Legals: 03-24-14

0

001 LEGAL
LEGAL NOTICE Unknown Heirs at Law, Devisees, and Legatees of
Norma Lois Walters
, whose place of residence is unknown, will take notice that on
February 18, 2014, BANK OF AMERICA, N.A., filed its Complaint in
Foreclosure in Case No. 2014CV0098 in the Court of Common Pleas Wood
County, Ohio alleging that the Defendants, Unknown Heirs at Law, Devisees, and Legatees of
Norma Lois Walters,
have or claim to have an interest in the real estate located at
218 Maple Street, Rising Sun, OH 43457, PPN #L48-412-250303004000.
A complete legal
description may be obtained with the Wood County
Auditor’s Office located at One Courthouse Square, P.O. Box 368, Bowling
Green, OH
43402.
The Petitioner further alleges that by reason of
default of the Defendant(s) in the payment of a promissory note,
according to its tenor, the conditions of a concurrent mortgage deed
given to secure the payment of said note and conveying the premises
described, have been broken, and the same have become absolute.
The
Petitioner prays that the Defendant(s) named above be required to answer
and set up their interest in said real estate or be forever
barred
from asserting the same, for foreclosure of said mortgage, the
marshalling of any liens, and the sale of said real estate, and the
proceeds of said sale applied to the payment of Petitioner’s claim in
the property order of its priority, and for such other and further
relief as is just and equitable.
THE DEFENDANT(S) NAMED ABOVE ARE
REQUIRED TO ANSWER ON OR BEFORE THE 5th DAY OF MAY, 2014. BY:
THE LAW
OFFICES OF JOHN D. CLUNK CO.,
L.P.A. Charles V. Gasior
#0075946 Attorneys for Plaintiff- Petitioner 4500 Courthouse Blvd. Suite
400 Stow, OH 44224 (330)436-0300 – telephone (330)436-0301 – facsimile
requests@johndclunk. com Mar. 24, 31, Apr. 7, ’14


LEGAL NOTICE WOOD COUNTY COMMON
PLEAS

COURT WOOD COUNTY, OHIO Notice of foreclosure
of liens for delinquent land taxes, by action in
rem by County Treasurer of Wood County, Ohio. Public notice is hereby
given that on the 27th day of February, 2014 the County Treasurer of
Wood County, Ohio, filed a
complaint in the Common Pleas Court of Wood
County, Ohio, at Bowling Green for the foreclosure of liens for
delinquent taxes, assessments, charges, penalties, and interest against
certain real property situated in such county, as described in that
complaint. The object of the action is to obtain from the court a
judgment foreclosing the tax liens against such real estate and ordering
the sale of such real estate for the satisfaction of the tax liens on
it.
Such action is brought against the real property only and no
personal judgment shall be entered in it. However, if pursuant to the
action the property is sold for an amount that is less than the amount
of the delinquent taxes, assessments, charges, penalties, and interest
against it, the court, in a separate order, may enter a deficiency
judgment against the owner of record of a parcel for the amount of the
difference; if that owner of record is a corporation, the court may
enter the deficiency judgment against the stockholder holding a majority
of the corporation’s stock.
The permanent parcel number of each
parcel included in such action; the full street address of the parcel,
if available; a description of the parcel as set forth in the associated
delinquent land tax certificate or master list of delinquent tracts; a
statement of the amount of the taxes, assessments, charges, penalties,
and interest due and unpaid on the parcel; the name and address of the
last known owner of the parcel as they appear on the general tax list;
and the names and addresses of each lienholder and other person with an
interest in the parcel identified in a statutorily required title search
relating to the parcel; all as more fully set forth in the complaint,
are as follows:
Case Number 2014LF0016 Permanent Parcel
Number
1: H28-712-170301023000, with the street
address of 28194 Broadway Road, Lake Township, Wood County, Ohio.
Permanent Parcel Number 2:
H28-712-170301024000, with
the street address of 0 Broadway Road, Lake Township, Wood County,
Ohio. Last owned by River Valley Construction & Electrical Inc.,
whose
last known address is 28176 E. Broadway Road, Walbridge, Ohio
43465 also served at c/o George P. Nikolakos, Statutory Agent, 28176 E.
Broadway Road, Walbridge, Ohio 43465. 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, Bureau of Workers’
Compensation, c/o Ohio Attorney
General, Collections Enforcement Section, 150 East Gay Street, 21st Floor,
Columbus, Ohio 43215-3130 also served at Attention: Employment
Services, P.O. Box 794, Toledo, Ohio 43697-0794; United States of
America, c/o U.S. Attorney General, U.S. Department of Justice, 950
Pennsylvania Avenue, NW, Washington, DC 20530-0001 also served at c/o
U.S. Attorney General, Four SeaGate, Room 308, Toledo, Ohio 43604; State
of Ohio, Department of Job and Family Services, c/o Ohio Attorney
General, Collections Enforcement Section, 150 East Gay Street, 21st Floor,
Columbus, Ohio 43215-3130; State of Ohio, Department of
Taxation, c/o Ohio Attorney General, Collections Enforcement Section,
150 East Gay Street,
21st Floor, Columbus, Ohio 43215-3130; Modern Builders Supply Inc., 3500 Phillips

