Plumas County-wide Public Notices for the week of 8/09/17
Notice of Invitation to Bid
– Public Facility:
Wildwood Village Apartment Exterior Paint, 2-Story Building
Wildwood Village Apartment Siding/Fascia Replacement, 2-Story Building
The Plumas County Community Development Commission (PCCDC) invites qualified Contractors (Class C-33 Painting, Class C-5 Framing, Class B-General Building) to bid the above said work (all labor, equipment and materials) for federally funded housing complex Wildwood Village, located at 400 Meadowbrook Loop, Chester, CA 96020.
This is a Public Works project subject to State Prevailing Wages. The Contractor must have a California Contractor’s State License and be registered with the California Department of Industrial Relations, PRIOR TO BIDDING, pursuant to the requirements of SB854, Public Works Reforms. All Subcontractors that are to be used on this project must also be registered PRIOR TO BIDDING.
Bid Submittal Deadline: 3:00 p.m. August 18, 2017
This is a notice only. Bid Packages must be obtained to bid this work.
Sealed Bids will be opened at 3:00 p.m. on August 18, 2017 at Wildwood Village’s Conference Room, located at 400 Meadowbrook Loop, Chester, CA 96020.
For more information or to schedule a walk-through of the Project contact:
Jeff LeSeur Wildwood Village Apartments 400 Meadowbrook Loop Chester, CA 96020 (530) 260-0659 [email protected]
In accordance with Public Contract Code Section 22300, the Contractor may substitute securities in lieu of funds withheld by the Commission to ensure performance under the contract.
Minority and women business enterprises are encouraged to bid. All Federal and State equal opportunity and non-discrimination regulations apply.
The Commission reserves the right to reject any and all bids and to waive immaterial defects or deviations in the bids received.
“This institution is an equal opportunity provider and employer” (800) 735-2929 TDD #
Published FRB, IVR, PR, CP
Aug. 9, 16, 2017|
Abandons business name
STATEMENT OF
ABANDONMENT OF USE OF
FICTITIOUS BUSINESS NAME
The following person has abandoned the following Fictitious Business Name: RLJ CONSULTING.
Business Address: 8 MODOC TRAIL, GRAEAGLE, CA 96103, County of Plumas.
LORI RICE, 8 MODOC TRAIL, GRAEAGLE, CA 96103; JAMES RICE, 8 MODOC TRAIL, GRAEAGLE, CA 96103 .
This business was conducted by a Married Couple.
Original Fictitious Business Name File Number: 2015-0000019.
Original Filing Date: 2/3/2015.
Signed: James W. Rice; Lori D. Rice
This statement was filed with the County Clerk of Plumas County on date indicated below.
Filed: June 12, 2017.
Kathy Williams, County Clerk
By Sue Clift, Deputy.
Published FRB, IVR, PR, CP
July 19, 26, Aug. 2, 9, 2017|
FICTITIOUS BUSINESS
NAME STATEMENT
- 2017-0000153
(Expires: 6/19/2022)
The following person(s) is/are doing business as: MONET & CABERNET.
Business Address: 4 NOZI TRAIL, GRAEAGLE, CA 96103, County of Plumas; (775) 848-2887.
Mailing Address: 4 NOZI TRAIL, GRAEAGLE, CA 96103.
TEFFANY R. PRECOURT, 4 NOZI TRAIL, GRAEAGLE, CA 96103.
This business is conducted by: An Individual.
The registrant(s) commenced to transact business under the above name(s) on 6/19/2017.
This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:
Filed: June 19, 2017
Kathy Williams, County Clerk
By: Julie A. Rizzo, Deputy
Published: FRB, IVR, PR, CP
July 19, 26, Aug. 2, 9, 2017|
FICTITIOUS BUSINESS
NAME STATEMENT
- 2017-0000149
(Expires: 6/14/2022)
The following person(s) is/are doing business as: PALS AT HOME REFERRAL AGENCY.
Business Address: 528 JACKSON STREET, QUINCY, CA 95971, County of Plumas; (530) 394-7117.
Mailing Address: P O BOX 3581, QUINCY, CA 95971.
