From the pages of
Sublette Examiner
Volume 5, Number 10 - June 2, 2005
brought to you online by Pinedale Online

Public Notices

State Of Wyoming )
)SS.
County Of Sublette )
In the District Court
Ninth Judicial District
Frances Hossler, )
)
Plaintiff )
)
vs. )
)
Richard Hossler, )
)
Defendant )
Civil Action No. 2005- 6686
Notice to Richard Hossler, defendant
Current Address: 12281 Star Route 50 E, Apt. 1, Hillsboro, Ohio, 45133
You are hereby notified that a complaint for divorce, Civil Action No. 2005-6686, has been filed in the Wyoming District Court for the Ninth Judicial District, whose address is P.O. Box 764, Pinedale, Wyo., 82941, seeking a dissolution of your marriage to Frances Hossler and a decree of absolute divorce in his/her favor. Unless you file an answer or otherwise respond to this Complaint for Divorce within 30 days following the last date of publication of this notice, a default judgment will be taken against you and a decree of divorce will be granted.
Dated this 18th day of May, 2005
BY CLERK OF COURT:
/s/ Brenda Kennedy
Published in the Sublette Examiner May 26, June 2, 9 and 16, 2005,


STATE OF WYOMING )
) ss.
COUNTY OF SUBLETTE )
IN THE DISTRICT COURT
NINTH JUDICIAL DISTRICT
IN THE MATTER OF THE ESTATE )
)
OF PAUL ALLEN OLIVER, )
)
Deceased. )
PROBATE NO. 2005-1943
NOTICE OF PROBATE OF WILL
TO ALL PERSONS INTERESTED IN SAID ESTATE:
You are hereby notified that on May 17, 2005, the Last Will And Testament of said decedent was admitted to probate by the above named court and that BEVERLY DEE CAMPBELL (formerly BEVERLY DEE CHRISTENSEN) and TERRY LAPRAY (formerly TERRY KINGEN) were appointed personal representatives thereof on May 17, 2005. Any action to set aside said will must be filed in said court within three months from the date of the first publication of this notice, or thereafter be forever barred.
Notice is further given that all persons indebted to said decedent or to said estate are requested to make immediate payment to BEVERLY DEE CAMPBELL, c/o Wood Law Office, P.O. Box 130, Pinedale, Wyo., 82941.
Creditors having claims against said decedent or the estate are required to file them in duplicate with the necessary vouchers in the office of the Clerk of the District Court, on or before three (3) months after the date of the first publication of this notice, and if such claims are not so filed, unless otherwise allowed or paid, they will be forever barred.
DATED this 17th day May 2005
/s/ RALPH E. WOOD
Attorney for Personal Representative
Published in the Sublette Examiner May 26, June 2, 9 and 16, 2005.


Public Sale Notice
To be sold at public auction on Tuesday, June 14, 2005, at 1 p.m. at 1554 Hwy 191 Pinedale, WY 82941.
1.1989 GL Wagon Suburu, License # 23-827 WY, VIN# JF2AK53BXKF007032. As of 5/7/05, storage and additional fees total $12,094.42
2. 1996 LHS Chrysler, License # 554-RWK Washington, VIN# 2C3HC56F8TH290222. As of 5/27/05, repair charges, storage, storage and other fees total $4,500.72.
3. 1989 Honda Accord, License #887MSM Utah, VIN# 1HGCA6166KA067359. As of 5/27/05, towing, diagnostic and storage fees total $5,718.18.
4. 1989 Ford Probe, License # 23-5465 WY, VIN# 1ZVBT21C8K5119471. As of 5/27/05, repair charges, storage and other fees total $7,642.17.
5. 1993 Ford Aerostar, License # 2B12713 ID, VIN# 1FMDA41X9PZB5194. As of 5/27/05, towing, repair charges, storage and other fees total $3,693.26.
6. 1997 Mitsubishi Eclipse, License # 4-34EF WY, VIN# 4A3AK44YXVE102466. As of 5/27/05, towing, repair charges, storage and other fees total $1,888.90.
Owner in lawful control of these vehicles is Performance Tech, LLC, 1554 Hwy 191 Pinedale, WY 82941.
Published in the Sublette Examiner June 2 and 9, 2005.


State of WYoming )
County of Sublette )
In the district court
Ninth judicial district
In the matter of the estate )
)
Of Ruth J. Lewis, )
)
Deceased. )
Notice of application for decree of distribution
Take notice that Nancy Reinwald and Sally Johnsen have filed an application for decree of distribution in and to the following interest in real property, of which Decedent was seized at the time of her death:
An undivided one-half interest in and to the north two (2) feet of Lot 4, Block 13, Pines addition to the Town of Pinedale, Sublette County, Wyoming, as the same appears of record on the official plat thereof filed in the office of the County Clerk and ex-office Recorder of Deeds, Sublette County, Wyoming.
Objections, if any there be, must be filed with the Clerk of District Court, Sublette County, Wyoming, P.O. Box 764, Pinedale Wyo., on or before June 9, 2005.
Dated this May 27, 2005.
/s/Ken M. McLaughlin
Attorney for Applicants
Published in the Sublette Examiner June 2 and 9, 2005.


STATE OF WYOMING )
) ss.
COUNTY OF SUBLETTE )
IN THE DISTRICT COURT
NINTH JUDICIAL DISTRICT
FIRST NATIONAL BANK OF )
PINEDALE, a National Banking )
Organization, )
)
Plaintiff, )
)
vs. )
)
LYLE THOMAS STEPHENS, JR. )
and KAROLYN J. STEPHENS, )
)
Defendants. )
CIVIL ACTION NO. 6683
LEGAL NOTICE
TO: LYLE THOMAS STEPHENS, JR. and KAROLYN J. STEPHENS, 10489 Sonoran Vista Trail, Tucson, Ariz., 85749.
TAKE NOTICE that the FIRST NATIONAL BANK OF PINEDALE, a national banking organization, has filed a complaint against you in the above-captioned matter in the District Court, Ninth Judicial District, Sublette County, Wyo., naming each of you as defendants. This complaint alleges that you have defaulted under the terms of two certain promissory notes executed by each of you and delivered and payable to the plaintiff, dated Aug. 15, 2003, and Feb. 23, 2004, and in the original face amounts of $162,000 and $10,025 respectively.
The complaint asks for judgment in the face amount of said notes, $172,025, plus accrued interest, reasonable attorney's fees, late charges, accrued taxes and costs of suit. The complaint further asks that two mortgages given to secure said promissory notes, dated Aug. 15, 2003, and Feb. 23, 2004, and recorded in the office of the Sublette County Clerk at Book 104 of Mortgages, Page 766, and Book 110 of Mortgages, Page 53, respectively, be foreclosed and a decree be made for the sale of the involved real property according to law, that the proceeds of said sale, after deducting for the cost of sale be applied in payment of the sums due plaintiff under the judgments requested in said complaint. The real property encumbered by said mortgages is described as:
Lot Eight (8) of the Redstone Seventh Addition to the Town of Pinedale, Sublette County, Wyo., as the same appears on the official map or plat thereof filed for record in the office of the County Clerk and Ex-Officio Register of Deeds for Sublette County, Wyo.;
TOGETHER WITH all improvements and appurtenances thereunto appertaining.
The complaint further requests a deficiency judgment against you for any amount remaining unpaid after the foreclosure sale of the concerned real property and for such further relief as the court may deem just and equitable.
You are notified that you are required to answer plaintiff's complaint on or before July 18, 2005, by filing the same with the Clerk of this Court; otherwise, said complaint shall be taken as true and judgment shall be rendered against you accordingly.
/s/ MARILYN M. JENSEN
Clerk of District Court
Published in the Sublette Examiner May 26, June 2, 9 and 16, 2005.


