Lassen County Public Notices for the week fo 1/22/19

Superior Court of the State of California COUNTY OF SACRAMENTO

Case No. 34-2018-00246183

SUMMONS

Case Filed: December 11, 2018

Calendar Preference per CCP § 867

Filed/Endorsed

Dec. 14, 2018

By: R. Macdonald

Deputy Clerk

Xavier Becerra

Attorney General of California

Eric M. Katz (SBN 204011)

Supervising Deputy Attorney General

Janelle M. Smith

Deputy Attorney General (SBN 231801)

455 Golden Gate Avenue, Suite 11000

San Francisco, CA  94102-7004

Telephone: (415) 510-3522

Fax: (415) 703-5843

E-mail:  [email protected]

Michael Weed (SBN 199675)

Orrick, Herrington & Sutcliffe LLP

400 Capitol Mall, Suite 3000

Sacramento, CA  95814-4497

Telephone: (916) 447-9200

Fax: (916) 329-4900

Email:  [email protected]

Attorneys for California Department of Water Resources

EXEMPT FROM FILING FEES

UNDER GOVT. CODE § 6103

CALIFORNIA DEPARTMENT OF WATER RESOURCES,

Plaintiff,

v.

ALL PERSONS INTERESTED IN THE MATTER of the State Water Project Water Supply Contract Amendments for Continued Service and the Terms and Conditions Thereof  (the “Contract Extension Amendments”)

/ / /

NOTICE! YOU HAVE BEEN SUED. THE COURT MAY DECIDE AGAINST YOU WITHOUT YOUR BEING HEARD UNLESS YOU RESPOND NOT LATER THAN FEBRUARY 25, 2019, 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 25 DE FEBRERO 2019, 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 STATE WATER PROJECT WATER SUPPLY CONTRACT AMENDMENTS FOR CONTINUED SERVICE AND THE TERMS AND CONDITIONS THEREOF (THE “CONTRACT EXTENSION AMENDMENTS”):

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 February 25, 2019, 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 operates, manages, and oversees facilities that store, transport and deliver water to urban and agricultural water agencies throughout the State. Since 1960, the Department has approved, planned and constructed an integrated system of water storage and transportation and power generation facilities called the State Water Resources Development System, more commonly known as the State Water Project.

Pursuant to applicable statutes and other authorities, the Department is authorized to perform various duties and functions related to the State Water Project. Among its powers, the Department is authorized to enter into contracts for the sale, delivery, or use of water, generated through the State Water Project, to water agencies in the State. Twenty-nine (29) public water agencies (“Contractors”) currently have contracts (“Water Supply Contracts”) with the Department for delivery of water from the State Water Project. The Contractors receive water service in exchange for paying all costs that are associated with constructing, operating, and maintaining State Water Project facilities and that are attributable to water supply. The Water Supply Contracts are required to be substantially uniform with respect to their basic terms and conditions for all 29 Contractors.

The Water Supply Contracts originally included 75-year terms with ending dates that ranged from November 4, 2035 to August 31, 2042, depending on when each specific Water Supply Contract was executed. Article 4 of the Water Supply Contracts provides that the Contractors, by written notice to the Department at least six (6) months prior to the end of the term of the particular Water Supply Contract in question (as specified in Article 2), may elect to receive continued service under the Water Supply Contracts under certain conditions.  In accordance with Article 4, the Department initiated a process to amend the Water Supply Contracts in order to maintain the financial integrity of the State Water Project.

On December 11, 2018, the Department’s Director approved the “Amendments for Continued Service and the Terms and Conditions Thereof,” referred to herein as the Contract Extension Amendments. The Contract Extension Amendments extend the terms of the Water Supply Contracts to 2085, and amend other financial provisions in the Contracts to ensure that the State Water Project is properly managed and financed. A model form of the Contract Extension Amendments is attached to the Department’s validation complaint as Exhibit A.

The Department brought this validation action to confirm the legality and validity of the Contract Extension Amendments and the proceedings related thereto. The validation complaint, the accompanying exhibit, and a copy of this Summons are available on the Department’s internet website. Attorneys for the Department, identified below, also can be contacted to obtain these documents.

