Plumas County-wide Public Notices for the week of 1/17/18

PUBLIC NOTICE

The Pacific Forest and Watershed Lands Stewardship Council Board of Directors will hold a public board meeting from 1:00 p.m. to 2:30 p.m. on Wednesday, January 24, 2018. This meeting will be held at the following location:

Tsakopoulos Library Galleria

828 I Street – East Room

Sacramento, CA 95814

The agenda includes updates and important actions regarding the Land Conservation Program and other matters.

For additional information, please call (916) 297-6660, visit www.stewardshipcouncil.org, e-mail [email protected], or submit written requests to:

Pacific Forest and Watershed Lands Stewardship Council

3300 Douglas Blvd. Ste. 250

Roseville, Ca 95661

Published FRB, IVR, PR, CP

Jan. 17, 2018|

 

 

 

FICTITIOUS BUSINESS

NAME STATEMENT

  1. 2017-0000282

(Expires: 12/18/2022)

The following person(s) is/are doing business as: PAPA DON’S USED KARTS AND PARTS.

Business Address: 93944 HIGHWAY 70, CHILCOOT, CA 95105, County of Plumas.

Mailing Address: P.O. BOX 176, CHILCOOT, CA 96105.

DONALD HUGHES, 7456 FINEHORN STREET, RENO, NV 89506.

This business is conducted by: An Individual.

The registrant(s) commenced to transact business under the above name(s) on 12/18/2017.

Signed: /s/ Donald R. Hughes.

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

Filed: Dec. 18, 2017

Kathy Williams, County Clerk

By: Marcy DeMartile, Deputy

Published: FRB, IVR, PR, CP

Dec. 27, 2017, Jan. 3, 10, 17, 2018|

 

 

 

FICTITIOUS BUSINESS

NAME STATEMENT

  1. 2017-0000272

(Expires: 12/1/2022)

The following person(s) is/are doing business as: GIGGLING CROW, THE.

Business Address: 131 MAIN STREET, CHESTER, CA 96020, County of Plumas; (530) 258-1000.

Mailing Address: P.O. BOX 161, CHESTER, CA 96020.

BRENDA SHEROD, 677 SHERMAN ROAD, CHESTER, CA 96020; ERICA SHEROD, 821 MISSON SIERRA COURT #4, REDDING, CA 96003.

This business is conducted by: Copartners.

The registrant(s) commenced to transact business under the above name(s) on 12/1/2017.

Signed: /s/ Brenda Sherod, Copartner; Erica Sherod, Copartner.

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

Filed: Dec. 1, 2017

Kathy Williams, County Clerk

By: Sue Clift, Deputy

Published: FRB, IVR, PR, CP

Dec. 27, 2017, Jan. 3, 10, 17, 2018|

 

 

 

Abandons business name

STATEMENT OF

ABANDONMENT OF USE OF

FICTITIOUS BUSINESS NAME

The following person has abandoned the following Fictitious Business Name: SOUNDS OF SOLACE.

Business Address: 19 SHASTA TRAIL, GRAEAGLE, CA 96103, County of Plumas.

J & N CREATIVE VENTURES, LLC, 19 SHASTA TRAIL, GRAEAGLE, CA 96103.

This business was conducted by A LIMMITED LIABILITY COMPANY.

Original Fictitious Business Name File Number: 2013-0000222.

Original Filing Date: 8/21/2013.

This statement was filed with the County Clerk of Plumas County on date indicated below.

Filed: Nov. 27, 2017.

Kathy Williams, County Clerk

By Sue Clift, Deputy.

Published FRB, IVR, PR, CP

Jan. 3, 10, 17, 24, 2018|

FICTITIOUS BUSINESS

NAME STATEMENT

  1. 2017-0000268

(Expires: 11/27/2022)

The following person(s) is/are doing business as: J & N CREATIVE VENTURES.

Business Address: 19 SHASTA TRAIL, GRAEAGLE. CA 96103, County of Plumas.

Mailing Address: P.O. BOX 1896, GRAEAGLE,  CA 96103.

JOHN JEFFREY, 19 SHASTA TRAIL, GRAEAGLE, CA 96103; NANCY JEFFERY, 19 SHASTA TRAIL, GRAEAGLE, CA 96103.

This business is conducted by: A Married Couple.

The registrant(s) commenced to transact business under the above name(s) on 11/27/2017.

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

Filed: Nov. 27, 2017

Kathy Williams, County Clerk

By: Sue Clift, Deputy

Published: FRB, IVR, PR, CP

Jan. 3, 10, 17, 24, 2018|

 

 

Abandons business name

STATEMENT OF

ABANDONMENT OF USE OF

FICTITIOUS BUSINESS NAME

The following person has abandoned the following Fictitious Business Name: SLUSHER PLUMBING.

