Legals: 04-15-14

0

001 LEGAL
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 24th day of March, 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 2014LF0029 Permanent Parcel
Number
1: L48-412-360205005000, with the street
address of
519 Main Street, Risingsun, Wood County, Ohio. Permanent Parcel
Number 2: L48-412-360205006000,
with the street address of 0 Main Street, Risingsun, Wood County,
Ohio. Last owned by David M. Shively, whose last known address is P.O.
Box 113, 519 Main Street, Risingsun, Ohio 43457, and Lisa L. Shively,
whose last known address is P.O. Box 113, 519 Main Street, Risingsun,
Ohio 43457. 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: Mortgage
Electronic Registration Systems, Inc., as
nominee for Household Bank,
F.S.B., G4318 Miller Road, P.O. Box 2026, Flint, Michigan 48501-2026;
Fremont Investment & Loan, 175 N. Riverview Drive, Anaheim,
California 92808; State of Ohio, Department of Taxation, c/o Ohio
Attorney General, Collections Enforcement Section, 150 East Gay Street,
21st Floor, Columbus, Ohio 43215-3130. ($8,224.85) Case Number
2014LF0030
Permanent Parcel
Number: L49-412-150309015000, with
the street address of 126 Main Street, Wayne, Wood County, Ohio. Last
owned by Season A. Marsh, whose last known address is 126 W. Main
Street, Wayne, Ohio 43466; Tonya S. Howard, whose last known address is
126 W. Main Street, Wayne, Ohio 43466; and William A. Howard, whose last
known address is 126 W. Main Street, Wayne, Ohio 43466. 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 Season A. Marsh,
126 W. Main Street, Wayne, Ohio 43466. ($2,356.74) Case Number 2014LF0031
Permanent Parcel Number:
M50-300-130408009000, with the street address of 2214 Sheffield Place,
Northwood, Wood
County, Ohio. Last owned by Romayne V. Kern (Deceased), whose last known
address is c/o Marie A. Haas, 15025 SW Broken Fir Road, Sherwood,
Oregon 97140. 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
Romayne V. Kern, Address Unknown; All Unknown Heirs, Assigns, Legatees
and Devisees of Romayne V. Kern, Address 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. ($1,081.56)
Case Number 2014LF0032 Permanent Parcel
Number 1: L47-412-120112004000,
with the street address of 102 East Street, Bradner, Wood County, Ohio.
Permanent Parcel Number: 2
L47-412-120112005000,
with the street address of 0 East Street, Bradner, Wood County, Ohio.
Last owned by
Tony A. Conley, whose last known address is 102 South
East Street, Bradner, Ohio 43406, and Rhonda M. Conley, whose last known
address is 102 South East Street, Bradner, Ohio 43406. 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: State of Ohio, Department of Taxation, c/o Ohio
Attorney General, Collections Enforcement Section, 150 East Gay Street,
21st Floor, Columbus, Ohio 43215-3130. ($4,290.34) Case
Number
2014LF0033 Permanent
Parcel
Number:
M50-300-860403010000,
with the street address of 1925 Owen Street, Northwood, Wood County,
Ohio. Last owned by Charles G. Malin, Successor Trustee, The Ben G.
Malin Revocable Trust
dated 4/3/99 and amended 1/31/2006, whose last
known address is 24521 W. Reservation Line Road, Curtice, Ohio 43412.
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: None. ($4,674.76) Case Number 2014LF0034
Permanent Parcel Number:
P57-400-066000008000, with the street address of 0 Fremont Pike, Perrysburg
Township, Wood
County, Ohio. Last owned by Thomas A. Swigart, whose last known address
is 9633 Fremont Pike, Perrysburg, Ohio 43551. 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 Thomas A. Swigart, 9633 Fremont
Pike, Perrysburg, Ohio 43551; Mid-American National Bank and Trust
Company, nka The Huntington National Bank, 1000 Sandusky Street,
Perrysburg, Ohio 43551 also served at 41 S. High Street, Columbus, Ohio
43215; The Estate of John F. Swigart, c/o Mark F. Swigart, Fiduciary,
5125 Pickel Road, Oregon, Ohio 43616; The Estate of Dorothy I. Swigart,
c/o Willard A. Johnson, Attorney, 7015 Spring Meadows Drive, Suite 106,
Holland, Ohio 43528; All Unknown Heirs, Assigns, Legatees and Devisees
of John F. Swigart, Addresses Unknown; All Unknown Heirs, Assigns,
Legatees and Devisees of Dorothy I. Swigart, Addresses Unknown; Roger
Ramsey, 4949 Leroy Drive, Perrysburg, Ohio 43551; Bill Heckel, 7956
Honeysuckle Lane, Maumee, Ohio 43537; George R. Royer, 1018 Adams
Street, Toledo, Ohio 43604; State of Ohio, Department of Taxation, c/o
Ohio Attorney General, Collections Enforcement Section, 150 East Gay
Street, 21st Floor, Columbus, Ohio 43215-3130; State of Ohio
Department of Job & Family Services, fka State of Ohio Bureau of
Employment Services, c/o Ohio Attorney General, Collections Enforcement
Section, 150 East Gay Street, 21st Floor, Columbus, Ohio
43215-3130; State of Ohio, Bureau of Worker’s Compensation, Attention:
Employment Services, P.O. Box 794, Toledo, Ohio 43697-0794 also served
at c/o
Ohio Attorney General, Collections Enforcement Section, 150 East
Gay Street, 21st Floor, Columbus, Ohio 43215-3130; Genoa
Custom Interiors, 644 Main Street, Genoa, Ohio 43430; Dana Commercial
Credit, 3306 Executive Parkway, #104, Toledo, Ohio 43606-1225 also
