NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick.

Similar documents
Amount of Taxes, Collector's Fees, Interest & Costs: $5,914.01

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA

SELLER S SALE MEMORANDUM AND DEPOSIT RECEIPT

MEMORANDUM AGREEMENT OF SALE

LEGAL NOTICE NOTICE OF FORECLOSURE SALE OF REAL AND PERSONAL PROPERTY

IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT. Case No. 18CV3

MCALLISTER, DETAR, SHOWALTER & WALKER LLC 100 North West St. Easton, Maryland SUCCESSOR TRUSTEES SALE OF VALUABLE

Fremont County Pre Sale Foreclosure List

Weld County Pre Sale Foreclosure List

MOTIONS 2:30 PM 5:00 PM

SOMERSET LEGAL JOURNAL

No An act relating to transfers of mobile homes and rent-to-own transactions. (H.542)

Chicago Title Insurance Company

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

Grade: Curative Items: Non Curative Items:

Policy Amount. Proposed Insured: Purchaser with contractual rights under a purchase agreement with the vested owner identified at Item 4 below $0.

PURCHASE AND SALE AGREEMENT

ADDENDUM TO PURCHASE AGREEMENT (WITH HOMEBUYER) NOTICE AND DISCLOSURE OF DEFERRED WATER AND SEWER CHARGES

Morgan County Public Trustee Foreclosure Listing

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992

Maine Revised Statutes. Title 33: PROPERTY. Chapter 12: SHORT FORM DEEDS ACT

William Flint's Descendants. Helen E. Turner

SUMTER COUNTY BOARD OF COUNTY COMMISSIONERS EXECUTIVE SUMMARY

Grade: Curative Items: Non Curative Items:

SPECIMEN BALLOT CONSOLIDATED ELECTION APRIL 7, 2015 CUMBERLAND COUNTY, ILLINOIS

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT

Member's Assigned Family Deacon and Elder

VICTOR TOWNSHIP BOARD OF TRUSTEES RESOLUTION NO ROUND LAKE AQUATIC MANAGEMENT SPECIAL ASSESSMENT DISTRICT

DEED OF DEDICATION, BOUNDARY LINE ADJUSTMENT, CONVEYANCE, VACATION, TRUST MODIFICATION AND RELEASE (Minor Adjustment of Property Lines)

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

RELEASE DEED Sheepscot Harbour Village & Resort, A Condominium

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

Kinship Report for Albert Belrose. Name: Birth Date: Relationship:

ARAPAHOE COUNTY WATER AND WASTEWATER AUTHORITY CONVEYANCE AND ACCEPTANCE OF UTILITY LINES AND FACILITIES (NAME OF DEVELOPMENT)

Descendants of: Page 1 of 7 Lyle Wesley Whelan

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST

AGREEMENT FOR DEED. Articles of Agreement Made this day of A.D. 2016, between Seller, ( Seller ) and Buyers, ( Buyers ).

Scale 1" = 100' PLAT OF DEDICATION. Sheet 1 of 9 LEGAL DESCRIPTION. Areas of Dedication. Areas of Access Easement

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

Agenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development

AGENDA HAYDEN PLANNING COMMISSION

NOTICE OF SALE UNDER JUDGMENT OF FORECLOSURE OF LIENS FOR DELINQUENT LAND TAXES IN THE COURT OF COMMON PLEAS OF JEFFERSON COUNTY,

DEED OF TERMINATION OF REPURCHASE RIGHTS

City of Lowell Vacant and Foreclosing Properties Ordinance Chapter 227 Sections 7 16 Planned Revisions

WELLS SANITARY DISTRICT POLICY FOR DISPOSITION OF SEWER LIEN FORECLOSURE ACQUIRED PROPERTY

Contract of Sale. Witnesseth:

SHERIFF SALE 14, 2017 LOCATION

CONVEYANCE OF TITLE Residential Real Estate Transactions from Listing Through Closing Heather M. Fritsch and John G. O'Brien

Logan County Real Estate Sales Book For the Month of January, 2019 VALUES LISTED ARE ASSESSED VALUES

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

Policy. Proposed Insured: Purchaser with contractual rights under a purchase agreement with the vested owner identified at Item 4 below

PROPERTY EXCHANGE AGREEMENT

DRAFT Memorandum Agreement of Sale

REAL ESTATE MEMORANDUM OF AUCTION

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.

