64 Ads
Public Notices BB
Classifieds
April 18th, 2024
VERMONT SUPERIOR COURT Bennington Unit PROBATE DIVISION Case No. 24-PR-01059 NOTICE OF HEARING AND ORDER FOR PUBLICATION Estate of: Eugene Higgins TO ALL INTERESTED PERSONS: The following petition/motion, Petition to Open an Estate and Appoint Fiduciary, has been filed in the Probate Division of the Superior Court: February 09, 2024. A hearing on the petition/motion will be held at: 9:00 a.m. on May 7, 2024 at the above-named court. If no one appears at the hearing to object, the relief requested may be granted. If you wish to receive notice of future events in this proceeding, you must notify the Court by filing a Notice of Appearance form that can be found on the Vermont Judiciary website. It is hereby ORDERED that the notice of hearing as set forth in the Order be published in The Bennington Banner, a newspaper of general circulation in Bennington, VT and The Rutland Herald, a newspaper of general circulation in Rutland, VT and The Post Star, a newspaper of general circulation in Hudson Falls, NY. Publication date for Bennington Banner: 04/18/2024 Electronically signed 4/10/2024 10:46 AM pursuant to V.R.E.F. 9(d) _________________________ Lon T. McClintock, Judge by Suzanne Bushee, Register Vermont Superior Court Probate Division Bennington Unit Any individual with a disability requiring assistance accessing the services, programs, and/or activities at the Courthouse should contact the Clerk's office at the above address for further assistance. AD# 84172 04/18/2024
STATE OF VERMONT SUPERIOR COURT PROBATE DIVISION Bennington Unit Docket No. 23-PR-05748 In re ESTATE of: Ryan M. Lourie NOTICE TO CREDITORS To The Creditors of: Ryan M. Lourie late of West Rupert, 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. 3/8/24 Jessica Lourie c/o Ceglowski & Thrasher, LLC Executor/Administrator P.O. Box 100 Rupert, VT 05768 802-394-9944 thrasher@c-tlaw.com Name of Publication: Bennington Banner Publication Date: 04/18/2024 Name of Probate Court: Bennington Probate Court Address of Probate Court: 207 South St. Bennington, VT 05201 AD# 84166 04/18/2024
STATE OF VERMONT SUPERIOR COURT PROBATE DIVISION Bennington Unit Docket No. 23-PR-02957 In re ESTATE of: Richard H Kulmane NOTICE TO CREDITORS To The Creditors of: Richard H Kulmane late of Sandgate, 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. 3/27/24 Robert Kulmane Executor/Administrator 168 Sandgate Rd. West Rupert, VT 05776 802-394-2901 robertkulmane@gmail.com Name of Publication: Bennington Banner Publication Date: 04/18/2024 Name of Probate Court: Bennington Probate Court Address of Probate Court: 207 South St. Bennington, VT 05201 AD# 84163 04/18/2024
NOTICE OF TAX SALE The resident and non-resident owners, lienholders, and mortgagees of property in the Town of Stamford, in the County of Bennington and State of Vermont, are hereby notified that the taxes assessed by such Town for the municipal tax years beginning January 1, 2022 and January 1, 2023, and for school district taxes for the fiscal years beginning July 1, 2022 and July 1, 2023, remain, either in whole or in part, unpaid on the following described property in such Town, to wit: It being all and the same lands and premises conveyed to Iwona A. Rum (now deceased) and Wojciech M. Rum by Quit-Claim Deed of Iwona Anna Rum dated July 20, 2012 and recorded July 25, 2012 in Book 82 at Page 203 of the Stamford Land Records; AND being all and the same lands and premises conveyed to Iwona A. Rum (now deceased) and Wojciech M. Rum by Warranty Deed of Iwona Anna Rum dated July 20, 2012 and recorded July 25, 2012 in Book 82 at Page 205 of the Stamford Land Records (E-911 address: 180 Main Rd; Parcel #00SH10006R.000) And pursuant to 32 V.S.A. 5254, such property will be sold at public auction at the Stamford Town Office, a public place located on Main Road in the Town of Stamford, on the 1 st day of May, 2024, at 10:30 a.m., as shall be requisite to discharge such taxes with costs, unless previously paid. Dated at Stamford, Vermont as of this 28 th day of March, 2024. SALLY A. BOHL, Collector of Delinquent Taxes AD# 83816 04/04/2024, 04/11/2024, 04/18/2024
