Legals: 02-28-14

0

001 LEGAL
COURT OF COMMON PLEAS WOOD COUNTY, OHIO
Case No.: 2014CV0051
Judge: Reeve Kelsey LEGAL NOTICE IN SUIT FOR FORECLOSURE OF MORTGAGE U.S.
Bank Trust, N.A., as Trustee for VOLT Asset Holdings Trust XVI
Plaintiff vs Glenn D. Hill,
et al., Defendant
The Unknown Successor
Trustees and/or Beneficiaries of the Ivan F. Boyer and Mary L.
Owen-Boyer Trust dated January 16, 2001, whose last known address is
Address Unknown, and all of whose residences are unknown and cannot by
reasonable diligence be ascertained, will take notice that on the 28th day of
January, 2014, U.S. Bank Trust, N.A., as Trustee for VOLT Asset
Holdings Trust XVI filed its Complaint in the Common Pleas Court of Wood
County, Ohio in Case No. 2014CV0051, on the docket of the Court, and
the object and demand for relief of which pleading is to foreclose the
lien of plaintiff’s mortgage recorded upon the following described real
estate to wit:
Property Address: 312 Farnstead Drive, Northwood, OH
43619 recorded in Mortgage Book 2692, page 9, of this County Recorder’s
Office.
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 consecutive weeks, or they might be denied a
hearing in the case. Lori N. Wight, Trail Counsel Ohio Supreme Court
Reg. #0080789 LERNER, SAMPSON & ROTHFUSS Attorneys for Plaintiff
P.O. Box 5480 Cincinnati, OH
45201-5480 (513) 241-3100
[email protected] Feb. 28, Mar. 7, 14, ’14


