4-17-2020 Pinedale Roundup Public Notices

Posted

NOTICE
OF
INTENT
TO
APPLY
FOR
TAX
DEED

On July 21, 2016, the Sublette County Treasurer issued a tax lien on the following real property: JIM BRIDGER ESTATES, SEVENTH FILING, LOT 8 for delinquent 2015 taxes. Real property taxed in the name of FOLSTON, JANET & FOLSTON, GARY. Take notice that I, John R. Butler, will apply for a Tax Deed on July 21, 2020 or thereafter. Time for redemption will expire on the date the County Treasurer issues a Tax Deed. There are no known additional special assessments.

Notice #8187 published in the Pinedale
Roundup
on April 3, 10, 17, 2020

NOTICE
OF
INTENT
TO
APPLY
FOR
TAX
DEED

On July 21, 2016, the Sublette County Treasurer issued a tax lien on the following real property: GOPHER RIDGE INDUSTRIAL PARK, LOT 12 for delinquent 2015 taxes. Real property taxed in the name of PROFESSIONAL CATERING SOLUTIONS, LLC. Take notice that I, John R. Butler, will apply for a Tax Deed on July 21, 2020 or thereafter. Time for redemption will expire on the date the County Treasurer issues a Tax Deed. There are no known additional special ssessments.

Notice #8188 published in the Pinedale
Roundup
on April 3, 10, 17, 2020

IN THE DISTRICT COURT IN AND FOR SUBLETTE COUNTY, WYOMING

NINTH JUDICIAL DISTRICT        )

IN THE MATTER OF THE ESTATE)

OF ALAN RAY BRUCE, ) Probate No. 2439

a/k/a, JOE BRUCE,                   )

Deceased.                               )

NOTICE

TO
ALL
PERSONS
INTERESTED
IN
SAID
ESTATE:

You are hereby notified that on January 28, 2020, the estate of the above named decedent was admitted to probate by the above named court, and that KRISTAL BRUCE was appointed Personal Representatives thereof.

Notice is further given that all persons indebted to the decedent or to his Estate are requested to make immediate payment to the undersigned at P.O. Box 688, Pinedale, Wyoming 82941.

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, or before three 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 25th  day of March, 2019.

Marilyn R. Filkins  #6-3174

Attorney for the Estate

FILKINS LAW OFFICE

P.O. Box 688, Pinedale, WY 82941

307-367-7550

Notice #8193 published in the Pinedale
Roundup
on April 3, 10, 17, 2020

PUBLIC
NOTICE

The Wyoming Public Service Commission (Commission) has given Pinedale Natural Gas, Inc. (PNG or the Company), authority to pass on to its customers through its Commodity Balancing Account (CBA) an increase in its wholesale natural gas commodity costs of $0.045 per therm, effective on and after March 28, 2020.

The proposed wholesale gas pass-on increase is attributable to: [i] a projected wholesale gas cost of $0.233 per therm resulting in a decrease of $0.031 per therm; and [ii] a CBA surcharge of $0.052 per therm is an increase from a credit of $0.024, constituting an increase in the surcharge of $0.076 per therm. The Company proposes to amortize the projected March 31, 2020, under-collected CBA balance of $71,380, using projected April 2020 through December 2020 sales of 137,500 Dth.

A typical residential gas customer using 33 therms per month for the rate-effective period of March 28, 2020, through September 27, 2020, may expect a monthly gas bill increase of $1.46 or 4.2%, before taxes. Actual bills will vary with usage.

PNG’s Application is on file at the Commission’s offices in Cheyenne, Wyoming, and in the Company’s Pinedale, Wyoming, business office; and any interested person may inspect the Application during regular business hours.

Anyone desiring to file an intervention petition, request for a public hearing, or a statement, public comment or protest in this matter must file in writing with the Commission on or before May 1, 2020. A proposed intervention or request for hearing must set forth the grounds under which they are made and the position and interest of the petitioner in this proceeding.

If you want to intervene in this matter or request a public hearing that you will attend, or want to make a statement, a protest or a public comment, and you require reasonable accommodation for a disability, please contact the Commission at (307) 777-7427, or write to the Commission at 2515 Warren Avenue, Suite 300, Cheyenne, Wyoming 82002, to make arrangements. Communications impaired persons may also contact the Commission by accessing Wyoming Relay at 711. Please mention Docket No. 30016-93-GP-20 (Record No. 15461) in your communications.