NOTICE OF TAX SALE The resident and non-resident owners, lienholders, and mortgagees of property in the Town of Stamford, in the County of Bennington and State of Vermont, are hereby notified that the taxes assessed by such Town for the municipal tax years beginning January 1, 2022 and January 1, 2023, and for school district taxes for the fiscal years beginning July 1, 2022 and July 1, 2023, remain, either in whole or in part, unpaid on the following described property in such Town, to wit: It being all and the same lands and premises conveyed to Oliver Ignatius by Warranty Deed of Thomas K. O'Connor dated June 21, 2019 and recorded on July 11, 2019 in Book 91 at Page 426 of the Stamford Land Records. (E-911 address: 1092 Main Rd; Parcel #00SH10042R.000) And pursuant to 32 V.S.A. 5254, such property will be sold at public auction at the Stamford Town Office, a public place located on Main Road in the Town of Stamford, on the 1 st day of May, 2024, at 10:30 a.m., as shall be requisite to discharge such taxes with costs, unless previously paid. Dated at Stamford, Vermont as of this 28 th day of March, 2024. SALLY A. BOHL, Collector of Delinquent Taxes AD# 83815 04/04/2024, 04/11/2024, 04/18/2024
Classifieds
April 17th, 2024
Vermont Agency of Transportation Public Notice Herbicide Spraying The Vermont Agency of Transportation (VTrans) has requested from the Secretary of Agriculture, Food and Markets, a permit to apply the following herbicides: Garlon 4 ULTRA, Garlon 3A, Oust Extra, Escort, Krenite S, Polaris, and Roundup Custom to control unwanted vegetation along all State highways and at State airports. Operations are authorized to start approximately May 15th, 2024, but will not begin until the appropriate notification requirements are completed. The application will be made by certified pesticide applicators using mechanically controlled equipment and hand-controlled methods. The methods employed are intended to avoid or eliminate drift. Residents along the rights-of-way (ROW) are encouraged to protect sensitive environments or water supplies within 100 feet of the ROW limits, and to avoid entering the ROW as spray trucks pass and until products dry. Residents should notify VTrans of the existence of any water supplies within 100 feet of the State's ROW. Citizens wishing to inform VTrans are urged to contact the nearest District Transportation Administrator as follows: District 1 - Bennington - (802) 447-2790, District 2 - Dummerston - (802) 254-5011, District 3 - Mendon - (802) 786-5826. District 4 - White River Junction - (802) 295-8888, District 5 - Colchester - (802) 655-1580, District 6 - Berlin - (802) 917-2879, District 7 - St. Johnsbury - (802) 748-6670, District 8 - St. Albans - (802) 524-5926, District 9 - Derby - (802) 334-7934. The contact person at the State Highway Department Headquarters is Brandon Garretto, Vegetation Management Admin, 2178 Airport Rd, Dill Bldg Unit A, Barre, VT 05641 or brandon.garretto@vermont.gov. Contact can also be made using the VTrans Internet Web page at https://vtrans.vermont.gov/operations . The appropriate place to contact with comments other than VTrans is the Agency of Agriculture, Food and Markets, Agriculture Resource Management and Environmental Stewardship, 116 State Street, Montpelier, VT 05602, (802) 828-2431. The link to their web page that would describe the VTrans herbicide application permit request can be found at www.VermontAgriculture.com . AD# 82546 04/17/2024, 04/24/2024
Classifieds