Avenue, Toledo, Ohio 43608. ($6,744.46)
Case Number 2014LF0017
Permanent Parcel Number:
A03-311-330307016000, with
the street address of 0 Randolph Street, Bairdstown, Wood County, Ohio.
Last owned by Cloyd F. Hopple, whose last known address is 106 W.
Gibson Street, North Baltimore, Ohio 45872 also served at 8192 Meadowood
Drive, Findlay, Ohio 45840-1811 and Kay A. Hopple, whose last known
address is 106 W. Gibson Street, North Baltimore, Ohio 45872 also served
at 8192 Meadowood Drive, Findlay, Ohio 45840-1811. 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. ($32.76)
Case Number 2014LF0018 Permanent
Parcel
Number:
L46-412-240000021000, with the street address of 9838 Bradner Road,
Montgomery Township,
Wood County, Ohio. Last owned by Danny R. Burdette, whose last known
address is 9838 Bradner Road, Risingsun, Ohio 43457 and Sherry N.
Burdette, whose last known address is
9838 Bradner Road, 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: CitiFinancial,
Inc., 105 South Main Street, Fostoria, Ohio 44830 also served at c/o
CitiFinancial Servicing LLC, CT Corporation System Statutory Agent, 1300
East Ninth Street, Cleveland, Ohio 44114 and 300 Saint Paul Place, 17th Floor,
Baltimore, Maryland 21202; Russell W.
Cooper, P.O. Box 416,
Wayne, Ohio 43466; State of Ohio, Department of Taxation, c/o Ohio
Attorney General, Collections Enforcement Section, 150 East Gay Street,
21st Floor, Columbus, Ohio 43215- 3130; Capital One Bank USA
NA, 15000 Capital One Drive, Richmond, Virginia 23238; Barndt Funeral
Home, 121 W.
South Street, Wayne, Ohio 43466. ($4,831.72) Case Number
2014LF0019 Permanent Parcel
Number: H28-712-020404020000, with the street
address of 2219 Pheasant Drive, Lake Township, Wood
County, Ohio. Last owned by Mark P. Beck, whose last known address is
2219 Pheasant Drive, Northwood, Ohio 43619 and Michelle Beck, whose last
known address is 2219 Pheasant Drive, Northwood, Ohio 43619. 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; Fremont Federal
Credit Union, 315 Croghan Street, Fremont, Ohio 43420; United States of
America, c/o U. S. Attorney General, U.S. Department of Justice, 950
Pennsylvania Avenue, NW, Washington, DC 20530-0001 also served at c/o
U.S. Attorney General, Four SeaGate, Room 308, Toledo, Ohio 43604.
($22,075.82) Case Number 2014LF0020 Permanent
Parcel
Number:
H28-712-030401026001, with the street address of
1567 Owen Road, Lake Township, Wood
County, Ohio. Last owned by Ronald R. Reynolds, whose last known address
is 48 Luella Street, Oregon, Ohio 43616 also served at 3103 Milwaukee,
Oregon, Ohio 43616 and Brandy K. Vascik, whose last known address is 48
Luella Street, Oregon, Ohio 43616 also served at 2740 Edwin, 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: None. ($2,617.12)
Case Number 2014LF0021 Permanent Parcel
Number 1: H28-712-030101019000, with the
street address of 0 Plumey Road, Lake Township, Wood County, Ohio. Permanent
Parcel
Number 2:
H28-712-030101020000, with the street address of 3309 Plumey Road, Lake
Township, Wood
County, Ohio. Last owned by Linda Shepherd (1/5 interest), whose last
known address is 4018 Stonehenge Drive, Sylvania, Ohio 43560 also served
at P.O. Box 598, Concho, Arizona 85924-0598; Ambrose Bellair (1/5
interest), whose last known address is 130 Abbotswood Drive, Toledo,
Ohio 43615 also served at 1440 W. Irvington Road, Apt. 1104, Tucson,
Arizona 85746-4166; Lavern J. Bellair (1/5 interest), whose last known
address is 130 Abbotswood Drive, Toledo, Ohio 43615 also served at 439
Beatty Drive, Holland, Ohio 43528-9654; Terri Orlowski (1/5 interest),
whose last known address is 2121 North Jones Boulevard, Apt. 146, Las
Vegas, Nevada 89108 also served at 4340 Las Vegas Boulevard, Apt. 101,
Las Vegas, Nevada 89115-7514;
and Ricky D. Lawrence (1/5 interest),
whose last known address is 2133 Laurel Valley Drive, Toledo, Ohio
43614. 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 Linda Shepherd, 4018 Stonehenge Drive, Sylvania, Ohio 43560
also served at P.O. Box 598, Concho, Arizona 85924-0598; Unknown Spouse,
if any, of
Ambrose Bellair, 130 Abbotswood Drive, Toledo, Ohio 43615
also served at 1440 W. Irvington Road, Apt. 1104, Tucson, Arizona
85746-4166; Unknown Spouse, if any, of Lavern J. Bellair, 130 Abbotswood
Drive, Toledo, Ohio 43615 also served at 439 Beatty
Drive, Holland,
Ohio 43528-9654; Unknown Spouse, if any, of Terri Orlowski, 2121 North
Jones Boulevard, Apt. 146, Las Vegas, Nevada 89108 also served at 4340
Las Vegas Boulevard, Apt. 101, Las Vegas, Nevada
89115-7514; Unknown
Spouse, if any, of Ricky D. Lawrence, 2133 Laurel Valley Drive, Toledo,
Ohio 43614. ($1,124.71) Case Number 2014LF0022 Permanent
Parcel
Number:
F23-310-350110007000, with the street address of 217 Poplar Street, North
Baltimore, Wood
County, Ohio. Last owned by Austin-Logan Title Agency, Ltd., whose last
known address is 26610 Eckel Road, Perrysburg, Ohio 43551 also served at
217 Poplar Street, North Baltimore, Ohio 45872 and c/o Paul A. Davis,
Statutory Agent, 26610 Eckel Road, Perrysburg, Ohio 43551. The following
is a list of names and addresses of certain leinholders or other
persons with an interest in the parcel as identified by a title search
relating to said parcels: None. ($1,538.01)
Case Number 2014LF0023 Permanent
Parcel
Number 1:
A03-311-330307003000, with
the street address of 0 Gibson Street, Bairdstown, Wood County, Ohio. Permanent
Parcel
Number 2:
A03-311-330307004000, with the street address of 0 Gibson Street,
Bairdstown, Wood County, Ohio. Permanent Parcel Number
3:
A03-311-330307005000, with the street address of 106 W.
Gibson Street,
Bairdstown, Wood County, Ohio. Permanent Parcel Number
4:
A03-311-330307006000, with the street address of 0 Gibson
Street, Bairdstown, Wood County, Ohio. Permanent Parcel
Number 5: A03-311-330307007000, with the
street address of 0 Gibson Street, Bairdstown, Wood County,
Ohio. Last owned by Cloyd F. Hopple,
whose last known address is 106 W.
Gibson Street, North Baltimore, Ohio 45872 also served at 8192
Meadowood Drive, Findlay, Ohio 45840-1811 and Kay A. Hopple, whose last
known address is 106 W. Gibson Street, North Baltimore, Ohio 45872 also
served at 8192 Meadowood Drive, Findlay, Ohio 45840-1811. 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: U.S. Bank National Association, as trustee for
the C-BASS
Mortgage Loan Asset-Backed Certificates, Series 2007-RPI,
60 Livingston Avenue, St. Paul, MN 55107-2292; Deutsche Bank National
Trust Company, as Trustee for Franklin Credit Trust Series I, 1761 East
Street, Andrews Place, Santa Ana, CA 92705. ($4,800.68) Case Number
2014LF0024 Permanent Parcel
Number: H31-712-040302002000, with the street
address of 314 Meadow Lane, Walbridge, Wood County,
Ohio. Last owned by Linda Golupski, whose last known address is 314
Meadow Lane, Walbridge, Ohio 43465. 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 Linda Golupski, 314 Meadow Lane, Walbridge,
Ohio 43465; State of Ohio, Department of Taxation, c/o
Ohio Attorney
General, Collections Enforcement Section, 150 East Gay Street, 21st Floor,
Columbus, Ohio 43215-3130. ($13,908.65) Case Number
2014LF0025 Permanent Parcel
Number 1: J39-610-220306007000, with the
street address of 0 High Street, Haskins, Wood County, Ohio.
Permanent Parcel Number 2:
J39-610-220306008000, with the street address of 111 High Street, Haskins,
Wood County,
Ohio. Last owned by Frank W. North, whose last known is 111 High Street,
P.O. Box 62, Haskins, Ohio 43525. 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 Frank W. North, 111 High Street, P.O. Box 62,
Haskins, Ohio 43525; Associated Physicians of MCO, 1565 S. Byrne Road,
Suite 100, Toledo, Ohio 43614; Shawn T. Biesiada, Assignee, 500 Madison
Avenue, #555, Toledo, Ohio 43604. ($6,299.60) Case Number
2014LF0026 Permanent Parcel
Number: J36-611-210301017000, with the street
address of 10990 Middleton Pike, Middleton Township,
Wood County, Ohio. Last owned by David Vollmar aka David J. Vollmar Jr.,
whose last known address is 6142 Creekhaven
Avenue, Suite 3, Parma
Heights, Ohio
44130. 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 David Vollmar, aka David J. Vollmar Jr., 6142 Creekhaven
Avenue, Suite 3, Parma Heights, Ohio 44130. ($129.93) Case Number
2014LF0027 Permanent Parcel
Number: H31-712-040313026000, with the street
address of 223 Guy Street, Walbridge, Wood County,
Ohio. Last owned by Dennis L. Bomer (Deceased), whose last known address
is 223 Guy Street, Walbridge, Ohio 43465 and Carole J. Bomer
(Deceased), whose last known address is 223 Guy Street, Walbridge, Ohio
43465. 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
Dennis L. Bomer, Address Unknown; All Unknown
Heirs, Assigns, Legatees
and Devisees of Dennis L. Bomer, Addresses Unknown;
The Estate of
Carole J. Bomer, Address Unknown; All Unknown Heirs, Assigns, Legatees
and Devisees of Carole J. Bomer, Addresses Unknown; Barbara A. Wiley,
1760 San Andra Drive, Marietta, Georgia 30062-1934; Kristina L. Repetto,
8201 Hornwood Plaza, Tampa, Florida 33615-1526; National City Bank, nka
PNC Bank, 6750 Miller Road, Loc. #7120, Brecksville, Ohio 44141 also
served at One PNC Plaza, 249 Fifth Avenue, Pittsburgh, Pennsylvania
15222; State of Ohio, Estate Tax Division, c/o Ohio Attorney
General,
Revenue Recovery Section, 150 East Gay Street, 21st Floor, Columbus, Ohio
43215-3130. ($4,906.57) Case Number 2014LF0028
Permanent Parcel Number:
J36-611-210301014000, with the street address of 0 Dunbridge Road,
Middleton Township, Wood
County, Ohio.
Last owned by David J. Vollmar, aka David J. Vollmar Jr.,
whose last known address is 6142 Creekhaven Avenue, Suite 3, Parma
Heights, Ohio 44130. 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 David J. Vollmar, aka David J. Vollmar Jr., 6142 Creekhaven
Avenue, Suite 3, Parma Heights, Ohio 44130; Kenneth R. Kruse, 19240
McCutcheonville
Road, Pemberville, Ohio 43450; Household Realty
Corporation, Maumee Marketplace, 1512 Reynolds Road, Maumee, Ohio 43537
also served at c/o CT Corporation System, Statutory Agent, 1300 E. 9th Street,
Cleveland, Ohio 44114. ($545. 45)
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 5th 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
Mar. 24, 31, Apr. 7, ’14