FORECLOSURE DEED. MASCOMA SAVINGS BANK, as successor by merger to Connecticut River Bank, N.A.

ARTICLE I OPTION TO PURCHASE

Chicago Title Insurance Company

Ordinance No. 94-~ AN ORDINANCE APPROVING THE PURCHASE OF BICYCLE PATH EASEMENTS

ARKANSAS OIL AND GAS COMMISSION 301 NATURAL RESOURCES DRIVE SUITE 102 LITTLE ROCK, ARKANSAS ORDER NO July 02, 2009

DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS REGARDING THE PRAIRIE TRAIL SCHOLARSHIP FUND

PROPERTY INFORMATION PACKAGE #


NOTICE OF JUDICIAL SALE THE FOLLOWING CONDITIONS SHALL GOVERN THE SALE OF PROPERTIES BY THE BUTLER COUNTY TAX CLAIM BUREAU AT A PUBLIC SALE

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE **

NOTICE OF LEVY AND SALE OF REAL ESTATE

PERMANENT DRAINAGE EASEMENT

ORDINANCE NO BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF OLATHE, KANSAS:

EXHIBIT "B", Page 1 of 5 This Instrument Was Prepared By: Record and Return To: Lynn Bodor I Land Records City of Boca Raton 201 Palmetto Park Road Bo

WALLER COUNTY SALES FOR FEBRUARY 5, 2019 SCHEDULED FOR 10:00 A.M. Tax Sale Information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

CASE CALENDAR FOR THE WEEK OF August 27, 2007 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 07/24/07

CERTIFCATE OF AMENDMENT TO THE BY-LAWS OF THE ORMORND HERITAGE CONDOMINIUM MANAEMENT ASSOCIATION, INC.

COMMITMENT FOR TITLE INSURANCE Issued by

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr:

SHERIFF SALE UPDATES See our new website at Contact us at or

100.00% % Vote For %

UPSET SALE APRIL 26, 2018

Mortgagee s Sale of Real Estate at Auction

AGENDA ITEM FORM INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION ITEM

TAX DEED SALE: October 12, 2016 at 8:30 a.m. Jury Assembly Room

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

Policy Amount. Proposed Insured: Purchaser with contractual rights under a purchase agreement with the vested owner identified at Item 4 below

Recorder. Agency Record Title Description Retention Classification Comments

TOWN OF BOONSBORO DEPARTMENT OF PLANNING, ZONING & ENGINEERING

Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather Moore Jan Strimple

COUNTY OF WAYNE REAL PROPERTY AUCTION SALE Lyons High School Auditorium, 10 Clyde Rd., Lyons, NY June 13, 2018 at 6:00 p.m.

DEED OF EASEMENT Utility Line and Grinder Pump

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

BNT Escrow Services, LLC

TO: RESIDENTS AND PROPERTY OWNERS OF ANN ARBOR CHARTER TOWNSHIP AND ANY OTHER INTERESTED PERSONS:

RESOLUTION NO WHEREAS, CR 466A Road is recognized by Lake County and the Lake Sumter

Real Estate Records. and what they are

NOTICE. LURAY TOWN COUNCIL September 25, :30 p.m. SPECIAL MEETING AGENDA. I. CALL TO ORDER Mayor Presgraves

THIS DECLARATION made this day of, 2016, by Cambridge and Wyndfall Community Association, Inc. ( Association ) and Lennar Carolinas, LLC ( Owner ).

TAX COLLECTOR S RETURN

Keenan Auction Company

Transcription:

NOTICE OF TAX SALE The resident and non-resident owners, lien holders and mortgagees of lands in the Town of Hardwick in the County of Caledonia and State of Vermont, are hereby notified that the taxes assessed by the said Town of Hardwick for the years 2014-2016 and 2015-2016, and delinquent water and sewer charges, remain either in whole or in part unpaid on the following described land and premises in said town, to wit: PARCEL NO. 1: NANCY AINSWORTH ESTATE Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick. 2015-2016 $535.15 PARCEL NO. 2: DOUGLAS R. ALLEN land and premises conveyed by Warranty Deed dated August 15, 2003 and recorded in Book 116, Page 91 of the Town of Hardwick Land Records from Terry L. Owen to Douglas R. Allen. 2015-2016 $736.96 Water & Sewer 787.71 PARCEL NO. 3: DYLAN S. BENWAY land and premises conveyed by Limited Warranty Deed dated January 8, 2015 and recorded in Book 145, Pages 134-135 of the Town of Hardwick Land Records from Vermont Housing Finance Agency to Dylan S. Benway. 2015-2016 $2,596.99 Water & Sewer 512.02 PARCEL NO. 4: LON BENWAY

