From the pages of
Sublette Examiner
Volume 9, Number 1 - March 26, 2009
brought to you online by Pinedale Online

Public Notices

STANDARD ADVERTISEMENT
FOR BIDS FOR
Ehman Lane Pathway
SUBLETTE COUNTY, WYOMING
Notice is hereby given, pursuant to Wyoming Statute Section 15-1-113, that the Sublette County Recreation Board, will receive sealed bids until 10:00 AM., Local Time, April 2, 2009, for the following:
Ehman Lane Pathway
Description of Work: Install an 8’ wide asphalt pathway from US 191 to Murdock Lane in Sublette County, Wyoming along Ehman Lane, County Road 23-144.
Bids must be in one sealed envelope with statement thereon “BID ENCLOSED Ehman Lane Pathway” and submitted to WLC Engineer, Surveying, and Planning, 58 South Tyler Street, PO Box 1519, Pinedale, Wyoming, at or before the above stated time. Bids will be opened publicly, read aloud, and tabulated by the WLC in the Commissioner’s Room at the Sublette County Courthouse at the above stated time. No bid may be withdrawn for a period of thirty (30) days after the date set for opening thereof. The Sublette County Rec Board, reserves the right to reject any or all bids and to waive any informalities or technicalities in the bidding; provided, however, that any bid received after the time specified or without accompanying Bid Guaranty, as stated below, will not be considered.
Bidding Documents, including specifications, will be available on March 12, 2009 from the ENGINEER, WLC Engineering, Surveying, and Planning; 58 South Tyler; PO Box 1519; Pinedale, Wyoming (307) 367-6548. Bidders may obtain one set of plans for free. Partial sets are not availableNotice is hereby given that preference will be granted to Wyoming contractors, subcontractors, laborers, and materials, supplies, equipment, machinery, and provisions produced, manufactured, supplied, or grown in Wyoming, as required by W.S. Section 16-6-101 et seq.
There will be no pre-bid for the project, but a project site visit is mandatory. Project site visits should be arranged with WLC Engineering, Surveying, and Planning at the address above.
Public notice #1476. Published in the Sublette Examiner on March 26, 2009.


Public Notice
The Town of Big Piney is pleased to present to you this year’s Annual Quality Water Report. This report is designed to inform you about the quality of water and services we deliver to you every day. Copies of this report are posted at the Town Hall and the Big Piney Library. Copies are available upon request.
Public notice #1480. Published in the Sublette Examiner on March 26, 2009.


Public Notice
Vehicle Information: VIN:1GCGK29F2TE177264, 1996 K2500 Chevrolet, Lic # WY23-435D, White, Diesel Truck will be auctioned at 9326 Hwy 191, Pinedale WY, April 15, 2009 at noon. Repair and Storage amount is $2,345.00.
Vehicle Information: VIN: 4S3BG6850X7653758, 1999 Subaru Legacy, Lic # WY23-4558, Teal Outback Wagon will be auctioned at 9326 Hwy 191, Pinedale, WY, April 15, 2009 at noon. Repair and storage amount is $4,000.00.
Public notice #1483. Published in the Sublette Examiner on March 26, 2009.


