Plumas County-wide Public Notices for the week of 8/21/19

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2019-0000195

(Expires: 7/22/2024)

The following person(s) is/are doing business as: FEATHER RIVER PROPERTIES MANAGEMENT SERVICES.

Business Address: 116 CRESCENT STREET, GREENVILLE, CA 95947, County of Plumas.

Mailing Address: P.O. BOX 702, GREENVILLE, CA 95947.

THOMAS ROGERS, 17383 MOUNTAIN VIEW ROAD, GREENVILLE, CA 95947.

This business is conducted by: An Individual.

The registrant(s) commenced to transact business under the above name(s) on 7/22/2019.

Signed: /s/ Thomas G. Rogers.

This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:

Filed: July 22, 2019

Kathy Williams, County Clerk

By: Marcy DeMartile, Deputy

Published: FRB, IVR, PR, CP

July 31, Aug. 7, 14, 21, 2019|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2019-0000196

(Expires: 7/22/2024)

The following person(s) is/are doing business as: TRUE NORTH PSYCHOLOGY CENTER, INC.

Business Address: 279 MAIN STREET, QUINCY, CA 95971, County of Plumas.

Mailing Address: P.O. BOX 1106, QUINCY, CA 95971.

TRUE NORTH PSYCHOLOGY CENTER, INC., 279 MAIN STREET, QUINCY, CA 95971.

State: CA  AI#: 4293324

This business is conducted by: A Corporation.

The registrant(s) commenced to transact business under the above name(s) on 7/22/2019.

This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:

Filed: July 22, 2019

Kathy Williams, County Clerk

By: Marcy DeMartile, Deputy

Published: FRB, IVR, PR, CP

July 31, Aug. 7, 14, 21, 2019|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2019-0000193

(Expires: 7/17/2024)

The following person(s) is/are doing business as: GOLDEN BRANDS.

Business Address: 5901 BOLSA AVENUE, HUNTINGTON BEACH, CA 92647.

Mailing Address: 5901 BOLSA AVENUE, HUNTINGTON BEACH, CA 92647.

HARBOR DISTRIBUTING, LLC, 6250 N. RIVER ROAD, SUITE 9000, ROSEMONT IL, 60018.

State: CA  AI#: 17314802

This business is conducted by: A Limited Liability Company.

The registrant(s) commenced to transact business under the above name(s) on 7/17/2019.

Signed: /s/ Nicholas L. Giampietro, Senior Vice President.

This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:

Filed: July 17, 2019

Kathy Williams, County Clerk

By: Julie Hagwood, Deputy

Published: FRB, IVR, PR, CP

July 31, Aug. 7, 14, 21, 2019|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2019-0000204

(Expires: 7/30/2024)

The following person(s) is/are doing business as: GOLD PAN LODGE.

Business Address: 200 CRESCENT STREET, QUINCY, CA 95971, County of Plumas; (916) 616-5642.

Mailing Address: 200 CRESCENT STREET, QUINCY, CA 95971.

GOLD PAN LODGE, INC., 200 CRESCENT STREET QUINCY, CA 95971.

State: CA  AI#: 2974901

This business is conducted by: A Corporation

The registrant(s) commenced to transact business under the above name(s) on 7/30/2019.

This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:

Filed: July 30, 2019

Kathy Williams, County Clerk

By: Sue Clift, Deputy

Published: FRB, IVR, PR, CP

Aug. 7, 14, 21, 28, 2019|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2019-0000203

(Expires: 7/30/2024)

The following person(s) is/are doing business as: BEST WESTERN ROSE QUARTZ INN.

Business Address: 306 MAIN STREET, CHESTER, CA 96020, County of Plumas; (916) 616-5642.

Mailing Address: 306 MAIN STREET, CHESTER, CA 96020.

CHESTER LODGE, INC., 306 MAIN STREET, CHESTER, CA 96020.

State: CA  AI#: 3492904

This business is conducted by: A Corporation

The registrant(s) commenced to transact business under the above name(s) on 7/30/2019.

This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:

Filed: July 30, 2019

Kathy Williams, County Clerk

By: Sue Clift, Deputy

Published: FRB, IVR, PR, CP

Aug. 7, 14, 21, 28, 2019|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2019-0000205

(Expires: 7/30/2024)

The following person(s) is/are doing business as: FUEL STAR #1.

