OCR Text |
Show xi r'i .. . ... ,, .11!; "- ... ... VLi-t Petersen and Jamie B. Petersen, husband and wife, as trustors, in favor of Gate City Mortgage Co., as Beneficiary, covering real property located at Oakley, Utah, and more particularly described as: Beginning 1684.32 feet West from the Southeast corner of Section 11, Township Town-ship 1 South, Range 6 east, Salt Lake Base and Meridian; Merid-ian; and running thence North 664 feet to a point on a road; thence following said road South 4355' West 563 feet; thence South 5755'53" west 486.77 feet, more or less, to the Southerly line of Section 11; thence East along said line 803 feet to the point of beginning. Dated this 15 day of April, 1982. Valley Title Co. Trustee Published in the Park Record April 15, 22, and 29, 1982. (b) Public Safety, ,(c) Public Works and (d) Community Development. Develop-ment. All permanent employees, both supervisory and non-supervisory, non-supervisory, in each division shall be entitled to nominate candidates and vote in the election in the division in which they are employed. There shall be only one election in each division, and supervisory and non-supervisory employees shall be entitled to nominate andor vote for supervisory and non-supervisory members of the Board within that division. divi-sion. Section 6: Term of Office. Board members shall serve for a term of one year, or until their successor has been elected. Board mem- . bers may succeed themselves them-selves on the Board for up to three (3) consecutive terms. Section 7: Certain Employees Employ-ees Ineligible. The City Manager, City Attorney, City Recorder, and Mayor are not eligible to serve on the Board or to vote for section of Board members. Section 8: Hearing Panel. When any employee desires to have an appeal heard by the Appeals Board, the Board shall select from its Be it ordained by the City Council of Park City, Utah: Sectionl: Board Created. There is hereby created an Employee Transfer and Discharge Dis-charge Appeals Board as required by Section 10-3-1106, Utah Code Annotated 1953, as amended. Section 2: Powers and Duties. The Employee Transfer and Discharge Appeals Ap-peals Board shall have and exercise all of the powers and duties provided in Section 10-3-1106, Utah Code Annotated 1953, and shall also make an annual review of the personnel rules of Park City Municipal Corp. and perform such other advisory functions as the Council or City Manager from time to time request. Section 3: Composition of the Board. The Employee Transfer and Discharge Appeals Ap-peals Board shall consist of fourteen (14) members as follows: '(a) Two (2) members of the City Council, (b) Eight (8) employee members elected from city employees, and (c) Four (4) supervisory members elected from city employees. All elections are to be made in the manner described below. Notice of Trustee's Sale TDF 714 Loan No. 1 The following described property will be sold at public auction to the highest bidder on the 21st day of May, 1982, at 2:15 p.m. at the Main South Entrance to the Summit County Court House in Coalville, Utah in the County of Summit, by Security Title Co., as Substitute Substi-tute Trustee, under the Deed of Trust made by R.B. Homes, Inc., a Utah Corp. as Trustor, and recorded February Feb-ruary 27, 1979 as Entry No. 153813 in Book 1M128 at page 730-733 of Official Records of summit County, Utah, given to secure an indebtedness in favor of First Security Bank of Utah, N.A. by reason of the breach of certain obligations secured thereby. Notice of Default was recorded June 1, 1981 as Entry No. 180026 in Book 1M188 at page 508 of Official Records. Trustee will sell at Eublic auction to the highest idder for cash, payable in lawful money of the United States at the time of sale, without warranty as to title, possession or encumbrances, the following described property pro-perty in the City of Park City, County of Summit, State of Utah: All of Lot 104, Prospector Park Subdivision, Phase II, according to the plat thereof, as recorded in the office of the County Recorder of said County, for the purpose of paying obligations secured by said Deed of Trust including fees, charges and ' expenses of Trustee, advances, ad-vances, if any, under the terms of said Deed, interest thereon and the unpaid jprincipal of the Note secured secur-ed by said Deed of Trust with interest thereon as in said Note and by law provided. Dated: April 15, 1982. Security Title Co. Rodney M. Pipella Attorney for Trustee Published in the Park Record April 29, May 6 and 13, 1982. Notice of Trustee's Sale TDF 714 Loan No. 2 The following described property will be sold at public auction to the highest bidder on the 21st day of May, 1982, at 2 p.m. at the Main South entrance to the Summit County Court House in Coalville, Utah in the Countv of Summit, by Security Title Company, as Substitute Trustee, under the Deed of Trust made by R.B. Homes, Inc., a Utah Corporation, as trustor, and recorded October 9, 1980 as Entry No. 171436 in Book M168 at pages 763-767 of Official Records of Summit County, Utah, given to secure an indebtedness in favor of First Security Bank of Utah,, N.A. by reason of the breach of certain obligations obligat-ions secured thereby. Notice of Default was recorded June 1, 1981 as Entry No. 180027 in Book M188 at page 509 of the Official .Records. Trustee will sell at public auction to the highest bidder for cash, payable in lawful money of the United States at the time of the sale, without warranty as to title, possession or encumbrances, the following