Dated: April 1, 2020.

Notice #8204 published in the Pinedale
Roundup
on April 10, 17, 2020

PUBLIC
NOTICE

To all persons, firms, or corporations who have any claim for any work being done, or any material furnished to, Richardson Construction, Inc, 101 Lexington Ave. Ste 2, Cheyenne, Wyoming for the Addition to and Renovation of Our Lady of Peace Catholic Church Project at 112 S Sublette Avenue, Pinedale, WY 82941.

Notification is hereby given that Our Lady of Peace has terminated the contract according to the Contract Documents and rules set forth in the contract documents, and that said Contractor is entitled to settlement for work completed through January 1, 2020.

You are hereby notified that on May 21, 2020 final payment will be made to Richardson Construction, Inc with regard to the Addition to and Renovation of Our Lady of Peace Catholic Church Project. Any claim for payment, services, labor or materials furnished to the Contractor for this project must file a written notice with the Owners Representative for Our Lady of Peace prior to May 14, 2020. Any claim not filed before this date shall be waived.

By: Brian Gray, Owners Representative, PO Box 1519, Pinedale, WY

Notice #8205 published in the Pinedale
Roundup
on April 10, 17, 2020

IN THE DISTRICT COURT FOR THE THIRD JUDICIAL DISTRICT WITHIN AND FOR LINCOLN COUNTY, STATE OF WYOMING

In the Matter of the Estate of MARY ELDER VICKREY,

Deceased.

Probate No: PR-2019-53-DC

NOTICE
OF
PROBATE

TO ALL PERSONS INTERESTED IN SAID ESTATE:

You are hereby notified that on the 9th day of December, 2020, the Estate of Mary Elder Vickrey was admitted to probate by the above-named Court, and that Alan Walter Vickrey was appointed personal representative thereof.

Notice is further given that all persons indebted to the decedent or her estate are requested to make immediate payment to the undersigned at P.O. Box 237, Green River, Wyoming 82935.

Creditors of the decedent or her estate are required to file their claims in duplicate with the necessary vouchers in the office of the Clerk of said Court on or before three 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 2nd day of April, 2020.

  1. Justin Tynsky

Attorney For Administrator

Tynsky Law Office, P.C. P.O. Box 237

Green River, WY 82935 (307) 875-3909

Notice #8206 published in the Pinedale
Roundup
on April 10, 17,  24, 2020

In accordance with W.S. 21-3-110 (a)(ii), the following warrants, excluding individual salaries over $500.00 were issued by Sublette County School District No. 1 at the Regular Board Meeting April 9 , 2019