April 16th, 2024
TOWN OF MANCHESTER PLANNING & ZONING DEPARTMENT Development Review Board Meeting Wednesday, May 1, 2024 Manchester Town Hall - Kilburn Meeting Room 7:30 - 9:30 p.m. Agenda Minutes of the 04/10/2024 Meeting. (5 min) Willoughbys Depot Eatery, 374 Depot Street, Public Hearing applicant wishes to add outdoor seating including 2 picnic tables occupying 2 parking spaces for a total area of 154 sq. ft. Application: 2024-04-036 Tax Map: 37-50-19.00 Vasilios Alexiou, 4460 & 4478 Main Street, Construction of a new 2 story restaurant, apartment, and new single family home. Application: 2024-04-040 Tax Map: 36-50-38.00 Creative Process Runway, LLC 230 Natural Form Way. Public Hearing Applicant to renovate existing airport hangar into 136 seat event space. Addition of bedroom to hanger building addition to Pilot House; new parking. Application: 2023-10-096 Tax Map ID: 6-01-18.02.00 Other Business. (2 min) Join Zoom Meeting https://us02web.zoom.us/j/ 81527637909?pwd=S3hBWjd2K0R RWnBsR3ljSkJTQmRiUT09 Meeting ID: 815 2763 7909 Passcode: 748038 AD# 84101 04/16/2024
Classifieds
April 12th, 2024
STATE OF VERMONT SUPERIOR COURT Bennington Unit CIVIL DIVISION Docket No. 23-CV-04330 MOUNTAINONE BANK, Successor in Interest by Merger to Hoosac Bank, Plaintiff vs. STEPHEN F. PETERS; TAMMY ANN PETERS, et al, Defendants NOTICE OF FORECLOSURE SALE By virtue and in execution of the Power of Sale contained in a certain Mortgage, 1-4 Family Rider and Adjustable Rate Rider given by Stephen F. Peters and Tammy Ann Peters to Hoosac Bank, n/k/a MountainOne Bank ("Bank"), dated April 20, 2005 and recorded in Book 39 at Page 111 in the Town of Woodford Land Records ("Mortgage"), for breach of the conditions of said Mortgage and for the purpose of foreclosing the same will be sold at Public Auction at 11:00 AM on April 25, 2024, at the site of the real property with an address of 5595 VT Route 9, Woodford, Vermont, all and singular the premises described in said Mortgage: TO WIT: Being all and the same lands and premises conveyed to Tammy Ann Peters and Stephen F. Peters by QuitClaim Deed from Anthony John Caruso, Jr., dated July 24, 2002 and recorded on July 29, 2002 in Book 35, Page 421 of the Town of Woodford Land Records. Being a portion of the same lands and premises conveyed to Tammy Ann Caruso n/k/a Tammy Ann Peters and Anthony John Caruso, Jr. by Limited Warranty Deed from U.S. Dept. of Housing and Urban Development, dated February 10, 1999 and recorded on February 16, 1999 in Book 32, Page 675 of the Town of Woodford Land Records and therein described as follows: "Being all and the same land and premises conveyed to the Federal National Mortgage Association by Certificate of Non-Redemption and Writ of Possession and Judgment Order and Decree in Foreclosure in a cause entitled: Federal National Mortgage Association v. McConnell; Bennington Superior Court Docket No. 28-1-97 BnCv, which Certificate is dated October 17, 1997 and recorded on October 21, 1997 in Volume 32, Page 296-300 of the Town of Woodford Land Records, and being further described therein as follows: Being all and the same lands and premises conveyed to Jeffrey L. McConnell and Susan M. McConnell by Warranty Deed of David and Catherine Bugbee which deed was dated December 5, 1989 and recorded on December 7, 1989 in Volume 28, Page 292 of the Land Record of the Town of Woodford and further being described therein as follows: Being the same land and premises conveyed to David B. Bugbee and Catherine A. Bugbee by Administrator's Deed of Raymond P. Betit, Administrator of the Estate of Eva Marion Temple dated July 1, 1981 in Book 26, Page 23 of the Woodford Land Records with said lands being more particularly described as follows: Beginning at an iron pipe in the north line of Vermont Route 9 at the southeast corner of lands deeded