Legals: 04-29-14

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
ORDINANCE NO. 8322 Passed April 21, 2014 ORDINANCE AUTHORIZING THE MUNICIPAL ADMINISTRATOR AND THE
UTILITIES DIRECTOR TO ENTER INTO A CONTRACT OR CONTRACTS WITH SPECIFIED VENDORS FOR WORK THAT MAY EXCEED
$50,000 ANNUALLY FOR CALENDAR YEAR 2014 BE IT ORDAINED BY THE COUNCIL OF THE CITY OF BOWLING GREEN, WOOD
COUNTY, OHIO: SECTION 1: That the Municipal Administrator and the Utilities Director are hereby
authorized to enter into a contract or contracts with the following vendors for work performed that may
exceed $50,000 annually for the calendar year 2014: Badger Meter Brownstown Electric Supply Columbia Gas
of Ohio Dell Marketing, L.P. First Insurance Group of Midwest HD Supply Power Solution Huntington
National Bank Job 1 USA Staffing GIS Landmark Marshall & Melhorn McRill Drilling New World
Systems PEPCO Perrysburg Pipe Poggemeyer Design Group Power Line Supply Company Superior Uniforms Warren
Fire Equipment, Inc. Waterville Gas Company Wesco Distribution Wright Express SECTION 2: This ordinance
shall take effect at the earliest time permitted by law. Passed: April 21, 2014 Michael A. Aspacher,
President of Council Attest: Kay D. Scherreik, Clerk of Council Approved: April 22, 2014 Richard A.
Edwards, Mayor Michael J. Marsh, City Attorney Apr. 29, ’14
ORDINANCE NO. 8323 Passed April 21, 2014 ORDINANCE AUTHORIZING THE MUNICIPAL ADMINISTRATOR TO EXECUTE THE
OHIO DEPARTMENT OF TRANSPORTATION’S (ODOT) PRELIMINARY LEGISLATION TO PARTICIPATE IN THE ODOT PROJECT
RESURFACING OF US ROUTE 6 FROM TOWNSHIP ROAD 133 (RUDOLPH) TO STATE ROUTE 199, A PORTION OF WHICH IS
WITHIN THE CITY LIMITS BE IT ORDAINED 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 execute the
Preliminary Legislation with the Ohio Department of Transportation (ODOT) in order to participate in
ODOT’s project that will resurface US Route 6 from Township Road 133 (Rudolph) to State Route 199, a
portion of which is within the City limits. SECTION 2: This ordinance shall take effect at the earliest
time permitted by law. Passed: April 21, 2014 Michael A. Aspacher, President of Council Attest: Kay D.
Scherreik, Clerk of Council Approved: April 22, 2014 Richard A. Edwards, Mayor Michael J. Marsh, City
Attorney Apr. 29, ’14
ORDINANCE NO. 8324 Passed April 21, 2014 ORDINANCE CREATING A CITY-UNIVERSITY RELATIONS COMMISSION BE IT
ORDAINED BY THE COUNCIL OF THE CITY OF BOWLING GREEN, STATE OF OHIO. SECTION 1: That a City-University
Relations Commission is hereby created consisting of twelve (12) members in accordance with the
following: COMPOSITION AND APPOINTMENT The composition of the Commission and method of appointment
thereto shall be as follows: · Four Bowling Green State University (BGSU) students, at least one of whom
shall be a graduate student, and each of whom shall serve for a term of one academic year. Terms shall
be staggered, with two of the initial student representative serving a term of three academic semesters.
Representatives shall be appointed jointly by the Undergraduate Student Government and Graduate Student
Senate. · Three Bowling Green residents, at least two of whom shall reside east of Main Street, and each
of whom shall serve for a term of two years. Terms shall be staggered, with two of the initial resident
representative serving a term of one year. Representatives shall be appointed by the Mayor. · Five ex
officio members, each of whom will serve for a term of two years: ° 1 member of the City Council, to be
appointed by the Mayor; ° 1 representative of the local neighborhood as association, to be ap- pointed
by that associa- tion; ° 1 member of the local landlord community, to be appointed by that community; °
1 representative of the City of Bowling Green, to be appointed by the Mayor; ° 1 representative of BGSU
to be appointed by the President of BGSU. Terms shall be staggered, with the initial members
representing the neighborhood association and landlord community serving a term of one year.