PAYEE                    CHECK#    AMOUNT

GENERAL:                                              AMAZON           192000177         $6,672.36

AUDIO ENHANCEMENT192000178$385,919.91

HASTINGS, DENISE192000180   $3,281.25

ALL AMERICAN FUEL  64428         $767.75

AMPLIFY                   64429     $21,924.00

API SYSTEMS            64430         $633.69

CAROLINA BIO           64434         $896.90

CENTURYLINK           64435      $2,522.53

CHATFIELD VISION     64436      $1,080.00

CHEENEY LANDSCAPING                64437  $640.00

CUMMINS                 64440      $1,395.40

CURRICULUM LEADERSHIP 64441$5,245.00

DIGI                          64446         $701.02

ELDER                      64447         $800.04

FOLLETT SCHOOL      64450         $567.56

FREMONT MOTORS    64452     $87,600.00

GOV CONN                64453      $2,887.25

HAPPY ENDINGS ANIMAL               64454  $5,350.00

HILTON GARDEN INN  64458         $674.00

HOLIDAY INN             64459         $890.00

JACKSON GROUP      64461      $1,079.39

JJPRATT                   64462     $12,750.00

JORGENSEN ASSOC   64463      $6,332.33

KOMATSU EQUIP       64466         $631.80

LAKESHORE              64467      $1,382.56

MASON & MASON      64472      $2,276.05

NATIONAL BUSINESS FURNITURE           

                               64477      $2,360.45

NICHOLAS                 64479     $14,477.73

OFFICE OUTLET         64481      $1,026.62

OVERHEAD DOOR      64484      $2,345.00

PINEDALE NATURAL GAS                64490  $21,424.80

PINEDALE ROUNDUP  64491         $132.18

PLAN ONE                 64492      $5,712.50

POWERSCHOOL        64493      $1,200.00

PROACTIVE               64495      $2,108.00

PYRAMID ED              64497      $6,233.85

QUILL                       64498      $2,853.42

RED HORSE OIL         64500      $5,983.63

REGION V BOCES       64501         $500.00

ROCKY MTN POWER   64506     $22,174.81

ROCKY MTN POWER   64507      $6,125.04

ROCKY MTN POWER   64509      $2,895.76

SCHOOL SPECIALTY   64511      $1,470.79

SCSD#1 GENERAL      64512     $86,120.97

SCSD#1 LUNCH         64514         $669.26

SNAKE RIVER CONSULT  64518  $2,050.00

SUE’S CATERING        64522      $1,392.00

THEATRICAL RIGHTS  64523      $1,412.00

TOWN OF PINEDALE   64524      $4,429.30

TRINITY3 TECH          64525      $3,550.00

UINTA ACADEMY        64526     $12,000.00

WAXIE                      64531      $1,726.81

WESTERN WY VISION  64533         $530.71

WEX BANK                64534      $1,168.43

WHITE PINE SKI RESORT                 64536  $1,190.00

WYO MACHINERY CO        64538            $2,230.76

Notice #8207 published in the Pinedale
Roundup
on April 17, 2020

NOTICE
OF
SUBSTANTIAL
COMPLETION
OF
CONTRACT

To all persons, firms, or corporations who have any claim for any work done, or any material furnished to, Alpar Doors, Inc., DBA Overhead Door Company of Riverton-Lander for Sublette County School District No. 1, Pinedale Middle School Entry Upgrade, 227 E. Hennick Street, Pinedale, WY 82941.

You are hereby notified that Sublette County School District No. 1, P.O. Box 549, 665 North Tyler Avenue, Pinedale, WY 82941, has accepted substantial completion according to the Contract Documents and rules set forth in the contract between Sublette County School District No. 1 and the aforesaid Contractor of the work in connection with the Pinedale Middle School Entry Upgrade, and that said Contractor is entitled to final settlement therefore.

You are further notified that upon the 28th day of May, 2020,being the 41st day after the first publication of the notice, said Sublette County School District No. 1 will pay Alpar Doors, Inc., DBA Overhead Door Company of Riverton-Lander the full amount due under said contract, and in the event your claim is not filed with Sublette County School District No. 1 prior to said 28st day of May, 2020, same shall be waived.

This notice is given pursuant to Section 16-6116, Wyoming Statutes, 1982.

Dated this 17th day of April, 2020.

By: Jamison Ziegler

      Chairman

      Pinedale Middle School Entry Upgrade

Notice #8208 published in the Pinedale
Roundup
on April 17, 24, May 1, 2020

STATE OF WYOMING)

COUNTY OF SUBLETTE )§

TOWN OF PINEDALE)

The Town Council of the Town of Pinedale met in regular session on Monday, March 23, 2020 in the Lovatt Room of the Sublette County Library.

The meeting was called to order by Mayor Matt Murdock at 5:10 p.m.  Council members present: Tyler Swafford, Dean Loftus, Judi Boyce. Nylla Kunard absent, excused after the call in failed. Those in attendance included: Max Lockett; Isaac Best; Town Employee, Abram Pearce; and Town Attorney, Ed Wood. Those on the conference call included: Neal Lucke; Holly Dabb, representing the Pinedale Roundup; Brian Gray, representing Jorgensen Associates; James Hamilton; and Town Employee, Spencer Hartman. Other unidentified callers were also on the conference call. 

Mayor Murdock led those present in the Pledge of Allegiance.

Motion by Councilman Swafford to approve Ordinance 664; An emergency ordinance of the Town of Pinedale, creating Section 89-6 of Chapter 475 of the Pinedale Municipal Code to allow attendance telephonically. Seconded by Councilman Loftus. Motion passed 4-0.

Motion by Councilman Loftus to approve Ordinance 663 on third read; amending Section 89-1 of the Pinedale Municipal Code to address meeting time. Seconded by Councilman Swafford. Motion passed 4-0.

Motion by Councilwoman Boyce to approve the minutes of the March 09, 2020 regular town council meeting as presented. Seconded by Councilman Swafford. Motion passed 4-0.

Motion by Councilman Swafford to approve the agenda after F-9 to discuss late fees on water and wastewater bills. Seconded by Councilwoman Boyce. Motion passed 4-0.