PALS AT HOME, INC., 6905 TUNIKA COURT, RENO, NV 89523, State: Nevada.
This business is conducted by: A Corporation.
The registrant(s) commenced to transact business under the above name(s) on 6/13/2017.
Signed: /s/ Kerri Brest Landry, CEO
This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:
Filed: June 14, 2017
Kathy Williams, County Clerk
By: Julie A. Rizzo, Deputy
Published: FRB, IVR, PR, CP
July 19, 26, Aug. 2, 9, 2017|
Abandons business name
STATEMENT OF
ABANDONMENT OF USE OF
FICTITIOUS BUSINESS NAME
The following person has abandoned the following Fictitious Business Name: BIDWELL STREET GIFTS AND COLLECTIBLES.
Business Address: 127 BIDWELL STREET, GREENVILLE, CA 95947, County of Plumas.
PAUL ELLIOTT, 127 BIDWELL STREET, GREENVILLE, CA 95947; JAYNE ELLIOTT, 127 BIDWELL STREET, GREENVILLE, CA 95947.
This business was conducted by A Married Couple.
Original Fictitious Business Name File Number: 2013-0000261.
Original Filing Date: 10/24/2013.
Signed: Jayne Y. Elliott
This statement was filed with the County Clerk of Plumas County on date indicated below.
Filed: July 18, 2017.
Kathy Williams, County Clerk
By Sue Clift, Deputy.
Published FRB, IVR, PR, CP
July 26, Aug. 2, 9, 15, 2017|
FICTITIOUS BUSINESS
NAME STATEMENT
- 2017-0000175
(Expires: 7/20/2022)
The following person(s) is/are doing business as: DG CONTRACT.
Business Address: 27319 BECKWOURTH-GENESEE RD., TAYLORSVILLE, CA 95983, County of Plumas. Mailing Address: 27319 BECKWOURTH-GENESEE RD., TAYLORSVILLE, CA 95983.
DELORES GIBBANY, 27319 BECKWOURTH-GENESEE RD., TAYLORSVILLE, CA 95983.
This business is conducted by: An Individual.
The registrant(s) commenced to transact business under the above name(s) on 7/20/2017. Signed: /s/ Delores Gibbany.
This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:
Filed: July 20, 2017
Kathy Williams, County Clerk
By: Lori Bailey, Deputy
Published: FRB, IVR, PR, CP
July 26, Aug. 2, 9, 16, 2017|
LEGAL NOTICE
Alliance for Workforce Development, Inc., a non-profit corporation providing business, employment, and training services in Butte, Lassen, Modoc, Nevada, Plumas and Sierra Counties, is issuing a Request for Proposals (RFP) for Employee and Family Health Insurance. Interested vendors may request an information packet from AFWD P.O. Box 3750 Quincy, CA 95971 or by emailing [email protected] Please note “Employee and Family Health Insurance” in your request. Proposals must be received by Alliance for Workforce Development, Inc. no later than 5:00 p.m., September 1, 2017.
Published FRB, IVR, PR, CP
Aug. 2, 9, 16, 2017|
SUPERIOR COURT OF THE STATE OF CALIFORNIA
COUNTY OF SACRAMENTO
Case No. 34-2017-00215965
SUMMONS
Action Filed: July 21, 2017
EXEMPT from filing fees per
Govt. Code § 6103.
Calendar Preference per CCP § 867
CALIFORNIA DEPARTMENT OF WATER RESOURCES,
Plaintiff,
v.
ALL PERSONS INTERESTED IN THE MATTER of the Authorization of California WaterFix Revenue Bonds, the Issuance, Sale and Delivery of California WaterFix Revenue Bonds Series A, Series B and Subsequent Series, the Adoption of the California WaterFix Revenue Bond General Bond Resolution and the Supplemental Resolutions Providing for the Issuance of California WaterFix Revenue Bonds, and the Proceedings Related Thereto,
Defendant.
