Quantcast
Channel: Imprint Newspapers - Classified Ads
Viewing all 17250 articles
Browse latest View live

SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (Aviso Al Demandado) MARK PEARSALL, MARIKO OBRERO AND DOES...

$
0
0
The Reporter- Vacaville, SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (Aviso Al Demandado) MARK PEARSALL, MARIKO OBRERO AND DOES 1 THROUGH 10 YOU ARE BEING SUED BY PLAINTIFF: (Lo Esta Demandando El Demandante): NANCI T. OBRERO NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/ selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannont afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www. courtinfo .ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court's lien must be paid before the court will dismiss the case. Tiene 30 DIAS DE CALENDARIO despus de que le entreguan esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telef¢nica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informaci¢n en el Cantro de Ayuda de las Cortes de California (www.courtinfo. ca. gov/selfhelp/ espanol/) en la biblloteca de leyes de su condado o en la corte que le queda mas cerca. Si no pueda pagar la cuota de presentaci¢n, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra; quitar su sueldo, dinero y bienes sin mas advertecia. Hay otros requisitos legales. Es recomendable que llame a un abogado immeiatamente. Si no conoce a un abogado, puede llama a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requistos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.courtinfo.ca.gov/selfhelp/ espanol) o ponindose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperaci¢n de $10,000 ¢ mas de valor recibida mediante un acuerdo o una conesi¢n de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. CASE NUMBER 16K05364 The name and address of the court is: (El nombre y direccion de la corte es): SUPERIOR COURT COUNTY OF LOS ANGELES STANLEY MOSK COURTHOUSE 111 NORTH HILL STREET LOS ANGELES, CA 90012 The name,address, and telephone number of plaintiff's attorney or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): EDWARD ALBEROLA 23792 ROCKFIELD BLVD, SUITE 101 LAKE FOREST, CA 92630 (949)954-6666 Date: MAY 04, 2016 Notice to Person Served: You are served Pub: SEPT 13, 20, 27,OCT 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 2016001498 Filed in the office of the Solano County, State of...

$
0
0
The Reporter- Vacaville, FICTITIOUS BUSINESS NAME STATEMENT File No. 2016001498 Filed in the office of the Solano County, State of California, this 30TH day of AUG, 2016, CHARLES LOMELI, County Clerk MARIE RENAUD Deputy Clerk. The following person (persons) is (are) doing business as: FREMOUW ENVIRONMENTAL CONSTRUCTION SERVICES 6940 TREMONT ROAD DIXON, CA 95620 Solano County Mailing: SAME is (are) hereby registered by the following: FREMOUW ENVIRONMENTAL SERVICES CA DIXON, 95620 The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This business is conducted by a CORPORATION. SIGNATURE OF REGISTRANT: TED FREMOUW / PRESIDENT Pub SEPT 13, 20, 27, OCT 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 2016001527 Filed in the office of the Solano County, State of...

$
0
0
The Reporter- Vacaville, FICTITIOUS BUSINESS NAME STATEMENT File No. 2016001527 Filed in the office of the Solano County, State of California, this 6TH day of SEP, 2016, CHARLES LOMELI, County Clerk EVETTE NELSON Deputy Clerk. The following person (persons) is (are) doing business as: WIRES BY BOB 555 RAMBLETON DRIVE VACAVILLE, CA 95688 Solano County Mailing: SAME is (are) hereby registered by the following: WIRES BY BOB LLC CA The registrant commenced to transact business under the fictitious business name or names listed above on 04/03/2013. This business is conducted by a LIMITED LIABILITY COMPANY. SIGNATURE OF REGISTRANT: ROBERT ASPEGREN Pub SEPT 13, 20, 27, OCT 4, 2016

Vallejo-Fairfield Alumni Chapter Kappa Alpha PSI Fraternity Incorp. Announces Fall informational meeting....

