Quantcast
Channel: Geauga County Maple Leaf
Viewing all articles
Browse latest Browse all 10223

Legal Notices 6-2-16

$
0
0

BID NOTICES

NOTICE TO CONTRACTORS
Geauga County Airport Authority
The Geauga County Airport Authority will receive proposals for Improvements to Geauga County Airport, Middlefield, Ohio. Proposals will be received by the Geauga County Airport Authority until 10:00 a.m. prevailing time on June 23, 2016, and will be opened and read publicly at their offices at Geauga County Airport, 15421 Old State Road, Middlefield, Ohio 44062. Bids may be mailed to the Geauga County Airport Authority at P.O. Box 1308, Middlefield, Ohio 44062 or hand delivered to their offices at Geauga County Airport, 15421 Old State Road, Middlefield, Ohio 44062 between the hours of 8:00 a.m. and 11:00 a.m.
The work generally consists of: Runway crack and joint sealing; reconstruct asphalt taxilanes.
The Drawings, Specifications and other Contract Documents may be examined at the following locations:
1. Office of The Airport Authority
15421 Old State Road
Middlefield, Ohio 44062

2. Offices of the Geauga County
Board of Commissioners
470 Center Street, Bldg. 4
Chardon, Ohio 44024

3. F. W. Dodge Plan Room
1175 Dublin Rd.
Columbus, OH 43251-1073

4. GA Consultants, LTD.
2340 Detroit Ave., 2nd Floor
Maumee, Ohio 43537
Copies of the Contract Drawings, Specifications and proposal forms may be obtained at the office of the Engineer, GA Consultants, LTD., 2340 Detroit Ave., 2nd Floor, Maumee, Ohio 43537, (419)887-1720, or donyager@gaconsultants.org, upon payment of $100.00 for each set requested.  No fees will be refunded. Checks should be made payable to GA CONSULTANTS, LTD.
Bids shall be on the prescribed form furnished with the Specifications and shall be in accordance with the Instructions to Bidders.  The Geauga County Airport Authority reserves the right to waive any informalities in or reject any or all bids. Proposals shall be considered irregular if the proposal is on a form not furnished by the Owner. Proposals submitted on forms downloaded from the internet or copied from a set on display will not be accepted.
Each bidder must submit with his proposal a bid security in the form of a bond in an amount equal to not less than 100% of the bid, or a certified check in an amount equal to not less than 10% of the bid. Said security shall be in the form and subject to the conditions given in the Instruction to Bidders. No bidder may withdraw his bid within one hundred twenty (120) days after the actual date of the opening.
The successful bidder will be required to start work within five (5) calendar days after Notice to Proceed and to complete the work within 30 consecutive calendar days, with liquidated damages of $700.00 per calendar day for failure to complete the work on time.
The successful bidder will be required to pay his employees at wage rates not less than the prevailing rate of wages contained in the wage determination decisions of the United States Secretary of Labor.
The following requirements apply to this project:
a. Buy American Preference (Reference: 49 USC §50101)
b. Foreign Trade Restriction (Reference: 49CFR part 30)
c. Davis Bacon (Reference: 2 CFR §200 Appendix II (D))
d. Affirmative Action (Reference: 41CFR part 60-4, Executive Order 11246)
e. Governmentwide Debarment and Suspension (Reference: 2 CFR part 180 (Subpart C), 2 CFR part 1200, DOT Order 4200.5 DOT Suspension & Disbarment Procedures & Ineligibility)
f. Governmentwide Requirements for Drug-free Workplace
The work covered herein is to be accomplished with the aid of Federal funds from the Department of Transportation, Federal Aviation Administration. All contracts, award of contract, work accomplished thereunder, etc., will be subject to the review and approval of the Federal Aviation Administration.
The Bidder (Proposer) must supply all the information required by the bid or proposal form.
Within 30 days after award of this contract, the contractor shall file a compliance report (Standard Form 100) if:
a. The contractor has not submitted a complete compliance report within 12 months preceding the date of award; and
b. The contractor is within the definition “employer” in Paragraph 2c(3) of the instructions included in Standard Form 100.
The contractor shall require the subcontractor on any first-tier subcontract, irrespective of dollar amount, to file Standard Form 100 within 30 days after award of the subcontract if the above two conditions apply. Standard Form 100 will be furnished upon request.
The Geauga County Airport Authority reserves the right to reject any or all bids.
GEAUGA COUNTY
AIRPORT AUTHORITY
George E. Davis, President
Jun2-9-16, 2016

