Red Bluff Daily News

January 07, 2017

Issue link: https://www.epageflip.net/i/770340

Contents of this Issue

Navigation

Page 18 of 19

LEGALNOTICE FICTITIOUS BUSINESS NAME STATEMENT File No. 2016000348 The following person(s) is (are) doing business as: GERBER AUTO AND TRUCK DISMANTLERS 530-385-1466 Gerber, CA 96035 Rickie Shires 7990 State Hwy 99W Gerber, CA 96035 business mailing address: 7980 State Hwy 99W Gerber, CA 96035 Sandra Thomas 7990 State Hwy 99W Gerber, CA 96035 business mailing address: 7980 State Hwy 99W Gerber, CA 96035 Enrique Valencia 7760 Stanford Ave. Los Molinos, CA 96055 The registrant commenced to transact business under the fic- titious business name or names listed above on N/A This business is conducted by: a general partnership S/By: Sandra L. Thomas Sandra L. Thomas This statement was filed with the County Clerk of Tehama County on 12/20/16 JENNIFER A. VISE Tehama County Clerk & Recorder Publish: December 24, 31, 2016 & January 7 & 14, 2017 LEGAL NOTICE ORDER TO SHOW CAUSE FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA COUNTY OF TEHAMA PETITION OF: Daniell Christine Tuttle on behalf of Ciera Janelle MacDonald Tuttle FOR CHANGE OF NAME CASE NUMBER: 16CI000100 ______________________/ TO ALL INTERESTED PERSONS: Petitioner, DANIELLE CHRISTINE TUTTLE on behalf of CIERA JANELLE MACDONALD TUTTLE a minor,filed a petition with this court for a decree changing names as follows: CIERA JANELLE MACDONALD TUTTLE to CIERA JANELLE TUTTLE THE COURT ORDERS that all per- sons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the peti- tion for change of name should not be granted. NOTICE OF HEARING Date: FEBRUARY 20, 2017 Time: 1:30 p.m. Dept.: 5 The address of the court 1740 Walnut St., Red Bluff, CA 96080. 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 peti- tion in the Red Bluff Daily News a newspaper of general circula- tion, printed in this county. DATE: DEC 21 2016 S/By: Dennis E. Murray JUDGE OF THE SUPERIOR COURT Publish: December 31, 2016 and Janaury 7, 14 & 21, 2017 LEGAL NOTICE NOTICE OF PETITION TO ADMINISTER ESTATE OF THOMAS MICHAEL WULFERT CASE NO. 16PR000050 To all heirs, beneficiaries, cred- itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of THOMAS MICHAEL WULFERT A Petition for Probate has been filed by MICHAEL J. WULFERT in the Superior Court of California, County of TEHAMA. THE PETITION FOR PROBATE re- quests that Michael J. Wulfert be appointed as personal repre- sentative to administer the es- tate of the decedent. The petition requests the decedent¹s will and codicils, if any, be admitted to probate. The will and any codicils are availa- ble 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 repre- sentative to take many actions without obtaining court appro- val. Before taking certain very important actions, however, the personal representative will be required to give notice to inter- ested persons unless they have waived notice or consented to the proposed action.) The inde- pendent administration authori- ty will be granted unless an in- terested person files an objec- tion 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: January 23, 2017 at 1:30 p.m. in Dept. 5, located at 1740 Walnut Street, Red Bluff, CA 96080. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objec- tions with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contin- gent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative ap- pointed by the court within the later of either (1) four months from the first issuance of letters to a general personal represen- tative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal de- livery 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 Re- quest for Special Notice (form DE-154) of the filing of an inven- tory and appraisal of estate as- sets or of any petition or ac- count as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner Kate Swain 3017 Douglas Blvd, Ste.300 Roseville, CA 95661 916-774-7562 Publish: December 31, 2016 and Janaury 7 & 14, 2017 LEGAL NOTICE PUBLIC HEARING NOTICE Pursuant to the California Water Code section 10642, the City Council of the City of Red Bluff will conduct a Public Hearing to take testimony regarding the