Quantcast
Channel: Imprint Newspapers - Classified Ads
Viewing all 17250 articles
Browse latest View live

FICTITIOUS BUSINESS NAME STATEMENT FILED YOLO COUNTY CLERK/RECORDER AUG 2, 2016 JESSE SALINAS, Clerk PEGGY...

$
0
0
Woodland Daily Democrat, FICTITIOUS BUSINESS NAME STATEMENT FILED YOLO COUNTY CLERK/RECORDER AUG 2, 2016 JESSE SALINAS, Clerk PEGGY VIGIL Deputy FILE NO. 2016-661 Business is located in Yolo County Fictitious Business Name(s): 1. MOMMIES JEWELRY BOX 2. 422 MAIN STREET SUITE B WOODLAND CA 95695 3. KIM BERNS 1359 NEWTON DRIVE WOODLAND CA 95776 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): KIM BERNS 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 2, 2016 PEGGY VIGIL, 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)

NOTICE OF PETITION TO ADMINISTER ESTATE OF ESPERANZA NAVARRETTE DECEDENT CASE NO. PB-16-122 To all heirs,...

$
0
0
Woodland Daily Democrat, NOTICE OF PETITION TO ADMINISTER ESTATE OF ESPERANZA NAVARRETTE DECEDENT CASE NO. PB-16-122 To all heirs, beneficiaries, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: ESPERANZA NAVARRETTE A Petition for Probate has been filed by: DORA NAVARRETTE in the Superior Court of California, County of: YOLO The Petition for Probate requests that: DORA NAVARRETTE 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: 9/12/16 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): KAREN EHLER LAW OFFICE OF KAREN EHLER 535 NORTH STREET WOODLAND, CA 95695 (530)666-7176

NOTICE OF TRUSTEE'S SALE File No. File No. 7367.22484 Title Order No. 8347427 MIN No. 1003763-0001389120-3...

$
0
0
Woodland Daily Democrat, NOTICE OF TRUSTEE'S SALE File No. File No. 7367.22484 Title Order No. 8347427 MIN No. 1003763-0001389120-3 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/16/2012. 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.A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in §5102 to the Financial code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. Trustor(s): GERALD L. SHEPPARD, A SINGLE MAN Recorded: 02/23/2012, as Instrument No. 2012-0005633-00, of Official Records of YOLO County, California. Date of Sale: 10/11/16 at 1:00 PM Place of Sale: West Sacramento City Hall, 1110 W. Capitol Avenue, North Entrance, West Sacramento, CA The purported property address is: 334 RIVERSIDE DRIVE, WOODLAND, CA 95695 Assessors Parcel No. 064-250-018 The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $255,953.10. If the sale is set aside for any reason, the purchaser at the sale shall be entitled only to a return of the deposit paid, plus interest. The purchaser shall have no further recourse against the beneficiary, the Trustor or the trustee. 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 877-484-9942 or visit this Internet Web site www.USA-Foreclosure.com or www.Auction.com using the file number assigned to this case 7367.22484. 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 or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: August 3, 2016 NORTHWEST TRUSTEE SERVICES, INC., as Trustee Lizette Jurado Authorized Signatory 2121 Alton Parkway, Suite 110, Irvine, CA 92606 866-387-6987 Sale Info website: www.USA-Foreclosure.com or www.Auction.com Automated Sales Line: 877-484-9942 or 800-280-2832 Reinstatement and Pay-Off Requests: (866) 387-NWTS THIS OFFICE IS ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. SHEPPARD, GERALD L.ORDER# 7367.22484: 08/10/2016,08/17/2016,08/24/2016

NOTICE OF PUBLIC HEARING Notice is hereby given that the Library Board of the Charter Township of...

$
0
0
The Daily Tribune, NOTICE OF PUBLIC HEARING Notice is hereby given that the Library Board of the Charter Township of Springfield will hold a Public Hearing to receive oral and written comments on the Library’s proposed 2017 budget. The Public Hearing will be held on Tuesday, August 23, 2016 beginning at 7:00 p.m. at the Springfield Township Library, 12000 Davisburg Road, Davisburg, MI. The property tax millage rates proposed to be levied to support the proposed budget will be a subject of the hearing. Anyone needing special accommodation at the meeting should contact the Library at least two (2) days in advance. (248) 846-6550 Kathleen F. Rollins, Secretary Springfield Township Library Board

CITY OF CLAWSON ZONING BOARD OF APPEALS REGULAR MEETING NOTICE OF PUBLIC HEARING ON REQUEST FOR VARIANCE...