by Eva M. Temple to Alma Champine; thence running northerly along the east line of lands of Champine the following three courses and distances, N 9 34' W 96.9 feet to an iron pipe, N 41 59' E 71.4 feet to an iron pipe and thence along the center line of the brook N 28 15' W 165.5 feet to a point in the brook being the southwest corner of lands deeded by Eva Temple to Gary Hoag and Susan Brownell; thence running N 35 12' E along the south line of lands of Hoag and Brownell 5 feet to an iron rod on the bank of the brook and thence continuing in the same course N 35 12' 73.1 feet to an iron rod in the east line of lands of Eva M. Temple Estate; thence running S 47 08' 30 mins. E along the west line of lands now or formerly of Perry Bugbee and lands of James Cleminson 297.9 feet to an iron rod in the northerly line of Vermont Route 9; thence running S 54 19' West along the northerly line of Vermont Route 9 266.80 feet to the place of beginning. Containing 0.96 acres. Subject to about 0.05 acres of Highway Right of Way. Subject to utility line easements. Being a portion of the lands and premises conveyed to the deceased and her husband, also deceased, by Warranty Deed of Burt Temple, reference to which deed may be had in the Land Records of the Town of Woodford at Page 21, Page 67. Being all and the same lands and premises conveyed to United States Department of Housing & Urban Development by deed dated December 10, 1997 and recorded on January 31, 1998 in Volume 32, Page 371 of the Town of Woodford Land Records. Excepting from and out of this conveyance lands and premises described in a Warranty Deed from Anthony John Caruso, Jr., Tammy Ann Caruso (n/k/a Tammy Ann Peters) and Stephen F. Peters to Gary A. Hoag and Susan L. Hoag dated January 8, 2002 and recorded January 15, 2002 in Book 35 at Page 132-133 of the Woodford, Vermont Land Records and therein described as follows: Beginning at a point on the westerly side of a Brook marking the southwest corner of lands owned by the Grantees and the northwest corner by this Grantor; thence running N 35 12' E 5 feet to an iron rod on the bank of the brook; thence running N 35 12' E 73 feet to an iron rod marking the northwest corner of this parcel in the southerly line of other lands of these Grantors; thence running S 47 08' 30" E 135 feet more or less to an iron fence post marking the southwest corner of the herein conveyed parcel; thence running westerly through lands of these Grantors 110 feet more or less to the center line of Brook; thence running N 28 15' W 110 feet northerly along the center line of said brook to the place and point of beginning. Being a portion of the lands and premises conveyed to Tammy Ann Caruso, n/k/a Tammy Ann Peters, and Anthony John Caruso by Limited Warranty Deed dated February 10, 1999 and recorded February 16, 1999 in Book 32 at Page 675-676 of the Woodford, Vermont Land Records. In order to comply with the State of Vermont Environmental Protection Rules on the subdivision of lands and disposal of waste including sewage, the Grantee shall not construct or erect a structure or building on the parcel of land conveyed herein, the useful occupancy of which will require the installation of plumbing and sewage treatment facilities or convey this land without first complying with said State regulations. The Grantee by acceptance of this deed acknowledges that this lot may not qualify for approval for development under the appropriate environmental protections or health regulations and that the State may deny an application to develop the lot." Reference is hereby made to the above-mentioned instruments, the records thereof, and references therein made, and their respective records and references, and the Judgment and Decree of Foreclosure by Judicial Sale issued February 9, 2024 in further aid of this description. Terms of Sale. The property will be sold in its entirety to the highest bidder as a single unit. It is up to each bidder to perform its own due diligence with respect to the property prior to the public s