Description of Property: It being a 1971 Crown mobile home, serial number 2823931, beige in color, located at 16 Benway Drive in said Town of Hardwick. 2015-2016 $448.13 PARCEL NO. 5: LORI BRADBURY land and premises conveyed by Quit Clam Deed dated January 11, 2011 and recorded in Book 137, Page 134 of the Town of Hardwick Land Records from Gregory P. Cook and Deborah A. Cook to Lori Bradbury. 2015-2016 $1,554.43 PARCEL NO. 6: LORI BRANDOLINI Description of Property: It being all and the whole of the same land and premises conveyed by Warranty Deed dated July 7, 2004 and recorded in Book 119, Pages 240-241 of the Town of Hardwick Land Records from Anthony J. Palmiero and Cynthia A. Challener to Lori Brandolini, said premises having subsequently been conveyed by Warranty Deed dated August 20, 2015 and recorded in Book 146, Pages 213-214 of the Town of Hardwick Land Records from Lori Ann Brandolini and Gregory Wells to Benjamin O Neill. 2015-2016 $432.97 PARCEL NO. 7: CHAD L. BUSHWAY & KENNETH L. BUSHWAY, JR. land and premises conveyed by Warranty Deed dated November 30, 2005 and recorded in Book 123, Page 458 of the Town of Hardwick Land Records from Thomas Nugent and Patricia Nugent to Chad L. Bushway and Kenneth L. Bushway, Jr., said premises having subsequently been made subject to an Order Confirming Sale issued by the Vermont Superior Court, Caledonia Unit under date of March 28, 2016 in the matter entitled U.S. Bank, National Association, as successor Trustee to Bank of America, N.A. as successor by merger to Lasalle Bank, N.A., as Trustee for the Holders of the MLMI Trust, Mortgage

Loan Asset-Backed Certificates, Series 2006-HE2 vs. Chad L. Bushway and Kenneth L. Bushway, Jr., Docket No. 223-9-14 Cacv, confirming the sale of said premises unto U.S. Bank, National Association, as successor Trustee to Bank of America, N.A. as successor by merger to Lasalle Bank, N.A., as Trustee for the Holders of the MLMI Trust, Mortgage Loan Asset-Backed Certificates, Series 2006-HE2, said order being recorded in Book 147, Pages 362-363 of the Town of Hardwick Land Records. Water & Sewer $1,549.17 PARCEL NO. 8: MARTHA M. DONOVAN & FRANCES M. DONOVAN, TRUSTEES OF THE BUTTERNUT FARM NOMINEE TRUST land and premises conveyed by two Warranty Deeds, both being dated August 19, 1997, from James A. Donovan and Grace M. Donovan to Martha M. Donovan and Frances M. Donova, as Trustees of the Butternut Farm Nominee Trust, one deed being recorded in Book 101, Pages 114-115 of the Town of Hardwick Land Records and the second being recorded in Book 101, Pages 116-117 of the Town of Hardwick Land Records. 2015-2016 $3,894.00 PARCEL NO. 9: SHAWN CHAPIN land and premises conveyed by Quit Claim Deed dated July 30, 2012 and recorded in Book 140, Page 124 of the Town of Hardwick Land Records from Bobbie Chapin Allen to Shawn Chapin, together with the 1972 Holiday Cottage Mobile Home, Serial No. 227013191, 12' x 72' located thereupon. 2015-2016 $2,097.01 PARCEL NO. 10: ERIC J. CLARK & TERESA M. CLARK land and premises conveyed by Warranty Deed dated October 3, 2011 and recorded in Book 138, Page 350 of the Town of Hardwick Land

