11 minute read

PUBLIC NOTICES

Next Article
FLASHBACK

FLASHBACK

Public Notices call

Legals

City of Ft. Lupton

Public Notice

ORDINANCE NO. 2023-1152

INTRODUCED BY: CLAUD HANES

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FORT LUPTON, COLORADO, AUTHORIZING THE ISSUANCE OF THE CITY OF FORT LUPTON, COLORADO, GENERAL OBLIGATION BONDS, SERIES 2023 AND DECLARING AN EMERGENCY ON SECOND AND FINAL READING.

BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF FORT LUPTON, COLORADO:

INTRODUCED, READ AND ADOPTED ON FIRST READING AND ORDERED PUBLISHED THIS 7TH DAY OF FEBRUARY, 2023.

FINALLY ADOPTED AS AN EMERGENCY ORDINANCE ON SECOND READING AND ORDERED PUBLISHED BY TITLE THIS 7TH DAY OF MARCH, 2023.

By: Zo Hubbard, Mayor

Attest:

Maricela Peña, City Clerk

Approved as to Form:

Andrew Ausmus, City Clerk

Legal Notice No. FLP814

First Publication: March 16, 2023

Last Publication: March 16, 2023

Publisher: Fort Lupton Press

Metropolitan Districts

Public Notice

NOTICE OF CANCELLATION OF REGULAR ELECTION BY THE DESIGNATED ELECTION OFFICIAL MURATA FARMS RESIDENTIAL METROPOLITAN DISTRICT

§1-13.5-513, C.R.S.

NOTICE IS HEREBY GIVEN by Murata Farms

Residential Metropolitan District, Weld County, Colorado, that at the close of business on the sixty-third (63rd) day before the election there were not more candidates for director than offices to be filled at the election, including candidates filing affidavits of intent to be write-in candidates; therefore, the election to be held on May 2, 2023 is hereby cancelled pursuant to §1-13.5-513, C.R.S.

The following candidates for director are declared elected by acclamation:

Richard Spurway

4-year Term, Until May 2027

David Jennings

4-year Term, Until May 2027

Joseph Stifter 4-year Term, Until May 2027

303-566-4123

By:/s/ Michael E. Davis

Designated

Legal Notice No. FLP819

First Publication: March 16, 2023

Last Publication: March 16, 2023

Publisher: Fort Lupton Press

Public Notice

NOTICE OF CANCELLATION OF REGULAR ELECTION BY THE DESIGNATED ELECTION OFFICIAL THE SPRINGS SOUTH METROPOLITAN DISTRICT

§1-13.5-513, C.R.S.

NOTICE IS HEREBY GIVEN by the The Springs South Metropolitan District, Weld County, Colorado, that at the close of business on the sixty-third (63rd) day before the election there were not more candidates for director than offices to be filled at the election, including candidates filing affidavits of intent to be write-in candidates; therefore, the election to be held on May 2, 2023 is hereby cancelled pursuant to §1-13.5-513, C.R.S.

The following candidates for director are declared elected by acclamation:

Walraven Kettellapper 4-year, Term, Until 2027

By: /s/ Dianne Miller

Designated Election Official

The Springs South Metropolitan District

Legal Notice No. FLP826

First Publication: March 16, 2023

Last Publication: March 16, 2023

Publisher: Fort Lupton Press

Public Notice

NOTICE OF CANCELLATION OF REGULAR ELECTION BY THE DESIGNATED ELECTION OFFICIAL PINNACLE FARMS METROPOLITAN DISTRICT

NOTICE IS HEREBY GIVEN by the Pinnacle Farms Metropolitan District of Weld County, Colorado, that at the close of business on the sixty-third day before the election, there were not more candidates for director than offices to be filled including candidates filing affidavits of intent to be write-in candidates; therefore, the regular election to be held on May 2, 2023, is hereby canceled pursuant to Section 1-13.5-513(6), C.R.S. The following candidates are hereby declared elected:

Paul Maricle to a 4-year term until May 2027

Jim Brzostowicz to a 4-year term until May 2027 Vacancy (2023-2025) Vacancy (2023-2027)

PINNACLE FARMS METROPOLITAN DISTRICT

By:

/s/ Becky Johnson

Designated Election Official

Legal Notice No. FLP811

First Publication: March 16, 2023

Last Publication: March 16, 2023

Publisher: Fort Lupton Press

Public Notice

NOTICE OF CANCELLATION OF REGULAR ELECTION BY THE DESIGNATED ELECTION OFFICIAL THE

SPRINGS METROPOLITAN DISTRICT

§1-13.5-513, C.R.S.