Business Address: 98 EAST MAIN STREET, QUINCY, CA 95971, County of Plumas; (916) 616-5642.

Mailing Address: 106 CRESCENT STREET, QUINCY, CA 95971.

FUEL STAR, INC.,

101096 CLOVER RANCH DR., SACRAMENTO, CA 95829

State: CA  AI#: 2256012

This business is conducted by: A Corporation

The registrant(s) commenced to transact business under the above name(s) on 7/30/2019.

This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:

Filed: July 30, 2019

Kathy Williams, County Clerk

By: Sue Clift, Deputy

Published: FRB, IVR, PR, CP

Aug. 7, 14, 21, 28, 2019|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2019-0000200

(Expires: 7/24/2024)

The following person(s) is/are doing business as: VOODOO CHICKEN.

Business Address: 620 E. SIERRA AVENUE, PORTOLA, CA 96122, County of Plumas.

Mailing Address: 620 E. SIERRA AVENUE, PORTOLA, CA 96122.

LOST SIERRA CBD, 133 W. SIERRA AVE., PORTOLA CA 96122

State: CA  AI#: 201909310380

This business is conducted by: A Limited Liability Company

The registrant(s) commenced to transact business under the above name(s) on Not Applicable.

Signed /s/ Saralyn Bensinger

This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:

Filed: July 24, 2019

Kathy Williams, County Clerk

By: Julie Hagwood, Deputy

Published: FRB, IVR, PR, CP

Aug. 7, 14, 21, 28, 2019|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2019-0000180

(Expires: 7/5/2024)

The following person(s) is/are doing business as: HIGH SIERRA LANDSCAPES.

Business Address: 412 B SECOND AVE., CHESTER, CA 96020, County of Plumas.

Mailing Address: P.O. BOX 2075, CHESTER, CA 96020.

DANE RANDALL KERZIC

412 B SECOND AVE., CHESTER, CA 96020.

This business is conducted by: An Individual.

The registrant(s) commenced to transact business under the above name(s) on July 5, 2019.

Signed /s/ Dane Kerzic

This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:

Filed: July 5, 2019

Kathy Williams, County Clerk

By: Lori Mundorff, Deputy

Published: FRB, IVR, PR, CP

Aug. 7, 14, 21, 28, 2019|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2019-0000197

(Expires: 7/22/2024)

The following person(s) is/are doing business as: MY LITTLE LAKE HOUSE.

Business Address: 123 MAIN STREET, CHESTER, CA 96020, County of Plumas.

Mailing Address: P.O. BOX 408, WESTWOOD, CA 96137.

KATELYN KLEINHANS-THEOBALD, 614 BIRCH STREET, WESTWOOD, CA 96137.

This business is conducted by: An Individual.

The registrant(s) commenced to transact business under the above name(s) on July 22, 2019.

Signed /s/ Katelyn Kleinhans-Theobald

This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:

Filed: July 22, 2019

Kathy Williams, County Clerk

By: March DeMartile, Deputy

Published: FRB, IVR, PR, CP

Aug. 7, 14, 21, 28, 2019|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2019-0000206

(Expires: 8/1/2024)

The following person(s) is/are doing business as: AWESOME LAUSEN DISTRIBUTION.

Business Address: 179 CLOUGH STREET, QUINCY, CA 95971, County of Plumas; Phone: (530) 927-7906.

Mailing Address: P.O. BOX 841, QUINCY, CA 95971.

JAMES LAUSEN, 179 CLOUGH STREET, QUINCY, CA 95971; SARAH LAUSEN, 179 CLOUGH STREET, QUINCY, CA 95971.

This business is conducted by: A Married Couple.

The registrant(s) commenced to transact business under the above name(s) on Aug. 1, 2019.

Signed /s/ James Lausen

This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:

Filed: Aug. 1, 2019

Kathy Williams, County Clerk

By: Sue Clift, Deputy

Published: FRB, IVR, PR, CP

Aug. 7, 14, 21, 28, 2019|

Notice of Public Hearing

Plumas County Planning Commission

Proposed Ordinance Amending Plumas County Code Title 9 (Planning and Zoning), Chapter 2, Articles 2, 4, 13 through 23, 25, and 26; Accessory Dwelling Units

The Plumas County Planning Commission will hold a public hearing on the following matter on Thursday, September 5, 2019 in the Conference Room of the Plumas County Planning and Building Services Permit Center, 555 Main Street, Quincy, CA

10:00 a.m.