NOTICE! YOU HAVE BEEN SUED. THE COURT MAY DECIDE AGAINST YOU WITHOUT YOUR BEING HEARD UNLESS YOU RESPOND NOT LATER THAN SEPTEMBER 15, 2017, WHICH IS TEN (10) DAYS OR MORE AFTER COMPLETION OF THE PUBLICATION OF THIS SUMMONS. READ THE INFORMATION BELOW.
AVISO! USTED HA SIDO DEMANDADO. EL TRIBUNAL PUEDE DECIDIR CONTRA USTED SIN AUDIENCIA A MENOS QUE USTED RESPONDA NO MAS TARDE QUE EL DIA 15 DE SEPTIEMBRE DE 2017, QUE ES DIEZ (10) DIAS O MAS DESPUES DE TERMINACION DE PUBLICACION DE ESTA CITACION JUDICIAL. LEA LA INFORMACION QUE SIGUE.
ALL PERSONS INTERESTED IN THE MATTER OF THE AUTHORIZATION OF CALIFORNIA WATERFIX REVENUE BONDS, THE ISSUANCE, SALE AND DELIVERY OF CALIFORNIA WATERFIX REVENUE BONDS SERIES A, SERIES B, AND SUBSEQUENT SERIES, THE ADOPTION OF THE CALIFORNIA WATERFIX REVENUE BOND GENERAL BOND RESOLUTION AND THE SUPPLEMENTAL RESOLUTIONS PROVIDING FOR THE ISSUANCE OF CALIFORNIA WATERFIX REVENUE BONDS, AND THE PROCEEDINGS RELATED THERETO:
Plaintiff has filed a civil complaint against you. You may contest the validity of the above matter by appearing and filing with the Court a written responsive pleading to the complaint not later than September 15, 2017, which is ten (10) days or more after the completion of the publication of this summons. Your pleading must be in the form required by the California Rules of Court. Your original pleading must be filed in this Court with proper filing fees and proof that a copy thereof was served on Plaintiff’s attorney. Unless you so respond, your default will be entered upon Plaintiff’s application, and the Plaintiff may apply to the Court for the relief demanded in the complaint. Persons who contest the validity of the matter described below and in the complaint will not be subject to punitive action, such as wage garnishment or seizure of their real or personal property.
DETAILED SUMMARY OF THE MATTER THAT PLAINTIFF SEEKS TO VALIDATE:
The Department constructed and operates and maintains the State Water Project (Project). In recent years, the Department has undertaken to develop a comprehensive plan for the effective delivery of Project water across the Sacramento-San Joaquin Delta in conjunction with the conservation and rehabilitation of the environment and species in and around the Delta. Currently, Project water is conveyed across the Delta through the channels of the river delta formed by the confluence of the Sacramento and San Joaquin Rivers, as those channels have been modified over 150 years by the construction of levees, ship and other canals, flood protection channels, salinity gates and other facilities. The Department has approved the financing of the planning and design and, if and when appropriate, the acquisition and construction of conveyance facilities known as the “California WaterFix.” Broadly described, the California WaterFix would transport water from new intake points on the Sacramento River across the Delta by two underground tunnels running below the natural waterways of the Delta to export facilities at the southern edge of the Delta.
The Department is authorized to carry out its various duties and functions in relation to the Project by the Central Valley Project Act (Cal. Water Code §§ 11100 et seq.) (the “CVP Act”) and the Burns-Porter Act (Cal. Water Code §§ 12930 et seq.), among other authorities. The Department is authorized to construct units of the “project” as that term is defined by the CVP Act, and to issue revenue bonds to pay the capital costs of those units. Among its authorities, Section 11260 of the CVP Act authorizes the Department to include the California WaterFix as one or more of the units “provided for in this chapter[;]” Section 11454 of the CVP Act authorizes the Department to “do any and all things which in its judgment are necessary, convenient, or expedient for the accomplishment of the purposes and objects of this part[;]” and Section 11700 of the CVP Act authorizes the Department to issue revenue bonds “[f]or the purpose of providing money and funds to pay the cost and expense of carrying out any of the objects and purposes of this part.”