LEGAL NOTICE WOOD COUNTY COMMON
PLEAS

COURT WOOD COUNTY, OHIO Notice of foreclosure
of liens for delinquent land taxes, by action in
rem by County Treasurer of Wood County, Ohio. Public notice is hereby
given that on the 3rd day of February, 2014 the County Treasurer of Wood
County, Ohio, filed a complaint in the Common Pleas Court of Wood
County, Ohio, at Bowling Green for the foreclosure of liens for
delinquent taxes, assessments, charges, penalties, and interest against
certain real property situated in such county, as described in that
complaint. The object of the action is to obtain from the court a
judgment foreclosing the tax liens against such real estate and ordering
the sale of such real estate for the satisfaction of the tax liens on
it.
Such action is brought against the real property only and no
personal judgment shall be entered in it. However, if pursuant to the
action the property is sold for an amount that is less than the amount
of the delinquent taxes, assessments, charges, penalties, and interest
against it, the court, in a separate order, may enter a deficiency
judgment against the owner of record of a parcel for the amount of the
difference; if that owner of record is a corporation, the court may
enter the deficiency judgment against the stockholder holding a majority
of the corporation’s stock.
The permanent parcel number of each
parcel included in such action; the full street address of the parcel,
if available; a description of the parcel as set forth in the associated
delinquent land tax certificate or master list of delinquent tracts; a
statement of the amount of the taxes, assessments, charges, penalties,
and interest due and unpaid on the parcel; the name and address of the
last known owner of the parcel as they appear on the general tax list;
and the names and addresses of each lienholder and other person with an
interest in the parcel identified in a statutorily required title search
relating to the parcel; all as more fully set forth in the complaint,
are as follows:
Case Number 2014LF0010 Permanent Parcel
Number: B08-510-230209010000, with the street
address of 705 Lafayette Boulevard, Bowling Green,
Wood County, Ohio. Last owned by Larry T. Williams, Trustee of the Larry
T. Williams and Marcia Williams Revocable Living Trust, under
Declaration of Trust dated September 20, 2005, whose last known address
is 705 Lafayette Boulevard, Bowling Green, Ohio 43402, and Marcia
Williams, Trustee of the Larry T. Williams and Marcia Williams Revocable
Living Trust, under Declaration of Trust dated September 20, 2005,
whose last known address is 705 Lafayette Boulevard, Bowling Green, Ohio
43402. The following is a list of names and addresses of certain
lienholders or other persons with an interest in the parcels as
identified by a title search relating to said parcels: KeyBank National
Association, 4910 Tiedeman Road, Suite C, Brooklyn, Ohio 44144; The
Business Backer LLC, c/o J. Thomas Mellott, Statutory Agent, 260
Northland Boulevard, Suite 302B,
Cincinnati, Ohio 45246. ($10,527.68) Case Number 2014LF0011
Permanent Parcel Number:
K43-409-160402032000, with the street address of 22210 Defiance Street,
Milton Center, Wood
County, Ohio. Last owned by Terry M. Leonard, whose last known address
is 18067 W. River Road, Bowling Green, Ohio 43402. The following is a
list of names and addresses of certain lienholders or other persons with
an interest in the parcels as identified by a title search relating to
said parcels: Unknown Spouse, if any, of Terry M. Leonard, 18067 W.
River Road, Bowling Green, Ohio 43402; State of Ohio, Department of
Taxation, c/o Ohio Attorney General, Collections
Enforcement Section,
150 East Gay Street, 21st Floor, Columbus, Ohio 43215-3130. ($2,140.18)
Case Number 2014LF0013 Permanent Parcel
Number: A01-311-040000009500, with the street
address of 10730 Cygnet Road, Bloom Township, Wood
County, Ohio. Last owned by Beaver Creek Development, LLC, whose last
known address is 13926 Defiance Pike, Rudolph, Ohio 43462, also served
at c/o Jeremy Kerr, Statutory Agent, 13939 Defiance Pike, Rudolph, Ohio
43462 and Jeremy L. Kerr, 13926 Defiance Pike,
Rudolph, Ohio 43462,
also served at (Inmate A686150), North Central Correctional Institution,
P.O.
Box 1812, 670 Marion-Williamsport Road, Marion, Ohio 43302. The
following is a list of names and addresses of certain lienholders or
other persons with an interest in the parcels as identified by a title
search relating to said parcels: Unknown Spouse, if any, of Jeremy L.
Kerr, 13926 Defiance
Pike, Rudolph, Ohio 43462; Keith Lenz, 5319 Opfer
Lentz Road, Curtice, Ohio 43412; State of Ohio Bureau of Workers’
Compensation, c/o Ohio Attorney General, Collections Enforcement
Section, 150 East Gay Street, 21st Floor, Columbus, Ohio
43215-3130; Carter-Jones Lumber Co., dba
Carter Lumber, 3521
Moline-Martin Road, Millbury, Ohio 43447; Larry Eilert, 3734 S. Detroit,
Toledo, Ohio 43614; ABCO Services Inc., 701 N. Westwood Avenue, Toledo,
Ohio 43607; Wood County Clerk of Courts, One Courthouse Square, Bowling
Green, Ohio 43402; Scott Bishop, I-304 County Road 6, Malinta, Ohio
43535. ($2,688.25) Case Number 2014LF0014 Permanent
Parcel
Number 1:
F23-310-260320017000, with the street address of 0 Central Avenue, North
Baltimore, Wood County, Ohio. Permanent Parcel Number
2:
F23-310-260320018000,
with the street address of 329 Central Avenue, North Baltimore, Wood
County, Ohio. Last owned by Albert William Kitchen (Deceased), whose
last known address is 329 Central Avenue, North Baltimore, Ohio 45872.
The following is a list of names and addresses of certain lienholders or
other persons with an interest in the parcels as identified by a title
search relating to said parcels: The Estate of Albert William Kitchen,
Address Unknown; All Unknown Heirs, Assigns, Legatees and Devisees of
Albert William Kitchen, Addresses Unknown; State of Ohio, Estate Tax
Division, c/o
Ohio Attorney General, Revenue Recovery Section, 150 East
Gay Street, 21st Floor, Columbus, Ohio 43215-3130. ($2,656.40) Case
Number 2014LF0015
Permanent Parcel
Number: E17-509-030000014000,
with the street address of 0 W. River Road, Grand Rapids, Ohio 43522.
Last owned by Carl
McGiffin (Deceased), whose last known address was
21880 W. River
Road, Grand Rapids, Ohio 43522, and Marvelene McGiffin
(Deceased), whose last known address was 21880 W. River Road, Grand
Rapids, Ohio 43522. The following is a list of names and addresses of
certain lienholders or other persons with an interest in the parcels as
identified by a title search relating to said parcels: The Estate of
Carl McGiffin, Address Unknown; The Unknown Heirs, Assigns, Legatees and
Devisees of Carl McGiffin, Addresses Unknown; The Estate of Marvelene
McGiffin, Address Unknown;
The Unknown Heirs, Assigns, Legatees and
Devisees of Marvelene McGiffin, Addresses Unknown; Sandra L. Gulch, 6521
Tulane Avenue, Toledo, Ohio 43611-1590; Brad E. McGiffin, 1733 Broadway
Street, Toledo, Ohio 43609-3271, also served at 346 Western, Toledo,
Ohio 43609; Dean Craig McGiffin, 1201 Aloha Lane, Clearwater, Florida
33755-1402; The Estate of Diana J. Drouillard, Address Unknown; The
Unknown Heirs, Assigns, Legatees and Devisees of Diana J. Drouillard,
Addresses Unknown; State of Ohio, Department of Taxation, c/o Ohio
Attorney General, Collections Enforcement Section, 150 East Gay Street,
21st Floor, Columbus, Ohio 43215-3130; Discover Bank, c/o DB
Servicing, 6500 New Albany Road, New Albany, Ohio 43054; State of Ohio
Department of Job & Family Services, c/o Ohio Attorney General,
Collections Enforcement Section, 150 East Gay Street, 21st Floor, Columbus, Ohio
43215-3130; State of Ohio, Estate Tax Division,
c/o Ohio Attorney General, Revenue Recovery Section, 150 East Gay
Street, 21st Floor, Columbus, Ohio 43215-3130. ($1,554.68)
The
complete legal description of the parcels listed above may be obtained
at the Wood County Clerk of Court Office, One Courthouse Square, Bowling
Green, OH and online at http://clerkofcourt.co. wood.oh.us The
legal descriptions will be posted on the website for three weeks

from the date of the first publication in the general newspaper. Any
person owning or claiming any right, title, or interest in, or lien
upon, any parcel of real property above listed may file an answer in
such action setting forth the nature and amount of interest owned or
claimed and any defense or objection to the foreclosure. Such answer
shall be filed in the office of the undersigned clerk of the court, and a
copy of the answer shall be served on the prosecuting attorney, on or
before the 4th day of April (twenty-eight days after the date of final
publication of this notice).
If no answer is filed with respect to a
parcel listed in the complaint, on or before the date specified as the
last day for filing an answer, a judgment of foreclosure will be taken
by default as to that parcel. Any parcel as to which a foreclosure is
taken by default shall be sold for the satisfaction of the taxes,
assessments, charges, penalties, and interest, and the costs incurred in
the foreclosure proceeding, which are due and unpaid.
At any
time prior to the filing of an entry of confirmation of sale, any owner
or lienholder of, or other person with an interest in, a parcel listed
in the complaint may redeem the parcel by tendering to the treasurer
the amount of
the taxes, assessments, charges, penalties, and interest
due and unpaid on the parcel, together with all costs incurred in the
proceeding instituted against the parcel under section 5721.18 of
the Revised Code. Upon the filing of any entry of confirmation of sale,
there shall be no further equity of redemption. After the
filing of
any such entry, any person claiming any right, title, or interest in, or
lien upon, any parcel shall be forever barred and foreclosed of any
such right, title, or interest in, lien upon, and any equity of
redemption in, such parcel.
Cindy A Hofner Clerk of the Court
Wood County Common Pleas Court Feb. 21, 28, Mar. 7,
’14