$
0
0
The Daily Tribune, CITY OF CLAWSON ZONING BOARD OF APPEALS REGULAR MEETING NOTICE OF PUBLIC HEARING ON REQUEST FOR VARIANCE NOTICE IS HEREBY GIVEN per the Michigan Zoning Enabling Act P.A. 110 of 2006 further amended as Public Act 12 of 2008, that a public hearing will be held by the Clawson Zoning Board of Appeals on Thursday, August 18, 2016 at 7:30 p.m., at a Regular Meeting held at the Clawson City Hall (425 North Main Street), for the purpose of hearing and considering public comments on a request for variance for a proposed free-standing sign to be located at 206 W. 14 Mile Road Road in the B-1 (Local Business) District (Tax I.D #: 20-33-454-028). The applicant is requesting the following variances from the City of Clawson Code of Ordinances: 1. Chapter 36. Sign Regulations; Section 36-3(f), Nonconforming Signs, to allow the reuse of an existing, nonconforming, sign support (pole). 2. Chapter 36. Sign Regulations; Sec. 36-9. Non-Residential Sign Regulations; to allow a pole sign in excess of eight feet in height. The application, corresponding plans and documents, and Official Clawson Zoning Map may be examined at the Clawson City Hall (425 North Main Street, Clawson, Michigan) during regular office hours. Written comments on the application for request for variance may be sent to the City of Clawson Zoning Board of Appeals, 425 North Main Street, Clawson, Michigan 48017. Published DT Thursday, August 4, 2016

Isabella county drain commissioner Mcdonald creek drain NOTICE OF MEETING OF BOARD OF DETERMINATION DATE:...

$
0
0
The Morning Sun, Isabella county drain commissioner Mcdonald creek drain NOTICE OF MEETING OF BOARD OF DETERMINATION DATE: August 23, 2016 TIME: 10:00 a.m. LOCATION: 200 N. Main St., Mt. Pleasant, MI, Room 320 QUESTIONS: (989) 317-4072 A Board of Determination will meet at the above date, time and location to hear all interested persons, receive evidence and determine whether the maintenance and improvement, as set forth in the petition, dated March 27, 2014, is necessary and conducive to the public health, convenience or welfare, and whether said maintenance and improvement is necessary for the protection of the public health in the following municipalities: Vernon, Wise Township, pursuant to Chapter 8 of Public Act 40 of 1956, as amended. [A presentation will be made to the Board of Determination outlining a brief history of the Drainage District, and describing the roles, responsibilities and decisions made by a Board of Determination. The presentation is to provide background for landowners and municipalities in the drainage district and to facilitate the dissemination of information and the receipt of testimony of landowners in the Drainage District. The Board of Determination will make decisions at the end of the meeting.] Proceedings conducted at this public meeting will be subject to the provisions of the Michigan Open Meetings Act. Information regarding this meeting may be obtained from the Isabella County Drain Commissioner’s Office located at 200 N. Main St., Mt. Pleasant, MI 48858. Persons with disabilities needing accommodations for effective participation in the meeting should contact the Drain Commissioner at the number listed above or through the Michigan Relay Center at 7-1-1 (TDD) at least 24 hours in advance of the meeting to request mobility, visual, hearing or other assistance. Anyone aggrieved by the decisions of the Board of Determination may seek judicial review pursuant to MCL 280.72(3) and MCL 280.72a. Richard F. Jakubiec Isabella County Drain Commissioner Publish August 11, 2016

NOTICE TO CREDITORS TO ALL CREDITORS: The decedent, Elton LeRoy Goffnett (d/o/b 9/19/1927) Trustmaker of...

$
0
0
The Morning Sun, NOTICE TO CREDITORS TO ALL CREDITORS: The decedent, Elton LeRoy Goffnett (d/o/b 9/19/1927) Trustmaker of the Elton & Evelyn Goffnett Living Trust, dated June 27, 2000 who lived at 5757 S. Mission, Mt. Pleasant, MI 48858, died on July 22, 2016. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to the current trustees, Erin TImmons 5312 Wildwood Drive, Mt. Pleasant, MI 48858 and Terry Larsen 10090 Jerseyville Road, Blanchard, MI 49310 or to the attorney for the trustees, ROBERT E. BOURNE, at 412 Ashman, Midland, Michigan 48640, within 4 months after the date of publication of this notice. Published August 11, 2016

Isabella county drain commissioner Mcdonald creek drain NOTICE OF MEETING OF BOARD OF DETERMINATION DATE:...