ORGANIZATION The Commission shall elect its own chairperson, secretary, and such other officers as it
deems advisable. The Commission shall have full power to organize itself and to determine its own rules,
regulations, and bylaws. The Commission shall meet not less than once per month during the academic year
at a regularly scheduled time, date, and place. PURPOSE The purpose of the Commission shall be to serve
as a forum to address recurring issues that arise between students and city residents, and may also
impact other city and campus constituencies, including city employees and officials, and university
administrators, faculty, and staff; and to thereby improve relations between these constituencies
through inclusivity, collaboration, authentic dialogue, and policy recommendation. Issues that may be
addressed by the Commission include, but are not limited to, neighborly conduct, student housing,
nuisance parties, trash and litter, parking, drug and alcohol concerns, property crimes, and general
disorderly behavior. DUTIES AND RESPONSIBILITIES The Commission shall work to diminish negative
stereotypes of city and campus constituencies, research best practices regarding city-university
relations and consult with other college towns, solicit public input and feedback, and foster civic
engagement on these issues. The Commission shall serve as a venue for authentic dialogue and civic
discourse and education, encourage community-wide investment in city and campus affairs, and promote
collaborative approaches to public problem solving through coordination of stakeholders. The Commission
shall report and recommend or propose policy changes to the City and/or University, as the Commission
deems necessary and appropriate under the circumstances. The Commission is expressly authorized and
directed to make such recommendations and proposals relative to legislation or policy matters as the
Commission determines to be in the interest of city-university relations. SECTION 2: This ordinance
shall take effect at the earliest time permitted by law. Passed: April 21, 2014 Michael A. Aspacher,
President of Council Attest: Kay D. Scherreik, Clerk of Council Approved: April 22, 2014 Richard A.
Edwards, Mayor Michael J. Marsh, City Attorney Apr. 29, ’14
ORDINANCE NO. 8328 Passed April 21, 2014 ORDINANCE AUTHORIZING THE UTILITIES DIRECTOR TO ADVERTISE FOR
BIDS AND ENTER INTO A CONTRACT OR CONTRACTS AND/OR PARTICIPATE IN THE STATE OF OHIO PURCHASING PROGRAMS
FOR THE REPLACEMENT OF ROOFS ON UTILITY BUILDINGS BE IT ORDAINED BY THE COUNCIL OF THE CITY OF BOWLING
GREEN, COUNTY OF WOOD, AND STATE OF OHIO. SECTION 1: That the Utilities Director is hereby authorized to
enter into a contract or contracts, and/or participate in the State of Ohio purchasing programs for roof
replacement projects on Utility buildings. SECTION 2: This ordinance shall take effect at the earliest
time permitted by law. Passed: April 21, 2014 Michael A. Aspacher, President of Council Attest: Kay D.
Scherreik, Clerk of Council Approved: April 22, 2014 Richard A. Edwards, Mayor Michael J. Marsh, City
Attorney Apr. 29, ’14
Zoning Board of Appeals Legal Notice May 14, 2014 The following item will be discussed at the May 14,
2014 meeting of the Zoning Board of Appeals. The Board will meet in the City Administrative Services
Building at 304 North Church Street, Bowling Green, Ohio at 7:00 p.m. on the above date. The letter of
application and drawing is available for inspection at the Planning Department at the above address.
