Legal Notices 5-21-20
LEGAL NOTICE
IN THE COURT OF COMMON PLEAS
GEAUGA COUNTY, OHIO
20-F-000212 – LoanCare, LLC, Plaintiff vs. Unknown Spouse, if any, of Grange R Alves, et al., Defendants.
The Defendant, Banc One Financial Services, Inc, whose current address is unknown, will take notice that on March 13, 2020, the Plaintiff, LoanCare, LLC, filed its Complaint in Case No. 20F000212, in the Court of Common Pleas of Geauga County, Ohio, 100 Short Court, Chardon, OH 44024, seeking a foreclosure of its mortgage interest in the real property located at 8745 Beacon Hill Dr, Chagrin Falls, OH 44023, Permanent Parcel No. 02-020300,(“Real Estate”), and alleged that the Defendant has or may have an interest in this Real Estate
The Defendant, Banc One Financial Services, Inc. is required to answer the Plaintiff’s Complaint within twenty-eight (28) days after the last date of publication of this notice. In the event that the Defendant, Banc One Financial Services, Inc. failed to respond in the allotted time, judgment by default can be entered against them for the relief requested in the Plaintiff’s Complaint.
LOANCARE, LLC
By Carrie L. Davis, Michael R. Brinkman, Yanfang Marilyn Ramirez, David W. Cliffe, Attorney for Plaintiff, Reisenfeld & Associates LLC, 3962 Red Bank Road, Cincinnati, OH 45227, (513) 322-7000.
May7-14-21, 2020
LEGAL NOTICE
NOTICE OF PUBLIC HEARING
VARIANCE TO THE CHARDON TOWNSHIP
ZONING RESOLUTION
Notice is hereby given that the Chardon Township Board of Zoning Appeals will conduct a virtual public hearing via Zoom Conferencing for a variance to the Chardon Township Zoning Resolution on Monday, June 1, 2020 at 7:00 p.m. o’clock p.m. If you would like to attend this hearing please send an email to chardontwpoffice@gmail.com for conferencing information.
CASE 2020-2 – Matthew Rifici, 12220 Clark Road, Chardon, Ohio 44024 requests to construct an accessory building on the property located at 12220 Clark Road. The proposed accessory building would be located fourteen (14) feet from the front setback line. Section 500.03 Minimum Yards of the Chardon Township Zoning Resolution requires a minimum of fifty (50) feet from the front setback line in the R-1 Residential District.
Linda Kerry, Secretary
May21, 2020
EQUIPMENT FOR SALE
DLL Finance LLC will offer the following repossessed equipment for sale to the highest bidder for certified funds, plus applicable sales tax. Equipment: YAN AS424BI TLB S/N 400714, YAN M60FB-SA 60IN FABRICATED D S/N 000265, YAN 16IN BUCKET S/N 10006465212138. Date of sale: 06/02/2020. Time of Sale: 1:00 P.M. Place of sale: TAHL & S LLC 415 WATER ST. CHARDON, OH 44024. Equipment can be inspected at place of sale. The equipment will be sold AS IS, without warranty. Final sale of equipment will be contingent upon winning bidder meeting all applicable federal and state regulatory requirements. We reserve the right to bid. For further information please contact Brian Gustafson (515) 414-4692, Reference Number: 2120065.
May21-28, 2020
LEGAL NOTICE
The Hambden Township Trustees are giving notice of its intent to sell unneeded, obsolete, or unfit-for-use township personal property by internet auction starting on May 28, 2020 and ending on June 11, 2020. The auction item is a 1999 E-One Pumper on Spartan Chassis. A full description of this item is posted on the Hambden Township Website: www.hambdentownship.com; under Event Page and with the link to GovDeals auction site.
Michael Romans, Fiscal Officer
May14-21, 2020
LEGAL NOTICE
The Hambden Township Trustees are giving notice of its intent to sell unneeded, obsolete, or unfit-for-use township personal property by internet auction starting on May 28, 2020 and ending on June 11, 2020. The auction item is a Remote Lock LS-6i Heavy Duty WiFi Electronic Door Lock. A full description of this item is posted on the Hambden Township Website: www.hambdentownship.com; under Event Page and with the link to GovDeals auction site.
Michael Romans, Fiscal Officer
May14-21, 2020
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
Application Received for Air Permit
Diversified Gas & Oil PLC – Diversified Engine # 240
Claridon Troy Rd, Chardon, OH 44024
ID #: A0066194
Date of Action: 05/11/2020
Installation and operation of a Ford 300 (60 hp) natural gas compressor engine.
Streamlined Orders
Five Star BP-Parkman
16220 Main Market Rd, Middlefield, OH 44062
ID #: OH2864412
Date of Action: 05/11/2020
Streamlined Orders with a $150 penalty were issued for failure to monitor drinking water for total coliform bacteria during December 2019.