Public Hearing- Recommendation by the Planning Commission to the Plumas County Board of Supervisors re:  Zoning Code amendment regarding Accessory Dwelling Units, making the code compliant with existing state law requirements and determination under the California Environmental Quality Act (CEQA).

The proposed draft ordinance is exempt from the California Environmental Quality Act guidelines under Section 15061(b)(3) because:  Accessory Dwelling Unit requirements are established State law and this ordinance will serve to implement those requirements, and the existing code provides for second accessory dwelling units as a permitted use in conformance with state law.  The proposed draft ordinance will allow more flexibility in providing options for affordable housing.

For further information, contact:  Rebecca Herrin at Plumas County Planning and Building Services, 555 Main Street, Quincy, CA; (530) 283-6213 or beckyherrin@countyofplumas.com.

Published FRB, IVR, PR, CP

Aug. 21, 2019|

Timber Sale

Plumas National Forest

The Plumas National Forest is advertising for the Frazier Integrated Resource Timber Contract (IRTC) Re-Reoffer. The Frazier IRTC Stewardship Re-Reoffer contract is located in all or portions of T22N., R12E., Sections 21, 22, 27, 28 and 33, M.D.M. Sealed – “Best Value” offers will be received at the Plumas National Forest Supervisor’s Office, 159 Lawrence St. Quincy, CA 95971, on September 4th, 2019, at 11:00 AM local time, of an estimated 4,686 CCF (2.343 MBF) of sawtimber, an estimated 4,160 CCF (11,440 Tons) of Green Biomass Convertible (Grn Bio Cv), and an unestimated quantity of Grn Bio Cv Subject to Agreement, marked or otherwise designated for cutting on approximately 493 acres, with five mandatory stewardship projects and two optional stewardship project. Stewardship project(s) are: Mandatory Item 001: Cut, Skid, and Deck Biomass Material in portion of cutting unit 4 identified on the CAM, and all of units 7, 8, and 9, Mandatory Item 002: Road Maintenance for 1,584 feet (0.3 miles) of Forest Service System Roads, Mandatory Item 003: Temporary Road Construction for 11,360 feet, Mandatory Item 004: Temporary Road Re-Opening for 9,575 feet, Mandatory Item 005: Tillage, Mulching and Special Erosion Prevention Measures for 30.5 acres, Optional Item 006: Re-contouring of Newly Constructed Temporary Roads, and Optional Item 007: Re-contouring Newly Constructed Bench Skid Trails.

The Forest Service will evaluate competitive offers submitted by offerors who present a price offer and technical proposal according to the information found under the section in the offer titled “Instructions to Offerors.” Evaluation factors for this project are organizational experience, organizational past performance, local community economic enhancement (including small business enhancement), understanding the Government’s requirements, and price. One award will be made to the offeror whose proposal is technically acceptable and whose technical/price relationship is the “best value” to the Government. The Forest Service reserves the right to reject any and all offers. A prospectus is available to the public and interested offerors from the offices listed below. Information concerning the timber and stewardship projects specific to this project, and submission of offers is available at: http://www.fs.usda.gov/resources/plumas/landmanagement/resourcemanagement

USDA is an equal opportunity provider and employer.

Published LCT

Aug. 20, 2019|

Published FRB, IVR, PR, CP

Aug. 21, 2019|

Budget Hearing

Notice of Public Hearing

Notice is hereby given that a public hearing will be held September 12, 2019 at the Feather River Community College District Board of Trustees meeting, beginning at 3:00 p.m. at the Feather River College Learning Resource Center, Room 871, Quincy, California, for the purpose of receiving public comment on the 2019-2020 Budget of the Feather River Community College District. At the hearing, Feather River Community College District will consider all comments by interested persons. The 2019-2020 Budget is available for review at the Feather River College Business Office, or citizens may contact the FRC Business Office to request a copy by mail. Dr. Kevin Trutna, Superintendent/President, Feather River Community College District.

Published FRB, IVR, PR, CP

Aug. 21, 28, 2019|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2019-0000202

(Expires: 7/28/2024)

The following person(s) is/are doing business as: CARMICHAEL FAMILY PARTNERSHIP.

Business Address: 4000 DYSON LANE, BECKWOURTH, CA 96129, County of Plumas; (415) 868-0479.

