116 Ads In General Classified
Public Notices BB
Classifieds
January 4th, 2025
Town of Pownal Selectboard Public Hearing Notice E911 Road Naming Thursday January 16, 2025 at 5pm The Town of Pownal Selectboard will hold a public hearing on Thursday, January 16, 2025 at 5pm at the Town Offices and via Zoom for the purpose of naming two new roads. All interested parties are urged to attend. More information about this meeting can be found on our website at www.townofpownal.org Ad# 90883 01/04/2025
NOTICE OF PUBLIC HEARING AND PUBLIC HEARING AGENDA VILLAGE OF MANCHESTER PLANNING COMMISSION PLEASE TAKE NOTICE the VILLAGE OF MANCHESTER PLANNING COMMISSION will hold a PUBLIC HEARING at 11:00 A.M. on WEDNESDAY, JANUARY 15TH 2025, at the VILLAGE OFFICES, located at 45 Union Street, on the following matters: 1. Review and Possible Vote on the Re-Zoning of a Portion of the Southern Vermont Arts Center Campus from the Forest Zone to the Rural Residential 5 Zone. Curan VanDerWielen Zoning Administrative Officer Dated: December 30th, 2024 Join via Zoom at: https://us02web.zoom.us/j/81449715642?pwd= VXo1VmRad0tZWFY2eCtRYiswbnc5dz09 Meeting ID: 814 4971 5642 Passcode: 026291 AD# 90869 01/04/2025
Classifieds
January 3rd, 2025
Notice is hereby given that at 10AM on Wednesday January 15, 2025, EZ Way Rental Located at 115 County St., Bennington, VT 05201, will hold a public auction. The contents of the self-storage units leased to the following named person, in accordance with our rental agreement, will be auctioned: Malia Trombley #16 Sierra Gaudette #11 AD# 90704 12/20/2024, 01/03/2025
Classifieds
January 2nd, 2025
STATE OF VERMONT SUPERIOR COURT PROBATE DIVISION BENNINGTON UNIT Docket No. 24-PR-05960 in re: ESTATE of: Arnold Somin NOTICE TO CREDITORS To The Creditors Of: Arnold Somin late of Peru, Vermont I have been appointed to administer this estate. All creditors having claims against the decedent or the estate must present their claims in writing within four (4) months of the first publication of this notice. The claim must be presented to me at the address listed below with a copy sent to the Court. The claim may be barred forever if it is not presented within the four (4) month period. 12/27/2024 Eric David Somin Eric David Somin c/o Meub Associates, PLC 65 Grove Street Rutland, VT 05701 802-747-0610 dillon@yourvtlawyer.com Name of Publication: Bennington Banner Publication Date: 01/02/2025 Name and Address of Probate Court: Vermont Superior Court Bennington Unit Probate Division 207 South Street, Bennington, VT 05201 Ad# 90812 01/02/2025
Classifieds
December 31st, 2024
STATE OF VERMONT SUPERIOR COURT PROBATE DIVISION BENNINGTON UNIT Docket No. 24-PR-07202 in re: ESTATE of: Anthony F. Mach NOTICE TO CREDITORS To The Creditors Of: Anthony F. Mach late of State College, PA I have been appointed to administer this estate. All creditors having claims against the decedent or the estate must present their claims in writing within four (4) months of the first publication of this notice. The claim must be presented to me at the address listed below with a copy sent to the Court. The claim may be barred forever if it is not presented within the four (4) month period. 12/13/2024 Peter B. Mach Peter B. Mach 153 Marguerite Ave Mill Valley, CA 94941 413-346-5888 peterbmach@gmail.com Name of Publication: Bennington Banner Publication Date: 12/26/2024 Name and Address of Probate Court: Vermont Superior Court Bennington Unit Probate Division 207 South Street, Bennington, VT 05201 Ad# 90767 12/31/2024