Town of Dorset Short Term Rental Ordinance Adoption Public Notice: On April 9, 2024 the Selectboard of the Town of Dorset adopted the Dorset Short Term Rental Ordinance. This notice is published pursuant to 24 V.S.A. 1972 to inform the public of this adoption and of the voters' right to petition for a vote to disapprove the Ordinance. The Ordinance outlines certain requirements for owners of Short-Term Rental properties and establishes a registration process, including the payment of an annual fee to the Town. The Ordinance is organized as follows: Section 1: Purpose Section 2: Definitions Section 3: Short Term Rental Officer Section 4: Registering a Short-Term Rental Section 5: Rules for Sort-Term Rentals Section 6: Penalties; Enforcement Section 7: Construction wits Other Law The full text of the Short Term Rental Ordinance is available for viewing in person at the Town Clerk's Office, 112 Mad Tom Road, East Dorset, VT 05253 or online at: www.dorsetvt.org Additional information about this Ordinance may be obtained by contacting Rob Gaiotti, Town Manager, at 112 Mad Tom Road East Dorset, VT 05253. (802) 362-4571 townmanager@gmail.com Pursuant to 24 V.S.A. 1973, voters of the Town of Dorset have the right to petition for a town vote on the question of disapproving the Short Term Rental Ordinance. In accordance with 24 V.S.A. 1973(b) the voter petition must be signed by not less than five percent (5%) of the qualified voters of the Town of Dorset and presented to the Town of Dorset Selectboard or Town Clerk no later than May 23, 2024, which is 44 days following the date of adoption. Unless a petition requesting a vote is filed pursuant to 24 V.S.A. 1973, the Short Term Rental Ordinance shall become effective June 8, 2024, which is 60 days from the date of adoption. AD# 84019 04/12/2024
Classifieds
April 11th, 2024
NOTICE OF TAX SALE The resident and non-resident owners, lienholders and mortgagees of property in the Town of Pownal, in the County of Bennington and State of Vermont, are hereby notified that the taxes assessed by such Town for the 2022-2023 and 2023-2024 fiscal years remain, either in whole or in part, unpaid on the following described property, to wit: It being all and the same lands and premises conveyed to Richard Zacher by Warranty Deed of Robert E. Parkes and Karen D. Parkes, dated April 2, 1976 and recorded on April 5, 1976 in Book 72 at Page 103 of the Pownal Land Records. (E-911 address: 876 US Route 7; Parcel #US7108) And pursuant to 32 V.S.A. 5254, such property will be sold at public auction at the Pownal Town Office, a public place located on Center Street in the Town of Pownal, on the day of April 25, 2024, at 10:00 o'clock in the morning, as shall be requisite to discharge such delinquent taxes with costs, unless previously paid. Dated at Pownal, Vermont this 25th day of March, 2024. ELLEN STROHMAIER, Collector of Delinquent Taxes AD# 83618 03/28/2024, 04/04/2024, 04/11/2024
NOTICE OF TAX SALE The resident and non-resident owners, lienholders and mortgagees of property in the Town of Pownal, in the County of Bennington and State of Vermont, are hereby notified that the taxes assessed by such Town for the 2022-2023 and 2023-2024 fiscal years remain, either in whole or in part, unpaid on the following described property, to wit: It being all and the same lands and premises conveyed to Joseph J. Tornabene, Sr., Janet A. Tornabene (now deceased), and Joseph J. Tornabene, Jr. by Warranty Deed of Joseph J. Tornabene, Sr. and Janet A. Tornabene, dated December 11, 1990 and recorded on December 20, 1990 in Book 91 at Page 344 of the Pownal Land Records. (E-911 address: 512 Brookman Rd; Parcel #034-04) And pursuant to 32 V.S.A. 5254, such property will be sold at public auction at the Pownal Town Office, a public place located on Center Street in the Town of Pownal, on the day of April 25, 2024, at 10:00 o'clock in the morning, as shall be requisite to discharge such delinquent taxes with costs, unless previously paid. Dated at Pownal, Vermont this 25th day of March, 2024. ELLEN STROHMAIER, Collector of Delinquent Taxes AD# 83617 03/28/2024, 04/04/2024, 04/11/2024
