From the pages of
Sublette Examiner
Volume 4, Number 18 - July 29, 2004
brought to you online by Pinedale Online

Public Notices

COUNTY SALARY AND WAGE STATEMENT PUBLISHED IN ACCORDANCE WITH SECTION18-3-516(b)(ii) WYOMING STATUTES, 1977, AMENDED 1983
The following statement contains the names, positions, and gross salaries of each elected official, chief and assistant administrative officials and head of boards and departments that are funded by the County, including a summary of other full-time positions, with gross monthly salaries or actual wages earned in each position, but exclusive of any fringe benefits, pension plans or overtime any employee may earn or would be paid by the County.
Gordon R. Johnston, Chairman, County Commissioner $ 1300.00
William W. Cramer, County Commissioner 1300.00
Betty Fear, County Commissioner 1300.00
Mary L. Lankford, County Clerk 4208.33
Deputy County Clerk 3229.79
Deputy County Clerk 2744.80
Deputy County Clerk 3229.79
Roxanna M. Jensen, County Treasurer 4208.33
Deputy County Treasurer 2744.80
Deputy County Treasurer 3229.79
Deputy County Treasurer 3072.54
Janet L. Montgomery, County Assessor 4208.33
Deputy County Assessor 3229.79
Deputy County Assessor 3229.79
Deputy County Assessor 3229.79
Deputy County Assessor 2744.80
Russell V. Graham, Prosecuting & County Attorney 5208.33
Marilyn R. Filkins, Deputy Prosecuting & County Attorney 4166.67
Certified Legal Assistant, Prosecuting & County Attorney 3333.33
Secretary, Prosecuting & County Attorney 3072.54
Marilyn M. Jensen, Clerk of District Court 4208.33
Deputy, Clerk of District Court 3229.79
Pamela Curry, GIS Specialist 3236.19
Andrew M. O'Neal, Superintendent, Maintenance 4219.78
Laborer, Maintenance 2952.51
Laborer, Maintenance 2239.43
Laborer, Maintenance 2952.51
Laborer, Maintenance 2382.04
Laborer, Maintenance 2239.43
Jocelyn Moore, Planner & Zoning Administrator 3967.50
Secretary, Planning & Zoning 3229.79
Henry W. Ruland, Jr., County Sheriff 4208.33
Henry Schmidt, Undersheriff, County Sheriff 4057.29
Jeannie K. Whinnery, Chief Detective, County Sheriff 3697.02
Detective, County Sheriff 3616.04
Detective, County Sheriff 3344.20
Detective, County Sheriff 3616.04
Wayne M. Bardin, Lieutenant, County Sheriff 3805.80
Sergeant, County Sheriff 3670.41
Sergeant, County Sheriff 3670.41
Sergeant, County Sheriff 3670.41
Sergeant, County Sheriff 3670.41
Deputy, County Sheriff 3507.31
Deputy, County Sheriff 3588.33
Deputy, County Sheriff 3507.31
Emergency Management, County Sheriff 3670.41
Deputy, County Sheriff 3344.20
Deputy, County Sheriff 3507.31
Deputy, County Sheriff 3262.11
Deputy, County Sheriff 3588.33
Deputy, County Sheriff 3344.20
Deputy, County Sheriff 3344.20
Deputy, County Sheriff 3588.33
Deputy, County Sheriff 3425.22
Deputy, County Sheriff 3507.31
Deputy, County Sheriff 3507.31
Deputy, County Sheriff 3507.31
Brandon S. Overdorff, Lieutenant, Detentions
& Communications, County Sheriff 3751.36
Sergeant, Detentions, County Sheriff 3588.33
Sergeant, Detentions, County Sheriff 3588.33
Sergeant, Detentions, County Sheriff 3588.33
Detention Officer, County Sheriff 3261.98
Detention Officer, County Sheriff 3180.99
Detention Officer, County Sheriff 3180.99
Detention Officer, County Sheriff 3261.98
Detention Officer, County Sheriff 3180.99
Detention Officer, County Sheriff 3180.99
Detention Officer, County Sheriff 3296.71
Detention Officer, County Sheriff 3261.98
Detention Officer, County Sheriff 3180.99
