Marketplace
  1. Home
  2. Legal Notices
  3. Legal notices (non-government)
  • Place an Ad
  • Sign In
  • Register

Unfortunately, the listing you're looking for is no longer available.

Similar Listings

 

T-Mobile is proposing modifications and additions to telecommunications antennas and associated equipment collocated inside the bell tower of a building located at an address 2097 Turk Boulevard, San Francisco, San Francisco County, CA 94109 (Latitude 37° 46' 44.25" N, Longitude 122° 26' 36.88 W). Eocene Environmental Group is publishing this notice in accordance with Federal Communications Commission regulations (47 CFR § 1.1307) for Section 106 of the National Historic Preservation Act (NHPA) and for the National Environmental Policy Act (NEPA). Parties interested in commenting on this Federal undertaking or with questions on the facility should contact Eocene, Attn: Telecommunications Department, 5930 Grand Avenue, West Des Moines, IA 50131 or call 515-473-6256 (Ref. TMO CA #2247-AM). Show more »
Post Date: 01/26 12:00 AM
Refcode: #IPLSFC01223360 

 

LEGAL NOTICE REQUEST FOR PROPOSALS (RFP) RESIDENTIAL HVAC CONTRACTOR – LIHEAP-ECIP Central Coast Energy Services/San Francisco Peninsula Energy Services (CCES/SFPES), a private, not-for-profit organization, hereby invites proposals from licensed, bonded, and qualified Residential Heating, Venting, and Air-Conditioning (HVAC) contractors to provide subcontractor services under the Low-Income Home Energy Assistance Program – Emergency Crisis Intervention Program (LIHEAP-ECIP) for Contract Year 2026–2027. Services will be provided to income-eligible households in the City and County of San Francisco, San Mateo, Santa Clara County, and Marin County. Scope of work includes, but is not limited to, the repair and/or replacement of residential heating and cooling systems, water heaters, ductwork, and venting systems in single-family residences, mobile homes, and multi-family dwellings. Respondents must hold all required State of California contractor licenses, maintain bonding and insurance, and comply with all applicable federal, state, and local laws and regulations, including LIHEAP requirements (45 CFR Part 96), applicable Weatherization installation standards, Equal Opportunity provisions, and Davis-Bacon prevailing wage requirements when applicable. Approximately $200,000 is available for this subcontract, subject to funding availability. Proposal Submission Deadline: Friday, February 6, 2026, by 5:00 PM (Close of Business). RFP documents and submission instructions may be obtained by contacting: Marie Madriaga San Francisco Peninsula Energy Services 1426 Fillmore Street, Suite #318 San Francisco, CA (415) 416-6660 Ext. 402 Marie.Madriaga@energyservices.org https://sfpes.org CCES/SFPES reserves the right to reject any or all proposals. Show more »
Post Date: 01/27 12:00 AM
Refcode: #IPLSFC01224300 

 

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN FRANCISCO In Re the RAYMOND J. CANEPA TRUST, CREATED BY RAYMOND J. CANEPA, DECEDENT PTR-26-309120 NOTICE TO CREDITORS [Probate Code Sec. 19040] Notice is hereby given to the creditors and contingent creditors of the above-named decedent, who died November 6, 2025, that all persons having claims against the decedent are required to file them with the San Francisco County Superior Court, Probate Division, at 400 McAllister Street, San Francisco, CA 94102-4514, and deliver pursuant to Section 1215 of the California Probate Code a copy to Donna Loftus, as trustee of the Raymond J. Canepa Trust, wherein the Decedent was the settlor, at c/o Collins Law Corporation, 700 Larkspur Landing Circle, Suite 199, Larkspur, California 94939, within the later of four months after January 22, 2026 (the date of first publication of notice to creditors) or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Dated: January 14, 2026 Brian M. Collins Collins Law Corporation 700 Larkspur Landing Circle #199 Larkspur, CA 94939 Show more »
Post Date: 01/20 12:00 AM
Refcode: #IPLSFC01214790 
- Advertisement -
iPublish® Marketplace powered by iPublish® Media Solutions © Copyright 2023