$
0
0
Morning Star Publications, Isabella county drain commissioner Mcdonald creek drain NOTICE OF MEETING OF BOARD OF DETERMINATION DATE: August 23, 2016 TIME: 10:00 a.m. LOCATION: 200 N. Main St., Mt. Pleasant, MI, Room 320 QUESTIONS: (989) 317-4072 A Board of Determination will meet at the above date, time and location to hear all interested persons, receive evidence and determine whether the maintenance and improvement, as set forth in the petition, dated March 27, 2014, is necessary and conducive to the public health, convenience or welfare, and whether said maintenance and improvement is necessary for the protection of the public health in the following municipalities: Vernon, Wise Township, pursuant to Chapter 8 of Public Act 40 of 1956, as amended. [A presentation will be made to the Board of Determination outlining a brief history of the Drainage District, and describing the roles, responsibilities and decisions made by a Board of Determination. The presentation is to provide background for landowners and municipalities in the drainage district and to facilitate the dissemination of information and the receipt of testimony of landowners in the Drainage District. The Board of Determination will make decisions at the end of the meeting.] Proceedings conducted at this public meeting will be subject to the provisions of the Michigan Open Meetings Act. Information regarding this meeting may be obtained from the Isabella County Drain Commissioner’s Office located at 200 N. Main St., Mt. Pleasant, MI 48858. Persons with disabilities needing accommodations for effective participation in the meeting should contact the Drain Commissioner at the number listed above or through the Michigan Relay Center at 7-1-1 (TDD) at least 24 hours in advance of the meeting to request mobility, visual, hearing or other assistance. Anyone aggrieved by the decisions of the Board of Determination may seek judicial review pursuant to MCL 280.72(3) and MCL 280.72a. Richard F. Jakubiec Isabella County Drain Commissioner Publish August 11, 2016

NOTICE TO CREDITORS In the Matter of the Estate of: CHARLES R. MALLORY, Deceased. Case Number: 2016PR30065...

$
0
0
East Colorado Classifieds, NOTICE TO CREDITORS In the Matter of the Estate of: CHARLES R. MALLORY, Deceased. Case Number: 2016PR30065 All persons having claims against the above-named estate are required to present them to the Personal Representative or to District Court of Morgan, County, Colorado on or before December 12, 2016, or the claims may be forever barred. Bruce M. Mallory and Dwight E. Mallory, PR c/o McClary, P.C. PO Box 597, Fort Morgan, CO 80701 Published: Fort Morgan Times Aug. 11, 18, 25, 2016 - 5677191

NOTICE TO CREDITORS In the Matter of the Estate of: ANTONIO RUIZ, Deceased. Case Number: 2016PR30067 All...

$
0
0
East Colorado Classifieds, NOTICE TO CREDITORS In the Matter of the Estate of: ANTONIO RUIZ, Deceased. Case Number: 2016PR30067 All persons having claims against the above-named estate are required to present them to the Personal Representative or to District Court of Morgan, County, Colorado on or before December 12, 2016, or the claims may be forever barred. Mariana Lundock, PR c/o McClary, P.C. PO Box 597, Fort Morgan, CO 80701 Published: Fort Morgan Times Aug. 11, 18, 25, 2016 - 5677193

Notice of Amendment to Declaration of Covenants, Conditions and Restrictions Elms Condominiums, a Common...

$
0
0
East Colorado Classifieds, Notice of Amendment to Declaration of Covenants, Conditions and Restrictions Elms Condominiums, a Common Interest Community This is Notice that the Declaration of Covenants, Conditions and Restrictions (the "Declaration") for Elms Condominiums, a common interest community, located in Logan County, Colorado has been approved by the appropriate number of owners, and is published pursuant to Colorado Revised Statutes §38-33.3-217(1)(b)(I)(B) to give notice to any first mortgagees of any property in Elms Condominiums. A complete copy of the Declaration may be obtained from Mark Earnhart, P.C., Attorney at Law, 316 Poplar Street, P.O. Box 1201, Sterling, Colorado 80751-1201, (970) 522-4135. Published: Sterling Journal-Advocate Aug. 11, 18, 2016 -5676973

CITY OF BOULDER, COLORADO ADVERTISEMENT FOR BIDS Chautauqua Pedestrian Safety & Access Improvements Project...

