El Popular News

September 20, 2018

El Popular News - The largest Spanish language publication in Kern County and the San Joaquin Valley.

Issue link: https://www.ifoldsflip.com/i/1030334

Contents of this Issue

Navigation

Page 6 of 11

Septiembre 21 - 27, 2018 © El Popular I 7A www.elpopularnews.com AVISOS LEGALES • LEGAL NOTICES AVISOS LEGALES • LEGAL NOTICES FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2018-B7084 M&R TRUCKING 420 VANCLUSE BAY DR BAKERSFIELD, CA 93307 Mailing Address: 420 VANCLUSE BAY DR BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: KEVIN JAMES LOBOS Last name of individual, partner, or name of Corporation, LLC or LP: KEVIN JAMES LOBOS 420 VANCLUSE BAY DR BAKERSFIELD,CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: N/A This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 09/17/2018 Date Statement Expires: 09/17/2023 MARY B. BEDARD County Clerk By:A ZUBELDIA Published on: September 21, 28, October 05, 12, 2018 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2018-B5944 J J'S CUSTOM FABRICATION 3108 FAIRHAVEN DR BAKERSFIELD,CA 93308 Mailing Address: 1507 MORNINGTON AVE BAKERSFIELD,CA 93307 This business is conducted by: INDIVIDUAL SIGNED: JEFFREY LOUIS JORDAN Last name of individual, partner, or name of Corporation, LLC or LP: JEFFREY LOUIS JORDAN 1507 MORNINGTON AVE BAKERSFIELD,CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 06/12/2017 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 08/21/2018 Date Statement Expires: 08/21/2023 MARY B. BEDARD County Clerk By:A ZUBELDIA Published on: August 24, 31, September 07, 14, 2018 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2018-B5855 S&B LATINO MARKET 900 STERLING RD BAKERSFIELD,CA 93306 Mailing Address: 900 STERLING RD BAKERSFIELD,CA 93306 This business is conducted by: INDIVIDUAL SIGNED: CHARANJIT KAUR Last name of individual, partner, or name of Corporation, LLC or LP: CHARANJIT KAUR 5222 HARVEST MOON AVE BAKERSFIELD,CA 93313 The registrant commenced to transact business under the fictitious name or names listed above on: N/A This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 08/15/2018 Date Statement Expires: 08/15/2023 MARY B. BEDARD County Clerk By:A ZUBELDIA Published on: August 24, 31, September 07, 14, 2018 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2018-B7126 JC & MC ANIMAL FEED 21187 HIGHWAY 46 LOS HILLS, CA 93249 Mailing Address: PO BOX 93 LOS HILLS, CA 93249 This business is conducted by: MARRIED COUPLE SIGNED: JESSICA R BALLESTEROS Last name of individual, partner, or name of Corporation, LLC or LP: JUAN CARLOS ARREOLA 21325 TULARE STREET LOS HILLS, CA 93249 JESSICA R BALLESTEROS 21325 TULARE STREET LOS HILLS, CA 93249 The registrant commenced to transact business under the fictitious name or names listed above on: N/A This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 09/19/2018 Date Statement Expires: 09/19/2023 MARY B. BEDARD County Clerk By:N MORENO Published on: September 21, 28, October 05, 12, 2018 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2018-B7076 GREAT ADVANTAGE SLS, INC 105 H STREET BAKERSFIELD, CA 93304 Mailing Address: P O BOX 40293 BAKERSFIELD,CA 93384 This business is conducted by: CORPORATION SIGNED: Last name of individual, partner, or name of Corporation, LLC or LP: GREAT ADVANTAGE SLS, INC 105 H STREET BAKERSFIELD,CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: 03/01/2009 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 09/17/2018 Date Statement Expires: 09/17/2023 MARY B. BEDARD County Clerk By:N MORENO Published on: September 21, 28, October 05, 12, 2018 