Legals: 6-19

0

999 LEGALS
<!– Begin output Ad Text
–>
PUBLICATION
OF NOTICE
REVISED CODE
SEC. 2115.16
To all persons interested in the Estate of Betty I. Ramsey, deceased, Wood County Probate Court, Case No.
20091189. The fiduciary in the estate has filed an inventory and appraisal of her trust. A hearing on
the inventory and appraisal will be July 16, 2009, at 10:00 o’clock A.M. in the court. The court is
located on the second floor in the Wood County Courthouse, One Courthouse Square, Bowling Green, Ohio.

Any person desiring to file exceptions to said inventory must file them at least five days prior to the
day set for hearing.
DAVID E. WOESSNER,
Probate Judge/Clerk
By: Sue Peery,
Deputy Clerk
(SEAL)
June 19, 26, ’09


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 14th day of May, 2009 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
2009LF0027

Permanent Parcel
Number: I32-410-360000015000,
with a street address of 13411 Bays Road, Rudolph, Wood County, Ohio; described as: A parcel of land
located in the north east 1/4 of Section 36, Town 4 North, Range 10 East, Liberty Township, Wood County,
Ohio, and described as follows: Beginning at a point on the north line of the said northeast 1/4 a
distance of 2162.1 feet west of the north east corner of the said northeast 1/4; thence southerly at
right angles to the said north line a distance of 240.9 feet; thence westerly parallel to the said north
line a distance of 531.9 feet to a point on the west line of the said northeast 1/4; thence northerly
along the said west line a distance of 240.9 feet to the northwest corner of the said northeast 1/4;
thence easterly along the north line of the said northeast 1/4 a distance of 536.64 feet to the place of
beginning, and containing 2.95 acres of land, more or less, but subject to legal highways. Last owned by
Ty Lee Whitacre, whose last known address is 13411 Bays Road, Rudolph, Ohio 43462. The following is a
list of names and addresses of certain lienholders or other persons with an interest in the parcel as
identified by a title search relating to said parcel: Unknown Spouse, if any, Of Ty Lee Whitacre, 13411
Bays Road, Rudolph, Ohio 43462; First Federal Savings and Loan Association of Wood County, 124 E. Court
Street, Bowling Green, Ohio 43402 also served at: The Huntington National Bank Successor to Sky Bank,
Successor to Sky Bank-Mid Am Region, fka Mid Am Bank, Successor to First Federal Savings and Loan
Association of Wood County, 10 East Main Street, Salineville, Ohio 43945; Ohio Receivables LLC (Assignee
of Citifinancial), c/o Cheek & Zeehandelar, P.O. Box 15069, Columbus, Ohio 43215; Deshler
Farmers Elevator, 114 W. Maple Street, Box 226, Deshler, Ohio 43516; Whitman Law Office LLC, 101 W.
Sandusky Street, Findlay, Ohio 45840. ($4,497.83)
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 24th day of July, 2009, (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
June 12, 19, 26, ’09


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 26th day of May, 2009 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
2009LF0028

Permanent Parcel
Number 1: K42-409-200401003000,
with a street address of 0 Custar Road, Custar, Wood County, Ohio; described as: Inlot One Hundred
Forty-Eight (148) in the Village of Custar, Wood County, Ohio.
Permanent Parcel
Number 2: K42-409-200401004000,
with a street address of 0 Custar Road, Custar, Wood County, Ohio; described as: The North Ten (10) feet
of Inlot One Hundred Forty-Nine (149) in the Village of Custar, Wood County, Ohio. Last owned by Abel
Reza, whose last known address is 9175 Custar Road, #78, Custar, Ohio 43511-9717. The following is a
list of names and addresses of certain lienholders or other persons with an interest in the parcel as
identified by a title search relating to said parcel: Unknown Spouse, if any, Of Abel Reza, 9175 Custar
Road, #78, Custar, Ohio 43511-9717. ($618.77)
Case Number
2009LF0029

Permanent Parcel
Number: K43-409-210201016000,
with a street address of 22361 Mermill Road, Milton Center, Wood County, Ohio; described as: Lot One
Hundred Fifty-Five (155) in the Village of Milton Center, Wood County, Ohio. Last owned by Federal
National Mortgage Association (SIC), whose last known address is 3900 Wisconsin Avenue NW, Washington,
DC 20016, also served at Federal National Mortgage Association, Aka Fannie Mae, Herbert Allison, Chief
Executive Officer, 3900 Wisconsin Avenue NW, Washington, DC 20016-2806. The following is a list of names
and address of certain lienholders or other persons with an interest in the parcel as identified by a
title search relating to said parcel: None. ($174.22)
Case Number
2009LF0031