served at c/o CT Corporation System, Statutory Agent, 1300 East Ninth
Street, Cleveland, Ohio 44114; Ameriquest Mortgage Company, 505 South
Main Street, Suite 6000, Orange, California 92868; Harms Carpet Center,
Inc., 1007 Key Street, Maumee, Ohio 43537; Scheer Green & Burke
Assg. Path Labs, P.O. Box 1335, Toledo, Ohio 43603. ($9,072.21) Case Number
2014LF0035
Permanent Parcel Number
1:
M50-812-340305004000, with the street address of 0
Anderson Street, Northwood, Wood County, Ohio.
Permanent Parcel Number 2:
M50-812-340305005000, with the street address of 809 Anderson Street,
Northwood, Wood
County, Ohio. Last owned by Charles M. Boos, whose last known address is
3564 Brown Road, Oregon, Ohio 43616. 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 Charles M. Boos, 3564 Brown Road, Oregon,
Ohio 43616; R.P. Doerr, Box 167828, Oregon, Ohio 43616; State of Ohio,
Department of Taxation, c/o Ohio Attorney General, Collections
Enforcement Section, 150 East Gay Street, 21st Floor, Columbus, Ohio 43215-3130.
($1,586.91) Case Number 2014LF0037 Permanent
Parcel
Number:
L45-412-150000032000, with the street address of 10521 Wayne Road,
Montgomery Township, Wood
County, Ohio. Last owned by Kaye Anne Houtz, whose last known address
is 10521 Wayne Road, Wayne, Ohio 43466, and Betty E. Chamberlain, 10521
Wayne Road, Wayne, Ohio 43466. 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 Kaye Anne Houtz, 10521 Wayne Road, Wayne,
Ohio 43466; Unknown Spouse, if any, of Betty E. Chamberlain, 10521 Wayne
Road, Wayne, Ohio 43466; CitiFinancial, Inc., 105 S. Main Street,
Fostoria, Ohio 44830 also served at c/o CitiFinancial Servicing LLC, 300
St. Paul Place, Baltimore, Maryland 21202 also served at c/o
CitiFinancial Servicing LLC, The Corporation Trust
Company, Registered
Agent, 1209 Orange Street, Wilmington, Delaware 19801. ($1,528.12) Case Number
2014LF0038
Permanent Parcel
Number: P57-400-066000009000,
with the street address of 9633 Fremont Pike, Perrysburg Township,
Wood County, Ohio. Last owned by Thomas A. Swigart, whose last known
address is 9633 Fremont Pike, Perrysburg, Ohio 43551, and John F.
Swigart (Deceased), whose last known address is c/o Mark F. Swigart,
Fiduciary of the Estate of John F. Swigart, 125 Pickel Road, Oregon,
Ohio 43616. 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 Thomas A. Swigart, 9633 Fremont Pike, Perrysburg, Ohio 43551;
First National Bank of Toledo, nka Fifth Third Bank, 606 Madison
Avenue, Toledo, Ohio 43603; The Estate of John F. Swigart, c/o Mark F.
Swigart, Fiduciary, 5125 Pickel Road, Oregon, Ohio 43616; The Estate of
Dorothy I. Swigart, c/o Willard A. Johnson, Attorney, 7015 Spring
Meadows Drive, Suite 106, Holland, Ohio 43528; All Unknown Heirs,
Assigns, Legatees and Devisees of John F.
Swigart, Addresses Unknown;
All Unknown Heirs, Assigns, Legatees and Devisees of Dorothy I. Swigart,
Addresses Unknown; Roger Ramsey, 4949 Leroy Drive, Perrysburg, Ohio
43551; Bill
Heckel,
7956 Honeysuckle Lane, Maumee, Ohio 43537; George
R. Royer, 1018 Adams Street,
Toledo, Ohio 43604; State of Ohio,
Department of Taxation, c/o Ohio Attorney General, Collections
Enforcement Section, 150 East Gay Street, 21st Floor,
Columbus, Ohio 43215-3130; State of Ohio Department of Job & Family
Services, fka State of Ohio Bureau of Employment Services, c/o Ohio
Attorney General, Collections Enforcement Section, 150 East Gay Street,
21st Floor, Columbus, Ohio 43215-3130; State of Ohio, Bureau
of Worker’s Compensation, Attention: Employment Services, P.O. Box 794,
Toledo, Ohio 43697-0794 also served at c/o Ohio Attorney General,
Collections Enforcement Section, 150 East Gay Street, 21st Floor, Columbus, Ohio
43215-3130; Genoa Custom Interiors, 644 Main
Street, Genoa, Ohio 43430; Dana Commercial Credit, 3306 Executive
Parkway, #104, Toledo, Ohio 43606-1225 also served at c/o CT
Corporation System, Statutory Agent, 1300 East Ninth Street, Cleveland,
Ohio 44114; Ameriquest Mortgage Company, 505 South Main Street, Suite
6000, Orange, California 92868; Harms Carpet Center, Inc., 1007 Key
Street, Maumee, Ohio 43537; Scheer Green & Burke Assg. Path Labs,
P.O. Box 1335, Toledo, Ohio 43603. ($13,230.56) Case Number
2014LF0039 Permanent Parcel
Number 1: L45-412-150000031000,
with the street address of 0 Wayne Road, Montgomery Township, Wood County, Ohio.
Permanent Parcel Number 2:
L49-412-150303001000,
with the street address of 0 Center Street, Wayne, Wood County, Ohio.
Last owned by Kaye Anne Houtz, whose last known address is 10521 Wayne
Road, Wayne, Ohio 43466, and Betty E. Chamberlain, whose last known
address is 10521 Wayne Road, Wayne, Ohio 43466. 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 Kaye Anne Houtz, 10521 Wayne Road,
Wayne, Ohio 43466; Unknown Spouse, if any, of Betty E. Chamberlain,
10521 Wayne Road, Wayne, Ohio 43466. ($1,518.60)
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
43402 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 27th day of May, 2014
(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 Bowling Green,
Ohio 43402
Apr. 15, 22, 29,
’14