NOTICE IS HEREBY GIVEN by the The Springs Metropolitan District, Weld County, Colorado, that at the close of business on the sixty-third (63rd) day before the election there were not more candidates for director than offices to be filled at the election, including candidates filing affidavits of intent to be write-in candidates; therefore, the election to be held on May 2, 2023 is hereby cancelled pursuant to §1-13.5-513, C.R.S.

The following candidates for director are declared elected by acclamation:

Walraven Kettellapper 4-year, Term, Until 2027

By: /s/ Dianne Miller

Designated Election Official

The Springs Metropolitan District

Legal Notice No. FLP827

First Publication: March 16, 2023

Last Publication: March 16, 2023

Publisher: Fort Lupton Press

Public Notice

AVISO DE CANCELACIÓN DE LA ELECCIÓN

REGULAR POR PARTE DEL FUNCIONARIO ELECTORAL DESIGNADO

POR MEDIO DEL PRESENTE DOCUMENTO el Bromley Park Distrito Metropolitano No. 2 del Condados del Adams y Weld, Colorado, notifica que al cierre del horario del sexagésimo tercer día antes de la elección no había más candidatos para director que los puestos a ser ocupados, lo cual incluye a los candidatos que están presentando declaraciones juradas de intención para ser candidatos de denominación directa; por consiguiente, la elección a celebrarse el 2 de mayo de 2023, queda por medio del presente cancelada, de conformidad con la Sección 1-13.5-513, C.R.S.

Los siguientes candidatos son declarados electos: Anthony Tucker hasta la próxima elección regular (6 de mayo 2025)

Matthew Lee Mooney hasta la segunda elección regular (4 de mayo 2027)

Douglas G. Hamilton hasta la segunda elección regular (4 de mayo 2027)

Joshua Cole Rollins hasta la segunda elección regular (4 de mayo 2027)

FECHADO EL: 2 de marzo de 2023

/s/ Lisa Jacoby Funcionario electoral designado para el Bromley Park Distrito Metropolitano No. 2 c/o McGeady Becher P.C. 450 E. 17th Avenue, Suite 400 Denver, Colorado 80203-1254

Teléfono: 303-592-4380

Legal Notice No. FLP829

First Publication: March 16, 2023

Last Publication: March 16, 2023

Publisher: Fort Lupton Press

Public Notice

NOTICE OF INDEPENDENT MAIL BALLOT ELECTION TO BE CONDUCTED BY LUPTON VILLAGE RESIDENTIAL METROPOLITAN DISTRICT ON MAY 2, 2023 PURSUANT TO §§ 1-13.5-1105(2)(d) AND 1-13.5-502

TO WHOM IT MAY CONCERN, and, particularly, to the electors of Lupton Village Residential Metropolitan District, City of Fort Lupton, County of Weld, State of Colorado (the “District”).

NOTICE IS HEREBY GIVEN that an election will be held Tuesday, May 2, 2023 for the purpose of electing directors to the board. The names of the candidates whose nominations have been certified to the designated election official and that will appear on the ballot are:

Jordan Wipf (2-year term)

Deborah Johanningmeier (2-year term)

Jeana Hughes (4-year term)

Bradly Kaatz (4-year term)

Josef Guetlein (4-year term)

Fred Croci (4-year term)

This election will be conducted as a mail ballot election only – there is no polling place for this election and there will be no drop-off locations for ballots. Ballots will be distributed by U.S. Mail to all active registered electors of the District no earlier than April 10, 2023 and no later than April 17, 2023. The address for application and return of mail ballots is Lupton Village Residential Metropolitan District, c/o Law Office of Michael E. Davis, LLC, 1151 Eagle Drive, Suite 366, Loveland, CO 80537, Attn: D.E.O. Ballots must be received at this location by mail no later than 7:00 p.m. on May 2, 2023 to be counted.