Detention Officer, County Sheriff 3180.99
Detention Officer, County Sheriff 3098.88
Detention Officer, County Sheriff 3180.99
Detention Officer, County Sheriff 3180.99
Detention Officer, County Sheriff 3180.99
Detention Officer, County Sheriff 3261.98
Detention Officer, County Sheriff 3180.99
Communication Officer, County Sheriff 3066.59
Communication Officer, County Sheriff 2903.48
Communication Officer, County Sheriff 2903.48
Communication Officer, County Sheriff 3148.14
Communication Officer, County Sheriff 2817.27
Communication Officer, County Sheriff 3066.59
Communication Officer, County Sheriff 2903.48
Secretary & Records Clerk, County Sheriff 3229.79
Secretary & Records Clerk, County Sheriff 3229.79
Secretary & Records Clerk, County Sheriff 3072.54
Secretary & Records Clerk, County Sheriff 3229.79
Donald R. Schooley, County Coroner 1087.35
Secretary, County Health 3229.79
Keith E. Raney, County Sanitarian 3850.25
Travis E. Sour, Superintendent, Road & Bridge 4219.83
John B. Penton, Assistant Superintendent, Road & Bridge 3864.42
Secretary, Road & Bridge 2901.01
Mechanic, Road & Bridge 3380.37
Laborer, Road & Bridge 3380.37
Laborer, Road & Bridge 3380.37
Laborer, Road & Bridge 3380.37
Laborer, Road & Bridge 3851.11
Laborer, Road & Bridge 3624.57
Laborer, Road & Bridge 3444.12
Laborer, Road & Bridge 2952.51
Laborer, Road & Bridge 3095.14
Laborer, Road & Bridge 3380.37
Laborer, Road & Bridge 3380.37
Laborer, Road & Bridge 3444.12
Laborer, Road & Bridge 2809.90
Laborer, Road & Bridge 3380.37
Laborer, Road & Bridge 3309.26
Rick S. Hoffman, Waste Management Superintendent 4219.83
Laborer, Sanitary Landfill 2382.04
Laborer, Sanitary Landfill 2239.43
Laborer, Sanitary Landfill 2524.67
Laborer, Sanitary Landfill 2436.45
Secretary, Agricultural Extension Office 3229.79
Dated this 23rd day of July 2004.
BOARD OF COUNTY COMMISSIONERS
SUBLETTE COUNTY, WYOMING
/s/ Gordon R. Johnston, Chairman
Attest:
/s/ Mary L. Lankford, County Clerk
Published in the Sublette Examiner, July 29, 2004.


NOTICE OF APPLICATION FOR A DECREE OF DISTRIBUTION
OF REAL PROPERTY
TO ALL PERSONS INTERESTED IN THE ESTATE OF EDWIN L. GUENZEL, DECEASED:
You are hereby notified that on July 12, 2004, an Application for a Decree of Distribution of Real Property was filed in the District Court, Ninth Judicial District, Sublette County, Wyoming. In the Application, GEORGIA ANNE GUENZEL, RICHARD JOSEPH GUENZEL, SUSAN ELLEN GUENZEL AND MARY ELIZABETH GUENZEL PARK claim the interests in real property owned by the deceased described as follows:
Township 30 North, Range 108 West of 6th P.M.
Section 8: S/2
Section 9: S/2
Section 10: NE/4, S/2
Section 14: SW/4
Section 15: All
Section 17: N/2
Section 22: NE/4
Section 23: NW/4
UNITED STATES OIL AND GAS LEASE WYW 015314, consisting of varying fractional royalty interests derived from production in several geological horizons, or formations, in wells and/or acreage subject to participation in a unit or communitization agreement(s) and further limited to only those mineral interests in the sole name and ownership of Edwin L. Guenzel as of November 6, 2000.
Any action to set aside the application must be filed in the above court within two weeks from the date of the first publication of this notice.
Suzanne H. Lewis, Attorney for Applicant
Suzanne H. Lewis, P.C.
417 East Fremont Street
Laramie, WY 82072
(307) 745-6005
Published in the Sublette Examiner July 22 and 29, 2004.