Final Approval of Plans and Specifications
Grand River Valley KOA
6445 Ledge Rd, Thompson, OH 44086
Facility Description: Transient Water System
ID #: 1342006
Date of Action: 05/07/2020
This final action not preceded by proposed action and is appealable to ERAC.
Detail Plans for PWSID:OH2846612 Plan No:1342006 Regarding Water Treatment Project.
Final Issuance of Renewal of NPDES Permit
The Hillbrook Country Club
14800 Hillbrook Dr, Chagrin Falls, OH
Facility Description: Wastewater-Semi-Public
Receiving Water: Griswold Creek
ID #: 3PR00509*CD
Date of Action: 06/01/2020
This final action not preceded by proposed action and is appealable to ERAC.
Final Issuance of Renewal of NPDES Permit
Wintergreen WWTP
10033 Hawthorne Drive, Chardon, OH
Facility Description: Wastewater-County Commission
Receiving Water: Tributary to Big Creek
ID #: 3PG00055*FD
Date of Action: 06/01/2020
This final action not preceded by proposed action and is appealable to ERAC.
May21, 2020
LEGAL NOTICE
RUSSELL TOWNSHIP
BUDGET HEARING
Notice is hereby given that a public hearing will be held on the budget prepared by the Russell Township Board of Trustees for the next succeeding year ending December 31, 2021. The hearing will be held on June 3, 2020, at 2:45 p.m. at the Russell Town Hall 14890 Chillicothe Rd., Novelty, Ohio 44072.
Two copies of the proposed budget are available for public inspection in the office of the Fiscal Officer of Russell Township at 8501 Kinsman Road from 8:30 a.m. – 3:30 p.m. during normal workdays. Due to COVID-19, please call ahead or schedule an appointment before coming in. The proposed 2021 budget may also be viewed on the Russell Township website at www.RussellTownship.us under Departments/Administration/Fiscal Office Information.
By order of the
Russell Township Trustees
Karen F. Walder, Fiscal Officer
May21, 2020
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
Portable Source Relocation Pre-approval
American Eagle Recycling, Inc.
ID #: REL04722
Date of Action: 05/18/2020
The equipment for this operation, Crushed and Broken Limestone Mining and Quarrying, has been approved to move to 14948 Mayfield Road, East Claridon, OH 44033. In the director’s judgment the portable source will have an acceptable environmental impact. All questions, requests for pertinent information and documentation concerning this action must be directed to David Hearne at Cleveland Division of Air Quality, 2nd Floor 75 Erieview Plaza, Cleveland, OH 44114 or (216)664-2297.
May21, 2020
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
Air Pollution State Implementation Plan
Date of Action: 05/18/2020
Public Notice
Ohio Environmental Protection Agency
Draft State Implementation Plan
2015 Ozone National Ambient Air Quality Standard
Emissions Inventory & Emissions Statement Program
Butler, Clermont, Cuyahoga, Geauga, Hamilton, Lake, Lorain, Medina, Portage, Summit and Warren Counties
Notice is hereby given that the Director of the Ohio Environmental Protection Agency, (Ohio EPA) is requesting that the United States Environmental Protection Agency (U.S. EPA) revise the current State Implementation Plan to include the 2014 NOx and VOC emissions inventory as the base year inventory for the 2015 Ozone NAAQS. This submittal covers the requirements for both the emissions inventory requirements and the emission statement program under the 2015 ozone NAAQS. The emission statement program was already approved under previous NAAQS and remains unchanged.
U.S. EPA designated three nonattainment areas for the 2015 Ozone NAAQS in Ohio including Cincinnati, OH-KY (Butler, Clermont, Hamilton and Warren Counties), Cleveland, OH (Cuyahoga, Geauga, Lake, Lorain, Medina, Portage and Summit Counties) and Columbus, OH (Delaware, Fairfield, Franklin and Licking Counties). The Columbus, OH area was redesignated to attainment on August 21, 2019.
Ohio EPA has prepared an inventory for the Cincinnati and Cleveland 2015 Ozone NAAQS nonattainment area including the point, nonpoint, nonroad and onroad sectors. The base year ozone emissions inventory is an inventory of the actual reported, estimated or calculated annual and ozone season day NOx and VOC emissions for Ohio sources. The State of Ohio will request that U.S. EPA review and approve the 2014 emission inventory and Ohio’s emission statement program for the purpose of the 2015 ozone NAAQS.
Ohio EPA is seeking public comment to satisfy U.S. EPA requirements for public involvement in SIP related activities in accordance with 40 CFR 51.102. Written comments will be received on or before Monday, June 22, 2020 at the following address: E-mail: holly.kaloz@epa.ohio.gov
Mailing address: Holly Kaloz, Ohio Environmental Protection Agency, DAPC, Lazarus Government Center, P.O. Box 1049, Columbus, Ohio 43216-1049 Phone: (614) 644-3632
A public hearing on this action may be requested by contacting Holly Kaloz at (614) 644-3632 or holly.kaloz@epa.ohio.gov no later than Monday, June 22, 2020. If a public hearing is requested, a new notification will be published to identify the time and location of the public hearing. The public hearing will be held at least 30 days after the date of the new notification.
