Quantcast
Channel: Bureau County Republican - Classified Ads
Viewing all 18974 articles
Browse latest View live

REDNISS & MEAD, INC.22 FIRST STREET STAMFORD, CT 06905 Legal Notice Zoning Board - City of Stamford APPL....

$
0
0
Hearst Media Services, REDNISS & MEAD, INC.22 FIRST STREET STAMFORD, CT 06905 Legal Notice Zoning Board - City of Stamford APPL. 215-19 Notice is hereby given that the Zoning Board of the City of Stamford, CT will conduct a Public Hearing on Monday, July 20, 2015 at 7:00 p.m., in the Cafeteria, 4th Floor, Government Center Building, 888 Washington Boulevard, Stamford, CT, to consider the application of 432 Fairfield Avenue LLC, requesting approval of Special Exceptions, Site & Architectural Plans, and Coastal Site Plan Review applications to facilitate the construction of a 49,000± square foot indoor industrial and commercial storage facility with associated parking, driveways, and landscaping on the westerly 1.1± acre portion of a site, in the MG zoning district, commonly referred to as 432 Fairfield Avenue and further described in full below. The westerly 1.1± acres of all that area of land commonly referred to as 432 Fairfield Avenue (Assessor Card #001-7060), consisting of 2.05± acres in total, generally bounded as follows: Southerly: 361' ± by the northerly side of Liberty Place. Westerly: 238'± by the easterly side of Fairfield Avenue; Northerly: 371'± by lands n/f of 430 Fairfield Avenue, LLC and Liberty Exchange, LLC, each in part; and Easterly: 245'± by said lands n/f of Liberty Exchange, LLC; A full copy of the above referenced application is available for review in the Office of the Land Use Bureau 7th Floor, Government Center Building, 888 Washington Boulevard, Stamford, CT during normal business hours. At the above time and place all interested persons shall be given an opportunity to be heard. The hearing may be continued to such time and place as will be announced by the Zoning Board. The meeting place is accessible to the physically handicapped. Hearing impaired persons wishing to attend this meeting that require an interpreter may make arrangements by contacting the Department of Social Services administration office at 203-977-4050, at least five (5) working days prior to the meeting. ATTEST: THOMAS R. MILLS CHAIRMAN, ZONING BOARD CITY OF STAMFORD, CONN. Dated at the City of Stamford, CT., This 8th day of July 2015

Legal Notice Zoning Board - City of Stamford APPL. 215-18 Notice is hereby given that the Zoning Board of...

$
0
0
Hearst Media Services, Legal Notice Zoning Board - City of Stamford APPL. 215-18 Notice is hereby given that the Zoning Board of the City of Stamford, CT will conduct a Public Hearing on Monday, July 20, 2015 at 7:00 p.m., in the Cafeteria, 4th Floor, Government Center Building, 888 Washington Boulevard, Stamford, CT, to consider the applications of Joseph Policastro, Jr., Frank Policastro and Policastro Realty, LLC requesting Special Exception and Final Site and Architectural Plans and Requested Uses approval related to the adaptive reuse of two existing garages and infill construction of approximately 765 square feet of new retail space within an existing commercial retail shopping center located at 59-67 Crescent Street in Stamford. Additionally, the applicants propose exterior façade upgrades, an expansion of the existing colonnade as well as parking and landscaping improvements. Said site consists of approximately 0.9 acres in the Glenbrook Neighborhood of the V-C (Village Commercial District) zone and is further described as follows: ALL THAT CERTAIN parcel of land in the City of Stamford, County of Fairfield and State of Connecticut, generally bounded and described as follows: SOUTHERLY: 329' BY LANDS N/F Shortline Properties, Inc.; and; WESTERLY: 211' by lands n/f of Sclafani Realty Corp; NORTHERLY: 271' by the southerly side of Crescent Street; and EASTERLY: 85' by land n/f of the State of Connecticut. Block # 304 A full copy of the above referenced application is available for review in the Office of the Land Use Bureau 7th Floor, Government Center Building, 888 Washington Boulevard, Stamford, CT during normal business hours. At the above time and place all interested persons shall be given an opportunity to be heard. The hearing may be continued to such time and place as will be announced by the Zoning Board at the public hearing. The meeting place is accessible to the physically handicapped. Hearing impaired persons wishing to attend this meeting that require an interpreter may make arrangements by contacting the Department of Social Services administration office at 203-977-4050, at least five (5) working days prior to the meeting. ATTEST: THOMAS R. MILLS CHAIRMAN, ZONING BOARD CITY OF STAMFORD, CONN. Dated at the City of Stamford, CT., This 8th day of July 2015