PUBLIC BID ADVERTISEMENT Sealed
bids will be received by the Purchasing Department, 103 Park Avenue
Warehouse, Bowling Green State University, Bowling Green, Ohio 43403 for
the following Project: Bid # 6009
Project Name: 2014
Parking
Lot Repaving Bowling Green
State University Bowling Green, Wood
County, Ohio 43403
in accordance with the Contract Documents prepared
by: A/E Name Star
Consultants, Inc. Street Address 1910 Crown Park
Court City State Zip Columbus, Ohio 43235
Telephone: 614.538.8445
Facsimile:
614.538.8446 Email: Hamid@starcon sultants.org
Bidders may
submit requests for consideration of a proposed Substitution for a
specified product, equipment, or service to the Architect/Engineer
(“A/E”) no later than 10days prior to the bid opening. Additional
products, equipment, and services may be accepted as approved
Substitutions only by written Addendum.
From time to time, the
Commission issues new editions of the “State of Ohio Standard
Requirements for Public Facility Construction” and may issue interim
changes. Bidders must submit Bids that comply with the version of the
Standard Requirements included in the Contract Documents.
Prevailing
Wage rates and Equal Employment Opportunity requirements are applicable
to this Project.
This Project is subject to the State of Ohio’s
Encouraging Diversity, Growth, and Equity (“EDGE”) Business Development
Program. A Bidder is required to submit with its Bid and with its
Bidder’s Qualifications form, certain information about the certified
EDGE Business Enterprise(s) participating on the Project with the
Bidder. Refer to Section6.1.12 of the Instructions to Bidders.
The EDGE Participation Goal for the Project is 5.0 percent.
The percentage is determined by the contracted value of goods,
services, materials, and labor that are provided by EDGE-certified
business(es). The participation is calculated on the total amount of
each awarded contract. For more information about EDGE, contact the
State of Ohio EDGE Certification Office at
http://das.ohio.gov/eod,
or at its physical location: 4200 Surface Road, Columbus, Ohio
43228-1395; or by telephone at (614) 466-8380.
The Bidder may be
subject to a Pre-Award Affirmative Action Compliance Review in
accordance with Section 123:2-5-01 of the Ohio Administrative Code
including a review of the Bidder’s employment records and an on-site
review.
The Bidder must indicate on the Bid Form, the locations where
its services will be performed in the spaces provided or by attachment
in accordance with the requirements of Executive Order 2011-12K related
to providing services only within the United States. Failure to do so
may cause the Bid to be rejected as non-responsive. DOMESTIC STEEL
USE REQUIREMENTS AS SPECIFIED IN OHIO REVISED CODE SECTION 153.011 APPLY
TO THIS PROJECT. COPIES OF OHIO REVISED CODE SECTION 153.011 CAN BE
OBTAINED FROM ANY OF THE OFFICES OF THE OHIO FACILITIES CONSTRUCTION
COMMISSION. Bidders are encouraged to be enrolled in and to be in
good standing in a Drug-Free Safety Program (“DFSP”) approved by the
Ohio Bureau of Workers’ Compensation (“OBWC”) prior to submitting a Bid
and provide, on the Bid Form with its Bid, certain information relative
to their enrollment in such a program; and, if awarded a Contract, shall
comply with other DFSP criteria described in Section1.6 of the
General Conditions.
Bidders entering into a contract greater than
$2,000,000 are required to submit their bid information into escrow.
Refer to Section6.1.10 of the Instructions to Bidders.
Separate bids will be received in duplicate for: Contractor-Base Bid
Estimate General Contract
Base Bid
(including unit rate
extensions) Lots (Y, Union East,
K & I) $
1,133,935 Alternate # 1 (Lot Z) (including unit rate
extensions) $
197,182 Alternate # 2 (Lot S) (including unit rate extensions) $
561,408
Until Tuesday April 15, 2014, at 2:00 pm., when all bids will be opened and
read aloud.
All Bidders are strongly encouraged to attend the Pre-Bid Meeting on Tuesday April 01,
2014
, at 10:00 am. until approximately 11:30 am, at the
following location: Purchasing
Department, 103 Park Avenue Warehouse, Bowling Green State University,
Bowling Green, Ohio
43403
The Contractor is responsible for
scheduling the Project, coordinating the Subcontractors, and providing
other services identified in the Contract Documents.
Contract
Documents are available for purchase from Becker Impressions Planroom,
4646 Angola Road Toledo, Ohio 43615 Phone: 419-385-5303 facsimile:
419-385-0529 and orders@beckerimpres sions.com, at the non-refundable cost of
$100 per set, plus shipping, if requested.
The Contract Documents may be
reviewed for bidding purposes without charge during business hours at
the following locations:
BGSU Purchasing Department, Dodge Scan (McGraw
Hill Construction-Dodge), Builders Exchange, Reed Construction Data at
www.reedepr.com, and Construction Bulletin plan rooms. Mar. 24, 31, Apr. 7, ’14


PUBLICATION NOTICE OF INTENT TO FILE
AFFIDAVIT OF FORFEITURE 1) Emerson C. Ricard
and George E. Antypas, are the last known
assignee of a certain lease by and between Jack M. Dick and Mabel L.
Dick, as Lessor, and Emerson C. Ricard and George E. Antypas, as Lessee,
dated November 8, 1982.
2) Said Lease encompasses a tract of land in
Henry Township, Wood County, Ohio bounded and described as being the
Northeast Quarter of the Southeast Quarter of Section 11, Township 3
North, Range 10 East, Henry Township, Wood County, Ohio less the right
of way of T.B.G. & S. Traction Co. and containing a total of 37.20
acres, more or less.
3) Said Lease was received for record November
15, 1982 and filed in the Wood County Record of Lease Volume 72, Page
605.
4) Notice is hereby given pursuant to Ohio Revised Code
Section 5301.332 that Lessor, by and through its Successor Timothy J.
Franks, intend to file for record in the Wood County Recorder’s Office
an affidavit of forfeiture, if the lessee does not have the lease
released of record within thirty (30) days from the date of this
publication.
5) The basis for termination of said Lease is the
failure of Lessee, its successors or assigns, to abide by a specifically
described covenant in said Lease, namely that the said lease is for a
term of one (1) year and as long thereafter as operations for oil or gas
are being conducted on the premises, or oil or gas is found in paying
quantities. Mar. 24, ’14


PUBLIC ANNOUNCEMENT (Ohio Revised Code
Section
153.67)
The Office of the Wood County Engineer, Ohio, will be
receiving Letters of Interest from interested ODOT prequalified
engineering firms for construction inspection and management services on
the Glenwood Road over Grassy Creek Br. No. 4-110B Replacement Project,
City of Rossford, Wood County, Ohio until 4:30 p.m. on April 14, 2014.
Project Description:
Construction inspection and management services
for the bridge replacement project on Glenwood Road over Grassy Creek,
City of Rossford, Ohio.
The project scope of work consists of the
removal of the existing bridge and replacement with a single span
composite prestressed concrete box beam bridge with sidewalks on each
side of the bridge and approach slabs. Approach roadway work includes
sidewalks, pavement markings, drainage improvements, seeding, erosion
control and maintenance of traffic.
The project is funded by a
combination of Local and Federal Funds.
Letters of Interest should
include, but is not limited to, information regarding the firm’s project
approach, firm’s plan for managing and performing the work, list of
personnel who will be assigned to the project along with background
information and technical expertise, firm’s availability of assigned
staff, and types of services for which the firm is currently
prequalified by the Ohio Department of Transportation.
Additional
information regarding the project may be obtained by contacting Joan
Cherry, The Office of the Wood County Engineer, One Courthouse Square,
Bowling Green, Ohio 43402, telephone 419-354-9060 or
jcherry @co.wood.oh.us. Letters of Interest should be sent to the Office of the Wood County
Engineer, One Courthouse Square, Bowling Green, Ohio 43402, to the
attention of Joan Cherry, Bridge Project Manager.
This Public Notice,
along with full Scope of Services document, is posted on the internet
and may be viewed on Wood County’s web page at:
http://www.co.wood.oh.us/commissioners/bid.htm. The full Scope of Services document may also be viewed on
the Ohio Department of Transportation’s web page at:
http://www.dot.state.oh. us/Divisions/Engineering/Consultant/Pages/default .aspx THE OFFICE OF THE WOOD
COUNTY ENGINEER WOOD COUNTY, OHIO RAYMOND A. HUBER, P.E., P.S. Mar. 24, 31, Apr. 7, ’14