NOTICE Michael Sibbersen, Wood
County Auditor, in compliance with Section 117.38 of the Ohio Revised
Code, hereby gives notice that the Annual Financial Reports for the Wood
County Health Department, Northwest Community Corrections Center, Wood
County Park District, and Wood County Soil & Water Conservation
District have been completed and are available for public inspection at
the office of the County Auditor.
Feb. 28, ’14


City of Rossford, Ohio ADVERTISEMENT FOR BIDS
Glenwood Phase II Bids Due:
March 21, 2014
Project Title:
2014 Roadway
Improvements, Glenwood Phase II Project Locations:
Glenwood Road Phase
II (Whales Road Intersection to North Side of I-75 Overpass)
Owner:
City of Rossford
133 Osborn Street
Rossford, Ohio 43460
Phone:
419-666-0210
Fax: 419-661-4279 Engineer:
The Mannik & Smith Group,
Inc.
1800 Indian Wood Circle
Maumee, Ohio 43537
Phone:
419-891-2222
Fax: 419-891-1595
1. The City of Rossford will receive
sealed bids for the 2014 Roadway Improvements Glenwood Phase II at the
City of Rossford, 133 Osborn Street, Rossford, Ohio 43460, until 3:00
p.m., local time, Friday, March 21, 2014. The work consists of
milling and replacement of existing asphalt, spot base repairs, stone
shoulder, painting and other associated items to complete the work.
2. Bids will be publicly opened and read aloud at the City of Rossford,
133 Osborn Street, Rossford, Ohio 43460, immediately upon closing of the
receipt of bids.
3. Bids will be based on sum total of all bid
items using lump sum and unit bid prices for each project. Contractors
must bid all items.
4. Bidding Documents will be available after 9
a.m. on Monday March 3, 2014.
·
Bidding Documents may be examined
at the City of Rossford, 133 Osborn Street, Rossford, Ohio 43460, and
The Mannik & Smith Group, Inc., 1800 Indian Wood Circle, Maumee,
Ohio 43537.
· Bidders may obtain documents at the office of The
Mannik & Smith Group, Inc. for a non-refundable deposit of $50.00
per set, payable to The Mannik & Smith Group, Inc.
Cost for
shipping is additional.
7. In accordance with Ohio Revised Code
§153.54,
the contractor shall file with the bid a bid guaranty in the
form of either: 1) a bond for the full amount of the bid, or 2) a
certified check, cashier’s check, or letter of credit equal to 10% of
the bid.
8. A one-year Maintenance Bond will be required from a period
beginning upon completion of the Contract work.
9. Bidders must
comply with the regulatory and licensing requirements of the State of
Ohio.
10. No bid may be withdrawn for a period of 60 days after the
opening of bids.
·
The Owner reserves the right to reject any or
all bids, select any or all projects, and to waive any informality or
irregularity in any bid.
· Domestic steel use requirements as
specified in Ohio Revised Code §153.011 apply to this project. Copies of
§153.011 can be obtained from any of the offices of the department of
administrative services or through http://codes.ohio. gov/orc/153.011.
·
The Contractor affirmatively represents to the local contracting
authority that it is not subject to a finding for recovery under Ohio
Revised Code §9.24, or that it has taken the appropriate remedial steps
required under §9.24 or otherwise qualifies under that section. The
Contractor agrees that if this representation is deemed to be false, the
contract shall be void and initio as between the parties to this
contract, and any funds paid by the state hereunder shall be immediately
repaid to the local contracting authority, or an action for recovery
may be immediately commenced by the local government and/or for recovery
of said funds.
· The Contractor must secure and maintain valid Ohio
workers’ compensation coverage until the project has been finally
accepted by the local contracting authority.
A certificate of coverage
evidencing valid workers? compensation coverage must be submitted to the
local contracting authority before the contract is executed.
The
Contractor must immediately notify the local contracting authority, in
writing, if it or any subcontractor fails or refuses to renew their
workers’ compensation coverage.
Furthermore, the Contractor must notify
the local contracting authority, in writing, if its or any of its
subcontractor?s workers? compensation policies are canceled, terminated
or lapse.
The failure to maintain valid workers’ compensation coverage
shall be considered a breach of contract which may result in the
Contractor or subcontractor being removed from the project, withholding
of pay estimates and/or termination of the contract.
· In accordance
with Ohio Revised Code §153.03 and during the life of this project, the
Contractor and all its Subcontractors that provide labor on the Project
site must be enrolled in and remain in good standing in the Ohio Bureau
of Worker’s Compensation (“OBWC”) Drug-Free Workplace Program (“DFWP”)
or a comparable program approved by the OBWC.
· In accordance with
Ohio Revised Code §164.05 (A)(6), to the extent practicable, the
Contractor and subcontractor shall use Ohio products, materials,
services and labor in connection with this project.
·
Contractor
agrees that it is currently in compliance and will continue to adhere to
the requirements of Ohio Ethics law as provided by Section 102.03 and
102.04 of the Ohio Revised Code. Issued by:
City of Rossford Edward
Ciecka, City Administrator Feb. 28, Mar. 7, ’14


LEGAL NOTICE Request for Proposals (RFP’s) will be
received by Owens State Community College, Oregon Road, Perrysburg,Ohio
for the following project:
Mascot Development and Production
The
electronic RFP documents are available at the following web site:
https://www.owens.edu/procurement.
Proposal due date – March 14 @ 4:
PM, 2014
Contact: Amber Stark at [email protected] Feb. 28, Mar.
7, ’14