Legal Notice Zoning Board - City of Stamford APPL. 213-38 Notice is hereby given that the Zoning Board of...

$
0
0
Hearst Media Services, Legal Notice Zoning Board - City of Stamford APPL. 213-38 Notice is hereby given that the Zoning Board of the City of Stamford, CT will conduct a Public Hearing on Monday, July 20, 2015 at 7:00 p.m., in Cafeteria, 4th Floor, Government Center Building, 888 Washington Boulevard, Stamford, CT, to consider the applications of WALTER WHEELER DRIVE SPE, LLC and THE STRAND/BRC GROUP, LLC, requesting approval of Final Site and Architectural Plans and Requested Uses and Coastal Site Plan Review related to the development of a new 16-story (155 feet) building with 391 housing units and associated parking and landscaping and is located in the SRD-S district at the southeast corner of the intersection of Washington Blvd. and Atlantic Street, Block #25 known as Harbor Point Block C8 and further described as follows: ALL THAT CERTAIN real property situated in the City of Stamford in the County of Fairfield and State of Connecticut, designated and described as Unit C8 in a certain Declaration entitled "Declaration of Harbor Point Planned Community" made by Antares Walter Wheeler Drive SPE, LLC, a Connecticut limited liability company, and The Strand/BRC Group, LLC a Connecticut limited liability company, under the Connecticut Common Interest Ownership Act, Chapter 828 of the General Statues (as it may be amended from time to time), dated August 13, 2008 and recorded in Book 9425 at page 1231 of the Stamford land records (the "Declaration"), establishing a plan for condominium ownership of said Unit and land upon which the same is located, as the same may be amended and/or supplemented from time to time. Block # 25 A full copy of the above referenced application is available for review in the Office of the Land Use Bureau 7th Floor, Government Center Building, 888 Washington Boulevard, Stamford, CT during normal business hours. At the above time and place all interested persons shall be given an opportunity to be heard. The hearing may be continued to such time and place as will be announced by the Zoning Board. The meeting place is accessible to the physically handicapped. Hearing impaired persons wishing to attend this meeting that require an interpreter may make arrangements by contacting the Department of Social Services administration office at 203-977-4050, at least five (5) working days prior to the meeting. ATTEST: THOMAS R. MILLS CHAIRMAN, ZONING BOARD CITY OF STAMFORD, CONN. Dated at the City of Stamford, CT., This 8th day of July 2015

NOTICE TO CREDITORS ESTATE OF Linda B. Tiska, AKA Linda Biggs Tiska, deceased The Hon. Gerald M. Fox, III,...

$
0
0
Hearst Media Services, NOTICE TO CREDITORS ESTATE OF Linda B. Tiska, AKA Linda Biggs Tiska, deceased The Hon. Gerald M. Fox, III, Judge of the Court of Probate, District of Stamford Probate District, by decree dated June 30, 2015, ordered that all claims must be presented to the fiduciary at the address below. Failure to promptly present any such claim may result in the loss of rights to recover on such claim. Julia R. Beers, Assistant Clerk The fiduciary is: Erin Tiska c/o Patrick R. Gil, Esq., 239 Glenville Road, Greenwich, CT 06831-

NOTICE TO CREDITORS ESTATE OF Zbigniew Brzezinski, deceased The Hon. Gerald M. Fox, III, Judge of the Court...