PUBLIC NOTICE
In accordance with the provision of the Wyoming Environmental Quality Act and Chapter 1, Section 2(c) of the Solid Waste Rules and Regulations, Sublette County has submitted a permit amendment application for the Sanitary Balefill, Marbleton No. 2.
This facility currently provides for the disposal of municipal solid wastes which have been generated from Sublette and Teton counties, Wyoming. The 240-acre facility is located approximately one mile north and two miles east of Marbleton, Wyo. More specifically, this facility is located in the NW1/4, NW1/4, Section 22, T30N, R111W, Sublette County, Wyo. The current total volumetric capacity of this facility is estimated to be 14,000,000 cubic years of solid waste. The current life of the facility is estimated to be 85 years. The purpose of the permit amendment application is to allow the operator of this facility to construct and operate a solid waste bailer to process solid waste.
This notice is to announce that the Department of Environmental Quality, Solid and Hazardous Waste Division has determined the permit amendment application to be complete and technically adequate. The department has issued an application review and a DRAFT permit amendment which can be viewed, along with a copy of the application, at the Sublette County Clerk's Office and the local county libraries in Big Piney and Pinedale.
The public comment period for this matter shall begin on May 26, 2005, and end on July 5, 2005. Any interested person has the right to file written objections to the DRAFT permit amendment. Objections must be received by 5 p.m. on the last day of the public comment period and should clearly state the author's basis for the objection and why the author feels the proposed application does not adequately meet the requirements of the applicable rules or statutes. Objections must be submitted in writing to the Department of Environmental Quality, Dennis Hemmer, Director, 122 West 25th Street, Cheyenne, Wyo., 82002. If substantial written objections are filed, a contested case hearing will be held by the Environmental Quality Council.
In accordance with the Americans With Disabilities Act, special assistance or alternative formats will be made available upon request for individuals with disabilities.
Published in the Sublette Examiner May 26 and June 2, 2005.


PUBLIC NOTICE
Notice is hereby given that on the 23rd of May, 2005, Charlie and Lila Golden dba The Cowboy Bar filed an application for a transfer of a retail liquor license in the office of the Clerk of the Town of Pinedale, Wyo., for the following description: 104 West Pine Street, Pinedale, Wyoming, and protests, if any there be, against the license, will be heard at the hour of 7 p.m. Monday, June 27, 2005, at the Town Hall, 210 West Pine Street, Pinedale, Wyoming.
Published in the Sublette Examiner May 26, June 2, 9 and 16, 2005.


NOTICE OF APPLICATION FOR
TRANSFER AND RENEWAL OF RETAIL LIQUOR LICENSE
Notice is hereby given that on the 23rd day of May, 2005, Vista Properties, LLC, dba Country Lane Liquor filed an application for the transfer and renewal of a retail liquor license, in the Office of the County Clerk, for the following described place being a 16'x35' room in the front portion of the building, located at 1190 Highway 191 in Pinedale, Wyoming, and protests, if any there be, against the transfer and renewal of the license will be heard at the hour of 11 a.m., on the 21st day of June, 2005, in the Commissioners Meeting Room of the Sublette County Courthouse, Pinedale, Wyo.
Dated this 23rd day of May, 2005.
/s/ Mary L. Lankford, Sublette County Clerk
Published in the Sublette Examiner May 26, June 2, 9 and 16, 2005.


INVITATION FOR BIDS
SUBLETTE COUNTY SCHOOL
DISTRICT NO. 1
PRACTICE FIELD IMPROVEMENTS
Notice is hereby given that the Sublette County School District No. 1 will receive sealed bids prior to 12 p.m. on Wednesday, June 15, 2005, at the District's Administrative Offices at 101 East Hennick, Pinedale, Wyo., 82941. The project will generally consist of a new regulation size practice football field, general practice field, discus and shot-put features, perimeter fence and storage building.
The drawings, along with bid and contract documents are available at the office of VLA, Inc., 75 East Kelly Avenue, Jackson, Wyo., 83001. The deposit for the bid documents is $25. However, the deposit will be refunded upon return of the documents in good condition within ten (10) days after the date of the bid opening.
Contract documents, including drawings and project manuals may also be examined at the AGC Plan Room in Idaho Falls, Idaho, and the bid center in Casper, Wyo.
No bids will be considered unless sealed and filed with the owner and accompanied by a certified check or bid bond payable to the owner for 5 percent of the bid amount (to be forfeited as liquidated damages in the event the bid be accepted and the bidder fails to enter promptly into a written contract and furnish the required documents).
The successful bidder must furnish performance and payment bonds, a letter of credit or other forms of guarantee acceptable to the owner's attorney as authorized by section 16-6-112, Wyoming Statutes 1977, guaranteeing the faithful performance of the contract and the payment of labor and materials thereunder. Such bonds or other forms of guarantee shall be in a sum equal to one hundred percent (100%) of the contract price, and in substance, form and execution shall be approved by the owner.
In accordance with Section 16-6-102, Wyoming Statutes, 1977 Rep. Ed., preference shall be given to Wyoming Contractors. Attention is also called to Section 16-6-103, Wyoming Statutes, 1977 Rep. Ed., with respect to subcontractors to be used by a successful resident bidder.
In accordance with Section 16-6-104, Wyoming Statutes, 1977 Rep. Ed., resident Wyoming laborers, workmen and mechanics, both skilled and unskilled, shall be used upon all work and provisions produced, or manufactured in Wyoming, quality being equal to articles offered by competitors outside of Wyoming.
The attention of bidders is called to the requirements of Wyoming law pertaining to this contract, including without limiting the generality of the foregoing, Chapter 6 of Title 16; Chapter 9 of Title 27: and Chapter 6 Title 15: Wyoming Statutes, 1977 Rep. Ed.
The owner reserves the right to reject any or all bids and to waive informalities and irregularities in proposals.
Published in the Sublette Examiner June 2, 2005.