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):

34-2018-00246183

The name, address, and telephone number of Plaintiff’s attorneys are (el nombre, la dirección y el número de telèfono del abogado del demandante, o del demandante que no tiene abogado, es):

Eric M. Katz (SBN 204011)

Supervising Deputy Attorney General

Janelle M. Smith (SBN 231801)

Deputy Attorney General

455 Golden Gate Avenue, Suite 11000

San Francisco, CA  94102-7004

Telephone: (415) 510-3522

Michael Weed (SBN 199675)

ORRICK, HERRINGTON & SUTCLIFFE LLP

400 Capitol Mall, Suite 3000

Sacramento, California 95814

Telephone: (916) 447-9200

Superior Court Clerk

Dated: Dec. 14, 2018

(Fecha)

(Delgato)

Clerk, by: R. Macdonald, Deputy

(Actuario)

[SEAL]

[SELLO]

Published LCT

Jan. 8, 15, 22, 2019|

 

 

Amended Summons

District Court

Lyon County, Nevada

Case No.: 18-CV-00808

Dept. II

Plaintiff: Elyse Nicole Hooper

vs.

Defendant: Timothy Early Hooper

NOTICE! YOU HAVE BEEN SUED. THE COURT MAY DECIDE AGAINST YOU WITHOUT YOUR BEING HEARD UNLESS YOU RESPOND IN WRITING WITHIN 20 DAYS. READ THE INFORMATION BELOW VERY CAREFULLY.

To the Defendant named above:

A civil complaint or petition has been filed by the Plaintiff against you for the relief as set forth in that document (see the complaint or petition). The object of this action is: Divorce.

If you intend to defend this lawsuit, within 20 days after this summons is served on you (not counting the day of service), you must:

  1. File with the Clerk of Court a formal written answer to the complaint or petition.
  2. Pay the required filing fee to the court, or file an Application to Proceed In Forma Pauperis and request a waiver of the filing fee.
  3. Serve a copy of your answer upon the Plaintiff whose name and address is shown below.

If you fail to respond the Plaintiff can request your default. The court can then enter a judgment against you for the relief demanded in the complaint or petition.

CLERK OF COURT

By: Andrea Andersen, Deputy Clerk

Date: 10/25/18

Issued on Behalf of Plaintiff:

Plaintiff’s Name: Elyse Nicole Hopper

Address: 175 River Village Circle

City, State, Zip: Dayton, NV 89403

Information and forms to assist you are available, free of charge, at the Nevada Supreme Court’s self-help website located at selfhelp.nvcourts.gov.

Published LCT

Jan. 8, 15, 22, 29, 2019|

 

Susanville Property Sale

Elm Way

NOTICE OF TRUSTEE’S SALE T.S. No.: 18-1624 Loan No.: ******6795 APN: 077-382-19 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/12/2018. 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 a 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 Section 5102 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: JOHN PAUL DZURO III, AN UNMARRIED MAN Duly Appointed Trustee: PRESTIGE DEFAULT SERVICES Recorded 2/13/2018 as Instrument No. 2018-00503 in book , page of Official Records in the office of the Recorder of Lassen County, California, Date of Sale: 2/5/2019 at 2:00 PM Place of Sale: At the main entrance of the Lassen County Courthouse, 200 block of South Lassen Street, Susanville, CA 96130 Amount of unpaid balance and other charges: $88,246.69 Street Address or other common designation of real property: 686 -925 ELM WAY SUSANVILLE, California 96130 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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. All checks payable to Prestige Default Services. 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 (714) 730-2727 or visit this Internet Web site https://www.servicelinkasap.com/default.aspx, using the file number assigned to this case 18-1624. 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: 12/26/2018 PRESTIGE DEFAULT SERVICES 1920 Old Tustin Ave. Santa Ana, California 92705 Sale Line: (714) 730-2727 Michelle R. Ghidotti-Gonsalves, President A-4680117 01/15/2019, 01/22/2019, 01/29/2019