$
0
0
Hearst Media Services, NOTICE TO CREDITORS ESTATE OF Zbigniew Brzezinski, deceased The Hon. Gerald M. Fox, III, Judge of the Court of Probate, District of Stamford Probate District, by decree dated June 30, 2015, ordered that all claims must be presented to the fiduciary at the address below. Failure to promptly present any such claim may result in the loss of rights to recover on such claim. Julia R. Beers, Assistant Clerk The fiduciary is: Celina Brzezinski, 100 Myrtle Avenue, Apt. 10, Stamford, CT 06902

NOTICE TO CREDITORS ESTATE OF Fred Edison Johnson, deceased The Hon. Gerald M. Fox, III, Judge of the Court...

$
0
0
Hearst Media Services, NOTICE TO CREDITORS ESTATE OF Fred Edison Johnson, deceased The Hon. Gerald M. Fox, III, Judge of the Court of Probate, District of Stamford Probate District, by decree dated June 30, 2015, ordered that all claims must be presented to the fiduciary at the address below. Failure to promptly present any such claim may result in the loss of rights to recover on such claim. Nelly V. Slocum, Clerk The fiduciary is: Fredena R. Johnson c/o Richard J. Slagle, Esq., Bentley,Mosher,Babson & Lambert,P.C., 530 Old Post Road, # 3, Greenwich, CT 06830

NOTICE TO CREDITORS ESTATE OF Vincent J. Neville, deceased The Hon. Gerald M. Fox, III, Judge of the Court...

$
0
0
Hearst Media Services, NOTICE TO CREDITORS ESTATE OF Vincent J. Neville, deceased The Hon. Gerald M. Fox, III, Judge of the Court of Probate, District of Stamford Probate District, by decree dated June 23, 2015, ordered that all claims must be presented to the fiduciary at the address below. Failure to promptly present any such claim may result in the loss of rights to recover on such claim. Nelly V. Slocum, Clerk The fiduciary is: Stephen Neville c/o Charles L. Kurmay, Esq., 3000 Main Street, Stratford, CT 06614

STATE OF CT DANBURY PROBATE DISTRICT NOTICE TO CREDITORS ESTATE OF EDWARD J. RAYNER (96-0309) The Hon....

$
0
0
Hearst Media Services, STATE OF CT DANBURY PROBATE DISTRICT NOTICE TO CREDITORS ESTATE OF EDWARD J. RAYNER (96-0309) The Hon. Dianne E. Yamin, Judge of the Court of Probate, District of Danbury Probate District, by decree dated June 24, 2015, ordered that all claims must be presented to the fiduciary at the address below. Failure to promptly present any such claim may result in the loss of rights to recover on such claim. Jessica E. Regan, Assistant Clerk The fiduciary is: John Rayner c/o Daniel W. O'Grady, Esq., 152 Greenwood Avenue, Bethel, CT 06801.

LIQUOR PERMIT Notice of Application This is to give notice that I, WILLIAM J. ANDERSON 37 COUNTRY FARM LANE...

$
0
0
Hearst Media Services, LIQUOR PERMIT Notice of Application This is to give notice that I, WILLIAM J. ANDERSON 37 COUNTRY FARM LANE NEW MILFORD, CT 06776-5349 Have filed an application placarded 07/02/2015 with the Department of Consumer Protection for a BOWLING ESTABLISHMENT LIQUOR PERMIT for the sale of alcoholic liquor on the premises at 145 D DANBURY ROAD NEW MILFORD, CT 06776-3421 The business will be owned by: WILLIAM J. ANDERSON LLC Entertainment will consist of: None Objections must be filed by: 08/12/2015 WILLIAM J. ANDERSON

STATE OF CT DANBURY PROBATE DISTRICT NOTICE TO CREDITORS ESTATE OF HENRY F. VOIGTS (15-0338) The Hon....