INVITATION TO BID SEALED BIDS for the
furnishing of the necessary materials and construction of the
2014 PAVEMENT STRIPING PROGRAM will be received
by the City of Bowling Green, Ohio at the office of
the Municipal Administrator, in the City Administrative Services
Building, 304 North Church Street, until 2:00 PM DAYLIGHT
SAVINGS TIME WEDNESDAY, APRIL 23, 2014 and at that time and place will be publicly opened and read aloud.

The proposed work consists of Pavement Planing; Placing Asphalt
Concrete; Pavement Markings; Guardrail, and Maintaining Traffic and
other appurtenances necessary for a complete project.
The contract
documents, including drawings and specifications, are on file at the
office of the City Engineer, Second Floor, City Administrative Services
Building, 304 North Church Street, Bowling Green, Ohio.
A set may be
obtained by depositing $50.00.
Checks shall be made payable to the City of Bowling Green, Ohio.
The full amount of the deposit for the first set of documents obtained will be refunded to each bona fide
bidder or vendor who returns the completed documents in good condition within
ten (10) days after the opening of bids.
The full amount of the deposit
will be returned to each non-bidder who returns the documents in good
condition prior to the bidding date.
Additional copies (in excess of
one) of the Contract Documents may be purchased at $50.00 each.
No refund will be allowed for the return of the said additional copies.
Should a bidder prefer to receive bid documents via UPS/Fed Ex,
arrangements must be made by that bidder for all necessary items such
as, but not limited to, mailers, envelopes, etc. to be delivered to the
City of Bowling Green with all pertinent mailing information.
Otherwise, bid packets will be mailed by USPS.
All bids shall be
signed and submitted on the blanks which are bound in the
specifications.
Bid blanks shall not be removed from the
specifications.
Bids shall state the unit prices on the blanks provided
therefor; shall be enclosed in a sealed envelope marked–2014 PAVEMENT STRIPING
PROGRAM
–and
addressed to the Municipal Administrator, Third Floor, City
Administrative Services Building, 304 North Church Street, City of
Bowling Green, Ohio
43402.
Each bid must contain the name of every
interested person, firm, or corporation and be accompanied by a bid
guaranty to the City of Bowling Green as described in the contract
documents.
The bid guaranty may be of two forms:
1.
A Bid Guaranty
and Contract Bond in the amount of 100% of the bid using the forms
provided in the specifications.
(The amount of the bid does NOT have to appear on this form.)
2.
A certified check, cashier’s check
or letter of credit in favor of the City of Bowling Green in the amount
of 10% of the bid.
If the contract is awarded, a Contract Bond will be
required, which is a 100% payment and performance bond.
The Successful
Bidder will be required to submit an affidavit to the City Finance
Director that he has no delinquent personal property taxes charged
against him on the general tax list of personal property in Wood County,
Ohio, at the time this Bid was submitted.
Bids received after the
scheduled bid opening date and time, or not accompanied by a
satisfactory bid guaranty, will neither be read nor considered.
The
Successful Bidder and any and all Sub-Contractors must comply with the
provisions of the Ohio Revised Code, Chapter 4115, and will be required
to enter into a separate Public Improvement Agreement with the OWNER
prior to the execution of the Contract Documents.
A sample copy of said
Public Improvement is included in the Appendix.
Each bidder shall
submit evidence of previous experience in paint striping or pavement
marking of the type to meet all specifications as set by the State of
Ohio, Department of Transportation.
The City of Bowling Green, Ohio
reserves the right to reject any and all bids and to waive any
irregularity in any bid and to determine the lowest and best bidder.
No bidder may withdraw his bid for a period of 60 days after the
scheduled closing time for the receipt of bids.
The City of Bowling
Green reserves the right to award only the base bid items or base bid
items along with the alternate bid items listed in this Invitation to
Bid.
John S. Fawcett,
Municipal Administrator City of Bowling Green,
Ohio City Administrative Bldg.
304 North Church Street Bowling
Green, Ohio
43402 Apr. 8, 15, ’14


IN THE COURT OF COMMON PLEAS, WOOD COUNTY, OHIO IN RE:
VILLAGE OF WALBRIDGE
2014 Transfer of Funds Case No. 2014CV0169 JUDGE:
POLLEX TO ALL PERSONS
INTERESTED:
1. On March 31, 2014, The Village
of Walbridge, Ohio, by and through its Finance Director, filed its
petition with the Wood County Court of Common Pleas, under Case No.
2014CV0169; and pursuant to §5705.14(C)(I) of the Ohio Revised Code, for
authority to transfer certain funds remaining in the Bond Retirement
Fund (#3401) as follows: Sixty-Five (65%) Percent to the General Fund
(#1000); Twenty Five (25%) Percent to the Municipal Services
Fund(#1000); and Ten (10%) Percent to the Capital Improvement Fund
(#4901) of the Village of Walbridge, Ohio; as authorized by Ordinance
No. 04-14 of the Village of Walbridge
2. The specific Bond Retirement
Fund and the amount presently in the fund is as follows:
a. Bond
Retirement Fund (#3401) in the amount of $821,258.45 plus interest
accrued until the actual transfer of funds,
3. The Village of
Walbridge represents that the Bond Retirement Fund (#3401) was created
for purposes of construction of Grove St. in the Village of Walbridge,
Ohio; and that improvement with respect to the foregoing fund has been
completed; and that all obligations incurred in completing the
improvements have been paid; and that the money remaining in the
foregoing fund is not required to meet any obligations payable pursuant
to the fund.
4. Objections may be filed by an interested party to such
petition and transfer by filing the same in writing in the
Wood County
Court of Common Pleas in the above captioned case on or before the time
fixed for hearing.
5. The matter is set for Hearing before Judge
Pollex, Wood County Court of Common Pleas, on June 16, 2014 at 1:00 p.m.
BRIAN J BALLENGER (0030390) Law Director,
Village of Walbridge 3401
Woodville Road, Ste. C Northwood, Ohio 43619 (419) 698-1040 email:
bballenger@bal lengermoore.com Apr. 8, 15, ’14


NOTICE OF HEARING ON CHANGE OF NAME In the Matter of the
CHANGE OF NAME OF:
Leopoldo Granados and Noel Adrian Granados To
Leopoldo Ramirez and Noel Ramirez Case No. 20147043/7044.
Applicant hereby gives notice to all interested persons and to Adrian
Tadeo Granados, whose last known address is 8700 N 50th St.
Apt. 1221 Tampa Fl 33617,
that the Applicant has filed an Application
for Change of Name in the Probate Court of Wood County, Ohio, requesting
the change of name of Leopoldo Granados and Noel Adrian Granados to
Leopoldo Ramirez and Noel Ramirez. The hearing on the Application will
be held on the 2nd day of June,
2014 at 10:30 o’clock a.m.
in the Probate Court of Wood County, located at One Courthouse Square,
2nd Floor, Bowling Green, Ohio.
Valerie Ramirez Apr. 15, ’14