STATE OF WYOMING
COUNTY OF SUBLETTE
IN THE DISTRICT COURT
NINTH JUDICIAL DISTRICT
IN THE MATTER OF )
)
BOULDER IRRIGATION DISTRICT )
Docket No. 41
ORDER
The commissioners of the Boulder Irrigation District having filed their 2005 Annual Budget and Report herein, showing an itemized statement of the money to be raised by assessment within the district for the purposes of maintenance, repayment of loan and interest and to meet the yearly current expenses of the district;
IT IS HEREBY ORDERED that on the 6th day of June, 2005, at 10 a.m., or as soon thereafter as counsel may be heard, is the time and the courtroom in the Sublette County Courthouse is the place when and where all objections thereto may be heard.
IT IS FURTHER ORDERED that a copy of this order be published in the Sublette Examiner, Pinedale, Wyoming.
Dated this 27th day of May, 2005
Published in the Sublette Examiner June 2, 2005.


STATE OF WYOMING )
) SS
COUNTY OF SUBLETTE )
IN THE DISTRICT COURT
NINTH JUDICIAL DISTRICT
IN THE MATTER OF THE ESTATE OF )
)
Emma James, aka, Emma L. James, )
deceased. )
Probate No. 200
ORDER AND NOTICE OF HEARING APPLICATION FOR DECREE
ESTABLISHING RIGHT AND TITLE
TO REAL PROPERTY
Gordon L. James having on the 25th day of May, 2005, filed in this court his application for decree establishing his right and title to personal and real property owned by Emma James, aka, Emma L. James, deceased, at the time of her death on the 21st day of October 2005, said real property being described as follows:
Lots 9, 10, 11 and 12 of Block 27 Marbleton Townsite, Sublette County, Wyoming
Together with all improvements and appurtenances situate thereon or appurtenant thereto.
and the applicant being entitled to the consideration of this court upon this application;
Now therefore all interested persons take notice that the court will on the 20th day of June, 2005, at the hour of 10 a.m. in the courtroom of the District Court at Pinedale, Wyoming, hear and consider the application of Gordon L. James, and further the court shall, if the facts of the application are not disputed, enter a decree establishing the right and title of said Gordon L. James to all real and personal property owned by Emma James, aka, Emma L. James at the time of her death including the above described real property, as lawful distributee of the decedent, Emma James, aka, Emma L. James;
The Clerk of Court shall make publication of this order and notice as required by law.
Dated this 25th day of May, 2005.
/s/ Judge Guthrie
Published in the Sublette Examiner June 2 and 9, 2005.


Notice of Application For A Renewal of A
Restaurant Liquor License
Notice is hereby given on the 27th day of May, 2005, Randy and Shawna McNinch filed for a renewal for a restaurant liquor license for Rio Verde Grill in the office of the clerk of the Town of Marbleton, Wyoming, for the described place to witt: frame building located at Block 25 lots 13-14 of the original town site of Marbleton. Protests, if any, against the issuance of this license, will be heard on June 24, 2005, at 3 p.m. at the clerk's office at the Marbleton Town Hall.
Town of Marbleton
/s/ Alice Griggs/Clerk
Published in the Sublette Examiner June 2, 9, 16 and 23, 2005.


PUBLIC NOTICE
The Sublette County Planning and Zoning Commission will meet on Thursday, June 16, at 7 p.m. in the Sublette County Courthouse, Pinedale, Wyo. At this time, a public hearing will be held to consider the following applications:
AGENDA
1. Conditional Use by Green River Rock, Inc. (Titleholder: Frank Fear Cattle Co.) to allow the operation of a gravel pit of the open surface extraction method with screening and crushing. The property is approximately 10 acres, more or less, zoned A-1 (Agricultural). The site is located within the NW1/4SW1/4 of Section 17, T29N, R111W. The pit will be located approximately 1500' feet easterly from the intersection of U.S. Hwy 189 and the Big Piney Calpet County Road 23-134.
/s/ Peggy Bell, Chairman
Published in the Sublette Examiner June 2, 2005.


STATE OF WYOMING )
) ss.
COUNTY OF SUBLETTE )
IN THE DISTRICT COURT
NINTH JUDICIAL DISTRICT
ELWOOD TALLMAN, )
)
Plaintiff, )
)
vs. )
)
T.B.C. LAND AND RECREATION )
DEVELOPMENT CORPORATION, )
a Wyoming Corporation, )
)
Defendant. )
CIVIL ACTION NO. 2005-6717
LEGAL NOTICE
TO: T.B.C. LAND AND RECREATION DEVELOPMENT CORPORATION, a Wyoming Corporation
Address Unknown
TAKE NOTICE that ELWOOD TALLMAN has filed a complaint in the District Court, Ninth Judicial District, Sublette County, Wyo., sitting in the Town of Pinedale, to quiet title to lot fifty-nine (59), block three (3) of the Barger Subdivision, second filing, Sublette County, Wyo., as fee simple owner of said lot naming you as defendant, alleging that you claim estate, rights, titles, liens and interests therein which are adverse to those of the plaintiff, and that plaintiff is seeking to have his title to said real property forever quieted and a judicial determination that you have no estates, rights, titles, liens or interests therein and that a certain Statement of Claim For Lien of Assessments, recorded Feb. 6, 1981, at Book 38 of Miscellaneous, Page 37, in the office of the county clerk of Sublette County, Wyo., be found not to be a lien or encumbrance on said real property
FURTHER, you are notified that you are required to answer plaintiff's complaint on or before July 25, 2005, by filing the same with the clerk of this court; otherwise, said complaint shall be taken as true and judgment shall be rendered against you accordingly.
/s/ MARILYN M. JENSEN
Clerk of District Court
Box 764, Pinedale, Wyo., 82941
Published in the Sublette Examiner June 2, 9, 16 and 23, 2005.