NOTICE TO BIDDERS Section 307.87,
Revised Code of Ohio
Notice is hereby given that sealed bids will be received until 2:00 pm
on the 14th day of April, 2014, by the Board of County Commissioners of
Wood County, Ohio, at its office in the Wood County Office Building,
Bowling Green, Ohio, and immediately opened thereafter.
At said time
and place, all bid proposals shall be publicly opened and read aloud.
Replacement of Glenwood Road Bridge No. 4-110B over Grassy Creek, City
of Rossford, Wood County, Ohio, as specified by the Wood County
Engineer.
Bid sheets, plans and specifications for this project are
posted on the internet and may be viewed and obtained on Wood County’s
web page at http://www.co.wood.o h.us/commissioners/bid.htm All waste materials generated from this
project must be taken to the
Wood County Landfill for disposal.
The successful bidder shall be Ohio
Department of Transportation (ODOT) pre-qualified at the time of
bidding, at the time of the project award, and through the life of the
construction contract.
A bid bond or cashier’s check in the amount of
10 percent (10%) of the total bid amount shall accompany each proposal
submitted.
The successful bidder shall be required to provide a
contract performance and payment bond, executed by a surety company
authorized to do business in the State of Ohio, for the full amount of
the bid.
Each proposal must contain the full name of the party or
parties submitting the proposal and all persons interested therein.
Each bidder must submit evidence of experience on projects of similar
size and complexity by means of prequalification requirements.
All
bids shall be sealed and plainly marked: "GLENWOOD ROAD BRIDGE NO
4-110B”.
All bids shall be properly signed by an authorized
representative of the bidder.
Domestic steel use requirements as
specified in section 153.001 of the Revised Code apply to this project.
Copies of section 153.001 of the Revised Code can be obtained from any
of the offices of the Department of Administrative Services.
The
successful bidder will be required to sign an affidavit of contractor or
supplier of non-delinquency of personal property taxes in accordance
with Section 5719.042, Revised Code of Ohio and an Affidavit Regarding
Child Support, pursuant to the Board of County Commissioners Resolution
No. 92-2041.
Bidders must comply with the Federal Davis Bacon Wage
Rates.
The Board of County Commissioners may reject any or all of the
bids.
The Board of County Commissioners reserves the right to waive any
irregularities in the form of the bid that do not affect or destroy
competitive bidding.
In no case will an award be made until all
necessary investigations are made as to the qualifications of the bidder
to whom it is proposed to award the contract. BY ORDER OF THE BOARD OF
COUNTY COMMISSIONERS, WOOD COUNTY, OHIO. JAMES F. CARTER DORIS I
HERRINGSHAW Ed.D. JOEL M. KUHLMAN Mar. 24, 31, Apr. 7, ’14


NOTICE TO BIDDERS STATE OF OHIO DEPARTMENT OF TRANSPORTATION
Columbus, Ohio Division of Construction Management Legal Copy Number: 140237
Sealed proposals will be accepted from pre-qualified bidders at the
ODOT Office of Contracts until 10:00 a.m. on May 9, 2014.
Project
140237 is located in Wood County, –
75-19.43; PART 1 AND PART 2 and is a
MAJOR RECONSTRUCTION project.
The date set for completion of this work
shall be as set forth in the bidding proposal.
Plans and
Specifications are on file in the Department of Transportation. Mar. 24,
31,’14


NOTICE OF HEARING ON CHANGE OF NAME In the Matter of the
CHANGE OF NAME OF:
Levan Gubeladze To Leon Levan Weber Case No.
20147032 Applicant hereby gives notice to all interested persons 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
Levan
Gubeladze to Leon Levan Weber. The hearing on the Application will be
held on the 7th day of May, 2014 at 9:00 o’clock a.m. in the Probate
Court of Wood County, located at One Courthouse Square, 2nd Floor,
Bowling Green, Ohio. Tia Weber Mar. 24, ’14


Village of Weston Emergency Ordinance #2014-6
was passed on 3/17/14 to establish the 2014 Permanent Appropriations.
Emergency Resolution #2014-1 was passed on 3/17/14 to authorize the
Village’s FY2014 CDBG
application for the demolition of the old water plant building.
Full
copies of these ordinances are available at the Village Hall and at we
stonohio.org Mar. 21, 24, ’14


ORDINANCE
NO. 8315 Passed
Mar. 17, 2014 ORDINANCE
AUTHORIZING THE UTILITIES DIRECTOR TO ENTER INTO A CONTRACT OR
CONTRACTS WITH DUECO, INC. OF WAUKESHA, WISCONSIN FOR THE RETROFIT
VEHICLE #407 TO INCLUDE THE PURCHASE AND INSTALLATION OF A NEW TEREX
C6060 DIGGER DERRICK TOWER ASSEMBLY, WITHOUT ADVERTISING FOR BIDS BE
IT ORDAINCED 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 with Dueco,
Inc. of Waukesha, Wisconsin for
the retrofit of Vehicle #407 to include
the purchase and installation of a new
Terex C6060 Digger Derrick
Tower Assembly, without advertising for
bids.
SECTION
2: This
ordinance shall take effect at the earliest time permitted
by law.
Passed:
Mar. 17, 2014
Michael
A. Aspacher
President
of Council
Attest:
Michelle
Fitzgerald,
Acting
Clerk of Council
Approved:
Mar. 18,
2014
Richard
A. Edwards,
Mayor
Michael
J. Marsh,
City
Attorney
Mar.
24, ’14


ORDINANCE
NO. 8316 Passed
Mar. 17, 2014 ORDINANCE
AUTHORIZING THE UTILITIES DIRECTOR TO ADVERTISE FOR BIDS AND ENTER
INTO A CONTRACT OR CONTRACTS FOR ALTERATIONS TO THE EXISTING
AERATIONS
TANKS FOR THE ADDITION OF BIOLOGICAL PHOSPHOROUS REMOVAL
MIXERS AT THE
WATER POLLUTION CONTROL FACILITY BE
IT ORDAINCED BY THE
COUNCIL OF THE CIT OF BOWLING GREEN, COUNTY OF
WOOD AND STATE OF OHIO:
SECTION
1: That the Utilities Director is hereby authorized to
advertise for
bids and enter into a contract or
contracts for
alterations to the existing
aerations tanks for the addition of
biological phosphorous removal
mixers at the Water Pollution Control
Facility.
SECTION
2: This ordinance shall take effect at the
earliest time permitted
by law.
Passed:
Mar. 17, 2014
Michael
A. Aspacher
President
of Council
Attest:
Michelle
Fitzgerald,
Acting
Clerk of Council
Approved:
Mar. 18,
2014
Richard
A. Edwards,
Mayor
Michael
J. Marsh,
City
Attorney
Mar.
24, ’14


ORDINANCE
NO. 8314 Passed
March 17,
2014 ORDINANCE
AUTHORIZING THE UTILITIES DIRECTOR TO ENTER INTO A CONTRACT OR
CONTRACTS WITH MTECH COMPANY, CLEVELAND, OHIO, FOR THE PURCHASE OF A
NEW CCTV SEWER INSPECTION SYSTEM TO BE INSTALLED ON EXISTING VEHICLE
#835. WITHOUT ADVERTISING FOR BIDS 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 with MTECH Company of Cle veland,
Ohio, for
the purchase of a new CCTV Sewer Inspection System to be
installed
on existing Vehicle #835, without advertising for bids.
SECTION
2: This ordinance shall take
effect at the earliest time
permitted by law.
Passed:
March 17,
2014
Michael
A. Aspacher,
President
of Council
Attest:
Michelle
Fitzgerald
Acting
Clerk of Council
Approved:
March 18,
2014
Richard
A.
Edwards,
Mayor
Michael
J. Marsh,
City
Attorney
Mar.
24,
’14


RESOLUTION
NO. 3563 Passed
Mar. 17, 2014 RESOLUTION
ADOPTING AND AUTHORIZING AN AMENDED HOUSING REVOLVING LOAN FUND
PROGRAM POLICY & PROCEDURES MANUAL WHEREAS,
the City of Bowling Green, has entered into a Housing
Revolving Loan
Fund (RLF) Administration Agreement with the State of
Ohio,
Development Services Agency, which authorizes the City to provide
housing assistance to city residents using the Housing RLF; and
WHEREAS,
the State of Ohio, Development Services Agency (formerly the
Ohio
Department of Development, OHCP) has reviewed and approved the
City’s Housing Policy & Procedures Manual and authorized
the
City
to make changes where needed; and
WHEREAS,
the aforementioned
Agreement requires the City to have a
locally-adopted Housing RLF
Policy &
Procedures Manual; and
WHEREAS,
amendments to the
existing Housing RLF Policy & Procedures
Manual to reflect various
mandated changes and to better clarify
existing procedures; and
NOW,
THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF BOWLING
GREEN, OHIO:
SECTION
1: Following the necessity for an amended,
adopted manual, the
Council of the City of Bowling Green does
hereby
approve the
proposed Housing RLF Policy
& Procedures
Manual for
use by the City of Bowling Green.
SECTION
2: It is hereby found and
determined that all formal actions of this
Council concerning and
relating to the passage of this resolution
were adopted in an open
meeting of the Council, and that all
deliberations of this Council and
any of its committees that
resulted in such formal actions were in
meetings open to the public
in compliance with all legal requirements.
SECTION
3: This resolution shall take effect at the earliest time
permitted
by law.
Passed:
Mar. 17, ’14
Michael
A. Aspacher
President
of Council
Attest:
Michelle
Fitzgerald,
Acting
Clerk of Council
Approved:
Mar. 18,
2014
Richard
A.
Edwards,
Mayor
Michael
J. Marsh,
City
Attorney
Mar.
24,
’14


Zoning Board of Appeals Legal
Notice
April 9, 2014 The following item will be discussed at
the April 9, 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 REQUEST Chris
and Linda Meyer, 1365 Devonshire Street, have requested a variance to
allow the existing primary structure and proposed construction of an
addition to that structure to encroach into the rear yard setback with
the closest encroachment (the proposed addition) being 10 feet into the
required 30 foot rear yard setback. LOBBY VISITATION Mar. 24, ’14