NOTICE
Mosquito Abatement District
NO. 1 Notice
RESOLUTION
WHEREAS,the Board of Directors of the Sublette County Mosquito Abatement Dist. No. 1 met and held a public meeting at 38 Pine Creek Dr. on July 15, 2004 for the purpose of assessing for mosquito abatement for the calendar year of 2005 and
WHEREAS, notice of said public hearing was given in the Examiner on July 1, 2004;
NOW THEREFORE BE IT RESOLVED, by the Board of Directors of the Sublette County Abatement District No. 1, that the annual assessment for mosquito abatement shall be as follows: $20.00 per business or residence in the Sublette County Mosquito Abatement District Number 1.
DATED this 22nd day of July 2004.
Board of Directors
Sublette County Mosquito Abatement District No. 1
BY: Gil Winters
BY: Peggy Winters
Published in the Sublette Examiner July 29, 2004.


Notice of School Board Meetings
And
Availability of Minutes
Notice is hereby given that regular meetings of the Board of Trustees of Sublette County School District No. 9, State of Wyoming, are held on the third Thursday of each month at 7 p.m. The meetings are held in the board meeting room in the Fine Arts building, Big Piney, Wyoming and such meetings are open to the public.
Notice is also given that the official minutes of each regular or special meeting of such board, including a record of all official acts and of all warrants issued, are available for inspection by any citizen during regular office hours at the office of the clerk of said district, at the Central Office, 115 Nichols, Street, Big Piney, Wyoming.
/s/ CC Parsons
July 26, 2004
Board of Trustees Chairperson
Sublette County School District No. 9
Big Piney, Wyoming
Published in the Sublette Examiner July 29, 2004.


OFFICIAL COUNTY COMMISSIONERS PROCEEDINGS
JULY 19, 2004
The Board of County Commissioners met on this date at 8 p.m. in the Commissioners Meeting Room of the Sublette County Courthouse, for the final public hearing on the FY05 budget, in accordance with Wyoming Statute 16-4-109(b), as amended, with Gordon Johnston, Bill Cramer, Betty Fear, Josh Davidovich of the Pinedale Roundup, Stella McKinstry and Mary Lankford, County Clerk present.
Stella McKinstry inquired about Homeland Security programs.
There being no further questions or comments, the meeting was adjourned at 8:05 p.m.
BOARD OF COUNTY COMMISSIONERS
SUBLETTE COUNTY, WYOMING
Gordon R. Johnston, Chairman
Attest:
Mary L. Lankford, County Clerk
Published in the Sublette Examiner July 29, 2004.


OFFICIAL COUNTY COMMISSIONERS PROCEEDINGS
JULY 20, 2004
The Board of County Commissioners met in regular session in the Commissioners Meeting Room of the Sublette County Courthouse on this date at 9 a.m. with Gordon Johnston, Bill Cramer, Betty Fear, Casey Dean of the Sublette Examiner, Noah Brenner of the Pinedale Roundup and Mary Lankford, county clerk, present.
Chairman Johnston led those present in the Pledge of Allegiance.
The minutes of the preceding regular and special meeting of July 6th and 9th, 2004 were approved and ordered filed on motion by Commissioner Fear and seconded by Commissioner Cramer. The motion carried.
The board reviewed the Final Budget Summary, the Appropriation Resolution and the Resolution To Provide Income Necessary to to Finance the Budget. It was moved by Commissioner Fear and seconded by Commissioner Cramer to adopt the FY05 Appropriation Resolution and the FY05 Resolution To Provide Income Necessary to Finance the Budget. The motion carried, and the resolutions were signed.
RESOLUTION TO PROVIDE INCOME NECESSARY TO FINANCE BUDGET
WHEREAS, on the 20th day of JULY 2004, this Board adopted a County Budget for the 04-05 fiscal year ending June 30, 2005 calling for the following appropriations:
GENERAL FUND $ 45,794,069
FAIR FUND $ 661,837
AIRPORT FUND $ 1,527,028
LIBRARY FUND $ 845,823
MUSEUM FUND $ 258,865
RECREATION FUND $ 746,770
FIRE $ 1,533,675
TOTAL $ 51,368,067
and WHEREAS, after deducting all other cash and estimated revenue, it is necessary that the following amounts be raised by general taxation, and in order to raise such sums of money, it is necessary that levies be made for the 04-05 fiscal year ending June 30, 2005 as shown opposite each fund:
AMOUNT TO
BE RAISED MILL LEVY
GENERAL FUND $ 21,861,025 10.7208
FAIR FUND $ 352,407 0.1729
AIRPORT FUND $ 275,000 0.1349
LIRBRARY FUND $ 586,509 0.2877
MUSEUM FUND $ 154,554 0.0758
RECREATION FUND $ 609,244 0.2988
FIRE $ 623,810 0.3091
NOW, BE IT RESOLVED by the Board of County Commissioners that the foregoing levies be made for the 04-05 fiscal year ending June 30, 2005.