$
0
0
The Times Herald Vallejo, Vallejo-Fairfield Alumni Chapter Kappa Alpha PSI Fraternity Incorp. Announces Fall informational meeting. For those men in Solano County area, who are interested learning more about Kappa Alpha PSI Fraternity Sat Sept 17, 11am-1pm. Business attire required. Contact Darren Stowes 707-704-8221 or email oomph1@aol.com.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NO. FCS047601 TO ALL INTERESTED PERSONS: Petitioner: JESSE RAY...

$
0
0
The Times Herald Vallejo, ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NO. FCS047601 TO ALL INTERESTED PERSONS: Petitioner: JESSE RAY JOHNSON MEGAN TRIA ANDREWS filed a petition with this court for a decree changing names as follows: Present name: JESSE RAY JOHNSON MEGAN TRIA ANDREWS Proposed name: MAKHA BLU WAKPA TRIA BLU WAKPA 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: 10/28/2016 Time: 9:00 am Dept: 10 Room: 3 The address of the court is: SOLANO SUPERIOR COURT 580 TEXAS STREET FAIRFIELD, CA 94533 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: VALLEJO TIMES-HERALD Date: AUG 30, 2016 Pub: SEPT 13, 20, 27, OCT 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 2016001491 Filed in the office of the Solano County, State of...

$
0
0
The Times Herald Vallejo, FICTITIOUS BUSINESS NAME STATEMENT File No. 2016001491 Filed in the office of the Solano County, State of California, this 30TH day of AUG, 2016, CHARLES LOMELI, County Clerk GEORGINA TAMAYO Deputy Clerk. The following person (persons) is (are) doing business as: ADVANCED AUTOMOTIVE DIAGNOSTICS 109 WHITECLIFF DRIVE VALLEJO, CA 94589 Solano County Mailing: SAME is (are) hereby registered by the following: DAVID R. ZENON 109 WHITECLIFF DRIVE VALLEJO, CA 94589 The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This business is conducted by an INDIVIDUAL. SIGNATURE OF REGISTRANT: DAVID R. ZENON Pub SEPT 13, 20, 27, OCT 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 2016001523 Filed in the office of the Solano County, State of...

$
0
0
The Times Herald Vallejo, FICTITIOUS BUSINESS NAME STATEMENT File No. 2016001523 Filed in the office of the Solano County, State of California, this 6TH day of SEP, 2016, CHARLES LOMELI, County Clerk MARIE RENAUD Deputy Clerk. The following person (persons) is (are) doing business as: COMPETITIONS 821 PORTER STREET VALLEJO, CA 94590 Solano County Mailing: SAME is (are) hereby registered by the following: ERNEST MCCULLOUGH 821 PORTER STREET VALLEJO, CA 94590 The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This business is conducted by an INDIVIDUAL. SIGNATURE OF REGISTRANT: ERNEST MCCULLOUGH Pub SEPT 13, 20, 27, OCT 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 2016001410 Filed in the office of the Solano County, State of...

$
0
0
The Times Herald Vallejo, FICTITIOUS BUSINESS NAME STATEMENT File No. 2016001410 Filed in the office of the Solano County, State of California, this 22ND day of AUG, 2016, CHARLES LOMELI, County Clerk GEORGINA TAMAYO Deputy Clerk. The following person (persons) is (are) doing business as: E-BABY'S EVENTS 220 SANDALWOOD CT. VALLEJO, CA 94591 Solano County Mailing: SAME is (are) hereby registered by the following: ERIC FRANCISCO CISNEROS 220 SANDALWOOD CT. VALLEJO, CA 94591 The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This business is conducted by an INDIVIDUAL. SIGNATURE OF REGISTRANT: ERIC FRANCISCO CISNEROS Pub SEPT 13, 20, 27, OCT 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 2016001531 Filed in the office of the Solano County, State of...