adoption of the updated Urban Water Management Plan for the City of Red Bluff. The hearing is scheduled for January 17, 2017 at 7:00 PM or as soon thereafter as possible on the following in the City Hall Council Chambers at 555 Washington Street, Red Bluff. Interested persons are invited to attend. In compliance with the ADA, if you need assistance to participate in this meeting, you should contact the City at (530) 527-2605. Notification 72 hours prior to the meeting will enable the City to make reasonable ar- rangements to assure accessi- bility to this meeting. Council Chambers are handicapped ac- cessible. A copy of the Urban Water Man- agement Plan can be reviewed by visiting the City's web site at http://www.cityofredbluff.org/ . For questions concerning the document, please contact: R. Scott Miller smiller@cityofredbluff.org Phone: (530) 527-2605 x 3063 Written comments are request- ed by the close of business on January 17, 2017. Send written comments to: R. Scott Miller Associate Civil Engineer City of Red Bluff 555 Washington Street Red Bluff, CA 96080 Publish: January 7 & 11, 2017 LEGAL NOTICE Notice Re: Seizure of Property and Initia- tion of Forfeiture Proceedings, Health and Safety Code Sections 11470 et seq. and 11488.4. To: All persons claiming any right, title, or legal interest in the following seized property (appraised values appear in pa- rentheses): Four thousand dol- lars ($4,000.00) valued in terms of United States Currency, seized from or about the person or property of Chong Vang and Robbie Vang Notice is hereby given that the above described property was seized on May 13, 2015 dur- ing a traffic law enforcement stop at or near northbound In- terstate 5 at Hooker Creek Road, Cottonwood, CA by T.I.D.E. for al- leged violations of California Health and Safety Code sections 11359 and 11360. On June 8, 2015, non-judicial forfeiture proceedings were commenced by the Tehama County District Attorney in Ac- tion #AS15-692. Please use this case number on all documents and correspondence. You have thirty (30) days from the date of the first publi- cation of this notice to file a verified claim, unless you have received actual notice. The claim must state the nature and extent of any interest you hold in the property, must be veri- fied, and must be filed with the Superior Court Clerk, 1740 Wal- nut St., Red Bluff, CA, 96080, or the property will be forfeited to the State. An endorsed copy of the claim must be served on the District Attorney, 444 Oak St., #L, Red Bluff, CA 96080 within thirty (30) days of the filing of your claim. Claim forms can be ob- tained from the Asset Forfeiture Clerk, District Attorney's Office. Dated: December 19, 2016 Gregg Cohen, District Attorney By: AUBREY R. ALVEY, Deputy District Attorney Publish: December 24, 31, 2016 & January 7, 2017 LEGAL NOTICE NOTICE TO CONTRACTORS NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Tehama will receive bids for the "Public Works Fleet Maintenance Shop Heater Proj- ect" Bids shall be submitted on forms included in the Project Manual. Bid documents can be examined at area Builder's Ex- changes. Documents are availa- ble for download on CIP List ( ww w.CIPLIST.com ). Copies are on file and open to public inspec- tion at Tehama County Public Works, 9380 San Benito Avenue, Gerber, CA 96035. Project documents are available for viewing on the Tehama County Public Works website at http://www.tehamacountypubli cworks.ca.gov/engineering/proj ects.html Copies are on file and open to public inspection at Tehama County Public Works, 9380 San Benito Avenue, Gerber, CA 96035. Bids must be received at Tehama County Public Works Department, 9380 San Benito Avenue, Gerber, CA 96035 no lat- er than 3:00 PM on January 12, 2017, at which time the Project Coordinator will open said bids. Bids shall be submitted in sealed envelopes and marked in the upper left hand corner "P- ublic Works Fleet Maintenance Shop Heater Project" together with the name and address of the bidder. The bids will be opened and read publicly and bidders or their agents are invit- ed to be present. There will be a mandatory pre- bid meeting on Thursday, Janu- ary 5, 2017 at 9:00 AM at Tehama