LEGAL NOTICES

LEGAL NOTICE
IN THE COURT OF COMMON PLEAS
GEAUGA COUNTY, OHIO
16-F-000137 – Ventures Trust 2013-I-H-R by MCM Capital Partners, LLC, its Trustee, Plaintiff vs. Unknown Heirs, Assigns, Legatees and Devisees of Donald P. Croucher, et al., Defendants
Jane Doe, Unknown Spouse if any of Donald P. Croucher and John Doe, Unknown Spouse, if any of Janet M. Fernandez whose last known address is: 969 E. 348th Street, Eastlake, OH 44095 and Unknown Heirs, Assigns, Legatees and Devisees of Donald P. Croucher, whose last known address is: Unknown, and who cannot be served, will take notice that on  February 25, 2016, Plaintiff filed a Complaint for Foreclosure and other Equitable Relief in the Geauga County Court of Common Pleas, Geauga County, Ohio, 100 Short Court, Chardon, OH 44024, Case No. 16-F-000137 against Jane Doe, Unknown Spouse if any of Donald P. Croucher; John Doe, Unknown Spouse, if any of Janet M. Fernandez and Unknown Heirs, Assigns, Legatees and Devisees of Donald P. Croucher, among others as Defendants, alleging that, Donald P. Croucher, deceased,  is in default for all payments from December 1, 2012; that on June 29, 2005, Donald P. Croucher, deceased, executed and delivered a certain Mortgage Deed in which said Defendants agreed, among other things, to pay the Note and to comply with all of the terms of the Mortgage Deed hereinafter described, which Mortgage Deed was filed in the Recorder’s Office of Geauga County, Ohio on June 30, 2005, recorded in Volume 1766, Page 1917 and assigned to the Plaintiff on January 31, 2014, recorded on February 10, 2014 in Volume 1966, Page 1400 of the Geauga County records, that, further, the balance due on the Note is $59,783.46 with interest at the rate of 2.750% per annum from December 1, 2012; that to secure the payment of the Note, executed and delivered a certain Mortgage Deed to and thereby conveying, in fee simple, the following described premises:
Situated in the State of Ohio, in the County of Geauga, and in the Village of Middlefield:
Commonly known as 15063 South State Street, Middlefield, OH 44062. Permanent Parcel No. 19-039800
and further alleging that the aforesaid Mortgage is a valid and subsisting first and best lien upon said premises after the lien of the Treasurer; that the Note is in default, whereby the conditions set forth in the Note and Mortgage have been broken, that the Mortgage has become absolute and that Plaintiff is entitled, therefore, to have the Mortgage foreclosed, the premises sold, and the proceeds applied in payment of Plaintiff’s claims; that the Defendants Jane Doe, Unknown Spouse if any of Donald P. Croucher; John Doe, Unknown Spouse, if any of Janet M. Fernandez and Unknown Heirs, Assigns, Legatees and Devisees of Donald P. Croucher, among others, may have or claim to have some interest in or lien upon said premises; that all of the Defendants are required to set forth any claim, lien or interest in or upon the premises that he, she, or it may have or claim to have or be forever barred therefrom; that Plaintiff’s Mortgage be declared to be a valid and subsisting first and best lien upon said premises after the lien of the Treasurer, if any, that its Mortgage be foreclosed; that all liens be marshaled; that the equity of redemption of all Defendants be forever cut off, barred, and foreclosed; that upon the sale of said premises the proceeds be paid to Plaintiff to satisfy the amount of its existing lien and the interest, together with its disbursements, advancements, and costs herein expended; and for such other and further relief to which is may be entitled in equity or at law.
Defendants are further notified that they are required to answer the Complaint on or before June 30, 2016, which includes twenty-eight (28) days from the last publishing, or judgment may be rendered as prayed for therein.
VENTURES TRUST 2013-I-H-R BY MCM CAPITAL PARTNERS, LLC, ITS TRUSTEE
By Andrew M. Tomko, Attorney for Plaintiff, Sandhu Law Group, LLC, 1213 Prospect Avenue, Suite 300, Cleveland, OH 44115. (216) 373-1001.
May19-26 Jun2, 2016