Dated this 20th day of JULY, 2004.
BOARD OF COUNTY COMMISSIONERS
Mary Lankford
COUNTY CLERK
APPROPRIATION RESOLUTION
WHEREAS, on the 20th day of JULY 2004
MARY L. LANKFORD, SUBLETTE COUNTY CLERK
the budget making authority, prepared and submitted to the Board a county budget for the 04-05 fiscal year ending June 30, 2005.
WHEREAS, such a budget was duly entered at large upon the records of this Board and copy thereof was made available for public inspection at the office of the County Clerk; and
WHEREAS, notice of a public hearing on such budget, together with the summary of said budget, was published in
THE SUBLETTE EXAMINER
a legal newspaper published and of general circulation in the county on the 15th day of July 2004 and
WHEREAS, a public hearing was held on such budget at the time and place specified in said notice, at which time all interested parties were given an opportunity to be heard; and
WHEREAS, following such public hearing certain alterations and revisions were made in such proposed budget, all of which more fully appear in the minutes of the Board.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners that the county budget, as so revised and altered, be adopted as the official county budget for the fiscal year ending June 30, 2005.
BE IT FURTHER RESOLVED that the following appropriations be made for the 04-05 fiscal year ending June 30, 2005 and that the expenditures of each officer, department or spending agency be limited to the amount herein appropriated.
Dated this 20th day of JULY, 2005.
Attest: Mary Lankford
COUNTY CLERK COUNTY COMMISSIONERS $ 201,500
COUNTY CLERK $ 213,727
COUNTY TREASURER $ 169,291
COUNTY ASSESSOR $ 258,285
COUNTY ATTORNEY $ 304,845
CLERK OF DISTRICT COURT $ 158,308
RECYCLING $ 49,161
GIS $ 51,835
COUNTY ENGINEER $ 15,000
COURTHOUSE $ 4,717,303
ELECTIONS $ 33,400
ZONING & LAND PLANNING $ 201,393
DETENTION $ 1,457,455
COMMUNICATION $ 363,401
LAW ENFORCEMENT $ 2,117,661
COUNTY CORONER $ 37,499
COUNTY HEALTH $ 172,958
HEALTH OFFICER & SANITARIAN $ 60,453
ROAD & BRIDGE $ 3,999,689
TRANSFER STATION $ 82,600
SANITARY LANDFILL $ 2,842,065
DRUG COURT $ 93,550
EMERGENCY MANAGEMENT $ 500,299
COUNTY EXTENSION $ 98,370
OTHER GENERAL ACCOUNTS $ 4,091,314
TOTAL APPROPRIATIONS $22,129,665
CASH RESERVE $ 3,502,707
EQUIPMENT RESERVE $ 2,000,000
DEPRECIATION RESERVE $18,000,000
TOTAL GENERAL FUND REQUIREMENTS $45,794,069
TOTAL REQUIREMENTS $51,368,067
COUNTY FAIR $ 661,837
COUNTY AIRPORTS $ 1,527,028
COUNTY LIBRARY $ 845,823
COUNTY MUSEUM $ 258,865
COUNTY RECREATION $ 746,770
FIRE $1,533,675
TOTAL APPROPRIATIONS $ 5,573,998
BOARD OF COUNTY COMMISSIONERS
Travis Sour, Road and Bridge Superintendent, and Butch Penton, Assistant Road & Bridge Superintendent, reported on the Compulink computer demonstration scheduled for July 21 and 22, at the county shop, soil stabilization, and cultural surveys required for snowcatchers on Bureau of Land Management property.
Bill Schertz and Ric Samulski, representing the Sylvan Bay Homeowners Association, requested the board to consider summer maintenance on the 1.1 miles of gravel access road to the Sylvan Bay Homesites. Schertz reported that the road is U.S. Forest Service property and has not had maintenance for four years. The board decided to discuss the situation with the Forest Service and a possible cooperative agreement.