Business Address: 681 MAIN STREET, CHESTER, CA 96020, County of Plumas.

SLUSHER, INC., 681 MAIN STREET, CHESTER, CA 96020.

This business was conducted by a Corporation.

Original Fictitious Business Name File Number: 2017-0000084.

Original Filing Date: 4/03/2017.

Signed /s/ Constance Slusher, Secretary/Treasurer

This statement was filed with the County Clerk of Plumas County on date indicated below.

Filed: Dec. 21, 2017.

Kathy Williams, County Clerk

By Marcy DeMartile, Deputy.

Published FRB, IVR, PR, CP

Jan. 10, 17, 24, 31, 2018|

 

 

Abandons business name

STATEMENT OF

ABANDONMENT OF USE OF

FICTITIOUS BUSINESS NAME

The following person has abandoned the following Fictitious Business Name: SLUSHER HEATING COOLING ELECTRIC.

Business Address: 681 MAIN STREET, SUITE B, CHESTER, CA 96020, County of Plumas.

SHADES OF GREEN HOME SOLUTIONS, INC., 681 MAIN STREET, SUITE B, CHESTER, CA 96020.

This business was conducted by a Corporation.

Original Fictitious Business Name File Number: 2013-0000220.

Original Filing Date: 8/19/2013.

Signed /s/ Constance Slusher, Secretary/Treasurer

This statement was filed with the County Clerk of Plumas County on date indicated below.

Filed: Dec. 21, 2017.

Kathy Williams, County Clerk

By Marcy DeMartile, Deputy.

Published FRB, IVR, PR, CP

Jan. 10, 17, 24, 31, 2018|

 

 

 

FICTITIOUS BUSINESS

NAME STATEMENT

  1. 2017-0000285

(Expires: 1/1/2023)

The following person(s) is/are doing business as: SLUSHER PLUMBING HEATING COOLING ELECTRIC.

Business Address: 681 MAIN STREET, SUITE B, Chester, CA 96020, County of Plumas; (530) 258-3474.

Mailing Address: P.O. BOX 451, CHESTER, CA 96020.

SLUSHER, INC., 681 MAIN STREET, SUITE B, CHESTER, CA 96020. State: CA AI# 714364

This business is conducted by: A Corporation.

The registrant(s) commenced to transact business under the above name(s) on 12/21/2017.

Signed: /s/ Constance Slusher, Secretary/Treasurer.

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

Filed: Dec. 21, 2017

Kathy Williams, County Clerk

By: Marcy DeMartile, Deputy

Published: FRB, IVR, PR, CP

Jan. 10, 17, 24, 31, 2018|

 

 

FICTITIOUS BUSINESS

NAME STATEMENT

  1. 2017-0000286

(Expires: 12/26/2022)

The following person(s) is/are doing business as: ROUND VALLEY AG RESORT.

Business Address: 4600 ROUND VALLEY ROAD, GREENVILLE, CA 95947, County of Plumas; (707) 310-5477.

Mailing Address: P.O. BOX 537, GREENVILLE, CA 95947.

PAUL YOUNG, 4600 ROUND VALLEY ROAD, GREENVILLE, CA 95947

This business is conducted by: An Individual.

The registrant(s) commenced to transact business under the above name(s) on 12/26/2017.

Signed: /s/ Paul F. Young.

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

Filed: Dec. 26, 2017

Kathy Williams, County Clerk

By: Marcy DeMartile, Deputy

Published: FRB, IVR, PR, CP

Jan. 10, 17, 24, 31, 2018|

 

 

FICTITIOUS BUSINESS

NAME STATEMENT

  1. 2017-0000276

(Expires: 12/8/2022)

The following person(s) is/are doing business as: HIGH SIERRA MERMAID.

Business Address: 34 HARBISON STREET, QUINCY, CA 95971, County of Plumas.

Mailing Address: 1135 PIONEER ROAD, QUINCY, CA 95971.

MICHELLE WILLIAMS, 1135 PIONEER ROAD, QUINCY, CA 95971.

This business is conducted by: An Individual.

The registrant(s) commenced to transact business under the above name(s) on 12/8/2017. Signed: /s/ Michelle Williams.

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

Filed: Dec. 8, 2017

Kathy Williams, County Clerk

By: Marcy DeMartile, Deputy

Published: FRB, IVR, PR, CP

Jan. 10, 17, 24, 31, 2018|

 

 

 

ORDINANCE NO. 18 – 1109

AN ORDINANCE OF THE COUNTY OF PLUMAS, STATE OF CALIFORNIA, AMENDING SECTIONS OF CHAPTER 3 OF TITLE 4 OF THE PLUMAS COUNTY CODE CONCERNING PARKING ON BUCKS LAKE ROAD.