STATE OF WYOMING )
COUNTY OF SUBLETTE ) ss.
TOWN OF PINEDALE )
The Town Council of the Town of Pinedale met in regular session, Monday, May 9, 2005, at 6:30 p.m., in the Town Hall. Those present: Rose Skinner, Barbara Boyce, Miriam Carlson, Nylla Kunard and Gary Heuck. Also present: Hayes Randol, representing the Sublette County Sheriff's Department; Ruth Neely, Pinedale Municipal Court Judge; Bob Johnson, representing JFC Engineering; Aaron Seehafer, representing Rio Verde Engineering; Henry Werner; Michael Carrigg; Janet Montgomery; Laurie Latta; Bill Mecham; Ed Wood, town attorney; Randy Hubbard, representing the public works department; Julie Early, animal control officer; Anna Gustafson, representing the Pinedale Roundup; and Rhonda Swain, representing the Sublette Examiner.
The meeting was brought to order. Motion by Boyce to approve the minutes of the April 11 and 25 meetings as written. Motion seconded. Motion carried unanimously.
Mayor Skinner recommended the appointment of Laurie Latta as the mayor's assistant. Motion by Carlson to approve the mayor's recommendation of Laurie Latta as the mayor's assistant. Motion seconded. Carlson voted aye, Boyce voted aye, Kunard voted aye and Heuck abstained. Motion carried.
Julie Early, animal control officer, reported the monthly activities of the animal control department.
Hayes Randol, representing the Sublette County Sheriff's Department, reported the monthly activities of the sheriff's department.
Ruth Neely, Pinedale Municipal Court judge and concerned citizen, discussed comments and suggestions that relate to parking and pedestrian problems in Pinedale.
Randy Hubbard, representing the public works department, reported the monthly activities of the public works department.
Ed Wood, town attorney, and Bob Johnson, representing JFC Engineering, gave an update and presented change orders requested by KM Construction for the new town shop and dog pound. Johnson presented change order request No. 28, increased costs for masonry and concrete that has been installed at the new shop in the amount of $8,514, Johnson recommended approval; change order request No. 31, increased costs for labor and materials relative to pouring the floor slab in the amount of $3,899, Johnson recommended approval.
Motion by Boyce to go into executive session to discuss pending litigation. Motion seconded. Motion carried unanimously.
Motion by Boyce to return to regular session. Motion seconded. Motion carried unanimously.
Motion by Boyce to approve change order request No. 28 in the amount of $8,514 and change order request No. 31 in the amount of $3,899. Motion seconded. Boyce voted aye, Kunard voted aye, Carlson voted aye and Heuck voted nay. Motion carried.
Public hearing for the Fear annexation was opened for discussion. Barbara Boyce, representing the Pinedale Planning and Zoning Board, reported the board was in favor of the annexation. Motion by Boyce to approve Resolution 2005-21, a resolution finding compliance with WY STAT. 15-1-402 in the matter of the Annexation Petition of Jay T. Fear and Ann Fear. Motion seconded. Motion carried unanimously. Motion by Carlson to approve Ordinance 373, an ordinance annexing adjacent and contiguous land (Fear Annexation) to the Town of Pinedale, Wyo., and establishing zoning therefore, on the first reading. Motion seconded. Motion carried unanimously.
Janet Montgomery, representing the Fear Annexation, requested a building permit so they can start construction on their residence. After discussion, motion by Boyce to grant Randall and Janet Montgomery a building permit contingent on the third reading of the annexation ordinance. Motion seconded. Motion carried unanimously. Montgomery requested permission for temporary use of a nonconforming travel trailer while they are constructing a home upon the property. Motion by Heuck to allow Randall and Janet Montomery to live in their travel trailer for not more than one year on construction site. Motion seconded. Motion carried unanimously.
Henry Werner, representing lot 5 block 9, Jones Addition, presented a duplex building permit request. Boyce, representing the Pinedale Planning and Zoning Board, reported the board had unanimously approved the request with a letter from the building manufacturer stating the type of construction modular or manufactured and what building code it is built to. After discussion, motion by Boyce to grant Henry Werner a building permit for lot 5 block 9, Jones Addition, zoned R-2, to build a duplex. Motion seconded. Motion carried unanimously.
Barbara Boyce, representing the Pinedale Planning and Zoning Board, presented J & L Ventures' building permit request for duplex townhomes on lots 2, 3 and 4, Redstone 8th. Boyce reported the board had unanimously approved the request with the condition lot 4 south side yard changed to 10' and lot 2 north side yard changed to 10'. After discussion, motion by Boyce to approve J & L Ventures' building permit for Lots 2, 3 & 4, Redstone 8th, zoned R-2 with the condition of lot 4 south side yard changed to 10' and Lot 2 north side yard changed to 10'. Motion seconded. Motion carried unanimously.
Barbara Boyce, representing the Pinedale Planning and Zoning Board, reported the board had tabled Mark Hines, lots 3 & 4 block 13, Pines Addition, variance request on side yards for accessory building to have Crank Engineering review the request. Motion by Boyce to table Mark Hines' variance request until reviewed by Crank Engineering. Motion seconded. Motion carried unanimously.
Barbara Boyce, representing the Pinedale Planning and Zoning Board, presented Sublette County Rural Health Care's variance request for a temporary modular office to be located at 619 East Hennick Street. Boyce reported the board had unanimously approved the request for two years. Motion by Boyce to approve Sublette County Rural Health Care's request for a temporary modular office for two years to be located at 619 East Hennick Street. Motion seconded. Motion carried unanimously.
Barbara Boyce, representing the Pinedale Planning and Zoning Board, presented a sign permit for Amerihost Inn located at 1624 West Pine Street. Boyce reported the Board had approved the request. Motion by Boyce to approve the sign permit for Amerihost Inn to be located on their property at1624 West Pine Street. Motion seconded. Motion carried unanimously.
Barbara Boyce, representing the Pinedale Planning and Zoning Board, presented Wind River Investment Partners, lots 2 & 3 block 5, Redstone 6th, building permit request for a 4-plex development. Boyce reported the board had unanimously approved the request. Motion by Boyce to approve Wind River Investment Partners building permit request. Motion seconded. Motion carried unanimously.
Mike Carrigg, representing lot 16 E 1/2 of amended block 8, Jones Addition, presented a building permit request for a 4-plex development. Boyce reported the board had unanimously approved the request. Motion by Boyce to grant Mike Carrigg a building permit for lot 16 E. 1/2 amended block 8, Jones Addition. Motion seconded. Motion carried unanimously.
Aaron Seehafer, representing The Dirt Road LLC, owners of the Granite Peaks Estates second filing subdivision, requested the town reconsider its proposal of "through easements" in Lot 26. After discussion, motion by Boyce to reconsider request and no longer require easements that were asked for earlier. Motion seconded. Motion carried unanimously.
Aaron Seehafer, representing Jack and Virginia Doyle, requested approval to rezone 10.00 acres from A-1 to R-R for a family exemption to give the 10-acre parcel to their daughter, the property is located within one mile of the town limits. Motion by Boyce to allow the rezone of T33N. R109W. Section 2 from A-1 to R-R. Motion seconded. Motion carried unanimously.
Barbara Boyce, representing Pinedale Planning and Zoning Board, presented John Kochever's request to rebuild existing 7' porch over sidewalk out to 11' located at 136 and 146 West Pine Street. Boyce reported the board approved with the condition of the approval from WYDOT. Afer discussion motion by Boyce to table until more information is received. Motion seconded. Motion carried unanimously.
After discussion, motion by Boyce to require the Pinedale Planning and Zoning Commission's checklist for all commercial zones, multi-family condominiums and mixed-used developments for building permits. Motion seconded. Motion carried unanimously.
Aaron Seehafer, representing Rio Verde Engineering, gave an update on Sublette Avenue Sewer and Water Rehabilitation Project and the American Legion Park Seating Project.
Motion by Boyce to approve Resolution 2005-20, a resolution authorizing the execution and delivery of a memorandum of agreement with Mary Lou Rumpler for the purchase of a tract of land located in the NE1/4 of Section 26, T.33N., R.109 W. Of the 6th P.M., Sublette County, Wyo. Motion seconded. Motion carried unanimously.
After discussion council was agreeable to have the Pinedale Airport Board advertise for an airport manager.
Motion by Kunard to approve Ordinance 362, an ordinance of the Town of Pinedale, Wyoming creating Section 10.24.085 of the Pinedale Municipal Code creating a presumption the owner of an unoccupied vehicle that is illegally parked was the person so parking said vehicle, on the third reading. Motion seconded. Motion carried unanimously.
The following bills were presented for payment:
A to Z Hardware 13.49; American Line 64.00; American Society of Sanitary 85.00; Big J's Auto Parts 71.01; Caselle, Inc. 1,036.00; CC Distributing Inc. 103.50; Cody Fire School 640.00; Conoco Inc. 28.42; Country Lane Groceries & Gas 661.22; Crank Companies, Inc. 1,536.00; Faler's General Store 184.90; KM Construction 7,081.20; Lathrop Fee & Equipment 877.53; Office Outlet 2,454.09; Pacific Power 4,670.27; Pinedale Auto Supply 171.51; Pinedale Fine Arts Council 866.25; Pinedale Natural Gas, Inc. 956.09; Pinedale Roundup 128.00; Rio Verde Engineering 10,017.85; Rocky Mountain Wash. 25.20; Mary Sour 80.00; Sublette Examiner 417.50; Sweetwater County Health Services 520.00; Tools Unlimited 682.00; US Postal Service 419.85; Waterworks, Inc. 4,435.75; Wind River Web Services, LLC 25.00; Ralph E. Wood, Attorney 4,875.00; Wyoming Analytical 246.00; wyoming.com, LLC 19.95.
Motion by Carlson to pay the bills as presented. Motion seconded Motion carried with Heuck protesting paying KM Construction in the amount of $7,081.20.
Mayor Skinner recommended raising Jeff Maxam's wage a $1.15 an hour and give park personnel a $1.00 an hour raise. Motion by Kunard to increase the wages as recommended. Motion seconded. Motion carried unanimously.
Motion by Carlson to adjourn. Motion seconded. Motion carried unanimously.
ATTEST:
MAYOR
TOWN CLERK
Published in the Sublette Examiner June 2, 2005.


