returned marked “Return to Sender, Not Deliverable as Addressed.” The Notice states that the Board intends to consider disciplinary action against Ms. Robinson’s medication aide certificate based on her violation of the terms of a Consent Agreement, which is grounds for disciplinary action pursuant to §4723.28(B)(17), ORC. Ms. Robinson is notified that her medication aide certificate, MA-C-000364, is suspended. Ms. Robinson is entitled to a hearing in this matter if it is requested within 30 days of the last date of publication of this Notice. She may appear at hearing in person, by her attorney or by another representative permitted to practice before the Board, or she may present her position, arguments or contentions in writing. At the hearing, she may present evidence and examine witnesses appearing for or against her. Any questions or correspondence should be addressed to: Lisa Ferguson Ramos Compliance Unit Manager 17 S. High Street, Suite 400 Columbus, OH 43215-7410 #408657 As published in The Blade.

SHAFTSBURY AROUND THE BLOCK SIDEWALK CONSTRUCTION STP EH 10(3) & BP 13(1) Sealed bids from pre-qualified...

$
0
0
Southern Vermont Marketplace, SHAFTSBURY AROUND THE BLOCK SIDEWALK CONSTRUCTION STP EH 10(3) & BP 13(1) Sealed bids from pre-qualified contractors shall be accepted until 12:00 pm on Friday, September 9th, 2016 at the Shaftsbury Town Hall, 61 Buck Hill Road, Shaftsbury Vermont 05262 for construction of the project described: Beginning on Church Street approximately 150 feet west of the intersection of Church Street and VT Route 7A and progressing 190 feet south on the west side of VT Route 7A, the project includes the construction of concrete curb and sidewalk, green space area, solar powered flashing crosswalk signs, radar speed limit signs, and utility modification. Electronic (PDF) copies of the complete contract documents are available at no charge. To request plans please contact Joseph Kiernan of KAS, Inc. Hard copies of complete contract documents may be purchased from Blueprints, Etc.; 20 Farrell St. #101, South Burlington, Vermont; 802-865-5135; orders@blueprintsetc.com, at a cost of $90.00 per set made payable to Blueprints, Etc. Plan sets are not returnable. Contract documents may be viewed at the Shaftsbury Town Offices, or at KAS, Inc. offices at 589 Avenue D, Suite 10, Williston, VT 05495. There will be no pre-bid conference for this project. In the event that multiple prospective bidders are interested in a pre-bid conference, a meeting can be scheduled at that time. The Contract shall be completed on or before November 23rd, 2016. Questions and PDF Plan requests shall be directed to Joseph Kiernan, KAS, Inc. 802-383-0486; josephk@ kas-consulting.com 08/20/16, 08/26/16

MEMBERS SOUGHT TO REPRESENT RESIDENTIAL ELECTRIC CONSUMERS AND ELECTRIC SUPPLY RESOURCES ON ELECTRIC SYSTEM...

$
0
0
Southern Vermont Marketplace, MEMBERS SOUGHT TO REPRESENT RESIDENTIAL ELECTRIC CONSUMERS AND ELECTRIC SUPPLY RESOURCES ON ELECTRIC SYSTEM PLANNING COMMITTEE The Vermont Public Service Board seeks three members to serve on the Vermont System Planning Committee: one primary member and an alternate representing the interests of residential electric consumers, and one alternate member representing the interests of electric supply resources. The alternates will attend VPSC meetings when the primary member is not available. The VSPC plays a key role in the planning process for Vermont's electric transmission system. This planning process is designed to facilitate the full, fair, and timely consideration of cost-effective non-transmission alternatives to new transmission projects. The VSPC: (1) facilitates and supports such consideration of non-transmission alternatives; (2) encourages and facilitates public involvement in Vermont transmission planning in general and in the consideration of specific projects; and (3) provides transparency and accountability to the Vermont transmission-planning process. Members of the VSPC include representatives of: (1) each Vermont electric distribution, transmission, and electric energy efficiency utility; (2) four members, each representing the interests of one of the following groups: electric residential consumers, electric commercial and industrial consumers, environmental protection, and electric supply resources; and (3) two non-voting participants, one each appointed by the Standard-Offer Facilitator, and by the Vermont Department of Public Service. Primary members are expected to attend quarterly VSPC meetings (day-long) at rotating locations and may also serve on one or more subcommittees. Additional information about the VSPC and its role in the transmission-planning process is available on the VSPC's website at: http://www.vermontspc.com/default.aspx The Board strongly encourages interested persons to review these materials. Send letters of interest to Business Manager, Vermont Public Service Board, 4th Floor, 112 State Street, Montpelier, VT 05620-2701 or via email to psb.businessmanager@vermont.gov by September 19, 2016. Letters of interest should describe the applicant's qualifications to represent that group, and explain the applicant's reasons for wanting to serve on the VSPC. 08/20/16
Viewing all 19690 articles
Browse latest View live




Latest Images