NOTICE OF INTENT TO OBTAIN TITLE
In Regard: 2012 Texas Bragg, VIN 17XFP2024C1026424, Surrendering Price $6675.00.
Notice is hereby given that on 20 January 2021 at 10 a.m., Auto Inn Repair INC, 414 Aspen Ave, Kemmerer WY, will auction the above described vehicle starting at the bill against it.
Last owner of record is: Blitz Energy LLC, PO Box 1029, Van Alstyne, TX 75495. Lienholder: Exworks Capital Fund, 333 W Wacker Drive, Suite 1620, Chicago IL 60606.
That title will be issued unless written objection is received 20 days from the date of publication.
PUBLISHED: Dec. 16, 23, 2020 12161
CITY COUNCIL PROCEEDINGS
The Kemmerer City Council met in regular session this 23rd day of November, 2020, at 7:00 p.m. in the City Council Chambers, City Hall, Kemmerer, Wyoming. The Pledge of Allegiance was recited. Present on roll call were Mayor Anthony Tomassi, Councilman Robert Bowen, Councilman Bill Price, Councilman Mark Quinn, Councilman John Sawaya, Councilman Eric Rudy, and Councilman Bill Thek.
Motion was made by Councilman Bowen to approve the agenda of November 23, 2020, as amended to add an executive session for personnel; seconded by Councilman Rudy and unanimously approved by Council.
VISITORS COMMENTS & PETITIONS:
None
CONSENT AGENDA:
Motion was made by Councilman Sawaya to approve the items on the consent agenda as presented; seconded by Councilman Bowen. Those items were:
(a) approval of the minutes of November 9, 2020, as presented;
(b) approval of the payment of the bills, payroll, and ACH payments as presented:
14355 UMWA $198.60 14356 Angelou Econ. Ad., Inc. $19,375.00
14357 Bugman, Inc. 215.00 14358 Burrup, Richard & Holly 22.47
14359 Centurylink 13.32 14360 Centurylink 681.33
14361 Crank Companies, Inc. 2,762.95 14362 Dominion Energy 2,736.03
14363 Eva M. Wilson Estate 297.33 14364 Faulkner, Nick 936.00
14365 Fossil Basin Promo. Board 7,651.60 14366 Intellichoice, Inc. 2,156.31
14367 Intermountain Bobcat 342.63 14368 Johnson, Josh 60.50
14369 Jones Simkins LLC 12,262.00 14370 Kemmerer Gazette 138.40
14371 Kilgore Companies, Inc. 16,467.11 14372 Lawrence, Marie & William 60.50
14373 Limb, Josh & Brandy 58.50 14374 Lincoln County Landfill 9,576.00
14375 Norco, Inc. 194.40 14376 One-Call of Wyoming 27.75
14377 Outlaw Supply, Inc. 716.25 14378 Peterbilt of Wyoming 6,563.12
14379 Prisbrey, Alan & Shelley 60.50 14380 Rogers, Destinee 60.50
14381 Scheurn, Jessie 60.50 14382 Shutte Creek Rec Club 850.00
14383 Tibbetts, John 1,250.00 14384 Transport Diesel Srvs, Inc. 6,340.99
14385 UMB Card Service 12,079.37 14386 Viviano’s Concrete 17,500.00
14387 Wagner & Wagner, Inc. 3,500.62 14388 Wilkinson Barker Knauer, LLP 115.00
14389 WYDOT-Financial Services 144.16 14390 Wyoming Machinery Co. 3,304.30
11/11/20 Expert Pay – ACH 96.54 11/11/20 Fed. Tax Dep. – ACH 11,771.55
11/11/20 Payroll Dir. Dep. - ACH 40,184.08 11/11/20 City Flex Deposit-ACH 100.00
11/11/20 ICMA- ACH 225.00 11/11/20 Orchard Trust-ACH 795.00
11/11/20 AFLAC-ACH 260.18 11/18/20 Secure Instant Payments-ACH 19.95
(c) Re-appointment of Scott Sargent to the Fossil Basin Promotion Board.