ORDINANCE 373
AN ORDINANCE ANNEXING ADJACENT AND CONTIGUOUS LAND (FEAR ANNEXATION) TO THE TOWN OF PINEDALE, WYOMING, AND ESTABLISHING ZONING THEREFOR.
WHEREAS, all the owners of the real estate described herein, have signed and filed with the Town a petition requesting annexation and zoning of said real estate; and
WHEREAS, after notice and hearing as required by law, the Town Council has, by resolution duly adopted on 5/9/05 found and certified that the conditions required by W.S. Sections 15-1-402 and 15-1-403 exist, and that annexation of the real estate is authorized by law;
BE IT ORDAINED BY THE TOWN COUNCIL OF THE TOWN OF PINEDALE:
SECTION 1. The following described real estate located in Sublette County, Wyoming, is hereby added to, taken into, annexed to and made a part of the Town of Pinedale, Wyoming, to-wit:
That part of the S1/2NW1/4SE1/4 of Section 34, T34N, R109W, Sublette County, Wyoming, being part of that tract of record in the Office of the Clerk of Sublette County in Book 46 of Warranty Deeds on page 92, described as follows:
BEGINNING at the northwest corner of that tract of record in said Office in Book 19 of Warranty Deeds on page 141 on the west line of said S1/2NW1/4SE1/4, N00° -02'W or N00° -10'-50"W (record), 1475.66 feet (record) from the south one-quarter corner of said Section 34 found as described in the Corner Record filed in said Office;
thence continuing N00°8-10'-50"W, 174.89 feet, along said west line to a point;
thence S88° -58'E, 54.38 feet, to a point;
thence S27° -20'E, 194.23 feet, to a point on the north line of said tract in Book 46, S88°8-40'W, 12.80 feet, from the northeast corner of said tract in Book 46;
thence S88° -40'W, 143.04 feet, along the north line of said tract to the CORNER OF BEGINNING;
SECTION 2. Upon the effective date of this ordinance, the corporate limits and boundary lines of the Town of Pinedale, Wyoming, shall be extended to include and embrace the property described in Section 1.
SECTION 3. The annexed property is hereby zoned R-1.
SECTION 4. The zoning map is hereby amended to reflect the zoning classification of the annexed property.
This Ordinance shall be in full force and effect from and after passage on three readings and publication according to law.
PASSED ON FIRST READING ON May 9 , 2005.
PASSED ON SECOND READING ON May 23, 2005.
PASSED, APPROVED AND ADOPTED ON THIRD READING ON ________________________, 2005.
ATTEST: TOWN OF PINEDALE, WYOMING:
BY: ______________________________
MAYOR
TOWN CLERK
Published in the Sublette Examiner June 2, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
Property and Casualty Company
Century Indemnity Company
COMPANY NAME
20710 06-6105395
NAIC NUMBER FEIN
1601 Chestnut Street, PO Box 41484, TL14F, Philadelphia, PA 19101-1484
COMPLETE HOME ADDRESS
1601 Chestnut Street, PO Box 41484, TL14F, Philadelphia, PA 19101-1484
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
DIRECT PREMIUM WRITTEN $ 0
DIRECT LOSSES PAID $ 2,643
DIRECT LOSSES INCURRED $ 243,524
TOTAL ADMITTED ASSETS $ 845,128,880
LIABILITIES $ 820,128,880
CAPITAL STOCK $ 4,250,000
SURPLUS AS REGARDS POLICYHOLDERS $ 25,000,000
INCOME $ 309,894,241
EXPENDITURES $ 592,672,445
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
Property and Casualty Company
Century-National Insurance Company
COMPANY NAME
26905 94-1368770
NAIC NUMBER FEIN
16600 Sherman Way, Van Nuys CA 91406
COMPLETE HOME ADDRESS
PO Box 3999, North Hollywood CA 91609-0599
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
DIRECT PREMIUM WRITTEN $ 5,000
DIRECT LOSSES PAID $ 0
DIRECT LOSSES INCURRED $ 1,737
TOTAL ADMITTED ASSETS $ 495,115,962
LIABILITIES $ 362,090,257
CAPITAL STOCK $ 5,000,000
SURPLUS AS REGARDS POLICYHOLDERS $ 133,025,705
INCOME $ 230,913,422
EXPENDITURES $ 213,184,129
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
Life and Health Company
Charter National Life Insurance Company
COMPANY NAME
61808 43-0708954
NAIC NUMBER FEIN
Northbrook, IL 60062-7154
COMPLETE HOME ADDRESS
3075 Sanders Road, Suite H1A Northbrook, IL 60062-7127
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
POLICY AMOUNT ISSUED DURING YEAR $ 0
DIRECT PREMIUM & ANNUITY CONSIDERATIONS RECEIVED $ 0
DIRECT BENEFITS & LOSSES PAID $ 50,390
DIRECT BENEFITS & LOSSES INCURRED $ (204)
TOTAL ADMITTED ASSETS $ 288,283,390
LIABILITIES $ 279,679,275
CAPITAL STOCK PAID UP $ 3,410,000
SURPLUS $ 5,194,115
INCOME $ 1,210,840
EXPENDITURES $ 435,440
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
Property and Casualty Company
The Charter Oak Fire Insurance Company
COMPANY NAME
25605 06-0291290
NAIC NUMBER FEIN
One Tower Square, Hartford, CT 06183
COMPLETE HOME ADDRESS
One Tower Square, Hartford, CT 06183-6014
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
DIRECT PREMIUM WRITTEN $ 1,526,820
DIRECT LOSSES PAID $ 91,657
DIRECT LOSSES INCURRED $ 201,379
TOTAL ADMITTED ASSETS $ 796,643,431
LIABILITIES $ 602,224,229
CAPITAL STOCK $ 4,200,000
SURPLUS AS REGARDS POLICYHOLDERS $ 194,419,202
INCOME $ 262,711,715
EXPENDITURES $ 214,185,625
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
Life and Health Company
Chase Insurance Life Company
COMPANY NAME
70661 36-6071398
NAIC NUMBER FEIN
2500Westfield Drive Elgin IL 60123
COMPLETE HOME ADDRESS
2500 Westfield Drive Elgin IL 60123
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
POLICY AMOUNT ISSUED DURING YEAR $ 22,780,135
DIRECT PREMIUM & ANNUITY CONSIDERATIONS RECEIVED $ 389,022
DIRECT BENEFITS & LOSSES PAID $ 100,000
DIRECT BENEFITS & LOSSES INCURRED $ 100,000
TOTAL ADMITTED ASSETS $ 356,850,209
LIABILITIES $ 260,271,002
CAPITAL STOCK PAID UP $ 2,660,000
SURPLUS $ 93,919,207
INCOME $ 102,691,067
EXPENDITURES $ 104,754,924
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
Life and Health Company
Chase Insurance Life and Annuity Company