$
0
0
Front Range Classifieds, CITY OF BOULDER, COLORADO ADVERTISEMENT FOR BIDS Chautauqua Pedestrian Safety & Access Improvements Project Bid No. 67-2016 Sealed bids will be received by the City of Boulder, Colorado, at the office of the Purchasing Coordinator, 1777 Broadway, Boulder, Colorado 80302 until 2:00 P.M. Monday August 29, 2016 for the project called the Chautauqua Pedestrian Safety & Access Improvements Project. A non-mandatory PRE-BID conference will be held at the Boulder Public Library, Boulder Creek Conference Room, 1001 Arapahoe, 1st Floor, at 10:00 a.m. Monday, August 22, 2016. Bids will be in a sealed envelope, plainly marked "Bid No. 67-2016, City of Boulder, Chautauqua Pedestrian Safety & Access Improvements Project", and addressed to: Calder Grey City of Boulder - Purchasing Division P.O. Box 791 Boulder, Colorado 80306 Hand carried bids and all non-USPS deliveries will be delivered to the Purchasing Division, 1777 Broadway, Boulder, Colorado, 80302. All bids shall be signed, enclosed in a sealed envelope, and filed as stated in this advertisement. No bidder shall submit more than one bid. Bid documents will be issued electronically. A copy of the bid and any related materials may be obtained from the Rocky Mountain E-Purchasing (Bidnet) web site at: www.RockyMountainBidSystem.com The work for which the bids are requested consists of: Widening of an existing roadway to accommodate a sidewalk on Baseline Road and intersection improvements at Kinnikinic Road. Major items of construction include approximately 1883 CY of excavation, 1230 SY of concrete sidewalk, 2009 LF of curb and gutter, drainage, signage/pavement markings, removals, and traffic control. Bidders shall submit prices on the base bid and all alternatives as provided for in the Bid Form. The City is not required to take the lowest bid. Bid proposals will be evaluated on a combination of criteria including demonstrated ability to meet bidder qualification and cost. Each bid shall be accompanied by a money order, certified check, or bid bond payable to the City of Boulder, Colorado, in the amount of not less than five percent (5%) of the total amount of the bid. No bid will be considered unless accompanied by such deposit. Such check or bid bond shall be forfeited to the City if the bid is accepted and the bidder fails to sign a contract within fifteen days of acceptance. Bids and Qualification Statements shall be prepared at the bidders expense and become a City record and therefore a public record. The City reserves the right to reject any and all bids and to waive any informality or irregularities therein. The City reserves the right to evaluate the bids including the base bid and any bid alternatives in any combination deemed to be in the best interest of the City. Bids not submitted by the required deadline are ineligible for consideration and will not be opened, but the City may change the deadline at any time. Bidders may inspect the bids after they are opened in accordance with provisions of the Colorado Public Records Act. However, if the City determines that all bids should be rejected and a rebid may be necessary, the manager may hold the bid in confidence until the rebid has been completed. Confidential data, if identified as such, will be held confidential upon request, if the request is made as part of the bid and if the City Attorney determines the data meets the requirements of the Colorado Public Records Act. The City may reject any and all bids but otherwise shall accept the lowest bid satisfying the minimum bid requirements and qualification criteria prescribed below. If the City determines the lowest bidder does not meet the minimum bid requirements the bid may be rejected. Responsibility criteria include the following: Bidders integrity Financial responsibility Skill Relevant technical expertise Ability to complete the contract promptly and satisfactorily Whether the bidder maintains a permanent place of business Whether the bidder has adequate plant, equipment, and support services to perform the contract Whether the bidder has previously performed similar work satis factorily Whether the bidder is likely to be engaged in work that may impair the ability to finance the work covered by the bid or provide equipment for its proper execution Whether the bidder proposed a reasonable approach to achieve the objectives of the project Whether there have been or are presently any claims raising a substantial question about the bidders ability to perform the contract. Bidders/General Contractors (including all parties of a joint venture, each completing a separate Qualification Statement, but submitting all forms together) are required to submit evidence that they have a practical knowledge of and the financial resources to complete the Work by completing Form 2, Contractor Qualification Statement. No bids may be withdrawn within a period of forty five (45) days after the date set for opening bids, but a bid may be withdrawn up to twenty four (24) hours prior to expiration of the deadline for submitting bids. Technical irregularities in the bid requirements may be waived if the City determines that such a waiver does not compromise the integrity of the bidding process. The bidder shall furnish the City a completed copy of the Proposed Subcontractors Form 20 with the bid proposal. The bidder shall furnish the City a completed copy of Proposed Manufacturers and Suppliers Form 21 with the bid proposal. The bidder to whom a contract is awarded will be required to furnish a separate "Performance Bond" and "Labor and Material Bond" to the City of Boulder, Colorado. The Performance Bond and the Labor and Material Bond shall be furnished in the amount of one hundred percent (100%) of the Contract, in conformity with the requirements of the Contract Documents. CITY OF BOULDER, COLORADO A MUNICIPAL CORPORATION By __________________________ City Clerk Published: Daily Camera August 11, 2016 - 5677196