001 LEGAL
LEGAL NOTICE Unknown Heirs at Law, Devisees, and Legatees of
Norma Lois Walters
, whose place of residence is unknown, will take notice that on
February 18, 2014, BANK OF AMERICA, N.A., filed its Complaint in
Foreclosure in Case No. 2014CV0098 in the Court of Common Pleas Wood
County, Ohio alleging that the Defendants, Unknown Heirs at Law, Devisees, and Legatees of
Norma Lois Walters,
have or claim to have an interest in the real estate located at
218 Maple Street, Rising Sun, OH 43457, PPN #L48-412-250303004000.
A complete legal
description may be obtained with the Wood County
Auditor’s Office located at One Courthouse Square, P.O. Box 368, Bowling
Green, OH
43402.
The Petitioner further alleges that by reason of
default of the Defendant(s) in the payment of a promissory note,
according to its tenor, the conditions of a concurrent mortgage deed
given to secure the payment of said note and conveying the premises
described, have been broken, and the same have become absolute.
The
Petitioner prays that the Defendant(s) named above be required to answer
and set up their interest in said real estate or be forever
barred
from asserting the same, for foreclosure of said mortgage, the
marshalling of any liens, and the sale of said real estate, and the
proceeds of said sale applied to the payment of Petitioner’s claim in
the property order of its priority, and for such other and further
relief as is just and equitable.
THE DEFENDANT(S) NAMED ABOVE ARE
REQUIRED TO ANSWER ON OR BEFORE THE 5th DAY OF MAY, 2014. BY:
THE LAW
OFFICES OF JOHN D. CLUNK CO.,
L.P.A. Charles V. Gasior
#0075946 Attorneys for Plaintiff- Petitioner 4500 Courthouse Blvd. Suite
400 Stow, OH 44224 (330)436-0300 – telephone (330)436-0301 – facsimile
requests@johndclunk. com Mar. 24, 31, Apr. 7, ’14


LEGAL NOTICE WOOD COUNTY COMMON
PLEAS

COURT WOOD COUNTY, OHIO Notice of foreclosure
of liens for delinquent land taxes, by action in
rem by County Treasurer of Wood County, Ohio. Public notice is hereby
given that on the 27th day of February, 2014 the County Treasurer of
Wood County, Ohio, filed a
complaint in the Common Pleas Court of Wood
County, Ohio, at Bowling Green for the foreclosure of liens for
delinquent taxes, assessments, charges, penalties, and interest against
certain real property situated in such county, as described in that
complaint. The object of the action is to obtain from the court a
judgment foreclosing the tax liens against such real estate and ordering
the sale of such real estate for the satisfaction of the tax liens on
it.
Such action is brought against the real property only and no
personal judgment shall be entered in it. However, if pursuant to the
action the property is sold for an amount that is less than the amount
of the delinquent taxes, assessments, charges, penalties, and interest
against it, the court, in a separate order, may enter a deficiency
judgment against the owner of record of a parcel for the amount of the
difference; if that owner of record is a corporation, the court may
enter the deficiency judgment against the stockholder holding a majority
of the corporation’s stock.
The permanent parcel number of each
parcel included in such action; the full street address of the parcel,
if available; a description of the parcel as set forth in the associated
delinquent land tax certificate or master list of delinquent tracts; a
statement of the amount of the taxes, assessments, charges, penalties,
and interest due and unpaid on the parcel; the name and address of the
last known owner of the parcel as they appear on the general tax list;
and the names and addresses of each lienholder and other person with an
interest in the parcel identified in a statutorily required title search
relating to the parcel; all as more fully set forth in the complaint,
are as follows:
Case Number 2014LF0016 Permanent Parcel
Number
1: H28-712-170301023000, with the street
address of 28194 Broadway Road, Lake Township, Wood County, Ohio.
Permanent Parcel Number 2:
H28-712-170301024000, with
the street address of 0 Broadway Road, Lake Township, Wood County,
Ohio. Last owned by River Valley Construction & Electrical Inc.,
whose
last known address is 28176 E. Broadway Road, Walbridge, Ohio
43465 also served at c/o George P. Nikolakos, Statutory Agent, 28176 E.
Broadway Road, Walbridge, Ohio 43465. 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, Bureau of Workers’
Compensation, c/o Ohio Attorney
General, Collections Enforcement Section, 150 East Gay Street, 21st Floor,
Columbus, Ohio 43215-3130 also served at Attention: Employment
Services, P.O. Box 794, Toledo, Ohio 43697-0794; United States of
America, c/o U.S. Attorney General, U.S. Department of Justice, 950
Pennsylvania Avenue, NW, Washington, DC 20530-0001 also served at c/o
U.S. Attorney General, Four SeaGate, Room 308, Toledo, Ohio 43604; State
of Ohio, Department of Job and Family Services, c/o Ohio Attorney
General, Collections Enforcement Section, 150 East Gay Street, 21st Floor,
Columbus, Ohio 43215-3130; State of Ohio, Department of
Taxation, c/o Ohio Attorney General, Collections Enforcement Section,
150 East Gay Street,
21st Floor, Columbus, Ohio 43215-3130; Modern Builders Supply Inc., 3500 Phillips