Bob Reese reported on the recent Pinedale Anticline Working Group (PAWG) meeting and discussed possible members to represent the county on various task groups. Reese returned later in the meeting for the board's suggested task group members.
Rick Foley, representing Hogan and Associates, reported that the current phase of the project is 2-3 weeks behind and he will provide a revised schedule at the next meeting. More manpower on the project, a revised punch list for prior phases and changes were discussed.
The board recessed the meeting for a conference call, in Executive Session, with County Attorney Van Graham to discuss ongoing litigation.
The board reconvened the meeting.
It was moved by Commissioner Fear and seconded by Commissioner Cramer to approve the amended Joint Powers Agreement for the Upper Green River Joint Powers Water Agreement. The motion carried.
Rick Hoffman, Waste Management Superintendent, and Frank Grimes, representing Nelson Engineering, discussed the progress on the lysimeter, the construction of the baling facility and the baler and paving of the access road. Grimes will add the paving of the road to the project, and expects the baler to arrive in late December. Grimes responded to inquiries about the concrete supplier and reported that mix designs were only submitted by Reed's Redi-Mix. Hoffman discussed signage and the dumping of cages and its potential damage to the building floor. The board directed Hoffman to prepare a letter, for its review, to notify cage haulers to make modifications of their dumping procedures to avoid floor damage. Hoffman reported that he will be writing to DEQ to report corrections to violations.
The following abatement petition and affidavit of abatement of taxes were presented on petition from the County Assessor and the State of Wyoming Board of Equalization: Robert Armstrong c/o Michael Beale, $62.32 and 1988 assessed value; BP America Production Company, $4.62; Crown Oil & Gas Company, Inc., $162.76 and Tom Brown, Inc., $1,246.48.
In accordance with the public notice published in the Pinedale Roundup on June 24, 2004, public hearing was held for the following:
1. It was moved by Commissioner Cramer and seconded by Commissioner Fear to approve a variance application by Jerry L. McMillen to allow a well and septic system on a 0.95 acres, more or less, lot, zoned I-L, being Lot 28 of the Industrial Site Subdivision, with the following stipulations:
a. The granting of this variance applies to this subdivision only.
b. The applicant will meet all County Sanitarian requirements.
The motion carried.
2. It was moved by Commissioner Cramer and seconded by Commissioner Fear to approve a variance application by Irene Wherritt and Fran Milde to allow a manufactured home, meeting county specifications and setbacks, on a 7,500 square foot lot, where 10,000 square feet are required, being Lot 34, Block 5, Shelter Park Subdivision.
The motion carried.
3. It was moved by Commissioner Fear and seconded by Commissioner Cramer to approve a conditional use permit application by the Wyoming Department of Transportation (McGinnis Pit) to construct an extension to an existing gravel pit, being 23.7 acres, more or less, zoned A-1, in the NW1/4 and SW1/4, Section 33, T29N, R111W. The motion carried.
4. It was moved by Commissioner Fear and seconded by Commissioner Cramer to approve and act upon the recommendation of the Planning and Zoning Commission. Upon vote, the motion carried, and the following resolution was adopted:
RESOLUTION NO. 04-821J
A RESOLUTION ADOPTING THE RECOMMENDATION OF THE PLANNING AND ZONING COMMISSION AND APPROVING THE APPLICATION BY PATRICIA POLLARD BAXLEY, TERRY A. POLLARD AND BARBARA A. POLLARD TO REZONE 34.08 ACRES, MORE OR LESS, FROM A-1 TO R-R10 AND R-R20, LOCATED IN THE SW1/4NW1/4, SECTION 1, T33N, R111W.
1. It was moved by Commissioner Cramer and seconded by Commissioner Fear to deny an application by Jim Linebarger, Tim Key, David Haight and William B. Hyde to subdivide 19.2 acres into two lots, being Tract 10, Sheet 7, Hoback Ranches Subdivision. The motion carried.