Legal Notice No. FLP824

First Publication: March 16, 2023

Last Publication: March 16, 2023

Publisher: Fort Lupton Press Public Notice NOTICE OF CANCELLATION OF REGULAR ELECTION BY THE DESIGNATED ELECTION OFFICIAL LUPTON VILLAGE COMMERCIAL METROPOLITAN DISTRICT

§1-13.5-513, C.R.S.

NOTICE IS HEREBY GIVEN by Lupton Village Commercial Metropolitan District, Weld County, Colorado, that at the close of business on the sixty-third (63rd) day before the election there were not more candidates for director than offices to be filled at the election, including candidates filing affidavits of intent to be write-in candidates; therefore, the election to be held on May 2, 2023 is hereby cancelled pursuant to §1-13.5-513, C.R.S.

The following candidates for director are declared elected by acclamation:

Josef Guetlein

4-year Term, Until May 2027

Fred Croci

4-year Term, Until May 2027

Deborah Johanningmeier

2-year Term, Until May 2025

By:/s/ Michael E. Davis Designated Election Official Lupton Village Commercial Metropolitan District

Legal Notice No. FLP821

First Publication: March 16, 2023

Last Publication: March 16, 2023

Publisher: Fort Lupton Press

Public Notice NOTICE OF CANCELLATION OF REGULAR ELECTION BY THE DESIGNATED ELECTION OFFICIAL COTTONWOOD CONNER METROPOLITAN DISTRICT

§1-13.5-513, C.R.S.

NOTICE IS HEREBY GIVEN by Cottonwood Conner Metropolitan District, Weld County, Colorado, that at the close of business on the sixty-third (63rd) day before the election there were not more candidates for director than offices to be filled at the election, including candidates filing affidavits of intent to be write-in candidates; therefore, the election to be held on May 2, 2023 is hereby cancelled pursuant to §1-13.5-513, C.R.S.

The following candidates for director are declared elected by acclamation:

Robert Eck II

4-year Term, Until May 2027

Donald R. Guerra

4-year Term, Until May 2027

By:/s/ Michael E. Davis

Designated Election Official Cottonwood Conner Metropolitan District

Legal Notice No. FLP815

First Publication: March 16, 2023

Last Publication: March 16, 2023

Publisher: Fort Lupton Press

Public Notice

NOTICE OF CANCELLATION OF REGULAR ELECTION BY THE DESIGNATED ELECTION OFFICIAL VISTA MEADOWS METROPOLITAN DISTRICT

§1-13.5-513, C.R.S.

NOTICE IS HEREBY GIVEN by Vista Meadows Metropolitan District, Weld County, Colorado, that at the close of business on the sixty-third (63rd) day before the election there were not more candidates for director than offices to be filled at the election, including candidates filing affidavits of intent to be write-in candidates; therefore, the election to be held on May 2, 2023 is hereby cancelled pursuant to §1-13.5-513, C.R.S. The following candidates for director are declared elected by acclamation:

Gene M. Osborne 4-year Term, Until May 2027

By:/s/ Michael E. Davis

Designated Election Official Vista Meadows Metropolitan District

Legal Notice No. FLP823

First Publication: March 16, 2023

Last Publication: March 16, 2023

Publisher: Fort Lupton Press

Public Notice

NOTICE OF CANCELLATION OF REGULAR ELECTION BY THE DESIGNATED ELECTION OFFICIAL COTTONWOOD GREENS METROPOLITAN DISTRICT NO. 5 §1-13.5-513, C.R.S.