$
0
0
The Times Herald Vallejo, FICTITIOUS BUSINESS NAME STATEMENT File No. 2016001531 Filed in the office of the Solano County, State of California, this 7TH day of SEP, 2016, CHARLES LOMELI, County Clerk EVETTE NELSON Deputy Clerk. The following person (persons) is (are) doing business as: R & B GATES 1900 ASCOT PKWY #922 VALLEJO, CA 94591 Solano County Mailing: SAME is (are) hereby registered by the following: RHANIKA ARDISON 1900 ASCOT PKWY #922 VALLEJO, CA 94591 The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This business is conducted by an INDIVIDUAL. SIGNATURE OF REGISTRANT: RHANIKA ARDISON Pub SEPT 13, 20, 27, OCT 4, 2016

FICTITIOUS BUSINESS NAME STATEMENT File No. 2016001509 Filed in the office of the Solano County, State of...

$
0
0
The Times Herald Vallejo, FICTITIOUS BUSINESS NAME STATEMENT File No. 2016001509 Filed in the office of the Solano County, State of California, this 2ND day of SEP, 2016, CHARLES LOMELI, County Clerk MARIE RENAUD Deputy Clerk. The following person (persons) is (are) doing business as: SPM LANDSCAPING 219 EL SENDERO VALLEJO, CA 94589 Solano County Mailing: SAME is (are) hereby registered by the following: SANTIAGO PATINO MENDEZ 219 EL SENDERO VALLEJO, CA 94589 The registrant commenced to transact business under the fictitious business name or names listed above on 03/25/2012. This business is conducted by an INDIVIDUAL. SIGNATURE OF REGISTRANT: SANTIAGO PATINO MENDEZ Pub SEPT 13, 20, 27, OCT 4, 2016

PUBLIC NOTICE VALLEJO CITY UNIFIED SCHOOL DISTRICT 665 Walnut Avenue Vallejo, CA 94592 REQUEST FOR...

$
0
0
The Times Herald Vallejo, PUBLIC NOTICE VALLEJO CITY UNIFIED SCHOOL DISTRICT 665 Walnut Avenue Vallejo, CA 94592 REQUEST FOR QUALIFICATIONS THE VALLEJO CITY UNIFIED SCHOOL DISTRICT seeks to complete installation of a video surveillance system at K-5 and K-8 schools throughout the district. The District is requesting qualifications to provide design services, materials, installation, and licensing for the final phase of the District's Safe Schools Surveillance project. The project will include four (4) K-8 schools and twelve (12) elementary schools. The District wishes to continue installation of an Internet Protocol video surveillance system consisting of a network of fixed and Pan Tilt Zoom ("PTZ") video cameras that capture, store, and replay video images. The proposed system will be comprised of cameras mounted at critical locations and many may require protective housing. The successful respondent will create a solution whereby the camera images will be transferred over the District's network and the Internet for secured viewing by staff and designated partners. Request for Qualification packages may be obtained from the Vallejo City Unified School District, Operations Department located at 852 Rosewood Avenue, Vallejo, CA 94592 or via phone (707) 556-8921 ext. 55190. All Statement of Qualifications must be received no later than September 30, 2016 at 3:00 p.m., submittals received after this date and time will not be accepted by the District. Questions regarding this Request for Qualifications shall be directed, in writing, to Glenda Hanes, Operations Support Technician via email [GHanes@vallejo.k12.ca.us]. Written requests for clarification must be submitted in writing to the District no later than five (5) working days prior to submittal date. The District will not be held liable for not answering questions that were not submitted in a timely manner.

FICTITIOUS BUSINESS NAME STATEMENT FILED YOLO COUNTY CLERK/RECORDER AUG 17, 2016 JESSE SALINAS, Clerk LINDA...