Published LCT

Jan. 15, 22, 29, 2019|

 

 

Proposed name change

SUPERIOR COURT OF CALIFORNIA,

COUNTY OF LASSEN

2610 RIVERSIDE DR., SUSANVILLE, CA 96130

Petition of JOHN LESLIE KEGG III for change of name

ORDER TO SHOW CAUSE FOR

CHANGE OF NAME

Case Number: 62063

TO ALL INTERESTED PERSONS:

Petitioner John Leslie Kegg III filed a petition with this court for a decree changing names as follows:

Present name: JOHN LESLIE KEGG III to Proposed name: JOHN LESLIE VALTAKIS.

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: Feb. 26, 2019

Time: 9 a.m., Dept. 2.

The address of the court is same as noted above.

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 (specify newspaper):Lassen County Times.

Date: Jan. 2, 2019.

/s/Tony Mallery, Judge of the Superior Court.

Filed: Jan. 2, 2019

Clerk of the Superior Court,

By L. Niemeyer, Deputy Clerk

Published LCT

Jan. 15, 22, 29, Feb. 5, 2019|

 

 

REQUEST FOR PROPOSAL

Lassen Municipal Utility District is Requesting Proposals for TWACS Phases 3 & 4 Meter Installs

Visit the Lassen Municipal Utility District website (www.lmud.org) for the complete Request for Proposal (“RFP”) document.

Submission Deadline Date: 2/8/19

Submission Time: Before 4:30 pm PDT

Submission Place:

Lassen Municipal Utility District

65 S. Roop St

Susanville, CA 96130

LMUD Contacts: Nick Dominguez or Doug Smith – (530) 257-4174

Published LCT

Jan. 15, 22, 2019|

 

 

Lien Sale

Notice of lien sale to be held on the 29th day of January, 2019 at 10:00 A.M. The sale will be conducted at Bunyan Road Security Storage, 1655 Paul Bunyan Rd, Susanville, California 96130. The items to be sold are generally described as follows: Household Goods

B014; Donald Simmons

All purchasers are required to register with identification & provide a cash deposit prior to the sale. Sale subject to cancellation.

Published LCT

Jan. 15, 22, 2019|

 

 

Notice of Code Amendment

The Lassen Regional Solid Waste Management Authority Board of Director’s will be conducting the second reading of Ordinance No. 10 which amends the LRSWMA Code. Ordinance No. 10 concerns establishment of the time of LRSWMA Board of Directors meetings. The second reading of Ordinance No. 10 will be conducted on January 22, 2019 at approximately 1:30 p.m. at the Lassen County Board of Supervisor’s chamber, 707 Nevada Street, Susanville, CA. Members of the public who are interested in reviewing Ordinance No. 10 may do so at the office of the Lassen Regional Solid Waste Management Authority, 170 Russell Ave, Suite X, Susanville, CA between the hours of 8 a.m. to 4:30 p.m., Monday through Friday.

For the LRSWMA

Thomas G. Valentino

Manager

Published LCT

Jan. 15, 22, 2019|

 

 

Provisional Appointment

Due to the term expiration of one member of the Board of Trustees of the Johnstonville Elementary School District, the Board voted at its September 13, 2018 meeting to call for a provisional appointment to fill the vacated seat. Community members wishing to be considered for a provisional appointment must:

  1. Be a resident of the school district listed above.
  • Complete a questionnaire, which may be obtained by contacting Rhonda Lavacot, Johnstonville Elementary School District, Susanville, California, 96130, (530) 257-2471 or visit our website www.johnstonville.org to access the information. Completed questionnaires must be submitted to the Johnstonville Elementary School Office.

Applications from candidates meeting the above qualifications will be reviewed by the Johnstonville Elementary School District Board of Trustees, and the Board may fill the vacancy at the next scheduled meeting of the Board. Unless a petition calling for a special election, containing a sufficient number of signatures, is filed in the Lassen County Office of Education within 30 days following a provisional appointment, the appointment shall become effective. The appointee shall hold office until the next regularly-scheduled board member election, which will be in November 2020.