Permanent Parcel
Number: L47-412-120104011000,
with a street address of 218 East Street, Bradner, Wood County, Ohio; described as: Lot Number
Ninety-eight (98) in the Village of Bradner, Wood County, Ohio. Last owned by Jeffrey L. Harman and Judy
D. Harman, husband and wife, whose last known address is P.O. Box 246, 218 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 parcel as identified by a title search relating to said parcel: None. ($2,300.14)
Case Number
2009LF0032

Permanent Parcel
Number: L48-412-250409011000,
with a street address of 102 Union Street, Risingsun, Wood County, Ohio; described as: Situated in the
Village of Risingsun, County of Wood and State of Ohio: And known as and being the South Ninety (90)
feet of the South Two Hundred Six and Twenty-Five Hundredths (206.25) feet of lot nine (9) in the
Village of Risingsun, Wood County, Ohio. Last owned by Donald W. Moser and Susan K. Moser, husband and
wife, whose last known address is P.O. Box 30, 102 Union Street, Risingsun, Ohio 43457. The following is
a list of names and addresses of certain lienholders or other persons with an interest in the parcel as
identified by a title search relating to said parcel: Citi Corp Trust Bank, FSB, 4500 Linden Hill Road,
Wilmington, DE 19808. ($2,667.87)
Case Number
2009LF0033

Permanent Parcel
Number: K42-409-290203009000,
with a street address of 8951 High Street, Custar, Wood County, Ohio; described as: Inlot number one
hundred sixty-nine (169) in France Addition to the Village of Custar, Wood County, Ohio. Last owned by
Hazel D. Fleming (Deceased), whose last known address is 6304 County Road 579, Seffner, Florida 33584.
The following is a list of names and addresses of certain lienholders or other persons with an interest
in the parcel as identified by a title search relating to said parcel: Hazel M. Pickard, 6304 County
Road 579, Seffner, Florida 33584; Unknown Spouse, if any, of Hazel M. Pickard, 6304 County Road 579,
Seffner, Florida 33584; The Estate of Hazel D. Fleming, Address Unknown; All unknown Heirs, Assigns,
Legatees and Devisees of Hazel D. Fleming, Address Unknown. ($1,397.93)
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 24th day of July, 2009, (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
June 12, 19, 26, ’09


PUBLICATION
OF NOTICE
REVISED CODE
SEC. 2115.16
To all persons interested in the Estate of Daniel C. Saunders, deceased, Wood County Probate Court, Case
No. 20091126. The fiduciary in the estate has filed an inventory without appraisal of his trust. A
hearing on the inventory without appraisal will be July 16, 2009, at 10:00 o’clock A.M. in the court.
The court is located on the second floor in the Wood County Courthouse, One Courthouse Square, Bowling
Green, Ohio.
Any person desiring to file exceptions to said inventory must file them at least five days prior to the
day set for hearing.
DAVID E. WOESSNER,
Probate Judge/Clerk
By: Sue Peery,
Deputy Clerk
(SEAL)
June 19, 26, ’09


PUBLICATION
OF NOTICE
REVISED CODE
SEC. 2115.16
To all persons interested in the Estate of Marguerite L. Harman, deceased, Wood County Probate Court,
Case No. 20081530. The fiduciary in the estate has filed an inventory and appraisal of her trust. A
hearing on the inventory and appraisal will be July 16, 2009, at 10:00 o’clock A.M. in the court. The
court is located on the second floor in the Wood County Courthouse, One Courthouse Square, Bowling
Green, Ohio.
Any person desiring to file exceptions to said inventory must file them at least five days prior to the
day set for hearing.
DAVID E. WOESSNER,
Probate Judge/Clerk
By: Sue Peery,
Deputy Clerk
(SEAL)
June 19, 26, ’09


ORDINANCE NO. 7897
Passed June 15, 2009
ORDINANCE AUTHORIZING THE UTILITIES DIRECTOR TO EXECUTE AN EXTENSION FOR PROFESSIONAL
GOVERNMENT AFFAIRS SERVICES WITH THE FERGUSON GROUP