All interested persons are entitled to comment on these changes. All comments submitted to the above address by the close of business on Monday, June 22, 2020 will be considered by Ohio EPA prior to final action on this action. Written statements submitted after Monday, June 22, 2020 may be considered as time and circumstances permit, but will not be part of the official record.
This draft emissions inventory and emission statement is available on Ohio EPA DAPC’s Web page for electronic downloading at: https://epa.ohio.gov/dapc/sip/2015. Questions regarding accessing the web site should be directed to Paul Braun at 614-644-3734; other questions or comments about this document should be directed Holly Kaloz at (614) 644-3632 or holly.kaloz@epa.ohio.gov or mailed to Holly Kaloz at the above address.
May21, 2020
BID NOTICES
NOTICE TO CONTRACTORS
The Geauga County Airport Authority will receive proposals for Improvements to Geauga County Airport, Middlefield, Ohio. Proposals will be received by the Geauga County Airport Authority until 11:30 a.m. prevailing time on June 1, 2020, and will be opened and read at that time at their offices at Geauga County Airport, 15421 Old State Road, Middlefield, Ohio 44062. Bids may be mailed to the Geauga County Airport Authority, 15421 Old State Road, Middlefield, Ohio 44062 or hand delivered to their offices at Geauga County Airport.
The work generally consists of: Crack seal asphalt runway and taxiways and concrete apron.
The Drawings, Specifications and other Contract Documents may be examined at the following locations:
1. Builders Exchange, 9555 Rockside Rd., Cleveland, OH 44125
www.bxohio.com
2. Dodge Data & Analytics, 3315 Central Avenue, Hot Springs, AR 71913
http://dodgeprojects.construction.com/
Copies of the Contract Drawings, Specifications and proposal forms may be requested from GA Consultants Ltd., by telephone request to (419) 887-1720, or email donyager@gaconsultants.org. Bid documents may be obtained, either in hard copy by USPS Priority Mail or in electronic format, upon payment of $25.00 for each set requested. No fees will be refunded. Checks should be made payable to GA CONSULTANTS and sent to 5813 Monroe St., Ste. 246, Sylvania, OH 43560.
Bids shall be on the prescribed form furnished with the Specifications and shall be in accordance with the Instructions to Bidders. The Geauga County Airport Authority reserves the right to waive any informalities in or reject any or all bids. Proposals shall be considered irregular if the proposal is on a form not furnished by the Owner. Proposals submitted on forms downloaded from the internet or copied from a set on display will not be accepted.
Each bidder must submit with his proposal a bid security in the form of a bond in an amount equal to not less than 100% of the bid, or a certified check in an amount equal to not less than 10% of the bid. Said security shall be in the form and subject to the conditions given in the Instruction to Bidders. No bidder may withdraw his bid within one hundred twenty (120) days after the actual date of the opening.
The successful bidder will be required to start work within five (5) calendar days after Notice to Proceed and to complete the work within 14 consecutive calendar days, with liquidated damages of $700.00 per calendar day for failure to complete the work on time.
The successful bidder will be required to pay his employees at wage rates not less than the prevailing rate of wages contained in the wage determination decisions of the United States Secretary of Labor.
The following requirements apply to this project:
a. Affirmative Action (Reference: 41CFR part 60-4, Executive Order 11246)
b. Buy American Preference (Reference: 49 USC §50101)
c. Civil Rights – Title VI Assurances (Reference: 49 USC §47123)
d. Davis Bacon (Reference: 2 CFR §200 Appendix II (D)
e. Governmentwide Debarment and Suspension (Reference: 2 CFR part 180 (Subpart C), 2 CFR part 1200, DOT Order 4200.5 DOT Suspension & Disbarment Procedures & Ineligibility)
f. Foreign Trade Restriction (Reference: 49CFR part 30)
g. Lobbying Federal Employees (Reference: 31 USC §1352)
h. Recovered Materials (Reference: 2 CFR §200.322)
The work covered herein is to be accomplished with the aid of Federal funds from the Department of Transportation, Federal Aviation Administration. All contracts, award of contract, work accomplished thereunder, etc., will be subject to the review and approval of the Federal Aviation Administration.
The Bidder (Proposer) must supply all the information required by the bid or proposal form.
The Geauga County Airport Authority reserves the right to reject any or all bids.
BID OPENING: June 1, 2020
GEAUGA COUNTY
AIRPORT AUTHORITY
George Hess II, President
May14-21, 2020