$
0
0
Hearst Media Services, STATE OF CT DANBURY PROBATE DISTRICT NOTICE TO CREDITORS ESTATE OF HENRY F. VOIGTS (15-0338) The Hon. Martin F. Landgrebe, Acting Judge of the Court of Probate, District of Danbury Probate District, by decree dated June 30, 2015, ordered that all claims must be presented to the fiduciary at the address below. Failure to promptly present any such claim may result in the loss of rights to recover on such claim. Jessica E. Regan, Assistant Clerk The fiduciary is: Grace M. Voigts c/o Gerald J. Daly, Esq., Gemza and Daly, Matrix Corporate Center, 39 Old Ridgebury Road, Suite D-2, Danbury, CT 06810.

Kiewit Infrastructure Co. invites qualified MN certified DBE and Non-DBE companies, GC, suppliers and...

$
0
0
Pioneer Press - Twin Cities, Kiewit Infrastructure Co. invites qualified MN certified DBE and Non-DBE companies, GC, suppliers and service providers to attend an informational session on TH 53 Relocation Project (MN SP: 6918-80). This "Meet and Greet" will be held on July 16, 2015 at 1900 W. County Road I, Shoreview, MN 55126 from 3:30 pm to 5:30 pm. For more information, please contact Sean White at 505-553-3285 E-mail: Th53project@ kiewit.com and visit the project website at WWW.TH53 Opportunities.com

The next Board of Water Commissioners' meeting will be held on TUESDAY, JULY 14, 2015 at 5 p.m. in Room 330...

$
0
0
Pioneer Press - Twin Cities, The next Board of Water Commissioners' meeting will be held on TUESDAY, JULY 14, 2015 at 5 p.m. in Room 330 - Committee Hearing Room, City Hall/ Courthouse, 15 Kellogg Blvd. W., Saint Paul, Minnesota.

The Petition requests that the name of Levi Knight Ibarra, a minor child, be changed to Levi Knight...

$
0
0
ADID : 24026487 NEWSPAPER: Denver Post CATEGORY : Events & Notices > Legal & Public Notices FEATURED : NO PRICE : 0.00 USER : DATES : Jul 8, 2015

REQUEST FOR STATEMENT OF QUALIFICATIONS SOQ #FG15-06-096 The City of Greeley is soliciting statements of...

$
0
0
Denver Post, REQUEST FOR STATEMENT OF QUALIFICATIONS SOQ #FG15-06-096 The City of Greeley is soliciting statements of qualifications (SOQ) from qualified engineering consultants to provide design services for a comprehensive traffic signal retiming of 116 traffic signals. SOQ's must be received at the office of the Purchasing Manager, 1000 10th Street, Greeley, Colorado 80631 before 5:00 p.m. on August 6, 2015. No proposals shall be withdrawn after receipt of the proposals without the consent of the City of Greeley, Colorado, for a period of sixty (60) days after the scheduled time of receipt of the proposals. This project is a joint effort with the Colorado Department of Transportation (CDOT). When federal-aid highway funds (CMAQ) participate in the contract, a local agency (City of Greeley) must comply with federal and state procedures when obtaining professional consultant services. The Department has determined the contract goal for UDBE participation in this Contract will be met with certified UDBE's who have been determined to be underutilized on professional service contracts. The UDBE goal for this project has been established as follows: Professional Services Consultants and/or Sub-consultants: 0% for the DBE requirements (CDOT Form 1331 will be required) (See attached) The firms will be evaluated based upon the qualifications as outlined in the specifications in terms of experience and reliability to perform the work as presented in the Request for Statement of Qualifications. To answer any questions a prospective firm may have concerning the above project, contact Gail Gaskins at (970) 350-9870 or gail.gaskins@greeleygov.com. City of Greeley Adela R. Gain Purchasing Manager Greeley Tribune, July 8, 2015 Denver Post, July 8, 2015

IN LOVING MEMORY OF Debera McElmury 7/24/47 ~ 7/8/07 Eight years have gone by but our thoughts and love...