On July 21, 2017, the Department adopted resolutions authorizing, among other matters, the issuance of revenue bonds, in multiple series, the proceeds of which would be used to pay the costs of the planning, design, acquisition, and construction of the California WaterFix. On the same date, the Department filed its validation complaint pursuant to Code of Civil Procedure section 860 et seq. In its complaint, the Department alleges, among other things, that it is statutorily authorized to issue revenue bonds to finance the acquisition and construction of the California WaterFix and to pledge California WaterFix revenues to secure the payment of debt service on these bonds in the manner provided by the Department’s resolutions. In the authorizing resolutions, the Department found and determined that: (1) the preliminary cost estimate for California WaterFix, not including bond-related costs such as capitalized interest, costs of issuance and bond reserves, is $16 billion; (2) the estimated amount of such costs to be raised by the issuance of California WaterFix revenue bonds is $8.8 billion; (3) the probable amount of money, property, materials or labor, if any, to be contributed from other sources in aid of the California WaterFix is $7.2 billion; and (4) the principal amount of bonds estimated to be required to be issued by the Department for the California WaterFix is $11 billion.
The Department seeks in its validation action a judgment from the Court confirming the validity of the Department’s authorization of the issuance, sale, and delivery of the California WaterFix revenue bonds, the pledge of California WaterFix revenues to secure the payment of debt service on those bonds in the manner provided by the authorizing resolutions, and the resolutions and proceedings leading and related thereto, all as described in the validation complaint. The actual construction, operation, and maintenance of the California WaterFix is subject to statutory and regulatory requirements not at issue in the validation action, and the Department has not alleged in this action satisfaction of those requirements.
The validation complaint, the accompanying exhibits, and a copy of this Summons are available online at https://www.californiawaterfix.com/resources/planning-process/validation/.
YOU MAY SEEK THE ADVICE OF AN ATTORNEY IN ANY MATTER CONNECTED WITH THE COMPLAINT OR THIS SUMMONS. SUCH ATTORNEY SHOULD BE CONSULTED PROMPTLY SO THAT YOUR PLEADING MAY BE FILED OR ENTERED WITHIN THE TIME REQUIRED BY THIS SUMMONS.
SI USTED DESEA SOLICITAR EL CONSEJO DE UN ABOGADO EN ESTE ASUNTO, DEBERIA HACERLO INMEDIATAMENTE. TAL ABOGADO DEBERIA SER CONSULTADO PRONTO PARA QUE SU REPUESTA ESCRITA PUEDA SER REGISTRADA DENTRO DEL TIEMPO REQUERIDO POR ESTA CITACION JUDICIAL.
The name and address of the Court is (el nombre y direccion del Tribunal es):
Superior Court of the State of California, County of Sacramento
Gordon D. Schaber Sacramento County Courthouse
720 9th Street
Sacramento, CA 95814
CASE NUMBER (Número del Caso):
34-2017-00215965
The name, address, and telephone number of Plaintiff’s attorneys is (el nombre, la dirección y el número de telèfono del abogado del demandante, o del demandante que no tiene abogado, es):
Michael Weed (SBN 199675)
ORRICK, HERRINGTON & SUTCLIFFE LLP
400 Capitol Mall, Suite 3000
Sacramento, California 95814
Telephone: (916) 447-9200
Facsimile: (916) 329-4900
Superior Court Clerk: S. Khorn
Dated: July 26, 2017
(Fecha)
(Delegado)
Published FRB, IVR, PR, CP
Aug. 9, 16, 23, 2017|
FICTITIOUS BUSINESS
NAME STATEMENT
- 2017-0000176
(Expires: 7/21/2022)
The following person(s) is/are doing business as: 0800 NICE & SIMPLE.
Business Address: 445 FIRST AVENUE, CHESTER, CA 96020, County of Plumas; (530) 258-6574.
Mailing Address: P.O. BOX 863, CHESTER, CA 96020.
ROBERT GORBET, 445 FIRST AVENUE, CHESTER, CA 96020.
This business is conducted by: An Individual.
The registrant(s) commenced to transact business under the above name(s) on 7/21/2017.
Signed: /s/ Robert Gorbet.