LEGAL NOTICE
IN THE COURT OF COMMON PLEAS
GEAUGA COUNTY, OHIO
16-F-000270 – First National Bank of Pennsylvania Successor by Merger to Park View Federal Savings Bank, Plaintiff vs. William Stromsky, aka William A. Stromsky, et al., Defendants
Joan Ruth Williams whose last known residence is 12499 Chardon Windsor Road, Chardon, OH 44024, otherwise whose current address is unknown, will take notice that on the 12th of April 2016, First National Bank of Pennsylvania Successor by Merger to Park View Federal Savings Bank filed its Complaint in the Common Pleas Court of Geauga County, 100 Short Court, Chardon, OH 44024 in Case No. 16-F-000270, on the docket of the Court, alleging that William Stromsky, aka William A. Stromsky breached an adjustable rate note and mortgage to Plaintiff First National Bank of Pennsylvania Successor by Merger to Park View Federal Savings Bank and is in default under the terms of the note and mortgage for the property described as follows:
Property Address: 12499 Chardon Windsor Road, Chardon, OH 44024
The above named defendant is hereby notified that they are required to answer the Complaint within 28 days after last publication, which shall be published once a week for three consecutive weeks.
FIRST NATIONAL BANK OF PENNSYLVANIA SUCCESSOR BY MERGER TO PARK VIEW FEDERAL SAVINGS BANK
By Stephen J. Crawford, Crawford Law, LLC, Attorneys for Plaintiff, 323 W. Lakeside Avenue, Suite 340, Cleveland, OH 44113. Telephone: (855) 544-4500.
May19-26Jun2, 2016

LEGAL NOTICE
IN THE COURT OF COMMON PLEAS
GEAUGA COUNTY, OHIO
15-F-000816 – First National Bank of Pennsylvania, Plaintiff vs. MCAR Properties LLC, et al., Defendants
Defendant, Crandall Ford, Inc., an Ohio corporation whose articles of incorporation have been cancelled by the Ohio Secretary of State, and whose last known address is c/o Lewis D. Crandall, Officer, 6843 Madison Rd., Thompson, Ohio 44086, and whose current principal place of business is unknown and cannot be ascertained by reasonable diligence, will take notice that on October 15, 2015, First National Bank of Pennsylvania filed its Complaint for Foreclosure in the Court of Common Pleas for Geauga County, Ohio, 100 Short Court Street, Chardon, Ohio, 44024, in Case No. 15-F-000816, First National Bank of Pennsylvania v. MCAR Properties LLC, et al, on the docket of the Court, and the object and demand for relief of which pleading is to foreclose the open-end mortgage recorded upon six (6) certain parcels of real property, in Thompson Township, Geauga County, Ohio, identified as Permanent Parcel Numbers 30-014400, 30-015000, 30-015100, 30-014500, 30-014600 and 30-014700, and more fully described in Exhibit A to the Mortgage filed in the Office of the Recorder of Geauga County, Ohio on October 8, 2009 as Instrument Number 200900801251 in OR Book 1869, Pages 2054-2069.
The above-named Defendant is required to answer within twenty-eight (28) days after last publication, which shall be published once a week for three (3) consecutive weeks, or the aforesaid Defendant might be denied a hearing in this case.
FIRST NATIONAL BANK OF
PENNSYLVANIA
By Thomas Delventhal, Niekamp, Weisensell, Mutersbaugh & Mastrantonio, LLP, Attorneys for Plaintiff, 23 South Main Street, Suite 301, Akron, Ohio 44308. Telephone: (330) 434-1000.
Jun2-9-16, 2016

PUBLIC NOTICE
The following matters are the subject of this public notice by the Ohio Environmental Protection Agency. The complete public notice, including any additional instructions for submitting comments, requesting information, a public hearing, or filing an appeal may be obtained at: http://www.epa.ohio.gov/ actions.aspx or Hearing Clerk, Ohio EPA, 50 W. Town St. P.O. Box 1049, Columbus, Ohio 43216. Ph: 614-644-3037 email: HClerk@epa.ohio.gov

Final Issuance of Permit to Install
Nickels Cabin Cuts LLC
13770 Gar Highway, Chardon, OH 44024 ID #: 1084098 Date of Action: 05/24/2016 This final action not preceded by proposed action and is appealable to ERAC. Nickel’s Cabin Cuts LLC – Holding Tank.

Final Approval of Plans and Specifications
Nickels Cabin Cuts LLC
13770 Gar Highway, Chardon, OH 44024 ID #: 3MH00090*AM Date of Action: 05/24/2016 This final action not preceded by proposed action and is appealable to ERAC. Sewage Holding Tank Management Plan.

