Showing 20 out of 3299 results (page 1 of 165 )
FICTITIOUS BUSINESS NAME STATEMENT THE
FICTITIOUS BUSINESS NAME STATEMENT THE NAME(S) OF THE BUSINESS(ES): Happy Walker's K9 Concierge 10905 Pine Nut Dr. Truckee, CA 96161 Placer County IS (ARE) HEREBY REGISTERED BY THE FOLLOWING OWNER(S): 1. Ragon Marie Brown 2. Russell Thomas Rosario, Jr. *THIS BUSINESS IS CONDUCTED BY: A General Partnership *The registrant commenced to transact business under the Fictitious Business name(s)...Ad id: 7-0000383495
TRUCKEE, CA
96161
FICTITIOUS BUSINESS NAME STATEMENT
FICTITIOUS BUSINESS NAME STATEMENT THE NAME(S) OF THE BUSINESS(ES): DLP Construction 10275 Shore Pine Rd. Truckee, CA 96161 is [are] hereby registered by the following owners(s): DLP Construction & Painting, Inc. PO Box 488 Truckee, CA 96161 This business is conducted by: A Corporation, State of CA The registrant commenced to transact business under the fictitious name or names...Ad id: 7-0000383474
TRUCKEE, CA
96161
FILE NO. 19-00324 FILED FEBRUARY
FILE NO. 19-00324 FILED FEBRUARY 13, 2019 FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is (are) doing business as: 1) Public Surplus, 2) Public Contract, 2808 Executive Ct. Rocklin, CA 95765, County of Placer The Public Group of California, 2808 Executive Ct. Rocklin, CA 95769 This business is conducted by: corporation, State of California Signed: Brian Donnelly;...Ad id: 7-0000384511
LOS ANGELES, CA
90060
FICTITIOUS BUSINESS NAME STATEMENT
FICTITIOUS BUSINESS NAME STATEMENT THE NAME(S) OF THE BUSINESS(ES): CL Excavating 16066 Melbourne Court Truckee, CA 96161 Nevada County is [are] hereby registered by the following owners(s): California Luxury This business is conducted by: A Corporation, State of California The registrant commenced to transact business under the fictitious name or names listed above on N/A ,...Ad id: 7-0000383434
ZEPHYR COVE, NV
89448
FICTITIOUS BUSINESS NAME STATEMENT
FICTITIOUS BUSINESS NAME STATEMENT THE NAME(S) OF THE BUSINESS(ES): The Blue Agave 425 North Lake Blvd. Tahoe City, CA 96145 Placer County is [are] hereby registered by the following owners(s): Mi Casa Too, Inc. A Nevada Corporation This business is conducted by: Corporation, State of Nevada The registrant commenced to transact business under the fictitious name or names listed above...Ad id: 7-0000383867
89519
CITY OF SOUTH LAKE TAHOE NOTICE
CITY OF SOUTH LAKE TAHOE NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that in accordance with Sections 65909.5, 65090, and 65091 (Planning and Zoning Law) of the Government Code: the City Council of South Lake Tahoe will conduct a public hearing to consider Cannabis Public Safety Impact Mitigation Fee and Cost Recovery Deposit for Cannabis Use Permit and Development Agreement for...Ad id: 7-0000383807
SOUTH LAKE TAHOE, CA
96150
NOTICE OF APPEAL HEARING CITY OF
NOTICE OF APPEAL HEARING CITY OF SOUTH LAKE TAHOE CITY COUNCIL NOTICE IS HEREBY GIVEN that in accordance with Sections 65090 and 65091 (Planning and Zoning Law) of the Government Code: the City of South Lake Tahoe City Council will conduct an appeal hearing on Tuesday, March 5, 2019, at 9:00 a.m., or as soon thereafter as possible, in the City Council Chambers, 1901 Airport Road (South...Ad id: 7-0000383813
SOUTH LAKE TAHOE, CA
96150
GREAT BASIN UNIFIED AIR POLLUTION
GREAT BASIN UNIFIED AIR POLLUTION CONTROL DISTRICT REQUEST FOR BIDS Bid Number 2019-UTV1 Two (2) New 2018 or 2019 Gas 4-Seat 4WD Utility Terrain Vehicles (UTVs) Roll Over Protection System (ROPS) Extension of bid period The Clerk of the Board is requesting bids for: two (2) new 2018 or 2019 model 4-Seat Gas 4WD Utility Vehicles (UTVs) Roll Over Protection System (ROPS). The bid...Ad id: 7-0000383802
BISHOP, CA
93514
Notice is hereby given to the last
Notice is hereby given to the last registered and legal owner of: 1992 Cadillac Eldorado VIN# 1G6EL13B3NU627701 R/O Caroline Aurora Ochoa L/O Same Plate# 6WUC498 CA 1991 Subaru Loyale VIN# JF2AN52B5MD406115 R/O Nancy Morris L/O Same Plate# 305SNU NV The vehicle(s) described above will be sold at a public auction to the highest bidder to satisfy the lien incurred by Welcome's Auto Body &...Ad id: 7-0000383827
SOUTH LAKE TAHOE, CA
96150
NOTICE OF TRUSTEE'S SALE T.S. No.
