Legals: 01-03-14

0

001 LEGAL
NOTICE The Webster Township Trustees will hold
their monthly winter meetings at 7:30 PM instead of 7:30 AM for the
months January, February, and March. In April it will resume back at
7:30 AM. Carolyn Spoerl, Fiscal Officer 17749 Webster Road Bowling Green
419-833-1040 Webster Township Dec. 20, 27, ’13 Jan. 3, ’14


PUBLIC NOTICE Notice pursuant to Ohio Revised Code,
Section 1701.87 is hereby given that on December 6, 2013, Valley Lawn
& Landscape, Inc., by joint written consent to dissolution signed by
its shareholders and directors, agreed to dissolve and completely wind
up its affairs and that a Certificate to that effect has been filed in
the office of the Secretary of State at Columbus, Ohio with an effective
date of December 16, 2013.
(1) All claims against the Corporation
shall be presented in writing and shall identify the claimant and
contain sufficient information to reasonably inform the Corporation of
the substance of the claim.
(2) The mailing address to which any
such claim must be sent is: G. Gilmet 12833 Gloria Dr.
Fishers,
IN 46037
(3) The deadline for submitting claims, which is not less
than sixty (60) days after the date this notice is given, is March 15,
2014.
(4) Any claim not received by the Corporation by the deadline
will be barred.
(5) The Corporation may make distributions to other
creditors or claimants, including distributions to shareholders of the
Corporation, without further notice to the claimant. By Order of the
Directors of: Valley Lawn &
Landscape, Inc. Dec. 27, ’13 Jan. 3,
’14


NOTICE COUNTY: WOOD The following
applications and/or verified complaints were received, and the following
draft, proposed and final actions were issued, by the Ohio
Environmental Protection Agency (Ohio EPA) last week. The complete
public notice including additional instructions for submitting comments,
requesting information or a public hearing, or filing an appeal may be
obtained at: http://www.epa.ohio. gov/actions.aspx or Hearing Clerk,
Ohio EPA, 50 W. Town St., P.O. Box 1049, Columbus, Ohio 43216. Ph:
614-644-2129 email: [email protected]. oh.us
Final Issuance of Permit to
Install
Schumacher Homes, Inc. 6539 S. Dixie Hwy. Henry Township OH
Action Date: 12/23/2013 Facility Description: Wastewater Identification
No.: 958753 This
action was not preceded by action and is appealable to
ERAC. Wastewater Treatment Facilities for Schumacher Model Homes at
6539 S. Dixie Hwy.
Final Issuance of Renewal of NPDES Permit
Luckey
WWTP Luckey and Gilbert Rds Luckey
OH Action Date: 02/01/2014 Receiving
Waters: Toussaint Creek Facility Description: Municipality
Identification No.: 2PA00080*ID This final action not preceded by
proposed action and is appealable to ERAC.
Stoneco Inc-Portage
Quarry 11580 S Dixie Hwy Portage OH Action Date: 02/01/2014 Receiving
Waters: Portage River Facility Description: Sand & Gravel Producer
Identification No. : 2IJ00025*JD This final action not preceded by
proposed action and is appealable to ERAC.
Authorization for the
Temporary Shutdown of
certain Air Pollution Control Equipment Pursuant
to OAC Rule 3745-15-06 (A) (3)
Pilkington North America, Inc. 140
Dixie Highway Rossford, Ohio 43460 OH Action Date: 12/23/2013 Facility
Description:
Air Identification No.: 122313LG640 This final action not
preceded by proposed action and is appealable to ERAC. Request for
scheduled maintenance at Pilkington
(premise number 0487010012) to
continue operating the 6F1 Float Glass Melting Furnace and the 6F3 Float
Glass Melting Furnace during the scheduled maintenance of air pollution
control equipment.
Final Issuance of Permit-To-Install and Operate
Bowers Asphalt & Paving, Inc 6157 Walbridge Rd Walbridge, OH Action
Date: 12/23/2013 Facility Description: Air Identification No.: PO115269
Renewal permit to PTIO 03-16316 issued August 21, 2008. Incorporated
into this renewal is an increase from 160
tph plant to 175 tph. In
addition, EU’s F001 and F002 have been permitted under general permits
and EU P001 was shutdown May 23, 2011 and therefore omitted from this
permit.
Final Issuance of Revocation of Permit-To-Install and Operate
Ralph Thayer Chevrolet, Inc. DBA Thayer Body Shop 306 Industrial
Parkway Bowling Green OH Action Date : 12/31/2013 Facility Description:
Air Identification No.: RVK02806 Permit revoked.
Composting Facility
License Action
Hirzel Farms Organic Composting Operation 20790 Bradner
Rd Luckey, OH 43443 OH Action Date: 12/23/2013 Facility Description:
Compost Identification No.: 264731 A 2014 Class II Compost Facility
license was issued to Hirzel Farms Organic Composting Operation, 2422 SR
105, Pemberville, OH 43450.
Solid Waste Landfill License Action
Evergreen Recycling & Disposal 2625 E Broadway Northwood, OH 43619
OH Action Date: 12/23/2013 Facility Description: Solid Waste
Identification No.: 45177 A 2014 Municipal Solid Waster Facility license
was issued to
Evergreen Recycling & Disposal, 2625 E Broadway,
Northwood,
OH 43619.
Wood County Landfill One Courthouse Square
Bowling Green, OH 43402 OH Action Date: 12/23/2013 Facility Description:
Solid Waste Identification No.: 45563 A 2014 Municipal Solid Waste
Facility license was issued to Wood County Landfill, 15320 Tontogany
Rd., Bowling Green, OH 43402. Jan. 3, ’14


