Legal Notices – 04-04-19
LEGAL NOTICE
IN THE COURT OF COMMON PLEAS
GEAUGA COUNTY, OHIO
18-F-000536 – Nationstar Mortgage LLC d/b/a Champion Mortgage of Ohio (Plaintiff) vs. Name(s) Unknown, the Unknown heirs, legatees, beneficiaries of Karen A. Kerrett and their unknown spouses and creditors; the unknown executor, administrator, or personal representative of the Estate of Karren A. Kerrett; and, the unknown spouse of Karen A. Kerrett, John Doe(s) (Defendants)
In pursuance of an Order of Sale directed to me in the above entitled action, I will offer for sale at public online auction the following described real estate:
Property Address: 9760 Taylor May Road, Auburn Township, AKA Chagrin Falls, OH, 44023
Legal Description: A full legal description of the property may be obtained at https://www.privatesellingofficer.com
Parcel Number: 01-054100
Said Premises Appraised At: $100,000.00
Minimum Bid: $66,666.67
Location of Sale: https://www.privatesellingofficer.com
Online Bidding Opens: 5/29/2019
Online Bidding Closes: 6/5/2019, unless extended under anti-snipe rules
Terms of Sale: A deposit in the amount of $5,000.00 is due in accordance with the terms and conditions of the online auction. The balance is due within thirty days after confirmation of sale.
The purchaser shall be responsible for those costs, allowances, and taxes that the proceeds of the sale are insufficient to cover.
The auction is subject to postponement and cancellation.
Richard Kruse, Private Selling Officer
rfk@gryphonusa.com
Mar21-28 Apr4, 2019
LEGAL NOTICE
IN THE COURT OF COMMON PLEAS
GEAUGA COUNTY, OHIO
18-F-000844 – Nationstar Mortgage LLC d/b/a Champion Mortgage of Ohio, Plaintiff, vs. John Doe(s) Name(s) Unknown, the Unknown heirs, devisees, legatees, beneficiaries of Richard I. Taylor and their unknown spouses and creditors; and, the unknown spouse of Richard I. Taylor, et al., Defendants.
John Doe(s) Name(s) Unknown, the Unknown heirs, devisees, legatees, beneficiaries of Richard I. Taylor and their unknown spouses and creditors; and, the unknown spouse of Richard I. Taylor, whose last known address is Unknown, will take notice that on November 7, 2018, Nationstar Mortgage LLC d/b/a Champion Mortgage of Ohio filed its Complaint in the Court of Common Pleas, Geauga County, Ohio, located at 100 Short Court Street, Chardon, Ohio 44024, Case No. 18-F-000844. The object of, and demand for relief in, the Complaint is to foreclose the lien of Plaintiff’s mortgage recorded upon the real estate described below and in which Plaintiff alleges that the foregoing defendant has or claims to have an interest:
Parcel number(s): 11-282000
Property address: 8675 Wilson Mills Road, Chesterland, OH 44026
The defendant named above is required to answer the Complaint within twenty-eight (28) days after the last publication of this legal notice. This legal notice will be published once a week for three successive weeks.
Nationstar Mortgage LLC
d/b/a Champion Mortgage of Ohio
By Ann Marie Johnson, Attorney for Plaintiff; Manley Deas Kochalski, LLC, P.O. Box 165028, Columbus, OH 43216-5028. (614) 220-5611.
Apr4-11-18, 2019
PUBLIC NOTICE
The following matters are the subject of this public notice by the Ohio Environmental Protection Agency. The complete public notice, including any additional instructions for submitting comments, requesting information, 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: 614-644-3037 email: HClerk@epa.ohio.gov
Draft NPDES Permit Renewal – Subject to Revision
Notre Dame Academy
13000 Auburn Rd, Chardon, OH
Facility Description: Wastewater-Semi-Public
Receiving Water: UT to Chagrin River
ID #: 3PR00066*FD
Date of Action: 04/02/2019
Final Issuance of Renewal of NPDES Permit
Wilders MHP
10842 Chardon Rd, Chardon, OH
Facility Description: Wastewater-Mobile Home Park
Receiving Water: UT of East Branch Chagrin River
ID #: 3PV00128*DD
Date of Action: 05/01/2019
This final action not preceded by proposed action and is appealable to ERAC.