PUBLIC NOTICE 2/26/2014 Issuance of Draft Air Pollution
Title V Permit Norplas Industries Inc. 7825 Caple Blvd.,
Northwood, OH
43619 Wood County
FACILITY DESC.:
Other Motor Vehicle Electrical and
Electronic Equipment Manufacturing PERMIT #:
P0087896 PERMIT TYPE:
Renewal PERMIT DESC:
Title V permit renewal for injection molding and
painting of automotive plastic components.
The Director of the Ohio
Environmental Protection Agency issued the draft permit above. The
permit and complete instructions for requesting information or
submitting comments may be obtained at:
http://epa.ohio.gov/dapc/permitsonline.aspx by entering the permit # or:
Andrea Moore, Ohio EPA DAPC, Northwest District Office, 347 North
Dunbridge Road, Bowling Green, OH 43402. Ph: (419)352-8461 Feb. 28, ’14


NOTICE COUNTY: WOOD The following
applications and/or verified complaints were received, and the following
draft, proposed and final actions were issued, by the Ohio
Environmental Protection Agency (Ohio EPA) last week. The complete
public notice including additional instructions for submitting comments,
requesting information or 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:
614-644-2129 email: [email protected]. oh.us
Final Issuance of Permit to
Install
Northwestern Water & Sewer District Ampoint Industrial
Park Perrysburg Twp. OH Action Date: 02/18/2014
Facility Description:
Wastewater Identification No.: 969869 This
final action not preceded by
proposed action and is appealable to ERAC. Northwestern Water &
Sewer District Ampoint Sanitary Sewer System SS#139-B – Revisions
Final
Issuance of Permit -To-Install and Operate
Electro Prime Rossford 63
Dixie Highway Rossford OH Action Date: 02/13/2014 Facility Description:
Air Identification No. : PO115725 Permit renewal to transition from
synthetic minor to non Title V and address the change in the supply of
e-coating materials.
Final Issuance of Administrative Modification to
Permit-To-Install and Operate
Pioneer Hi-Bred International, Inc.
15180 Henry Wood Rd Grand Rapids OH Action Date: 02/19/2014 Facility
Description: Air Identification No.: PO116319 Administrative
modification to change the permitting status of the facility from a
synthetic minor to a true minor. Feb. 28, ’14


SECTION 00020 INVITATION TO BIDDERS Sealed
proposals will be received at the City of Northwood until 12:00
Noon Local Time March 7, 2014, at which time they will be opened and
read immediately thereafter for the: City of Northwood WALES ROAD
RESURFACING IMPROVEMENTS Project No.
10E07525
PROJECT DESCRIPTION:
The proposed work consists of pavement repairs,
patching and resurfacing on Wales Road between Woodville Road and a
point 1394 feet to the west.
Contract Documents may be examined at
the following locations: BIDDING & CONSTRUCTION PHASE ENGINEER:
Feller, Finch &
Associates, Inc.
1683 Woodlands Drive
Maumee,
Ohio 43537
419-893-3680
Project Contact: David R. Kuhn, P.E. OWNER: City of Northwood 6000 Wales
Road Northwood, OH 43619 419-693-9329 Project Contact: Robert Anderson,
City Administrator
Drawings, Specifications, and
blank bid forms may be obtained at the above office of the ENGINEER upon
payment of THIRTY-FIVE DOLLARS ($35.00) REFUNDABLE.
Contract Documents
can be shipped at the Bidder’s expense for an additional shipping and
handling fee (NON-REFUNDABLE). Contract Documents will be shipped as
soon as possible after receipt of request and payment for such
documents. BIDS WILL ONLY BE ACCEPTED FROM BIDDERS LISTED ON THE
ENGINEER’S OFFICIAL LIST OF PLANHOLDERS. Checks shall be made payable to
City of Northwood.
A bid guarantee instrument must be submitted with
the bid.
The bid guarantee instrument shall be in the form of a Bid
Guarantee and Contract Bond for the FULL AMOUNT of the bid or a
certified check, cashiers check, or irrevocable letter of credit for an
amount equal to ten percent (10%) of the bid in accordance with Section
153.54 of the Ohio Revised Code.
The bid guarantee shall be made
payable to the City of Northwood, Ohio, and is to be held as a
guarantee that in the event the bid is accepted and a contract is
awarded to the BIDDER, the contract will be duly executed and its
performance properly secured.
Bid security furnished in Bond form shall
be issued by a Surety Company or Corporation licensed in the State of
Ohio to provide said surety.
The successful BIDDER(s) shall be
required to furnish a Contract Bond in a sum of not less than one
hundred percent (100%) of the total contract amount. The bond shall be
that of an approved surety company authorized to transact business in
the State of Ohio and shall be underwritten by a surety that is listed
on the most current Department of the Treasury Circular 570, "Surety
Companies Acceptable on Federal Bonds".
All contractors and
subcontractors involved with the project will, to the extent practicable
use Ohio Products, materials, services, and labor in the implementation
of their project.
Additionally, contractor compliance with the equal
employment opportunity requirements of Ohio Administrative Code Chapter
123, the Governor’s Executive Order of 1972, and Governor’s Executive
Order 84-9 shall be required.
Bidders must comply with the prevailing
wage rates on Public Improvements in Wood County and the City of
Northwood, Ohio as determined by the Ohio Bureau of Employment Services
Wage and Hour Division, (614) 644-2239.
Each bid proposal must be made
upon the blanks, or facsimiles thereof, furnished with the Contract
Documents, and must be delivered to the office of the City Clerk, 6000
Wales Road, Northwood, Ohio 43619, previous to 12:00 Noon local time, on
the date specified.
Each proposal must contain the full name of the
party or parties submitting the proposal and all persons interested
therein.
Each bidder must submit evidence of its experiences on
projects of similar size and complexity.
No bidder may withdraw his bid
for a period of sixty (60) days after the scheduled closing time for
the receipt of bids.
The City of Northwood reserves the right to
reject any or all bids, to waive any informalities or irregularities in
the bids received, and to accept any bid that it deems most favorable.
BY ORDER OF City of Northwood Robert Anderson, City Administrator Feb.
21, 28 ’14


