1/3/2020 Pinedale Roundup legal notices

Posted

FORECLOSURE SALE NOTICE

WHEREAS, default in the payment of principal and interest has occurred under the terms of a promissory note (“Note”) and real estate mortgage (“Mortgage”).  The Mortgage dated May 15, 2017, was executed and delivered by Adrian Garcia, an unmarried man (“Mortgagor(s)”) to Mortgage Electronic Registration Systems, Inc., (“MERS”) acting solely as nominee for Quicken Loans Inc., its successors and assigns, as security for the Note of the same date, and said Mortgage was recorded on May 15, 2017, at Reception No. 387714 in Book 221 at Page 265 in the records of the office of the County Clerk and ex-officio Register of Deeds in and for Sublette County, State of Wyoming; and

WHEREAS, the mortgage was assigned for value as follows:

Assignee:  Quicken Loans Inc.

Assignment dated:  October 8, 2019

Assignment recorded:  November 15, 2019

Assignment recording information: at Reception No. 400670 in Book 239 at Page  480

All in the records of the County Clerk and ex-officio Register of Deeds in and for Sublette County, Wyoming.

WHEREAS, the Mortgage contains a power of sale which by reason of said default, the Mortgagee declares to have become operative, and no suit or proceeding has been instituted at law to recover the debt secured by the Mortgage, or any part thereof, nor has any such suit or proceeding been instituted and the same discontinued; and

WHEREAS, written notice of intent to foreclose the Mortgage by advertisement and sale has been served upon the record owner and the party in possession of the mortgaged premises at least ten (10) days prior to the commencement of this publication, and the amount due upon the Mortgage on the date of first publication of this notice of sale being the total sum of $327,457.33 which sum consists of the unpaid principal balance of $318,496.00 plus interest accrued to the date of the first publication of this notice in the amount of $7,334.20, plus other costs in the amount of $1,627.13, plus attorneys’ fees, costs expended, and accruing interest and late charges after the date of first publication of this notice of sale;

WHEREAS,  The property being foreclosed upon may be subject to other liens and encumbrances that will not be extinguished at the sale.  Any prospective purchaser should search the status of title before submitting a bid;

NOW, THEREFORE Quicken Loans Inc., as the Mortgagee, will have the Mortgage foreclosed as by law provided by causing the mortgaged property to be sold at public venue by the Sheriff or Deputy Sheriff in and for Sublette County, Wyoming to the highest bidder for cash at 10:00 o’clock in the forenoon on January 17, 2020 at the front door of the Sublette County Courthouse located at 21 South Tyler, Pinedale, Wyoming, Sublette County, for application on the above-described amounts secured by the Mortgage, said mortgaged property being described as follows, to-wit:

THAT PART OF THE E1/2SE1/4 OF SECTION 20, TOWNSHIP 29 NORTH, RANGE 111 WEST, 6TH P.M., SUBLETTE COUNTY, WYOMING DESCRIBED AS FOLLOWS:

BEGINNING AT A POINT N.89⁰33’W., 332.91 FEET FROM THE SE CORNER OF THE SAID NE1/4SE1/4 WHERE IS FOUND A QUARTZITE STONE 18”X11”X5” MARKED S 1/16 ON W, SS ON E; THENCE, S.71⁰56’W., 463.02 FEET TO AN INTERSECTION WITH THE NORTHEASTERLY RIGHT OF WAY LINE OF HIGHWAY 189, N.34⁰56’W., 139.50 FEET FROM A 6”X6” CONCRETE POST WITH BRASS MARKER INSCRIBED “STATE HIGHWAY DEPT FAP NO. 26R STA. 425+73.7 EL. 6771.07’ R.O.W MARKER”; THENCE N.34⁰56’W., 394.92 FEET ALONG SAID RIGHT OF WAY LINE TO A POINT; THENCE N.60⁰ 30’E., 529.18 FEET TO A POINT; THENCE S.25⁰03”E., 486.36 FEET TO THE POINT OF BEGINNING.

with an address of 10148 US Highway 189, Big Piney, Wyoming 83113.

Together with all improvements thereon situate and all fixtures and appurtenances thereto.

Dated this 13th day of December, 2019 

Quicken Loans Inc.