COMPANY NAME
63207 04-6046830
NAIC NUMBER FEIN
2500 Westfield Drive Elgin IL 60123
COMPLETE HOME ADDRESS
2500 Westfield Drive Elgin IL 60123
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
POLICY AMOUNT ISSUED DURING YEAR $ 30,714,830
DIRECT PREMIUM & ANNUITY CONSIDERATIONS RECEIVED $ 782,370
DIRECT BENEFITS & LOSSES PAID $ $398,110
DIRECT BENEFITS & LOSSES INCURRED $ 256,592
TOTAL ADMITTED ASSETS $ 5,370,134,221
LIABILITIES $ 4,970,384,546
CAPITAL STOCK PAID UP $ 2,272,020
SURPLUS $ 397,002,655
INCOME $ 696,308,293
EXPENDITURES $ 651,609,968
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
Life and Health Company
Chase Life & Annuity Company
COMPANY NAME
67164 31-0501247
NAIC NUMBER FEIN
2-OPS-1, 500 Stanton Christiana Road, Newark, DE 19713-2107
COMPLETE HOME ADDRESS
2-OPS-1, 500 Stanton Christiana Road, Newark, DE 19713-2107
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
POLICY AMOUNT ISSUED DURING YEAR $ 0
DIRECT PREMIUM & ANNUITY CONSIDERATIONS RECEIVED $ 0
DIRECT BENEFITS & LOSSES PAID $ 0
DIRECT BENEFITS & LOSSES INCURRED $ 0
TOTAL ADMITTED ASSETS $ 384,564,664
LIABILITIES $ 280,340,288
CAPITAL STOCK PAID UP $ 2,500,000
SURPLUS $ 101,724,376
INCOME $ 88,519,342
EXPENDITURES $ 74,037,968
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
Life and Health Company
The Chesapeake Life Insurance Company
COMPANY NAME
61832 52-0676509
NAIC NUMBER FEIN
1331 West Memorial Road, Suite 112, Oklahoma City, OK 73114
COMPLETE HOME ADDRESS
9151 Grapevine Highway, North Richland Hills, TX 76180
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
POLICY AMOUNT ISSUED DURING YEAR $ 38,781
DIRECT PREMIUM & ANNUITY CONSIDERATIONS RECEIVED $ 43,687
DIRECT BENEFITS & LOSSES PAID $ 5,731
DIRECT BENEFITS & LOSSES INCURRED $ 11,556
TOTAL ADMITTED ASSETS $ 90,201,233
LIABILITIES $ 64,275,004
CAPITAL STOCK PAID UP $ 2,668,000
SURPLUS $ 23,258,229
INCOME $ 79,391,640
EXPENDITURES $ 82,074,881
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
Property and Casualty Company
Chicago Insurance Company
COMPANY NAME
22810 36-6042949
NAIC NUMBER FEIN
33 West Monroe Street Chicago, IL 60603
COMPLETE HOME ADDRESS
33 West Monroe Street Chicago, IL 60603
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
DIRECT PREMIUM WRITTEN $ 118,040
DIRECT LOSSES PAID $ 0
DIRECT LOSSES INCURRED $ 45,223
TOTAL ADMITTED ASSETS $ 284,250,381
LIABILITIES $ 175,501,178
CAPITAL STOCK $ 3,600,000
SURPLUS AS REGARDS POLICYHOLDERS $ 108,749,203
INCOME $ 75,659,586
EXPENDITURES $ 64,660,182
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
TITLE COMPANY
Chicago Title Insurance Company
COMPANY NAME
50229 36-2468956
NAIC NUMBER FEIN
Mark Twain Tower, 106 W. 11th Street, Suite 1800, Kansas City, MO 64105
COMPLETE HOME ADDRESS
171 North Clark Street, 8th Floor, Chicago, IL 60601
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
DIRECT PREMIUM WRITTEN $ 2,550,584
DIRECT LOSSES PAID $ 19,621
DIRECT LOSSES INCURRED $ 5,058
TOTAL ADMITTED ASSETS $ 1,351,062,584
LIABILITIES $ 858,857,299
CAPITAL STOCK PAID UP $ 2,000,000
SURPLUS $ 492,205,285
INCOME $ 2,567,045,829
EXPENDITURES $ 2,315,553,954
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
Life and Health Company
Christian Fidelity Life Insurance Company
COMPANY NAME
61859 74-0483480
NAIC NUMBER FEIN
2721 N Central Avenue, Phoenix, AZ 85004
COMPLETE HOME ADDRESS
2721 N Central Avenue, Phoenix, AZ 85004
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
POLICY AMOUNT ISSUED DURING YEAR $ 0
DIRECT PREMIUM & ANNUITY CONSIDERATIONS RECEIVED $ 19,735
DIRECT BENEFITS & LOSSES PAID $ 7,388
DIRECT BENEFITS & LOSSES INCURRED $ 7,098
TOTAL ADMITTED ASSETS $ 79,062,507
LIABILITIES $ 58,621,479
CAPITAL STOCK PAID UP $ 2,520,000
SURPLUS $ 18,461,028
INCOME $ 64,930,743
EXPENDITURES $ 62,520,808
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
Life and Health Company
Central Reserve Life Insurance Company
COMPANY NAME
61727 34-0970995
NAIC NUMBER FEIN
17800 Royalton Road Strongsville Ohio 44136
COMPLETE HOME ADDRESS
17800 Royalton Road Strongsville Ohio 44136
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
POLICY AMOUNT ISSUED DURING YEAR $ 0
DIRECT PREMIUM & ANNUITY CONSIDERATIONS RECEIVED $ 16,532
DIRECT BENEFITS & LOSSES PAID $ 2,495
DIRECT BENEFITS & LOSSES INCURRED $ 5,859
TOTAL ADMITTED ASSETS $ 82,894,132
LIABILITIES $ 44,574,524
CAPITAL STOCK PAID UP $ 2,500,000
SURPLUS $ 35,819,608
INCOME $ 147,030,469
EXPENDITURES $ 146,719,727
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
Life and Health Company
The Central National Life Insurance Company of Omaha
COMPANY NAME
61700 47-0397286
NAIC NUMBER FEIN
501 Silverside Road, Suite 3, Wilmington, DE 19809
COMPLETE HOME ADDRESS
69 Lydecker Street, Nyack, NY 10960
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
POLICY AMOUNT ISSUED DURING YEAR $
DIRECT PREMIUM & ANNUITY CONSIDERATIONS RECEIVED $ 509
DIRECT BENEFITS & LOSSES PAID $ 0
DIRECT BENEFITS & LOSSES INCURRED $ -4
TOTAL ADMITTED ASSETS $ 12,111,243
LIABILITIES $ 311,736
CAPITAL STOCK PAID UP $ 2,500,000
SURPLUS $ 9,299,507
INCOME $ 504,455
EXPENDITURES $ 315,170
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
Life and Health Company
Celtic Insurance Company
COMPANY NAME
80799 06-0641618
NAIC NUMBER FEIN
233 South Wacker Drive, Suite 700, Chicago, IL 60606-6393
COMPLETE HOME ADDRESS
233 South Wacker Drive, Suite 700, Chicago, IL 60606-6393
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
POLICY AMOUNT ISSUED DURING YEAR $
DIRECT PREMIUM & ANNUITY CONSIDERATIONS RECEIVED $ 2,090,663
DIRECT BENEFITS & LOSSES PAID $ 1,315,126
DIRECT BENEFITS & LOSSES INCURRED $ 1,162,330
TOTAL ADMITTED ASSETS $ 102,112,719
LIABILITIES $ 53,575,231
CAPITAL STOCK PAID UP $ 2,500,000
SURPLUS $ 46,037,488
INCOME $ 147,877,654
EXPENDITURES $ 141,914,615