001 LEGAL
COURT OF COMMON PLEAS WOOD COUNTY, OHIO
Case No.: 2014CV0051
Judge: Reeve Kelsey LEGAL NOTICE IN SUIT FOR FORECLOSURE OF MORTGAGE U.S.
Bank Trust, N.A., as Trustee for VOLT Asset Holdings Trust XVI
Plaintiff vs Glenn D. Hill,
et al., Defendant
The Unknown Successor
Trustees and/or Beneficiaries of the Ivan F. Boyer and Mary L.
Owen-Boyer Trust dated January 16, 2001, whose last known address is
Address Unknown, and all of whose residences are unknown and cannot by
reasonable diligence be ascertained, will take notice that on the 28th day of
January, 2014, U.S. Bank Trust, N.A., as Trustee for VOLT Asset
Holdings Trust XVI filed its Complaint in the Common Pleas Court of Wood
County, Ohio in Case No. 2014CV0051, on the docket of the Court, and
the object and demand for relief of which pleading is to foreclose the
lien of plaintiff’s mortgage recorded upon the following described real
estate to wit:
Property Address: 312 Farnstead Drive, Northwood, OH
43619 recorded in Mortgage Book 2692, page 9, of this County Recorder’s
Office.
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 consecutive weeks, or they might be denied a
hearing in the case. Lori N. Wight, Trail Counsel Ohio Supreme Court
Reg. #0080789 LERNER, SAMPSON & ROTHFUSS Attorneys for Plaintiff
P.O. Box 5480 Cincinnati, OH
45201-5480 (513) 241-3100
[email protected] Feb. 28, Mar. 7, 14, ’14