By: Tamara Schroeder Crolla, #6-3976

 Weinstein & Riley, P.S.

123 West 1st Street, Suite 433

Casper, Wyoming 82601-2482

307-462-2690

Public Notice #8102 published in the Pinedale Roundup on Dec. 20, 27, Jan. 3, 10, 202

!@#

PUBLIC NOTICE:

On Tuesday, January 7, 2020, the Board of County Commissioners will make the following board appointments:                      

1 – 5-year term, Fair Board

2 – 5-year terms, Recreation Board

4 – 3-year terms, Certified Local Government

1 – 2-year term, Certified Local Government

1 – 3-year term, Ag Center

Anyone interested in volunteering should write a Letter of Application to the Board (there is no application form), in care of, Carrie Long, County Clerk, P O Box 250, Pinedale, WY, 82941, or carrie.long@sublettewyo.com, or fax to 307-367-6396 by 5 PM on Friday, January 3, 2020.

Public Notice #8104 published in the Pinedale Roundup on Dec. 27, 2019, Jan. 3, 2020

IN THE DISTRICT COURT OF THE STATE OF WYOMING

IN AND FOR THE COUNTY OF SUBLETTE

NINTH JUDICIAL DISTRICT

IN THE MATTER OF THE ESTATE OF:

RODERICK FORBES CLODIUS,

Deceased.

Probate No.:   2434                  

NOTICE OF PROBATE

TO ALL PERSONS INTERESTED IN SAID ESTATE:

You are hereby notified that on the 19th day of December, 2019, the Last Will and Testament of the above-named decedent was admitted to probate by the above-named court, and that Brandon Clodius was named personal representative thereof.  Any action to set aside the Will shall be filed in the Court within three (3) months from the date of the first publication of this notice, or thereafter be forever barred.

Notice is further given that all persons indebted to the decedent or to the decedent’s estate are requested to make immediate payment to Brandon Clodius in care of Geittmann Larson Swift LLP, P.O. Box 1226, Jackson, Wyoming 83001.

Creditors having claims against the decedent or the estate are required to file them in duplicate with the necessary vouchers, in the office of the Clerk of said Court, on or before three (3) months after the date of the first publication of this notice, and if such claims are not so filed, unless otherwise allowed or paid, they will be forever barred.

DATED this 27th day of December, 2019.

Clay D. Geittmann, WYSB 6-3169

Geittmann Larson Swift LLP

Attorneys for the Estate

155 E. Pearl Street

P.O. Box 1226

Jackson, Wyoming 83001

(307) 733-3923 – voice

(307) 733-3947 – facsimile

Public Notice #8112 published in the Pinedale Roundup on Jan. 3, 10, 17, 2020

IN THE DISTRICT COURT, NINTH JUDICIAL DISTRICT COUNTY OF SUBLETTE, STATE OF WYOMING

IN THE MATTER OF THE ESTATE OF:

FLOSSIE J. ZIMMERMAN, DECEASED

Deceased.

Probate No.:   2433                   

NOTICE OF FILING OF PETITION

FOR ADMISSION OF FOREIGN PROBATE PROCEEDINGS

TO WHOM IT MAY CONCERN:

You are hereby notified that a Petition has been filed with this Court wherein the Petitioner seeks and intends to have certain probate proceedings conducted in the Probate Court of Athens County, Ohio, in the Estate of Flossie J. Zimmennan, deceased, who became deceased on or about August 11, 2017, admitted in this Court as a probate of said estate by this Court.

You are further notified that said Petition has been set for Hearing before this Court at 8:30 o’clock a.m. on the 25th day of Fevruary, 2020, at the Sublette County Courthouse, Pinedale, Wyoming, and unless objection is made to this Court on or before said time and date, this Court will enter an Order admitting certified copies of said proceedings to record in this Court, pursuant to W.S. § 2-11-201, et seq.

DISTRICT COURT JUDGE

12/19/2019

JANET K. MONTGOMERY

CLERK OF DISTRICT COURT

Public Notice #8113 published in the Pinedale Roundup on Jan. 3, 10, 17, 2020

IN THE DISTRICT COURT OF THE STATE OF WYOMING

IN AND FOR THE COUNTY OF SUBLETTE

NINTH JUDICIAL DISTRICT

IN THE MATTER OF THE ESTATE OF:

MAURICE EARL PORTER,

Deceased.