This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:
Filed: July 21, 2017
Kathy Williams, County Clerk
By: Julie A. Rizzo, Deputy
Published: FRB, IVR, PR, CP
Aug. 9, 16, 23, 30, 2017|
FICTITIOUS BUSINESS
NAME STATEMENT
- 2017-0000178
(Expires: 7/26/2022)
The following person(s) is/are doing business as: FieldCore Service Solutions Manpower
Business Address: State Route 70 Howells Road, Belden, CA 95915
Mailing Address: 191 Rosa Parks St., Mailstop: 11E-03-05, Cincinnati, OH 45202
Qualified Contractors, Inc., 11330 Clay Road, Half Moon Bay, TX 77041; State: California AI#: 1230706
This business is conducted by: Corporation
The registrant(s) commenced to transact business under the above name(s) on 7/26/2017
Signed: /s/Michael Wood / President
This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:
Filed: July 26, 2017
Kathy Williams, County Clerk
By: Sue Clift, Deputy
8/9, 8/16, 8/23, 8/30/17
CNS-3034606#
FEATHER RIVER BULLETIN
Published FRB, IVR, PR, CP
Aug. 9, 16, 23, 30, 2017|
Notice of Public Meeting of Plumas Charter School Board of Directors
When: Friday, August 25, 2017 at 3:15 p.m.
Where: 175 N. Mill Creek Rd., Room 5, Quincy, CA. 95971 What: Regular agenda items as well as a Public Forum addressing the Proposed Project Development relating to the building and property located at 126 Kelsey Lane, Quincy, CA. 95971. The intent of the Public Forum is to give citizenry an opportunity to become acquainted with the proposed project and to comment on items of concern or interest.
Published FRB, IVR, PR, CP
Aug. 9, 2017|
FICTITIOUS BUSINESS
NAME STATEMENT
- 2017-0000180
(Expires: 7/28/2022)
The following person(s) is/are doing business as: VERTICAL TREE SERVICE.
Business Address: 260A UTAH STREET, PORTOLA, CA 96122, County of Plumas.
Mailing Address: 260A UTAH STREET, PORTOLA, CA 96122.
MITCHELL LITTLE, 260A UTAH STREET, PORTOLA, CA 96122.
This business is conducted by: An Individual.
The registrant(s) commenced to transact business under the above name(s) on 7/28/2017.
Signed: /s/ Mitchell Little.
This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:
Filed: July 28, 2017
Kathy Williams, County Clerk
By: Sue Clift, Deputy
Published: FRB, IVR, PR, CP
Aug. 9, 16, 23, 30, 2017|
FICTITIOUS BUSINESS
NAME STATEMENT
- 2017-0000179
(Expires: 7/28/2022)
The following person(s) is/are doing business as: PLUMAS CANNABIS CONNECTIONS.
Business Address: 109 AYOOB DRIVE, GREENVILLE, CA 95947 County of Plumas; (530) 566-2561.
Mailing Address: P.O. BOX 561, GREENVILLE, CA 95947.
KENNETH D. DONNELL, 109 AYOOB DRIVE, GREENVILLE, CA 95947.
This business is conducted by: An Individual.
The registrant(s) commenced to transact business under the above name(s) on 7/28/2017.
Signed: /s/ Kenneth Donnell.
This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:
Filed: July 28, 2017
Kathy Williams, County Clerk
By: Sue Clift, Deputy
Published: FRB, IVR, PR, CP
Aug. 9, 16, 23, 30, 2017|
FICTITIOUS BUSINESS
NAME STATEMENT
- 2017-0000177
(Expires: 7/25/2022)
The following person(s) is/are doing business as: LOST SIERRA CANNABIS COMPANY.
Business Address: 84733 HIGHWAY 70, BECKWOURTH, CA 95947 County of Plumas.
PLUMAS COUNTY ALTERNATIVE MEDICINE, 84733 HIGHWAY 70, BECKWOURTH, CA 96129.
State: California AI#:13859374
This business is conducted by: A Corporation.
The registrant(s) commenced to transact business under the above name(s) on 7/25/2017.
Signed: /s/ Alex Lester.