Jocelyn Moore, County Planner, reported that the Planning and Zoning Commission has recommended that the Board of County Commissioners place a moratorium on all building permits and all transfer of property in Fox Hollow Subdivision until the developers of Fox Hollow sign the road maintenance agreement with the three adjacent subdivisions. Bill Twichell, representing Fox Hollow Subdivision, discussed problems with the agreement and that his clients had not received notice of meetings concerning the agreement. The board advised Twichell that it would not impose the moratorium at this time on Fox Hollow Subdivision, but will impose a moratorium on all four subdivisions, if the road agreement is not signed by the next meeting on August 3rd.
Henry Schmidt, undersheriff, reported on a proposed federal prisoner agreement with the U.S. Marshal to house offenders with misdemeanors on federal lands.
The board participated in a conference call with Paul Kruse.
It was moved by Commissioner Cramer to approve Change Order No. 7 for the Senior Center Project. The motion died, due to lack of a second.
The board approved and signed a cooperative agreement between the Wyoming Department of Family Services, Child Support Enforcement Unit and the Sublette County Clerk of District Court.
The board authorized County Clerk Mary Lankford to sign the closing documents for the purchase of Lot 6, Redstone Country Club Commercial Addition. The property is located adjacent to the Ice Rink and will be used for a parking lot.
Accounts payable audited and approved for payment:
A & B CONSTRUCTION & PAINTING INC 665.00 /DAN ALEXANDER 15.00 /ARCHITECTURAL BUILDING SUPPLY 173.32 /A TO Z HARDWARE 81.89 /BARNES DISTRIBUTION 146.84 /BIGTREE TELECOM 75.00 /BIG PINEY LUBE & DETAIL 75.00 /CHAMBERS DESIGN-BUILD INC. 191,377.42 /CHEMSEARCH 72.90 /DAVIS & CANNON 25,000.00 /DELL COMPUTER CORP. 1,766.38 /DePATCO INC. 33,530.47 /EIDEN'S CONSTRUCTION LLC 110.00 /ELECTION SYSTEMS & 2,079.00 /FALER'S GENERAL STORE 1,126.97 /BETTY FEAR 49.84 /FIRST AMERICAN TITLE COMPANY 115,100.00 /THE FIRE EXTINGUISHER 185.00 /FLEETPRIDE 311.88 /GREEN WORKS INC. 900.00 /HOGAN & ASSOCIATES 467,177.00 /KNOLL, INC. 20,306.92 /MARY L. LANKFORD 64.90 /LATTA TECHNICAL SERVICES INC 1,251.58 /MAKING PLACES, INC. 6,965.04 / LEXISNEXIS MATTHEW BENDER 68.00 /MHL SYSTEMS 3,532.47 /MIDWAY MALL 10.78 / NATL DISTRICT ATTORNEY ASSN 365.00 /NELSON ENGINEERING, INC. 28,273.37 /OFFICE OUTLET 345.74 /OUTDOOR ALUMINUM 9,500.00 /PACIFIC POWER & LIGHT CO. 235.12 /PINEDALE HOCKEY ASSOCIATION 2,361.73 /PINEDALE AUTO SUPPLY 901.95 /PINEDALE NATURAL GAS CO. 6,503.41 /PINEDALE ROUNDUP 485.00 /PINEDALE TRUE VALUE 109.95 /PITNEY BOWES 341.74 /PLAK SMACKER 38.82 /PLAINSMAN PRINTING & SUPPLY 6,077.12 /U.S. POSTMASTER 240.08 /PUBLIC HEALTH NURSING SERVICES 8,950.40 /ROBERTSON DIRT & SNOW 250.00 /RIO VERDE ENGINEERING 3,978.89 /ROCKY MTN. HOME CENTER 461.87 /R.S. BENNETT CONSTRUCTION INC. 30,000.00 /SARGENT INC. 502.50 /CIRCUIT COURT OF SUBLETTE CO. 30.00 /SCHUTZMAN CO. INC. 210.70 /SOPUS PRODUCTS 426.80 /SPECTRUM ENGINEERS 2,879.80 /STANDARD RESTAURANT EQUIPMENT CO 11,176.58 /SUBLETTE EXAMINER 48.00 /TELETRACTORS, INC. 572.58 /THE TIRE DEN, INC. 499.16 /TOWN OF MARBLETON 38.78 /UNITED RENTALS HIGHWAY 927.88 /UNISOURCE WORLDWIDE, INC. 683.11 /UNION TELEPHONE 147.66 /VIKING OFFICE PRODUCTS, INC. 97.90 /WYOMING COUNTY COMMISSIONER'S 225.00 /WILLIAMS AUTOMOTIVE INC.