STATE OF VERMONT SUPERIOR COURT PROBATE DIVISION BENNINGTON UNIT Docket No. 23-PR-06448 in re: ESTATE of: Franz Arzt, Jr. NOTICE TO CREDITORS To The Creditors Of: Franz Arzt, Jr. late of Dorset, Vermont I have been appointed to administer this estate. All creditors having claims against the decedent or the estate must present their claims in writing within four (4) months of the first publication of this notice. The claim must be presented to me at the address listed below with a copy sent to the Court. The claim may be barred forever if it is not presented within the four (4) month period. 12/26/2024 John L. Whalen II Whalen, Hand & Gilmour, PLC PO Box 1169 Manchester Ctr., VT 05255-1169 802-362-2310 jwhalen2@whalenlaw.com Name of Publication: Bennington Banner Publication Date: 12/31/2024 Name and Address of Probate Court: Vermont Superior Court Bennington Unit Probate Division 207 South Street, Bennington, VT 05201 Ad# 90772 12/31/2024
Classifieds
December 26th, 2024
LEGAL NOTICE Bennington Fire District #1 DBA Bennington Rural Fire Department January 27, 2025 Legally registered voters of the Bennington Fire District #1 are hereby notified and warned to meet at the Willow Road Firehouse at 7:00PM to transact the following business: Article 1: To see if the District will elect a Moderator, Chief, 1st Assistant Chief, 2nd Assistant Chief in accordance with district bylaws until the next annual meeting or until their successors are duly elected or appointed. Article 2: To elect all District Officers as required by law, namely the Treasurer, Clerk, and Three-Year Prudential Board Member. These Officers are to serve until the next annual meeting of Fire District or until their successors are duly elected or appointed. Article 3: To vote for a one-year Prudential Board Member. Article 4: To vote for a second one-year Prudential Board Member. Article 5: To see if the district will hold its annual meeting on the fourth Monday of January next year, the date being January 26, 2026. Article 6: To see what the compensation shall be paid to the District's Offices for the coming year. Article 7: To see if the district will accept the budget of $511,100.00. Article 8: To see if the district will authorize the Prudential Committee to borrow money if necessary. Article 9: To see if the district will authorize Prudential Committee to transact any other business found necessary when met. Article 11: To see if the District will approve new firefighter gear in the amount of $30,000.00. Article 13: To see if the District will approve Architect Engineer for $35,000.00 for Phase II Article 14: To see if the District will approve Architect Engineer for $35,000.00 for Phase II Article 15: To see if the District will approve a camera system for West End and Willow Road firehouses for $20,000.00. Angela Hayes, Clerk Bennington Fire District #1 Ad# 90619 01/14/2025,01/24/2025 12/26/2024
Classifieds
December 21st, 2024
-WARNING- TOWN OF BENNINGTON NOTICE OF TWO PUBLIC HEARINGS TO CONSIDER AMENDMENTS TO THE TOWN OF BENNINGTON CHARTER The residents of the Town of Bennington qualified by law to vote are hereby notified and warned to meet at the Bennington Fire Facility on River Street (Lincoln Street entrance) in said Town on Monday, January 27, 2025, and Monday February 10, 2025 at 5:30 p.m., to hear and discuss proposed amendments to the Town of Bennington Charter. If you are a resident of the Town of Bennington, intend to be present at the meeting and are hearing impaired, arrangements will be made for a sign interpreter to be present at this meeting. For necessary arrangements, please contact Stuart A. Hurd, Town Manager at the Bennington Town Offices, 205 South Street, P.O. Box 469, Bennington, VT - (802) 442-1037 no later than Monday, January 6, 2025. Following the completion of the two public hearings, the Meeting will stand adjourned to Tuesday, March 4, 2025, at which time the voters will be asked to approve the amendments. Voting will take place at The Bennington Fire Facility on River Street (Lincoln Street entrance) and at the North Bennington Village Office on Main Street in said Village for those voters registered to vote in North Bennington. The Polls are open from 7:00 a.m. until 7:00 p.m. for voting on all ballot articles specified. The Bennington Fire Facility above mentioned, is hereby established as the central polling place for those on the checklist to