Showing 20 out of 1946 results (page 1 of 98 )
NOTICE OF PUBLIC HEARING Notice is
NOTICE OF PUBLIC HEARING Notice is hereby given that on Tuesday, March 23, 2021, at 11:00 a.m., or as soon thereafter as the matter may be heard, the Nevada County Board of Supervisors will hold a public hearing to consider amendments to Chapter II of the Nevada County Land Use and Development Code Section L-II 3.30 and Section L-II 5.23 to Chapter II Zoning Regulations of the Land Use...Ad id: 7-0000668180-01
NEVADA CITY, CA
95959
Case No.: SP20210006 SUPERIOR COURT OF
Case No.: SP20210006 SUPERIOR COURT OF CALIFORNIA, COUNTY OF EL DORADO 1354 Johnson Blvd., South Lake Tahoe, CA 96150 South Lake Tahoe Session NOTICE OF PETITION TO ADMINISTER ESTATE OF Teresa Diane Golden aka Teri Golden, to all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of: Teresa Diane Golden aka...Ad id: 7-0000667558-01
SOUTH LAKE TAHOE, CA
96150
PRE-PASSAGE SUMMARY OF PROPOSED AMENDME
PRE-PASSAGE SUMMARY OF PROPOSED AMENDMENT TO ORDINANCE NO. 5126 ORDINANCE NO. 5139 Pursuant to California Government Code section 25124(b)(1), the Board of Supervisors for the County of El Dorado will hold a public hearing to consider the adoption of Urgency Ordinance 5139. This Urgency Ordinance amends Urgency Ordinance 5126, extending the term to be effective until rescinded by the...Ad id: 7-0000667518-01
PLACERVILLE, CA
95667
Lien Sale Auction Advertisement Notice
Lien Sale Auction Advertisement Notice is hereby given that Pursuant to the California Self-Service Storage Facility Act, (B&P Code 21700 et. seq.), the undersigned will sell at public auction; personal property including but not limited to furniture, clothing, tools, and/or other misc. items Auction to be held at 11am On March 26th, 2021 at www.selfstorageauction.com. The property is...Ad id: 7-0000668511-01
WALNUT CREEK, CA
94597
NOTICE OF PUBLIC HEARING FOR SUBMITTAL
NOTICE OF PUBLIC HEARING FOR SUBMITTAL OF STATE CDBG CORONAVIRUS RESPONSE ROUNDS 1, 2 AND 3 APPLICATION NOTICE IS HEREBY GIVEN that the Town of Truckee Town Council will conduct a public hearing on Tuesday, March 23, 2021 at 5:00 p.m., or as soon thereafter as may be heard. To view the meeting and receive details on how to participate please use this link to the Town of Truckee...Ad id: 7-0000668214-01
TRUCKEE, CA
96161
Lien Sale Auction Advertisement Notice
Lien Sale Auction Advertisement Notice is hereby given that Pursuant to the California Self-Service Storage Facility Act, (B&P Code 21700 et. seq.), the undersigned will sell at public auction; personal property including but not limited to furniture, clothing, tools, and/or other misc. items Auction to be held at 11am On March 26th, 2021 at www.selfstorageauction.com. The property is...Ad id: 7-0000668514-01
WALNUT CREEK, CA
94597
NOTICE OF INTENTION TO ACT ON A RESOLUT
NOTICE OF INTENTION TO ACT ON A RESOLUTION TO AUGMENT BUDGET Notice is hereby given that the Board of Directors of North Lake Tahoe Fire Protection District, State of Nevada, will act on a Resolution to augment the fiscal year 2020 2021 CAPITAL PROJECTS FUND BUDGET in the amount of $ 766,755 in order to appropriate previously unbudgeted resources, at a meeting to be held at 863...Ad id: 7-0000668547-01
INCLINE VILLAGE, NV
89451
REVISED NOTICE OF INTENT TO ADOPT A
REVISED NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION The project listed below was reviewed for environmental impact by the Placer County Environmental Review Committee and was determined to have no significant effect upon the environment. A revised proposed Mitigated Negative Declaration and Initial Study & Checklist have been prepared for this project and have been filed...Ad id: 7-0000668516-01
AUBURN, CA
95603
CASE Number: PC20210048 SUPERIOR COURT
CASE Number: PC20210048 SUPERIOR COURT OF CALIFORNIA, COUNTY OF EL DORADO 3321 Cameron Park Dr. Cameron Park, CA 95632 ORDER TO SHOW CAUSE FOR CHANGE OF NAME To all interested persons: 1. Petitioner: Ariel Dominica Edwards filed a petition with this court for a decree changing names as follows: Present name: Ariel Dominica Edwards Proposed name: Ariel Dominica Lavie 2. THE COURT ORDERS...Ad id: 7-0000668537-01
COOL, CA
95614
NOTICE OF PUBLIC HEARING PLACER COUNTY
NOTICE OF PUBLIC HEARING PLACER COUNTY PLANNING COMMISSION WHERE: PLANNING COMMISSION HEARING ROOM 3091 COUNTY CENTER DRIVE, AUBURN, CA 95603 WHEN: MARCH 25, 2021 10:05 A.M. SUBJECT: FLICKER AGATE BAY UPLANDS-SOUTH SUBDIVISION (LOT 165) SUBDIVISION MAP MODIFICATION AND VARIANCE (PLN20-00308) CATEGORICAL EXEMPTION SUPERVISORIAL DISTRICT 5 (GUSTAFSON) Notice is hereby given that the...Ad id: 7-0000668529-01