ORDINANCE
NO. 8319 Passed
Apr. 7, 2014 ORDINANCE
AUTHORIZING THE SALE OR DISPOSAL OF MISCELLANEOUS TRANSIT SERVICE
VEHICLES BY THE MUNICIPAL ADMINISTRATOR AS NO LONGER NECESSARY FOR
MUNICIPAL PURPOSES BE
IT ORDAINCED BY THE COUNCIL OF THE CITY
OF BOWLING GREEN, COUNTY OF
WOOD AND STATE OF OHIO:
SECTION
1:
That the Municipal Administrator is hereby authorized to dispose
of
and/or offer for sale the following transit service vehicles as
they
are no longer needed for municipal purposes:
·
2006 Chevy Uplander;
modified minivan VIN#: 1GBDV13LX6D230410;
151,022 miles
·
2006
Chevy Uplander; modified minivan VIN#: 1GBDV13L76D231689;
152,770 miles
SECTION
2: This ordinance shall take effect at the earliest time
permitted
by law.
Passed:
Apr. 7, 2014,
Daniel
Gordon
Acting
President
of Council
Attest:
Kay
D. Scherreik,
Clerk
of Council
Approved:
Apr. 8,
2014
Michael
A. Aspacher,
Acting
Mayor
Michael
J. Marsh,
City
Attorney
Apr.
15, ’14


ORDINANCE
NO. 8320 Passed
April 7, 2014 ORDINANCE
ABOLISHING THE CURRENT LANGUAGE IN SECTION 33.26 OF THE CODIFIED
ORDINANCES OF THE CITY OF BOWLING GREEN, OHIO, REGARDING INJURED
EMPLOYEES AND REPLACING IT WITH A NEW SECTION 33.26 ENTITLED WAGE
CONTINUATION/INJURY LEAVE. This
ordinance in its entirety may be
inspected at the Office of the
Clerk of Council, City Administrative
Services Building, 304 North
Church Street, Bowling Green, Ohio.
Kay
D. Scherreik,
Clerk
of Council
Apr.
15, ’14


BLOOM TOWNSHIP Bloom Township Appeals Board will meet at
7:00 pm on 4-29-14 for reorganization and the Zoning Commission Board
will meet at 7:30 pm on 4-29-14 for reorganization and to hear a request
from Harold and Patricia Haynes to rezone lots 393-428 in the Harper’s
addition to the village of Welker in section 31 of Bloom Township from
A-Agriculture to I-Industrial. Corner of Oil Center and Huffman Rd’s –
Bloom Township Hall. James Thompson Zoning Inspector Apr. 15, ’14


ADVERTISEMENT FOR BIDS NORTHWESTERN
WATER
& SEWER
DISTRICT
ANDRUS ROAD WATER LINE EXTENSION AND
EAST
BROADWAY STREET WATER LINE REPLACEMENT
CONTRACT WL-101C
Sealed
Bids for Andrus Road Water Line Extension and East Broadway Street Water
Line Replacement, will be received by the Northwestern Water &
Sewer District, at the Operations Facility, 12560 Middleton Pike,
Bowling Green, Ohio 43402, until 11:00 am, local time, on April 22,
2014, at which time they will be publicly opened and read.
In
general, the work consists of the replacement of 2,700 linear feet of
12-inch water main; and the construction of 4,300 linear feet of 6-inch
through 12-inch water main including all valves, services, hydrants, and
appurtenances and required pavement repairs.
Copies of the Bidding
Documents may be examined at the above office, or at the office of Jones
& Henry Engineers, Ltd., 3103 Executive Parkway, Suite 300, Toledo,
Ohio 43606, without charge.
Copies of the Bidding Documents and
Contract Documents may be obtained from Newfax Corporation, Inc., 333
West Woodruff Avenue, Toledo, Ohio 43604, Phone (419) 241-5157, Fax
(419) 241-2018, Monday through Friday, 8:30 am to 4:30 pm. Contact
Newfax Corporation for cost of documents. A non- refundable fee will be
required for each set of Bidding Documents and Contract Documents
provided by Newfax Corporation, Inc. Checks shall be made payable to
Newfax Corporation, Inc.
Technical questions regarding the project
should be faxed to the Project Manager, Theodore A. Bennett, P.E. at
Jones & Henry Engineers, Ltd., (419) 473-8924.
Neither Owner nor
Engineer has any responsibility for the accuracy, completeness or
sufficiency of any bid documents obtained from any source other than the
source indicated in these documents. Obtaining these documents from any
other source(s) may result in obtaining incomplete and inaccurate
information. Obtaining these documents from any source other than
directly from the source listed herein may also result in failure to
receive any addenda, corrections, or other revisions to these documents
that may be issued.
Bids must be submitted on the forms bound
herein, must contain the names of every person or company interested
therein, and shall be accompanied by either a Bid Guaranty and Contract
Bond in the amount of 100% of the amount bid with satisfactory corporate
surety, or by a certified check on a solvent bank in the amount of not
less than 10% of the amount of the Bid, subject to conditions provided
in the Instructions to Bidders. The successful bidder will be required
to furnish satisfactory Performance Bond and Maintenance and Guarantee
Bond in the amount of 100% of the Bid.
The Contractor shall be
required to pay not less than the prevailing wage rates established by
federal Davis-Bacon Wage Determinations issued by the U.S. Department of
Labor.
Any Bid may be withdrawn prior to the scheduled closing time
for receipt of Bids, but no bidder shall withdraw his Bid within 90
days after the actual opening thereof.
This procurement is subject
to the EPA policies of encouraging the participation of small business
in rural areas (SBRAs) and Disadvantaged Business Enterprises (DBEs).
The successful bidder will be required to complete the “Declaration
Regarding Material Assistance/Non-Assistance to a Terrorist
Organization” (DMA) in accordance with ORC Section 2909.32 and 2909.33.
The Owner reserves the right to reject any or all Bids, waive
irregularities in any Bid, and to accept any Bid which is deemed most
favorable to the Owner.
Jerry R. Greiner President Apr. 8, 15, ’14