OLD BUSINESS:
None
NEW BUSINESS:
(a) Motion was made by Councilman Quinn to table to appointment the city council member to a 2year term; seconded by Councilman Price and unanimously approved by Council.
(b) Motion was made by Councilman Quinn to finance the dump trucks and snow plows from 1st Bank in the amount of $222,958 plus any associated fees on a 5-year lease option; seconded by Councilman Thek and unanimously approved by Council.
(c) Motion was made by Councilman Quinn to proceed with the RFP for the Rec Center HVAC and Domestic Water System Construction as proposed; seconded by Councilman Rudy and unanimously approved by Council.
Mayor Tomassi recused himself from the regular meeting; 7:27 p.m.
(d) Motion was made by Councilman Thek to award the bid to Frontier Ford for the new 2021 Ford Explorer Police Interceptor with a 3.0-liter eco boost engine for the amount of $49,722.00; seconded by Councilman Rudy and unanimously approved by Council.
Mayor Tomassi rejoined the regular meeting; 7:47 p.m.
COMMENTS:
City Administrator, Brian Muir, made comments. Councilman Sawaya and Councilman Thek make comments. Mayor Tomassi made comments.
Councilman Bowen made a motion to recess and go into executive session to discuss personnel and real estate; seconded by Councilman Thek and unanimously approved by Council; 8:04 p.m.
Councilman Thek make a motion to reconvene into regular session; seconded by Councilman Rudy and unanimously approved by Council.
There being no further business before Council, Councilman Price made a motion to adjourn the meeting; seconded by Councilman Sawaya and unanimously approved by Council; 8:36 p.m.
CITY OF KEMMERER, WYOMING
BY: ANTHONY TOMASSI, MAYOR
ATTEST: NATASIA DIERS
ACTING CITY CLERK/TREASURER
PUBLISHED: Dec. 23, 2020 12232
SPECIAL MEETING MINUTES
The Kemmerer City Council met in a special session this 8th day of December, 2020, at 12:30 p.m. in the City Council Chambers, City Hall, Kemmerer, Wyoming. The Pledge of Allegiance was recited. Present on roll call were Mayor Anthony Tomassi, Councilman Robert Bowen, Councilman Bill Price, Councilman Thek (via Google Meets Telephone). Councilman Mark Quinn, Councilman John Sawaya, and Councilman Eric Rudy were not present.
NEW BUSINESS:
(a) Motion was made by Councilman Bowen to authorize the City to accept the gift of the J.C. Penney statue from J.C. Penney Corporation; seconded by Councilman Price and unanimously approved by Council.
(b) Motion was made by Councilman Bowen to authorize the mayor to sign the quote from Paleotex, LLC to remove the bronze J.C. Penney statue from J.C. Penney Corporation and store in monitored storage in the amount not to exceed $5,750.00; seconded by Councilman Price and unanimously approved by Council.
There being no further business before Council, Councilman Bowen made a motion to adjourn the meeting; seconded by Councilman Price and unanimously approved by Council.
CITY OF KEMMERER, WYOMING
BY: ANTHONY TOMASSI, MAYOR
ATTEST:
NATASIA DIERS
ACTING CITY CLERK/TREASURER
PUBLISHED: Dec. 23, 2020 12231
Notice of Acceptance and Final Payment and Settlement
Notice is hereby given that the contractor, Perco Rock, Inc. has completed the Cokeville Watershed Improvement District Tri Diversion Structure in accordance with the Plans and Specifications. Final Payment to the Contractor will be made by the District 41 days after the first date of this advertisement.
Any claims against the project or Contractor for uncompleted work, unpaid materials, mechanic’s liens, labor, equipment, or sustenance must be received by the District no later than January 20, 2021 at 110 Pine St., Cokeville, WY 83114. The above date is 41 days from the date of this notice. The claim shall include a verified statement of any and all amounts due, the date, the material, labor, or service which was provided, and a copy of the original invoice sent to the Contractor.
