
Page 6 October 18, 2018
PUBLIC NOTICES
Always remember that you are amazing and that no matter what happens in life,
your family will always love you!
- Mom
Order to Show Cause
for Change of Name
Case No. LS030367
Superior Court of California, County of LOS
ANGELES
Petition of: KAREN MAIRE SARPOLUS for
Change of Name
TO ALL INTERESTED PERSONS:
Petitioner KAREN MAIRE SARPOLUS filed
a petition with this court for a decree changing
names as follows:
KAREN MAIRE SARPOLUS to
KAREN MARIE
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: 11/19/18, Time: 8:30 AM., Dept.: 0,
Room: 620
The address of the court is:
6230 SYLMAR AVE.
VAN NUYS, CA. 91401
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:
INGLEWOOD DAILY NEWS
Date: SEP 24, 2018
HUEY P. COTTON
Judge of the Superior Court
Inglewood Daily News Pub. 9/27, 10/4,
10/11, 10/18/18
HI-26206
ORDINANCE 2159
AN ORDINANCE OF THE CITY COUNCIL OF
HAWTHORNE, CALIFORNIA, ADOPTING A
CATEGORICAL EXEMPTION UNDER THE
CALIFORNIA ENVIRONMENTAL QUALITY
ACT AND APPROVING CHANGE OF ZONE
2017CZ03 CHANGING THE ZONING MAP
FOR PROPERTY LOCATED AT 11415 YORK
AVENUE FROM THE Regional Commercial
(CR) ZONE to the High Density Residential
(R-3) ZONE AND MAKING FINDINGS IN
SUPPORT THEREOF
WHEREAS, on August 16, 2017, Tommy
Murakoshi (“Applicant”) filed a complete application
requesting to change the zoning of
a commercial property to residential in order
to develop a viable use that is compatible with
the surrounding neighborhood; and
WHEREAS, on August 16, 2017, the Applicant
also filed a complete and concurrent application
requesting approval of Conditional Use Permit
2017CU15 and Vesting Tentative Map 78256
for the purposes of developing four for-sale
residential units; and
WHEREAS, Change of Zone 2017CZ03
would result in a change in the Zoning
map from the Regional Commercial (CR)
zone to the High Density Residential
zone (R-3) as shown on Exhibit 1
(“Project”); and
WHEREAS, the Project applies to a 13,253
square foot property located at 11415 York
Avenue, Assessor Parcel No. 4047-007-024 as
shown on Exhibit 1 (“Property”); and
WHEREAS, final approval of the concurrent
applications, Vesting Tentative Parcel Map
78256 and CUP 2017CU15, are contingent
upon City Council approval of the Project; and
WHEREAS, land use policies have an immediate
and direct impact on economic activity and
quality of life within the city; and
WHEREAS, the City of Hawthorne seeks to
establish a balanced and functional mix of
development consistent with the long-range
goals, objectives and values of the City
through the thoughtful implementation of the
General Plan; and
WHEREAS, Goal 2 of the Land Use Element
states that: “Every effort shall be made to ensure
that both existing and future development will
be and will remain compatible with surrounding
desirable uses;” and
WHEREAS, Policy 2.1 of the Land Use Element
states: “The design of future development
shall consider the constraints and opportunities
that are provided by adjacent existing
development;” and
WHEREAS, Policy 2.2 of the Land Use Element
states: “The construction of very large
buildings shall be discouraged where such
structures are incompatible with surrounding
residential development;” and
WHEREAS, the Property is currently
zoned as Regional Commercial (CR)
on the zoning map, as shown in Exhibit 2.
This land use designation allows regional,
freeway-oriented commercial development
and is intended to accommodate
land uses characterized by large amounts
of visitors and traffic and requiring regional
accessibility and visibility such as hotels,
regional shopping centers, and large
office complexes; and
WHEREAS, the Property is located at the
end of York Avenue between 116th Street and
where it cul-de-sacs against the I-105 Freeway.