LEGAL NOTICE WOOD COUNTY COMMON
PLEAS

COURT WOOD COUNTY, OHIO Notice of foreclosure
of liens for delinquent land taxes, by action in
rem by County Treasurer of Wood County, Ohio. Public notice is hereby
given that on the 3rd day of February, 2014 the County Treasurer of Wood
County, Ohio, filed a complaint in the Common Pleas Court of Wood
County, Ohio, at Bowling Green for the foreclosure of liens for
delinquent taxes, assessments, charges, penalties, and interest against
certain real property situated in such county, as described in that
complaint. The object of the action is to obtain from the court a
judgment foreclosing the tax liens against such real estate and ordering
the sale of such real estate for the satisfaction of the tax liens on
it.
Such action is brought against the real property only and no
personal judgment shall be entered in it. However, if pursuant to the
action the property is sold for an amount that is less than the amount
of the delinquent taxes, assessments, charges, penalties, and interest
against it, the court, in a separate order, may enter a deficiency
judgment against the owner of record of a parcel for the amount of the
difference; if that owner of record is a corporation, the court may
enter the deficiency judgment against the stockholder holding a majority
of the corporation’s stock.
The permanent parcel number of each
parcel included in such action; the full street address of the parcel,
if available; a description of the parcel as set forth in the associated
delinquent land tax certificate or master list of delinquent tracts; a
statement of the amount of the taxes, assessments, charges, penalties,
and interest due and unpaid on the parcel; the name and address of the
last known owner of the parcel as they appear on the general tax list;
and the names and addresses of each lienholder and other person with an
interest in the parcel identified in a statutorily required title search
relating to the parcel; all as more fully set forth in the complaint,
are as follows:
Case Number 2014LF0010 Permanent Parcel
Number: B08-510-230209010000, with the street
address of 705 Lafayette Boulevard, Bowling Green,
Wood County, Ohio. Last owned by Larry T. Williams, Trustee of the Larry
T. Williams and Marcia Williams Revocable Living Trust, under
Declaration of Trust dated September 20, 2005, whose last known address
is 705 Lafayette Boulevard, Bowling Green, Ohio 43402, and Marcia
Williams, Trustee of the Larry T. Williams and Marcia Williams Revocable
Living Trust, under Declaration of Trust dated September 20, 2005,
whose last known address is 705 Lafayette Boulevard, Bowling Green, Ohio
43402. The following is a list of names and addresses of certain
lienholders or other persons with an interest in the parcels as
identified by a title search relating to said parcels: KeyBank National
Association, 4910 Tiedeman Road, Suite C, Brooklyn, Ohio 44144; The
Business Backer LLC, c/o J. Thomas Mellott, Statutory Agent, 260
Northland Boulevard, Suite 302B,
Cincinnati, Ohio 45246. ($10,527.68) Case Number 2014LF0011
Permanent Parcel Number:
K43-409-160402032000, with the street address of 22210 Defiance Street,
Milton Center, Wood
County, Ohio. Last owned by Terry M. Leonard, whose last known address
is 18067 W. River Road, Bowling Green, Ohio 43402. The following is a
list of names and addresses of certain lienholders or other persons with
an interest in the parcels as identified by a title search relating to
said parcels: Unknown Spouse, if any, of Terry M. Leonard, 18067 W.
River Road, Bowling Green, Ohio 43402; State of Ohio, Department of
Taxation, c/o Ohio Attorney General, Collections
Enforcement Section,
150 East Gay Street, 21st Floor, Columbus, Ohio 43215-3130. ($2,140.18)
Case Number 2014LF0013 Permanent Parcel
Number: A01-311-040000009500, with the street
address of 10730 Cygnet Road, Bloom Township, Wood
County, Ohio. Last owned by Beaver Creek Development, LLC, whose last
known address is 13926 Defiance Pike, Rudolph, Ohio 43462, also served
at c/o Jeremy Kerr, Statutory Agent, 13939 Defiance Pike, Rudolph, Ohio
43462 and Jeremy L. Kerr, 13926 Defiance Pike,
Rudolph, Ohio 43462,
also served at (Inmate A686150), North Central Correctional Institution,
P.O.
Box 1812, 670 Marion-Williamsport Road, Marion, Ohio 43302. The
following is a list of names and addresses of certain lienholders or
other persons with an interest in the parcels as identified by a title
search relating to said parcels: Unknown Spouse, if any, of Jeremy L.
Kerr, 13926 Defiance
Pike, Rudolph, Ohio 43462; Keith Lenz, 5319 Opfer
Lentz Road, Curtice, Ohio 43412; State of Ohio Bureau of Workers’
Compensation, c/o Ohio Attorney General, Collections Enforcement
Section, 150 East Gay Street, 21st Floor, Columbus, Ohio
43215-3130; Carter-Jones Lumber Co., dba
Carter Lumber, 3521
Moline-Martin Road, Millbury, Ohio 43447; Larry Eilert, 3734 S. Detroit,
Toledo, Ohio 43614; ABCO Services Inc., 701 N. Westwood Avenue, Toledo,
Ohio 43607; Wood County Clerk of Courts, One Courthouse Square, Bowling
Green, Ohio 43402; Scott Bishop, I-304 County Road 6, Malinta, Ohio
43535. ($2,688.25) Case Number 2014LF0014 Permanent
Parcel
Number 1:
F23-310-260320017000, with the street address of 0 Central Avenue, North
Baltimore, Wood County, Ohio. Permanent Parcel Number
2:
F23-310-260320018000,
with the street address of 329 Central Avenue, North Baltimore, Wood
County, Ohio. Last owned by Albert William Kitchen (Deceased), whose
last known address is 329 Central Avenue, North Baltimore, Ohio 45872.
The following is a list of names and addresses of certain lienholders or
other persons with an interest in the parcels as identified by a title
search relating to said parcels: The Estate of Albert William Kitchen,
Address Unknown; All Unknown Heirs, Assigns, Legatees and Devisees of
Albert William Kitchen, Addresses Unknown; State of Ohio, Estate Tax
Division, c/o
Ohio Attorney General, Revenue Recovery Section, 150 East
Gay Street, 21st Floor, Columbus, Ohio 43215-3130. ($2,656.40) Case
Number 2014LF0015
Permanent Parcel
Number: E17-509-030000014000,
with the street address of 0 W. River Road, Grand Rapids, Ohio 43522.
Last owned by Carl
McGiffin (Deceased), whose last known address was
21880 W. River
Road, Grand Rapids, Ohio 43522, and Marvelene McGiffin
(Deceased), whose last known address was 21880 W. River Road, Grand
Rapids, Ohio 43522. The following is a list of names and addresses of
certain lienholders or other persons with an interest in the parcels as
identified by a title search relating to said parcels: The Estate of
Carl McGiffin, Address Unknown; The Unknown Heirs, Assigns, Legatees and
Devisees of Carl McGiffin, Addresses Unknown; The Estate of Marvelene
McGiffin, Address Unknown;
The Unknown Heirs, Assigns, Legatees and
Devisees of Marvelene McGiffin, Addresses Unknown; Sandra L. Gulch, 6521
Tulane Avenue, Toledo, Ohio 43611-1590; Brad E. McGiffin, 1733 Broadway
Street, Toledo, Ohio 43609-3271, also served at 346 Western, Toledo,
Ohio 43609; Dean Craig McGiffin, 1201 Aloha Lane, Clearwater, Florida
33755-1402; The Estate of Diana J. Drouillard, Address Unknown; The
Unknown Heirs, Assigns, Legatees and Devisees of Diana J. Drouillard,
Addresses Unknown; State of Ohio, Department of Taxation, c/o Ohio
Attorney General, Collections Enforcement Section, 150 East Gay Street,
21st Floor, Columbus, Ohio 43215-3130; Discover Bank, c/o DB
Servicing, 6500 New Albany Road, New Albany, Ohio 43054; State of Ohio
Department of Job & Family Services, c/o Ohio Attorney General,
Collections Enforcement Section, 150 East Gay Street, 21st Floor, Columbus, Ohio
43215-3130; State of Ohio, Estate Tax Division,
c/o Ohio Attorney General, Revenue Recovery Section, 150 East Gay
Street, 21st Floor, Columbus, Ohio 43215-3130. ($1,554.68)
The
complete legal description of the parcels listed above may be obtained
at the Wood County Clerk of Court Office, One Courthouse Square, Bowling
Green, OH and online at http://clerkofcourt.co. wood.oh.us The
legal descriptions will be posted on the website for three weeks

from the date of the first publication in the general newspaper. Any
person owning or claiming any right, title, or interest in, or lien
upon, any parcel of real property above listed may file an answer in
such action setting forth the nature and amount of interest owned or
claimed and any defense or objection to the foreclosure. Such answer
shall be filed in the office of the undersigned clerk of the court, and a
copy of the answer shall be served on the prosecuting attorney, on or
before the 4th day of April (twenty-eight days after the date of final
publication of this notice).
If no answer is filed with respect to a
parcel listed in the complaint, on or before the date specified as the
last day for filing an answer, a judgment of foreclosure will be taken
by default as to that parcel. Any parcel as to which a foreclosure is
taken by default shall be sold for the satisfaction of the taxes,
assessments, charges, penalties, and interest, and the costs incurred in
the foreclosure proceeding, which are due and unpaid.
At any
time prior to the filing of an entry of confirmation of sale, any owner
or lienholder of, or other person with an interest in, a parcel listed
in the complaint may redeem the parcel by tendering to the treasurer
the amount of
the taxes, assessments, charges, penalties, and interest
due and unpaid on the parcel, together with all costs incurred in the
proceeding instituted against the parcel under section 5721.18 of
the Revised Code. Upon the filing of any entry of confirmation of sale,
there shall be no further equity of redemption. After the
filing of
any such entry, any person claiming any right, title, or interest in, or
lien upon, any parcel shall be forever barred and foreclosed of any
such right, title, or interest in, lien upon, and any equity of
redemption in, such parcel.
Cindy A Hofner Clerk of the Court
Wood County Common Pleas Court Feb. 21, 28, Mar. 7,
’14