PUBLISHED: Dec. 9, 16, 23, 2020 12091
FINAL SETTLEMENT WITH AND PAYMENT TO CONTRACTOR REQUIRED NOTICE
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 A Pleasant Construction, #1 Pleasant Way, Green River, WY 82935, for the Canyon Elementary School Kitchen Renovation Project.
You are hereby notified that Lincoln County School District No. I, 11 Adaville Drive, Diamondville, WY 83116, has accepted substantial completion according to the Contract Documents and rules set forth in the contract between Lincoln County School District No.1 and the aforesaid Contractor of the work in connection with the Canyon Elementary School Kitchen Renovation Project, and that said Contractor is entitled to final settlement therefore.
You are further notified that upon the 19th day of January, 2021, being the 41st day after the first publication of the notice, said Lincoln County School District No.1 will pay A Pleasant Construction the full amount due under said contract, and in the event your claim is not filed with Lincoln County School District No.1 prior to said 19th day of January, 2021, same shall be waived.
This notice is given pursuant to Section 16-6-116, Wyoming Statutes, 1982.
Dated this 30th day of November, 2020.
By: Kim Zuniga Business Manager
Canyon Elementary School Kitchen Renovation
PUBLISHED: Dec. 9, 16, 23, 2020 12092
CITY COUNCIL PROCEEDINGS
The Kemmerer City Council met in a special session this 8th day of December, 2020, at 12:30 p.m. in the City Council Chambers, City Hall, Kemmerer, Wyoming. The Pledge of Allegiance was recited. Present on roll call were Mayor Anthony Tomassi, Councilman Robert Bowen, Councilman Bill Price, Councilman Thek (via Google Meets Telephone). Councilman Mark Quinn, Councilman John Sawaya, and Councilman Eric Rudy were not present.
NEW BUSINESS:
(a) Motion was made by Councilman Bowen to authorize the City to accept the gift of the J.C. Penney statue from J.C. Penney Corporation; seconded by Councilman Price and unanimously approved by Council.
(b) Motion was made by Councilman Bowen to authorize the mayor to sign the quote from Paleotex, LLC to remove the bronze J.C. Penney statue from J.C. Penney Corporation and store in monitored storage in the amount not to exceed $5,750.00; seconded by Councilman Price and unanimously approved by Council.
There being no further business before Council, Councilman Bowen made a motion to adjourn the meeting; seconded by Councilman Price and unanimously approved by Council.
CITY OF KEMMERER, WYOMING
BY: ANTHONY TOMASSI, MAYOR
ATTEST: NATASIA DIERS
ACTING CITY CLERK/TREASURER
PUBLISHED: Dec. 23, 2020 12323
IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT,
IN AND FOR LINCOLN COUNTY, WYOMING
IN THE MATTER OF THE ESTATE OF) Docket No. PR-2020-68-DC
JOSHUA EDWIN JOHNSON, )
Deceased. )
NOTICE OF PROBATE
TO ALL PERSONS INTERESTED IN SAID ESTATE:
You are hereby notified that on November 19, 2020, the estate of the above-named decedent was admitted to probate by the above named court, and that Frank A. Johnson and Nancy Black were appointed coadministrators thereof. Notice is further given that all persons indebted to the decedent or to the estate are requested to make immediate payment to the undersigned at Sargent Law Office P.O. Box 847, Kemmerer, Wyoming 83101. 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 al¬lowed or paid, they will be forever barred.