Final Issuance of Renewal of NPDES Permit
Plymouth Acres WWTP
3100 Aldenshire Dr, Claridon, OH Facility Description: Wastewater-County Commission Receiving Water: West Branch Cuyahoga River ID #: 3PG00002*ID Date of Action: 07/01/2016 This final action not preceded by proposed action and is appealable to ERAC.

Final Issuance of Renewal of NPDES Permit
Aquilla Village WWTP
202 Cornelia Dr, Chardon, OH Facility Description: Wastewater-County Commission Receiving Water: UT to the Cuyahoga River ID #: 3PG00100*GD Date of Action: 07/01/2016 This final action not preceded by proposed action and is appealable to ERAC.

Approved Permission for Open Burning OAC Chapter 3745-19
Ed Cunningham
11825 Clark Road, Chardon, OH 44024 Facility Description: AIR ID #: LK2127 Date of Action: 05/26/2016 This final action not preceded by proposed action and is appealable to ERAC. Approved permission to open burn residential waste generated on the premises in accordance with OAC 3745-19 and local guidelines.
Jun2, 2016

LEGAL NOTICE
The East Geauga Fire District Board of Trustees will hold a public hearing regarding the 2017 Preliminary Tax Budget, on June 13, 2016, at 6:30 p.m. at the Middlefield Township Building, 15228 Madison Road, Middlefield, OH. Following the meeting copies of the 2017 Tax Budgets will be available for review by calling Cheryl McNulty, Clerk Treasurer, at 216-577-7305.
Cheryl McNulty, Clerk-Treasurer
East Geauga Fire District
Jun2, 2016
NOTICE OF PUBLIC HEARING
APPEAL FOR VARIANCE TO
PARKMAN TOWNSHIP
ZONING RESOLUTION
Notice is hereby given that the Parkman Township Board of Zoning Appeals will conduct a public hearing on an appeal for an area variance to the Parkman Township Zoning Resolution on June 14, 2016 at 7:30 o’clock p.m. at the Parkman Township Community House located at 16295 Main Market Road Parkman, Ohio 44062.
Application submitted by Steven Stolzfus 17160 Farmington Road. Said application is a continuation of our May 10, 2016 meeting for Variance ARTICLE IV Section 402.2.
Jan Helt, Secretary
Jun2, 2016

NOTICE OF PUBLIC HEARING
APPEAL FOR VARIANCE TO
TROY TOWNSHIP
ZONING RESOLUTION
Notice is hereby given that the Troy Township Board of Zoning Appeals will conduct a public hearing on an application on an appeal for a variance to the Troy Township Zoning Resolution on the 28th day of June 2016 at 7:00 o’clock p.m. at the Troy Community Center, 13950 Main Market Road.
This application, submitted by Henry Shrock requests that an area variance be granted regarding Article IV Section 402.4 & 402.5, and an area zoning certificate for a Cemetery be granted for the property located at 17205 Mumford Road in Troy Township.
Sharon Simms, Secretary
Jun2, 2016

LEGAL NOTICE
Newbury Township
Two copies of the Tax Budget for the year 2017 for the Township of Newbury, Geauga County, Ohio will be available for inspection after June 1, 2016, at the Newbury Township Town Hall, 14899 Auburn Road, Newbury Township, by appointment; contact the Town Hall Administrative Office at 440-564-5997. A public hearing on the 2017 Tax Budget will be held at the Newbury Township Town Hall on June 15, 2016 at 7:00 p.m.
Marcia Mansfield, Fiscal Officer
Jun2, 2016

PUBLIC AUCTION
Auction: 12’ aluminum boat registered in the name of Daniel J. Walker to be auctioned by Western Reserve Land Conservancy on June 14, 2016 at 9:00 a.m. at 12671 Kinsman Road, Burton, OH 44021. Cash or Certified Check ONLY. Please call WRLC at 440-528-4150 with any questions.
Jun2-9, 2016

NOTICE OF PUBLIC HEARING
Village of Burton
Burton Village Council Public Hearing – July 11, 2016 at 7:00 P.M. on the second floor of the Burton Public Library. The following ordinances will be open for public discussion.
Ordinance 2301-16 – Cemetery Annex – 13970 Goodwin – From R-2 (Residence) to S-1 (Special)
Ordinance 2302-16 – Geauga Maid Apartments and the Red Barn Building – 14557 Baird Street – From B-2 (Highway Business) to R-3 (Multiple Residence)
Ordinance 2303-16 – 14576 West Park Street – From S-1 (Special) to B-1 (Central Business)
Ordinance 2304-16 – Shannon Court off Carlton – All parcels from R-2 (Residence) to R-3 (Multiple Residence)
Jun2, 2016

 

LEGAL NOTICE/PUBLIC NOTICE
Munson Township
Board of Zoning Appeals
Munson Township Board of Zoning Appeals will conduct a public hearing on Thursday, June 16, 2016 at 6:30 p.m. at the Munson Town Hall, 12210 Auburn Rd., Munson, OH to consider the following appeals for variance.