001 LEGAL
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 24th day of March, 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 2014LF0029 Permanent Parcel
Number
1: L48-412-360205005000, with the street
address of
519 Main Street, Risingsun, Wood County, Ohio. Permanent Parcel
Number 2: L48-412-360205006000,
with the street address of 0 Main Street, Risingsun, Wood County,
Ohio. Last owned by David M. Shively, whose last known address is P.O.
Box 113, 519 Main Street, Risingsun, Ohio 43457, and Lisa L. Shively,
whose last known address is P.O. Box 113, 519 Main Street, Risingsun,
Ohio 43457. 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: Mortgage
Electronic Registration Systems, Inc., as
nominee for Household Bank,
F.S.B., G4318 Miller Road, P.O. Box 2026, Flint, Michigan 48501-2026;
Fremont Investment & Loan, 175 N. Riverview Drive, Anaheim,
California 92808; State of Ohio, Department of Taxation, c/o Ohio
Attorney General, Collections Enforcement Section, 150 East Gay Street,
21st Floor, Columbus, Ohio 43215-3130. ($8,224.85) Case Number
2014LF0030
Permanent Parcel
Number: L49-412-150309015000, with
the street address of 126 Main Street, Wayne, Wood County, Ohio. Last
owned by Season A. Marsh, whose last known address is 126 W. Main
Street, Wayne, Ohio 43466; Tonya S. Howard, whose last known address is
126 W. Main Street, Wayne, Ohio 43466; and William A. Howard, whose last
known address is 126 W. Main Street, Wayne, Ohio 43466. 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 Season A. Marsh,
126 W. Main Street, Wayne, Ohio 43466. ($2,356.74) Case Number 2014LF0031
Permanent Parcel Number:
M50-300-130408009000, with the street address of 2214 Sheffield Place,
Northwood, Wood
County, Ohio. Last owned by Romayne V. Kern (Deceased), whose last known
address is c/o Marie A. Haas, 15025 SW Broken Fir Road, Sherwood,
Oregon 97140. 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
Romayne V. Kern, Address Unknown; All Unknown Heirs, Assigns, Legatees
and Devisees of Romayne V. Kern, Address 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. ($1,081.56)
Case Number 2014LF0032 Permanent Parcel
Number 1: L47-412-120112004000,
with the street address of 102 East Street, Bradner, Wood County, Ohio.
Permanent Parcel Number: 2
L47-412-120112005000,
with the street address of 0 East Street, Bradner, Wood County, Ohio.
Last owned by
Tony A. Conley, whose last known address is 102 South
East Street, Bradner, Ohio 43406, and Rhonda M. Conley, whose last known
address is 102 South East Street, Bradner, Ohio 43406. 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: State of Ohio, Department of Taxation, c/o Ohio
Attorney General, Collections Enforcement Section, 150 East Gay Street,
21st Floor, Columbus, Ohio 43215-3130. ($4,290.34) Case
Number
2014LF0033 Permanent
Parcel
Number:
M50-300-860403010000,
with the street address of 1925 Owen Street, Northwood, Wood County,
Ohio. Last owned by Charles G. Malin, Successor Trustee, The Ben G.
Malin Revocable Trust
dated 4/3/99 and amended 1/31/2006, whose last
known address is 24521 W. Reservation Line Road, Curtice, Ohio 43412.
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: None. ($4,674.76) Case Number 2014LF0034
Permanent Parcel Number:
P57-400-066000008000, with the street address of 0 Fremont Pike, Perrysburg
Township, Wood
County, Ohio. Last owned by Thomas A. Swigart, whose last known address
is 9633 Fremont Pike, Perrysburg, Ohio 43551. 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 Thomas A. Swigart, 9633 Fremont
Pike, Perrysburg, Ohio 43551; Mid-American National Bank and Trust
Company, nka The Huntington National Bank, 1000 Sandusky Street,
Perrysburg, Ohio 43551 also served at 41 S. High Street, Columbus, Ohio
43215; The Estate of John F. Swigart, c/o Mark F. Swigart, Fiduciary,
5125 Pickel Road, Oregon, Ohio 43616; The Estate of Dorothy I. Swigart,
c/o Willard A. Johnson, Attorney, 7015 Spring Meadows Drive, Suite 106,
Holland, Ohio 43528; All Unknown Heirs, Assigns, Legatees and Devisees
of John F. Swigart, Addresses Unknown; All Unknown Heirs, Assigns,
Legatees and Devisees of Dorothy I. Swigart, Addresses Unknown; Roger
Ramsey, 4949 Leroy Drive, Perrysburg, Ohio 43551; Bill Heckel, 7956
Honeysuckle Lane, Maumee, Ohio 43537; George R. Royer, 1018 Adams
Street, Toledo, Ohio 43604; State of Ohio, Department of Taxation, c/o
Ohio Attorney General, Collections Enforcement Section, 150 East Gay
Street, 21st Floor, Columbus, Ohio 43215-3130; State of Ohio
Department of Job & Family Services, fka State of Ohio Bureau of
Employment Services, c/o Ohio Attorney General, Collections Enforcement
Section, 150 East Gay Street, 21st Floor, Columbus, Ohio
43215-3130; State of Ohio, Bureau of Worker’s Compensation, Attention:
Employment Services, P.O. Box 794, Toledo, Ohio 43697-0794 also served
at c/o
Ohio Attorney General, Collections Enforcement Section, 150 East
Gay Street, 21st Floor, Columbus, Ohio 43215-3130; Genoa
Custom Interiors, 644 Main Street, Genoa, Ohio 43430; Dana Commercial
Credit, 3306 Executive Parkway, #104, Toledo, Ohio 43606-1225 also