Published LCT

Jan. 15, 22, 29, Feb. 5, 2019|

 

 

FICTITIOUS BUSINESS

NAME STATEMENT

  1. 2018F097

(Expires: 11/30/2023)

The following person(s) is/are doing business as: ARTS, SMARTS & HAPPY HEARTS.

Business Address: 817 WILLOW STREET, SUSANVILLE, CA 96130, County of Lassen.

MELISSA J. PETERSON, 817 WILLOW ST., SUSANVILLE, CA 96130.

This business is conducted by: An Individual.

Registrant(s) commenced to transact business under the fictitious business name listed herein on: 10/2018.

Signed: /s/ Melissa J. Peterson.

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

Filed: Nov. 30, 2018.

Julie M. Bustamante, County Clerk

Published: LCT

Jan. 15, 22, 29, Feb. 5, 2019|

 

 

FICTITIOUS BUSINESS

NAME STATEMENT

  1. 2018F102

(Expires: 12/14/2023)

The following person(s) is/are doing business as: STONEHOUSE BISTRO.

Business Address: 2212 MAIN STREET, SUSANVILLE, CA 96130, County of Lassen.

ERIK EDWARD SKEANS, P.O. BOX 423, SUSANVILLE, CA 96130.

This business is conducted by: An Individual.

Registrant(s) has not yet begun to transact business under the fictitious business name listed herein.

Signed: /s/ Erik Skeans.

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

Filed: Dec. 14, 2018.

Julie M. Bustamante, County Clerk

Published: LCT

Jan. 15, 22, 29, Feb. 5, 2019|

 

 

Herlong Property Sale

Pine Street

NOTICE OF TRUSTEE’S SALE Trustee Sale No. : 00000007066467 Title Order No.: TSG1704-CA-3234984 FHA/VA/PMI No.: ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/24/1986. 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. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 09/30/1986 as Instrument No. 5482, Book No. 463 and Page No. 868 of official records in the office of the County Recorder of LASSEN County, State of CALIFORNIA. EXECUTED BY: DANIEL L. OATES, AS HIS SEPARATE PROPERTY AND PATRICK C. MINCOLLA, AS HIS SEPARATE PROPERTY, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 02/21/2019 TIME OF SALE: 2:00 PM PLACE OF SALE: AT THE MAIN ENTRANCE OF THE LASSEN COUNTY COURTHOUSE, 200 BLOCK OF SOUTH LASSEN STREET, SUSANVILLE, CA 96130. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 105 PINE STREET, HERLONG, CALIFORNIA 96113 APN#: 139-143-03-11 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. 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 $74,968.24. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. 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 714-730-2727 for information regarding the trustee’s sale or visit this Internet Web site www.servicelinkASAP.com for information regarding the sale of this property, using the file number assigned to this case 00000007066467. 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. FOR TRUSTEE SALE INFORMATION PLEASE CALL: AGENCY SALES and POSTING 714-730-2727 www.servicelinkASAP.com BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 20955 Pathfinder Road, Suite 300 Diamond Bar, CA 91765 (866) 795-1852 Dated: 01/09/2019 BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. A-4681084 01/22/2019, 01/29/2019, 02/05/2019

Published LCT

Jan. 22, 29, Feb. 5, 2019|

 

 

NOTICE TO BIDDERS

ASPHALT EMULSION OIL

(CATIONIC POLYMER-MODIFIED ASPHALTIC EMULSION)

The Lassen County Department of Public Works is requesting bids for the purchase of Asphalt Emulsion Oil (Cationic Polymer-Modified Asphaltic Emulsion, as approved by the County).

Sealed Bids will be accepted at the Office of Director of Administrative Services, 221 South Roop Street, Susanville, CA on or before Thursday, January 31, 2019 at 4:00 P.M.

For bid form and additional information please contact the Lassen County Public Works Department, 707 Nevada Street, Suite 4, Susanville, CA 96130 or call 530-251-8288.