County Public Works 9380 San Benito Avenue, Gerber, CA 96035 Pursuant to Section 1770 and fol- lowing the Labor Code, the Con- tractor for the work will be re- quired to pay, at least, the gen- eral prevailing wage rates as de- termined by the Director of the Department of Industrial Rela- tions of the State of California. Questions or wage rates per- taining to the general prevailing wage should be directed to: Di- vision of Labor Statistics and Re- search, P.O. Box 420603, San Francisco, CA 94142-0603 or http: //www.dir.ca.gov/DLSR/PWD/TE H.xls Bid Bond, Labor and Material Bond and Performance Bond are required. The County reserves the right to reject any and all bids and waive any informalities or irregularities in the bidding. Each bidder must be appropri- ately licensed in the State of California for this project as re- quired by law. Gary B. Antone, P.E., P.L.S. Publish: December 30, 2016 and January 7, 2017 LEGAL NOTICE Notice Re: Seizure of Property and Initia- tion of Forfeiture Proceedings, Health and Safety Code Sections 11470 et seq. and 11488.4. To: All persons claiming any right, title, or legal interest in the following seized property (appraised values appear in pa- rentheses): ONE THOUSAND FIVE HUNDRED SEVENTY DOLLARS ($1,570.00) valued in terms of United States Currency, seized from or about the person or property of MAUREEN A. CAHALAN. Notice is hereby given that the above described property was seized on June 17, 2015, at or near 1334 2nd street, Red Bluff, CA by the TIDE for alleged violations of California Health and Safety Code section(s) 11378. On July 2, 2015, non-judicial forfeiture proceedings were commenced by the Tehama County District Attorney in Ac- tion #AS15-695. Please use this case number on all documents and correspondence. You have thirty (30) days from the date of the first publi- cation of this notice to file a verified claim, unless you have received actual notice. The claim must state the nature and extent of any interest you hold in the property, must be veri- fied, and must be filed with the Superior Court Clerk, 1740 Wal- nut St., Red Bluff, CA, 96080, or the property will be forfeited to the State. An endorsed copy of the claim must be served on the District Attorney, 444 Oak St., #L, Red Bluff, CA 96080 within thirty (30) days of the filing of your claim. Claim forms can be ob- tained from the Asset Forfeiture Clerk, District Attorney's Office. Dated: 12/19/16 Gregg Cohen, District Attorney By: AUBREY R. ALVEY, Deputy D.A. Publish: December 24, 31, 2016 & January 7, 2017 LEGAL NOTICE Notice Re: Seizure of Property and Initia- tion of Forfeiture Proceedings, Health and Safety Code Sections 11470 et seq. and 11488.4. To: All persons claiming any right, title, or legal interest in the following seized property (appraised values appear in pa- rentheses): Twenty-five thou- sand seven hundred seventy- five dollars ($25,775.00) valued in terms of United States Cur- rency, and 2007 GMC truck, VIN #2GTFK13YX71602074 (Est. value $7,000.00) seized from or about the person or property of Luis Curiel. Notice is hereby given that the above described property was seized on April 21, 2015, at or near 2915 Foster Avenue, Corning, CA by T.I.D.E. for al- leged violation of California Health and Safety Code section 11379.6 and 11359. Two thousand four hundred ten dollars and forty-eight cents ($2,410.48) valued in terms of United States Currency seized from or about the person or property of Luis Curiel. Notice is hereby given that the above described property was seized on April 28, 2015, at or near Rabobank, Red Bluff Branch, 500 Luther Road, Red Bluff, CA by T.I.D.E. for alleged violation of California Health and Safety Codes section 11379.6 and 11359. On May 28, 2015, non-judicial forfeiture proceedings were commenced by the Tehama County District Attorney in Ac- tion #AS15-693. Please use this case number on all documents and correspondence. You have thirty (30) days from the date of the first publi- cation of this notice to file a verified claim, unless you have received actual notice. The claim must state the nature and extent of any interest you hold in the property, must be veri- fied, and must be filed