Avenue, Toledo, Ohio 43608. ($6,744.46)
Case Number 2014LF0017
Permanent Parcel Number:
A03-311-330307016000, with
the street address of 0 Randolph Street, Bairdstown, Wood County, Ohio.
Last owned by Cloyd F. Hopple, whose last known address is 106 W.
Gibson Street, North Baltimore, Ohio 45872 also served at 8192 Meadowood
Drive, Findlay, Ohio 45840-1811 and Kay A. Hopple, whose last known
address is 106 W. Gibson Street, North Baltimore, Ohio 45872 also served
at 8192 Meadowood Drive, Findlay, Ohio 45840-1811. 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. ($32.76)
Case Number 2014LF0018 Permanent
Parcel
Number:
L46-412-240000021000, with the street address of 9838 Bradner Road,
Montgomery Township,
Wood County, Ohio. Last owned by Danny R. Burdette, whose last known
address is 9838 Bradner Road, Risingsun, Ohio 43457 and Sherry N.
Burdette, whose last known address is
9838 Bradner Road, 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: CitiFinancial,
Inc., 105 South Main Street, Fostoria, Ohio 44830 also served at c/o
CitiFinancial Servicing LLC, CT Corporation System Statutory Agent, 1300
East Ninth Street, Cleveland, Ohio 44114 and 300 Saint Paul Place, 17th Floor,
Baltimore, Maryland 21202; Russell W.
Cooper, P.O. Box 416,
Wayne, Ohio 43466; State of Ohio, Department of Taxation, c/o Ohio
Attorney General, Collections Enforcement Section, 150 East Gay Street,
21st Floor, Columbus, Ohio 43215- 3130; Capital One Bank USA
NA, 15000 Capital One Drive, Richmond, Virginia 23238; Barndt Funeral
Home, 121 W.
South Street, Wayne, Ohio 43466. ($4,831.72) Case Number
2014LF0019 Permanent Parcel
Number: H28-712-020404020000, with the street
address of 2219 Pheasant Drive, Lake Township, Wood
County, Ohio. Last owned by Mark P. Beck, whose last known address is
2219 Pheasant Drive, Northwood, Ohio 43619 and Michelle Beck, whose last
known address is 2219 Pheasant Drive, Northwood, Ohio 43619. 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; Fremont Federal
Credit Union, 315 Croghan Street, Fremont, Ohio 43420; United States of
America, c/o U. S. Attorney General, U.S. Department of Justice, 950
Pennsylvania Avenue, NW, Washington, DC 20530-0001 also served at c/o
U.S. Attorney General, Four SeaGate, Room 308, Toledo, Ohio 43604.
($22,075.82) Case Number 2014LF0020 Permanent
Parcel
Number:
H28-712-030401026001, with the street address of
1567 Owen Road, Lake Township, Wood
County, Ohio. Last owned by Ronald R. Reynolds, whose last known address
is 48 Luella Street, Oregon, Ohio 43616 also served at 3103 Milwaukee,
Oregon, Ohio 43616 and Brandy K. Vascik, whose last known address is 48
Luella Street, Oregon, Ohio 43616 also served at 2740 Edwin, 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: None. ($2,617.12)
Case Number 2014LF0021 Permanent Parcel
Number 1: H28-712-030101019000, with the
street address of 0 Plumey Road, Lake Township, Wood County, Ohio. Permanent
Parcel
Number 2:
H28-712-030101020000, with the street address of 3309 Plumey Road, Lake
Township, Wood
County, Ohio. Last owned by Linda Shepherd (1/5 interest), whose last
known address is 4018 Stonehenge Drive, Sylvania, Ohio 43560 also served
at P.O. Box 598, Concho, Arizona 85924-0598; Ambrose Bellair (1/5
interest), whose last known address is 130 Abbotswood Drive, Toledo,
Ohio 43615 also served at 1440 W. Irvington Road, Apt. 1104, Tucson,
Arizona 85746-4166; Lavern J. Bellair (1/5 interest), whose last known
address is 130 Abbotswood Drive, Toledo, Ohio 43615 also served at 439
Beatty Drive, Holland, Ohio 43528-9654; Terri Orlowski (1/5 interest),
whose last known address is 2121 North Jones Boulevard, Apt. 146, Las
Vegas, Nevada 89108 also served at 4340 Las Vegas Boulevard, Apt. 101,
Las Vegas, Nevada 89115-7514;
and Ricky D. Lawrence (1/5 interest),
whose last known address is 2133 Laurel Valley Drive, Toledo, Ohio
43614. 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 Linda Shepherd, 4018 Stonehenge Drive, Sylvania, Ohio 43560
also served at P.O. Box 598, Concho, Arizona 85924-0598; Unknown Spouse,
if any, of
Ambrose Bellair, 130 Abbotswood Drive, Toledo, Ohio 43615
also served at 1440 W. Irvington Road, Apt. 1104, Tucson, Arizona
85746-4166; Unknown Spouse, if any, of Lavern J. Bellair, 130 Abbotswood
Drive, Toledo, Ohio 43615 also served at 439 Beatty
Drive, Holland,
Ohio 43528-9654; Unknown Spouse, if any, of Terri Orlowski, 2121 North
Jones Boulevard, Apt. 146, Las Vegas, Nevada 89108 also served at 4340
Las Vegas Boulevard, Apt. 101, Las Vegas, Nevada
89115-7514; Unknown
Spouse, if any, of Ricky D. Lawrence, 2133 Laurel Valley Drive, Toledo,
Ohio 43614. ($1,124.71) Case Number 2014LF0022 Permanent
Parcel
Number:
F23-310-350110007000, with the street address of 217 Poplar Street, North
Baltimore, Wood
County, Ohio. Last owned by Austin-Logan Title Agency, Ltd., whose last
known address is 26610 Eckel Road, Perrysburg, Ohio 43551 also served at
217 Poplar Street, North Baltimore, Ohio 45872 and c/o Paul A. Davis,
Statutory Agent, 26610 Eckel Road, Perrysburg, Ohio 43551. The following
is a list of names and addresses of certain leinholders or other
persons with an interest in the parcel as identified by a title search
relating to said parcels: None. ($1,538.01)
Case Number 2014LF0023 Permanent
Parcel
Number 1:
A03-311-330307003000, with
the street address of 0 Gibson Street, Bairdstown, Wood County, Ohio. Permanent
Parcel
Number 2:
A03-311-330307004000, with the street address of 0 Gibson Street,
Bairdstown, Wood County, Ohio. Permanent Parcel Number
3:
A03-311-330307005000, with the street address of 106 W.
Gibson Street,
Bairdstown, Wood County, Ohio. Permanent Parcel Number
4:
A03-311-330307006000, with the street address of 0 Gibson
Street, Bairdstown, Wood County, Ohio. Permanent Parcel
Number 5: A03-311-330307007000, with the
street address of 0 Gibson Street, Bairdstown, Wood County,
Ohio. Last owned by Cloyd F. Hopple,
whose last known address is 106 W.
Gibson Street, North Baltimore, Ohio 45872 also served at 8192
Meadowood Drive, Findlay, Ohio 45840-1811 and Kay A. Hopple, whose last
known address is 106 W. Gibson Street, North Baltimore, Ohio 45872 also
served at 8192 Meadowood Drive, Findlay, Ohio 45840-1811. 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: U.S. Bank National Association, as trustee for
the C-BASS
Mortgage Loan Asset-Backed Certificates, Series 2007-RPI,
60 Livingston Avenue, St. Paul, MN 55107-2292; Deutsche Bank National
Trust Company, as Trustee for Franklin Credit Trust Series I, 1761 East
Street, Andrews Place, Santa Ana, CA 92705. ($4,800.68) Case Number
2014LF0024 Permanent Parcel
Number: H31-712-040302002000, with the street
address of 314 Meadow Lane, Walbridge, Wood County,
Ohio. Last owned by Linda Golupski, whose last known address is 314
Meadow Lane, Walbridge, Ohio 43465. 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 Linda Golupski, 314 Meadow Lane, Walbridge,
Ohio 43465; State of Ohio, Department of Taxation, c/o
Ohio Attorney
General, Collections Enforcement Section, 150 East Gay Street, 21st Floor,
Columbus, Ohio 43215-3130. ($13,908.65) Case Number
2014LF0025 Permanent Parcel
Number 1: J39-610-220306007000, with the
street address of 0 High Street, Haskins, Wood County, Ohio.
Permanent Parcel Number 2:
J39-610-220306008000, with the street address of 111 High Street, Haskins,
Wood County,
Ohio. Last owned by Frank W. North, whose last known is 111 High Street,
P.O. Box 62, Haskins, Ohio 43525. 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 Frank W. North, 111 High Street, P.O. Box 62,
Haskins, Ohio 43525; Associated Physicians of MCO, 1565 S. Byrne Road,
Suite 100, Toledo, Ohio 43614; Shawn T. Biesiada, Assignee, 500 Madison
Avenue, #555, Toledo, Ohio 43604. ($6,299.60) Case Number
2014LF0026 Permanent Parcel
Number: J36-611-210301017000, with the street
address of 10990 Middleton Pike, Middleton Township,
Wood County, Ohio. Last owned by David Vollmar aka David J. Vollmar Jr.,
whose last known address is 6142 Creekhaven
Avenue, Suite 3, Parma
Heights, Ohio
44130. 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 David Vollmar, aka David J. Vollmar Jr., 6142 Creekhaven
Avenue, Suite 3, Parma Heights, Ohio 44130. ($129.93) Case Number
2014LF0027 Permanent Parcel
Number: H31-712-040313026000, with the street
address of 223 Guy Street, Walbridge, Wood County,
Ohio. Last owned by Dennis L. Bomer (Deceased), whose last known address
is 223 Guy Street, Walbridge, Ohio 43465 and Carole J. Bomer
(Deceased), whose last known address is 223 Guy Street, Walbridge, Ohio
43465. 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
Dennis L. Bomer, Address Unknown; All Unknown
Heirs, Assigns, Legatees
and Devisees of Dennis L. Bomer, Addresses Unknown;
The Estate of
Carole J. Bomer, Address Unknown; All Unknown Heirs, Assigns, Legatees
and Devisees of Carole J. Bomer, Addresses Unknown; Barbara A. Wiley,
1760 San Andra Drive, Marietta, Georgia 30062-1934; Kristina L. Repetto,
8201 Hornwood Plaza, Tampa, Florida 33615-1526; National City Bank, nka
PNC Bank, 6750 Miller Road, Loc. #7120, Brecksville, Ohio 44141 also
served at One PNC Plaza, 249 Fifth Avenue, Pittsburgh, Pennsylvania
15222; State of Ohio, Estate Tax Division, c/o Ohio Attorney
General,
Revenue Recovery Section, 150 East Gay Street, 21st Floor, Columbus, Ohio
43215-3130. ($4,906.57) Case Number 2014LF0028
Permanent Parcel Number:
J36-611-210301014000, with the street address of 0 Dunbridge Road,
Middleton Township, Wood
County, Ohio.
Last owned by David J. Vollmar, aka David J. Vollmar Jr.,
whose last known address is 6142 Creekhaven Avenue, Suite 3, Parma
Heights, Ohio 44130. 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 David J. Vollmar, aka David J. Vollmar Jr., 6142 Creekhaven
Avenue, Suite 3, Parma Heights, Ohio 44130; Kenneth R. Kruse, 19240
McCutcheonville
Road, Pemberville, Ohio 43450; Household Realty
Corporation, Maumee Marketplace, 1512 Reynolds Road, Maumee, Ohio 43537
also served at c/o CT Corporation System, Statutory Agent, 1300 E. 9th Street,
Cleveland, Ohio 44114. ($545. 45)
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 5th 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
Mar. 24, 31, Apr. 7, ’14