196.96 /DEPARTMENT OF EMPLOYMENT 12,541.32 /XEROX CORPORATION 1,043.50
There being no further business, the meeting was adjourned at 4:00 p.m.
BOARD OF COUNTY COMMISSIONERS
SUBLETTE COUNTY, WYOMING
/s/ Gordon R. Johnston, Chairman
Attest:
/s/ Mary L. Lankford, County Clerk
Published in the Sublette Examiner July 29, 2004,


NOTICE OF HEARING
FORMATION OF BOULDER MOSQUITO ABATEMENT DISTRICT
On July 2, 2004, a petition was filed with the Board of County Commissioners of Sublette County, Wyoming, for the formation of the Boulder Mosquito Abatement District, to enhance the use and habitability of the land and to decrease the risk of West Nile Virus to all persons and livestock within the proposed district.
The petition will be heard at a public hearing before the Board of County Commissioners in the Commissioners Meeting Room, Sublette County Courthouse, Pinedale, Wyoming, at the hour of 2 p.m. on the 20th day of August, 2004.
The petition may be inspected in the Office of the County Clerk, Sublette County, Wyoming, during regular business hours.
The proposed method of financing the improvements or services will be by the levy of an assessment of $20.00 per property owner, for property owners owning between zero - five acres, $40.00 per property owner, for property owners owning between six - 10 acres and for properties over 10 acres will be assessed the actual per acre cost of spraying.
The following persons are nominated to serve as the initial Board of Directors of the proposed district: Lary Lozier, Carla Sullivan and Sandy DeWitt.
All interested persons will be heard at the hearing. Written requests for exclusion from, or inclusion of, land in the proposed district will be heard and considered.
The boundaries of the proposed district are:
T32N, R108W
Section 2 - Lots 1,2,3, & 4, S1/2NW1/4, SW1/4NE1/4, SW1/4, NW1/4SE1/4, S1/2SE1/4
Section 6 - SW1/4SE1/4, Ken and Nancy Smith tract as recorded in Book 5, Quit Claim Deeds, page 452
Section 5 - All of that portion of Section 5 lying southerly and westerly of U.S. Highway 191
Section 7 - N1/2NE1/4, SE1/4NE1/4
Section 8 - All of Section 8 lying southerly and westerly of U.S. Highway 191 excepting the SW1/4SW1/4
Section 9 - S1/2, SE1/4NW1/4, S1/2NE1/4, NE1/4NE1/4
Section 10 - NW1/4NW1/4, SW1/4NW1/4,
SW1/4, the west 2/3's of W1/2SE1/4, The west 2/3's of the SW1/4NE1/4 excepting the northerly 830 feet
And the SE1/4NW1/4 excepting the northerly 830 feet of the easterly 350 feet.
Section 11 - SE1/4SW1/4
Section 17 - E1/2, that portion of Lot 4 lying southerly and easterly of Paradise County Road 23-136, and that portion of the SW1/4 lying easterly of said county road.
Section 16 - All of Section 16 excepting lands belonging to Lazy River Ranch LLC lying easterly of the right or west bank of the New Fork River and westerly of US Highway 191.
Section 15 - All of Section.
Section 14 - SE1/4
Section 20 - That portion of the N1/2NE1/4 lying easterly of Paradise County Road 23-136.
Section 21 - That part of the NW1/4NW1/4 lying northerly and westerly of the New Fork River
Section 23 - N1/2NE1/4
Section 24 - E1/2SE1/4
Dated this 26th day of July, 2004.
BOARD OF COUNTY COMMISSIONERS
SUBLETTE COUNTY, WYOMING
/s/ Gordon R. Johnston, Chairman
Published in the Sublette Examiner, July 29 and August 5, 2004.

See The Archives for past articles.


Copyright © 2002, 2003, 2004 Sublette Examiner
All rights reserved. Reproduction by any means must have permission of the Publisher.
Sublette Examiner, PO Box 1539, Pinedale, WY 82941   Phone 307-367-3203
examiner@wyoming.com