NOTICE OF TRUSTEE'S SALE T.S. No. 18-20760-SP-CA Title No. 180394696-CA-VOI A.P.N. 025-301-20-100 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 05/23/2007. UNLESS YOU...Ad id: 7-0000383261
IRVINE, CA
92602
Placer Local Agency Formation Commiss
Placer Local Agency Formation Commission Notice of Hearing NOTICE IS HEREBY GIVEN that a hearing of the Placer Local Agency Formation Commission will be held on Wednesday, March 13, 2019 at 4:00 p.m., in the Chambers of the Placer County Board of Supervisors, 175 Fulweiler Avenue, Auburn, CA 95603, to consider the following: Approval of the Fiscal Year 2019-2020 proposed budget and...Ad id: 7-0000381628
AUBURN, CA
95603
CALIFORNIA REGIONAL WATER QUALITY
CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD LAHONTAN REGION 2501 Lake Tahoe Blvd. South Lake Tahoe, CA 96150 www.waterboards.ca.gov/lahontan NOTICE OF INTENT TO ADOPT A NEGATIVE DECLARATION AND OPPORTUNITY FOR PUBLIC COMMENT FOR THE PROPOSED MAYALA WATA AT MEEKS MEADOW RESTORATION PROJECT, EL DORADO COUNTY NOTICE IS HEREBY GIVEN that the Lahontan Regional Water Quality Control...Ad id: 7-0000382456
SOUTH LAKE TAHOE, CA
96150
NOTICE OF SOUTH LAKE TAHOE TOURISM
NOTICE OF SOUTH LAKE TAHOE TOURISM IMPROVEMENT DISTRICT BOARD OF DIRECTORS MEETING NOTICE IS HEREBY GIVEN that the South Lake Tahoe Tourism Improvement District will be holding its regular February 2019 Meeting as follows: Thursday, February 28, 2019, at 1:00 pm LTVA Conference Room 169 HWY 50, Stateline, NV 89449 Jerry Bindel, Chairman, 530-544-1685 Rich Bodine, Secretary, 530-542-0330...Ad id: 7-0000384827
SOUTH LAKE TAHOE, CA
96150
NOTICE OF PUBLIC HEARING On Propose
NOTICE OF PUBLIC HEARING On Proposed Preliminary Budget For Nevada LAFCo FY 2019-2020 Notice is hereby given that the Local Agency Formation Commission (LAFCo) of Nevada County will conduct a public hearing to consider comments on the Commission's Proposed Preliminary Budget and Work Program for Fiscal Year 2019-2020. This will be the first hearing on the Proposed Budget. A second...Ad id: 7-0000384819
NEVADA CITY, CA
95959
NOTICE OF PUBLIC HEARING
NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Zoning Administrator will hold a public hearing on the date and time indicated below to receive and consider the statements of all persons who wish to be heard relative to this application. MEETING DATE / TIME: Wednesday, March 6, 2019 (1:00 pm) MEETING LOCATION: Truckee Town Hall, Stampede Room 10183 Truckee Airport Road,...Ad id: 7-0000385026
TRUCKEE, CA
96161
NOTICE OF CANCELLATION OF PUBLIC
NOTICE OF CANCELLATION OF PUBLIC HEARING Notice is hereby given that public hearing scheduled for Tuesday, February 26, 2019, at 11:00 a.m., in the Supervisors' Chambers, First Floor, Eric Rood Administrative Center, 950 Maidu Avenue, Nevada City, California, regarding the following project has been cancelled until further notice: (PLN18-0070; ORD18-1) Public hearing continued from...Ad id: 7-0000385040
NEVADA CITY, CA
95959
NEVADA COUNTY PLANNING COMMISSION
NEVADA COUNTY PLANNING COMMISSION MEETING AMENDED NOTICE OF PUBLIC HEARING AT THE TOWN OF TRUCKEE COUNCIL CHAMBERS Notice is hereby given that on Thursday, March 7, 2019, at 1:30 p.m. or as soon thereafter as the matter may be heard, in the Town of Truckee's Council Chambers, 10183 Truckee Airport Road, Truckee, California, the Nevada County Planning Commission will hold a public...Ad id: 7-0000384756
NEVADA CITY, CA
95959
CITY OF SOUTH LAKE TAHOE ORDINANCE
CITY OF SOUTH LAKE TAHOE ORDINANCE 2019-1127 NOTICE IS HEREBY GIVEN that on February 19, 2019 the City of South Lake Tahoe City Council adopted Ordinance 2019-1127 in its entirety. "Repealing and replacing City Code Chapter 4.35, Mobile Vending; amending City Code Section 2.35.070, Administrative Appeals; and adopting City Code Chapter 6.70, Mobile Vending Private Property Locations"...Ad id: 7-0000384846
SOUTH LAKE TAHOE, CA
96150
CASE NUMBER: SC20190032 SUPERIOR COURT
CASE NUMBER: SC20190032 SUPERIOR COURT OF CALIFORNIA, COUNTY OF EL DORADO 1354 Johnson Blvd., #2 South Lake Tahoe, CA 96150 South Lake Tahoe Branch ORDER TO SHOW CAUSE FOR CHANGE OF NAME TO ALL INTERESTED PERSONS: 1. Petitioner: Steven Michael Corbelli, Jr. filed a petition with this court for a decree changing names as follows: Steven Michael Corbelli, Jr. to Stefano Pollastrini DiLuzio 2....Ad id: 7-0000385161
SOUTH LAKE TAHOE, CA
96150
INVITATION TO BID Sealed proposals
INVITATION TO BID Sealed proposals will be received at the offices of the Engineering Division, Incline Village General Improvement District (IVGID), 1220 Sweetwater Road, Incline Village, Washoe County, Nevada 89451, until 2:00 p.m. Thursday, March 21, 2019, at which time they will be publicly opened and read for: Repairs to the Recreation Center Deck, Stairs and Railings Project Number...Ad id: 7-0000384799
INCLINE VILLAGE, NV
89451