Quantcast
Channel: Kane County Chronicle - Classified Ads
Viewing all 19690 articles
Browse latest View live

SUPREME COURT COUNTY OF ALBANY

0
0
Times Union, SUPREME COURT COUNTY OF ALBANY U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, FOR RESIDENTIAL ASSET SECURITIES CORPORATION, HOME EQUITY MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-EMX8, Plaintiff against ARTHUR COOKS, ROSA COOKS, ELIJAH COOKS, Defendant(s). Pursuant to a Judgment of Foreclosure and Sale dated on May 26, 2015. I, the undersigned Referee will sell at public auction at the Albany County Courthouse, 16 Eagle Street, Albany, N.Y. on the 10th day of August, 2015 at 12:00 p.m. Said premises known as 59 Bonner Avenue, Schenectady, N.Y. 12304. (Section: 16.7, Block: 3, Lot: 1 & 2). Approximate amount of lien $ 415,650.07 plus interest and costs. Premises will be sold subject to provisions of filed judgment and terms of sale. Index No. A00458-14. Gregory J. Allen, Esq., Referee. McCabe, Weisberg, & Conway Attorney(s) for Plaintiff 145 Huguenot Street - Suite 210 New Rochelle, New York 10801 (914) 636-8900 TU 4t (825159)

SUPREME COURT OF THE STATE

0
0
Times Union, SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ALBANY -------------------------------------------------------------------------------- TRUSTCO BANK NOTICE OF SALE Plaintiff - against - Index # 6826-13 RJI # 01-14-113828 ANTHONY J. VANDELOO; MICHELLE F. EWING- Hon. Kimberly A. O'Connor VANDELOO; "JOHN DOE" (said name being fictitious, it being the intention of the plaintiff to PREMISES designate any and all persons in possession of the 578 Pearse Road mortgaged premises) Schenectady, NY 12309 Defendant(s) --------------------------------------------------------------------------------- Pursuant to a judgment of foreclosure and sale entered in the Albany County Clerk's Office on June 22, 2015, I, the undersigned, the Referee named in the judgment, will sell at public auction at the Albany County Courthouse, main entrance, in the City of Albany, New York, on August 6, 2015, at 10:00 A.M., the premises directed by the judgment to be sold, which are described in Schedule A (Description) attached hereto. The premises are known as 578 Pearse Road, Schenectady, New York. DATED: June 30, 2015 /s/ Monica M. Kenny-Keff______ MONICA M. KENNY-KEFF Referee OVERTON, RUSSELL, DOERR & DONOVAN, LLP Attorneys for Plaintiff 19 Executive Park Drive Clifton Park, New York 12065 NOTE: WE ARE A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. SCHEDULE "A" All that certain piece or parcel of land situate lying and being in the Town of Colonie, Albany County, State of New York more particularly bounded and described as follows: Beginning at a point in the southeasterly line of Pearse Road, said point being four hundred ninety three and fifty one hundredths (493.51') feet more or less as measured along Pearse Road from the intersection of the southeasterly line of Pearse Road with the northeasterly line of Consaul Road; thence north 41 degrees 28 minutes 44 seconds east and along the line of Pearse Road a distance of (90.00') feet to a point; thence south 43 degrees 08 minutes 00 seconds east a distance of one hundred forty five and sixty three hundredths (145.63') feet to a point; thence south 41 degrees 28 minutes 44 seconds west a distance of sixty seven and thirty five hundredths (67.35') feet to a point; thence north 47 degrees 55 minutes 11 seconds west a distance of (70.00') feet to a point; thence north 55 degrees 53 minutes 49 seconds west a distance of seventy five and sixty two hundredths (75.62') feet to the point and place of beginning. Containing 11,040 S.F. of land more or less. Subject to all easements, covenants and restrictions of record. This parcel is to be combined with number 578 Pearse Road and is not conveyed as a separate building lot. TU 4t (825171)

TAMMUZ HOLDINGS LLC of Org.