In this location, York Avenue is designated as
a “local street” and only provides access to a
residential neighborhood; and
WHEREAS, commercial development of the
Property is infeasible due to the fact that it is
not located on a commercial corridor, there
is no feasible public access except through
a residential neighborhood, the lack of public
visibility, and the small size of the property
(.3 acres); and
WHEREAS, the commercial development
of the Property at the end of a residential
cul-de-sac would be incompatible with the
surrounding residential neighborhood in terms
of use, scale, noise, odors, and illumination.
In addition, commercial traffic would have
to access the property through a residential
neighborhood; and
WHEREAS, the Project would allow for
residential development of the Property,
which would allow development similar to the
residential character of land uses located along
the cul-de-sac; and
WHEREAS, for the foregoing reasons, the
Project is consistent with Goal 2 and Policies
2.1 and 2.2 of the Land Use Element of the
City’s General Plan; and
WHEREAS, pursuant to HMC 17.10.050,
the City may amend the boundaries of
the zoning map and these changes shall
be made by ordinance; and
WHEREAS, based upon the information received
and Staff’s review and assessment, the
Project is determined not to have a significant
impact on the environment and is categorically
exempt from the California Environmental Quality
Act (“CEQA”) pursuant to CEQA Guidelines
Section 15305; and
WHEREAS, the City provided published notice
of a public hearing on May 3, 2018, and the
Planning Commission held a duly noticed public
hearing on the Project on June 6, 2018 and
recommended approval of the Project; and
WHEREAS, the City provided published notice
of a public hearing on June 14, 2018, and the
City Council held a duly noticed public hearing
on the Project on June 26, 2018; and
WHEREAS, on June 26, 2018, the City Council
denied the Project; and
WHEREAS, on September 11, 2018, the
City Council directed that the Project be
reconsidered; and
WHEREAS, the City provided published
notice of a public hearing on September 13,
2018, and the City Council held a duly noticed
public hearing on the Project on September
25, 2018; and
WHEREAS, at the public hearing on September
25, 2018, evidence was heard and presented
from all persons in favor of the application, from
all persons opposed to the application, and
from members of the City staff; and that the
City Council having heard and received all of
said evidence, testimony, and statements and
being fully informed of the application hereby
approves Ordinance 2159 approving Change
of Zone Application 2017CZ03.
THE CITY COUNCIL OF THE CITY
OF HAWTHORNE HEREBY FINDS,
DETERMINES, RESOLVES, AND ORDAINS
AS FOLLOWS:
SECTION 1. The City Council finds that
all of the facts set forth in the recitals
of this Resolution are true and correct.
SECTION 2. The City Council considered the
proposed change to the City of Hawthorne
General Plan Map and Change of Zone
which constitute a project within the scope
of the California Environmental Quality Act
(CEQA) and the City’s CEQA Guidelines.
The City Council has determined that the
proposed Project is exempt from review
under CEQA. Pursuant to State CEQA
Guidelines Section 15305, this Project
is covered by a Class 5 Project (Minor
Alternations in Land Use Limitations)
Categorical Exemption for actions that
do not change the land uses allowed on
areas of slopes greater than 20% and
do not change allowable land uses in a
manner that could create a potentially
significant impact on the environment.
The Project would change the zoning
on flat land and will allow residential
development consistent with current
land uses in the vicinity. The approval
of this Project will not result in cumulative
adverse environmental impacts or
any other potentially significant impact
described in State CEQA Guidelines
Section 15300.2. The Project is therefore
exempt from the provisions of CEQA.
Upon City Council’s action, Staff will
file the Notice of Exemption with the
Los Angeles County Clerk’s office in
compliance with CEQA.
SECTION 3. The City Council finds that the
Project is consistent with the following goals
and policies of the General Plan:
1. Goal 2 of the Land Use Element states
that: “Every effort shall be made to ensure that
both existing and future development will be
and will remain compatible with surrounding
desirable uses;” and
2. Policy 2.1 of the Land Use Element states:
“The design of future development shall consider
the constraints and opportunities that are
provided by adjacent existing development;” and
3. Policy 2.2 of the Land Use Element states:
“The construction of very large buildings shall
be discouraged where such structures are
incompatible with surrounding residential
development;” and
4. The Project would change the commercial
zoning of the property to a residential zoning
that would be consistent with the surrounding
neighborhood and one that would be appropriate
for the limited access, size, and visibility
of the Property. In doing so, the surrounding
residential neighborhood would be protected
from the intrusion of commercial traffic, noise,
odors, and activity that a commercial project
could bring.