Probate No.:   2435

NOTICE OF APPLICATION FOR A DECREE OF SUMMARY DISTRIBUTION OF REAL PROPERTY

TO ALL PERSONS INTERESTED IN SAID ESTATE:

You are hereby notified that LANA EMERSON, has filed an Application for a Decree of Summary Distribution of Real Property requesting that the Court enter· a Decree setting over certain real property from MAURICE EARL PORTER, deceased, to LANA EMERSON.

In said Application LANA EMERSON alleges:

  1. That the Decedent, MAURICE EARL PORTER, died on 12/2/89 in Salt Lake County, State of Utah, and that thirty (30) days have passed since said date of death.
  2. That the Decedent, MAURICE EARL PORTER, left real property owned in Sublette County, Wyoming.
  3. That the Decedent died intestate leaving LANA EMERSON, his surviving spouse, and STEVEN RAY PORTER and SCOTT M. PORTER, his surviving children, as his sole heirs at law.
  4. That STEVEN RAY PORTER and SCOTT M. PORTER have waived and disclaimed their interest in the hereinafter described real property to LANA EMERSON.
  5. That the value of the entire estate of MAURICE EARL PORTER located in the State of Wyoming subject to administration, either testate or intestate, less liens and encumbrances, does not exceed Two Hundred Thousand dollars ($200,000.00.)
  6. That there has not been any application made for the appointment of a personal representative made in the State of Wyoming.
  7. That the Decedent owned an interest in the following described real property in Sublette County, Wyoming, to-wit:

Lot Seventy-Eight (78) of the Green River Ranch Subdivision, Unit B, Sublette County, Wyoming as set out on that plat map recorded in the Office of the County Clerk of Sublette County;

TOGETHER WITH all improvements and appurtenances, water and water rights, ditch and ditch rights, reservoir and reservoir rights thereunto appertaining. SUBJECT TO reservations and restrictions Contained in the United States patents, to easements and rights-of-way of record ofiin use, to prior mineral reservations of record and to all other matters of public record.

  1. That, pursuant to the laws of intestate succession of the State of Wyoming, LANA EMERSON is entitled to have the aforesaid real property set over to her and titled in her name.
  2. That there are no other distributees or heirs of the Decedent having any right to succeed to said real property under probate proceedings.

Anyone having an objection to said Application shall file it with the Clerk of District Court, Sublette County, Wyoming prior to 2/4/20.

DATED this 23rd day of December, 2019.

JANET K. MONTGOMERY

Clerk of District Court

By: Susan Gulbrandson, Deputy Clerk

Public Notice #8114 published in the Pinedale Roundup on Jan. 3, 10, 2020

AGENDA / LEGAL NOTICE

A regularly scheduled public meeting of the Sublette County Planning and Zoning Commission will be held on Thursday, January 16, 2020 at 6:00 p.m. to consider the following agenda items.  These agenda items will then be heard before the Sublette County Board of County Commissioners on Tuesday, February 3, 2020 at 1:00 pm.  These meetings will be held in the Commissioner’s Meeting Room, in the Sublette County Courthouse, located at 21 South Tyler Avenue, Pinedale, Wyoming. 

  1. An application from Ann Kominsky requesting a Variance pursuant to Chapter VI of the Sublette County Zoning and Development Regulations. This application proposes a variance to the Agricultural Zoning Setbacks to allow a 10 foot setback instead of the required 50 foot setback from the side property line to allow for the construction of a detached garage/shop/barn building. The parcel subject to this application is located at 963 State High Way 353.
  2. An application by Chad & Jennifer Hayward proposing the Vacation of Lot 1of the Amerine Minor Subdivision, pursuant to Chapter XII, Subchapter VI, Section 4, Vacation/Modifications to Filed Plats, of the Sublette County Zoning and Development Regulations.
  3. An application from Eiden Construction, LLC proposing a Change of Zoning District Boundary pursuant to Chapter VIII, Section 2, of the Sublette County Zoning and Development Regulations. This application proposes the Change of Zoning District Boundary of the NWSE/4 of Section 3, T30N, R111W, of the 6th PM Sublette County, Wyoming, being located at 58 Energy Road. This proposed Change of Zoning District Boundary would reclassify this property from the current (A-1) Agricultural Zoning to the proposed (L-I) Light Industrial Zoning.