PUBLIC NOTICE
COUNTY EMPLOYEE AND POSITION STATEMENT PUBLISHED IN ACCORDANCE WITH SECTION 18-3-516(B)(ii) WYOMING STATUTES, 1977, AMENDED 1983
The following statement contains a complete list of all chief administrative officials, assistant administrative officials, elected officials, department heads, and full-time employees of Sublette County, specified by name and position.
William W. Cramer, Chairman,County Commissioner,
John Linn, County Commissioner
Joel Bousman, County Commissioner
Mary L. Lankford, County Clerk
Tracey Hoover, Deputy County Clerk
Corrina Dorman, Deputy County Clerk
Cynthia Friel, Deputy County Clerk
Liying Reeder, Deputy County Clerk
Veronica Valencia, Deputy County Clerk
Roxanna M. Jensen, County Treasurer
Stella Mackey, Deputy County Treasurer
Pam Kirkpatrick, Deputy County Treasurer
Kay Lynn Mahaffey, Deputy County Treasurer
Delta McCormick, Deputy County Treasurer
Deanne Swain, Deputy County Treasurer
Janet L. Montgomery, County Assessor
Rebecca Andrews, Deputy County Assessor
Laila Illoway, Deputy County Assessor
Barry Johnson, Deputy County Assessor
L. Jeness Saxton, Deputy County Assessor
John Paravicini, Deputy County Assessor
Rebecca Eaker, Deputy County Assessor
David Schultz, Deputy County Assessor
Lucketta McMahon, Prosecuting & County Attorney
Allegra Davis, Deputy Prosecuting & County Attorney
Randall Hanson, Investigator, Prosecuting & County Attorney
Rebecca Manning, Secretary, Prosecuting & County Attorney
Meredith Oakes Peterson, Deputy Prosecuting & County Attorney
Donna Yeager, Secretary, Prosecuting & County Attorney
Ellen Unrein, Secretary, Prosecuting & County Attorney
Cassandra Lovato, Secretary, Prosecuting & County Attorney
Anthony Reyes, Deputy Prosecuting & County Attorney
Marilyn M. Jensen, Clerk of District Court
Jean Hayward, Clerk of District Court
Brenda Kennedy, Clerk of District Court
Andrew O’Neal, Superintendent, Maintenance
Jerry Ahrndt, Laborer, Maintenance
Gregory Allen, Laborer, Maintenance
Dorenda Allen, Laborer, Maintenance
Keith Butler, Laborer, Maintenance
Wendi Butler, Laborer, Maintenance
Mary Caldwell, Laborer, Maintenance
Michelle Longmire, Laborer, Maintenance
Erin O’Neal, Laborer, Maintenance
Richard Winkler, Laborer, Maintenance
Blake Greenhalgh, Laborer, Maintenance
Loni Morris, Laborer, Maintenance
Vina Payne, Laborer, Maintenance
Paul Samuelsen, Laborer, Maintenance
Carie Whitman, Laborer, Maintenance
Bart Myers, Planner
Elizabeth Vestal, Planning Associate
Betty Golden, Secretary, Planning & Zoning
Wayne M. Bardin, County Sheriff
Jesse Adams, Detention Officer, County Sheriff
Lucrecia Avila, Detention Officer, County Sheriff
Travis Binghan, Detention Officer, County Sheriff
Joshua Cooper, Detention Officer, County Sheriff
Pamela Debban, Sergeant, Detention, County Sheriff
Michael Doyle, Detention Officer, County Sheriff
Stephen Dunning, Sergeant, Detentions, County Sheriff
Tadd Essington, Detention Officer, County Sheriff
Chad Goodsell, Detention Officer, County Sheriff
Preston Goulette, Detention Officer, County Sheriff
David Graham, Detention Officer, County Sheriff
Fawna Hunt, Detention Officer, County Sheriff
Bridger Johnston, Detention Officer, County Sheriff
Ian Mckee, Detention Officer, County Sheriff
Ruby Mendive, Detention Officer, County Sheriff
Danielle Roe, Detention Officer, County Sheriff
Blanton Sanders, Detention Officer, County Sheriff
Zach Semmons, Detention Officer, County Sheriff
Trenton Simkins, Detention Officer, County Sheriff
Casey Watkins, Detention Officer, County Sheriff
Karson Turner, Detention Officer, County Sheriff
Celeste Grossman, Communication Officer, County Sheriff
Michele Hanson, Communication Officer, County Sheriff
Nathan Hunter, Communication Officer, County Sheriff
Patricia Keiser, Communication Officer, County Sheriff
Sarah Turner, Communication Officer, County Sheriff
Ashley Prescott, Communication Officer, County Sheriff
Stephen Smith, Communication Officer, County Sheriff
Cheryl Spall, Communication Officer, County Sheriff
Joe Ahlstrom, Detective, County Sheriff
Ian Allen, Deputy, County Sheriff
Deedee Barta, Secretary & Records Clerk, County Sheriff
Marylisa Baxley, Office Manager, County Sheriff
Douglas Bittner, Deputy, County Sheriff
Sarah Brew, Deputy, County Sheriff
Harold Bryson, Deputy, County Sheriff
Landon Call, Deputy, County Sheriff
Scott Campbell, Deputy, County Sheriff
Ryan Day, Deputy, County Sheriff
Mark Farrell, Deputy, County Sheriff
James Gehlhausen, Deputy, County Sheriff
Lance Gehlhausen, Deputy, County Sheriff
Shannon Gehlhausen, Secretary & Records Clerk, County Sheriff
Nathen Gortemaker, Deputy, County Sheriff
Gail Grubb, Secretary & Records Clerk, County Sheriff
Tyson Gulbrandson, Deputy, County Sheriff
Robert Hanson, Emergency Management, County Sheriff
Thomas Hatch, Deputy, County Sheriff
Justin Hays, Deputy, County Sheriff
Michael Hueckstaedt, Deputy, County Sheriff
Brain Hughes, Captain, County Sheriff
Alaric Kaderavek, Deputy, County Sheriff
Richard Kaumo, Deputy, County Sheriff
Brian Ketterhagen, Captain, County Sheriff
Kevin Koessel, Sergeant, County Sheriff
Robert Laing, Deputy, County Sheriff
Travis Lanning, Deputy, County Sheriff
Marilyn McGarr, Secretary, Emergency Management, County Sheriff
Dan Mcclure, Deputy, County Sheriff
Betty Moceika, Secretary & Records Clerk, County Sheriff
Jacob Normand, Deputy, County Sheriff
Michael Parker, Deputy, County Sheriff
Michael Peterson, Captain, County Sheriff
Daniel Ruby, Sergeant, Detentions, County Sheriff
David Siefkes, Deputy, County Sheriff
Brian Sparks, Deputy, County Sheriff
Shane Templar, Deputy, County Sheriff
Wesley Johnston, Deputy, County Sheriff
Toby Terrell, Detective, County Sheriff
John Wells, Captain, County Sheriff
Mason Zeiger, Deputy, County Sheriff
Jason Ray, S & R Administrator
Keith Raney, County Sanitarian
Donald R. Schooley, County Coroner
Angela Kolis, Secretary, County Health
John B. Penton, Superintendent, Road and Bridge
Fredrick Boyce Jr., Laborer, Road and Bridge
Matthew Brunette, Laborer, Road and Bridge
Duane Early, Laborer, Road and Bridge
Jay Haehn, Laborer, Road and Bridge
Warren Koppenhafer, Laborer, Road and Bridge
Steven Lemon, Laborer, Road and Bridge
John Long, Laborer, Road and Bridge
Craig Lorraine, Laborer, Road and Bridge
David MacGill, Laborer, Road and Bridge
James Malkowski, Laborer, Road and Bridge
Patrick McGuire, Laborer, Road and Bridge
Doug Mika, Laborer, Road and Bridge
Alvin Mitchell, Mechanic, Road and Bridge
Vodney Orr, Laborer, Road and Bridge
Billy Pape, Assistant Supervisor, Road and Bridge
Mark Reinwald, Laborer, Road and Bridge
Michael Schaner, Laborer, Road and Bridge
Michael Sikorski, Laborer, Road and Bridge
Mark Steele, Laborer, Road and Bridge
Gary Stevens, Laborer, Road and Bridge
Jeremy Williams, Laborer, Road and Bridge
David Walden, Laborer, Road and Bridge
R. Morell Woffinden, Laborer, Road and Bridge
Robin Woffinden, Laborer, Road and Bridge
Evelyn Schultz, Secretary, Road and Bridge
Bradley Clingman, Waste Management Superintendent
Patrick Goebel, Heavy Equipment Operator, Waste Management
Mark Crumb, Heavy Equipment Operator, Waste Management
Peggy Kaul, Heavy Equipment Operator, Waste Management
Sherri Dimit, Clerk, Waste Management
Jamie Hampton, Heavy Equipment Operator, Waste Management
Richard Smythe, Heavy Equipment Operator, Waste Management
Kathryn Anderson, Coordinator, Drug Court
Ranae Lozier, Secretary, Agricultural Extension Office
Frank A. James, Manager, Fairgrounds
Dated this 20th day of March 2009.
BOARD OF COUNTY COMMISSIONERS
SUBLETTE COUNTY, WYOMING
/s/ William Cramer, Chairman
Attest:
/s/ Mary L. Lankford, County Clerk
Public notice #1489. Published in the Sublette Examiner on March 26, 2009.