NOTICE Michael Sibbersen, Wood
County Auditor, in compliance with Section 117.38 of the Ohio Revised
Code, hereby gives notice that the Annual Financial Reports for the Wood
County Health Department, Northwest Community Corrections Center, Wood
County Park District, and Wood County Soil & Water Conservation
District have been completed and are available for public inspection at
the office of the County Auditor.
Feb. 28, ’14


City of Rossford, Ohio ADVERTISEMENT FOR BIDS
Glenwood Phase II Bids Due:
March 21, 2014
Project Title:
2014 Roadway
Improvements, Glenwood Phase II Project Locations:
Glenwood Road Phase
II (Whales Road Intersection to North Side of I-75 Overpass)
Owner:
City of Rossford
133 Osborn Street
Rossford, Ohio 43460
Phone:
419-666-0210
Fax: 419-661-4279 Engineer:
The Mannik & Smith Group,
Inc.
1800 Indian Wood Circle
Maumee, Ohio 43537
Phone:
419-891-2222
Fax: 419-891-1595
1. The City of Rossford will receive
sealed bids for the 2014 Roadway Improvements Glenwood Phase II at the
City of Rossford, 133 Osborn Street, Rossford, Ohio 43460, until 3:00
p.m., local time, Friday, March 21, 2014. The work consists of
milling and replacement of existing asphalt, spot base repairs, stone
shoulder, painting and other associated items to complete the work.
2. Bids will be publicly opened and read aloud at the City of Rossford,
133 Osborn Street, Rossford, Ohio 43460, immediately upon closing of the
receipt of bids.
3. Bids will be based on sum total of all bid
items using lump sum and unit bid prices for each project. Contractors
must bid all items.
4. Bidding Documents will be available after 9
a.m. on Monday March 3, 2014.
·
Bidding Documents may be examined
at the City of Rossford, 133 Osborn Street, Rossford, Ohio 43460, and
The Mannik & Smith Group, Inc., 1800 Indian Wood Circle, Maumee,
Ohio 43537.
· Bidders may obtain documents at the office of The
Mannik & Smith Group, Inc. for a non-refundable deposit of $50.00
per set, payable to The Mannik & Smith Group, Inc.
Cost for
shipping is additional.
7. In accordance with Ohio Revised Code
§153.54,
the contractor shall file with the bid a bid guaranty in the
form of either: 1) a bond for the full amount of the bid, or 2) a
certified check, cashier’s check, or letter of credit equal to 10% of
the bid.
8. A one-year Maintenance Bond will be required from a period
beginning upon completion of the Contract work.
9. Bidders must
comply with the regulatory and licensing requirements of the State of
Ohio.
10. No bid may be withdrawn for a period of 60 days after the
opening of bids.
·
The Owner reserves the right to reject any or
all bids, select any or all projects, and to waive any informality or
irregularity in any bid.
· Domestic steel use requirements as
specified in Ohio Revised Code §153.011 apply to this project. Copies of
§153.011 can be obtained from any of the offices of the department of
administrative services or through http://codes.ohio. gov/orc/153.011.
·
The Contractor affirmatively represents to the local contracting
authority that it is not subject to a finding for recovery under Ohio
Revised Code §9.24, or that it has taken the appropriate remedial steps
required under §9.24 or otherwise qualifies under that section. The
Contractor agrees that if this representation is deemed to be false, the
contract shall be void and initio as between the parties to this
contract, and any funds paid by the state hereunder shall be immediately
repaid to the local contracting authority, or an action for recovery
may be immediately commenced by the local government and/or for recovery
of said funds.
· The Contractor must secure and maintain valid Ohio
workers’ compensation coverage until the project has been finally
accepted by the local contracting authority.
A certificate of coverage
evidencing valid workers? compensation coverage must be submitted to the
local contracting authority before the contract is executed.
The
Contractor must immediately notify the local contracting authority, in
writing, if it or any subcontractor fails or refuses to renew their
workers’ compensation coverage.
Furthermore, the Contractor must notify
the local contracting authority, in writing, if its or any of its
subcontractor?s workers? compensation policies are canceled, terminated
or lapse.
The failure to maintain valid workers’ compensation coverage
shall be considered a breach of contract which may result in the
Contractor or subcontractor being removed from the project, withholding
of pay estimates and/or termination of the contract.
· In accordance
with Ohio Revised Code §153.03 and during the life of this project, the
Contractor and all its Subcontractors that provide labor on the Project
site must be enrolled in and remain in good standing in the Ohio Bureau
of Worker’s Compensation (“OBWC”) Drug-Free Workplace Program (“DFWP”)
or a comparable program approved by the OBWC.
· In accordance with
Ohio Revised Code §164.05 (A)(6), to the extent practicable, the
Contractor and subcontractor shall use Ohio products, materials,
services and labor in connection with this project.
·
Contractor
agrees that it is currently in compliance and will continue to adhere to
the requirements of Ohio Ethics law as provided by Section 102.03 and
102.04 of the Ohio Revised Code. Issued by:
City of Rossford Edward
Ciecka, City Administrator Feb. 28, Mar. 7, ’14


LEGAL NOTICE Request for Proposals (RFP’s) will be
received by Owens State Community College, Oregon Road, Perrysburg,Ohio
for the following project:
Mascot Development and Production
The
electronic RFP documents are available at the following web site:
https://www.owens.edu/procurement.
Proposal due date – March 14 @ 4:
PM, 2014
Contact: Amber Stark at [email protected] Feb. 28, Mar.
7, ’14