NOTICE OF DEADLINE FOR SUBMITTAL OF APPLICATION TO SERVE AS DIRECTOR OF NORTHERN COLORADO WATER CONSERVANCY...

$
0
0
Front Range Classifieds, NOTICE OF DEADLINE FOR SUBMITTAL OF APPLICATION TO SERVE AS DIRECTOR OF NORTHERN COLORADO WATER CONSERVANCY DISTRICT AND MUNICIPAL SUBDISTRICT, NORTHERN COLORADO WATER CONSERVANCY DISTRICT FROM BOULDER COUNTY Please take notice that applications for appointment to the Board of Directors of the Northern Colorado Water Conservancy District (Northern Water) and Municipal Subdistrict, Northern Colorado Water Conservancy District (Pursuant to CRS 37-45-120(2) the Directors of Northern Water shall act also as Directors of the Subdistrict), for a Director from Boulder County will be received up to and including Monday, August 29, 2016, to be received no later than 4 p.m. To be considered, you must have resided within Northern Water boundaries for one year, must be the owner of real property within Northern Water boundaries in Boulder County, and must be knowledgeable in water matters. A resume setting forth your qualifications to serve should be sent to: The Honorable James F. Hartmann, Jr. Chief Judge, Nineteenth Judicial District Weld County Courthouse P.O. Box 2038 Greeley, Colorado 80632-2038 A copy of your resume should also be sent to: The Honorable Maria Berkenkotter Chief Judge, Twentieth Judicial District Boulder County Justice Center P.O. Box 4249 Boulder, Colorado 80306 This notice is provided by: Northern Colorado Water Conservancy District and Municipal Subdistrict, Northern Colorado Water Conservancy District 220 Water Avenue Berthoud, Colorado 80513 Telephone: (800) 369-7246 Published: Longmont Times-Call August 11, 2016- 5676953

PUBLIC NOTICE TOWN OF JAMESTOWN, COLORADO BEFORE THE BOARD OF TRUSTEES ON A PROPOSED SUBDIVISION OF...

$
0
0
Front Range Classifieds, PUBLIC NOTICE TOWN OF JAMESTOWN, COLORADO BEFORE THE BOARD OF TRUSTEES ON A PROPOSED SUBDIVISION OF PROPERTY NOTICE is hereby given that the Board of Trustees of the Town of Jamestown will hold a Public Hearing commencing at 7:00 PM on September 12, 2016 at the Town Hall at 118 Main Street, Jamestown, Colorado 80455. The purpose of the Public Hearing is to consider a proposed Subdivision Plat for the property located at 3801 James Canyon Drive, Jamestown, Colorado. Any person may appear and be heard at the Public Hearing. The property under consideration consist of approximately 9.84 acres; the proposed subdivision would create four parcels consisting of a 3.165 acre (Parcel I), a 2.86 acre parcel (Parcel II), a 2.404 acre parcel (Parcel III), and a 2.404 acre parcel (Parcel IV). The legal lot description is Parcel "A" of the "Quinter Fike Estates" Subdivision Plat, located in the SE1/4 Section 24, T-2-N, R-72-W of the Sixth P.M., Town of Jamestown, County of Boulder, State of Colorado Copies of the application materials are on file and available for public review at the Town Office located at 118 Main Street, Jamestown, Colorado during regular business hours. Certified this 11th day of August 2016 by Chris Krolick, Interim Town Clerk Town of Jamestown, Colorado Published: Daily Camera August 11, 2016 - 5677214

FICTITIOUS BUSINESS NAME STATEMENT File No. 2016001211 Filed in the office of the Solano County, State of...