CASE 16-09: Louis Orazem, 13060 Treadway, Chardon OH – request to place a privacy fence 8’ tall and 80’ in length beginning in the front yard going down the south side property line. Violates SEC. 509.5c Fences and walls shall be a maximum of 4 feet in height in any front yard and no more than 6 feet in height in any side or rear yard.

CASE 16-10: William Santore Jr., 13393 Auburn Rd, Chardon OH- request to construct a 24’ x 40’ accessory building 18’ from the south side property line. Violates SEC. 411 Minimum Dimensional Requirements – minimum side yard setback is 25 feet.

CASE 16-11: Ronald Hamilton, 11635 Twin Mills Lane, Chardon OH – request to construct a 12’ x 16’ accessory building 13’ from the east side property line and 24’ from the rear property line. Violates SEC. 411 Minimum Dimensional Requirements – minimum side yard setback is 25 feet and minimum rear yard setback is 40 feet.

CASE 16-12: J. Greydon Petznick for Sisters of Notre Dame, 13000 Auburn Rd., Chardon OH – request to construct a 53’5” x 111’9” residence 72’5” from the road right of way (90 feet from the centerline). Violates SEC. 411 Minimum Dimensional Requirements – minimum setback from the road right of way in the Institutional District is 80 feet.

CASE 16-13: J. Greydon Petznick for Sisters of Notre Dame, 13000 Auburn Rd., Chardon OH – request to construct a congregate care apartment building 57’2” at its highest point with no living space above 28’. Violates SEC. 506 Maximum Building and Structure Height (in part) – the height of all buildings shall be limited to 35 feet.

CASE 16-14: J. Greydon Petznick for Sisters of Notre Dame, 13000 Auburn Rd., Chardon OH – request to construct building 3A, a 53’5” x 111’9” residence, 153’8” from the southern lot line. Violates SEC. 406.4(c)2 Building Location and Configuration – No Building, Structure or parking area shall be located closer than 200 feet from any other lot line.

CASE 16-15: J. Greydon Petznick for Sisters of Notre Dame, 13000 Auburn Rd., Chardon OH – request to construct building 3B, a 53’5” x 111’9” residence, 184’8” from the southern lot line. Violates SEC. 406.4(c)2 Building Location and Configuration – No Building, Structure or parking area shall be located closer than 200 feet from any other lot line.

CASE 16-16: J. Greydon Petznick for Sisters of Notre Dame, 13000 Auburn Rd., Chardon OH – request to construct building 3C, a 53’5” x 111’9” residence, 187’8” from the southern lot line. Violates SEC. 406.4(c)2 Building Location and Configuration – No Building, Structure or parking area shall be located closer than 200 feet from any other lot line.

CASE 16-17: J. Greydon Petznick for Sisters of Notre Dame, 13000 Auburn Rd., Chardon OH – request to construct building 3D, a 53’5” x 111’9” residence, 180’8” from the southern lot line. Violates SEC. 406.4(c)2 Building Location and Configuration – No Building, Structure or parking area shall be located closer than 200 feet from any other lot line.

CASE 16-18: J. Greydon Petznick for Sisters of Notre Dame, 13000 Auburn Rd., Chardon OH – request to construct building 3E, a 53’5” x 111’9” residence, 180’8” from the southern lot line. Violates SEC. 406.4(c)2 Building Location and Configuration – No Building, Structure or parking area shall be located closer than 200 feet from any other lot line.

CASE 16-19: J. Greydon Petznick for Sisters of Notre Dame, 13000 Auburn Rd., Chardon OH – request to construct building 3F, a 53’5” x 111’9” residence, 157’ from the southern lot line. Violates SEC. 406.4(c)2 Building Location and Configuration – No Building, Structure or parking area shall be located closer than 200 feet from any other lot line.
Paula A. Friebertshauser, Secretary
Jun2, 2016


Viewing all articles
Browse latest Browse all 10223

Trending Articles