SECTION 4. Based on its independent
judgment and analysis, the City
Council hereby approves Change of
Zone 2017CZ03 to change the zoning
designation for the Property from the
Regional Commercial (CR) zone to the
High Density Residential zone (R-3) as shown
on Exhibit 2.
SECTION 5. The documents and other
materials that constitute the record of the
proceedings upon which the City Council’s
approval are based, which include, but
are not limited to, the staff reports for
the Project and all of the materials that
support the staff reports for the Project,
are located in the office of the Planning
Director and the City Clerk of the City of
Hawthorne, at 4455 West 126th Street,
Hawthorne, California 90250.
SECTION 6. The City Clerk shall certify to
the passage and adoption of this Ordinance
and shall forward a copy to the City Manager
and City Attorney.
PASSED, APPROVED, and ADOPTED this 9th
day of October, 2018.
ALEX VARGAS, MAYOR
City of Hawthorne, California
ATTEST:
MONICA DICRISCI,
ACTING CITY CLERK
City of Hawthorne, California
APPROVED AS TO FORM:
RUSSELL I. MIYAHIRA,
CITY ATTORNEY
City of Hawthorne, California
I, Monica Dicrisci, the duly appointed Acting
City Clerk of the City of Hawthorne, California,
DO HEREBY CERTIFY that the foregoing
Ordinance, No. 2159 was duly adopted by
the City Council of the City of Hawthorne, at
their regular meeting of the City Council held
October 9, 2018 and that it was adopted by
the following vote, to wit:
AYES: Councilmembers Awad, Reyes English,
Michelin, Valentine, Mayor Vargas.
NOES: None.
ABSTAIN: None.
ABSENT: None.
Exhibit 1
Legal Description
Real property in the City of Hawthorne, County
of Los Angeles, State of California, described
as follows:
THOSE PORTIONS OF LOTS 53 THROUGH
55 OF TRACT NO. 6713 AS SHOWN ON
MAP RECORDED IN BOOK 71, PAGES 41
AND 42 OF MAPS IN THE OFFICE OF THE
COUNTY RECORDER OF SAID COUNTY,
DESCRIBED AS FOLLOWS:
COMMENCING ALONG AT THE NORTHWESTERLY
CORNER OF LOT 41 OF SAID
TRACT; THENCE N 51° 45’ 57’’ W, 256.59
FEET TO THE NORTHWESTERLY CORNER
OF SAID LOT 53 AND THE TRUE POINT
OF BEGINNING OF THIS DESCRIPTION;
THENCE ALONG THE WESTERLY LINES
OF SAID LOTS 53 THROUGH 55, S 00° 04’
00” E, 150.06 FEET TO THE SOUTHWESTERLY
CORNER OF SAID LOT 55; THENCE
ALONG THE SOUTHERLY LINE OF SAID
LOT 55, N 89° 56’ 00” E, 140.00 FEET TO
THE SOUTHEASTERLY CORNER OF SAID
LOT 55, THENCE ALONG THE EASTERLY
LINE OF SAID LOT 55, N 00° 04’ 05” W,
39.50 FEET TO THE COURSE DESCRIBED
ABOVE AS N 51° 45’ 57” W, 256.59 FEET;
THENCE ALONG SAID COURSE N 51° 45’
57” W, 178.38 FEET TO THE TRUE POINT
OF BEGINNING.
APN: 4047-007-024
Hawthorne Press Tribune Pub. 10/18/18
HH-26214
NOTICE OF POLLING PLACES AND
DESIGNATION OF CENTRAL TALLY LOCATION
NOTICE IS HEREBY GIVEN that
the Registrar-Recorder/County Clerk's office
located at 12400 Imperial Highway, Norwalk,
California 90650 has designated polling places
and will be the central tally location for the
GENERAL ELECTION scheduled to be held on
NOVEMBER 6, 2018. The Registrar-Recorder/
County Clerk's facility and polling places shall
be open between the hours of 7:00 a.m. and
8:00 p.m. on NOVEMBER 6, 2018. Persons
requiring multilingual assistance in Armenian,
Cambodian/Khmer, Chinese, Farsi,
Japanese, Korean, Spanish, Tagalog/Filipino,
Thai or Vietnamese regarding information in
the notice may call (800) 481-8683.