PUBLIC NOTICE 2/26/2014 Issuance of Draft Air Pollution
Title V Permit Norplas Industries Inc. 7825 Caple Blvd.,
Northwood, OH
43619 Wood County
FACILITY DESC.:
Other Motor Vehicle Electrical and
Electronic Equipment Manufacturing PERMIT #:
P0087896 PERMIT TYPE:
Renewal PERMIT DESC:
Title V permit renewal for injection molding and
painting of automotive plastic components.
The Director of the Ohio
Environmental Protection Agency issued the draft permit above. The
permit and complete instructions for requesting information or
submitting comments may be obtained at:
http://epa.ohio.gov/dapc/permitsonline.aspx by entering the permit # or:
Andrea Moore, Ohio EPA DAPC, Northwest District Office, 347 North
Dunbridge Road, Bowling Green, OH 43402. Ph: (419)352-8461 Feb. 28, ’14


NOTICE COUNTY: WOOD The following
applications and/or verified complaints were received, and the following
draft, proposed and final actions were issued, by the Ohio
Environmental Protection Agency (Ohio EPA) last week. The complete
public notice including additional instructions for submitting comments,
requesting information or 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:
614-644-2129 email: [email protected]. oh.us
Final Issuance of Permit to
Install
Northwestern Water & Sewer District Ampoint Industrial
Park Perrysburg Twp. OH Action Date: 02/18/2014
Facility Description:
Wastewater Identification No.: 969869 This
final action not preceded by
proposed action and is appealable to ERAC. Northwestern Water &
Sewer District Ampoint Sanitary Sewer System SS#139-B – Revisions
Final
Issuance of Permit -To-Install and Operate
Electro Prime Rossford 63
Dixie Highway Rossford OH Action Date: 02/13/2014 Facility Description:
Air Identification No. : PO115725 Permit renewal to transition from
synthetic minor to non Title V and address the change in the supply of
e-coating materials.
Final Issuance of Administrative Modification to
Permit-To-Install and Operate
Pioneer Hi-Bred International, Inc.
15180 Henry Wood Rd Grand Rapids OH Action Date: 02/19/2014 Facility
Description: Air Identification No.: PO116319 Administrative
modification to change the permitting status of the facility from a
synthetic minor to a true minor. Feb. 28, ’14


SECTION 00020 INVITATION TO BIDDERS Sealed
proposals will be received at the City of Northwood until 12:00
Noon Local Time March 7, 2014, at which time they will be opened and
read immediately thereafter for the: City of Northwood WALES ROAD
RESURFACING IMPROVEMENTS Project No.
10E07525
PROJECT DESCRIPTION:
The proposed work consists of pavement repairs,
patching and resurfacing on Wales Road between Woodville Road and a
point 1394 feet to the west.
Contract Documents may be examined at
the following locations: BIDDING & CONSTRUCTION PHASE ENGINEER:
Feller, Finch &
Associates, Inc.
1683 Woodlands Drive
Maumee,
Ohio 43537
419-893-3680
Project Contact: David R. Kuhn, P.E. OWNER: City of Northwood 6000 Wales
Road Northwood, OH 43619 419-693-9329 Project Contact: Robert Anderson,
City Administrator
Drawings, Specifications, and
blank bid forms may be obtained at the above office of the ENGINEER upon
payment of THIRTY-FIVE DOLLARS ($35.00) REFUNDABLE.
Contract Documents
can be shipped at the Bidder’s expense for an additional shipping and
handling fee (NON-REFUNDABLE). Contract Documents will be shipped as
soon as possible after receipt of request and payment for such
documents. BIDS WILL ONLY BE ACCEPTED FROM BIDDERS LISTED ON THE
ENGINEER’S OFFICIAL LIST OF PLANHOLDERS. Checks shall be made payable to
City of Northwood.
A bid guarantee instrument must be submitted with
the bid.
The bid guarantee instrument shall be in the form of a Bid
Guarantee and Contract Bond for the FULL AMOUNT of the bid or a
certified check, cashiers check, or irrevocable letter of credit for an
amount equal to ten percent (10%) of the bid in accordance with Section
153.54 of the Ohio Revised Code.
The bid guarantee shall be made
payable to the City of Northwood, Ohio, and is to be held as a
guarantee that in the event the bid is accepted and a contract is
awarded to the BIDDER, the contract will be duly executed and its
performance properly secured.
Bid security furnished in Bond form shall
be issued by a Surety Company or Corporation licensed in the State of
Ohio to provide said surety.
The successful BIDDER(s) shall be
required to furnish a Contract Bond in a sum of not less than one
hundred percent (100%) of the total contract amount. The bond shall be
that of an approved surety company authorized to transact business in
the State of Ohio and shall be underwritten by a surety that is listed
on the most current Department of the Treasury Circular 570, "Surety
Companies Acceptable on Federal Bonds".
All contractors and
subcontractors involved with the project will, to the extent practicable
use Ohio Products, materials, services, and labor in the implementation
of their project.
Additionally, contractor compliance with the equal
employment opportunity requirements of Ohio Administrative Code Chapter
123, the Governor’s Executive Order of 1972, and Governor’s Executive
Order 84-9 shall be required.
Bidders must comply with the prevailing
wage rates on Public Improvements in Wood County and the City of
Northwood, Ohio as determined by the Ohio Bureau of Employment Services
Wage and Hour Division, (614) 644-2239.
Each bid proposal must be made
upon the blanks, or facsimiles thereof, furnished with the Contract
Documents, and must be delivered to the office of the City Clerk, 6000
Wales Road, Northwood, Ohio 43619, previous to 12:00 Noon local time, on
the date specified.
Each proposal must contain the full name of the
party or parties submitting the proposal and all persons interested
therein.
Each bidder must submit evidence of its experiences on
projects of similar size and complexity.
No bidder may withdraw his bid
for a period of sixty (60) days after the scheduled closing time for
the receipt of bids.
The City of Northwood reserves the right to
reject any or all bids, to waive any informalities or irregularities in
the bids received, and to accept any bid that it deems most favorable.
BY ORDER OF City of Northwood Robert Anderson, City Administrator Feb.
21, 28 ’14


No posts to display