served at c/o CT Corporation System, Statutory Agent, 1300 East Ninth
Street, Cleveland, Ohio 44114; Ameriquest Mortgage Company, 505 South
Main Street, Suite 6000, Orange, California 92868; Harms Carpet Center,
Inc., 1007 Key Street, Maumee, Ohio 43537; Scheer Green & Burke
Assg. Path Labs, P.O. Box 1335, Toledo, Ohio 43603. ($9,072.21) Case Number
2014LF0035
Permanent Parcel Number
1:
M50-812-340305004000, with the street address of 0
Anderson Street, Northwood, Wood County, Ohio.
Permanent Parcel Number 2:
M50-812-340305005000, with the street address of 809 Anderson Street,
Northwood, Wood
County, Ohio. Last owned by Charles M. Boos, whose last known address is
3564 Brown Road, Oregon, Ohio 43616. 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 Charles M. Boos, 3564 Brown Road, Oregon,
Ohio 43616; R.P. Doerr, Box 167828, Oregon, Ohio 43616; State of Ohio,
Department of Taxation, c/o Ohio Attorney General, Collections
Enforcement Section, 150 East Gay Street, 21st Floor, Columbus, Ohio 43215-3130.
($1,586.91) Case Number 2014LF0037 Permanent
Parcel
Number:
L45-412-150000032000, with the street address of 10521 Wayne Road,
Montgomery Township, Wood
County, Ohio. Last owned by Kaye Anne Houtz, whose last known address
is 10521 Wayne Road, Wayne, Ohio 43466, and Betty E. Chamberlain, 10521
Wayne Road, Wayne, Ohio 43466. 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 Kaye Anne Houtz, 10521 Wayne Road, Wayne,
Ohio 43466; Unknown Spouse, if any, of Betty E. Chamberlain, 10521 Wayne
Road, Wayne, Ohio 43466; CitiFinancial, Inc., 105 S. Main Street,
Fostoria, Ohio 44830 also served at c/o CitiFinancial Servicing LLC, 300
St. Paul Place, Baltimore, Maryland 21202 also served at c/o
CitiFinancial Servicing LLC, The Corporation Trust
Company, Registered
Agent, 1209 Orange Street, Wilmington, Delaware 19801. ($1,528.12) Case Number
2014LF0038
Permanent Parcel
Number: P57-400-066000009000,
with the street address of 9633 Fremont Pike, Perrysburg Township,
Wood County, Ohio. Last owned by Thomas A. Swigart, whose last known
address is 9633 Fremont Pike, Perrysburg, Ohio 43551, and John F.
Swigart (Deceased), whose last known address is c/o Mark F. Swigart,
Fiduciary of the Estate of John F. Swigart, 125 Pickel Road, Oregon,
Ohio 43616. 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 Thomas A. Swigart, 9633 Fremont Pike, Perrysburg, Ohio 43551;
First National Bank of Toledo, nka Fifth Third Bank, 606 Madison
Avenue, Toledo, Ohio 43603; The Estate of John F. Swigart, c/o Mark F.
Swigart, Fiduciary, 5125 Pickel Road, Oregon, Ohio 43616; The Estate of
Dorothy I. Swigart, c/o Willard A. Johnson, Attorney, 7015 Spring
Meadows Drive, Suite 106, Holland, Ohio 43528; All Unknown Heirs,
Assigns, Legatees and Devisees of John F.
Swigart, Addresses Unknown;
All Unknown Heirs, Assigns, Legatees and Devisees of Dorothy I. Swigart,
Addresses Unknown; Roger Ramsey, 4949 Leroy Drive, Perrysburg, Ohio
43551; Bill
Heckel,
7956 Honeysuckle Lane, Maumee, Ohio 43537; George
R. Royer, 1018 Adams Street,
Toledo, Ohio 43604; State of Ohio,
Department of Taxation, c/o Ohio Attorney General, Collections
Enforcement Section, 150 East Gay Street, 21st Floor,
Columbus, Ohio 43215-3130; State of Ohio Department of Job & Family
Services, fka State of Ohio Bureau of Employment Services, c/o Ohio
Attorney General, Collections Enforcement Section, 150 East Gay Street,
21st Floor, Columbus, Ohio 43215-3130; State of Ohio, Bureau
of Worker’s Compensation, Attention: Employment Services, P.O. Box 794,
Toledo, Ohio 43697-0794 also served at c/o Ohio Attorney General,
Collections Enforcement Section, 150 East Gay Street, 21st Floor, Columbus, Ohio
43215-3130; Genoa Custom Interiors, 644 Main
Street, Genoa, Ohio 43430; Dana Commercial Credit, 3306 Executive
Parkway, #104, Toledo, Ohio 43606-1225 also served at c/o CT
Corporation System, Statutory Agent, 1300 East Ninth Street, Cleveland,
Ohio 44114; Ameriquest Mortgage Company, 505 South Main Street, Suite
6000, Orange, California 92868; Harms Carpet Center, Inc., 1007 Key
Street, Maumee, Ohio 43537; Scheer Green & Burke Assg. Path Labs,
P.O. Box 1335, Toledo, Ohio 43603. ($13,230.56) Case Number
2014LF0039 Permanent Parcel
Number 1: L45-412-150000031000,
with the street address of 0 Wayne Road, Montgomery Township, Wood County, Ohio.
Permanent Parcel Number 2:
L49-412-150303001000,
with the street address of 0 Center Street, Wayne, Wood County, Ohio.
Last owned by Kaye Anne Houtz, whose last known address is 10521 Wayne
Road, Wayne, Ohio 43466, and Betty E. Chamberlain, whose last known
address is 10521 Wayne Road, Wayne, Ohio 43466. 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 Kaye Anne Houtz, 10521 Wayne Road,
Wayne, Ohio 43466; Unknown Spouse, if any, of Betty E. Chamberlain,
10521 Wayne Road, Wayne, Ohio 43466. ($1,518.60)
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
43402 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 27th day of May, 2014
(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 Bowling Green,
Ohio 43402
Apr. 15, 22, 29,
’14