/S/ Frank A. Johnson
/S/ Nancy Black
Coadministrators
PUBLISHED: Dec. 16, 23, 30, 2020 12162
IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT,
IN AND FOR LINCOLN COUNTY, WYOMING
IN THE MATTER OF THE ESTATE OF ) Docket No. PR-2020-68-DC
MICHAEL RAY MCMILLAN, )
Deceased. )
NOTICE OF PETITION FOR DECREE OF DISTRIBUTION OF REAL PROPERTY
NOTICE IS HEREBY GIVEN that on the 4th day of December, 2020, in the District Court of the Third Judicial District, Lincoln County, Wyoming, there has been filed a Petition for Decree of Distribution of Real Property by Connie Lee McMillan, the sole heir and distributee of Michael Ray McMillan, deceased, as of the 13th day of October, 2020; such application pertaining to the Deceased’s interest in the following described real property located in Kemmerer, Lincoln County, State of Wyoming: Lot 3 of Block 49 of the second addition to the Town of Kemmerer, Lincoln County, Wyoming, as described on the official plat thereof. Subject, however, to all reservations, restrictions, exceptions, easements and rights-of-way of record. The Petition prays that the District Court of the Third Judicial District, Lincoln County, Wyoming, decree title to said property to the above named heir and distributee of the Deceased. Notice is further given that the rightful heir of Michael Ray McMillan has filed this application pursuant to W.S. 2-1-205 and has claimed, in said application, and do claim now, that all of the requirements of said statute, together with the requirements of W.S. 2-1-201(a)(i) have been properly met and asserted and that no other person may, by right, claim any interest in real or personal property of the Decedent. Objections, if any there be, must be filed with the Clerk of District Court, Third Judicial District, Lincoln County Wyoming, PO Box 510, 925 Sage Avenue, Kemmerer, Wyoming 83101, within two (2) weeks from the date of the first publication of this Notice.
DATED this 4th day of December 2020.
//s// Scott Sargent 6-2967
Attorney for the Estate
Sargent Law Office
PO Box 847
Kemmerer WY 83101
307-877-5546
PUBLISHED: Dec. 16, 23, 2020 12163
IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT,
IN AND FOR LINCOLN COUNTY, WYOMING
IN THE MATTER OF THE ESTATE OF ) Docket No. PR-2020-69-DC
HELEN M. POPE, )
Deceased. )
NOTICE OF PETITION FOR DECREE OF DISTRIBUTION OF REAL PROPERTY
NOTICE IS HEREBY GIVEN that on the 4th day of December, 2020, in the District Court of the Third Judicial District, Lincoln County, Wyoming, there has been filed a Petition for Decree of Distribution of Real Property by Tena M. Alarcon, Robert Lynn Pope, Wilbur Ben Pope, Janet D. Paulson and Janelle A. Fredrickson, the sole heirs and distributees of Helen M. Pope, deceased, as of the 28th day of March, 2018; such application pertaining to the Deceased’s interest in the following described real property located in Kemmerer, Lincoln County, State of Wyoming: Lot numbered seven (7) of Block numbered twenty-six (26) in the First Edition to the Town of Kemmerer, as surveyed, platted and recorded. Together with all buildings and improvements thereon. The Petition prays that the District Court of the Third Judicial District, Lincoln County, Wyoming, decree title to said property to the above named heirs and distributees of the Deceased. Notice is further given that the rightful heirs of Helen M. Pope have filed this application pursuant to W.S. 2-1-205 and have claimed, in said application, and do claim now, that all of the requirements of said statute, together with the requirements of W.S. 2-1-201(a)(i) have been properly met and asserted and that no other person may, by right, claim any interest in real or personal property of the Decedent. Objections, if any there be, must be filed with the Clerk of District Court, Third Judicial District, Lincoln County Wyoming, PO Box 510, 925 Sage Avenue, Kemmerer, Wyoming 83101, within two (2) weeks from the date of the first publication of this Notice.
DATED this 4th day of December 2020.