$
0
0
Woodland Daily Democrat, FICTITIOUS BUSINESS NAME STATEMENT FILED YOLO COUNTY CLERK/RECORDER AUG 17, 2016 JESSE SALINAS, Clerk LINDA SMITH Deputy FILE NO. 2016-707 Business is located in Yolo County Fictitious Business Name(s): 1.MIL CORONAS BRAND 2. 733 FARNHAM AVE WOODLAND CA 95776 3. OSVALDO VAZQUEZ 733 FARNHAM AVE WOODLAND CA 95776 4. INDIVIDUAL 5. Starting Date of Business: N/A "I declare that all information in this statement is true and correct." Signature of Registrant(s): OSVALDO VAZQUEZ If applicable: Corporation /LLC Name: Official Title: I hereby certify that this is a true copy of the original document on file in this office. This certification is true as long as there are no alterations to the document, AND as long as the document is sealed with a red seal. State of California County of Yolo (SEAL) JESSE SALINAS, County Clerk /Recorder Date: AUG 17, 2016 LINDA SMITH, Deputy Clerk NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the right of another under federal, state, or common law. (Business & Professions Code, Section 14411) PUB DATES: SEP 13, 20, 27, OCT 4, 2016

NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 12393A NOTICE IS HEREBY GIVEN that a bulk sale...

$
0
0
Woodland Daily Democrat, NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 12393A NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) of the seller(s) are: RANDEN LEE PATTERSON, 7530 STATE HIGHWAY 16, GUINDA, CA 95637 Whose chief executive office is: 7530 STATE HIGHWAY 16, GUINDA, CA 95637 Doing Business as: GUINDA CORNER STORE (Type ) All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE The name(s) and address of the buyer(s) is/are: GUINDA CORNER STORE LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, A CALIFORNIA CORPORATION, 161 RAILROAD AVE, GUINDA, CA 95637 The assets being sold are generally described as: ALL STOCK IN TRADE, FURNITURE, FIXTURES, EQUIPMENT AND GOODWILL And are located at: 7530 STATE HIGHWAY 16, GUINDA, CA 95637 The bulk sale is intended to be consummated at the office of: CAPITOL CITY ESCROW, INC, 3838 WATT AVE, STE F-610, SACRAMENTO, CA 95821 and the anticipated sale date is SEPTEMBER 29, 2016 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. [If the sale is subject to Sec. 6106.2, the following information must be provided] The name and address of the person with whom claims may be filed is: CAPITOL CITY ESCROW, INC, 3838 WATT AVE, STE F-610, SACRAMENTO, CA 95821 THIS BULK TRANSFER INCLUDES A LIQUOR LICENSE TRANSFER. ALL CLAIMS MUST BE RECEIVED PRIOR TO THE DATE ON WHICH THE NOTICE OF TRANSFER OF THE LIQUOR LICENSE IS RECEIVED BY THE ESCROW AGENT FROM THE DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL. Dated: AUGUST 17, 2016 Buyer(s): GUINDA CORNER STORE LLC, A CALIFORNIA LIMITED LIABILITY COMPANY LA1702839 DAILY DEMOCRAT 9/13/16

WARNING ALL INTERESTED PARTIES ARE HEREBY WARNED OF A PUBLIC HEARINGS BEFORE THE ARLINGTON ZONING BOARD OF...

$
0
0
Southern Vermont Marketplace, WARNING ALL INTERESTED PARTIES ARE HEREBY WARNED OF A PUBLIC HEARINGS BEFORE THE ARLINGTON ZONING BOARD OF ADJUSTMENT ON WEDNESDAY, SEPTEMBER 28, 2016, IN THE ARLINGTON TOWN HALL REGARDING: 7PM: JOHN AND ANNE ROGER'S APPLICATION FOR A DORMER ADDITION TO THEIR COTTAGE AT 34 SCHOOL STREET IN THE VILLAGE DISTRICT. 7:30 PM: DANIEL AND SANDRA ZIMMER'S APPLICATION FOR A SHED AT 52 OAK KNOLL IN THE RURAL DISTRICT. VARIANCES ARE NECESSARY, AS SETBACK REQUIREMENTS CANNOT BE MET. THIS HEARING IS WARNED IN ACCORDANCE WITH SECTION 4447 OF THE VERMONT PLANNING AND DEVELOPMENT ACT (24 V.S.A., CHAPTER 117). PLEASE BE ADVISED THAT PARTICIPATION IN THIS PROCEEDING IS A PREREQUISIT TO THE RIGHT TO TAKE ANY SUBSEQUENT APPEAL. ADDITIONAL INFORMATION MAY BE OBTAINED FROM THE LAND USE ADMINISTRATOR AT (802) 375 1008. ALEXANDER GAMBLE, CHAIRMAN ARLINGTON ZONING BOARD OF ADJUSTMENT DATED: SEPTEMBER 9, 2016 COPIES TO ADJACENT LAND OWNERS 09/13/16