INVITATION TO BID SEALED BIDS for the
furnishing of the necessary materials and construction of the
2014 PAVEMENT STRIPING PROGRAM will be received
by the City of Bowling Green, Ohio at the office of
the Municipal Administrator, in the City Administrative Services
Building, 304 North Church Street, until 2:00 PM DAYLIGHT
SAVINGS TIME WEDNESDAY, APRIL 23, 2014 and at that time and place will be publicly opened and read aloud.

The proposed work consists of Pavement Planing; Placing Asphalt
Concrete; Pavement Markings; Guardrail, and Maintaining Traffic and
other appurtenances necessary for a complete project.
The contract
documents, including drawings and specifications, are on file at the
office of the City Engineer, Second Floor, City Administrative Services
Building, 304 North Church Street, Bowling Green, Ohio.
A set may be
obtained by depositing $50.00.
Checks shall be made payable to the City of Bowling Green, Ohio.
The full amount of the deposit for the first set of documents obtained will be refunded to each bona fide
bidder or vendor who returns the completed documents in good condition within
ten (10) days after the opening of bids.
The full amount of the deposit
will be returned to each non-bidder who returns the documents in good
condition prior to the bidding date.
Additional copies (in excess of
one) of the Contract Documents may be purchased at $50.00 each.
No refund will be allowed for the return of the said additional copies.
Should a bidder prefer to receive bid documents via UPS/Fed Ex,
arrangements must be made by that bidder for all necessary items such
as, but not limited to, mailers, envelopes, etc. to be delivered to the
City of Bowling Green with all pertinent mailing information.
Otherwise, bid packets will be mailed by USPS.
All bids shall be
signed and submitted on the blanks which are bound in the
specifications.
Bid blanks shall not be removed from the
specifications.
Bids shall state the unit prices on the blanks provided
therefor; shall be enclosed in a sealed envelope marked–2014 PAVEMENT STRIPING
PROGRAM
–and
addressed to the Municipal Administrator, Third Floor, City
Administrative Services Building, 304 North Church Street, City of
Bowling Green, Ohio
43402.
Each bid must contain the name of every
interested person, firm, or corporation and be accompanied by a bid
guaranty to the City of Bowling Green as described in the contract
documents.
The bid guaranty may be of two forms:
1.
A Bid Guaranty
and Contract Bond in the amount of 100% of the bid using the forms
provided in the specifications.
(The amount of the bid does NOT have to appear on this form.)
2.
A certified check, cashier’s check
or letter of credit in favor of the City of Bowling Green in the amount
of 10% of the bid.
If the contract is awarded, a Contract Bond will be
required, which is a 100% payment and performance bond.
The Successful
Bidder will be required to submit an affidavit to the City Finance
Director that he has no delinquent personal property taxes charged
against him on the general tax list of personal property in Wood County,
Ohio, at the time this Bid was submitted.
Bids received after the
scheduled bid opening date and time, or not accompanied by a
satisfactory bid guaranty, will neither be read nor considered.
The
Successful Bidder and any and all Sub-Contractors must comply with the
provisions of the Ohio Revised Code, Chapter 4115, and will be required
to enter into a separate Public Improvement Agreement with the OWNER
prior to the execution of the Contract Documents.
A sample copy of said
Public Improvement is included in the Appendix.
Each bidder shall
submit evidence of previous experience in paint striping or pavement
marking of the type to meet all specifications as set by the State of
Ohio, Department of Transportation.
The City of Bowling Green, Ohio
reserves the right to reject any and all bids and to waive any
irregularity in any bid and to determine the lowest and best bidder.
No bidder may withdraw his bid for a period of 60 days after the
scheduled closing time for the receipt of bids.
The City of Bowling
Green reserves the right to award only the base bid items or base bid
items along with the alternate bid items listed in this Invitation to
Bid.
John S. Fawcett,
Municipal Administrator City of Bowling Green,
Ohio City Administrative Bldg.
304 North Church Street Bowling
Green, Ohio
43402 Apr. 8, 15, ’14


IN THE COURT OF COMMON PLEAS, WOOD COUNTY, OHIO IN RE:
VILLAGE OF WALBRIDGE
2014 Transfer of Funds Case No. 2014CV0169 JUDGE:
POLLEX TO ALL PERSONS
INTERESTED:
1. On March 31, 2014, The Village
of Walbridge, Ohio, by and through its Finance Director, filed its
petition with the Wood County Court of Common Pleas, under Case No.
2014CV0169; and pursuant to §5705.14(C)(I) of the Ohio Revised Code, for
authority to transfer certain funds remaining in the Bond Retirement
Fund (#3401) as follows: Sixty-Five (65%) Percent to the General Fund
(#1000); Twenty Five (25%) Percent to the Municipal Services
Fund(#1000); and Ten (10%) Percent to the Capital Improvement Fund
(#4901) of the Village of Walbridge, Ohio; as authorized by Ordinance
No. 04-14 of the Village of Walbridge
2. The specific Bond Retirement
Fund and the amount presently in the fund is as follows:
a. Bond
Retirement Fund (#3401) in the amount of $821,258.45 plus interest
accrued until the actual transfer of funds,
3. The Village of
Walbridge represents that the Bond Retirement Fund (#3401) was created
for purposes of construction of Grove St. in the Village of Walbridge,
Ohio; and that improvement with respect to the foregoing fund has been
completed; and that all obligations incurred in completing the
improvements have been paid; and that the money remaining in the
foregoing fund is not required to meet any obligations payable pursuant
to the fund.
4. Objections may be filed by an interested party to such
petition and transfer by filing the same in writing in the
Wood County
Court of Common Pleas in the above captioned case on or before the time
fixed for hearing.
5. The matter is set for Hearing before Judge
Pollex, Wood County Court of Common Pleas, on June 16, 2014 at 1:00 p.m.
BRIAN J BALLENGER (0030390) Law Director,
Village of Walbridge 3401
Woodville Road, Ste. C Northwood, Ohio 43619 (419) 698-1040 email:
bballenger@bal lengermoore.com Apr. 8, 15, ’14


NOTICE OF HEARING ON CHANGE OF NAME In the Matter of the
CHANGE OF NAME OF:
Leopoldo Granados and Noel Adrian Granados To
Leopoldo Ramirez and Noel Ramirez Case No. 20147043/7044.
Applicant hereby gives notice to all interested persons and to Adrian
Tadeo Granados, whose last known address is 8700 N 50th St.
Apt. 1221 Tampa Fl 33617,
that the Applicant has filed an Application
for Change of Name in the Probate Court of Wood County, Ohio, requesting
the change of name of Leopoldo Granados and Noel Adrian Granados to
Leopoldo Ramirez and Noel Ramirez. The hearing on the Application will
be held on the 2nd day of June,
2014 at 10:30 o’clock a.m.
in the Probate Court of Wood County, located at One Courthouse Square,
2nd Floor, Bowling Green, Ohio.
Valerie Ramirez Apr. 15, ’14