This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:
Filed: July 25, 2017
Kathy Williams, County Clerk
By: Sue Clift, Deputy
Published: FRB, IVR, PR, CP
Aug. 9, 16, 23, 30, 2017|
FICTITIOUS BUSINESS
NAME STATEMENT
- 2017-0000181
(Expires: 7/28/2022)
The following person(s) is/are doing business as: PLUMAS SIERRA LANDSCAPE CARE.
Business Address: 330 BONTA STREET, SUITE 7, BLAIRSDEN, CA 96106 County of Plumas.
KEVIN GIOSSI, 1301 NIXON AVENUE, RENO, NV 89509.
This business is conducted by: An Individual.
The registrant(s) commenced to transact business under the above name(s) on 7/28/2017.
Signed: /s/ Kevin Giossi.
This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:
Filed: July 28, 2017
Kathy Williams, County Clerk
By: Marcy DeMartile, Deputy
Published: FRB, IVR, PR, CP
Aug. 9, 16, 23, 30, 2017|
FICTITIOUS BUSINESS
NAME STATEMENT
- 2017-0000185
(Expires: 7/31/2022)
The following person(s) is/are doing business as: HIGH SIERRA CAR WASH.
Business Address: 1355 EAST MAIN STREET, QUINCY, CA 95971, County of Plumas; Phone: 530-283-0695.
Mailing Address: 1355 EAST MAIN STREET, QUINCY, CA 95971.
MANROOP SINGH SANDHU, 1355 EAST MAIN STREET, QUINCY, CA 95971.
This business is conducted by: An Individual.
The registrant(s) commenced to transact business under the above name(s) on 7/31/2017.
Signed: /s/ Manroop Singh Sandhu.
This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:
Filed: July 31, 2017
Kathy Williams, County Clerk
By: Sue Clift, Deputy
Published: FRB, IVR, PR, CP
Aug. 9, 16, 23, 30, 2017|
NAME STATEMENT
- 2017-0000183
(Expires: 7/31/2022)
The following person(s) is/are doing business as: OMEGA FINANCIAL RESOURCES.
Business Address: 36 BLACKTAIL POINT, PORTOLA, CA 96122, County of Plumas; Phone: 818-512-7517.
ROBERT N. THAYER CORPORATION, 36 BLACKTAIL POINT, PORTOLA, CA 96122.
State: California AI#: 2204702
This business is conducted by: A Corporation.
The registrant(s) commenced to transact business under the above name(s) on 6/6/2017.
Signed: /s/ Robert N. Thayer.
This statement was filed in the office of the County Clerk of Plumas County on the date indicated below:
Filed: July 31, 2017
Kathy Williams, County Clerk
By: Marcy DeMartile, Deputy
Published: FRB, IVR, PR, CP
Aug. 9, 16, 23, 30, 2017|
PRELIMINARY ADVERTISEMENT
PLUMAS NATIONAL FOREST
The Forest Service intends to advertise timber designated for cutting in the following Integrated Resource Timber Contract (IRTC) no later than August 30th, 2017. The Twain West IRTC is part of the Butterfly Twain Fuels Reduction and Landscape Restoration Project, located on the Plumas National Forest, Mount Hough Ranger District within T25N, R8E, Sections 24-26, 35, and 36; T25N, R9E, Sections 19 and 30, MDM.
The Twain West IRTC encompasses 247.2 acres and has an estimated total saw timber volume of (971.49 MBF) 1,960.69 CCF. It includes a mandatory work item to cut, skid, and deck biomass. The approximate saw timber species composition is as follows: White Fir at 55% with 1,081 CCF, Douglas Fir at 34% with 668.6 CCF, Ponderosa Pine at 4 % with 79.8 CCF, Incense Cedar at 6 % with 126.9 CCF, and Sugar Pine at <1 % with 4.4 CCF.
This advance notice is to afford interested parties additional time to examine the contract area. Interested parties may obtain Twain West IRTC information and maps from the Mount Hough Ranger District, 39696 State Highway 70, Quincy, CA 95971. For further information please contact Karen McKim at 530-283-7644. The final advertisement will contain final minimum stumpage rates, solicitation package, and other contract conditions.
Published FRB, IVR, PR, CP
Aug. 9, 2017|