POLLING PLACES
0180001A HAWTHORNE MEMORIAL
CENTER 3901 W EL SEGUNDO BLVD
HAWTHORNE CA 90250
1680001A JUAN DE ANZA ELEMENTARY
SCH 12110 HINDRY AVE HAWTHORNE
CA 90250
1680002B DEL AIRE PARK 12601 ISIS AVE
HAWTHORNE CA 90250
1680003A TRINITY LUTHERAN CHURCH
4783 W 130TH ST HAWTHORNE CA 90250
1680004A SOUTH BAY FORD 5100 W
ROSECRANS AVE HAWTHORNE CA 90250
1680005A DEL AIRE PARK 12601 ISIS AVE
HAWTHORNE CA 90250
1680006C TRINITY LUTHERAN CHURCH
4783 W 130TH ST HAWTHORNE CA 90250
1680007A TRINITY LUTHERAN CHURCH
4783 W 130TH ST HAWTHORNE CA 90250
2080002A KIT CARSON ELEMENTARY
SCHOOL 3530 W 147TH ST HAWTHORNE
CA 90250
2700001A ST JOSEPH CATHOLIC CHURCH
11901 S ACACIA AVE HAWTHORNE CA
90250
2700003A ST JOSEPH CATHOLIC CHURCH
11901 S ACACIA AVE HAWTHORNE CA
90250
2700004A ST JOSEPH CATHOLIC CHURCH
11901 S ACACIA AVE HAWTHORNE CA
90250
2700009A DEL AIRE BAPTIST CHURCH
4951 W 119TH PL HAWTHORNE CA 90250
2700010A EUCALYPTUS ELEMENTARY
SCHOOL 12044 S EUCALYPTUS AVE
HAWTHORNE CA 90250
2700013A AMERICAN LEGION POST 314
14124 S PRAIRIE AVE HAWTHORNE
CA 90250
2700014A YORK ELEMENTARY SCHOOL
11802 YORK AVE HAWTHORNE CA 90250
2700015A SO BAY CELEB ASSEMBLY OF
GOD 3841 W 130TH ST HAWTHORNE
CA 90250
2700016A CALVARY PRESBYTERIAN
CHURCH 13560 HAWTHORNE BLVD
HAWTHORNE CA 90250
2700017A CALVARY PRESBYTERIAN
CHURCH 13560 HAWTHORNE BLVD
HAWTHORNE CA 90250
2700018B AMERICAN LEGION POST
314 14124 S PRAIRIE AVE HAWTHORNE
CA 90250
2700019A JEFFERSON ELEMENTARY
SCHOOL 4091 W 139TH ST HAWTHORNE
CA 90250
2700022A EUCALYPTUS ELEMENTARY
SCHOOL 12044 S EUCALYPTUS AVE
HAWTHORNE CA 90250
2700023A LOYAL ORDER OF MOOSE #1746
13212 INGLEWOOD AVE HAWTHORNE
CA 90250
2700025P RAMONA ELEMENTARY SCHOOL
4617 W 136TH ST HAWTHORNE CA 90250
2700028A SO BAY CELEB ASSEMBLY OF
GOD 3841 W 130TH ST HAWTHORNE
CA 90250
2700029A ZELA DAVIS ELEMENTARY
SCHOOL 13435 YUKON AVE HAWTHORNE
CA 90250
2700030A PRAIRIE VISTA MIDDLE SCHOOL
13600 S PRAIRIE AVE HAWTHORNE
CA 90250
2700039B DANA MIDDLE SCHOOL 5504 W
135TH ST HAWTHORNE CA 90250
2700041A DANA MIDDLE SCHOOL 5504 W
135TH ST HAWTHORNE CA 90250
2700043A ST JOSEPH CATHOLIC CHURCH
11901 S ACACIA AVE HAWTHORNE CA
90250
2700051A HAWTHORNE MEMORIAL
CENTER 3901 W EL SEGUNDO BLVD
HAWTHORNE CA 90250
2700091B DEL AIRE BAPTIST CHURCH
4951 W 119TH PL HAWTHORNE CA 90250
2700092A CIMARRON AVE ELEMENTARY
SCH 11559 CIMARRON AVE HAWTHORNE
CA 90250
2700094D CIMARRON AVE ELEMENTARY
SCH 11559 CIMARRON AVE HAWTHORNE
CA 90250
2700095A KIT CARSON ELEMENTARY
SCHOOL 3530 W 147TH ST HAWTHORNE
CA 90250
2700101A HAWTHORNE LIBRARY 12700 S
GREVILLEA AVE HAWTHORNE CA 90250
2700103B RAMONA ELEMENTARY SCHOOL
4617 W 136TH ST HAWTHORNE CA 90250
2700105A AMERICAN LEGION POST 314