AUBURN, CA
95603
FICTITIOUS BUSINESS NAME STATEMENT THE
FICTITIOUS BUSINESS NAME STATEMENT THE NAME(S) OF THE BUSINESS(ES): Coyote Den * LOCATED AT: 1211 Emerald Bay Rd. South Lake Tahoe, CA 96150 IS (ARE) HEREBY REGISTERED BY THE FOLLOWING OWNER(S) Coyote Den, Inc. * THIS BUSINESS IS CONDUCTED BY: a corporation, State of Incorporation: CA The registrant commenced to transact business name or names listed above on 2/26/2021 , Signature of...Ad id: 7-0000668567-01
ROCKLIN, CA
95765
FICTITIOUS BUSINESS NAME STATEMENT THE
FICTITIOUS BUSINESS NAME STATEMENT THE NAME(S) OF THE BUSINESS(ES): Lake Tahoe Wedding & Makeup Salon * LOCATED AT: 1745 Fortune Way S. Lake Tahoe, CA 96150 IS (ARE) HEREBY REGISTERED BY THE FOLLOWING OWNER(S) Marianna Lucido * THIS BUSINESS IS CONDUCTED BY: An individual The registrant commenced to transact business name or names listed above on 1/5/2015 , Signature of Registrant:...Ad id: 7-0000668532-01
SOUTH LAKE TAHOE, CA
96151
FICTITIOUS BUSINESS NAME STATEMENT THE
FICTITIOUS BUSINESS NAME STATEMENT THE NAME(S) OF THE BUSINESS(ES): NAI Tahoe Sierra * LOCATED AT: 3141 Hwy 50, Suite A South Lake Tahoe, CA 96150 IS (ARE) HEREBY REGISTERED BY THE FOLLOWING OWNER(S) FairTahoeRe, LLC * THIS BUSINESS IS CONDUCTED BY: A Limited Liability Company, State of LLC: California The registrant commenced to transact business name or names listed above on 2/3/2021...Ad id: 7-0000667625-01
SOUTH LAKE TAHOE, CA
96150
Notice of Sale In accordance with the
Notice of Sale In accordance with the provisions of the California Business and Professional Code, there being an unpaid storage charge for which South Lake Tahoe Mini Storage is entitled to a lien on the goods hereafter described, and due notice having been given to parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, notice...Ad id: 7-0000668825-01
SAUSALITO, CA
94965
Notice of Sale In accordance with the
Notice of Sale In accordance with the provisions of the California Business and Professional Code, there being an unpaid storage charge for which South Lake Tahoe Mini Storage is entitled to a lien on the goods hereafter described, and due notice having been given to parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, notice...Ad id: 7-0000668828-01
SAUSALITO, CA
94965
FICTITIOUS BUSINESS NAME STATEMENT THE
FICTITIOUS BUSINESS NAME STATEMENT THE NAME(S) OF THE BUSINESS(ES): Donner Ridge Mountain Home Services 13246 Hansel Ave Truckee, Ca 96161 is [are] hereby registered by the following owners(s): Donner Ridge Handyman Service LLC This business is conducted by: A Limited Liability Company, State of CA The registrant commenced to transact business under the fictitious name or names...Ad id: 7-0000668520-01
TRUCKEE, CA
96160
Notice of Sale In accordance with the
Notice of Sale In accordance with the provisions of the California Business and Professional Code, there being an unpaid storage charge for which South Lake Tahoe Mini Storage is entitled to a lien on the goods hereafter described, and due notice having been given to parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, notice...Ad id: 7-0000668801-01
SAUSALITO, CA
94965
NOTICE OF TRUSTEE'S SALE T.S. No.: 2020-
NOTICE OF TRUSTEE'S SALE T.S. No.: 2020-05122 A.P.N.: 031-276-007-000 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED [PURSUANT TO CIVIL CODE 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO ABOVE IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR.] YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/14/2018. UNLESS YOU...Ad id: 7-0000667551-01
IRVINE, CA
92602
TAHOE REGIONAL PLANNING AGENCY TAHOE
TAHOE REGIONAL PLANNING AGENCY TAHOE LIVING: HOUSING AND COMMUNITY REVITALIZATION WORKING GROUP COMMITTEE OF THE ADVISORY PLANNING COMMISSION NOTICE OF PUBLIC MEETING Pursuant to the State of California's Executive Order No. N-29-20 and the State of Nevada's Declaration of Emergency Directive 006, the TRPA meeting will not be physically open to the public and all Working Group Members...Ad id: 7-0000667545-01
STATELINE, NV
89449
INVITATION TO BID The South Tahoe
INVITATION TO BID The South Tahoe Public Utility District (STPUD) invites sealed bids by electronic submission only for the construction of the Aeration Blower System Emergency Power and Secondary Clarifier Nos. 1 and 2 Rehabilitation Project. Electronic Bids will be received until 2:00 pm, Tuesday, May 4, 2021. Hard copy original Bid Bond (or other acceptable form of bid security)...Ad id: 7-0000668563-01
SOUTH LAKE TAHOE, CA
96150