$
0
0
Pioneer Press - Twin Cities, IN LOVING MEMORY OF Debera McElmury 7/24/47 ~ 7/8/07 Eight years have gone by but our thoughts and love will always be with you. The McElmury Family

NOTICE OF PUBLIC HEARINGS FOR REZONING NOTICE IS HEREBY GIVEN that the Planning Commission of the County of...

$
0
0
Denver Post, NOTICE OF PUBLIC HEARINGS FOR REZONING NOTICE IS HEREBY GIVEN that the Planning Commission of the County of Jefferson, State of Colorado, will hold a public hearing on a proposed rezoning of certain property within Jefferson County, Colorado, in Hearing Room 1 at 100 Jefferson County Parkway, Golden, Colorado, on July 29, 2015 at 6:15 p.m. AND NOTICE IS HEREBY GIVEN that the Board of County Commissioners of the County of Jefferson, State of Colorado will hold a public hearing on a proposed rezoning of certain property within Jefferson County, Colorado, in Hearing Room 1 at 100 Jefferson County Parkway, Golden, Colorado, on September 15, 2015 at 8:00 a.m. FURTHER NOTICE IS HEREBY GIVEN that said public hearings may be continued from time to time without further notice. Said proposed rezoning is Case No.15-108927RZ/BELLEVIEW VILLAGE OFFICIAL DEVELOPMENT PLAN AMENDMENT 1, which proposes to amend the Planned Development (PD) zoning to allow small lot single family and two-family units. Said property is generally located at: 11415 West Belleview Avenue, 4900 South Simms Street and PIN 59-093-00-011 which contains approximately 14 acres. BE IT ALSO KNOWN that the text and/or maps relating to the above referenced rezoning and any text and/or maps so certified by the Jefferson County Planning Commission may be examined in the offices of the Jefferson County Planning and Zoning Division, 100 Jefferson County Parkway, Suite 3550, Golden, Colorado between the hours of 7:30 a.m. and 5:30 p.m. during any working day. PLANNING COMMISSIONERS COUNTY OF JEFFERSON STATE OF COLORADO /s/ Tim Rogers, Chairman BOARD OF COUNTY COMMISSIONERS COUNTY OF JEFFERSON STATE OF COLORADO Published July 16, 2015 /s/ Casey Tighe, Chairman

LETHA L. KROIS ~ Happy Birthday Hugs and Kisses. Miss you. Your Husband, Bob

$
0
0
ADID : 24026494 NEWSPAPER: Pioneer Press - Twin Cities CATEGORY : Events & Notices > Memoriams FEATURED : NO PRICE : 0.00 USER : DATES : Jul 8, 2015

NOTICE IS HEREBY GIVEN that the Colorado Educational and Cultural Facilities Authority (the "Authority")...

$
0
0
Denver Post, NOTICE IS HEREBY GIVEN that the Colorado Educational and Cultural Facilities Authority (the "Authority") will conduct a public hearing concerning the approval of the issuance by the Authority of its tax-exempt Charter School Revenue Bonds (James Irwin Educational Foundation Project) Series 2015 in an aggregate principal amount not to exceed $27,000,000 (the "Bonds"). The proceeds from the sale of the Bonds will be loaned to and used by James Irwin Educational Foundation (the "Foundation"), for a plan of finance for the following purposes: (a) financing and refinancing the acquisition, construction, and equipping of educational facilities located at: (i) 5525 Astrozon Blvd., Colorado Springs, Colorado 80916; (ii) 1801 N. Howard Ave., Colorado Springs, Colorado 80909; and/or (iii) 2525 Canada Drive, Colorado Springs, Colorado 80922; each in the County of El Paso, Colorado (collectively, the "Facilities"); (b) funding a bond reserve fund, (c) financing capitalized interest on the Bonds, if necessary; and (d) paying the costs of issuance of the Bonds (collectively, the "Project"). The Facilities will be owned by the Foundation, an organization described under Section 501(c)(3) of the Internal Revenue Code of 1986, as amended (the "Code"), and leased to and operated by the James Irwin Charter Schools, including, but not limited to, James Irwin Charter High School, James Irwin Charter Middle School, James Irwin Charter Elementary School and James Irwin Charter Academy, one or more of which is an organization described under Section 501(c)(3) of the Code. The Bonds are not general obligations of the Authority. The Bonds and the interest thereon shall never constitute the debt or indebtedness of the Authority, the State of Colorado (the "State") or any political subdivision thereof within the meaning of any provision of the Constitution and laws 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. This notice is intended to comply with the public notice requirements of Section 147(f) of the Code. All interested parties are invited to attend and present comments at the public hearing regarding the plan of finance, the Facilities, the Project and the issuance of the Bonds. The public hearing on the Bonds and financing of the Facilities and the Project will be held on July 22, 2015, at 10:00 a.m. at the offices of the Authority at 1981 Blake Street, first floor conference room, Denver, Colorado 80202.