Invitation to Bid The Town of Pownal is seeking bids for the purchase of 1000 yards of winter road sand....

$
0
0
Southern Vermont Marketplace, Invitation to Bid The Town of Pownal is seeking bids for the purchase of 1000 yards of winter road sand. Product shall be bid as follows. Stockpiled in your pit and loaded by you. 500 yards trucked to sand shed at Highway Dept ., Maple Grove Rd. 500 yards trucked to the tannery warehouse 48 Dean Rd., North Pownal Winter road sand shall have less than 10% fines and stone that is no bigger than 1/4'". Road Foreman shall inspect product before bid acceptance. Bids will be accepted at the Town of Pownal Highway Dept., 981 Maple Grove Road by 3 PM Wednesday, September 21, 2016 and addressed at a duly warned Select Board meeting. Select Board reserves the right to accept or reject any and all bids. Joel Burrington, Road Foreman 802-442- 2056 09/13/16, 09/15/16

LEGAL NOTICE NOTICE IS HEREBY GIVEN that the resolution published herewith has been adopted by the Board of...

$
0
0
Southern Vermont Marketplace, LEGAL NOTICE NOTICE IS HEREBY GIVEN that the resolution published herewith has been adopted by the Board of Education of the Cambridge Central School District, Washington County, New York, on the 8th day of September, 2016, and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which said School District is not authorized to expend money, or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of publication of this notice, or such obligations were authorized in violation of the provisions of the Constitution. DATED: September 8, 2016 Cambridge, New York Kate Emerson School District Clerk SERIAL BOND RESOLUTION DATED SEPTEMBER 8, 2016 A RESOLUTION AUTHORIZING THE ISSUANCE OF $9,825,785 SERIAL BONDS OF THE CAMBRIDGE CENTRAL SCHOOL DISTRICT, WASHINGTON COUNTY, NEW YORK FOR THE CONSTRUCTION, RECONSTRUCTION AND ALTERATIONS TO THE SCHOOL DISTRICT'S K-12 SCHOOL BUILDINGS, AND TO ENGAGE IN SITE WORK ON SCHOOL DISTRICT PROPERTY AND TO ACQUIRE ORIGINAL FURNISHINGS, EQUIPMENT, OR APPARATUS REQUIRED FOR THE PURPOSE FOR WHICH THE SCHOOL DISTRICT BUILDINGS ARE INTENDED TO BE USED IN SAID SCHOOL DISTRICT. WHEREAS, on March 31, 2015 the qualified voters of the Cambridge Central School District authorized for the construction, reconstruction and alterations to the School District's K-12 school buildings, and to engage in site work on School District property and to acquire original furnishings, equipment, or apparatus required for the purpose for which the School District buildings are intended to be used in said School District at a total maximum cost of $9,825,785, which said sum or so much thereof as may be necessary is to be paid from the proceeds of the obligations issued pursuant to the Local Finance Law, and WHEREAS, it is the desire to provide for the financing thereof; NOW, THEREFORE, BE IT RESOLVED: 1. The specific object or purpose for which obligations are to be issued pursuant to this resolution is for the construction, reconstruction and alterations to the School District's K-12 school buildings, and to engage in site work on School District property and to acquire original furnishings, equipment, or apparatus required for the purpose for which the School District buildings are intended to be used in said School District, which object or purpose is hereby authorized. 2. The current maximum cost of the aforesaid specific object or purpose is $9,825,785, and the plan for the financing thereof is the issuance of $9,825,785 serial bonds of said School District, hereby authorized to be issued pursuant to the Local Finance Law. Such bonds are to be payable from amounts which shall annually be levied on all the taxable real property in said School District, and the faith and credit of said Cambridge Central School District, Washington County, New York, are hereby pledged for the payment of said bonds and the interest thereon, and, in anticipation of such tax, obligations of said School District shall be issued. The Board of Education also authorizes the School District to engage in construction, reconstruction and alterations to the School District buildings to include highspeed broadband or wireless internet connectivity throughout the School District buildings, to install high-tech security features in