VARIANCE REQUESTS Word of Truth, 1163 Napoleon Road, has requested a variance to allow the construction
of a driveway that will encroach 5 feet into the required 5 foot side yard setback. Christopher Brunner,
114 Vine Street, has requested a variance to allow the construction of a 7′ x 22′ addition (front porch)
that will encroach 16.1 feet into the required 25 foot front yard setback. LOBBY VISITATION Apr. 29,
‘14001 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
ORDINANCE NO. 8322 Passed April 21, 2014 ORDINANCE AUTHORIZING THE MUNICIPAL ADMINISTRATOR AND THE
UTILITIES DIRECTOR TO ENTER INTO A CONTRACT OR CONTRACTS WITH SPECIFIED VENDORS FOR WORK THAT MAY EXCEED
$50,000 ANNUALLY FOR CALENDAR YEAR 2014 BE IT ORDAINED BY THE COUNCIL OF THE CITY OF BOWLING GREEN, WOOD
COUNTY, OHIO: SECTION 1: That the Municipal Administrator and the Utilities Director are hereby
authorized to enter into a contract or contracts with the following vendors for work performed that may
exceed $50,000 annually for the calendar year 2014: Badger Meter Brownstown Electric Supply Columbia Gas
of Ohio Dell Marketing, L.P. First Insurance Group of Midwest HD Supply Power Solution Huntington
National Bank Job 1 USA Staffing GIS Landmark Marshall & Melhorn McRill Drilling New World
Systems PEPCO Perrysburg Pipe Poggemeyer Design Group Power Line Supply Company Superior Uniforms Warren
Fire Equipment, Inc. Waterville Gas Company Wesco Distribution Wright Express SECTION 2: This ordinance
shall take effect at the earliest time permitted by law. Passed: April 21, 2014 Michael A. Aspacher,
President of Council Attest: Kay D. Scherreik, Clerk of Council Approved: April 22, 2014 Richard A.
Edwards, Mayor Michael J. Marsh, City Attorney Apr. 29, ’14
ORDINANCE NO. 8323 Passed April 21, 2014 ORDINANCE AUTHORIZING THE MUNICIPAL ADMINISTRATOR TO EXECUTE THE
OHIO DEPARTMENT OF TRANSPORTATION’S (ODOT) PRELIMINARY LEGISLATION TO PARTICIPATE IN THE ODOT PROJECT
RESURFACING OF US ROUTE 6 FROM TOWNSHIP ROAD 133 (RUDOLPH) TO STATE ROUTE 199, A PORTION OF WHICH IS
WITHIN THE CITY LIMITS BE IT ORDAINED 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 execute the
Preliminary Legislation with the Ohio Department of Transportation (ODOT) in order to participate in
ODOT’s project that will resurface US Route 6 from Township Road 133 (Rudolph) to State Route 199, a
portion of which is within the City limits. SECTION 2: This ordinance shall take effect at the earliest
time permitted by law. Passed: April 21, 2014 Michael A. Aspacher, President of Council Attest: Kay D.
Scherreik, Clerk of Council Approved: April 22, 2014 Richard A. Edwards, Mayor Michael J. Marsh, City
Attorney Apr. 29, ’14
ORDINANCE NO. 8324 Passed April 21, 2014 ORDINANCE CREATING A CITY-UNIVERSITY RELATIONS COMMISSION BE IT
ORDAINED BY THE COUNCIL OF THE CITY OF BOWLING GREEN, STATE OF OHIO. SECTION 1: That a City-University
Relations Commission is hereby created consisting of twelve (12) members in accordance with the
following: COMPOSITION AND APPOINTMENT The composition of the Commission and method of appointment
thereto shall be as follows: · Four Bowling Green State University (BGSU) students, at least one of whom
shall be a graduate student, and each of whom shall serve for a term of one academic year. Terms shall
be staggered, with two of the initial student representative serving a term of three academic semesters.
Representatives shall be appointed jointly by the Undergraduate Student Government and Graduate Student
Senate. · Three Bowling Green residents, at least two of whom shall reside east of Main Street, and each
of whom shall serve for a term of two years. Terms shall be staggered, with two of the initial resident
representative serving a term of one year. Representatives shall be appointed by the Mayor. · Five ex
officio members, each of whom will serve for a term of two years: ° 1 member of the City Council, to be
appointed by the Mayor; ° 1 representative of the local neighborhood as association, to be ap- pointed
by that associa- tion; ° 1 member of the local landlord community, to be appointed by that community; °
1 representative of the City of Bowling Green, to be appointed by the Mayor; ° 1 representative of BGSU
to be appointed by the President of BGSU. Terms shall be staggered, with the initial members
representing the neighborhood association and landlord community serving a term of one year.