vote in said Bennington. Residents of Bennington and North Bennington may register to vote at the Town Clerk's Office, 205 South Street, Bennington, Vermont. Eligible residents registering on Election Day must do so at the polling place where they will cast their ballot. Article 1: Shall the Charter of the Town of Bennington be amended to add a Section 103-807 to Subchapter 8 as follows: 103-807 Requirements for Legal Resident Voters Who Are Not Citizens. (a) Notwithstanding the provisions of 17 V.S.A. Ch. 43, a legal resident who is not a citizen of the United States shall be a legal voter at a local Town of Bennington election if the individual meets the following qualifications: is a legal resident of the United States, is not less than 18 years of age, has taken the Voter's Oath, resides in the Town of Bennington as residency is defined in 17 V.S.A. 2122, and has registered to vote with the Board of Registration of Voters no later than the deadline established by Vermont law for that election or meeting. (b) For purposes of this section, a legal resident of the United States means any non-citizen who resides in the United States on a permanent or indefinite basis in compliance with federal immigration laws. (c) This section does not change a non-citizen's ability to vote in any state or federal election. (d) A legal resident voter who is not a citizen may cast a ballot only for local officers and local public questions specific to the Town of Bennington. Article 2: Shall the Charter of the Town of Bennington be amended to add a Section 103-808 to Subchapter 8 as follows: 103-808 Youth Voters (a) Notwithstanding the provisions of 17 V.S.A. Ch. 43, Youth Voters shall be legal voters in local Town of Bennington elections. (b) For purposes of this section, Youth Voter means a person who is 16 to 18 years of age and is otherwise qualified to vote in Town elections pursuant to 17 V.S.A. chapter 43, subchapter 1, and under the provisions of this Charter. (c) This section does not change a Youth Voter's ability to vote in any state or federal election. (d) A Youth Voter may cast a ballot only for local officers and local public questions specific to the Town of Bennington. Article 3: Shall the Charter of the Town of Bennington be amended to add a Section 103-809 to Subchapter 8 as follows: The filing of a notice of lien resulting from a judgment by a court of competent jurisdiction for fines in an enforcement proceeding under the Town of Bennington's Land Use and Development Regulations, Property Maintenance Ordinance, or Housing, Building, and Life Safety Ordinance shall have priority in law over any other lien having priority in time. Such underlying enforcement lien shall remain valid and subsisting lien upon such real property until such fines are fully paid or otherwise discharged, but not longer than eight years from the date of such judgment, unless it shall have been renewed pursuant to Vermont law. Article 4: Shall the Charter of the Town of Bennington be amended to change the language of Section 103-511(a) to add the following as subsection (5) thereto: "a one percent tax on non-owner-occupied short-term rentals." Article 5: Shall the Charter of the Town of Bennington be amended to change the language of Section 103-406(a) to Subchapter 4 as follows: (a) Unless expressly modified by contract, on 90 days' written notice from the Select Board, the Town Manager may be removed without cause by a majority of the Select Board at a meeting called for the purpose of voting on removal. During the 90-day period, the Town Manager may be suspended with pay. Article 6: Shall the Charter of the Town of Bennington be amended to add a Section 103-303(9) to Subchapter 3 as follows: (9) delegate the responsibility to review video footage, transcripts, and other materials, following an investigation of a complaint against the police department to the existing Community Police Advisory Review Board or to another board established by the Selectboard to replace the Community Police Advisory Review Board. BY THE SELECT BOARD Jeannie Jenkins, Chair | Ed Woods, Vice Chair | Clark Adams | Jeanne Conner | Tom Haley Dated at Bennington, Vermont this 9th day of December 2024. Ad# 90691 12/21/2024