$
0
0
The Reporter- Vacaville, FICTITIOUS BUSINESS NAME STATEMENT File No. 2016001211 Filed in the office of the Solano County, State of California, this 14th day of JUL, 2016, CHARLES LOMELI, County Clerk GEORGINA TAMAYO Deputy Clerk. The following person (persons) is (are) doing business as: LIBERTY TAX SERVICES - 8482 953B ALAMO DR VACAVILLE, CA 95687 Solano County Mailing: 4501 CAREYBACK AVE ELK GROVE, CA 95758 is (are) hereby registered by the following: ALFRED MANN 4501 CAREYBACK AVE ELK GROVE, CA 95758 The registrant commenced to transact business under the fictitious business name or names listed above on 07/11/2016 This business is conducted by a Limited Liability Company SIGNATURE OF REGISTRANT: ALFRED MANN Pub Aug 11, 18, 25, 2016 and Sept 1, 2016

PUBLIC LIEN SALE of PERSONAL PROPERTY NOTICE IS HEREBY GIVEN that the undersigned intends to sell the...

$
0
0
The Reporter- Vacaville, PUBLIC LIEN SALE of PERSONAL PROPERTY NOTICE IS HEREBY GIVEN that the undersigned intends to sell the Personal Property described to enforce a lien imposed on said property pursuant to Section 21700-21716 of the Business and Professions Code, Section 2328 of the Penal Code and Provisions of the Civil Code. The undersigned will sell at public sale competitive bidding on the Date: 08/25/2016 and time at 10:00 A.M. On the premises where the property has been stored and which are located at 2049 East Monte Vista Ave. Vacaville, Ca 95688: Airport Self Storage-Solano County, State of California. Consisting of misc personal property: Kyle Apperson H008 Nicholas Alexander Battise K039 Demoine Brittenum K038 Rae Fabillar K021 Paul Michael Gilfillan, Jr. J081 Brandy Lee Lobay H069 Jesus Loera J050 James Mack III H024 Lolita Ordonez F003 Margaret Roberts D007 Jacob Slert J003 All purchases to be paid in cash only. Each unit will be sold as one lot. Buyers must remove ALL ITEMS out of the unit purchase within 24 hours. Sale subject to cancellation without notice in the event settlement is made between obligated parties and Airport Self Storage. Management reserves the right to set minimum bid or refuse any bids. Advertising Date 08/11/16 and 08/18/16 Auctioneer: J.T. WILKES American Auctions Bond # 131469 Tel: 530-885-4838

2016 General Notice of Election Notice is hereby given to all qualified persons that a General Election...

$
0
0
The Reporter- Vacaville, 2016 General Notice of Election Notice is hereby given to all qualified persons that a General Election will be held in the County of Solano, State of California, on November 8, 2016 for the following offices: Party Nominated Offices: - President and Vice President Voter Nominated Offices: - Federal Offices: United States Senate; Congressional Districts 3 and 5; - State Legislative Offices: State Senate - District 3; - State Assembly Districts - 4, 11 and 14; Nonpartisan Offices: - County Offices: Solano County Supervisor - District 2; - County Board of Education: Solano County Board of Education 4 Governing Board Member TA 1,2,5 & 7; - Community College Districts: Solano Community College 3 Governing Board Member - TA 3, 5, & 7; Los Rios Community College 1 Governing Board Member TA 4; San Joaquin Delta Community College 4 Governing Board Member TA 1, 2, 5 & 6; - School Districts: Benicia USD 3 Governing Board Member (1 short 2-year term), Davis Joint USD 2 Governing Board Member, Dixon USD 3 Governing Board Member (1 short 2-year term), Fairfield-Suisun USD 4 Governing Board Member TA 1, 2, 3 & 6; Travis USD 2 Governing Board Member TA 2; Vacaville USD 5 Governing Board Member (1 short 2-year term) and Vallejo City USD 3 Governing Board Member (1 short 2-year term); All qualified persons who wish to become a candidate may file nomination papers with the Registrar of Voters Office located at 675 Texas Street, Suite 2600, in Fairfield, CA. The date you may file nomination papers begins July 18, 2016 and ends August 12, 2016 at 5:00 P.M. If the person who currently holds an office (the incumbent) does not file papers by 5:00 P.M. on August 12, 2016, the filing period is extended until 5:00 P.M. on August 17, 2016 to allow any person other than the incumbent to file papers. Notice is further given that an appointment for an office will be made in the event no candidate has filed or insufficient candidates have filed and a petition for an election is not filed within the time prescribed by law. For further information regarding filing for office, please contact the Registrar of Voters Office at 707-784-6675. On November 8, 2016, the polls will be open between 7:00 A.M. and 8:00 P.M. Persons interested in volunteering at polling places should contact our office at 707-784-6675. Dated: August 10, 2016 John H. Gardner, Assistant Registrar of Voters