Solid Waste Landfill Other Authorizing Action
Geauga Lake Landfill
Route 43, Geauga Lake, OH 44202
ID #: MSWL020664
Date of Action: 03/27/2019
Notice is hereby given that the Director of the Ohio Environmental Protection Agency authorized the discontinuance of the post-closure care period at the closed Geauga Lake Landfill located on Route 43, Geauga Lake, Ohio in Geauga County. This authorization is subject to all rules, regulations, and specified conditions and can be viewed here: https://bit.ly/2Tt4xv7.
Apr4, 2019
LEGAL NOTICE
Chester Township
The Chester Township Board of Zoning Appeals will hold a public hearing Monday, April 16, 2019, in the Chester Town Hall, 12701 Chillicothe Road, Chesterland, Ohio, at 7:00 P.M. at which time the following request will be heard:
APPEAL 2019-1 (CONTINUANCE) – PETER J. AND DANA L. DRAYER, Property Owners of Record, seek one (1) AREA VARIANCE from SECTION 5.01.03 ACCESSORY BUILDING, the maximum combined total ground floor area of all accessory buildings on a lot shall not exceed one thousand two hundred eighty (1,280) square feet, from the Chester Township Zoning Resolution (effective July 22, 2017) for the property located at 12966 Chillicothe Road, Chester Township, Ohio.
Cynthia J. Kovach, Secretary
Apr4, 2019
LEGAL NOTICE/PUBLIC NOTICE
Munson Township
Board of Zoning Appeals
Munson Township Board of Zoning Appeals will conduct a public hearing on Thursday, April 18, 2019 at 6:30 p.m. at the Munson Town Hall, 12210 Auburn Rd., Munson, OH to consider the following appeals for a variance.
CASE 19-02: Maria Injic, 11845 Stonegate, Chardon OH – request to locate a 24’ x 16’ accessory building 10 feet from the south side property line. Violates SEC. 411 Minimum Dimensional Requirements – minimum setback from the side property line is 25 feet.
CASE 19-03: William Dilley, 11720 Regent Park, Chardon OH – request to locate a 12’ x 16’ accessory building 14 feet from the east side property line. Violates SEC. 411 Minimum Dimensional Requirements – minimum setback from the side property line is 25 feet.
Paula Friebertshauser, Secretary
Apr4, 2019
LEGAL NOTICE
PUBLIC HEARING
Village of Middlefield
Notice is hereby given that a public hearing will be held by the Village of Middlefield Planning and Zoning Commission: Tuesday April 9, 2019 at 7:00 p.m. at the Middlefield Municipal Center, 14860 North State Street, Middlefield, Ohio.
To hear a request filed by Woodcraft Industries-15351 S. State Avenue, requesting a variance from Codified Ordinance Section 1155.01 Schedule of District Dimension and Area Requirements, Maximum Height of Structures, for the height of 48 feet where a maximum of 45 feet in height is allowed in an industrial district, and Section 1155.05 Height Regulations (b) the side yard (North) will not have a radius (estimated radius is 29 feet) equal to the height of the structure (48 feet). (c) The proposed structure installed at the proposed installation location, if a fall to the north would occur, the structure would fall out of the bounds of the site an estimated 19 feet.
All interested persons are encouraged to make public comment concerning this variance request at the hearing provided.
Leslie Gambosi-McCoy,
Village Administrator
Apr4, 2019
NOTICE OF PUBLIC HEARING
City of Chardon
The City of Chardon Planning Commission will hold a Public Hearing to consider the applications described below on Monday, April 15, 2019, at 6:30 PM. in Council Chambers at the Municipal Center, 111 Water St, Chardon OH 44024. The meeting is subject to adjournment or recess to a later date without another Notice of Public Hearing (ORC 3115.05(c)).
PC Case #19-042: Applicant – Wecall Inc. is requesting Concept Plan approval for a Major Development under Section 1111 of The City of Chardon Planning & Zoning Code including lot grading, expansion of the storm water retention area and expansion of the parking lot in anticipation of a future building expansion on the property. The property is located on the east side of Center St. (SR 44) approximately 400’ south of the intersection of Center St. and Mentor Rd. The address of the property is 510 Center St., Chardon, OH 44024, with Parcel ID# 10-082510, owned by 510 Center Street LLC.
All interested persons are urged to attend.