Public Notice #8115 published in the Pinedale Roundup on Jan. 3, 2020

STATE OF WYOMING  )

COUNTY OF SUBLETTE           )§

TOWN OF PINEDALE   )

The Town Council of the Town of Pinedale met in regular session on Monday, December 9, 2019 in the Commissioners Room of the Sublette County Courthouse.

The meeting was called to order by Mayor Matt Murdock at 4:00 p.m.  Council members present: Tyler Swafford, Dean Loftus, Judi Boyce and John Paravicini. Those in attendance included: Holly Dabb, representing The Pinedale Roundup; Brian Gray, representing Jorgensen Associates; Mike Jensen, representing Strike Consulting Group;  Wes Werbelow, representing TO Engineering; Holly Roberts, representing Pinedale Pre-school, Beck Gregory, representing The Learning Center (TLC); Amber Anderson, representing the Pinedale Aquatic Center (PAC); Darrin Hull, representing the Sublette County Chamber of Commerce (SCCC); Robin Clover, representing the Sexual Assault and Family Violence Task Force (SAFV); Carla Sullivan, representing MESA; Jeff Golz and Brianna Booth, representing the Children’s Discovery Center (CDC); Tammy Crosson, representing Loba Memorial Spay and Neuter Foundation (LOBA); Oscar Friesen, representing Main Street Pinedale;  Max Lockett; Abram Pearce and Jason Hart, Town employees; and Town Attorney Ed Wood.

Mayor Murdock led those present in the Pledge of Allegiance.

Mayor Murdock began the meeting with the scheduled workshop to discuss the Fremont Lake Watershed Study and recommendations from the Park and Tree Board. Brian Gray and Mike Jensen  representing the Fremont Lake Watershed Study team led by Jorgensen Associates stated that after exhaustive testing the raw water quality from Fremont Lake is outstanding. No fecal coliforms were detected at the raw water intake this year. There is no justification for a treatment plant. The consulting team presented recommendations and reviewed the next steps for the study. Councilman Paravicini reported that the Park and Tree Board members had walked through all of the parks. They requested assistance from town staff to move forward with playground improvements, and concrete work near the entrance to the Legion Park bathrooms. The mayor tasked Director of Public Works Abe Pearce to coordinate with the Park and Tree Board to move forward on these projects. A workshop to discuss the Jackson Avenue Park will be scheduled for February.

Motion by Councilman Swafford to approve the minutes of the November 25, 2019 council meeting. Seconded by Councilwoman Boyce. Motion passed 5-0.

Motion by Councilman Paravicini to approve the agenda as presented.  Seconded by Councilman Swafford. Motion passed 5-0.

Mid-year reports were delivered and presented by the following entities that have contracts for services with the Town: Main Street, PAC, SCCC, LOBA, CDC, Pinedale Pre-school, TLC, MESA, and SAFV. Town Clerk Maureen Rudnick reported that each of the entities had now met their contractual stipulations and the requested payments were included in the bills.

Councilman Swafford was excused from the meeting.

Brian Gray, representing Jorgensen Associates, gave the council an update regarding the EPA and the Fremont Lake Watershed Study. Motion by Councilman Paravicini to approve Contract Amendment #4 in the amount of $30,000.00 for a total contract amount of $201,000 to date. Seconded by Councilman Loftus. Motion passed 4-0.

Motion by Councilwoman Boyce to schedule a Ballfield Relocation Master Plan Workshop at 4 p.m. January 13, 2020 immediately preceding the regular town council meeting. Seconded by Councilman Paravicini. Motion passed 4-0.

Maureen Rudnick thanked Holly Dabb for her generous donation of lights to be used at the community ice rink at the Wrangler Park.

Motion by Councilman Paravicini to approve the MOU with Sublette County in the amount of $25,000.00 toward the purchase and installation of three additional slab units for the Veteran’s Memorial. Seconded by Councilwoman Boyce. Motion passed 4-0.