Classifieds
December 20th, 2024
Notice is hereby given that at 10AM on Wednesday January 15, 2025, EZ Way Rental Located at 115 County St., Bennington, VT 05201, will hold a public auction. The contents of the self-storage units leased to the following named person, in accordance with our rental agreement, will be auctioned: Malia Trombley #16 Sierra Gaudette #11 AD# 90704 12/20/2024, 01/03/2025
Town of Bennington DEVELOPMENT REVIEW BOARD The Town of Bennington Development Review Board will hold a regular meeting on Tuesday, January 7, 2025, at 6:30 p.m. at the Bennington Fire Facility, 3rd Floor, 130 River Street, Bennington, Vermont. The purpose of the meeting will be to conduct regular business and to hold a public hearing on the following: Alliance Energy LLC, 163 Main Street, seeking approval for continuation of motor vehicle service use at above location, a MU1 District. Sections of the Land Use & Development Regulations applicable: Table 2.1, and Section 3.9. Dated at Bennington, Vermont this 17th day of December 2024. Charles Kokoras, Chair Development Review Board AD# 90694 12/20/2024
Classifieds
December 19th, 2024
STATE OF VERMONT SUPERIOR COURT PROBATE DIVISION BENNINGTON UNIT Docket No. 24-PR-06513 in re: ESTATE of: John A. Wilson, Jr. NOTICE TO CREDITORS To The Creditors Of: John A. Wilson, Jr. late of Pownal, VT I have been appointed to administer this estate. All creditors having claims against the decedent or the estate must present their claims in writing within four (4) months of the first publication of this notice. The claim must be presented to me at the address listed below with a copy sent to the Court. The claim may be barred forever if it is not presented within the four (4) month period. 12/12/2024 Aleta Moncecchi Aleta Moncecchi 167 Grove Street Adams, MA 01220 413-841-2790 amoncecchi@bcacinc.org Name of Publication: Bennington Banner Publication Date: 12/19/2024 Name and Address of Probate Court: Vermont Superior Court Bennington Unit Probate Division 207 South Street, Bennington, VT 05201 Ad# 90656 12/19/2024
Development Review Board Meeting Wednesday, January 08, 2025 Manchester Town Hall - Kilburn Meeting Room 7:30 - 9:30 p.m. Agenda Minutes of the 12/04/2024 Meeting. (5 min) Equinox Mountain Homes LLC, West Hill Subdivision, Public Hearing. Applicant wishes to adjust for a 6-Lot, 4 -way Boundary lines, on lots that were previously approved. Permit: 2024-11-127 Tax Maps: 14-20-49.08,14-20-49.07, 14-20-49.06,14-20-49.05, 14-20-49.03 & (14-20-49.00 & 14-20-49.11) Other Business. (2 min) Ad # 12/19/2024 Other Business. (2 min)
Classifieds
December 18th, 2024
NOTICE OF DISSOLUTION DEE'S ELECTRICAL SERVICE, INC. Manchester, Vt. Notice is hereby given the sole Director and Shareholder of Dee's Electrical Service, Inc. ("Corporation"), a Vermont Corporation with its principal place of business in Manchester, Vermont intends to dissolve the Corporation. Pursuant to Vermont Law (11A V.S.A. 14.07(b)) this Notice is being published in the Bennington Banner, a newspaper of general circulation in the town of the general office of the Corporation. Any claim made against the Corporation must be sent to the following address: Michael W. Kilburn Dee's Electrical Service, Inc. P.O. Box 2144 Manchester Center, VT 05255 Any claim sent to the preceding address must state the name and address of all claimants, the date the claim became known to each claimant, the nature of the claim, and the damages expected from any claim made. All claims against the Corporation or its shareholders will be barred unless a proceeding to enforce the claim is commenced within five years of the date of this Notice. Any claim made after the applicable statute of limitations has expired for any cause of action giving rise to any claim against the Corporation shall be similarly barred even if that claim is made within five years of this Notice. Pursuant to Vermont Law, a dissolved Corporation may continue to collect sums owed to it by debtors of the Corporation. /s/ Michael W. Kilburn Michael W. Kilburn, President, Director, and Sole Shareholder Dee's Electrical Service, Inc. P.O. Box 2144 Manchester Center, VT 05255 Ad# 90620 12/18/2024