Mayor Murdock opened the scheduled workshop. The purpose of which was to review six letters of interest submitted for a grant application and partnership utilizing the town-owned 210 West Pine Street as the local match for a Business Committed Loan from the Wyoming Business Council; and choose up to three to request additional information from. The six submissions were from the following businesses: Coral and Tusk, Pine Coffee Supply (2 submissions), Wine in the Winds, Dukes, and Square Top Coffee and Entertainment. After discussion, motion by Councilman Swafford to ask for businesses plans and presentations from Coral and Tusk, Wine in the Winds, and Pine Coffee Supply. Seconded by Councilwoman Boyce. Motion passed 4-0.

Town Director of Public Works (DPW), Abram Pearce, reported on the COVID-19 preparedness plan being implemented by Town staff. Additionally, the Wyoming Association of Municipalities (WAM) has reached out to towns regarding submission of “shovel ready” projects in preparation for potential federal funding. Motion by Councilman Loftus to direct staff to prepare a submission list and authorize the mayor to approve and submit it. Seconded by Councilwoman Boyce. Motion passed 4-0.

Motion by Councilwoman Boyce to approve the South Tyler Pathway Project Contract Amendment Number One with Sunrise Engineering in the amount of $16,682.00 for additional engineering and environmental requirements and allow the mayor to sign any necessary documents. Seconded by Councilman Swafford. Motion passed 4-0.

Motion by Councilwoman Boyce to approve the purchase of soda ash from Brenntag Pacific in the amount of $4,807.03 for 4902 gallons. Seconded by Councilman Swafford. Motion passed 4-0.

Motion by Councilman Loftus to approve the purchase of UV Bulbs and accessories for the chlorinator at the water treatment plant from DC Frost Associates in the amount of $5,391.80. Seconded by Councilman Swafford. Motion passed 4-0.

Motion by Councilman Swafford to authorize the mayor, at the discretion of the DPW, to lift the annual “No Dig” early. Seconded by Councilman Loftus. Motion passed 4-0.

Motion by Councilman Loftus to approve the purchase of salt for the water treatment plant from Brenntag Pacific in the amount of $6,200.80 for 882 pounds. Seconded by Councilman Swafford. Motion passed 4-0.

Motion by Councilwoman Boyce to approve the purchase of fertilizer for the town parks from A to Z Hardware in the amount of $8,177.00. Motion passed 3-0-1. Mayor Murdock abstained. 

Motion by Councilman Swafford to approve the purchase of irrigation supplies for the Main Street Beautification Project from Mountainland Supply in the amount of $5,563.16. Seconded by Councilwoman Boyce. Motion passed 4-0.

Motion by Councilman Swafford to select Mayor Murdock as the Town of Pinedale voting delegate at the 2020 WAM Summer Convention. Seconded by Councilwoman Boyce. Motion passed 3-0-1. Mayor Murdock abstained.

In response to community financial strains from the COVID-19 crisis, a motion by Councilman Swafford to suspend late fees on water and wastewater bills,  by resolution to be prepared by Ed Wood, effective from the March 01, 2020 billing (usage from January 15 through February 15, 2020) through the July 1 billing (usage April 15 through May 15, 2020.) Seconded by Councilwoman Boyce. Motion passed 4-0.

Council reviewed the Municipal Court Report for February 2020.

Council reviewed the Capital Improvement Projects, Public Works, Water and Wastewater, and Planning and Zoning reports for March 2020.

Council reviewed the  Pinedale Airport Manager report for February 2020.

Council reviewed the PTTC report for March 2020. 

Council reviewed the Sublette County Sheriff’s report for February 2020.