Councilman Swafford returned to the meeting.

Motion by Councilman Swafford to approve the scope of work submitted for work up to the bidding process for the Airport Runway Rehabilitation Project. Seconded by Councilman Loftus. Motion passed 5-0. Mayor Murdock reminded Wes Werbelow of TO Engineering that all contracts must come before the town council to be approved.

Council discussed the grant application requesting federal funds for the Runway Rehabilitation Project at the Pinedale Airport as submitted by TO Engineering. Part of that discussion was noting the requirement for a 4% local match and a reminder that the application only identified an estimated total cost. Councilman Swafford moved to approve the grant application requesting federal funds for the Runway Rehabilitation Project as presented. Seconded by Councilwoman Boyce. Motion passed 5-0.

Motion by Councilman Loftus to approve the Letter of Concurrence from WYDOT Aeronautics awarding the purchase of the airport marking equipment to Sherwin Williams for $26,858.18 and allow the mayor to sign any necessary documents. Seconded by Councilman Swafford. Motion passed 5-0. Jason Hart will submit a reimbursement request for 90% of the cost to WYDOT Aeronautics.

Motion by Councilman Loftus to approve a contract with Jviation for the Airport Independent Fee Estimate in the amount of $1,500.00 This is a reimbursable cost associated with the Airport Runway Rehabilitation Project. Seconded by Councilwoman Boyce. Motion passed 5-0.

Motion by Councilman Loftus to approve purchasing Caselle Software modules for Accounts Receivable, Work Orders, Permits & Licenses (Business Licenses) and Time Keeping in the amount of $10,000.00 Seconded by Councilwoman Boyce. Motion passed 5-0.

Town Clerk, Maureen Rudnick, reported that the Finance Committee had met November 18, 2019 to discuss Certificates of Deposit (CDs) that will be maturing in December 2019 and January 2020. Rates from various deposit institutions were compared. The committee also discussed the need to define “Rainy Day Funds.” Motion by Councilwoman Boyce to withdraw the 5 million dollars held in CDs and their interest from the Wyoming Government Investment Fund at maturity, and deposit those funds at Bank of Sublette County (BOSC) in a one-year CD; and to roll in place the CDs currently held at BOSC maturing in January 2020. Seconded by Councilman Loftus. Motion passed 5-0.

Council reviewed a draft workflow for a Wyoming Business Council Business Committed Grant and instructed staff to continue working on details and forms that would be used.

Motion by Councilman Paravicini to approve a $250.00 employee retention incentive for all permanent employees and a $50.00 employee retention incentive for the current seasonal on-call employee, in a total amount not to exceed $5,000.00. Seconded by Councilwoman Boyce. Motion passed 5-0.

The following bills were presented for payment: A to Z Hardware, $6.99; American Diversity Business Solutions, $1,025.00; Animal Clinic of Pinedale, $124.50; Bomgaars Supply, $93.41; Brenntag Pacific, Inc., $4,748.00; CH Diagnostic & Consulting Service, $2,030.00; Children’s Discovery Center, $8,750.00; Children’s Learning Center, $5,000.00; Crum Electric Supply Co., $529.38; Cummins Rocky Mountain, LLC, $7,849.99; D. A. Screening, $200.00; De Lage Landen Financial Service, $159.00; Energy Laboratories, $633.00; Flowright Plumbing & Heating, $419.50; Get Western Electric, $3,107.80; Greenwood Law, LLC, $3,174.11; Jorgensen Associates, PC, $18,685.36; Kodiak America LLC, $429.17; KPIN, $584.00; Loba Memorial Spay & Neuter Foundation, $375.00; Main Street Pinedale, $8,500.00; Matthew Bender & Co, Inc, $60.08; MESA, $5,000.00; Mountain West Electrical Svc, LLC, $20,480.00; New Thought Media, $15,512.50; Northwest Scientific, Inc., $345.59; Office Outlet, $8.05; Pinedale Aquatic Center, $10,000.00; Pinedale Fine Arts Council, $2,000.00; Pinedale Half Marathon Committee, $2,500.00; Pinedale Lumber, $395.00; Pinedale Natural Gas, Inc., $1,931.69; Pinedale Preschool, $2,000.00; Platt Electric Supply, $86.90; Ralph E. Wood, $6,531.25; Rendezvous Pointe, $10,000.00; Rio Verde Engineering, Inc., $9,161.95; Rocky Mountain Power, $212.09; Rudnick, Maureen, $551.02; SAFV Task Force, $4,752.00; Savvy Bee, $450.42; Sublette County Chamber of Commerce, $4,930.00; Sublette County, $25,000.00; Team Laboratory Chemical, LLC, $489.00; Teletractors, Inc., $7,577.10; Town of Pinedale Water/Sewer, $1,506.13; Tri-County Sanitation, Inc., $41.00; USA Blue Book, $3,659.12; Verizon Wireless, $27.83; Visa, $3,417.86; Wind River Fab, $225.00; Wyoming Association of Rural Water Systems, $450.00; Wyoming Public Health Laboratory, $640.00; and Wyoming.com, LLC, $759.75.                                                                                        