School District buildings and on School District property including video surveillance, emergency notification systems, and physical access controls, and to acquire educational technology equipment, including interactive whiteboards, computer servers, tablets, desktop and laptop computers at a total cost not to exceed $914,980, and that the total sum of $914,980 shall be paid by a grant from and through the New York State Smart Schools Bond Act. 3. It is hereby determined that the period of probable usefulness of the aforesaid specific object or purpose is thirty (30) years, pursuant to subdivision 97 of Paragraph a of Section 11.00 of the Local Finance Law. 4. Subject to the provisions of the Local Finance Law, the power to authorize the issuance of and to sell bond anticipation notes in anticipation of the issuance and sale of the serial bonds herein authorized, including renewals of such notes, is hereby delegated to the President of the Board of Education, the chief fiscal officer, or in his absence, the Vice-President of the Board of Education, who is the substituted chief fiscal officer. Such notes shall be of such terms, form and contents, and shall be sold in such manner, as may be determined by said President or Vice-President of the Board of Education, pursuant to and consistent with the provisions of the Local Finance Law. 5. The validity of such bonds and bond anticipation notes may be contested only if: a. Such obligations are authorized for an object or purpose for which said School District is not authorized to spend money; or b. The provisions of law which should be complied with as of the date of publication of this resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty (20) days after the date of such publication; or c. Such obligations are authorized in violation of the provisions of the Constitution. 6. This resolution shall take effect immediately and shall be published in full in the Glens Falls Post Star, Bennington Banner and The Eagle which are hereby designated as the official newspapers of said School District for such purpose, together with a notice of the School District Clerk substantially in the form provided in Section 81.00 of the Local Finance Law. 09/13/16

Notice of Application of Wetland Individual Permit: 2016-394 9/12/2016 A request for a Wetland Individual...

$
0
0
Southern Vermont Marketplace, Notice of Application of Wetland Individual Permit: 2016-394 9/12/2016 A request for a Wetland Individual Permit, required pursuant to the provisions of Section 9 of the Vermont Wetland Rules, has been received from Sarah Dole. Sarah Dole is requesting approval for construction of a building addition, parking addition, and replacement of a septic disposal field located at 99 Bond Road, in Dorset, VT. The proposed project will impact 0sf of wetland impacts and 700sf of buffer zone impacts. This wetland has been designated as a significant (Class I) wetland under the Vermont Wetland Rules. Copies of the application are available for review at the Vermont Wetlands Office in Montpelier, the Town Clerk's Office in Dorset, the Regional Planning Commission office in Bennington, and the Agency of Natural Resources website: http://dec.vermont.gov/watershed/permits/ public-notices/ wetlands-publicnotices Individual Wetland Permits may only be approved if the Agency is satisfied that the applicant has demonstrated that the proposed use complies with the Vermont Wetland Rules and the proposed use will not have an undue adverse impact on the functions and values of any significant wetlands or their adjacent buffer zones. In making the determination that the applicant has met this burden, the Agency will evaluate the potential effects of the proposed use on the basis of (1) the use's direct and immediate effects on the wetland; and (2) the use's cumulative or on-going effects on the wetland. Any person may file comments in writing by referencing Project 2016-394 through 9/26/2016 and sending them to: anr.wsmdwetlands @vermont.gov Watershed Management Division Attn: Wetlands Program Department of Environmental Conservation One National Life Drive Main Building, 2nd Floor Montpelier, VT 05620-3522 09/13/16

STATE OF VERMONT SUPERIOR COURT PROBATE DIVISION BENNINGTON UNIT DOCKET NO. 237-6-16 Bnpr IN RE THE ESTATE...