NOTICE OF TAX SALE The resident and non-resident owners, lienholders and mortgagees of property in the Town of Pownal, in the County of Bennington and State of Vermont, are hereby notified that the sewage usage fees assessed by such Town for the 2022-2023 and 2023-2024 fiscal years remain, either in whole or in part, unpaid on the following described property, to wit: It being all and the same lands and premises conveyed to Robert Quinn (now deceased) and Ruth Quinn by Executor's Deed of Ellen A. Mormando, Executor of the Estate of Elfriede Taff, dated March 22, 2010 and recorded on March 24, 2010 in Book 155 at Page 41 of the Pownal Land Records. (E-911 address: 194 Church St; Parcel #001-07) And pursuant to 32 V.S.A. 5254, such property will be sold at public auction at the Pownal Town Office, a public place located on Center Street in the Town of Pownal, on the day of April 25, 2024, at 10:00 o'clock in the morning, as shall be requisite to discharge such delinquent taxes with costs, unless previously paid. Dated at Pownal, Vermont this 25th day of March, 2024. ELLEN STROHMAIER, Collector of Delinquent Taxes AD# 83616 03/28/2024, 04/04/2024, 04/11/2024
NOTICE OF TAX SALE The resident and non-resident owners, lienholders and mortgagees of property in the Town of Pownal, in the County of Bennington and State of Vermont, are hereby notified that the taxes assessed by such Town for the 2022-2023 and 2023-2024 fiscal years remain, either in whole or in part, unpaid on the following described property, to wit: It being all and the same lands and premises conveyed to Eric M. Ott by Warranty Deed Michael Farris, dated December 6, 2017 and recorded on December 15, 2017 in Book 170 at Page 132 of the Pownal Land Records. (E-911 address: 354 Northwest Hill Rd; Parcel #009-15) And pursuant to 32 V.S.A. 5254, such property will be sold at public auction at the Pownal Town Office, a public place located on Center Street in the Town of Pownal, on the day of April 25, 2024, at 10:00 o'clock in the morning, as shall be requisite to discharge such delinquent taxes with costs, unless previously paid. Dated at Pownal, Vermont this 25th day of March, 2024. ELLEN STROHMAIER, Collector of Delinquent Taxes AD# 83615 03/28/2024, 04/04/2024, 04/11/2024
NOTICE OF TAX SALE The resident and non-resident owners, lienholders and mortgagees of property in the Town of Pownal, in the County of Bennington and State of Vermont, are hereby notified that the taxes assessed by such Town for the 2022-2023 and 2023-2024 fiscal years remain, either in whole or in part, unpaid on the following described property, to wit: It being all and the same lands and premises conveyed to Harald Anzbock by Warranty Deed of Margaret Lillie, dated July 13, 2004, and recorded on July 19, 2004 in Book 135 at Page 402 of the Pownal Land Records. (E-911 address: 1058 Maple Grove Rd; Parcel #007-53.2) And pursuant to 32 V.S.A. 5254, such property will be sold at public auction at the Pownal Town Office, a public place located on Center Street in the Town of Pownal, on the day of April 25, 2024, at 10:00 o'clock in the morning, as shall be requisite to discharge such delinquent taxes with costs, unless previously paid. Dated at Pownal, Vermont this 25th day of March, 2024. ELLEN STROHMAIER, Collector of Delinquent Taxes AD# 83610 03/28/2024, 04/04/2024, 04/11/2024