14124 S PRAIRIE AVE HAWTHORNE
CA 90250
2700106A BUD CARSON MIDDLE SCHOOL
13838 YUKON AVE HAWTHORNE CA 90250
2700109A AMERICAN LEGION POST 314
14124 S PRAIRIE AVE HAWTHORNE
CA 90250
2700116A BUD CARSON MIDDLE SCHOOL
13838 YUKON AVE HAWTHORNE CA 90250
DEAN C. LOGAN
Registrar-Recorder/County Clerk
County of Los Angeles
10/18/18
CNS-3183402#
Hawthorne Press Tribune Pub. 10/18/18
HH-26215
NOTICE OF POLLING PLACES AND
DESIGNATION OF CENTRAL TALLY LOCATION
NOTICE IS HEREBY GIVEN that
the Registrar-Recorder/County Clerk's office
located at 12400 Imperial Highway, Norwalk,
California 90650 has designated polling places
and will be the central tally location for the
GENERAL ELECTION scheduled to be held on
NOVEMBER 6, 2018. The Registrar-Recorder/
County Clerk's facility and polling places shall
be open between the hours of 7:00 a.m. and
8:00 p.m. on NOVEMBER 6, 2018. Persons
requiring multilingual assistance in Armenian,
Cambodian/Khmer, Chinese, Farsi, Japanese,
Korean, Spanish, Tagalog/Filipino, Thai or
Vietnamese regarding information in the notice
may call (800) 481-8683.
POLLING PLACES
2950013B FIRE STATION #171 141 W REGENT
ST INGLEWOOD CA 90301
2950023A FIRE STATION #171 141 W REGENT
ST INGLEWOOD CA 90301
2950029A INGLEWOOD MEADOWS 1
LOCUST ST INGLEWOOD CA 90301
2950030A POLICE COMMUNITY CENTER
129 W ARBOR VITAE ST INGLEWOOD
CA 90301
2950031A GREATER NEW BETHEL
CHURCH 601 E 099TH ST INGLEWOOD
CA 90301
2950032A FIRE STATION #171 141 W REGENT
ST INGLEWOOD CA 90301
2950040A INGLEWOOD UNIFIED SCHOOL
DIST 401 S INGLEWOOD AVE INGLEWOOD
CA 90301
2950041A CENTINELA VALLEY RETIREMENT
1000 S FLOWER ST INGLEWOOD
CA 90301
2950044A THE GOOD SHEPHERD LUTH
CHR 902 S MAPLE ST INGLEWOOD
CA 90301
2950048A OAK STREET ELEMENTARY
SCHOOL 633 S OAK ST INGLEWOOD
CA 90301
2950050A WESTCHESTER VILLA 220
W MANCHESTER BLVD INGLEWOOD
CA 90301
2950052A POLICE COMMUNITY CENTER
129 W ARBOR VITAE ST INGLEWOOD
CA 90301
2950057A WESTCHESTER VILLA 220
W MANCHESTER BLVD INGLEWOOD
CA 90301
2950063A INGLEWOOD MEADOWS 1
LOCUST ST INGLEWOOD CA 90301
2950141A GREATER NEW BETHEL
CHURCH 601 E 099TH ST INGLEWOOD
CA 90301
9000455A OAK STREET ELEMENTARY
SCHOOL 633 S OAK ST INGLEWOOD
CA 90301
2950002A FAIRVIEW HEIGHTS BAPTIST
CHR 640 HARGRAVE ST INGLEWOOD
CA 90302
2950007A ROGERS PARK 400 W BEACH
AVE INGLEWOOD CA 90302
2950017A ROGERS PARK 400 W BEACH
AVE INGLEWOOD CA 90302
2950025A VETERAN MEMORIAL PARK 330
CENTINELA AVE INGLEWOOD CA 90302
2950042A ROGERS PARK 400 W BEACH
AVE INGLEWOOD CA 90302
2950072A HIGHLAND ELEMENTARY
SCHOOL 430 VENICE WAY INGLEWOOD
CA 90302
2950073A LA TIJERA ACADEMY/EXCELLENCE
1415 LA TIJERA BLVD INGLEWOOD
CA 90302
2950075A FIRE STATION #172 810 CENTINELA