described property, in the City of Park City, County of Summit, State of Utah: Lot 104, Prospector Park Subdivision, Phase II, according ac-cording to the plat thereof as recorded in the office of the County Recorder of said County. For the purpose of paying obligations secured by said Deed of trust including fees, charges and expenses of Trustee, advances, if any, under the terms of said Deed, interest thereon and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as in said Note and by law provided. Dated April 15, 1982. Security Title Co. Rodney M. Pipella Attorney for Trustee Published in the Park Record April 29, May 6 and 13, 1982. Notice Notice of Trustee's Sale The following described real property will be sold at public auction to the highest bidder without warranty as to title, possession or encumbrances en-cumbrances at the South entrance of the Summit County Courthouse, Coalville, Coal-ville, Utah, in the County of Summit, on Tuesday, May 25, 1982 at the hour of 11:30 a.m. of said day: Lot No. 44, Prospector Village Subdivision, according accord-ing to the plat thereof on file and of record in the office of the County Recorder of Summit County, Utah. (Street Address: 2166 Sidewinder Side-winder Drive, Park City, Utah 84060) The Trust Deed being foreclosed by these non-judicial proceedings is dated February 14, 1980, was executed by Dean Robert Theobald, who is the present owner of said property. The purchase price is payable in lawful money of the United States. Dated: April 21, 1982. membership a Hearing Panel which shall consist of two City Council members, and three employee Board members, mem-bers, one of which must be a supervisory employee as denned above. The selection of employee members shall be made by drawing names at random from the total Board membership. No employee em-ployee or supervisory employee em-ployee member shall be a member of the Hearing Panel on an appeal arising from the division of city government in which he or she serves. Relation by blood or marriage to the employee taking the appeal shall also disqualify any Board member mem-ber from membership on the Hearing Panel. Additional names shall be drawn until the Hearing Panel is fully staffed with eligible members. mem-bers. Section 9: Review of Personnel Per-sonnel Rules: The supervisory supervi-sory and employee members of the Board as a whole shall, by June 30th of each year, review the personnel rules of Park City Muni. Corp. and make written recommendations recommendat-ions to the City Manager as to needed revisions, clarifications, clarifi-cations, or additions to the personnel rules. Section 10: Repealer. This Ordinance shall repeal and supercede Ordinance No. 81-8, adopted July 30, 1981. Section 11: Effective Date. This Ordinance shall take effect upon publication. Passed and adopted this 22nd day of April 1982. John C. Green, Jr. Mayor Published in the Park Record . April. 29, 1982..; , Section 4: Council Members. Mem-bers. The City Council shall designate two (2) of its members to serve on the Employee Transfer and Discharge Dis-charge Appeals Board. They shall serve at the pleasure of Council, but in no event, beyond the end of their terms in office. Section 5: Election of Board Members. The employees and supervisors within each of the four (4) divisions of city government shall elect two employee members and one supervisory member from their division, to serve on the Employee Transfer and Discharge Appeals Board. Supervising members are those classified at levels VII, VIII, IX, and X of the Administrative Pay Plan of Park City, plus the Golf Professional and Library Director. All others are non-supervisory employees. Employees shall be eligible for membership on the Appeals Board if they are classified as permanent employees em-ployees of the city. The City Recorder shall prepare a ballot for each of the divisions of city government holding an election, and any permanent employee within that division shall be entitled to have his or her name placed on the ballot by nomination (by himself or others) at least twenty-four (24) hours before the election. elect-ion. The ballot shall also provide for write-in candidates. candi-dates. The election shall be held on the first Tuesday in January. Elections shall be held in each of the following governmental divisions: 'v, (a) General Government Leisure Services, Herbert H.Halliday Successor Trustee Published in the Park Record April 29, May 6 and 13, 1982. Notice Public Hearing Notice is hereby given that a public hearing will be held on May 6, at 5 p.m. in the Memorial Bldg. in Park City, Utah on: REVISED CITY BUDGET for fiscal year 1982. Published in the Park Record April 29 and May 6, 1982. Ordinance No. 82-12 An Ordinance Repealing Ordinance No. 81-8 and Creating an Employee Transfer and Discharge '. Appeals Board in Perk City, . - Utah' -- Notice Notice of Trustee's Sale The following described property will be sold at public auction to the highest bidder, payable in lawful money of the United States, cash or cashier's check, at the time of sale, at the south door of the County Courthouse Court-house in Coalville, Summit County, Utah, on Tuesday, May 11, 1982, at 10:30 a.m. of said day for the purpose of foreclosing a Jrust Deed , executed' by ' Richard - D. 1 - Notice Public Hearing Notice is hereby given that there will be a continuation of the public hearing for Snow Creek Supplemental Annexation Policy Declaration Declarat-ion April 29, 1982 at 5 p.m. in the Memorial Bldg. in Park City, Utah. Publishedin the. Park Record |