001 LEGAL
NOTICE The Webster Township Trustees will hold
their monthly winter meetings at 7:30 PM instead of 7:30 AM for the
months January, February, and March. In April it will resume back at
7:30 AM. Carolyn Spoerl, Fiscal Officer 17749 Webster Road Bowling Green
419-833-1040 Webster Township Dec. 20, 27, ’13 Jan. 3, ’14


PUBLIC NOTICE Notice pursuant to Ohio Revised Code,
Section 1701.87 is hereby given that on December 6, 2013, Valley Lawn
& Landscape, Inc., by joint written consent to dissolution signed by
its shareholders and directors, agreed to dissolve and completely wind
up its affairs and that a Certificate to that effect has been filed in
the office of the Secretary of State at Columbus, Ohio with an effective
date of December 16, 2013.
(1) All claims against the Corporation
shall be presented in writing and shall identify the claimant and
contain sufficient information to reasonably inform the Corporation of
the substance of the claim.
(2) The mailing address to which any
such claim must be sent is: G. Gilmet 12833 Gloria Dr.
Fishers,
IN 46037
(3) The deadline for submitting claims, which is not less
than sixty (60) days after the date this notice is given, is March 15,
2014.
(4) Any claim not received by the Corporation by the deadline
will be barred.
(5) The Corporation may make distributions to other
creditors or claimants, including distributions to shareholders of the
Corporation, without further notice to the claimant. By Order of the
Directors of: Valley Lawn &
Landscape, Inc. Dec. 27, ’13 Jan. 3,
’14


NOTICE COUNTY: WOOD The following
applications and/or verified complaints were received, and the following
draft, proposed and final actions were issued, by the Ohio
Environmental Protection Agency (Ohio EPA) last week. The complete
public notice including additional instructions for submitting comments,
requesting information or a public hearing, or filing an appeal may be
obtained at: http://www.epa.ohio. gov/actions.aspx or Hearing Clerk,
Ohio EPA, 50 W. Town St., P.O. Box 1049, Columbus, Ohio 43216. Ph:
614-644-2129 email: [email protected]. oh.us
Final Issuance of Permit to
Install
Schumacher Homes, Inc. 6539 S. Dixie Hwy. Henry Township OH
Action Date: 12/23/2013 Facility Description: Wastewater Identification
No.: 958753 This
action was not preceded by action and is appealable to
ERAC. Wastewater Treatment Facilities for Schumacher Model Homes at
6539 S. Dixie Hwy.
Final Issuance of Renewal of NPDES Permit
Luckey
WWTP Luckey and Gilbert Rds Luckey
OH Action Date: 02/01/2014 Receiving
Waters: Toussaint Creek Facility Description: Municipality
Identification No.: 2PA00080*ID This final action not preceded by
proposed action and is appealable to ERAC.
Stoneco Inc-Portage
Quarry 11580 S Dixie Hwy Portage OH Action Date: 02/01/2014 Receiving
Waters: Portage River Facility Description: Sand & Gravel Producer
Identification No. : 2IJ00025*JD This final action not preceded by
proposed action and is appealable to ERAC.
Authorization for the
Temporary Shutdown of
certain Air Pollution Control Equipment Pursuant
to OAC Rule 3745-15-06 (A) (3)
Pilkington North America, Inc. 140
Dixie Highway Rossford, Ohio 43460 OH Action Date: 12/23/2013 Facility
Description:
Air Identification No.: 122313LG640 This final action not
preceded by proposed action and is appealable to ERAC. Request for
scheduled maintenance at Pilkington
(premise number 0487010012) to
continue operating the 6F1 Float Glass Melting Furnace and the 6F3 Float
Glass Melting Furnace during the scheduled maintenance of air pollution
control equipment.
Final Issuance of Permit-To-Install and Operate
Bowers Asphalt & Paving, Inc 6157 Walbridge Rd Walbridge, OH Action
Date: 12/23/2013 Facility Description: Air Identification No.: PO115269
Renewal permit to PTIO 03-16316 issued August 21, 2008. Incorporated
into this renewal is an increase from 160
tph plant to 175 tph. In
addition, EU’s F001 and F002 have been permitted under general permits
and EU P001 was shutdown May 23, 2011 and therefore omitted from this
permit.
Final Issuance of Revocation of Permit-To-Install and Operate
Ralph Thayer Chevrolet, Inc. DBA Thayer Body Shop 306 Industrial
Parkway Bowling Green OH Action Date : 12/31/2013 Facility Description:
Air Identification No.: RVK02806 Permit revoked.
Composting Facility
License Action
Hirzel Farms Organic Composting Operation 20790 Bradner
Rd Luckey, OH 43443 OH Action Date: 12/23/2013 Facility Description:
Compost Identification No.: 264731 A 2014 Class II Compost Facility
license was issued to Hirzel Farms Organic Composting Operation, 2422 SR
105, Pemberville, OH 43450.
Solid Waste Landfill License Action
Evergreen Recycling & Disposal 2625 E Broadway Northwood, OH 43619
OH Action Date: 12/23/2013 Facility Description: Solid Waste
Identification No.: 45177 A 2014 Municipal Solid Waster Facility license
was issued to
Evergreen Recycling & Disposal, 2625 E Broadway,
Northwood,
OH 43619.
Wood County Landfill One Courthouse Square
Bowling Green, OH 43402 OH Action Date: 12/23/2013 Facility Description:
Solid Waste Identification No.: 45563 A 2014 Municipal Solid Waste
Facility license was issued to Wood County Landfill, 15320 Tontogany
Rd., Bowling Green, OH 43402. Jan. 3, ’14


No posts to display