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2018-B5669 FILE No. 2018-B5670 FILE No. 2018-B5671 FILE No. 2018-B5672 JIM'S TOWING SERVICE JIM'S TOWING JTS TRUCK REPAIR KERN TOWING AND SALVAGE 4615 E. BRUNDAGE LANE BAKERSFIELD, CA 93307 Mailing Address: P.O. BOX 906 BAKERSFIELD,CA 93302 This business is conducted by: INDIVIDUAL SIGNED: JOSEPH WAYNE WALLACE Last name of individual, partner, or name of Corporation, LLC or LP: JOSEPH WAYNE WALLACE 5002 SILVER CLOVER AVE BAKERSFIELD,CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: N/A This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 08/07/2018 Date Statement Expires: 08/07/2023 MARY B. BEDARD County Clerk By:S BONILLA Published on: August 17, 24, 31, September 07, 2018 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2018-B5341 MI SINALOA 1906 E CALIFORNIA AVE SUITE B BAKERSFIELD, CA 93307 Mailing Address: 1906 E CALIFORNIA AVE SUITE B BAKERSFIELD, CA 93307 This business is conducted by: MARRIED COUPLE SIGNED: HUGO CARDENAS Last name of individual, partner, or name of Corporation, LLC or LP: HUGO CARDENAS 520 KIRKLEES CT BAKERSFIELD,CA 93307 ANA MARIA ESCOTO 520 KIRKLEES CT BAKERSFIELD,CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 07/20/2018 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 07/20/2018 Date Statement Expires: 07/20/2023 MARY B. BEDARD County Clerk By:A ZUBELDIA Published on: August 17, 24, 31, September 07, 2018 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2018-B6985 Business Name you wish to abandon: ON THE MOVE TRUCK SCHOOL 8520 E PANAMA LANE BAKERSFIELD,CA 93307 Mailing address of business: 2017 WILLIAM F HASLEY AVE BAKERSFIELD,CA 93304 Registrant ( s) who wish to abandon the business name: ALEXANDRE PERIALES SHAFER 14627 PLUMERIA CT BAKERSFIELD,CA 93314 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number:2018-B6985 Original FBN Statement Filed on: 09/12/2018 This statement of Abandonment filed on:09/18/2018 MARY B BEDARD, County ClerkJ BOJORQUEZ Published on: September 21, 28, October 05, 12, 2018 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018-B7047 URIBE BEES 7804 MAYER AVE BAKERSFIELD,CA 93314 Mailing Address: 7804 MAYER AVE BAKERSFIELD,CA 93314 This business is conducted by: INDIVIDUAL SIGNED: LEOPOLDO URIBE GOMEZ Last name of individual, partner, or name of Corporation, LLC or LP: LEOPOLDO URIBE GOMEZ 7804 MAYER AVE BAKERSFIELD,CA 93314 The registrant commenced to transact business under the fictitious name or names listed above on:06/01/2018 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Sec- tion 14400 ET SEQ)., Business and Professions Code).This State- ment filed with the County Clerk of Kern County on: 09/14/2018 Date Statement Expires: 09/14/2023 MARY B. BEDARD County Clerk By:A ZUBELDIA Published on: September 21, 28, October 05, 12, 2018 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018-B6124 VALLARTA SUPERMARKET #16 5951 E. NILES BLVD., BLDG. S/B BAKERSFIELD,CA 93306 Mailing Address: 12881 BRADLEY AVE SYLMAR, CA 91342 This business is conducted by: CORPORATION SIGNED: ENRIQUE GONZALEZ, JR Last name of individual, partner, or name of Corporation, LLC or LP: MERCADO FOOD ENTERPRISES, INC 12881 BRADLEY AVENUE SYLMAR, CA 91342 The registrant commenced to transact business under the fictitious name or names listed above on:05/01/2002 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Sec- tion 14400 ET SEQ)., Business and Professions Code).This State- ment filed with the County Clerk of Kern County on: 08/28/2018 Date Statement Expires: 08/28/2023 MARY B. BEDARD County Clerk By:A ZUBELDIA Published on: September 21, 28, October 05, 12, 2018 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018-B6410 MARTINEZ HANDYMAN 500 L STREET BAKERSFIELD,CA 93304 Mailing Address: 500 L ST BAKERSFIELD,CA 93304 This business is conducted by: INDIVIDUAL SIGNED: JAIME RUDY MARTINEZ Last name of individual, partner, or name of Corporation, LLC or LP: JAIME RUDY MARTINEZ 500 L ST BAKERSFIELD,CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on:09/10/2018 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 09/10/2018 Date Statement Expires: 09/10/2023 MARY B. BEDARD County Clerk By:N MORENO Published on: September 21, 28, October 05, 12, 2018 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2018-B6245 LA UNICA MARKET 731 CHESTER AVE BAKERSFIELD, CA 93301 Mailing Address: 4545 STOCKDALE HWY STE B BAKERSFIELD,CA 93309 This business is conducted by: LIMITED PARTNERSHIP SIGNED: GUILLERMO GARCIA Last name of individual, partner, or name of Corporation, LLC or LP: MARIA ROSARIO GARCIA 757 HARDING AVE SAN FERNANDO , CA 91341 GUILLIERMO GARCIA 13075 GARBER ST PACOIMA, CA 91331 The registrant commenced to transact business under the fictitious name or names listed above on: N/A This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 08/31/2018 Date Statement Expires: 08/31/2023 MARY B. BEDARD County Clerk By:J BOJORQUEZ Published on: September 21, 28, October 05, 12, 2018 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2018-B2588 Business Name you wish to abandon: VITALIZEHEALTH 6000 WICKS ST BAKERSFIELD,CA 93313 Mailing address of business: 6000 WICKS ST BAKERSFIELD,CA 93313 Registrant ( s) who wish to abandon the business name: MAYRA ALEJANDRA VALDEZ 6000 WICKS ST BAKERSFIELD,CA 93313 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number:2018-B2588 Original FBN Statement Filed on: 04/04/2018 This statement of Abandonment filed on:08/30/2018 MARY B BEDARD, County Clerk J GARCIA Published on: September 21, 28, October 05, 12, 2018 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2018-B7020 Business Name you wish to abandon: JC & MC ANIMAL FEED 21189 HIGHWAY 46 LOST HILLS, CA 93249 Mailing address of business: PO BOX 93 LOS HILLS, CA 93249 Registrant ( s) who wish to abandon the business name: JUAN CARLOS ARREOLA 21328 TULARE ST LOST HILLS, CA 93249 JESSICA BALLESTEROS 21328 TULARE ST LOS HILLS, CA 93249 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number:2018-B7020 Original FBN Statement Filed on: 09/13/2018 This statement of Abandonment filed on:09/19/2018 MARY B BEDARD, County Clerk N MORENO Published on: September 21, 28, October 05, 12, 2018 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2018-B7104 CONCHITAS BAKERY 2828 NILES BAKERSFIELD,CA 93306 Mailing Address: 332 SO BROWN ST BAKERSFIELD,CA 93307 This business is conducted by: INDIVIDUAL SIGNED: CESAR GONZALEZ MARTINEZ Last name of individual, partner, or name of Corporation, LLC or LP: CESAR GONZALEZ MARTINEZ 332 SO BROWN ST BAKERSFIELD,CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: N/A This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 09/17/2018 Date Statement Expires: 09/17/2023 MARY B. BEDARD County Clerk By:J GARCIA Published on: September 21, 28, October 05, 12, 2018 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2018-B6067 L & G TRANSMISSION HARD PARTS AND CARE SALE 2015 SOUTH UNION AVE NUE BAKERSFIELD,CA 93307 Mailing Address: 2015 SOUTH UNION AVENUE BAKERSFIELD,CA 93307 This business is conducted by: INDIVIDUAL SIGNED: JAZMIN AGUILAR Last name of individual, partner, or name of Corporation, LLC or LP: JAZMIN AGUILAR 616 CANNON AVE APT