NOTICE OF TAX SALE The resident and non-resident owners, lienholders, and mortgagees of property in the Town of Stamford, in the County of Bennington and State of Vermont, are hereby notified that the taxes assessed by such Town for the municipal tax years beginning January 1, 2022 and January 1, 2023, and for school district taxes for the fiscal years beginning July 1, 2022 and July 1, 2023, remain, either in whole or in part, unpaid on the following described property in such Town, to wit: It being all and the same lands and premises conveyed to Iwona A. Rum (now deceased) and Wojciech M. Rum by Quit-Claim Deed of Iwona Anna Rum dated July 20, 2012 and recorded July 25, 2012 in Book 82 at Page 203 of the Stamford Land Records; AND being all and the same lands and premises conveyed to Iwona A. Rum (now deceased) and Wojciech M. Rum by Warranty Deed of Iwona Anna Rum dated July 20, 2012 and recorded July 25, 2012 in Book 82 at Page 205 of the Stamford Land Records (E-911 address: 180 Main Rd; Parcel #00SH10006R.000) And pursuant to 32 V.S.A. 5254, such property will be sold at public auction at the Stamford Town Office, a public place located on Main Road in the Town of Stamford, on the 1 st day of May, 2024, at 10:30 a.m., as shall be requisite to discharge such taxes with costs, unless previously paid. Dated at Stamford, Vermont as of this 28 th day of March, 2024. SALLY A. BOHL, Collector of Delinquent Taxes AD# 83816 04/04/2024, 04/11/2024, 04/18/2024
NOTICE OF TAX SALE The resident and non-resident owners, lienholders, and mortgagees of property in the Town of Stamford, in the County of Bennington and State of Vermont, are hereby notified that the taxes assessed by such Town for the municipal tax years beginning January 1, 2022 and January 1, 2023, and for school district taxes for the fiscal years beginning July 1, 2022 and July 1, 2023, remain, either in whole or in part, unpaid on the following described property in such Town, to wit: It being all and the same lands and premises conveyed to Oliver Ignatius by Warranty Deed of Thomas K. O'Connor dated June 21, 2019 and recorded on July 11, 2019 in Book 91 at Page 426 of the Stamford Land Records. (E-911 address: 1092 Main Rd; Parcel #00SH10042R.000) And pursuant to 32 V.S.A. 5254, such property will be sold at public auction at the Stamford Town Office, a public place located on Main Road in the Town of Stamford, on the 1 st day of May, 2024, at 10:30 a.m., as shall be requisite to discharge such taxes with costs, unless previously paid. Dated at Stamford, Vermont as of this 28 th day of March, 2024. SALLY A. BOHL, Collector of Delinquent Taxes AD# 83815 04/04/2024, 04/11/2024, 04/18/2024
Classifieds
April 10th, 2024
NOTICE OF THE ANNUAL MEETING OF THE COMMISSIONERS OF BENNINGTON HOUSING TRUST, INC. MONDAY, APRIL 15, 2024 The Commissioners of the Bennington Housing Authority will meet in a regular meeting in the Willowbrook Community Room on Monday, April 15, 2024 at approximately 5:15P.M. AGENDA 1. Election of Officers 2. Other Business Ad# 83934 04/10/2024
NOTICE OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE BENNINGTON HOUSING AUTHORITY MONDAY, APRIL 15, 2024 The Commissioners of the Bennington Housing Authority will meet in a regular meeting in the Willowbrook Community Room on Monday, April 15, 2024 at 4:45P.M. AGENDA 1. Approve the minutes of the regular meeting of December 11, 2023 2. Executive Director Report 3. Staff Reports a. Section 8 b. Facilities 4. Financials 5. Resolution #509 -Approval to Update Personnel Policy (Part Time Employee Change in Hours) 6. Public questions, comments or concerns. Limit 20 minutes 7. Set the date for the May meeting 8. Other Business 9. Executive Session - Executive Director Annual Review Ad# 83933 04/10/2024
Marketplace powered by TECNAVIA