with the Superior Court Clerk, 1740 Wal- nut St., Red Bluff, CA, 96080, or the property will be forfeited to the State. An endorsed copy of the claim must be served on the District Attorney, 444 Oak St., #L, Red Bluff, CA 96080 within thirty (30) days of the filing of your claim. Claim forms can be ob- tained from the Asset Forfeiture Clerk, District Attorney's Office. Dated: December 15, 2016 Gregg Cohen, District Attorney By: MATTHEW D. ROGERS, Assistant District Attorney Publish: December 24, 31, 2016 & January 7, 2017 LEGAL NOTICE Notice of Ex Parte Hearing for an Order Amending the Judgment to Add a Tenth Set of Additional Associate Member Entities TO ALL PERSONS INTERESTED IN THE MATTER OF THE PROCEED- INGS FOR THE WESTERN RIVER- SIDE COUNCIL OF GOVERNMENTS CALIFORNIA HERO PROGRAM: Western Riverside Council of Governments is seeking to amend the validation judgment obtained in Riverside County Su- perior Court, Case Nos. RIC1308636 and RIC130837, which pursuant to AB 860 authorized the financing of distributed gen- eration renewable energy sour- ces, or energy efficiency im- provements, water efficiency improvements, and electric ve- hicle infrastructure permanently fixed to residential, commercial, industrial, or other eligible real property in California. The vali- dation judgment specifically au- thorized the financing of the construction or installation of the improvements, the issuance of limited obligation improve- ment bonds, the initial estab- lishment and the subsequent expansion of the program area within which contractual as- sessments may be offered to in- clude cities and counties throughout California, and the placement and collection by WRCOG of assessments on the tax roll of those counties within which participating cities and counties are located. WRCOG is now seeking to amend the validation judgment to expand the California HERO Program to include the cities of Belmont, Blue Lake, Dorris, Etna, Fremont, Fort Bragg, Grass Val- ley, Half Moon Bay, Iselton, Loyalton, Nevada City, Newark, Pacifica, Point Arena, Redding, San Leandro, San Luis Obispo, Sutter Creek, Tehama, Watsonville, Weed, Yreka, Yuba City, the towns of Hillsborough, Paradise and Portola Valle y, and h i d f y, the unincorporated areas of Colusa and Shasta counties. Any person who wishes to chal- lenge the expansion of the Cali- fornia HERO Program to include each of the entities listed above must provide written notice to Danielle Sakai at Best Best & Krieger LLP, 3390 University Ave., 5th Floor, Riverside, CA 92501, phone number (951) 686- 1450 by February 1, 2017, or ap- pear at the hearing on February 10, 2017 at 8:30 a.m. in Depart- ment 4 of the Riverside County Superior Court located at 4050 Main Street, Riverside, California 92501. Publish: January 7, 14 & 21, 2017 LEGAL NOTICE PUBLIC HEARING NOTICE NOTICE IS HEREBY GIVEN that the Tehama County Planning Commission will hold a public hearing commencing on Thurs- day, January 19, 2017 at 9:00 a.m. at the Board of Supervisors Chambers, Administration Build- ing, 727 Oak Street, Red Bluff, California on the item(s) below. All interested persons are invit- ed to appear and to be heard at said hearing. Please be advised if you challenge one of the item(s) below in court, you may be limited to raising only those issues you or someone else raised at the public hearing de- scribed in this notice, or in writ- ten correspondence delivered to the Tehama County Planning De- partment, 444 Oak Street, Room "I", Red Bluff, California 96080 at, or prior to, the public hearing. WORKSHOP FOR PHASE 3 PROJ- ECT BREAKDOWN AND DISCUS- SION REGARDING THE REMAIN- ING 62 PARCELS SUBJECT TO THE 2009-2029 GENERAL PLAN UP- DATE AND COMPLIANCE THROUGH THE AMENDMENT OF THE GENERAL PLAN LAND USE MAP AND/OR ZONING MAP (GEN- ERAL PLAN IMPLEMENTATION PHASE 3) . Public workshop to re- view, discuss and solicit input regarding the appropriate grouping and process of the re- maining 62 parcel that are still inconsistent with the implemen- tation and intent of the 2009- 2029 General Plan update. The County has approved and adopt- ed several Countywide Rezone Phases and Ordinances that in- clude General Plan Implementa- tion