0
0
Times Union, TAMMUZ HOLDINGS LLC of Org. filed NY Sec. of State (SSNY) 6/26/15. Office in Albany Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC PO Box 230-472 Brooklyn, NY 11223. Purpose: Any lawful activity. TU 6t (3825501)

The name of the LLC

0
0
Times Union, The name of the LLC is Zucham LLC. The Articles of the Organization were filed with the NY Secretary of State on May 26, 2015. The purpose of the LLC is to engage in any lawful act or activity. The office of the LLC is to be located in Albany County. The Secretary of State is designated as the agent of the LLC upon whom process against the LLC may be served. The address to which the Secretary of State shall mail a copy of any process against the LLC is 313 Osborne Rd. Albany NY 12211. TU 6t (3825572)

SUPREME COURT COUNTY OF ALBANY

0
0
Times Union, SUPREME COURT COUNTY OF ALBANY JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, Plaintiff against GARY PICKENS A/K/A GARY H. PICKENS, et al, Defendant(s). Pursuant to a Judgment of Foreclosure and Sale dated on October 2, 2014. I, the undersigned Referee will sell at public auction at the Albany County Courthouse, 16 Eagle Street, Albany, N.Y. on the 10th day of August, 2015 at 12:30 p.m. Said premises known as 346 Northern Boulevard, Albany, N.Y. 12204. (Section: 65.11, Block: 2, Lot: 17). Approximate amount of lien $ 69,159.00 plus interest and costs. Premises will be sold subject to provisions of filed judgment and terms of sale. Index No. 4411-13. Richard T. Distefano, Esq., Referee. McCabe, Weisberg, & Conway, P.C. Attorney(s) for Plaintiff 145 Huguenot Street - Suite 210 New Rochelle, New York 10801 (914) 636-8900 TU 4t (825160)

WR2 LLC of Org. filed

0
0
Times Union, WR2 LLC of Org. filed NY Sec. of State (SSNY) 6/29/15. Office in Albany Co. SSNY design. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to The LLC 22 W 38th St 12th Fl New York, NY 10018. Purpose: Any lawful activity. TU 6t (3825249)

VAC Real Estate Holdings, LLC

0
0
Times Union, VAC Real Estate Holdings, LLC Articles of Organization of this Limited Liability Company (LLC) were filed with the Secretary of State of New York (SSNY) on June 29, 2015. The LLC maintains its office in Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process served to the LLC, 70 School Road, Voorheesville, New York 12186. Purpose: for any lawful activity for which limited liability companies may be formed under the law. TU 6t (3825642)

LEGAL NOTICE The Annual meeting of the lot holders of the Mountain Grove Cemetery Association will be held...

0
0
Hearst Media Services, LEGAL NOTICE The Annual meeting of the lot holders of the Mountain Grove Cemetery Association will be held at the Fairfield Museum and History Center - 370 Beach Road, Fairfield, CT on Thursday, July 16, 2015, at 3:00 pm for the election of Directors of said Association for the ensuing year and to transact other business that may properly come before said meeting. TIMOTHY B. SMITH, Secretary

LEGAL NOTICE LONG HILL FIRE DISTRICT Notice is hereby given to the TAXPAYERS and DULY QUALIFIED property...

0
0
Hearst Media Services, LEGAL NOTICE LONG HILL FIRE DISTRICT Notice is hereby given to the TAXPAYERS and DULY QUALIFIED property owners in the Long Hill Fire District within the Town of Trumbull, that a fire tax of 0.600 mill on the dollar assessments as of October 1, 2014 and interim prorated increments are due and payable on the first day of July, 2015. Thirty days are allowed for the payment of said Fire Tax. Interest will be added at a rate of 1.5% for each month and fraction thereof after the due date. Minimum interest is $2.00. If BACK TAXES DUE is indicated on the bill, additional taxes are owing and you must contact the fire tax office for details at 261-3912. A tax lien of $24.00 will be charged annually for non-payment of real property Fire Tax. Said Fire Tax shall apply to Personal Property, such as furniture, fixtures, and inventories. Motor vehicles are exempt from the Fire Tax. Failure to receive your Fire Tax Bill does not exempt you from the payment of the Fire Tax and said penalties. The Fire Tax Collector will receive Fire Tax payments on One (1) Saturday only during July, on July 25, 2015, from 9:00 am to 12:00 noon at the lower level of Fire Station #1 on the corner of Main Street and Clemens Avenue. Payment in person can be made at 5400 Main St (next to fire station #2) Monday-Friday, 8:00AM - 2:00 PM. Otherwise, all payments shall be made by mail. Be sure payments are made to the LONG HILL FIRE DISTRICT and address all mailed payments to Long Hill Fire District Tax Collector, c/o Bank of America, P.O. Box 416968, Boston, MA, 02241-6968. Copies of the Fire Tax Bill must be returned with your payment. Canceled check is your receipt. An additional fee of $35.00 will be added for all returned checks. FIRE COMMISSIONERS Megan Murphy, Commission Chairman Robert Daston David Bogen John Mellardo Rick Wilkins