BAKERSFIELD,CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: N/A This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 08/24/2018 Date Statement Expires: 08/24/2023 MARY B. BEDARD County Clerk By:A ZUBELDIA Published on: September 21, 28, October 05, 12, 2018 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2018-B7020 JC & MC ANIMAL FEED 21189 HIGHWAYY 46 LOST HILLS, CA 93249 Mailing Address: PO BOX 93 LOST HILLS, CA 93249 This business is conducted by: MARRIED COUPLE SIGNED: JESSICA BALLESTEROS Last name of individual, partner, or name of Corporation, LLC or LP: JUAN CARLOS ARREOLA 21328 TULARE ST LOS HILLS, CA 93249 JESSICA BALLESTEROS 21328 TULARE ST LOS HILLS, CA 93249 The registrant commenced to transact business under the fictitious name or names listed above on:N/A This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Busi- ness Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Pro- fessions Code).This Statement filed with the County Clerk of Kern County on: 09/13/2018 Date Statement Expires: 09/13/2023 MARY B. BEDARD County Clerk By:J BOJORQUEZ Published on: September 21, 28, October 05, 12, 2018 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2018-B6274 PURE ARTISTRY SALON 8301 BRIMHALL RD SUITE 1400, STE #15 BAKERSFIELD, CA 93312 Mailing Address: 8301 BRIMHALL RD SUITE 1400, STE #15 BAKERSFIELD, CA 93312 This business is conducted by: GENERAL PARTNERSHIP SIGNED: AMY JULISSA MARROQUIN Last name of individual, partner, or name of Corporation, LLC or LP: AMY JULISSA MARROQUIN 171 POTTER ST SHAFTER, CA 93263 LONELINESS VERA 13808 SAN LAZARO AVE BAKERSFIELD,CA 93314 CARISSA LARYNNE DONALD 11713 DAKOTA HILLS AVE BAKERSFIELD,CA 93312 KATIE ANNE WILLIAMS 508 DAY AVE BAKERSFIELD,CA 93308 TAWNIE APRIL DORSETT 7113 LUCILLE BAKERSFIELD,CA 93308 The registrant commenced to transact business under the fictitious name or names listed above on: 09/04/2018 This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Com- mon Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 09/04/2018 Date Statement Expires: 09/04/2023 MARY B. BEDARD County Clerk By:J GARCIA Published on: September 21, 28, October 05, 12, 2018 EL POPULAR AVISO DE ENCONTRAR SIN IMPACTO SIGNIFICATIVO Y AVISO DE INTENCIÓN PARA SOLICITAR LA LIBERACIÓN DE FONDOS 21 de septiembre de 2018 La Ciudad de Bakersfield, Departamento de Desarrollo Económico y Comunitario 1715 Chester Avenue Bakersfield, CA 93301 (661) 326-3765 Hayward Cox, Coordinadora de Desarrollo Comunitario Estos avisos deberán cumplir con dos requisitos de procedimiento separados pero relacionados para las actividades que realizará la Ciudad de Bakersfield. SOLICITUD DE LIBERACIÓN DE FONDOS El martes 9 de octubre de 2018, aproximadamente, la ciudad de Bakersfield presentará una solicitud al Departamento de Vivienda y Desarrollo Urbano de EE. UU. Para la liberación de los fondos del Programa HOME El acta de Asociación HOME bajo el Título II de la Ley Nacional de Viviendas Asequibles Cranston-Gonzales de 1990, según enmendado, para emprender un proyecto conocido como Brentwood Crossings con el propósito de desarrollar un complejo de viviendas asequibles multifamiliares de 58 unidades en East Bakersfield, Número de parcela del tasador 132-010-31. ENCONTRAR SIN IMPACTO SIGNIFICATIVO La ciudad de Bakersfield ha determinado que el proyecto no tendrá un impacto significativo en el entorno humano. Por lo tanto, no se requiere una Declaración de Impacto Ambiental bajo la Ley de Política Ambiental Nacional de 1969 (NEPA). La información adicional del proyecto está contenida en el Registro de Revisión Ambiental (ERR) archivado en el