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
Property and Casualty Company
Colorado Casualty Insurance Company
COMPANY NAME
47185 84-0856682
NAIC NUMBER FEIN
10700 E. Goddes Ave., Suite 300, Englewood, CO 80112
COMPLETE HOME ADDRESS
P.O. Box 173636, Denver, CO 80217-3636
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
DIRECT PREMIUM WRITTEN $ 12,411,210
DIRECT LOSSES PAID $ 3,993,394
DIRECT LOSSES INCURRED $ 4,527,797
TOTAL ADMITTED ASSETS $ 22,392,708
LIABILITIES $ 9,433,975
CAPITAL STOCK $ 3,000,000
SURPLUS AS REGARDS POLICYHOLDERS $ 12,958,733
INCOME $ 607,026
EXPENDITURES $ <630,840>
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
Life and Health Company
Colorado Bankers Life Insurance Company
COMPANY NAME
84786 84-0674027
NAIC NUMBER FEIN
5990 Greenwood Plaza Blvd #325, Greenwood Village, Colorado 80111
COMPLETE HOME ADDRESS
5990 Greenwood Plaza Blvd #325, Greenwood Village, Colorado 80111
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
POLICY AMOUNT ISSUED DURING YEAR $ 17,306
DIRECT PREMIUM & ANNUITY CONSIDERATIONS RECEIVED $ 32,143
DIRECT BENEFITS & LOSSES PAID $ 6,941
DIRECT BENEFITS & LOSSES INCURRED $ 2,563
TOTAL ADMITTED ASSETS $ 114,933,707
LIABILITIES $ 100,892,420
CAPITAL STOCK PAID UP $ 2,500,000
SURPLUS $ 11,541,287
INCOME $ 43,836,507
EXPENDITURES $ 41,345,472
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
Life and Health Company
Colonial Penn Life Insurance Company
COMPANY NAME
62065 23-1628836
NAIC NUMBER FEIN
Philadelphia, PA 19181
COMPLETE HOME ADDRESS
399 Market Street, Philadelphia, PA 19181
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
POLICY AMOUNT ISSUED DURING YEAR $ 147,157
DIRECT PREMIUM & ANNUITY CONSIDERATIONS RECEIVED $ 197,875
DIRECT BENEFITS & LOSSES PAID $ 144,469
DIRECT BENEFITS & LOSSES INCURRED $ 140,466
TOTAL ADMITTED ASSETS $ 774,680,564
LIABILITIES $ 738,173,826
CAPITAL STOCK PAID UP $ 2,500,000
SURPLUS $ 34,006,738
INCOME $ 120,925,673
EXPENDITURES $ 107,748,820
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
Life and Health Company
Colonial Life & Accident Insurance Company
COMPANY NAME
62049 57-0144607
NAIC NUMBER FEIN
1 Fountain Square, Chattanooga, TN 37402
COMPLETE HOME ADDRESS
1 Fountain Square, Chattanooga, TN 37402
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
POLICY AMOUNT ISSUED DURING YEAR $ 14,482,432
DIRECT PREMIUM & ANNUITY CONSIDERATIONS RECEIVED $ 840,091
DIRECT BENEFITS & LOSSES PAID $ 348,153
DIRECT BENEFITS & LOSSES INCURRED $ 294,528
TOTAL ADMITTED ASSETS $ 1,504,904,207
LIABILITIES $ 1,209,994,321
CAPITAL STOCK PAID UP $ 15,076,209
SURPLUS $ 279,833,677
INCOME $ 891,739,375
EXPENDITURES $ 787,256,006
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
Property and Casualty Company
Colonial American Casualty and Surety Company
COMPANY NAME
34347 52-1096670
NAIC NUMBER FEIN
3910 Keswick Road, Baltimore, MD 21211
COMPLETE HOME ADDRESS
1400 American Lane, Schaumburg, IL 60196-1056
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
DIRECT PREMIUM WRITTEN $ 3,158
DIRECT LOSSES PAID $ -
DIRECT LOSSES INCURRED $ (446)
TOTAL ADMITTED ASSETS $ 25,948,203
LIABILITIES $ 4,930,830
CAPITAL STOCK $ 5,000,000
SURPLUS AS REGARDS POLICYHOLDERS $ 21,017,373
INCOME $ 917,246
EXPENDITURES $ -
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
Property and Casualty Company
Clearwater Select Insurance Company
COMPANY NAME
10019 23-2745904
NAIC NUMBER FEIN
1209 Orange Street, Wilmington, Delaware 19801
COMPLETE HOME ADDRESS
300 First Stamford Place, Stamford, Connecticut 06902
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
DIRECT PREMIUM WRITTEN $ 0
DIRECT LOSSES PAID $ 0
DIRECT LOSSES INCURRED $ 0
TOTAL ADMITTED ASSETS $ 117,983,491
LIABILITIES $ 56,146,061
CAPITAL STOCK $ 5,000,000
SURPLUS AS REGARDS POLICYHOLDERS $ 61,837,429
INCOME $ 16,547,109
EXPENDITURES $ 19,604,102
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
Property and Casualty Company
Clarendon National Insurance Company
COMPANY NAME
20532 52-0266645
NAIC NUMBER FEIN
224 West State Street, Trenton, NJ 08608
COMPLETE HOME ADDRESS
7 Times Square, 36th Floor, New York, NY 10036
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
DIRECT PREMIUM WRITTEN $ 225,460
DIRECT LOSSES PAID $ 383,495
DIRECT LOSSES INCURRED $ 367,395
TOTAL ADMITTED ASSETS $ 2,022,626,413
LIABILITIES $ 1,458,369,692
CAPITAL STOCK $ 4,800,000
SURPLUS AS REGARDS POLICYHOLDERS $ 564,566,243
INCOME $ 439,338,302
EXPENDITURES $ 560,143,181
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
Life and Health Company
Citizens Ins. Co. of America
COMPANY NAME
71463 84-0583103
NAIC NUMBER FEIN
1560 Broadway, Denver CO 80202-0000
COMPLETE HOME ADDRESS
P.O. Box 149151, Austin TX 78714-0000
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
POLICY AMOUNT ISSUED DURING YEAR $ 0
DIRECT PREMIUM & ANNUITY CONSIDERATIONS RECEIVED $ 3,625
DIRECT BENEFITS & LOSSES PAID $ 5,809
DIRECT BENEFITS & LOSSES INCURRED $ 0
TOTAL ADMITTED ASSETS $ 288,774,638
LIABILITIES $ 214,121,033
CAPITAL STOCK PAID UP $ 3,150,000
SURPLUS $ 71,503,605
INCOME $ 78,058,700
EXPENDITURES $ 74,751,231
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
Life and Health Company
Citicorp Life Insurance Company
COMPANY NAME
80322 43-0979556
NAIC NUMBER FEIN
3225 North Central Avenue, Phoenix, Arizona 85012
COMPLETE HOME ADDRESS
P.O. Box 990027, Hartford, Connecticut 06199-0027
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
POLICY AMOUNT ISSUED DURING YEAR $ 0
DIRECT PREMIUM & ANNUITY CONSIDERATIONS RECEIVED $ 348
DIRECT BENEFITS & LOSSES PAID $ 0
DIRECT BENEFITS & LOSSES INCURRED $ 0
TOTAL ADMITTED ASSETS $ 1,076,687,776
LIABILITIES $ 213,446,420
CAPITAL STOCK PAID UP $ 3,205,000
SURPLUS $ 860,036,356
INCOME $ 53,895,283
EXPENDITURES $ 24,406,031
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.