TOWN OF GREENWICH PLANNING & ZONING BOARD OF APPEALS PUBLIC NOTICE: DECISIONS 6/24/15 Pursuant to the...

0
0
Hearst Media Services, TOWN OF GREENWICH PLANNING & ZONING BOARD OF APPEALS PUBLIC NOTICE: DECISIONS 6/24/15 Pursuant to the provisions of Public Act 362 effective October 1, 1953, notice is hereby given that the decisions of the Planning Zoning Board of Appeals of the Town of Greenwich on Appeals No. PLZE201500183 through Appeal No. PLZE201500300 described below heard June 24, 2015 have been filed in the Office of the Town Clerk, and that the effective date of said decisions is July 6, 2015. No. 1 PLZE201500183 81 BYRAM SHORE ROAD, GREENWICH. Appeal of 81 Byram Shore Road, LLC alleging error in the Zoning Enforcement Officers decision regarding requirement of site plan approval for the installation of tennis court lighting was continued. No. 2 PLZE201500252 129 HAVEMEYER PLACE, GREENWICH. Appeal of 129 Havemeyer Place Owners, LLC for an appeal of allowable fence/wall height to permit the erection of a new fence located in the R-6 zone was granted. No. 3 PLZE201500253 108 HAVEMEYER LANE, GREENWICH. Appeal of Andres Linares for a variance of front yard setback to permit additions to a dwelling located in the R-20 zone was granted. No. 4 PLZE201500267 15 COTTAGE COURT, COS COB. Appeal of Gilian Levy and Alexander Finkelstein for variances of front and rear yard setbacks to permit additions on a dwelling located in the R-6 zone was granted. No. 5 PLZE201500295 8 WEST VIEW PLACE, GREENWICH. Appeal of Scott Lumby for variances of front rear and side yard setbacks to permit additions to a dwelling located in the R-7 zone was granted. No. 6 PLZE201500299 19 ANGUS LANE, GREENWICH. Appeal of Christopher and Candice Procaccini for special exception approval to permit the construction of an indoor athletic facility in excess of 1,200 square feet in area was left open. No. 7 PLZE201500300 120 VALLEY DRIVE, GREENWICH. Appeal of Carter Brooke Vann for front yard setback and building height within a setback to permit additions to a dwelling located in the RA-1 zone was granted. Dated: July 6, 2015

TOWN OF GREENWICH PLANNING & ZONING BOARD OF APPEALS PUBLIC NOTICE: DECISIONS 6/24/15 Pursuant to the...