NOTICE OF FINAL PAYMENT Notice is hereby given that Backbone Fiber Systems, LLC, the Contractor for the...

$
0
0
Front Range Classifieds, NOTICE OF FINAL PAYMENT Notice is hereby given that Backbone Fiber Systems, LLC, the Contractor for the construction of fiber optic cable materials and installation, has completed the work specified in the Contract dated Monday, January 25, 2016 and that the work has been accepted by the City of Loveland. Notice is further given that final payment for the work will be made to the Contractor on or after Thursday, September 1, 2016, being at least ten (10) days after the second publication of this notice. Any person having a claim for labor or materials furnished under this Contract shall present the same in writing to the City of Loveland at the following address, prior to the final payment date specified above: City of Loveland Office of the City Clerk 500 East Third Street Loveland, CO 80537 CITY OF LOVELAND, COLORADO Teresa Andrews, City Clerk First publication: August11, 2016 Second publication: August 16, 2016 Purchase Order # 16-0119 Amount of retainage to be released $780.00 Published: Loveland Reporter Herald August 11, 16, 2016 - 5677158

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NO. FCS047373 TO ALL INTERESTED PERSONS: Petitioner: DHRUW...

$
0
0
The Reporter- Vacaville, ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NO. FCS047373 TO ALL INTERESTED PERSONS: Petitioner: DHRUW KUMAR filed a petition with this court for a decree changing names as follows: Present name: DHRUW KUMAR Proposed name: DHRUW KUMAR JHA THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 09/8/2016 Time: 8:30 am Dept: 1 Room: II The address of the court is: SOLANO SUPERIOR COURT 600 UNION AVENUE FAIRFIELD, CA 94533 A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: VACAVILLE REPORTER Date: JULY 22, 2016 Pub: AUG 11, 18, 25, SEPT 1, 2016

ORDINANCE NO. 812 AN ORDINANCE APPROVING AN ANNEXATION KNOWN AS THE DISTANT THUNDER ANNEXATION NO. 4 TO THE...

$
0
0
Front Range Classifieds, ORDINANCE NO. 812 AN ORDINANCE APPROVING AN ANNEXATION KNOWN AS THE DISTANT THUNDER ANNEXATION NO. 4 TO THE CITY OF DACONO, COLORADO INTRODUCED, READ, ADOPTED ON FIRST READING, AND ORDERED PUBLISHED BY TITLE AND POSTED IN FULL this 8th day of August, 2016. PUBLIC HEARING AND SECOND READING WILL BE the 22nd day of August, 2016 AT 6:00 P.M. AT DACONO CITY HALL, 512 CHERRY STREET, DACONO, CO. CITY OF DACONO, COLORADO ________________________________ Joe Baker Mayor ATTEST: ______________________________________ Valerie Taylor City Clerk Summary of Ordinance No. 812, "AN ORDINANCE APPROVING AN ANNEXATION KNOWN AS THE DISTANT THUNDER ANNEXATION NO. 4 TO THE CITY OF DACONO, COLORADO": Approves the first annexation of the Distant Thunder serial annexation to the City of Dacono. Copies of the full text of this Ordinance as passed by the Dacono City Council are available at the office of the City Clerk, 512 Cherry Street, Dacono, CO during normal business hours. Published: Longmont Times-Call August 11, 2016 - 5677175
Viewing all 17250 articles
Browse latest View live




Latest Images