Classifieds
December 17th, 2024
STATE OF VERMONT SUPERIOR COURT CIVIL DIVISION BENNINGTON UNIT DOCKET NO: 24-CV-01772 PRIMELENDING, A PLAINSCAPITAL COMPANY PLAINTIFF VS. ANDREW H. MONTROLL, ESQ., ADMINISTRATOR TO THE ESTATE OF MICHAEL TERRANCE FRAZIER AND OCCUPANTS RESIDING AT 903 GAGE STREET, BENNINGTON, VT 05201 DEFENDANT(S) NOTICE OF SALE In accordance with the Judgment and Decree of Foreclosure by Judicial Sale entered on September 23, 2024, in the above captioned action brought to foreclose that certain mortgage given by Michael Terrance Frazier to Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for PrimeLending, a PlainsCapital Company, dated June 19, 2019, and recorded in Book 536, at Page 26, of the Town of Bennington Land Records, of which mortgage the undersigned is the present holder by Assignment of Mortgage recorded in Book 576, Page 442, for breach of the conditions of said mortgage and for the purpose of foreclosing the same will be sold at Public Auction on January 8, 2025 at 11:00 AM at 903 Gage Street, Bennington, VT 05201 all and singular the premises described in said mortgage, To Wit: Being all and the same lands and premises conveyed to Michael Terrance Frazier by Executor's Deed of Stephen N. Latif and Michal Amadon as Executors of the Estate of Jane W. Latif dated June 4, 2019 and recorded June 19, 2019 in Book 536, at Page 25 of the Town of Bennington Land Records and further described therein. The description of the property contained in the mortgage shall control in the event of a typographical error in this publication. The public sale may be adjourned one or more times for a total time not exceeding 30 days, without further court order, and without publication or service of a new notice of sale, by announcement of the new sale date to those present at each adjournment or by posting notice of the adjournment in a conspicuous place at the location of the sale. Terms of Sale: $10,000.00 to be paid in cash or by certified check by the purchaser at the time of sale, with the balance due at closing. The sale is subject to all liens, encumbrances, unpaid taxes, tax titles, municipal liens, if any, which take precedence over the said mortgage above described. The Mortgagor is entitled to redeem the premises at any time prior to the sale by paying the full amount due under the mortgage, including the costs and expenses of the sale. Other terms to be announced at sale. PrimeLending, a PlainsCapital Company Bozena Wysocki, Esq. BROCK & SCOTT, PLLC 23 Messenger Street 2nd Floor Plainville, MA 02762 VT_Noticesofhearing@brockandscott.com Ad# 89584 12/03/2024,12/10/2024 12/17/2024
Wanted Automotive
Classifieds
January 11th, 2025
WANTED: 1959 FROST BLUE CORVETTE or 1960 Sateen Silver Corvette. Call 508-896-8705 or bevt@comcast.net
Classifieds
January 10th, 2025
WANTED: 1959 FROST BLUE CORVETTE or 1960 Sateen Silver Corvette. Call 508-896-8705 or bevt@comcast.net
Classifieds
January 9th, 2025
WANTED: 1959 FROST BLUE CORVETTE or 1960 Sateen Silver Corvette. Call 508-896-8705 or bevt@comcast.net
Classifieds
January 8th, 2025
WANTED: 1959 FROST BLUE CORVETTE or 1960 Sateen Silver Corvette. Call 508-896-8705 or bevt@comcast.net
Classifieds
January 7th, 2025
WANTED: 1959 FROST BLUE CORVETTE or 1960 Sateen Silver Corvette. Call 508-896-8705 or bevt@comcast.net
Classifieds
January 6th, 2025
WANTED: 1959 FROST BLUE CORVETTE or 1960 Sateen Silver Corvette. Call 508-896-8705 or bevt@comcast.net
Marketplace powered by TECNAVIA