0
0
Hearst Media Services, TOWN OF GREENWICH PLANNING & ZONING BOARD OF APPEALS PUBLIC NOTICE: DECISIONS 6/24/15 Pursuant to the provisions of Public Act 362 effective October 1, 1953, notice is hereby given that the decisions of the Planning Zoning Board of Appeals of the Town of Greenwich on Appeals No. PLZE201500183 through Appeal No. PLZE201500300 described below heard June 24, 2015 have been filed in the Office of the Town Clerk, and that the effective date of said decisions is July 6, 2015. No. 1 PLZE201500183 81 BYRAM SHORE ROAD, GREENWICH. Appeal of 81 Byram Shore Road, LLC alleging error in the Zoning Enforcement Officers decision regarding requirement of site plan approval for the installation of tennis court lighting was continued. No. 2 PLZE201500252 129 HAVEMEYER PLACE, GREENWICH. Appeal of 129 Havemeyer Place Owners, LLC for an appeal of allowable fence/wall height to permit the erection of a new fence located in the R-6 zone was granted. No. 3 PLZE201500253 108 HAVEMEYER LANE, GREENWICH. Appeal of Andres Linares for a variance of front yard setback to permit additions to a dwelling located in the R-20 zone was granted. No. 4 PLZE201500267 15 COTTAGE COURT, COS COB. Appeal of Gilian Levy and Alexander Finkelstein for variances of front and rear yard setbacks to permit additions on a dwelling located in the R-6 zone was granted. No. 5 PLZE201500295 8 WEST VIEW PLACE, GREENWICH. Appeal of Scott Lumby for variances of front rear and side yard setbacks to permit additions to a dwelling located in the R-7 zone was granted. No. 6 PLZE201500299 19 ANGUS LANE, GREENWICH. Appeal of Christopher and Candice Procaccini for special exception approval to permit the construction of an indoor athletic facility in excess of 1,200 square feet in area was left open. No. 7 PLZE201500300 120 VALLEY DRIVE, GREENWICH. Appeal of Carter Brooke Vann for front yard setback and building height within a setback to permit additions to a dwelling located in the RA-1 zone was granted. Dated: July 6, 2015

LEGAL NOTICE PLANNING BOARD OF THE CITY OF STAMFORD Notice is hereby given that the STAMFORD PLANNING BOARD...

0
0
Hearst Media Services, LEGAL NOTICE PLANNING BOARD OF THE CITY OF STAMFORD Notice is hereby given that the STAMFORD PLANNING BOARD at its meeting held on Tuesday, June 30, 2015, APPROVED the following subdivision application: Subdivision Application #4022 of Rohan Jhunja for the subdivision of property into two (2) parcels. The property is located on the east side of Dean Street and the south side of Cove Road having an address of 16-20 Dean Street. ATTEST: CLAIRE FISHMAN SECRETARY STAMFORD PLANNING BOARD Dated at the City of Stamford this 6th day of July 2015

LEGAL NOTICE PURSUANT TO CHAPTER 88 OF THE CODE OF ORDINANCES OF THE CITY OF STAMFORD, NOTICE IS HEREBY...

0
0
Hearst Media Services, LEGAL NOTICE PURSUANT TO CHAPTER 88 OF THE CODE OF ORDINANCES OF THE CITY OF STAMFORD, NOTICE IS HEREBY GIVEN OF THE FOLLOWING APPLICATION FOR DEMOLITION PERMIT: Date of Application: July 6, 2015 Date of Publication: July 6, 2015 Location of Property: 5 Hickory Road - (Detached Barn) Owner of Property: Jules & Jacqueline Naudet 5 Hickory Road Stamford, CT 06903 Unless written objection to the demolition of the above structure is filed by July 27, 2015, with the Building Inspector, 888 Washington Boulevard, Stamford, CT 06904-2152, a demolition permit may be issued. Attest: Robert D. DeMarco Chief Building Official

LEGAL ADVERTISING DEADLINES: Monday Thursday Noon Tuesday Friday Noon Wednesday Monday Noon Friday Tuesday...

0
0
Monterey Herald, LEGAL ADVERTISING DEADLINES: Monday Thursday Noon Tuesday Friday Noon Wednesday Monday Noon Friday Tuesday 4:00 pm Saturday Wednesday Noon Sunday Wednesday 4:00 pm Legal notices of unusually large size or complex may require 2-3 days in advance of regular deadlines and will be determined on an individual basis. Deadlines subject to change during holidays

NOTICE OF PUBLIC SALE Pursuant to the California Self-Service Storage Facility Act, (B&P Code 21700 et....