Steven M. Yaney
Community Development Administrator
Apr4, 2019
NOTICE OF PUBLIC HEARING
City of Chardon
The City of Chardon Planning Commission will hold a Public Hearing to consider the applications described below on Monday, April 15, 2019, at 6:30 PM. in Council Chambers at the Municipal Center, 111 Water St, Chardon OH 44024. The meeting is subject to adjournment or recess to a later date without another Notice of Public Hearing (ORC 3115.05(c)).
PC Case #19-045 & 19-046: Applicant – Paul Architects LLC (on behalf of Tractor Supply Company) is requesting Concept Plan approval for a Major Development under Section 1111 of The City of Chardon Planning & Zoning Code to construct an outdoor open air garden center. In addition to concept plan approval the following variances are requested: 1) Variance to Section 1139.19(b)(1)(A) to allow black coated chain link fence in the front yard 2) Variance to Section 1139.19(b)(1)(C)(1) to increase the maximum height for a fence from 3’ to 8’ in the front yard 3) Variance to Section 1139.17(a)(2) to increase the maximum floor area for an outdoor display area from 15% to 30% 4) Variance to Section 1139.17(b)(2) to increase the maximum fence height from 6’ to 8’ for outdoor storage of goods and materials and to waive the requirement of an opaque fence 5) Variance to Section 1139(b)(4) to allow the outdoor storage area in the front yard instead of the required rear yard. The property is located on the north side of Water Street approximately 690’ west of the intersection of Water Street and Cherry Ave. The address of the property is 540 Water Street, Chardon, OH 44024, with Parcel ID# 10-042511. The property is owned by ML Plaza LLC.
All interested persons are urged to attend.
Steven M. Yaney
Community Development Administrator
Apr4, 2019
LEGAL NOTICE
PROPOSED AMENDMENTS TO THE CHARTER OF THE CITY OF CHARDON ON THE MAY 7, 2019 BALLOT
On the May 7 ballot, Chardon City voters will be asked to consider two separate amendments to the City’s Charter. A majority affirmative vote is necessary for passage of each proposed charter amendment. City Council unanimously elected to place the following 2 charter amendments (Issues 6 & 7) before the voters:
Issue 6. A PROPOSED CHARTER AMENDMENT TO SECTIONS 2.01, 3.01, 3.03, 3.04, 3.11 AND 3.12 OF THE CITY CHARTER TO: PROVIDE FOR A MAYOR TO BE ELECTED BY THE CITY’S ELECTORATE IN 2021 AND TO ALSO SERVE AS A SEVENTH COUNCIL MEMBER; TO PROVIDE FOR THE AUTHORITY, DUTIES AND COMPENSATION OF THE MAYOR; TO PROVIDE FOR SIX OTHER ELECTED COUNCIL MEMBERS; TO PROVIDE FOR A VICE-MAYOR TO BE RECOMMENDED BY THE MAYOR AND AFFIRMED BY THE MEMBERS OF COUNCIL AND TO ACT AS MAYOR IN THE MAYOR’S ABSENCE OR INABILITY TO SERVE
SECTION 2.01 FORM OF GOVERNMENT
The form of government established by this Charter shall be known as “council-manager.” The representative branch shall consist of the Council, and shall possess legislative powers specified in this Charter. The Council will consist of six (6) elected council members and one (1) elected mayor, who will also serve as a seventh council member. The Council shall appoint a manager who shall execute the laws and administer the government of the Municipality. The Municipality shall have only such officers as are provided in this Charter or any ordinances enacted hereunder.
SECTION 3.01 COMPENSATION AND TERMS
The legislative powers of the Municipality, except as otherwise provided by this Charter and by the Constitution of the State of Ohio, shall be vested in a Council of seven (7) members, all of whom shall be elected by the people at large, and all of whom shall be elected for a term of four (4) years commencing on the first day of January next after their election, or until their successors are elected and qualified.
Three (3) members of Council shall be elected at the general election in the year 1979 for a term of four (4) years and three (3) members of Council shall be so elected every fourth year thereafter.
Three (3) members of Council shall be elected at the general election in the year 2021 for a term of four (4) years and three (3) members of Council shall be so elected every fourth year thereafter.
One (1) Mayor / member of Council shall be elected at the general election in the year 2021 for a term of four (4) years and the Mayor shall be so elected every fourth year thereafter.