DEPARTMENT OF INSURANCE
STATE OF WYOMING
Life and Health Company
Cincinnati Life Insurance Company
COMPANY NAME
76236 31-1213778
NAIC NUMBER FEIN
6200 South Gilmore Road, Fairfield, OH 45014
COMPLETE HOME ADDRESS
P.O. Box 145496, Cincinnati, OH 45250
COMPLETE MAILING ADDRESS
WYOMING BUSINESS FOR YEAR ENDING DECEMBER 31, 2004
POLICY AMOUNT ISSUED DURING YEAR $ 1,587,000
DIRECT PREMIUM & ANNUITY CONSIDERATIONS RECEIVED $ 10,383
DIRECT BENEFITS & LOSSES PAID $ 1,730
DIRECT BENEFITS & LOSSES INCURRED $ 1,348
TOTAL ADMITTED ASSETS $ 2,155,577,464
LIABILITIES $ 1,716,907,589
CAPITAL STOCK PAID UP $ 3,000,000
SURPLUS $ 435,669,875
INCOME $ 289,915,339
EXPENDITURES $ 261,642,957
PURSUANT TO SECTION 26-3-126 OF THE WYOMING INSURANCE CODE, I CERTIFY THAT TO THE BEST OF MY KNOWLEDGE AND BELIEF, THE ABOVE-NAMED INSURER IS, IN ALL RESPECTS, IN COMPLIANCE WITH THE LAWS OF THIS STATE RELATING TO INSURANCE AND IS DULY AUTHORIZED TO TRANSACT THE BUSINESS OF INSURANCE IN THE STATE OF WYOMING.
Dated this first day of March 2005.
Kenneth G. Vines
Insurance Commissioner
State of Wyoming
Published in the Sublette Examiner June 2, 9, 16, 23, 30 and July 7, 2005.

See The Archives for past articles.


Copyright © 2002-2005 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