0
0
Monterey Herald, NOTICE OF PUBLIC SALE Pursuant to the California Self-Service Storage Facility Act, (B&P Code 21700 et. .seq.), the undersigned will sell at public auction, on July 23, 2015, personal property including but not limited to furniture, clothing, tools, and/or other household items located at: Public Storage 20409 200 Calle Del Oaks Del Rey Oaks, CA 93940-5708 (831) 899-6567 Time: 10:00 AM Stored by the following person (s): C021 Kimberly Espinosa C103 Bridget Wilson Public Storage 26827 180 Calle Del Oaks Del Rey Oaks, CA 93940-5711 (831)394-3394 Time: 10:30 AM Stored by the following person (s): A146 James Ashley A164 Joseph Tolen Public Storage 08037 709 California Ave Sand City, CA 93955-3047 (831)394-4038 Time: 11:15 AM Stored by the following person (s): 1141 Raquel Neal 2328 Kyle Eversoll 3106 Lynne Coburn 3107 James Fink All sales are subject to prior cancellation. Terms, rules and regulations are available at sale. Dated on this 6th day of July and 13th day of July 2015, by PS Orangeco, Inc., 701 Western Avenue, Glendale, CA 91201, (818) 244-8080, Bond No. 5857632 Publish: July 6, 13/2015

T.S. No.: 2014-04751-CA A.P.N.:153-424-012-000 Property Address: 6 Cayucos Circle, Salinas, CA 93905 NOTICE...

0
0
Monterey Herald, T.S. No.: 2014-04751-CA A.P.N.:153-424-012-000 Property Address: 6 Cayucos Circle, Salinas, CA 93905 NOTICE OF TRUSTEE'S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 03/10/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Trustor: JORGE F. ROCHA A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Duly Appointed Trustee: Western Progressive Trustee, LLC Recorded 03/20/2006 as Instrument No. 2006024194 in book ---, page--- and of Official Records in the office of the Recorder of Monterey County, California, Date of Sale: 08/03/2015 at 10:00 AM Place of Sale: AT THE MAIN ENTRANCE TO THE COUNTY ADMINISTRATION BUILDING, 168 W. ALISAL STREET, SALINAS, CA Estimated amount of unpaid balance and other charges: $ 390,927.08 NOTICE OF TRUSTEE'S SALE WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, A SAVINGS ASSOCIATION OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: All right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described as: More fully described in said Deed of Trust. Street Address or other common designation of real property: 6 Cayucos Circle, Salinas, CA 93905 A.P.N.: 153-424-012-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $ 390,927.08. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary of the Deed of Trust has executed and delivered to the undersigned a written request to commence foreclosure, and the undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on this property. NOTICE OF TRUSTEE'S SALE Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (866)-960-8299 or visit this Internet Web site http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx using the file number assigned to this case 2014-04751-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale Date: June 22, 2015 Western Progressive Trustee, LLC, as Trustee for beneficiary C/o 30 Corporate Park, Suite 450 Irvine, CA 92606 Automated Sale Information Line: (866) 960-8299 http://www.altisource.com/MortgageServices/DefaultManagement/TrusteeServices.aspx For Non-Automated Sale Information, call: (866) 240-3530 ________________________________________________ Trustee Sale Assistant WESTERN PROGRESSIVE TRUSTEE, LLC MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. Publish: July 6, 13, 20, 2015

CRWD Special Board Meeting Capitol Region Watershed District (CRWD) Board of Managers will meet in a...

0
0
Pioneer Press - Twin Cities, CRWD Special Board Meeting Capitol Region Watershed District (CRWD) Board of Managers will meet in a Special Meeting on Wednesday, July 8, 2015 from 5:00 - 6:00 p.m. at the office of the CRWD, 1410 Energy Park Drive, Suite 4, St. Paul. A portion of the meeting will be in closed session for the Board of Managers to meet with legal counsel and real estate consultants to consider a letter of interest for a property located at 270 West Larpenteur Avenue, St. Paul, MN.

Notice is hereby given that the Executive Director of the Colorado Educational and Cultural Facilities...