BE IT ORDAINED BY THE COUNCIL OF THE CITY OF BOWLING GREEN, OHIO, COUNTY OF WOOD, STATE OF OHIO:
SECTION 1: That the Utilities Director is hereby authorized to execute an Extension Agreement for
professional government affairs services with the Ferguson Group.
SECTION 2: This ordinance shall take effect at the earliest time permitted by law.
Passed: June 15, 2009
Megan E. Newlove,
President of Council
Attest: Kay D. Scherreik
Clerk of Council
Approved: June 16, 2009
John B. Quinn,
Mayor
Michael J. Marsh,
City Attorney
June 19, ’09


ORDINANCE NO. 7898
Passed June 15, 2009
ORDINANCE AMENDING AND ENACTING SECTION 155.03 OF THE CODIFIED ORDINANCES OF THE CITY OF
BOWLING GREEN, OHIO, REGARDING TAX EXEMPTIONS FOR IMPROVEMENTS WITHIN COMMUNITY REINVESTMENT
AREAS

BE IT ORDAINED BY THE COUNCIL OF THE CITY OF BOWLING GREEN, OHIO, COUNTY OF WOOD, STATE OF OHIO:
SECTION 1: That Section 155.03 of the Codified Ordinances of the City of Bowling Green, Ohio, is hereby
amended and enacted as follows:
155.03 Tax exemptions for
improvements.

A) Within each “Community Reinvestment Area” tax exemptions for improvements
to real property as described in R.C. §3735.67 will be granted for the following periods for the
construction of every dwelling, commercial or industrial structure as described in Division (C) of R.C.
§3735.67:
First five years
100% abatement
6th year
80% abatement
7th year
60% abatement
8th year
40% abatement
9th year
20% abatement
10th year &
succeeding years
0% abatement
B) For renovations of existing structures amounting to $5,000 or greater,
the following tax exemption schedule shall apply:
First ten years
100% abatement
11th – 12th years
50% abatement
SECTION 2: This ordinance shall take effect at the earliest time permitted by law.
Passed: June 15, 2009
Megan E. Newlove,
President of Council
Attest: Kay D. Scherreik
Clerk of Council
Approved: June 16, 2009
John B. Quinn,
Mayor
Michael J. Marsh,
City Attorney
June 19, ’09


PUBLIC NOTICE
The following applications and/or verified complaints were received, and the following draft, proposed,
or final actions were issued, by the Ohio Environmental Protection Agency (OEPA) last week. “Actions”
include the adoption, modification, or repeal of orders (other than emergency orders); the issuance,
denial, modification or revocation of licenses, permits, leases, variances, or certificates; and the
approval or disapproval of plans and specifications. “Draft Actions” are written statements of the
Director of Environmental Protection’s (Director’s) intent with respect to the issuance, denial, etc. of
a permit, license, order, etc. Interested persons may submit written comments or request a public
meeting regarding draft actions. Comments or public meeting requests must be submitted within 30 days of
notice of the draft action. “Proposed Actions” are written statements of the Director’s intent with
respect to the issuance, denial, modification, revocation, or renewal of a permit, license, or variance.
Written comments and requests for a public meeting regarding a proposed action may be submitted within
30 days of notice of the proposed action. An adjudication hearing may be held on a proposed action if a
hearing request or objection is received by the OEPA within 30 days of issuance of the proposed action.
Written comments, requests for public meetings, and adjudication hearing requests must be sent to:
Hearing Clerk, Ohio Environmental Protection Agency, P.O. Box 1049, Columbus, Ohio 43216-1049
(Telephone: 614-644-2129). “Final actions: are actions of the Director which are effective upon issuance
or a stated effective date. Pursuant to Ohio Revised Code Section 3745.04, a final action may be
appealed to the Environmental Review Appeals Commission (ERAC) (formerly known as the Environmental
Board of Review) by a person who was a party to a proceeding before the Director by filing an appeal
within 30 days of notice of the Final Action. Pursuant to Ohio Revised Code Section 3745.07, a final
action issuing, denying, modifying, revoking, or renewing a permit, license, or variance which is not
preceded by a proposed action, may be appealed to the ERAC by filing an appeal within 30 days of
issuance of the final action. ERAC appeals accompanied by a $70 filing fee which the commission in its
discretion may reduce if by affidavit the appellant demonstrates that payment of the full amount of the
fee would cause extreme hardship must be filed with: Environmental Review Appeals Commission 309 South
Fourth Street, Room 222, Columbus, Ohio 43215. A copy of the appeal must be served on the Director
within 3 days after filing the appeal with the ERAC.
Final issuance of administrative modification to permit-to-install. Bulk Molding Compounds, Inc., 12600
Eckel Road, Perrysburg, OH, Action Date: 06/10/2009, Facility Description: Air, Identification No.:
P0105003. Administrative modification to PTI #03-13080 to remove the testing requirement and to add the
Mact Requirement (40 CFR Part 63, Subpart WWW) for emissions Unit P026.
OAC Rule 3745-27-10(D) (7) (C) (II). Evergreen Recycling and Disposal Facility, 2625 East Broadway,
Northwood, OH 43619, Action Date: 06/08/2009, Facility Description: Solid Waste, Identification No.:
87-00-EVG. This final action not preceded by proposed action and is appealable to ERAC. Persons wishing
to be on Ohio EPA’s interested parties mailing list for this project must submit a request in writing to
Ohio EPA, Division of Solid and Infectious Waste Management, Attn: Systems Management Unit, P.O. Box
1049, Columbus, Ohio 43216-1049, Tel: (614) 644-2621. Notice is hereby given that on June 8, 2009, the
Director of Ohio EPA cannot grant approval to continue the ground water detection monitoring program at
monitoring well MW-14UT, at the Evergreen Recycling and Disposal Facility (Facility) located at 2625
East Broadway, Northwood OH 43619. This action is subject to all rules, regulations, and specified
conditions.
June 19, ’09