ORDINANCE
NO. 8319 Passed
Apr. 7, 2014 ORDINANCE
AUTHORIZING THE SALE OR DISPOSAL OF MISCELLANEOUS TRANSIT SERVICE
VEHICLES BY THE MUNICIPAL ADMINISTRATOR AS NO LONGER NECESSARY FOR
MUNICIPAL PURPOSES BE
IT ORDAINCED BY THE COUNCIL OF THE CITY
OF BOWLING GREEN, COUNTY OF
WOOD AND STATE OF OHIO:
SECTION
1:
That the Municipal Administrator is hereby authorized to dispose
of
and/or offer for sale the following transit service vehicles as
they
are no longer needed for municipal purposes:
·
2006 Chevy Uplander;
modified minivan VIN#: 1GBDV13LX6D230410;
151,022 miles
·
2006
Chevy Uplander; modified minivan VIN#: 1GBDV13L76D231689;
152,770 miles
SECTION
2: This ordinance shall take effect at the earliest time
permitted
by law.
Passed:
Apr. 7, 2014,
Daniel
Gordon
Acting
President
of Council
Attest:
Kay
D. Scherreik,
Clerk
of Council
Approved:
Apr. 8,
2014
Michael
A. Aspacher,
Acting
Mayor
Michael
J. Marsh,
City
Attorney
Apr.
15, ’14


ORDINANCE
NO. 8320 Passed
April 7, 2014 ORDINANCE
ABOLISHING THE CURRENT LANGUAGE IN SECTION 33.26 OF THE CODIFIED
ORDINANCES OF THE CITY OF BOWLING GREEN, OHIO, REGARDING INJURED
EMPLOYEES AND REPLACING IT WITH A NEW SECTION 33.26 ENTITLED WAGE
CONTINUATION/INJURY LEAVE. This
ordinance in its entirety may be
inspected at the Office of the
Clerk of Council, City Administrative
Services Building, 304 North
Church Street, Bowling Green, Ohio.
Kay
D. Scherreik,
Clerk
of Council
Apr.
15, ’14


BLOOM TOWNSHIP Bloom Township Appeals Board will meet at
7:00 pm on 4-29-14 for reorganization and the Zoning Commission Board
will meet at 7:30 pm on 4-29-14 for reorganization and to hear a request
from Harold and Patricia Haynes to rezone lots 393-428 in the Harper’s
addition to the village of Welker in section 31 of Bloom Township from
A-Agriculture to I-Industrial. Corner of Oil Center and Huffman Rd’s –
Bloom Township Hall. James Thompson Zoning Inspector Apr. 15, ’14


ADVERTISEMENT FOR BIDS NORTHWESTERN
WATER
& SEWER
DISTRICT
ANDRUS ROAD WATER LINE EXTENSION AND
EAST
BROADWAY STREET WATER LINE REPLACEMENT
CONTRACT WL-101C
Sealed
Bids for Andrus Road Water Line Extension and East Broadway Street Water
Line Replacement, will be received by the Northwestern Water &
Sewer District, at the Operations Facility, 12560 Middleton Pike,
Bowling Green, Ohio 43402, until 11:00 am, local time, on April 22,
2014, at which time they will be publicly opened and read.
In
general, the work consists of the replacement of 2,700 linear feet of
12-inch water main; and the construction of 4,300 linear feet of 6-inch
through 12-inch water main including all valves, services, hydrants, and
appurtenances and required pavement repairs.
Copies of the Bidding
Documents may be examined at the above office, or at the office of Jones
& Henry Engineers, Ltd., 3103 Executive Parkway, Suite 300, Toledo,
Ohio 43606, without charge.
Copies of the Bidding Documents and
Contract Documents may be obtained from Newfax Corporation, Inc., 333
West Woodruff Avenue, Toledo, Ohio 43604, Phone (419) 241-5157, Fax
(419) 241-2018, Monday through Friday, 8:30 am to 4:30 pm. Contact
Newfax Corporation for cost of documents. A non- refundable fee will be
required for each set of Bidding Documents and Contract Documents
provided by Newfax Corporation, Inc. Checks shall be made payable to
Newfax Corporation, Inc.
Technical questions regarding the project
should be faxed to the Project Manager, Theodore A. Bennett, P.E. at
Jones & Henry Engineers, Ltd., (419) 473-8924.
Neither Owner nor
Engineer has any responsibility for the accuracy, completeness or
sufficiency of any bid documents obtained from any source other than the
source indicated in these documents. Obtaining these documents from any
other source(s) may result in obtaining incomplete and inaccurate
information. Obtaining these documents from any source other than
directly from the source listed herein may also result in failure to
receive any addenda, corrections, or other revisions to these documents
that may be issued.
Bids must be submitted on the forms bound
herein, must contain the names of every person or company interested
therein, and shall be accompanied by either a Bid Guaranty and Contract
Bond in the amount of 100% of the amount bid with satisfactory corporate
surety, or by a certified check on a solvent bank in the amount of not
less than 10% of the amount of the Bid, subject to conditions provided
in the Instructions to Bidders. The successful bidder will be required
to furnish satisfactory Performance Bond and Maintenance and Guarantee
Bond in the amount of 100% of the Bid.
The Contractor shall be
required to pay not less than the prevailing wage rates established by
federal Davis-Bacon Wage Determinations issued by the U.S. Department of
Labor.
Any Bid may be withdrawn prior to the scheduled closing time
for receipt of Bids, but no bidder shall withdraw his Bid within 90
days after the actual opening thereof.
This procurement is subject
to the EPA policies of encouraging the participation of small business
in rural areas (SBRAs) and Disadvantaged Business Enterprises (DBEs).
The successful bidder will be required to complete the “Declaration
Regarding Material Assistance/Non-Assistance to a Terrorist
Organization” (DMA) in accordance with ORC Section 2909.32 and 2909.33.
The Owner reserves the right to reject any or all Bids, waive
irregularities in any Bid, and to accept any Bid which is deemed most
favorable to the Owner.
Jerry R. Greiner President Apr. 8, 15, ’14


No posts to display