SECTION 3.03 THE MAYOR
At its organizational meeting following the 2019 municipal election, Council shall choose by affirmative vote of at least four (4) members, one of its members as Mayor to serve for two (2) years or until his/her successor shall be elected and shall qualify for the office. In the event the Council shall fail to elect a Mayor, the Council member receiving the highest number of votes at the most recent municipal election shall become Mayor. The Mayor shall retain his/her right to vote, but shall have no veto power. In addition to his or her powers, rights, and duties as a member of Council, the Mayor shall preside at all meetings of Council and shall be recognized as the official head of the municipality for all ceremonial purposes, for military or defense purposes, and by the courts for the purpose of serving civil process. The Mayor shall also have jurisdiction and authority to act as presiding judicial officer in civil proceedings to the extent the Mayor is empowered to do so by the laws or constitution of the State of Ohio and by the ordinances of the municipality.
The Mayor elected in the general election in November 2021 and thereafter shall retain his/her vote as a member of Council, but shall have no veto. In addition to his or her powers, rights, and duties as a member of Council, the Mayor shall preside at all meetings of Council and shall be recognized as the official head of the municipality for all ceremonial purposes, for military or defense purposes, and by the courts for the purpose of serving civil process. The Mayor shall also have jurisdiction and authority to act as presiding judicial officer in civil proceedings to the extent the Mayor is empowered to do so by the laws or constitution of the State of Ohio and by the ordinances of the municipality.
SECTION 3.04 THE VICE-MAYOR
At Council’s organizational meeting following each municipal election, the Mayor shall recommend a member of Council to serve as Vice-Mayor for a term of two years in the event that the Mayor is absent or unable to fulfill his or her mayoral duties. Council shall affirm the Mayor’s recommendation by vote of at least four (4) members. The Vice-Mayor shall retain his/her right to vote, even while acting as Mayor as herein provided, and shall exercise all of the powers and perform all of the duties of the Mayor in case of temporary absence or disability of the Mayor, and shall be acting Mayor in case of any vacancy therein until a new Mayor is elected in accordance with Section 3.12 Vacancies.
SECTION 3.11 SALARIES AND COMPENSATION
Council shall fix the salaries or compensation of the Mayor, Vice-Mayor, Manager, members of Council and each officer, employee or member of any board or commission of the Municipality, either elected or appointed. Any such person may be required by Council to furnish bond for the faithful performance of his/her duties, and Council may provide for the payment of the premium for such bond by the Municipality.
A Council member, while acting as the Mayor or vice-Mayor, shall receive additional compensation in an amount to be fixed by Council prior to his/her assumption of the office as herein provided.
The compensation of each member of Council and said additional compensation of a Council member acting as Mayor or Vice-Mayor shall be fixed by Council by ordinance not less than 120 days immediately preceding the date of the next municipal election. No change of such compensation can become effective for any Council member during the current term of any Council member enacting such ordinance.
The compensation of every other officer, employee and member of any board or commission of the Municipality as fixed by Council, shall be subject at all times to the power of Council to provide otherwise by ordinance or resolution by general classification or otherwise, and may be changed at any time at the discretion of Council. Council may authorize the payment or reimbursement of expenses incurred by any officer or employee or member of any board or commission of the Municipality for traveling or other expenses incidental to the authorized furtherance of the Interests of the Municipality.
SECTION 3.12 VACANCIES
Whenever the office of a Council member shall become vacant during his/her term, the vacancy shall be filled by temporary appointment as provided in this section until a successor is elected in accordance with article IX of the Charter. The successor/ member-elect shall take office on the first day in January next following the election and serve the unexpired portion of the term. If the term expires on December 31 of the year of election, then the election shall be for a full term.
The temporary appointee shall be chosen by a majority vote of the remaining members of council, except that if a choice by vote of Council not be made within thirty (30) days of the vacancy occurring, the Mayor shall choose the temporary appointee.
Whenever the office of Mayor shall become vacant during his/her term, the Vice-Mayor shall be acting Mayor until a successor is elected in accordance with article IX of the Charter. The Mayor elect shall take office on the first day in January next following the election and serve the unexpired portion of the term. If the term expires on December 31 of the year of election, then the election shall be for a full term.