Motion by Councilman Swafford to approve the bills in the amount of $207,873.78 payable with checks 25784-25837 and 1262019 noting that checks 25803-25837 were voided. Seconded by Councilman Paravicini. Motion passed 5-0.

Motion by Councilwoman Boyce to adjourn. Seconded by Councilman Paravicini. Motion passed 5-0. The meeting was adjourned at 6:55 p.m.

Matt W. Murdock, Mayor

ATTEST:

Maureen Rudnick, Clerk/Treasurer

Public Notice #8116 published in the Pinedale Roundup on Jan. 3, 10, 17, 2020

INVITATION FOR BIDS

RV DUMP AND WATER FILL STATION PROJECT

Sealed Bids are requested for work described in the project manual for the RV Dump and Water Fill Station Project for the Town of Pinedale, Wyoming, prepared by and available from Rio Verde Engineering, 804 Hoback Street, P.O. Box 642, Pinedale, Wyoming 82941, 307-367-2826.

Bids will be received by the Town of Pinedale, located at 69 Pinedale South Road, Pinedale, Wyoming, until 2:00 pm local time on January 21, 2020 at which time said Bids will be publicly opened and read aloud.

This project consists of 370 SY of concrete & asphalt removal, 61 LF of 3” waterline, 100 LF of 3/4” waterline, 55 LF of 6” and 50 LF of 4” PVC sewerline, a manhole, connections to existing 8” water and sewer mains, 728 SY of various 6” concrete additions, 93 LF of curb & gutter, installation of an AQUAFLOW and SANI-STAR automated water and sewer systems, full electrical works & lighting to the facility, various water and sewer piping and valving, and other miscellaneous items and appurtenances.

A pre-bid meeting will be conducted on January 14th, 2020 at 10 AM on the project site on the corner of the intersection ofN. Colter Ave. and Hoback St. in Pinedale, WY.

Pursuant to W.S.16-6-106, “preference is hereby given to materials, supplies, agricultural products, equipment, machinery and provisions produced, manufactured, or grown in Wyoming, or supplied by a resident of the state, quality being equal to articles offered by the competitors outside of the state”.

Bidders shall be required to accompany each bid with a Bid Bond with sufficient surety payable to the Town of Pinedale for at least 10 percent of the total amount of the Bid. The bond shall be forfeited as liquidated damages, if the Bidder, upon the letting of the contract to him, fails to enter into the contract within 30 days after it is presented to him for that purpose or fails to proceed with the performance of the contract. The Bid Bond shall be retained by the Town of Pinedale until proper bond to secure performance of the contract has been filed and approved. All the above will be in accordance with 15-1-113, 16-6-101 to 121, and the Wyoming Preference Act 16-6-201 to 16-6-206, Wyoming Statute, 2018.

The right is reserved by the Town of Pinedale to reject any and all Bids, and to waive any irregularity or informality in the bidding. Bids may not be withdrawn for thirty days after the date of opening.

TOWN OF PINEDALE

Dated this 30th day of December, 2019.

Public Notice #8117 published in the Pinedale Roundup on Jan. 3, 10, 17, 2020