Records from Kenneth W. Brown, Sr. to Eric J. Clark and Theresa M. Clark. 2015-2016 $2,793.22 PARCEL NO. 11: COLACECI LAND HOLDINGS, LLC land and premises conveyed by Warranty Deed dated September 29, 2009 and recorded in Book 134, Pages 282-283 of the Town of Hardwick Land Records from the Copper Mine Corporation to Colaceci Land Holdings, LLC, with the exception of that certain utility easement conveyed by instrument dated May 23, 2013 and recorded in Book 142, Page 254 of the Town of Hardwick Land Records from Colaceci Land Holdings, LLC to Vermont Telephone Company, Inc. 2015-2016 $5,638.56 PARCEL NO. 12: JESSE CONGER & RYAN CONGER land and premises conveyed by Quit Claim Deed dated October 15, 1982 and recorded in Book 68, Pages 43-45 of the Town of Hardwick Land Records from Joyce Conger to Jesse Conger and Ryan Conger. 2015-2016 $595.69 PARCEL NO. 13: RICHARD ANSON CROWE, JR.; BRIAN ARTHUR CROWE; RICHARD A. CROWE, AS GUARDIAN FOR ROBERT ANDREW CROWE; & RICHARD A. CROWE, AS GUARDIAN FOR BRETT ANTHONY CROWE land and premises conveyed by Warranty Deed dated August 18, 1988 and recorded in Book 79, Pages 343-345 of the Town of Hardwick Land Records from Oakdale, Inc. to Richard Anson Crowe, Jr.; Brian Arthur Crowe; Richard A. Crowe, as Guardian for Robert Andrew Crowe; and Richard A. Crowe, as Guardian for Brett Anthony Crowe. 2015-2016 $1,160.33

PARCEL NO. 14: KELLY DAVISON, STACEY WILLIAMS, SHERRIE WILLIAMS & SHANNON MCCULLOUGH land and premises conveyed by Quit Claim Deed dated January 13, 2004 and recorded in Book 118, Pages 21-22 of the Town of Hardwick Land Records from Lois Williams, now deceased, to Kelly Davison, Stacey Williams, Sherrie Williams and Shannon McCullough. 2015-2016 $945.23 PARCEL NO. 15: ROBERT EUGENE DRAGON & DONALD RAYMOND DRAGON land and premises conveyed by Warranty Deed dated February 10, 2015 and recorded in Book 145, Pages 227-228 of the Town of Hardwick Land Records from Clifton A. Dragon to Robert Eugene Dragon and Donald Raymond Dragon, together with the 1988 Skyline Hampshire mobile home, 14' x 70', serial number 2216-0117X located thereupon. 2015-2016 $1,288.68 PARCEL NO. 16: JAMES T. DUNLAP & JOHN D. DUNLAP land and premises conveyed by Warranty Deed dated December 28, 2011 and recorded in Book 139, Page 99 of the Town of Hardwick Land Records from Clark W. Curtis to James T. Dunlap and John D. Dunlap, said land and premises having subsequently been conveyed by Warranty Deed dated February 16, 2015 (sic) (received for record on February 16, 2016) and recorded in Book 147, Page 76 of the Town of Hardwick Land Records from James T. Dunlap and John D. Dunlap to Laurence Rossi. 2015-2016 $1,106.78 PARCEL NO. 17: STEVEN J. ELLIS & TERRI J. ELLIS

land and premises conveyed by Warranty Deed dated October 31, 1990 and recorded in Book 84, Pages 459-460 of the Town of Hardwick Land Records from James A. Jennings, David C. Jennings, Terrence L. Jennings and Helen N. Jennings, Executrix of the Mark M. Jennings Estate, to Steven J. Ellis and Terri J. Ellis. 2015-2016 $1,953.12 PARCEL NO. 18: KEITH R. FINN & LEEANNE M. FINN land and premises conveyed by Warranty Deed dated October 17, 2007 and recorded in Book 129, Page 423 of the Town of Hardwick Land Records from Betty Travers Andrews to Keith R. Finn and Leeanne M. Finn. Water & Sewer $558.54 PARCEL NO. 19: KELLY E. FROST land and premises conveyed by Warranty Deed dated January 16, 1998 and recorded in Book 102, Pages 25-26 of the Town of Hardwick Land Records from Rhoda D. Hopkins to Kelly E. Frost. 2015-2016 $2,700.10 PARCEL NO. 20: MARY ANN GATES ESTATE land and premises conveyed by Quit Claim Deed dated March 26, 2007 and recorded in Book 127, Page 492 of the Town of Hardwick Land Records from Aldea B. LaBrec to Mary Ann Gates. 2014-2015 $1,461.15 2015-2016 1,986.44 Water & Sewer 512.02 PARCEL NO. 21:

HARDWICK LAND AND LEARNING, LLC land and premises conveyed by Warranty Deed dated November 22, 2005 and recorded in Book 123, Page 453 of the Town of Hardwick Land Records from Clifford T. Jackman, Jr. to Hardwick Land and Learning, LLC. 2015-2016 $4,942.88 Water & Sewer 1,334.30 PARCEL NO. 22: ROBERT HOURIET Description of Property: It being all that portion of the same land and premises conveyed by Warranty Deed dated June 16, 1976 and recorded in Book 59, Pages 332 of the Town of Hardwick Land Records from Hugh Houston and Avis Houston to William W. Pearson, Patricia B. Pearson, Robert Houriet and Susan Meacham which was conveyed by Quit Claim Deed dated July 26, 1982 and recorded in Book 67, Pages 434-437 of the Town of Hardwick Land Records from William W. Pearson to Robert Houriet, the interest therein of the said Patricia B. Pearson having been conveyed to William W. Pearson by Quit Claim Deed dated July 6, 1982 and recorded in Book 67, Pages 432-433 of the Town of Hardwick Land Records, and the interest therein of the said Susan Meacham having been conveyed to Robert Houriet by Warranty Deed dated December 27, 1978 and recorded in Book 62, Page 174 of the Town of Hardwick Land Records; with the exception of those portions thereof conveyed the following instuments: Warranty Deed dated January 18, 2000 and recorded in Book 106, Pages 252-253 of the Town of Hardwick Land Records from Robert B. Houriet to Clifford Jackman; Warranty Deed dated December 10, 2003 and recorded in Book 117, Pages 349-350 of the Town of Hardwick Land Records from Robert Houriet to Douglas Desgroseilliers and Nicole Desgroseilliers; Warranty Deed dated March 31, 2006 and recorded in Book 124, Page 336 of the Town of Hardwick Land Records from Robert Houriet to Robert Houriet and David Houriet; and by Waterline & Spring Easement dated March 31, 2006 and recorded in Book 124, Page 340 of the Town of Hardwick Land Records from Robert Houriet to Paul Cillo. 2015-2016 $2,121.08 PARCEL NO. 23: KELLY L. HOWARD & SARAH E. HOWARD

Description of Property: It being an unlanded 1977 Skyline Mobile Home, Serial No. 0116-0611K, 14' x 56', white, located at 56 Molleur Drive in East Hardwick. 2015-2016 $466.68 PARCEL NO. 24: JPMORGAN CHASE BANK, NATIONAL ASSOCIATION land and premises the subject of a Confirmation Order issued by the Vermont Superior Court, Caledonia Unit under date of March 25, 2015 in the matter entitled JPMorgan Chase Bank, National Association vs. Frank L. McAllister aka Frank McAllister and Erica L. McAllister aka Erica McAllister, Docket No. 261-10-13 Cacv, confirming the sale of said premises unto JPMorgan Chase Bank, National Association, said order being recorded in Book 145, Pages 483-484 of the Town of Hardwick Land Records. Water & Sewer $1,131.30 PARCEL NO. 25: EDWARD G. KEENE & BARBARA E. KEENE land and premises conveyed by Warranty Deed dated August 30, 1994 and recorded in Book 94, Pages 79-80 of the Town of Hardwick Land Records from Everett Keene to Edward G. Keene and Barbara E. Keene, with the exception of that certain right of way conveyed by instrument dated May 24, 1994 and recorded in Book 93, Pages 258-259 of the Town of Hardwick Land Records from Everett L. Keene to Hardwick Electric Department. 2015-2016 $955.12 PARCEL NO. 26: BRENDA S. LUDWIG & JILL J. KEENE land and premises conveyed by Warranty Deed dated August 30, 1994 and recorded in Book 94, Page 81 of the Town of Hardwick Land Records from Everett Keene to Brenda S. Ludwig and Jill J. Keene, with the exception of that certain right of way conveyed by instrument dated May 24, 1994 and recorded in Book 93, Pages 258-