For the County of Lassen

Larry Millar

Director

Published LCT

Jan. 22, 29, 2019|

 

 

NOTICE TO BIDDERS

3/8″ (MEDIUM)

(CHIP SEAL AGGREGATE)

The Lassen County Department of Public Works is requesting bids for the purchase of 3/8″ Medium Grade Chips (chip seal aggregate).

Sealed Bids will be accepted at the Office of Director of Administrative Services, 221 South Roop Street, Susanville, CA on or before Thursday, January 31, 2019 at 4:00 P.M.

For bid form and additional information please contact the Lassen County Public Works Department, 707 Nevada Street, Suite 4, Susanville, CA 96130 or call 530-251-8288.

For the County of Lassen

Larry Millar

Director

Published LCT

Jan. 22, 29, 2019|

Proposed name change

SUPERIOR COURT OF CALIFORNIA,

COUNTY OF LASSEN

2610 Riverside Drive, Susanville, CA 96130

Petition of DYLAN CODY WOOD for

change of name

ORDER TO SHOW CAUSE FOR

CHANGE OF NAME

Case Number: 62096

TO ALL INTERESTED PERSONS:

Petitioner Dylan Cody Wood filed a petition with this court for a decree changing names as follows:

Present name: DYLAN CODY WOOD to Proposed name: DYLAN CODY LAZARD.

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: Feb. 26, 2019

Time: 9:00 a.m., Dept. 2C.

The address of the court is same as noted above.

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 (specify newspaper):Lassen County Times.

Date: Jan. 14, 2019.

/s/ Tony Mallery, Judge of the Superior Court.

Filed: Jan. 14, 2019

By L. Niemeyer, Deputy Clerk

Published LCT

Jan. 22, 29, Feb. 5, 12, 2019|

 

 

NOTICE AND REQUEST FOR APPLICANTS FOR ONE PROVISIONAL APPOINTMENT TO THE LASSEN COUNTY BOARD OF EDUCATION

Due to the upcoming term expiration of one member of the Lassen County Board of Education, as well as the insufficiency of candidates for the November 6, 2018, governing board election, the Board voted at its October 10, 2018, regular meeting to call for a provisional appointment to fill the vacated seat. The vacancy exists in the following Trustee Area:

Trustee Area 2

  • Westwood Unified School District

Community members wishing to be considered for a provisional appointment must:

  1. Be a resident of the school district listed above.
  2. Complete a questionnaire, which may be obtained by contacting Stacy Russell at the Lassen County Office of Education, 472-013 Johnstonville Road, N., Susanville, California, 96130, (530) 257-2197, [email protected]. Completed questionnaires must be submitted to the Lassen County Office of Education no later than 4:30 p.m. on Thursday, February 7, 2019. Applicants are requested to be in attendance at the regular meeting of the Lassen County Board of Education scheduled for Wednesday, February 13, 2019, 4:30 p.m., at the Lassen County Office of Education.

Applications from candidates meeting the above qualifications will be reviewed by the Lassen County Board of Education, and the Board may fill the vacancy at the February 13, 2019, meeting of the Board. Unless a petition calling for a special election, containing a sufficient number of signatures, is filed in the Lassen County Office of Education within 30 days following a provisional appointment, the appointment shall become effective. The appointee shall hold office until the next regularly-scheduled board member election, which will be in November 2020.

Published LCT

Jan. 22, 29, Feb. 5, 2019|

Published WWPP

Jan. 23, 30, Feb. 6, 2019|

 

FICTITIOUS BUSINESS

NAME STATEMENT

  1. 2019F002

(Expires: 1/16/2024)

The following person(s) is/are doing business as: DEAR BEAUTIFUL YOU, DEAR BEAUTIFUL YOU DESIGN CO., DBY DESIGN CO.

Business Address: 473-550 RICHMOND RD., SUSANVILLE, CA 96130, County of Lassen.

CHRISTINA MICHELLE ANDERSEN, 473-550 RICHMOND RD., SUSANVILLE, CA 96130.

This business is conducted by: An Individual.