AVE INGLEWOOD CA 90302
2950076A HIGHLAND ELEMENTARY
SCHOOL 430 VENICE WAY INGLEWOOD
CA 90302
2950080A FAIRVIEW HEIGHTS BAPTIST
CHR 640 HARGRAVE ST INGLEWOOD
CA 90302
2950084A FAIRVIEW HEIGHTS BAPTIST
CHR 640 HARGRAVE ST INGLEWOOD
CA 90302
2950087A FAIRVIEW HEIGHTS BAPTIST
CHR 640 HARGRAVE ST INGLEWOOD
CA 90302
2950088A LA TIJERA ACADEMY/EXCELLENCE
1415 LA TIJERA BLVD INGLEWOOD
CA 90302
2950090A PARENT ELEMENTARY SCHOOL
5354 W 064TH ST INGLEWOOD CA 90302
2950092A ROGERS PARK 400 W BEACH
AVE INGLEWOOD CA 90302
2950003A ING'D SOUTHSIDE CHRISTIAN
CHR 3947 W 104TH ST INGLEWOOD
CA 90303
2950019A MORNINGSIDE HIGH SCHOOL
10500 YUKON AVE INGLEWOOD CA 90303
2950020A WOODWORTH ELEMENTARY
SCH 3200 W 104TH ST INGLEWOOD
CA 90303
2950022A CRENSHAW-IMPERIAL LIBRARY
11141 CRENSHAW BLVD INGLEWOOD
CA 90303
2950024A INGLEWOOD POLICE COMM
CENTER 2640 W IMPERIAL HWY B
INGLEWOOD CA 90303
2950026A BENNETT/KEW ELEMENTARY
SCH 11710 CHERRY AVE INGLEWOOD
CA 90303
2950028A BENNETT/KEW ELEMENTARY
SCH 11710 CHERRY AVE INGLEWOOD
CA 90303
2950033A ING'D SOUTHSIDE CHRISTIAN
CHR 3947 W 104TH ST INGLEWOOD
CA 90303
2950037C ING'D SOUTHSIDE CHRISTIAN
CHR 3947 W 104TH ST INGLEWOOD
CA 90303
2950039A WORTHINGTON ELEMENTARY
SCH 11101 YUKON AVE INGLEWOOD
CA 90303
2950095A WOODWORTH ELEMENTARY
SCH 3200 W 104TH ST INGLEWOOD
CA 90303
2950146A ING'D SOUTHSIDE CHRISTIAN
CHR 3947 W 104TH ST INGLEWOOD
CA 90303
2950147A WORTHINGTON ELEMENTARY
SCH 11101 YUKON AVE INGLEWOOD
CA 90303
2950149A CRENSHAW-IMPERIAL LIBRARY
11141 CRENSHAW BLVD INGLEWOOD
CA 90303
2700024A LENNOX PARK 10828 CONDON
AVE INGLEWOOD CA 90304
2950005A LENNOX SCHOOL DISTRICT
10319 FIRMONA AVE INGLEWOOD CA
90304
2950047B LENNOX SCHOOL DISTRICT
10319 FIRMONA AVE INGLEWOOD CA
90304
3670005A LENNOX TONGAN UN METH
CHURCH 4556 LENNOX BLVD INGLEWOOD
CA 90304
3670007A LENNOX TONGAN UN METH
CHURCH 4556 LENNOX BLVD INGLEWOOD
CA 90304
3670030A LENNOX TONGAN UN METH
CHURCH 4556 LENNOX BLVD INGLEWOOD
CA 90304
3670031A LENNOX SCHOOL DISTRICT
10319 FIRMONA AVE INGLEWOOD CA
90304
3670032A LENNOX PARK 10828 CONDON
AVE INGLEWOOD CA 90304
3670033A LENNOX TONGAN UN METH
CHURCH 4556 LENNOX BLVD INGLEWOOD
CA 90304
2950001A WARREN LANE ELEMENTARY
SCHOOL 2602 W 079TH ST INGLEWOOD
CA 90305
2950006B FAITH LUTHERAN CHURCH
3320 W 085TH ST INGLEWOOD CA 90305
2950008A TRUE FRIENDSHIP M B CHURCH
7901 VAN NESS AVE INGLEWOOD CA 90305
2950009B FIRST CHURCH OF GOD 9550
CRENSHAW BLVD INGLEWOOD CA 90305
2950010A INGLEWOOD POLICE CENTER
2901 W MANCHESTER BLVD INGLEWOOD
CA 90305
2950011A BRIARWOOD COMMUNITY
CENTER 3500 W MANCHESTER BLVD 1
INGLEWOOD CA 90305
2950014B DARBY PARK BUILDING 3400 W
ARBOR VITAE ST INGLEWOOD CA 90305
2950015B FIRST CHURCH OF GOD 9550