PUBLIC NOTICE
BEFORE THE OIL AND GAS CONSERVATION COMMISSION
OF THE STATE OF WYOMING
The following matters will come before this Commission on TUESDAY, APRIL 14, 2009, at 9:00 A.M., or as soon thereafter as the matters may be heard, or between the hours of 8:00 A.M. and 5:00 P.M. on any of the subsequent days during which the Commission remains in session at the office of the State Oil and Gas Supervisor, 2211 King Boulevard, Casper, Wyoming.
Cause No. 1, Order No. 1, DOCKET NO. 124-2009, brought on the application of EOG Resources, Inc., for an order modifying and correcting the horizontal well setback from the outer boundary of established approximate 640-acre drilling and spacing units, and further modifying the proposed horizontal well path orientation for wells drilled in the Frontier Formation underlying Sections 2, 3, 9, 10, 11, 13, 14, 15, 16 and 17, Township 26 North, Range 112 West, 6th P.M., and Sections 34 and 35, Township 27 North, Range 112 West, 6th P.M.; all in the Big Piney Field, Lincoln and Sublette Counties, Wyoming.
Any interested party is entitled to appear at the aforesaid time and place to be heard by the Commission. The applications may be inspected in the office of the undersigned, 2211 King Boulevard, Casper, Wyoming, or on the Oil & Gas Conservation Commission website at http://wogcc.state.wy.us.
If there are any protests, please make such known to the State Oil and Gas Supervisor at least ten (10) working days before the hearing by filing a written protest. Pursuant to Chapter 5, Section 12 of the Wyoming Oil & Gas Conservation Commission Rules & Regulations, the written protest must state the grounds of the protest and include information and evidence to demonstrate that: (A) The protestant is a party entitled to notice or relief under Wyo. Stat. Ann. §§ 30-5-101 through 30-5-410; (B) The protestant seeks a remedy that is within the jurisdiction and authority of the Commission. No action shall be taken on an objection or protest that is not timely filed.
DATED this 19th day of March, 2009.
WYOMING OIL & GAS
CONSERVATION COMMISSION
/s/ Robert A. King, Interim Secretary
Public notice #1490. Published in the Sublette Examiner on March 26, 2009.


Public Notice
To be auctioned off at Troy’s Motor Sports (20 Cobble Stone Dr.) across from the Pinedale Airport. A 1999 Dodge Pickup, Green in color. 101,460 miles, 4WD, Automatic, Club Cab as is. Auction to be held on April 3, 2009 at 1:00 P.M. Minimum Bid $6000.00.
Public notice #1491. Published in the Sublette Examiner on March 26 and April 2, 2009.



See The Archives for past articles.


Copyright © 2002-2009 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