Registrant(s) commenced to transact business under the fictitious business name listed herein on: 3/17/2014.

Signed: /s/ Christina Andersen.

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

Filed: Jan. 16, 2019.

Julie M. Bustamante, County Clerk

Published: LCT

Jan. 22, 29, Feb. 5, 12, 2019|

 

FICTITIOUS BUSINESS

NAME STATEMENT

  1. 2019F003

(Expires: 1/17/2024)

The following person(s) is/are doing business as: STEWART AND SONS TRUCKING.

Business Address: 718-360 HEMPHILL RD., JANESVILLE, CA 96114, County of Lassen.

DARCIE STEWART, 718-360 HEMPHILL RD. JANESVILLE, CA 96114; TRAVIS STEWART, 718-360 HEMPHILL RD. JANESVILLE, CA 96114.

This business is conducted by: Co-Partners.

Registrant(s) have not yet begun to transact business under the fictitious business name listed herein on: 3/17/2014.

Signed: /s/ Darcie Stewart; Travis Stewart.

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

Filed: Jan. 17, 2019.

Julie M. Bustamante, County Clerk

Published: LCT

Jan. 22, 29, Feb. 5, 12, 2019|

 

 

 

NOTICE TO BIDDERS

SAND (CHIP SEAL FINE

AGGREGATE)

The Lassen County Department of Public Works is requesting bids for the purchase of Sand (chip seal fine aggregate, 1/4″ max.).

Sealed Bids will be accepted at the Office of Director of Administrative Services, 221 South Roop Street, Susanville, CA on or before Thursday, January 31, 2019 at 4:00 P.M.

For bid form and additional information please contact the Lassen County Public Works Department, 707 Nevada Street, Suite 4, Susanville, CA 96130 or call 530-251-8288.

For the County of Lassen

Larry Millar

Director

Published LCT

Jan. 22, 29, 2019|

 

 

Public Notice

Frontier provides basic residential services for rates from $20.00-$22.00 for flat rate service. Frontier also provides basic business services for rates from $34.50-$42.50. Other taxes, fees, and surcharges may apply. Frontier offers single party service, touch tone, toll blocking, access to long distance, emergency services, operator assistance, and directory assistance. Use of these services may result in additional charges. Budget or economy services also may be available.

Frontier offers Lifeline service which is a nontransferable government assistance program that provides a $9.25 discount on the cost of monthly telephone service or eligible broadband products (where available) and is limited to one discount per household. In addition to Basic Lifeline, individuals living on federally recognized Tribal Lands who meet the eligibility criteria may also qualify for additional monthly discounts through Enhanced Lifeline and up to $100.00 toward installation fees through the Tribal Link-Up program. You may also qualify for an additional state discount where available.

If you have any questions regarding Frontier’s rates or services, please call us at 1-800-Frontier for further information or visit us at www.Frontier.com.

1/22/19

CNS-3212713#

LASSEN COUNTY TIMES

Published LCT

Jan. 22, 2019|

 

Public Notice

Frontier brinda servicios residenciales básicos por tarifa fija desde $20.00 hasta $22.00. Asimismo, las tarifas de Frontier por los servicios comerciales básicos oscilan entre $34.50 y $42.50. Es probable que se cobren otros impuestos, aranceles y recargos. Frontier ofrece servicio para usuario único, sistema de telefonía electrónica, bloqueo de llamadas, acceso a llamadas de larga distancia, servicios de emergencia, asistencia de operador y asistencia de guía telefónica. El uso de estos servicios puede generar cargos adicionales. Frontier también pone a tu disposición servicios económicos y servicios acordes a tu presupuesto.

Frontier ofrece el servicio de Lifeline, un programa gubernamental de asistencia no transferible que concede un descuento único de $9.25 por hogar en el costo del servicio telefónico mensual o en productos de banda ancha seleccionados (cuando estén disponibles). Además de Lifeline Básico, los individuos que residen en tierras tribales reconocidas por el gobierno federal y reúnan las condiciones de elegibilidad exigidas también podrán acceder a otros descuentos mensuales a través de Enhanced Lifeline de hasta $100.00 en los costos de instalación mediante el programa Tribal Link-Up. En ciertos estados, también podrás solicitar y acceder a otros descuentos estatales.