The Board of Supervisors of the County of Plumas, State of California, DOES ORDAIN as follows:

Section 1. Add Section 4-3.506. (v) to Article 5 of Chapter 3 of Title 4 of the Plumas County Code.

CHAPTER 3. TRAFFIC

Article 5. Parking

Sec. 4-3.506 (v) Bucks Lake Road

(1) It shall be unlawful for any person to park any vehicle at any time at the following locations on Bucks Lake Road:

(i) On the north side of Bucks Lake Road from a point 250 feet west of the intersection of Meadow Way to the intersection of Bellamy Lane.

(ii) On the south side of Bucks Lake Road from a point 250 feet west of the intersection of Meadow Way to the intersection of Bellamy Lane.

Section 2. Section 1 of this ordinance, which amends the Plurnas County Code, shall be codified. The remainder of the ordinance shall not be codified.

Section 3. The County finds that this ordinance is not subject to the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) (the activity will not result in a direct or reasonably foreseeable indirect physical change in the environment) and 15061(b)(3) (there is no possibility the activity in question may have a significant effect on the environment).

Section 4. This ordinance shall be published, pursuant to Section 25124 (a) of the Government Code of the State of California, before the expiration of fifteen days after the passage of the ordinance, once, with the names of the supervisors voting for and against the ordinance, in the Feather River Bulletin, a newspaper of general circulation in the County of Plumas.

Section 5. This ordinance shall become effective thirty (30) days after its date of final adoption.

The foregoing ordinance was introduced at a regular meeting of the Board of Supervisors on the 14th day of November, 2017 and passed and adopted by the Board of Supervisors of the County of Plumas, State of California, on the 9th day of January 2018, by the following vote:

AYES: Supervisors: SIMPSON, THRALL, GOSS, SANCHEZ, ENGEL

NOES: Supervisors: NONE

ABSENT: Supervisors: NONE

ATTEST: Jeff Engel, Chair, Board of Supervisiors

Nancy DaForno, Clerk of said Board of Supervisors

Published FRB, IVR, PR, CP

Jan. 17, 2018|

 

 

FICTITIOUS BUSINESS

NAME STATEMENT

  1. 2018-0000005

(Expires: 1/8/2023)

The following person(s) is/are doing business as: SOL SHINE MASSAGE THERAPY.

Business Address: 429 MAIN STREET, QUINCY, CA 95971, County of Plumas; (530) 927-9978.

Mailing Address: 213 4TH STREET, CRESCENT MILLS, CA 95934.

JESSICA LINFORD, 213 4TH STREET, CRESCENT CITY, CA 95934.

This business is conducted by: An Individual.

The registrant(s) commenced to transact business under the above name(s) on 12/1/2017.

Signed: /s/ Jessica Linford.

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

Filed: Jan. 8, 2018

Kathy Williams, County Clerk

By: Julie A. Rizzo, Deputy

Published: FRB, IVR, PR, CP

Jan. 17, 24, 31, Feb. 7, 2018|

 

 

 

FICTITIOUS BUSINESS

NAME STATEMENT

  1. 2018-0000009

(Expires: 1/9/2023)

The following person(s) is/are doing business as: JULIE’S HOMECARE.

Business Address: 274 BELLA VISTA DRIVE, PORTOLA, CA 96122, County of Plumas.

JULIE ADAMI, 274 BELLA VISTA DRIVE, PORTOLA, CA 96122.

This business is conducted by: An Individual.

The registrant(s) commenced to transact business under the above name(s) on 1/9/2018.

Signed: /s/ Julie Adami.

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

Filed: Jan. 9, 2018

Kathy Williams, County Clerk

By: Julie A. Rizzo, Deputy

Published: FRB, IVR, PR, CP

Jan. 17, 24, 31, Feb. 7, 2018|

 

 

FICTITIOUS BUSINESS

NAME STATEMENT

  1. 2018-0000012

(Expires: 1/11/2023)

The following person(s) is/are doing business as: BIG LIZARD WELDING.

Business Address: 11260 DONNER PASS ROAD, SUITE C1-377, TRUCKEE, CA 96161, County of Plumas.

Mailing Address: 11260 DONNER PASS ROAD, SUITE C1-377, TRUCKEE, CA 96161.

HANNO LLC, 11260 DONNER PASS ROAD, SUITE C1-377, TRUCKEE, CA 96161, State: CA  AI#: 201735410102.

This business is conducted by: A Limited Liability Company.

The registrant(s) commenced to transact business under the above name(s) on 1/11/2018.

Signed: /s/ Hanno, LLC.

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

Filed: Jan. 11, 2018

Kathy Williams, County Clerk

By: Julie A. Rizzo, Deputy

Published: FRB, IVR, PR, CP

Jan. 17, 24, 31, Feb. 7, 2018|