Portola Reporter Public Notices for the week of 5/1/19

Storage Property Lien Notice

Notice of Lien Sale

NOTICE IS HEREBY GIVEN that it is the intention to sell the personal property below to satisfy a lien imposed in said property pursuant to Section 21700 of the Business and Professional Code. Section 2328 of the UCC. Section 535 of the Civil Code. Delleker Storage will sell at public auction sale by competitive bidding on May 4, 2019 at 10:00am on the premises where said property has been stored and which is located at Delleker Storage, 73820 S Delleker Drive, Portola, CA  96122 which consists of personal property stored in Units:

B19 Mark Rode

B27 Karen Paiva

A19-20 Susan Raymond

Includes many miscellaneous items

Published PR

April 24, May 1, 2019|

Storage property sale

Notice of Lien Sale

NOTICE IS HEREBY GIVEN that a lien sale will be held for the contents of the following storage unit:

Unit No. 33, Rick Nay, 855 Mt. Rose St., Reno, NV 89502.

Items for sale will include household and miscellaneous items held in storage.

Lien Sale will be held May 6, 2019, 8 a.m., at Frenchman’s Station Mini Storages, 93424 Hwy. 70, Chilcoot, CA 96105.

/s/ Sara Bensinger, Owner

Frenchman’s Station Mini Storages

Published PR

April 24, May 1, 2019|

Notice of Lien Sale

Notice is given that a lien sale will be held at Meadow Way Storage for the contents of the following storage units: Unit#14, Jason Kincaid, Portola; Unit 46 & Unit 89, Mark Rhode dba Nu2You, Portola; and Units #81 & # 82, Shaun Rupert, Reno Nv.

Contents of all units, boxes, household items.

Lien Sale will be held Saturday, May 4, 2019 at 10 AM at Meadow Way Storage, 77053 Meadow Way, Portola, CA 96122.

Owners of units have until 2:00 p.m. Friday, May 3nd, 2019 to pay full lien and charges.

Meadow Way Storage 530-832-5984

Published PR

April 24, May 1, 2019|

FY 2019/20 Budget Notice

Notice is hereby given that the General Manager of the Grizzly Ranch Community Services District has prepared a draft FY 2019/20 Annual Budget. The Board of Directors will meet to adopt the final budget at the next scheduled Board Meeting on May 14, 2019 at 9 a.m. at The Outpost, 300 Club House Dr., Portola CA 96122. Any person may appear and be heard regarding any item in the budget or regarding the addition of other items, or call into the meeting with the following information:

User Name: Grizzly Ranch CSD

Participant Code: 8535951

Toll Free Dial-In: 1-866-906-0040

Toll/Int Dial-In: 1-857-288-2640

Brandy Allingham

Board Secretary

Grizzly Ranch Community Services District

Published PR

May 1, 2019|

SIERRA VALLEY GROUNDWATER MANAGEMENT DISTRICT

ORDINANCE NO. 19-01

Setting Date, Time, and Place for Regular Meetings

Findings and Declarations

The Sierra Valley Groundwater Management District Board finds and declares as follows;

WHEREAS the Sierra Valley Groundwater Management District Board of Directors formerly met at 6:00 p.m. on the second Monday of every month.

WHEREAS it is the desire of the Board of Directors to move the meeting date for the regular public meeting of the Sierra Valley Groundwater Management District to the third Monday of each month.

WHEREAS moving the meeting time and date will continue to provide public meetings and will provide better access to counsel when needed by the Board.

NOW THEREFORE, BE IT Ordained that Resolution 82-01, adopted by the Board of Directors on October 6,1982, establishing a regular meeting date, time and place for regular meetings, is hereby repealed.

Section I. Regular public meetings for the Sierra Valley Groundwater Management District shall be held on the third Monday of each month at 6:00 p.m. at the Golden West Restaurant at 71I Main Street, Loyalton, California.

Section 2. This Ordinance shall become effective thirty (30) days after its adoption and publication by the Sierra Valley Groundwater Management District.

The foregoing ordinance was duly passed and adopted by the Board of Directors of the Sierra Valley Groundwater Management District, State of California, at a meeting of said Board held on April 8, 2019 by the following vote:

DIRECTORS:

AYES: Grandi, Roberti, Wallace, Sanchez, Goicoechea, Ramelli

NOES:

ABSENT: Roen

Signed /s/ Einen Grandi

Chairman, Board of Directors

ATTEST:

By: Signed /s/ Jenny Gant

Clerk of the Board

Published PR

May 1, 2019|