CRENSHAW BLVD INGLEWOOD CA 90305
2950016B FIRST CHURCH OF GOD 9550
CRENSHAW BLVD INGLEWOOD CA 90305
2950018A INGLEWOOD POLICE CENTER
2901 W MANCHESTER BLVD INGLEWOOD
CA 90305
2950152A CARLTON SQUARE 8700 CARLTON
DR INGLEWOOD CA 90305
DEAN C. LOGAN
Registrar-Recorder/County Clerk
County of Los Angeles
10/18/18
CNS-3183491#
Inglewood Daily News Pub. 10/18/18
HI-26216
RFB-0107
CITY OF INGLEWOOD
INVITATION TO SUBMIT BIDS
(Specifications and Conditions
Governing Award)
The City of Inglewood invites and will receive bids
duly filed as provided herein for the furnishing of
qualified “SUPPLY AND DELIVERY OF LIQUID
CHLORINE “as specified in this document.
Each bid shall be submitted and completed in
all particulars and must be enclosed in a sealed
envelope addressed to the City of Inglewood,
The Office of the City Clerk, Inglewood City
Hall 1st Floor, 1 W Manchester Blvd., Inglewood,
CA 90301, with the designation of the
project “SUPPLY AND DELIVERY OF LIQUID
CHLORINE” appearing thereon.
Bids will be opened in public, on Tuesday,
November 6th, 2018, at 11:00 A.M. in the
Office of the City Clerk and will be announced
then and there to all persons present. Specifications
and other bid documents for the above
service are on file in the Purchasing Division,
and may be obtained upon request.
The City Council reserves the right to waive
any irregularities in any bids and to take bids
under advisement for a period not to exceed
sixty (60) days from and after the date bids
are opened and announced.
The following conditions and terms apply:
The City Council reserves the right to reject
any or all bids.
Attached are detailed specifications and conditions
for bid submission.
You must execute your contract within ten (10)
days after the City mails it. If the contract is not
executed within ten (10) days, the City reserves
the unilateral right to cancel it.
If any provisions of the contract are violated,
the City, after suitable notice, may cancel the
contract and make arrangements to have the
products and or services supplied by others. Any
extra cost to the City will be paid by the vendor.
Bids may be obtained from the Purchasing
Division located on the 8th floor of City Hall,
or call (310) 412-5266.
All bids must be for specific amounts. Any
attempt to qualify prices with an ‘escalation
clause’ or any other method of making a price
variable, is unacceptable. Bid shall be valid for
ninety (90) calendar days from receipt of bid.
The City reserves the right to add or subtract
quantities and/or services based on the unit
prices/unit lump sums so indicated as its
budgetary needs may require.
Artie Fields, City Manager
Inglewood Daily News Pub. 10/18/18
HI-26218