$
0
0
Southern Vermont Marketplace, STATE OF VERMONT SUPERIOR COURT PROBATE DIVISION BENNINGTON UNIT DOCKET NO. 237-6-16 Bnpr IN RE THE ESTATE OF MARJORIE J. BARNES LATE OF BENNINGTON, VT NOTICE TO CREDITORS To the creditors of the Estate of Marjorie J. Barnes, late of Bennington, Vermont. I have been appointed to administer this estate. All creditors having claims against the decedent or the estate must present their claims in writing within four (4) months of the date of the publication of this Notice. The claim must be presented to me at the address listed below with a copy sent to the Court. The claim will be barred forever if it is not presented within the four (4) month period. Dated: September 8, 2016 Name: William J. Fisk, Esq. 507 Main Street Bennington, VT 05201 Telephone: 802-447-1222 Name of Publication: Bennington Banner Publication date: Tuesday, September 13 Address of Probate Court: Vermont Superior Court Bennington Unit Probate Division 207 South Street Bennington, VT 05201

STATE OF VERMONT SUPERIOR COURT PROBATE DIVISION BENNINGTON UNIT DOCKET NO. 234-6-16 Bnpr IN RE THE ESTATE...

$
0
0
Southern Vermont Marketplace, STATE OF VERMONT SUPERIOR COURT PROBATE DIVISION BENNINGTON UNIT DOCKET NO. 234-6-16 Bnpr IN RE THE ESTATE OF LOIS V. MILLER LATE OF BENNINGTON, VT NOTICE TO CREDITORS To the creditors of the Estate of LOIS MILLER, late of Bennington, Vermont. I have been appointed to administer this estate. All creditors having claims against the decedent or the estate must present their claims in writing within four (4) months of the publication of this Notice. The claim must be presented to me at the address listed below with a copy sent to Court. The claim may be barred forever if it is not presented as described above within the four (4) month period. Dated: September 8, 2016 NANCY J. SMITH 309 Dermody Road Bennington, VT 05201 802-442-8608 Name of Publication: Bennington Banner Publication date: Tuesday, September 13, 2016 Address of Court: Vermont Superior Court Bennington Unit Probate Division 207 South Street Bennington, VT 05201

STATE OF VERMONT SUPERIOR COURT PROBATE DIVISION WINDHAM UNIT Docket No.: 311-7-16 Wmpr IN RE: ESTATE OF...

$
0
0
Southern Vermont Marketplace, STATE OF VERMONT SUPERIOR COURT PROBATE DIVISION WINDHAM UNIT Docket No.: 311-7-16 Wmpr IN RE: ESTATE OF JORDAN L. PEDUZZI NOTICE TO CREDITORS To the Creditors of Jordan L. Peduzzi, late of Vernon, Vermont. I have been appointed to administer this estate. All creditors having claims against the decedent or the estate must present their claims in writing within four (4) months of the first publication of this notice. The claim must be presented to me at the address listed below with a copy sent to the Court. The claim may be barred forever if it is not presented within the four (4) month period. Dated: September 8, 2016 Leonard Peduzzi, Executor Address of Executor: c/o Costello, Valente & Gentry, P.C. P.O. Box 483 Brattleboro, VT 05302 Name of Publication: Brattleboro Reformer Publication Date: September13, 2016 Address of Court: Windham Probate Court 30 Putney Road Brattleboro, VT 05301
Viewing all 17250 articles
Browse latest View live




Latest Images