Si tienes alguna pregunta sobre los servicios o las tarifas de Frontier o quieres obtener más información, llámanos al 1-800-FRONTIER o visita nuestra página www.Frontier.com.

1/22/19

CNS-3212931#

LASSEN COUNTY TIMES

Published LCT

Jan. 22, 2019|

 

 

Request for Chipper Bids

Lassen County Fire Safe Council, Inc. is requesting bids for a self-propelled chipper that will meet, as close as possible, the following specifications:

Chipping capacity: 12″; Height: 8′; Width: 6’3″; Length: 13’9″; Gross weight: 6,400 lbs.; Infeed opening: 60″ wide x 31″ high; Throat opening: 15″ wide x 12″ high; Drum: 14 1/4″ wide x 21 3⁄8″ diameter; Engine: CAT or Perkins; Horsepower: 105-122.5 HP; Fuel capacity: 24 1/2 gallons; Hydraulic capacity: 17 gallons; Frame: 2″ x 4″ tubular.

Please include proposed delivery date, warrantee specifics, price for optional winch and price for optional maintenance plan.

Bids must be delivered, via US Mail to Lassen County Fire Safe Council, Inc., P.O. Box 816, Susanville, CA 96130 by February 2, 2019.

For questions please contact Tom Esgate at 530-310-0146 or [email protected]

Published LCT

Jan. 22, 2019|

 

NOTICE OF PROVISIONAL APPOINTMENT

Due to the resignation of Steven Miller, and the term expiration of Nicolet Dilts effective December 7, 2018, and in light of the insufficiency of candidates for the November 6, 2018, governing board election, the Janesville Union School District Board of Trustees made a provisional appointment to fill one vacancy at the January 15, 2019, Board meeting.

Phil Good was named a provisional appointee.

Unless a petition calling for a special election, containing a sufficient number of signatures, is filed at the Lassen County Office of Education within 30 days of the date of the provisional appointment, the appointment shall become effective.

Published LCT

Jan. 22, 29, 2019|

 

FICTITIOUS BUSINESS

NAME STATEMENT

  1. 2019F002

(Expires: 1/16/2024)

The following person(s) is/are doing business as: DEAR BEAUTIFUL YOU, DEAR BEAUTIFUL YOU DESIGN CO., DBY DESIGN CO.

Business Address: 473-550 RICHMOND RD., SUSANVILLE, CA 96130, County of Lassen.

CHRISTINA MICHELLE ANDERSEN, 473-550 RICHMOND RD., SUSANVILLE, CA 96130.

This business is conducted by: An Individual.

Registrant(s) commenced to transact business under the fictitious business name listed herein on: 3/17/2014.

Signed: /s/ Christina Andersen.

This statement was filed in the office of the County Clerk of Lassen County on the date indicated below: Filed: Jan. 16, 2019.

Julie M. Bustamante, County Clerk

Published: LCT

Jan. 22, 29, Feb. 5, 12, 2019|

 

FICTITIOUS BUSINESS

NAME STATEMENT

  1. 2019F003

(Expires: 1/17/2024)

The following person(s) is/are doing business as: STEWART AND SONS TRUCKING.

Business Address: 718-360 HEMPHILL RD., JANESVILLE, CA 96114, County of Lassen.

DARCIE STEWART, 718-360 HEMPHILL RD. JANESVILLE, CA 96114; TRAVIS STEWART, 718-360 HEMPHILL RD. JANESVILLE, CA 96114.

This business is conducted by: Co-Partners.

Registrant(s) have not yet begun to transact business under the fictitious business name listed herein on: 3/17/2014.

Signed: /s/ Darcie Stewart; Travis Stewart.

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

Filed: Jan. 17, 2019.

Julie M. Bustamante, County Clerk

Published: LCT

Jan. 22, 29, Feb. 5, 12, 2019|