0
0
Denver Post, Notice is hereby given that the Executive Director of the Colorado Educational and Cultural Facilities Authority (the "Authority") will conduct a public hearing on July 23, 2015 (the "Public Hearing") concerning the approval of the plan of finance involving the making by the Authority of its Variable Rate Demand Revenue Tax-Exempt Loan (National Jewish Federation Bond Program) in one or more series in an aggregate principal amount not to exceed $15,000,000 (the "Loan"). The Public Hearing is a forum to discuss the plan of finance and the making of the Loan to finance the project described below. The Loan proceeds will be loaned by the Authority to the Jewish Community Center on the Hudson, Inc., a New York not-for-profit corporation and 501(c)(3) organization (the "Borrower"), for a plan of finance comprised of the following elements: (a) to finance construction of a new building and renovation of an existing building to create a "new community campus" for the Borrower located at 425 South Broadway, Tarrytown, New York 10591 and 371 South Broadway, Tarrytown, New York 10591, equipping and furnishing the new community campus, and to finance certain site work and other improvements at the new community campus (collectively the "Project"), and certain working capital with respect to the Project; and (b) to finance certain costs of the Loan. The Project will be owned and operated by the Borrower. The Loan and the interest thereon shall never constitute the debt or indebtedness of the Authority or any political subdivision of the State of Colorado (the "State") within the meaning of any provision of the Constitution of the State and shall not constitute nor give rise to a pecuniary liability or a charge against the general credit or taxing powers of the Authority or the State or any political subdivision of the State. All interested parties are invited to attend and present comments at the Public Hearing regarding the plan of finance, the Project and the making of the Loan. The Public Hearing on the plan of finance, the Project and the making of the Loan will be held on Thursday, July 23, 2015 at 10:00 a.m., at the offices of the Authority located at 1981 Blake Street, Denver, Colorado 80202-1272. Written comments may also be submitted to the Authority at the Authority's address set forth above, until the date of the public hearing.

City of Spokane Notice of Intent to issue RFQ for GC/CM

0
0
NWsource, Notice of Intent to issue RFQ for GC/CM Contractor Subject to approval by the Washington State Project Review Committee, the CITY OF SPOKANE anticipates issuing a Request for Qualifications on or about July 24, 2015 to select a GC/CM Contractor to construct a 50-million gallon per day Membrane Treatment Facility and related projects at Spokanes Riverside Park Water Reclamation Facility (RPWRF). The City recommends interested candidates attend a Pre-RFQ Site Visit at 11:00 a.m. on Tuesday, July 14, 2015 at RPWRF, 4401 North Aubrey L. White Parkway, Spokane, WA 99205. RSVP to Lars Hendron, PE, at lhendron@spokanecity.org and provide your name, company, number of attendees, and contact information. Information about the RFQ is not available prior to its issue.

IN THE CIRCUIT COURT OF THE FIFTEENTH JUDICIAL CIRCUIT, ILLINOIS LEE COUNTY, IN PROBATE IN THE MATTER OF...

0
0
Sauk Valley, IN THE CIRCUIT COURT OF THE FIFTEENTH JUDICIAL CIRCUIT, ILLINOIS LEE COUNTY, IN PROBATE IN THE MATTER OF THE ESTATE OF CONNIE STRENGE, Deceased. No. 2015 P 32 CLAIM NOTICE Notice is given to creditors of the death of Connie Strenge of 909 East Chamberlin, Dixon, IL 61021. Letters of office were issued to Michelle Lynn Gray, 3457 Minnesota Drive, Rockford, IL 61108 as Independent Executor, whose attorney of record is David W. Badger of Ehrmann Gehlbach Badger Lee & Considine, LLC, 215 E. First Street, Dixon, Illinois 61021. The estate will be administered without court supervision, unless under section 28-4 of the Probate Act (755 ILCS 5/28-4) any interested person terminates independent administration at any time by mailing or delivering a petition to terminate to the clerk. Claims against the estate may be filed in the office of the Clerk of the Court at 309 S. Galena Avenue, Dixon, Illinois 61021, or with the representative, or both, on or before the date which is six (6) months after the date of the first publication of this Claim Notice, or, if mailing or delivering of a notice from the representative is required by section 18-3 of the Probate Act of 1975, the date stated in that notice. Any claim not filed on or before that date is barred. Copies of a claim filed with the clerk must be mailed or delivered to the representative and to the attorney within 10 days after it has been filed. By: Michelle Lynn Gray Executor David W. Badger Ehrmann Gehlbach Badger Lee & Considine, LLC 215 E. First Street P.O. Box 447 Dixon, IL 61021 (815) 288-4949 (815) 288-3068 FAX badger@egblc.com July 7, 14, 21, 2015
Viewing all 19690 articles
Browse latest View live




Latest Images