REQUEST
FOR
PROPOSALS

INCOME TAX
SOFTWARE AND
COMPREHENSIVE
IMPLEMENTATION SERVICES FOR
THE CITY OF BOWLING GREEN
PROJECT
GOALS

The City of Bowling Green wishes to acquire and install a new income tax processing system that can be
integrated into our local area network. The system is to be a comprehensive system covering all aspects
of administering and managing a local income tax system, including but not limited to, withholding,
returns, estimates, assessments, compliance, recording, processing, billing, delinquent notification,
W2s and reconciliations, payment schedules, revenue tracking, user-defined reports, user-defined
letters, and user defined fields with selective account balance calculations.
The City of Bowling Green seeks proposals from software and implementation service providers that
specialize in developing and installing Income Tax Software for municipalities. By selecting and
installing a new system, the City of Bowling Green seeks to:
Simplify processes
Streamline procedures
Improve productivity by eliminating or reducing duplicate entry
Improve report capabilities
Enhance service offerings for citizens
SUMMARY OF
REQUEST

The City of Bowling Green is seeking proposals for Income Tax Software and comprehensive implementation
services. The proposal shall include a recommendation for the system that best meets the City’s
functional requirements as well as an estimate of time, hardware and software requirements. In addition,
the proposal shall include training requirements and any recurring and non-recurring costs required for
implementation and maintenance of the recommended Income Tax Software. The software and services package
proposed by the winning vendor shall provide the City of Bowling Green with a single source solution to
replace the existing legacy system.
The proposal documents are on file at the office of the Municipal Administrator, John S. Fawcett, City
Administrative Services Building, 304 North Church Street, Bowling Green, Ohio 43402.
All proposals are due no later than 4:00 p.m., local time, Wednesday, July 8, 2009. Proposals must be
delivered to:
John S. Fawcett
Municipal Administrator
City of Bowling Green
304 North Church Street
Bowling Green, Ohio 43402
All proposals should be enclosed in a sealed envelope marked — Municipal Income Tax Software Proposal —
with the name of the vendor, and the date and time of closing.
The successful vendor 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 proposal was submitted.
Proposals received after the scheduled opening date and time will not be considered.
The City of Bowling Green reserves the right to reject any and all proposals and to waive any
irregularity in any proposal and to determine the best proposal.
John S. Fawcett
Municipal Administrator
City of Bowling Green, Ohio
City Administrative Bldg.
304 North Church Street
Bowling Green, Ohio 43402
June 19, 26, ’09


<!– End output Ad Text


–>

No posts to display