259 of the Town of Hardwick Land Records from Everett L. Keene to Hardwick Electric Department. 2015-2016 $1,106.24 PARCEL NO. 27: BARRY MACLAREN & MELISSA MACLAREN Description of Property: It being a 1982 Ritzcraft mobile home, serial number 3495, 14' by 66'/70', blue in color, located at 66 Putvain Place in the Town of Hardwick. 2015-2016 $512.43 PARCEL NO. 28: FLORENCE MARTIN & HAROLD MARTIN, JR. land and premises conveyed by Warranty Deed dated December 18, 1987 and recorded in Book 78, Pages 82-83 of the Town of Hardwick Land Records from John Ainsworth to Florence Martin; Harold Martin, Jr. and Nancy Ainsworth, now deceased. 2015-2016 $504.88 PARCEL NO. 29: STANLEY McALLISTER & DAWN McALLISTER Description of Property: It being a 1991 Skyline Amber Ridge mobile home, 14' by 70', serial number 6816-04810, wood grain/white, formerly owned by Beverly Ward-O Neill. 2015-2016 $1,102.70 PARCEL NO. 30: LARRY JAMES McCANN & CHARLENE McCANN land and premises conveyed by Warranty Deed dated September 27, 1999 and recorded in Book 105, Page 447 of the Town of Hardwick

Land Records from Nancy L. Travers and David A. Travers to Larry James McCann and Charlene McCann, together with the mobile home thereupon located. 2015-2016 $5,608.99 PARCEL NO. 31: MONICA MERCHANT land and premises conveyed by Warranty Deed dated April 28, 2006 and recorded in Book 124, Page 432 of the Town of Hardwick Land Records from Gaetan Brochu and Stacey Brochu-Hayden to Monica Merchant. 2015-2016 $3,823.03 PARCEL NO. 32: ELISABETH MILANO land and premises conveyed by Warranty Deed dated December 9, 2014 and recorded in Book 145, Page 189 of the Town of Hardwick Land Records from Jerry H. Ramke to Elisabeth Milano, said premises having subsequently been conveyed by Warranty Deed dated October 13, 2015 and recorded in Book 146, Pages 345-346 of the Town of Hardwick Land Records from Elisabeth Milano to Andrea W. Robertson, Trustee of the Andrea W. Robertson Trust. 2015-2016 $361.09 PARCEL NO. 33: JAMES MOFFATT land and premises decreed unto James Moffatt by Decree of Distribution issued by the Vermont Superior Court, Caledonia Unit, Probate Division on April 2, 2014 in the matter entitled Estate of Shirley Rose Moffatt, Docket No. 1057-9-13 Capr, said Decree being recorded in Book 144, Page 53 of the Town of Hardwick Land Records. 2015-2016 $537.63

PARCEL NO. 34: KARLA (ROWELL) PARTLOW & DOUGLAS ROWELL land and premises conveyed by Warranty Deed dated July 15, 1993 and recorded in Book 91, Pages 245-246 of the Town of Hardwick Land Records from William F. Hill to Karla Rowell, now known as Karla Partlow, together with the 1967 Newport mobile home, serial number 1040-6012 located thereupon. 2015-2016 $626.89 Water & Sewer 813.97 PARCEL NO. 35: DAVID PATTEN land and premises conveyed by Warranty Deed dated November 3, 1997 and recorded in Book 101, Pages 264-265 of the Town of Hardwick Land Records from Winifred A. Patoine and Norman Patoine to David Patten and Rita Patten, now deceased, with the exception of that portion thereof conveyed by Warranty Deed dated December 16, 2014 and recorded in Book 145, Pages 88-93 of the Town of Hardwick Land Records from David Patten and Rita Patten to DG Strategic II, LLC. 2015-2016 $5,037.75 PARCEL NO. 36: EVELYN PERRY land and premises conveyed by Administrator s Deed dated December 3, 1999 and recorded in Book 106, Page 140 of the Town of Hardwick Land Records from Edward Dodge, III, Executor of the Estate of Edward Dodge, Jr., to Melvin Perry, Sr., now deceased, and Evelyn Perry, said premises having been made subject to a Warranty Deed dated December 29, 2015 and recorded in Book 147, Page 1 of the Town of Hardwick Land Records from Evelyn Perry to Melvin Perry, Jr. and Benny G. Perry. 2015-2016 $734.76 PARCEL NO. 37: PATRICIA PRINCE