PUBLIC BID ADVERTISEMENT Sealed
bids will be received by the Purchasing Department, 103 Park Avenue
Warehouse, Bowling Green State University, Bowling Green, Ohio 43403 for
the following Project: Bid # 6009
Project Name: 2014
Parking
Lot Repaving Bowling Green
State University Bowling Green, Wood
County, Ohio 43403
in accordance with the Contract Documents prepared
by: A/E Name Star
Consultants, Inc. Street Address 1910 Crown Park
Court City State Zip Columbus, Ohio 43235
Telephone: 614.538.8445
Facsimile:
614.538.8446 Email: Hamid@starcon sultants.org
Bidders may
submit requests for consideration of a proposed Substitution for a
specified product, equipment, or service to the Architect/Engineer
(“A/E”) no later than 10days prior to the bid opening. Additional
products, equipment, and services may be accepted as approved
Substitutions only by written Addendum.
From time to time, the
Commission issues new editions of the “State of Ohio Standard
Requirements for Public Facility Construction” and may issue interim
changes. Bidders must submit Bids that comply with the version of the
Standard Requirements included in the Contract Documents.
Prevailing
Wage rates and Equal Employment Opportunity requirements are applicable
to this Project.
This Project is subject to the State of Ohio’s
Encouraging Diversity, Growth, and Equity (“EDGE”) Business Development
Program. A Bidder is required to submit with its Bid and with its
Bidder’s Qualifications form, certain information about the certified
EDGE Business Enterprise(s) participating on the Project with the
Bidder. Refer to Section6.1.12 of the Instructions to Bidders.
The EDGE Participation Goal for the Project is 5.0 percent.
The percentage is determined by the contracted value of goods,
services, materials, and labor that are provided by EDGE-certified
business(es). The participation is calculated on the total amount of
each awarded contract. For more information about EDGE, contact the
State of Ohio EDGE Certification Office at
http://das.ohio.gov/eod,
or at its physical location: 4200 Surface Road, Columbus, Ohio
43228-1395; or by telephone at (614) 466-8380.
The Bidder may be
subject to a Pre-Award Affirmative Action Compliance Review in
accordance with Section 123:2-5-01 of the Ohio Administrative Code
including a review of the Bidder’s employment records and an on-site
review.
The Bidder must indicate on the Bid Form, the locations where
its services will be performed in the spaces provided or by attachment
in accordance with the requirements of Executive Order 2011-12K related
to providing services only within the United States. Failure to do so
may cause the Bid to be rejected as non-responsive. DOMESTIC STEEL
USE REQUIREMENTS AS SPECIFIED IN OHIO REVISED CODE SECTION 153.011 APPLY
TO THIS PROJECT. COPIES OF OHIO REVISED CODE SECTION 153.011 CAN BE
OBTAINED FROM ANY OF THE OFFICES OF THE OHIO FACILITIES CONSTRUCTION
COMMISSION. Bidders are encouraged to be enrolled in and to be in
good standing in a Drug-Free Safety Program (“DFSP”) approved by the
Ohio Bureau of Workers’ Compensation (“OBWC”) prior to submitting a Bid
and provide, on the Bid Form with its Bid, certain information relative
to their enrollment in such a program; and, if awarded a Contract, shall
comply with other DFSP criteria described in Section1.6 of the
General Conditions.
Bidders entering into a contract greater than
$2,000,000 are required to submit their bid information into escrow.
Refer to Section6.1.10 of the Instructions to Bidders.
Separate bids will be received in duplicate for: Contractor-Base Bid
Estimate General Contract
Base Bid
(including unit rate
extensions) Lots (Y, Union East,
K & I) $
1,133,935 Alternate # 1 (Lot Z) (including unit rate
extensions) $
197,182 Alternate # 2 (Lot S) (including unit rate extensions) $
561,408
Until Tuesday April 15, 2014, at 2:00 pm., when all bids will be opened and
read aloud.
All Bidders are strongly encouraged to attend the Pre-Bid Meeting on Tuesday April 01,
2014
, at 10:00 am. until approximately 11:30 am, at the
following location: Purchasing
Department, 103 Park Avenue Warehouse, Bowling Green State University,
Bowling Green, Ohio
43403
The Contractor is responsible for
scheduling the Project, coordinating the Subcontractors, and providing
other services identified in the Contract Documents.
Contract
Documents are available for purchase from Becker Impressions Planroom,
4646 Angola Road Toledo, Ohio 43615 Phone: 419-385-5303 facsimile:
419-385-0529 and orders@beckerimpres sions.com, at the non-refundable cost of
$100 per set, plus shipping, if requested.
The Contract Documents may be
reviewed for bidding purposes without charge during business hours at
the following locations:
BGSU Purchasing Department, Dodge Scan (McGraw
Hill Construction-Dodge), Builders Exchange, Reed Construction Data at
www.reedepr.com, and Construction Bulletin plan rooms. Mar. 24, 31, Apr. 7, ’14


PUBLICATION NOTICE OF INTENT TO FILE
AFFIDAVIT OF FORFEITURE 1) Emerson C. Ricard
and George E. Antypas, are the last known
assignee of a certain lease by and between Jack M. Dick and Mabel L.
Dick, as Lessor, and Emerson C. Ricard and George E. Antypas, as Lessee,
dated November 8, 1982.
2) Said Lease encompasses a tract of land in
Henry Township, Wood County, Ohio bounded and described as being the
Northeast Quarter of the Southeast Quarter of Section 11, Township 3
North, Range 10 East, Henry Township, Wood County, Ohio less the right
of way of T.B.G. & S. Traction Co. and containing a total of 37.20
acres, more or less.
3) Said Lease was received for record November
15, 1982 and filed in the Wood County Record of Lease Volume 72, Page
605.
4) Notice is hereby given pursuant to Ohio Revised Code
Section 5301.332 that Lessor, by and through its Successor Timothy J.
Franks, intend to file for record in the Wood County Recorder’s Office
an affidavit of forfeiture, if the lessee does not have the lease
released of record within thirty (30) days from the date of this
publication.
5) The basis for termination of said Lease is the
failure of Lessee, its successors or assigns, to abide by a specifically
described covenant in said Lease, namely that the said lease is for a
term of one (1) year and as long thereafter as operations for oil or gas
are being conducted on the premises, or oil or gas is found in paying
quantities. Mar. 24, ’14


PUBLIC ANNOUNCEMENT (Ohio Revised Code
Section
153.67)
The Office of the Wood County Engineer, Ohio, will be
receiving Letters of Interest from interested ODOT prequalified
engineering firms for construction inspection and management services on
the Glenwood Road over Grassy Creek Br. No. 4-110B Replacement Project,
City of Rossford, Wood County, Ohio until 4:30 p.m. on April 14, 2014.
Project Description:
Construction inspection and management services
for the bridge replacement project on Glenwood Road over Grassy Creek,
City of Rossford, Ohio.
The project scope of work consists of the
removal of the existing bridge and replacement with a single span
composite prestressed concrete box beam bridge with sidewalks on each
side of the bridge and approach slabs. Approach roadway work includes
sidewalks, pavement markings, drainage improvements, seeding, erosion
control and maintenance of traffic.
The project is funded by a
combination of Local and Federal Funds.
Letters of Interest should
include, but is not limited to, information regarding the firm’s project
approach, firm’s plan for managing and performing the work, list of
personnel who will be assigned to the project along with background
information and technical expertise, firm’s availability of assigned
staff, and types of services for which the firm is currently
prequalified by the Ohio Department of Transportation.
Additional
information regarding the project may be obtained by contacting Joan
Cherry, The Office of the Wood County Engineer, One Courthouse Square,
Bowling Green, Ohio 43402, telephone 419-354-9060 or
jcherry @co.wood.oh.us. Letters of Interest should be sent to the Office of the Wood County
Engineer, One Courthouse Square, Bowling Green, Ohio 43402, to the
attention of Joan Cherry, Bridge Project Manager.
This Public Notice,
along with full Scope of Services document, is posted on the internet
and may be viewed on Wood County’s web page at:
http://www.co.wood.oh.us/commissioners/bid.htm. The full Scope of Services document may also be viewed on
the Ohio Department of Transportation’s web page at:
http://www.dot.state.oh. us/Divisions/Engineering/Consultant/Pages/default .aspx THE OFFICE OF THE WOOD
COUNTY ENGINEER WOOD COUNTY, OHIO RAYMOND A. HUBER, P.E., P.S. Mar. 24, 31, Apr. 7, ’14