NOTICE OF DISSOLUTION AND NOTICE TO CREDITORS OF 1418 ADAMS ST., LLC, DISSOLVED JUNE 1, 2015. Notice is...

$
0
0
Denver Post, NOTICE OF DISSOLUTION AND NOTICE TO CREDITORS OF 1418 ADAMS ST., LLC, DISSOLVED JUNE 1, 2015. Notice is hereby given that a Statement of Dissolution of 1418 Adams St., LLC, a Colorado limited liability company dissolved June 1, 2015, were filed in the office of the Colorado Secretary of State on June 1, 2015 pursuant to C.R.S. 7-80-802. All creditors of and claimants against the Company should present their respective claims and demands in writing to the Company at its address at 1127 Sherman St, Ste. 100, Denver, CO 80203. Unless sooner barred by any other statute limiting actions, a claim against the dissolved Company is barred if an action to enforce the claim is not commenced within five (5) years after the publication of the Notice or within four (4) months after the claim arises, whichever is later.

INVITATION TO BID Goodson Recreation Center Pool Deck Replacement Project (Owner): South Suburban Park and...

$
0
0
Denver Post, INVITATION TO BID Goodson Recreation Center Pool Deck Replacement Project (Owner): South Suburban Park and Recreation District Sealed bids will be received by South Suburban Park and Recreation District, 6631 S. University Blvd, Centennial, CO 80122 until 11:00 am local time July 23, 2015. Bids received after this time will not be accepted and will be returned unopened. At said place and time, and promptly thereafter, all bids that have been duly received will be opened publicly and read aloud. All interested parties are invited to attend. The Owner reserves the right to reject any and all bids and to waive irregularities or informalities in any bid. The work to be performed generally includes: Select demolition, integral color concrete flatwork, plumbing including deck drains, tile repair/replacement, and other associated work. Bids shall be submitted on a lump sum basis with a requirement to bid an alternates for the addition for sandcrete acid etched finish for concrete flatwork, and additional deck replacement at spas. Copies of the Drawings, Specifications and other Contract Documents for use in preparing Bids may be obtained from the Rocky Mountain E Purchasing System at http://www.rockymountainbidsystem.com after July 8, 2015. Copies of the Drawings and Project Specifications are also on file and may be examined at the Engineer's address during normal working hours after July 8, 2015. Each Bidder shall file with his Bid a cashier's check, or a Bid Bond, in accordance with the Instructions to Bidders. The Bidder to whom a Contract is awarded will be required to furnish a Performance, Payment and Warranty Bond guaranteeing faithful performance. No Bids may be withdrawn within a period of sixty (60) days after the date Bids are opened. A Prebid Conference will be held at Goodson Recreation Center, 6315 S. University Blvd, Centennial, CO 80122, Room 8, on July 14, 2015 at 2:00 pm. OWNER By: Melissa Reese-Thacker, Senior Park Planner
Viewing all 18974 articles
Browse latest View live




Latest Images