Phase 1 (Rezone No. 11-03), General Plan Implementation Phase 2 Part one (Rezone No. 15- 07) and Part two (Rezone No. 16- 03), and General Plan Implemen- tation Phase 2.5 (Rezone No 16- 02). The remaining 62 parcels consist of various Rezone and/or General Plan Amend- ment actions, which when ac- complished will complete the Tehama County Comprehensive Zoning Update; General Plan Im- plementation of Countywide Rezones. The revised General Plan Amendments and/or Zon- ing Map changes incorporate various General Plan Land Use and Zoning District changes for numerous properties County- wide. The intent of the proposed map amendments are to ad- dress the policies and imple- mentation measures of the Tehama County General Plan 2009-2029. Pursuant to the provi- sions of state law, the Zoning Code must be amended as nec- essary within a reasonable time after adoption or amendment of a General Plan, to ensure consis- tency of the zoning code with the direction and intent of the General Plan. Therefore, the Tehama County Planning Com- mission will start the amend- ment process by reviewing and discussing the grouping and process of the remaining 62 par- cel that are still inconsistent with the implementation and in- tent of the 2009-2029 General Plan update by holding a work- shop on its January 19, 2017 Planning Commission Meeting. PUBLISH: January 7, 2017 Sutter County Department of Health & Human Services Welfare & Social Services Social Worker I Children's Services $3,550-$4,421 Adult Services $3,363-$4,189 Employment Services $3,181-$3,966 Social Worker III Children's Services $4,421-$5,467 Adult Services $4,189-$5,174 Employment Services $3,966-$4,910 Social Worker Supervisor I or II Children's Services $5,159-$6,313 or $5,452-$6,671 Employment Services $4,649-$5,739 Deadline: January 12, 2017 Apply online at www.mss.ca.gov GOLF CART, excel- lent cond, $2000 obo 530-529-0637 SEASONED WOOD 16"Oak, also small pieces. Delivered. 527-3638 or 200-1383 Legal Notices General Employment Legal Notices Legal Notices Legal Notices Legal Notices Legal Notices Legal Notices General Employment Feed, Fertilizer and Firewood Specialty Vehicles Legal Notices Apts for Rent, Unfurnished ( 530 ) 737-5059 HOWTOPLACE YOUR TOLL FREE CLASSIFIED AD (Calls handled by Enterprise-Record Classified) CALL: 1-800-827-1421 Press 4 MAILING ADDRESS 728 Main Street Red Bluff, CA COME AND SEE US 728 Main Street., Red Bluff, CA 8:00 am - 5:00 pm. SEND A FAX 530-527-5774 Don't forget your name, address & phone number WE ACCEPT Office Hours: MON.-FRI. 8:00-5:00 Closed Saturday, Sunday & major holidays Deadlines to place & cancel ads To run on: Submit ad by: Tuesday Friday 1 pm Wed.-Friday Day before at 1 pm Saturday Friday 1 pm AD DEADLINES ALL ADS MUST BE PREPAID Check Your Ad Upon First Publication. Report any errors immediately, 8:30am to 2:00pm. The Daily News will not be responsible for typographical errors. The Daily News reserves the right to revise or reject & to properly Classify Ads. Under no circumstances will the Daily News be responsible for more than the cost of the advertisement. Classified YOUR CLASSIFIED WILL APPEAR ON OUR WEBSITE www.redbluffdailynews.com Person needed for full time work Tues.-Sat. 12:30am-7:30am. Must be dependable, honest & hard working individual. Able to drive forklift & lift heavy objects. Must be at least 18 years of age. Requires: drivers license, proof of insurance, background check, DMV printout and drug testing. Apply in person at: Red Bluff Daily News 728 Main Street, Red Bluff, CA IMMEDIATEOPENING CIRCULATION DEPARTMENT WAREHOUSE WORKER EOE Takeaminuteand place a classified ad in the DAILY NEWS CALL 527-2151 Master-Card & Visa accepted for your convenience. YOUR CLASSIFIED WILL APPEAR ON OUR WEBSITE www.redbluffdailynews.com Section8Welcome 15 Cabernet Ct. Red Bluff Apartments&Duplexes Cabernet WeOfferMonthTo Month Agreements 529-0879 EQUALHOUSINGOPPORTUNITY Spacious 2 bedroom apts. $795 per month Private Townhouse 2 bedroom 1.5 bath $945 month SATURDAY, JANUARY 7, 2017 REDBLUFFDAILYNEWS.COM |CLASSIFIEDS | 9 B

Articles in this issue

Links on this page

Archives of this issue

view archives of Red Bluff Daily News - January 07, 2017