The following bills were presented for payment: A to Z Hardware, $6.84; Airside Solutions Inc, $412.38; All American Fuel Company, Inc, $3,267.32; Animal Clinic of Pinedale, $251.92; Belveal’s Body & Towing, Inc., $20.00; Caselle, Inc., $1,166.00; Centurylink, $2,650.88; CNA Surety, $100.00; Conrad & Bischoff Inc, $2,312.55; D. A. Screening, $270.00; Dana Kepner Company Inc., $2,375.12; Dave’s Electronics, $133.97; De Lage Landen Financial Services, $318.00; Emblem Aviation, $200.00; Energy Laboratories, $274.00; Fisher Scientific, $875.08; Freedom Mailing Services, Inc, $413.58; Hach, $956.52; Idexx Distribution, Inc, $49.46; IML Security Supply, $475.24; Jviation Inc, $1,500.00; New Thought Media, $8,000.00; One-Call of Wyoming, $7.50; Pinedale Computer, $4,490.00; Pinedale Lumber, $2,972.47; Pinedale Roundup Roughneck, $3,521.88; Pollard Water, $108.58; Rio Verde Engineering, Inc., $427.50; Rocky Mountain Power, $758.32; Rudnick, Maureen, $119.88; Severson Supply Co Inc, $1,478.69; Sublette County Waste Management, $14.00; U.S. Postal Service, $196.00; Uline, $486.25; Union Telephone Company, Inc., $318.34; Verizon Wireless, $328.37; Allen, Gregory & Staci, $286.00; Golden, Grant & Brooke, $286.00; JMS Property LLC, $286.00; Johnson, Heath, $286.00; Kaul, Jill, $292.00; Rogers, Drury & April, $286.00; Stockman’s Inc, $2,062.00; WTMR LLC, $980.00

Motion by Councilwoman Boyce to approve the bills in the amount of $46,020.61 with check numbers 26129 through 26172. Seconded by Councilman Loftus. Motion passed 4-0.

Motion by Councilwoman Boyce to approve payroll and benefits for March 31, 2020. Seconded by Councilman Swafford. Motion passed 4-0.

Motion by Councilman Swafford to adjourn. Seconded by Councilwoman Boyce. Motion passed 4-0. The meeting adjourned at 6:35 p.m.

Matt W. Murdock, Mayor

ATTEST:

Maureen Rudnick, Clerk/Treasurer

Notice #8209 published in the Pinedale
Roundup
on April 17, 2020

STATE OF WYOMING    )

COUNTY OF SUBLETTE)§

TOWN OF PINEDALE     )

The Town Council of the Town of Pinedale met in special session on Friday, April 03, 2020 in the Lovatt Room of the Sublette County Library.

The meeting was called to order by Mayor Matt Murdock at 10:00 a.m.  Council members present: Tyler Swafford, Dean Loftus, Judi Boyce and Nylla Kunard. Those in attendance included: Isaac Best; Holly Dabb, representing the Pinedale Roundup; Town Employee, Abram Pearce; and Town Attorney, Ed Wood. Other unidentified callers were also on the conference call.

The mayor led those present in the pledge of allegiance.

The mayor stated that this was an open meeting. The conference call number has been posted and made available. He asked that callers use conference call etiquette and mute their phones to avoid background noise, but that he would ensure to offer the phone audience a chance to speak at intervals.

Motion by Councilwoman Boyce to accept the agenda as presented. Seconded by Councilman Swafford. Motion passed 5-0.

Motion by Councilman Swafford to exit regular session and enter executive session to discuss land acquisition. Seconded by Councilman Loftus. Motion passed 5-0.

Motion by Councilman Swafford to enter regular session. Seconded by Councilman Loftus. Motion passed 5-0. Regular session was re-opened at 11:00 a.m. after a brief pause to allow reconnection to the conference call.

Motion by Councilman Swafford to accept in principal, a lease between the Sublette County School District Number One (SCSD #1) and the Town of Pinedale, for land referred to as the “bus barn location” to be used for the Dudley Key Fields complex and direct the town attorney to negotiate said lease. Seconded by Councilwoman Boyce. Motion passed 5-0.

Motion by Councilman Swafford to approve bidding the Dudley Key Fields complex as designed. Seconded by Councilwoman Boyce. Motion passed 5-0.

Motion by Councilman Swafford to approve the survey and acquisition of a legal description of the portion of the “bus barn” lot that will accommodate the fields and of the north west corner of the lot that will be used for construction staging. Seconded by Councilman Loftus. Motion passed 5-0.

Motion by Councilman Swafford to direct Ed Wood to negotiate Memorandums of Understanding (MOU) with both SCSD #1 and Sublette County for the existing Dudley Key Fields. Seconded by Councilman Loftus. Motion passed 5-0.

Abram Pearce reported that the relocation of the fuel farm at the airport must be done during the East Apron Expansion project, but that the existing grant does not include the approximate $500,000 to do so. Other funding sources are being explored.

Motion by Councilwoman Swafford to adjourn. Seconded by Councilwoman Boyce. Motion passed 5-0. The meeting adjourned at 11:57 a.m.

