June 14, 2025
Modoc, US 71 F
Breaking News, Latest News, and Videos

NOTICE OF PUBLIC HEARING

BIG VALLEY JOINT UNIFIED SCHOOL DISTRICT
LOCAL CONTROL AND ACCOUNTABILITY PLAN AND
BUDGET INSPECTION HEARING NOTICE
Fiscal Year 2025/2026
IN ACCORDANCE WITH ED CODES 52062 AND 42127

The governing board of Big Valley Joint Unified School District will conduct a Public Hearing in accordance with Education Code, Section 52062 for the 2025-2026 Local Control Accountability Plan (LCAP), and the 2025-2026 LCAP Annual Update, and the Budget Overview for Parents and in accordance with Education Code, Section 42127 for the 2025-2026 Budget, on June 18, 2025. The Public Hearing will commence at 6:00 p.m. at the Big Valley High School Media Center, 400 Bridge Street, Bieber, CA.

The proposed Local Control Accountability Plan (LCAP), and the LCAP Annual Update, Budget Overview for Parents, and the District’s Budget will be available for Public Inspection at Big Valley Joint Unified School District Office, 400 Bridge Street, Bieber, CA, from 8:00 a.m. to 3:00 p.m. on June 13, 2025.

The adoption of the Local Control Accountability Plan (LCAP), LCP Annual Update, and the District’s Budget will be held on June 25, 2025, at 6:00 p.m. at Big Valley High School Media Center, 400 Bridge Street, Bieber, CA.
Published in the Modoc County Record on June 5 and 12, 2025.

Previous Article

NOTICE OF PUBLIC HEARING

Next Article

NOTICE OF PUBLIC HEARING

You might be interested in …

FICTITIOUS BUSINESS

NAME STATEMENT NO. 2025-F027 The following person(s) is/are doing business as: Zito MediaBusiness Address: 235 North Weather low, Susanville, CA 96130Zito Southern California, LLC, 102 South Main Street, Coudersport, PA 16915This business is conducted by: […]

LEGAL NOTICE

NOTICE OF HEARING- DECEDENT’S ESTATE OR TRUSTESTATE OF: Thomas J. McDonald, aka Thomas John McDonald, aka Thomas McDonald DECEDENT CASE NUMBER: PR-25-012 Filed with the Superior Court of Modoc County        This notice is […]

TRUSTEE’S SALE

FILE: PFI-242082 TITLE ORDER NUMBER: P-640669 LOAN: DAMBACHER A.P.N.: 033-050-069-000 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/10/2003. UNLESS YOU TAKE ACTION TO PROTECT […]

NOTICE OF PUBLIC HEARING

JOHNSTONVILLE ELEMENTARY SCHOOL DISTRICTLocal Control and Accountability Plan andBudget Inspection Hearing NoticeFiscal Year 2025/2026 IN ACCORDANCE WITH ED CODES 52062 AND 42127 The governing board of Johnstonville Elementary School District will conduct a Public Hearing […]

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2024-088Exp: December 26, 2029OriginalThe following person is doing business as: Auction Yard Cafe, Highway 299, Alturas, CA 96101. Mailing address: 500 N. East B Street, Alturas, CA 96101. Phone: 530-640-3429.Registered Owner: (1) Peter […]

NOTICE OF PUBLIC HEARING

SUSANVILLE SCHOOL DISTRICTLOCAL CONTROL AND ACCOUNTABILITY PLAN ANDBUDGET INSPECTION HEARING NOTICEFiscal Year 2025/2026IN ACCORDANCE WITH ED CODES 52062 AND 42127 The governing board of Susanville School District will conduct a Public Hearing in accordance with […]

LEGAL NOTICE

NOTICE OF PETITION TO ADMINISTER ESTATE OF:Pamela Joyce Crawford         CASE NUMBER: PR-24-067To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or […]

NOTICE OF PUBLIC HEARING

FORT SAGE UNIFIED SCHOOL DISTRICTLOCAL CONTROL AND ACCOUNTABILITY PLAN ANDBUDGET INSPECTION HEARING NOTICEFiscal Year 2025/2026 IN ACCORDANCE WITH ED CODES 52062 AND 42127 The governing board of Fort Sage Unified School District will conduct a […]

NOTICE TO CREDITORS OF BULK SALE

(UCC Sec. 6105)Escrow No. 15627L NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) of the seller(s) are: FOUR CORNERS MARKET INC, A CALIFORNIA CORPORATION, 1077 N. […]

FICTITIOUS BUSINESS

NAME STATEMENTNO. 2025-F027 The following person(s) is/are doing business as: Zito MediaBusiness Address: 235 North Weatherlow, Susanville, CA 96130Zito Southern California, LLC, 102 South Main Street, Coudersport, PA 16915This business is conducted by: Limited Liability […]

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2025-010Exp: January 16, 2030 Original The following person is doing business as: RITE AID #6353, 432 North Main Street, Alturas, CA 96101. Phone:1-717-761-2633. Mailing address: 200 Newberry Commons, Etters, PA 17319. Registered Owner: […]

LEGAL NOTICE

NOTICE OF HEARING- DECEDENT’S ESTATE OR TRUST ESTATE OF: Thomas J. McDonald, aka Thomas John McDonald, aka Thomas McDonald DECEDENTCASE NUMBER: PR-25-012 Filed with the Superior Court of Modoc County        This notice is […]

REQUEST FOR BIDS

Project Title: Veteran’s Memorial and Dorris ParkCounty: Modoc CountyBid Due Date: January 30, 2025Summary: The County of Modoc is seeking qualified contractors to bid on installing two Level 3 Electric Vehicle charging stations at 101-199 […]

FICTITIOUS BUSINESS

NAME STATEMENTNO. 2025-F027 The following person(s) is/are doing business as: Zito MediaBusiness Address: 235 North Weather low, Susanville, CA 96130Zito Southern California, LLC, 102 South Main Street, Coudersport, PA 16915This business is conducted by: Limited […]

TRUSTEE’S SALE

FILE: PFI-242082 TITLE ORDER NUMBER: P-640669 LOAN: DAMBACHER A.P.N.: 033-050-069-000 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/10/2003. UNLESS YOU TAKE ACTION TO PROTECT […]

NOTICE OF PUBLIC HEARING

SHAFFER UNION ELEMENTARY SCHOOL DISTRICTLOCAL CONTROL AND ACCOUNTABILITY PLAN ANDBUDGET INSPECTION HEARING NOTICEFiscal Year 2025/2026 IN ACCORDANCE WITH ED CODES 52062 AND 42127 The governing board of Shaffer School District will conduct a Public Hearing […]