NOTICE TO BIDDERS Section 307.87,
Revised Code of Ohio
Notice is hereby given that sealed bids will be received until 2:00 pm
on the 14th day of April, 2014, by the Board of County Commissioners of
Wood County, Ohio, at its office in the Wood County Office Building,
Bowling Green, Ohio, and immediately opened thereafter.
At said time
and place, all bid proposals shall be publicly opened and read aloud.
Replacement of Glenwood Road Bridge No. 4-110B over Grassy Creek, City
of Rossford, Wood County, Ohio, as specified by the Wood County
Engineer.
Bid sheets, plans and specifications for this project are
posted on the internet and may be viewed and obtained on Wood County’s
web page at http://www.co.wood.o h.us/commissioners/bid.htm All waste materials generated from this
project must be taken to the
Wood County Landfill for disposal.
The successful bidder shall be Ohio
Department of Transportation (ODOT) pre-qualified at the time of
bidding, at the time of the project award, and through the life of the
construction contract.
A bid bond or cashier’s check in the amount of
10 percent (10%) of the total bid amount shall accompany each proposal
submitted.
The successful bidder shall be required to provide a
contract performance and payment bond, executed by a surety company
authorized to do business in the State of Ohio, for the full amount of
the bid.
Each proposal must contain the full name of the party or
parties submitting the proposal and all persons interested therein.
Each bidder must submit evidence of experience on projects of similar
size and complexity by means of prequalification requirements.
All
bids shall be sealed and plainly marked: "GLENWOOD ROAD BRIDGE NO
4-110B”.
All bids shall be properly signed by an authorized
representative of the bidder.
Domestic steel use requirements as
specified in section 153.001 of the Revised Code apply to this project.
Copies of section 153.001 of the Revised Code can be obtained from any
of the offices of the Department of Administrative Services.
The
successful bidder will be required to sign an affidavit of contractor or
supplier of non-delinquency of personal property taxes in accordance
with Section 5719.042, Revised Code of Ohio and an Affidavit Regarding
Child Support, pursuant to the Board of County Commissioners Resolution
No. 92-2041.
Bidders must comply with the Federal Davis Bacon Wage
Rates.
The Board of County Commissioners may reject any or all of the
bids.
The Board of County Commissioners reserves the right to waive any
irregularities in the form of the bid that do not affect or destroy
competitive bidding.
In no case will an award be made until all
necessary investigations are made as to the qualifications of the bidder
to whom it is proposed to award the contract. BY ORDER OF THE BOARD OF
COUNTY COMMISSIONERS, WOOD COUNTY, OHIO. JAMES F. CARTER DORIS I
HERRINGSHAW Ed.D. JOEL M. KUHLMAN Mar. 24, 31, Apr. 7, ’14


NOTICE TO BIDDERS STATE OF OHIO DEPARTMENT OF TRANSPORTATION
Columbus, Ohio Division of Construction Management Legal Copy Number: 140237
Sealed proposals will be accepted from pre-qualified bidders at the
ODOT Office of Contracts until 10:00 a.m. on May 9, 2014.
Project
140237 is located in Wood County, –
75-19.43; PART 1 AND PART 2 and is a
MAJOR RECONSTRUCTION project.
The date set for completion of this work
shall be as set forth in the bidding proposal.
Plans and
Specifications are on file in the Department of Transportation. Mar. 24,
31,’14


NOTICE OF HEARING ON CHANGE OF NAME In the Matter of the
CHANGE OF NAME OF:
Levan Gubeladze To Leon Levan Weber Case No.
20147032 Applicant hereby gives notice to all interested persons 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
Levan
Gubeladze to Leon Levan Weber. The hearing on the Application will be
held on the 7th day of May, 2014 at 9:00 o’clock a.m. in the Probate
Court of Wood County, located at One Courthouse Square, 2nd Floor,
Bowling Green, Ohio. Tia Weber Mar. 24, ’14


Village of Weston Emergency Ordinance #2014-6
was passed on 3/17/14 to establish the 2014 Permanent Appropriations.
Emergency Resolution #2014-1 was passed on 3/17/14 to authorize the
Village’s FY2014 CDBG
application for the demolition of the old water plant building.
Full
copies of these ordinances are available at the Village Hall and at we
stonohio.org Mar. 21, 24, ’14


ORDINANCE
NO. 8315 Passed
Mar. 17, 2014 ORDINANCE
AUTHORIZING THE UTILITIES DIRECTOR TO ENTER INTO A CONTRACT OR
CONTRACTS WITH DUECO, INC. OF WAUKESHA, WISCONSIN FOR THE RETROFIT
VEHICLE #407 TO INCLUDE THE PURCHASE AND INSTALLATION OF A NEW TEREX
C6060 DIGGER DERRICK TOWER ASSEMBLY, WITHOUT ADVERTISING FOR BIDS BE
IT ORDAINCED 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 with Dueco,
Inc. of Waukesha, Wisconsin for
the retrofit of Vehicle #407 to include
the purchase and installation of a new
Terex C6060 Digger Derrick
Tower Assembly, without advertising for
bids.
SECTION
2: This
ordinance shall take effect at the earliest time permitted
by law.
Passed:
Mar. 17, 2014
Michael
A. Aspacher
President
of Council
Attest:
Michelle
Fitzgerald,
Acting
Clerk of Council
Approved:
Mar. 18,
2014
Richard
A. Edwards,
Mayor
Michael
J. Marsh,
City
Attorney
Mar.
24, ’14


ORDINANCE
NO. 8316 Passed
Mar. 17, 2014 ORDINANCE
AUTHORIZING THE UTILITIES DIRECTOR TO ADVERTISE FOR BIDS AND ENTER
INTO A CONTRACT OR CONTRACTS FOR ALTERATIONS TO THE EXISTING
AERATIONS
TANKS FOR THE ADDITION OF BIOLOGICAL PHOSPHOROUS REMOVAL
MIXERS AT THE
WATER POLLUTION CONTROL FACILITY BE
IT ORDAINCED BY THE
COUNCIL OF THE CIT OF BOWLING GREEN, COUNTY OF
WOOD AND STATE OF OHIO:
SECTION
1: That the Utilities Director is hereby authorized to
advertise for
bids and enter into a contract or
contracts for
alterations to the existing
aerations tanks for the addition of
biological phosphorous removal
mixers at the Water Pollution Control
Facility.
SECTION
2: This ordinance shall take effect at the
earliest time permitted
by law.
Passed:
Mar. 17, 2014
Michael
A. Aspacher
President
of Council
Attest:
Michelle
Fitzgerald,
Acting
Clerk of Council
Approved:
Mar. 18,
2014
Richard
A. Edwards,
Mayor
Michael
J. Marsh,
City
Attorney
Mar.
24, ’14


ORDINANCE
NO. 8314 Passed
March 17,
2014 ORDINANCE
AUTHORIZING THE UTILITIES DIRECTOR TO ENTER INTO A CONTRACT OR
CONTRACTS WITH MTECH COMPANY, CLEVELAND, OHIO, FOR THE PURCHASE OF A
NEW CCTV SEWER INSPECTION SYSTEM TO BE INSTALLED ON EXISTING VEHICLE
#835. WITHOUT ADVERTISING FOR BIDS 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 with MTECH Company of Cle veland,
Ohio, for
the purchase of a new CCTV Sewer Inspection System to be
installed
on existing Vehicle #835, without advertising for bids.
SECTION
2: This ordinance shall take
effect at the earliest time
permitted by law.
Passed:
March 17,
2014
Michael
A. Aspacher,
President
of Council
Attest:
Michelle
Fitzgerald
Acting
Clerk of Council
Approved:
March 18,
2014
Richard
A.
Edwards,
Mayor
Michael
J. Marsh,
City
Attorney
Mar.
24,
’14


RESOLUTION
NO. 3563 Passed
Mar. 17, 2014 RESOLUTION
ADOPTING AND AUTHORIZING AN AMENDED HOUSING REVOLVING LOAN FUND
PROGRAM POLICY & PROCEDURES MANUAL WHEREAS,
the City of Bowling Green, has entered into a Housing
Revolving Loan
Fund (RLF) Administration Agreement with the State of
Ohio,
Development Services Agency, which authorizes the City to provide
housing assistance to city residents using the Housing RLF; and
WHEREAS,
the State of Ohio, Development Services Agency (formerly the
Ohio
Department of Development, OHCP) has reviewed and approved the
City’s Housing Policy & Procedures Manual and authorized
the
City
to make changes where needed; and
WHEREAS,
the aforementioned
Agreement requires the City to have a
locally-adopted Housing RLF
Policy &
Procedures Manual; and
WHEREAS,
amendments to the
existing Housing RLF Policy & Procedures
Manual to reflect various
mandated changes and to better clarify
existing procedures; and
NOW,
THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF BOWLING
GREEN, OHIO:
SECTION
1: Following the necessity for an amended,
adopted manual, the
Council of the City of Bowling Green does
hereby
approve the
proposed Housing RLF Policy
& Procedures
Manual for
use by the City of Bowling Green.
SECTION
2: It is hereby found and
determined that all formal actions of this
Council concerning and
relating to the passage of this resolution
were adopted in an open
meeting of the Council, and that all
deliberations of this Council and
any of its committees that
resulted in such formal actions were in
meetings open to the public
in compliance with all legal requirements.
SECTION
3: This resolution shall take effect at the earliest time
permitted
by law.
Passed:
Mar. 17, ’14
Michael
A. Aspacher
President
of Council
Attest:
Michelle
Fitzgerald,
Acting
Clerk of Council
Approved:
Mar. 18,
2014
Richard
A.
Edwards,
Mayor
Michael
J. Marsh,
City
Attorney
Mar.
24,
’14


Zoning Board of Appeals Legal
Notice
April 9, 2014 The following item will be discussed at
the April 9, 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 REQUEST Chris
and Linda Meyer, 1365 Devonshire Street, have requested a variance to
allow the existing primary structure and proposed construction of an
addition to that structure to encroach into the rear yard setback with
the closest encroachment (the proposed addition) being 10 feet into the
required 30 foot rear yard setback. LOBBY VISITATION Mar. 24, ’14


No posts to display