Public Notices

NOTICE IS HEREBY GIVEN by Cottonwood

Greens Metropolitan District No. 5, Weld County, Colorado, that at the close of business on the sixty-third (63rd) day before the election there were not more candidates for director than offices to be filled at the election, including candidates filing affidavits of intent to be write-in candidates; therefore, the election to be held on May 2, 2023 is hereby cancelled pursuant to §1-13.5-513, C.R.S.

The following candidates for director are declared elected by acclamation:

Theodore Joshua Shipman

4-year Term, Until May 2027

Jason VonLembke 4-year Term, Until May 2027

By: /s/ Michael E. Davis

Designated Election Official Cottonwood Greens Metropolitan District No. 5

Legal Notice No. FLP817

First Publication: March 16, 2023

Last Publication: March 16, 2023

Publisher: Fort Lupton Press

Public Notice

NOTICE OF CANCELLATION OF REGULAR ELECTION BY THE DESIGNATED ELECTION OFFICIAL

NOTICE IS HEREBY GIVEN by the Bromley Park Metropolitan District No. 2, Adams and Weld Counties, Colorado, that at the close of business on the sixty-third day before the election there were not more candidates for director than offices to be filled, including candidates filing affidavits of intent to be write-in candidates; therefore, the election to be held on May 2, 2023, is hereby canceled pursuant to Section 1-13.5-513, C.R.S.

The following candidates are declared elected:

Anthony Tucker until the next regular election (May 6, 2025)

Matthew Lee Mooney until the second regular election (May 4, 2027)

Douglas G. Hamilton until the second regular election (May 4, 2027)

Joshua Cole Rollins until the second regular election (May 4, 2027)

DATED: March 2, 2023

/s/ Lisa Jacoby

Designated Election Official for the Bromley Park Metropolitan District No. 2 c/o McGeady Becher P.C.

450 E. 17th Avenue, Suite 400 Denver, Colorado 80203-1254

Phone: 303-592-4380

Legal Notice No. FLP828

First Publication: March 16, 2023

Last Publication: March 16, 2023

Publisher: Fort Lupton Press

Public Notice

NOTICE OF CANCELLATION OF REGULAR ELECTION BY THE DESIG-

NATED ELECTION OFFICIAL COTTONWOOD

NOTICE IS HEREBY GIVEN by Cottonwood Greens Metropolitan District No. 2, Weld County, Colorado, that at the close of business on the sixty-third (63rd) day before the election there were not more candidates for director than offices to be filled at the election, including candidates filing affidavits of intent to be write-in candidates; therefore, the election to be held on May 2, 2023 is hereby cancelled pursuant to §1-13.5-513, C.R.S.

The following candidates for director are declared elected by acclamation:

Robert Eck II 4-year Term, Until May 2027

By:/s/ Michael E. Davis Designated Election Official Cottonwood Greens Metropolitan District No. 2 Legal Notice No. FLP816

First Publication: March 16, 2023 Last Publication: March 16, 2023 Publisher: Fort Lupton Press Public Noce

§1-13.5-513, C.R.S.

NOTICE IS HEREBY GIVEN by the Dacono Estates Metropolitan District, Weld County, Colorado, that at the close of business on the sixty-third (63rd) day before the election there were not more candidates for director than offices to be filled at the election, including candidates filing affidavits of intent to be write-in candidates; therefore, the election to be held on May 2, 2023 is hereby cancelled pursuant to §1-13.5-513, C.R.S. No self-nomination and acceptance form nor affidavit of intent to be write-in candidates were filed; therefore, no candidates are declared elected by acclamation and offices to be filled at the May 2, 2023 election shall be vacant.

By: /s/ Dianne Miller

Designated Election Official

Legal Notice No. FLP825

First Publication: March 16, 2023

Last Publication: March 16, 2023

Publisher: Fort Lupton Press

Public Notice

NOTICE OF CANCELLATION OF REGULAR ELECTION BY THE DESIGNATED ELECTION OFFICIAL COTTONWOOD TOWNHOMES METROPOLITAN DISTRICT

§1-13.5-513, C.R.S.