Departamento de Desarrollo Económico y Comunitario, 1715 Chester Avenue, Bakersfield, CA 93301 y puede ser examinado o copiado de lunes a viernes de 8 A.M. a 5 P.M. COMENTARIOS PÚBLICOS Cualquier persona, grupo o agencia puede enviar comentarios escritos sobre la ERR a Hayward Cox, Coordinadora de Desarrollo Comunitario, 1715 Chester Avenue, Bakersfield, CA 93301. Todos los comentarios recibidos hasta el lunes 8 de octubre de 2018 a las 5:00 PM serán considerados por la ciudad de Bakersfield antes de autorizar la presentación de una solicitud de liberación de fondos. Los comentarios deben especificar a qué Aviso se están dirigiendo. CERTIFICACIÓN AMBIENTAL La Ciudad de Bakersfield certifica a HUD que Alan Tandy, en su calidad de Administrador Municipal, acepta aceptar la jurisdicción de los Tribunales Federales si se inicia una acción para hacer cumplir las responsabilidades en relación con el proceso de revisión ambiental y que estas responsabilidades se han cumplido. La aprobación de HUD de la certificación cumple con sus responsabilidades bajo NEPA y las leyes y autoridades relacionadas y permite a la Ciudad de Bakersfield usar los fondos del Programa. OBJECIONES PARA LA LIBERACIÓN DE FONDOS HUD aceptará objeciones a su liberación de fondos y la certificación de la Ciudad de Bakersfield por un período de quince días después de la fecha de presentación anticipada o la recepción real de la solicitud (lo que sea posterior) solo si se encuentran en una de las siguientes bases: a) la certificación no fue ejecutada por el Oficial Certificadora de la Ciudad de Bakersfield; (b) la Ciudad de Bakersfield ha omitido un paso o no ha tomado una decisión o resultado requerido por las regulaciones de HUD en 24 CFR parte 58; (c) el destinatario de la subvención u otros participantes en el proceso de desarrollo han comprometido fondos, incurrido en costos o emprendido actividades no autorizadas por 24 CFR Parte 58 antes de la aprobación de una liberación de fondos por parte de HUD; o (d) otra agencia federal que actúa de conformidad con 40 CFR Parte 1504 ha presentado una declaración escrita de que el proyecto no es satisfactorio desde el punto de vista de la calidad ambiental. Las objeciones deben prepararse y presentarse de acuerdo con los procedimientos requeridos (24 CFR Parte 58, Sec. 58.76) y deben dirigirse al Departamento de Vivienda y Desarrollo Urbano de los Estados Unidos, Oficina de Campo de Los Ángeles (Atención: Bonnie Hulkower) al 300 Norte Los Angeles Street, Suite 4054, Los Ángeles, CA 90012, o por fax al (213) 894-8107. Los posibles objetores deben comunicarse con HUD para verificar el último día real del período de objeción. Alan Tandy, administrador de la ciudad, ciudad de Bakersfield AVISO DE LA TRAMITACIÓN DE LA BOLETA DE VOTAR POR CORREO 6 DE NOVIEMBRE DE 2018 ELECCIÓN GENERAL ESTATAL POR LA PRESENTE SE DA AVISO QUE: La tramitación de las boletas de votar por correo estará abierta al público, ambos antes y después de la elección. (Conforme al Código de Elecciones de California, Sección 15104) La tramitación de las boletas tomará lugar en: La División de Elecciones del Condado de Kern 1115 Truxtun Avenue Bakersfield, CA 93301 y comenzará el: lunes, el 8 de octubre de 2018 a las 8:00 de la mañana El conteo de las boletas tomará lugar en: La División de Elecciones del Condado de Kern 1115 Truxtun Avenue Bakersfield, CA 93301 y comenzará el: martes, el 6 de noviembre de 2018 a las 8:00 de la noche Por: Mary B. Bedard, CPA Auditora-Interventora- Actuaria del Condado Condado de Kern

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - September 20, 2018