//s// Scott Sargent 6-2967
Attorney for the Estate
Sargent Law Office
PO Box 847
Kemmerer WY 83101
307-877-5546
PUBLISHED: Dec. 16, 23, 2020 12164
NOTICE TO APPROPRIATORS OF WATER
Public notice is hereby given that the following listed water users have submitted proofs of appropriation and/or construction under the following permits as approved by the State Engineer. The below-listed proofs of appropriation or construction will be held open for public inspection from January 4 through January 8, 2021, during the hours of 9:00 a.m. until 5:00 p.m., at the following location(s): State Water Office, 115 Park Street, Cokeville, Wyoming; and State Engineers Office, Herschler Building 2W, 122 West 25th Street, Cheyenne, Wyoming. Any person claiming a water right interest in the same sources of supply to which the below-advertised proofs refer may inform the Water Division Superintendent of his/her desire to contest the rights of the person or persons seeking adjudication. The statement of contest shall be presented within fifteen days after the closing of the public inspection and shall state with reasonable certainty the grounds of the contest. The statement must be verified by the sworn affidavit of the contestant, his/her agent or attorney. If no contest is initiated as allowed by Section 41-4-312, Wyoming Statutes, 1977, the advertised proofs will be submitted to the State Board of Control for consideration during its meeting beginning on February 1, 2021, with the Division Superintendent's recommendation that certificates of appropriation or construction be issued.
CLAIMANT PERMIT NO. FACILITY PRIORITY DATE SOURCE OF SUPPLY AMOUNT OF APPROPRIATION USE(S)
Diamond H Ranch, Inc. P32694D Lasich Ditch - Bluejay Creek Diversion Feb. 13, 2001 Bluejay Creek, tributary Fontenelle Creek, tributary Green River 142.00 Acres Supplemental Supply Irrigation
Diamond H Ranch, Inc. P32695D Lasich Ditch - Minnehaha Creek Diversion Feb. 13, 2001 Minnehaha Creek, tributary Clear Creek, tributary Fontenelle Creek,
tributary Green River 141.00 Acres Supplemental Supply Irrigation
Diamond H Ranch, Inc. P7332E Diamond H Enl. Lasich Ditch Feb. 13, 2001 Fontenelle Creek, tributary Green River 12.00 Acres Original Supply; 9.00 Acres Supplemental Supply Irrigation
Diamond H Ranch, Inc. P7333E Diamond H Enl. Bryson No. 2 Ditch Feb. 13, 2001 Clear Creek, tributary Fontenelle Creek, tributary Green River 10.00 Acres Irrigation
Diamond H Ranch, Inc. P7334E Diamond H Enl. Lasich No. 1 Ditch Feb. 13, 2001 Clear Creek, tributary Fontenelle Creek, tributary Green River 4.00 Acres Irrigation
Diamond H Ranch, Inc. P7335E Diamond H Enl. Lasich No. 2 Ditch Feb. 13, 2001 Clear Creek, tributary Fontenelle Creek, tributary Green River 5.00 Acres Irrigation
Diamond H Ranch, Inc. P7347E Diamond H Enl. Golding Two Ditch March 23, 2000 LaBarge Creek, tributary Green River 119.00 Acres Irrigation
Neldon and Marlene Wilson Family Living Trust P35851D Wilson Domestic Pump Sept. 5, 2017 Twitchell Draw, tributary Sheep Dip Creek, tributary Willow Creek, tributary Ham’s Fork, tributary Black’s Fork River, tributary Green River 0.056 CFS Domestic
Neldon and Marlene Wilson Family Living Trust P14716R NG5 Wilson Reservoir Sept. 5, 2017 Twitchell Draw, tributary Sheep Dip Creek, tributary Willow Creek, tributary Ham’s Fork, tributary Black’s Fork River, tributary Green River 0.109 AF Domestic
Bryce and Barbara Twitchell Living Trust P13943R Twitchell Reservoir Sept. 6, 2012 Twitchell Draw, tributary Sheep Dip Creek, tributary Willow Creek, tributary Ham’s Fork, tributary Black’s Fork River, tributary Green River 0.65 AF Recreation
KEVIN PAYNE, SUPERINTENDENT
WATER DIVISION IV
115 PARK STREET
P.O. BOX 277
COKEVILLE, WY 83114
(307) 279-3441
PUBLISHED: Dec. 23, 2020