ORGANIZATION The Commission shall elect its own chairperson, secretary, and such other officers as it
deems advisable. The Commission shall have full power to organize itself and to determine its own rules,
regulations, and bylaws. The Commission shall meet not less than once per month during the academic year
at a regularly scheduled time, date, and place. PURPOSE The purpose of the Commission shall be to serve
as a forum to address recurring issues that arise between students and city residents, and may also
impact other city and campus constituencies, including city employees and officials, and university
administrators, faculty, and staff; and to thereby improve relations between these constituencies
through inclusivity, collaboration, authentic dialogue, and policy recommendation. Issues that may be
addressed by the Commission include, but are not limited to, neighborly conduct, student housing,
nuisance parties, trash and litter, parking, drug and alcohol concerns, property crimes, and general
disorderly behavior. DUTIES AND RESPONSIBILITIES The Commission shall work to diminish negative
stereotypes of city and campus constituencies, research best practices regarding city-university
relations and consult with other college towns, solicit public input and feedback, and foster civic
engagement on these issues. The Commission shall serve as a venue for authentic dialogue and civic
discourse and education, encourage community-wide investment in city and campus affairs, and promote
collaborative approaches to public problem solving through coordination of stakeholders. The Commission
shall report and recommend or propose policy changes to the City and/or University, as the Commission
deems necessary and appropriate under the circumstances. The Commission is expressly authorized and
directed to make such recommendations and proposals relative to legislation or policy matters as the
Commission determines to be in the interest of city-university relations. SECTION 2: This ordinance
shall take effect at the earliest time permitted by law. Passed: April 21, 2014 Michael A. Aspacher,
President of Council Attest: Kay D. Scherreik, Clerk of Council Approved: April 22, 2014 Richard A.
Edwards, Mayor Michael J. Marsh, City Attorney Apr. 29, ’14
ORDINANCE NO. 8328 Passed April 21, 2014 ORDINANCE AUTHORIZING THE UTILITIES DIRECTOR TO ADVERTISE FOR
BIDS AND ENTER INTO A CONTRACT OR CONTRACTS AND/OR PARTICIPATE IN THE STATE OF OHIO PURCHASING PROGRAMS
FOR THE REPLACEMENT OF ROOFS ON UTILITY BUILDINGS BE IT ORDAINED BY THE COUNCIL OF THE CITY OF BOWLING
GREEN, COUNTY OF WOOD, AND STATE OF OHIO. SECTION 1: That the Utilities Director is hereby authorized to
enter into a contract or contracts, and/or participate in the State of Ohio purchasing programs for roof
replacement projects on Utility buildings. SECTION 2: This ordinance shall take effect at the earliest
time permitted by law. Passed: April 21, 2014 Michael A. Aspacher, President of Council Attest: Kay D.
Scherreik, Clerk of Council Approved: April 22, 2014 Richard A. Edwards, Mayor Michael J. Marsh, City
Attorney Apr. 29, ’14
Zoning Board of Appeals Legal Notice May 14, 2014 The following item will be discussed at the May 14,
2014 meeting of the Zoning Board of Appeals. The Board will meet in the City Administrative Services
Building at 304 North Church Street, Bowling Green, Ohio at 7:00 p.m. on the above date. The letter of
application and drawing is available for inspection at the Planning Department at the above address.
VARIANCE REQUESTS Word of Truth, 1163 Napoleon Road, has requested a variance to allow the construction
of a driveway that will encroach 5 feet into the required 5 foot side yard setback. Christopher Brunner,
114 Vine Street, has requested a variance to allow the construction of a 7′ x 22’ addition (front porch)
that will encroach 16.1 feet into the required 25 foot front yard setback. LOBBY VISITATION Apr. 29, ’14

No posts to display