land and premises conveyed by Warranty Deed dated March 5, 2004 and recorded in Book 118, Page 152 of the Town of Hardwick Land Records from Scott A. Fletcher to Patricia Malowsky, now known as Patricia Prince. Water & Sewer $1,309.28 PARCEL NO. 38: ERNEST B. SWANSON ESTATE & CHARLES VICINO land and premises conveyed by Warranty Deed dated August 10, 1968 and recorded in Book 53, Page 475 of the Town of Hardwick Land Records from John Mitchell to Ernest B. Swanson, now deceased, and Charles Vicino. 2015-2016 $6,797.17 PARCEL NO. 39: WAYNE TALLMAN & AMY TALLMAN land and premises conveyed by Warranty Deed dated April 16, 2008 and recorded in Book 131, Page 107 of the Town of Hardwick Land Records from Marvin Tallman and Linda Tallman to Wayne Tallman and Amy Tallman. 2015-2016 $1,284.28 And such lands and premises will be sold at public auction at the Clerk's Office in the Town of Hardwick, Vermont, a public place within said municipality, on the 29 th day of August, 2016, as per the following schedule: PARCEL NO. 1-8:30 A.M. PARCEL NO. 3-8:36 A.M. PARCEL NO. 5-8:42 A.M. PARCEL NO. 7-8:48 A.M. PARCEL NO. 9-8:54 A.M. PARCEL NO. 11-9:00 A.M. PARCEL NO. 13-9:06 A.M. PARCEL NO. 15-9:12 A.M. PARCEL NO. 17-9:18 A.M. PARCEL NO. 2-8:33 A.M. PARCEL NO. 4-8:39 A.M. PARCEL NO. 6-8:45 A.M. PARCEL NO. 8-8:51 A.M. PARCEL NO. 10-8:57 A.M. PARCEL NO. 12-9:03 A.M. PARCEL NO. 14-9:09 A.M. PARCEL NO. 16-9:15 A.M. PARCEL NO. 18-9:21 A.M.

PARCEL NO. 19-9:24 A.M. PARCEL NO. 20-9:27 A.M. PARCEL NO. 21-9:30 A.M. PARCEL NO. 22-9:33 A.M. PARCEL NO. 23-9:36 A.M. PARCEL NO. 24-9:39 A.M. PARCEL NO. 25-9:42 A.M. PARCEL NO. 26-9:45 A.M. PARCEL NO. 27-9:48 A.M. PARCEL NO. 28-9:51 A.M. PARCEL NO. 29-9:54 A.M. PARCEL NO. 30-9:57 A.M. PARCEL NO. 31-10:00 A.M. PARCEL NO. 32-10:03 A.M. PARCEL NO. 33-10:06 A.M. PARCEL NO. 34-10:09 A.M. PARCEL NO. 35-10:12 A.M. PARCEL NO. 36-10:15 A.M. PARCEL NO. 37-10:18 A.M. PARCEL NO. 38-10:21 A.M. PARCEL NO. 39-10:24 A.M. unless such taxes respectively assessed against the aforesaid properties, together with costs, interest and fees, shall have been previously paid. Pursuant to Title 32, Section 5254 (b), Vermont Statutes Annotated, an owner of property being sold for taxes may request in writing, not less than twenty-four (24) hours prior to the tax sale, that only a portion of the property be sold. Such request must clearly identify the portion of the property to be sold, and must be accompanied by a certification from the district environmental commission and the Town of Hardwick zoning administrative officer that the portion identified may be subdivided and meets the minimum lot size requirements. In the event that the portion so identified by the taxpayer cannot be sold for the amount of the unpaid tax and costs, then the entire property will be sold to pay such unpaid tax and costs. Taxpayers are further advised of their right to have a hearing before the Town of Hardwick Board for the Abatement of Taxes in accordance with the provisions of Title 24, Section 1535, Vermont Statutes Annotated. Taxpayers wishing to have such a hearing must contact the Hardwick Town Clerk to request such a hearing. Dated at the Town of Hardwick, Vermont, this 12 th day of July, 2016. ATTEST: S/Jon Jewett Jon Jewett, Tax Collector for the Town of Hardwick, Vermont