Mailing Address: P.O. BOX 0002, STINSON BEACH, CA 94970-0002.

FRANK JEFFERY CARMICHAEL, 127 HIGH PLAINS ROAD, BUFFALO, WY 82834; SHIRLEY JEANNE CARMICHAEL, 2052 M. ROAD, GRAND JUNCTION, CO 81505.

This business is conducted by: A General Partnership.

The registrant(s) commenced to transact business under the above name(s) on: Not Applicable.

This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:

Filed: July 29, 2019

Kathy Williams, County Clerk

By: Julie Hagwood, Deputy

Published: FRB, IVR, PR, CP

Aug. 21, 28, Sept. 4, 11, 2019|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2019-0000201

(Expires: 7/25/2024)

The following person(s) is/are doing business as: THE TRAVELING GIFT BOX.

Business Address: 1412 LASSEN VIEW DRIVE, LAKE ALMANOR, CA 96137, County of Plumas.

Mailing Address: 1412 LASSEN VIEW DRIVE, LAKE ALMANOR, CA 96137.

Cheryl McCrimmon, 1412 LASSEN VIEW DRIVE, LAKE ALMANOR, CA 96137.

This business is conducted by: An Individual.

The registrant(s) commenced to transact business under the above name(s) on 7/25/2019.

Signed /s/ Cheryl McCrimmon

This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:

Filed: July 25, 2019

Kathy Williams, County Clerk

By: Marcy DeMartile, Deputy

Published: FRB, IVR, PR, CP

Aug. 21, 28, Sept. 4, 11, 2019|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2019-0000211

(Expires: 8/14/2024)

The following person(s) is/are doing business as: BEAR VALLEY REAL ESTATE.

Business Address: 1086 MINERS LANE, GRAEAGLE, CA 96103, County of Plumas.

Mailing Address: P.O. BOX 1312, GRAEAGLE, CA 96103.

JAMES F. MARX, 1086 MINERS LANE, GRAEAGLE, CA 96103; MARY JO MARX, 1086 MINERS LANE, GRAEAGLE, CA 96103.

This business is conducted by: A Married Couple.

The registrant(s) commenced to transact business under the above name(s) on 8/14/2019.

Signed /s/ James F. Marx

This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:

Filed: Aug. 14, 2019

Kathy Williams, County Clerk

By: Marcy DeMartile, Deputy

Published: FRB, IVR, PR, CP

Aug. 21, 28, Sept. 4, 11, 2019|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2019-0000199

(Expires: 7/22/2024)

The following person(s) is/are doing business as: CASCADE HANDY WORKS.

Business Address: 715 LAKE RIDGE ROAD, LAKE ALMANOR, CA 96137, County of Plumas; Phone: (530) 410-5707.

Mailing Address: 715 LAKE RIDGE ROAD, LAKE ALMANOR, CA 96137.

RICHARD BURR, 715 LAKE RIDGE ROAD, LAKE ALMANOR, CA 96137; TURI ROBERTSON-BURR, 715 LAKE RIDGE ROAD, LAKE ALMANOR, CA 96137.

This business is conducted by: A Married Couple.

The registrant(s) commenced to transact business under the above name(s) on 7/17/2019.

Signed /s/ Turi Robertson-Burr, owner; Richard E. Burr, owner

This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:

Filed: July 22, 2019

Kathy Williams, County Clerk

By: Julie Hagwood, Deputy

Published: FRB, IVR, PR, CP

Aug. 21, 28, Sept. 4, 11, 2019|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2019-0000198

(Expires: 7/22/2024)

The following person(s) is/are doing business as: LA PORTE WATER DISTRICT.

Business Address: 2090 SCHOOL STREET, LA PORTE, CA 95930, County of Plumas; Phone: (530) 565-5611.

Mailing Address: P.O. BOX 287, YUBA CITY, CA 95992.

WENDY LIMPER, 130 E. 18TH STREET #23, MARYSVILLE, CA 95901.

This business is conducted by: A General Partnership.

The registrant(s) commenced to transact business under the above name(s) on 7/22/2019.

Signed /s/ W. Limper, Secretary/Treasurer.

This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:

Filed: July 22, 2019

Kathy Williams, County Clerk

By: Julie Hagwood, Deputy

Published: FRB, IVR, PR, CP

Aug. 21, 28, Sept. 4, 11, 2019|