Issue 7. A PROPOSED CHARTER AMENDMENT TO §11.01 METHODS AND PROCEDURES OF THE CITY CHARTER TO REQUIRE THE NUMBER OF SIGNATURES ON A CHARTER INITIATIVE PETITION TO BE 10% OF THE NUMBER OF ELECTORS IN THE CITY OF CHARDON WHO VOTED FOR GOVERNOR AT THE MOST RECENT GENERAL ELECTION.
Section 11.01 METHODS AND PROCEDURES.
The Council may by affirmative vote of five (5) or more of its members, submit to the electors any proposed amendment or amendments to this Charter; or upon petition signed by not less than ten percent (10%) of the number of electors who voted for Governor at the most recent general election for the office of Governor in the municipal corporation setting forth any proposed amendment or amendments to this Charter, the Council shall forthwith submit such proposed amendment or amendments to the electors in accordance, in each instance, with the provisions of the Constitution of Ohio.
If any such proposed amendment or amendments shall be approved by a majority of the electors voting thereon, it or they shall become a part of this Charter; except that if two or more inconsistent proposed amendments on the same subject shall be submitted at the same election, only the one of such amendments receiving the largest affirmative vote, not less than a majority, shall become a part of the Charter.
Amy Day, Clerk of Council
Apr4-11, 2019
LEGAL NOTICE
IN THE COURT OF COMMON PLEAS
GEAUGA COUNTY, OHIO
19-F-000178 – Citizens Bank, N.A. fka RBS Citizens, N.A. fka Citizens Bank N.A. successor by merger to CCO Mortgage Corp. fka Charter One Mortgage Corp. successor by merger to Charter One Credit Corporation, Plaintiff vs. Anna M. Doles, et al., Defendants
Jane Doe, unknown spouse of William Andres Doles, Grantor as of deed execution date 09/26/1994, whose last known address is Address Unknown, and will take notice that on the 27th day of February, 2019, Citizens Bank, N.A. fka RBS Citizens, N.A. fka Citizens Bank N.A. successor by merger to CCO Mortgage Corp. fka Charter One Mortgage Corp. successor by merger to Charter One Credit Corporation filed its Complaint in the Common Pleas Court of Geauga County, Ohio, 100 Short Court, Chardon, Ohio, 44024, in Case No. 19-F-000178, on the docket of the Court, and the object and demand for relief of which pleading is to foreclose the lien of plaintiff’s mortgage recorded upon the following described real estate to wit:
Property Address: 13171 Marilyn Drive, Chesterland, OH 44026
and being more particularly described in plaintiff’s mortgage recorded in Mortgage Book 1395, page 28, of this County Recorder’s Office.
All of the above named defendants are required to answer within twenty-eight (28) days after last publication, which shall be published once a week for three consecutive weeks, or they might be denied a hearing in this case.
CITIZENS BANK, N.A. FKA RBS CITIZENS, N.A. FKA CITIZENS BANK N.A. SUCCESSOR BY MERGER TO CCO MORTGAGE CORP. FKA CHARTER ONE MORTGAGE CORP. SUCCESSOR BY MERGER TO CHARTER ONE CREDIT CORPORATION
By Lerner, Sampson & Rothfuss, Attorneys for Plaintiff, P.O. Box 5480, Cincinnati, Ohio 45201-5480. (513) 241-3100.
Apr4-11-18, 2019
LEGAL NOTICE
NOTICE OF PUBLIC HEARING
Geauga County
Pursuant to Section 307.37 of the Ohio Revised Code. The Geauga County Board of Commissioners will hold two public hearings; Tuesday, April 9, 2019 at 9:45 a.m. and Tuesday, April 16, 2019 at 9:15 a.m. in the Commissioners’ Chambers, 470 Center Street, Bldg. 4, Chardon, Ohio 44024 pertaining to updating the Permit Fee Schedule, Contractor Registration and Licensing Fees. The proposed amendment is available for public inspection during regular office hours, 8:00 a.m. to 4:30 p.m., Monday through Friday, at the Geauga County Board of Commissioners’ Office, 470 Center Street Bldg. 4, Chardon, Ohio 44024.
Notice of these Public Hearings will be advertised on April 4, 2019, and a copy of this legal notice is posted on the county’s internet site on the world wide web. Go to http://www.co.geauga.oh.us/departments/commissioners/hearings/ to view this legal notice.
By order of the Geauga County
Board of Commissioners
Christine Blair, Commissioners’ Clerk
Apr4, 2019