Matt W. Murdock, Mayor

ATTEST:

Maureen Rudnick, Clerk/Treasurer

Notice #8210 published in the Pinedale
Roundup
on April 17, 2020

NOTICE
OF
PUBLIC
HEARING

Take notice that the Town of Pinedale will hold a public hearing at 5:00 p.m. on 5/11/20 to consider the transfer of the real property described below to the Sublette County Rural Health Care District pursuant to the provisions of W.S. 15-1-112.  The appraised value of the property proposed to be transferred is $226,000.00.  Proposed real property to be transferred is described as:

DUDLEY
KEY
FIELDS
SUBDIVISION

-LOT
2-

LEGAL
DESCRIPTION

A parcel of land located in the NE/4SW/4 of Section 34, T.34N., R109W., 6th P.M., Sublette County, Wyoming being more particularly described as follows:

COMMENCINGat the C-S/16 corner of said Section 34 being monumented by a 1/2-inch diameter rebar; Thence N.00°01’48”W., a distance of 291.60 feet along the east boundary line of said NE/4SW/4 to the northeast corner of the Sublette County Memorial Hospital (SCMH) property being more particularly described at Book 19 of Warranty Deeds, Page 368 in the Office of the Clerk of Sublette County, Wyoming; said corner being monumented by a 2-1/2 inch aluminum cap on rebar stamped LS 10272 and is the TRUE
POINT
OF
BEGINNING
of this legal description; said east boundary line as measured also being the basis of bearing of this legal description;

Thence from said POINT
OF
BEGINNING
N.88°32’35”W., a distance of 29.83 feet along the north boundary of said SCMH property to a point being witnessed 5.00 feet southerly by a 2-1/2 inch aluminum cap stamped PE&LS 6410;

Thence N.88°39’04”W., a distance of 606.58 feet continuing along the north boundary of said SCMH property to a point being monumented by a 1-1/2 inch aluminum cap stamped PELS 625;

Thence N.88°28’08”W., a distance of 28.44 feet to a point on the easterly right-of-way boundary line of Fremont Lake CR 23-154 being monumented by a 5/8-inch rebar; said Fremont Lake CR 23-154 being more particularly described on that plat filed in said Office of the Clerk in Book 39 of Miscellaneous, Page 174;

Thence N.10°58’49”W., a distance of 56.45 feet along said easterly right-of-way boundary line to a point being monumented by a 5/8-inch rebar on the beginning of a curve to the right, concave easterly, having a radius of 686.20 feet, a delta angle of 31°11’24”, a chord direction of N.04°38’30”E., and a chord length of  368.95 feet;

Thence northerly along said curve, a distance of 373.54 feet to a point being monumented by a 5/8-inch rebar;

Thence N.20°15’34”E., a distance of 115.88 feet to a point being monumented by a 2-1/2 inch aluminum cap on rebar stamped PE&LS 13594;

Thence S.89°31’48”E., a distance of 607.34 feet to a point on the easterly boundary line of said NE/4SW/4; said point also being the westerly boundary line of the Favazzo Subdivision No. 2 being more particularly described on that map filed in said Office of the Clerk in Book 39 of Miscellaneous, Page 174; said point being monumented by a 2-1/2 inch aluminum cap on rebar stamped PE&LS 13594;

Thence S.00°17’17”E., a distance of 97.61 feet to the southwest corner of Lot 8 of said Favazzo Subdivision No. 2 being monumented by a 1-1/2 inch aluminum cap on rebar stamped LS 265;

Thence S.00°12’58”E., a distance of 69.71 feet to the C-N-S/64 corner of said Section 34 being monumented by a 5/8 inch rebar;

Thence S.00°36’59”W., a distance of 247.55 feet to the southwest corner of that parcel of land being more particularly described at Book 57 of Warranty Deeds, Page 265 in said Office of the Clerk; said corner being monumented by a 2-inch aluminum cap stamped LS 4272;

Thence S.00°00’16”W., a distance of 100.02 feet to the southwest corner of that parcel of land being more particularly described at Book 18 of Quitclaim Deeds, Page 776 in said Office of the Clerk; said corner being monumented by a 2-1/2 inch aluminum cap stamped LS 10272;

Thence S.00°03’57”E., a distance of 27.81 feet to the POINT OF BEGINNING of this legal description;

Said parcel contains 8.23 acres, more or less.

RIO
VERDE
ENGINEERING

J.O.
4514

September
25,
2019

Notice #8211 published in the Pinedale
Roundup
on April 17, 24, May 1, 2020