NOTICE IS HEREBY GIVEN by Cottonwood Townhomes Metropolitan District, Weld County, Colorado, that at the close of business on the sixty-third (63rd) day before the election there were not more candidates for director than offices to be filled at the election, including candidates filing affidavits of intent to be write-in candidates; therefore, the election to be held on May 2, 2023 is hereby cancelled pursuant to §1-13.5-513, C.R.S.

The following candidates for director are declared elected by acclamation:

Donald R. Guerra

4-year Term, Until May 2027

Eleanor T. Righeimer

4-year Term, Until May 2027

Kacy Flemons

2-year Term, Until May 2025

By:/s/ Michael E. Davis

Designated Election Official Cottonwood Townhomes Metropolitan District

Legal Notice No. FLP822

First Publication: March 16, 2023

Last Publication: March 16, 2023

Publisher: Fort Lupton Press

Public Notice

NOTICE OF CANCELLATION OF REGULAR ELECTION BY THE DESIGNATED ELECTION OFFICIAL COTTONWOOD THERMO METROPOLITAN DISTRICT

§1-13.5-513, C.R.S.

NOTICE IS HEREBY GIVEN by Cottonwood

Thermo Metropolitan District, Weld County, Colorado, that at the close of business on the sixty-third (63rd) day before the election there were not more candidates for director than offices to be filled at the election, including candidates filing affidavits of intent to be write-in candidates; therefore, the election to be held on May 2, 2023 is hereby cancelled pursuant to §1-13.5-513, C.R.S.

The following candidates for director are declared elected by acclamation:

Robert Eck II

4-year Term, Until May 2027

Donald R. Guerra

4-year Term, Until May 2027

By:/s/ Michael E. Davis

Designated Election Official Cottonwood Thermo Metropolitan District

Legal Notice No. FLP818

First Publication: March 16, 2023

Last Publication: March 16, 2023

Publisher: Fort Lupton Press Public Notice

NOTICE OF CANCELLATION OF REGULAR ELECTION BY THE DESIGNATED ELECTION OFFICIAL MURATA FARMS COMMERCIAL METROPOLITAN DISTRICT

§1-13.5-513, C.R.S.

NOTICE IS HEREBY GIVEN by Murata Farms

Commercial Metropolitan District, Weld County, Colorado, that at the close of business on the sixty-third (63rd) day before the election there were not more candidates for director than offices to be filled at the election, including candidates filing affidavits of intent to be write-in candidates; therefore, the election to be held on May 2, 2023 is hereby cancelled pursuant to §1-13.5-513, C.R.S.

The following candidates for director are declared elected by acclamation:

Richard Spurway 4-year Term, Until May 2027

By:/s/ Michael E. Davis

Designated Election Official Murata Farms Commercial Metropolitan District

NOTICE OF CANCELLATION OF REGULAR ELECTION BY THE DESIGNATED ELECTION OFFICIAL STONERIDGE METROPOLITAN DISTRICT

§1-13.5-513, C.R.S.

NOTICE IS HEREBY GIVEN by the Stoneridge Metropolitan District, Weld County, Colorado, that at the close of business on the sixty-third (63rd) day before the election there were not more candidates for director than offices to be filled at the election, including candidates filing affidavits of intent to be write-in candidates; therefore, the election to be held on May 2, 2023 is hereby cancelled pursuant to §1-13.5-513, C.R.S.

The following candidates for director are declared elected by acclamation:

George DelGrosso 4-year, Term, Until 2027

Michael Rhoda 4-year, Term, Until 2027

By: /s/ Dianne Miller

Designated Election Official Stoneridge Metropolitan District

Legal Notice No. FLP831

First Publication: March 16, 2023

Last Publication: March 16, 2023

Publisher: Fort Lupton Press

Notice to Creditors

PUBLIC NOTICE

NOTICE TO CREDITORS

Estate of RONALD C. GUY, aka RONALD CLARK GUY, aka RONALD GUY, aka RON GUY, Deceased

Case Number: 2023 PR 30059

All persons having claims against the abovenamed estate are required to present them to the Personal Representative or to the District

This article is from: