Legal Notices 8-20-20
August 20, 2020

LEGAL NOTICES

LEGAL NOTICE

IN THE COURT OF COMMON PLEAS

GEAUGA COUNTY, OHIO

20-F-000099 – Christopher P. Hitchcock, Treasurer of Geauga County, Ohio, Plaintiff vs. Rocky Cellars Partners, Inc., et al., Defendants

   Rocky Cellars Partners, Inc., whose last known address is 4230 Chillicothe Road, Bldg. 1, Willoughby, Ohio 44094; Richard Crombie, Agent, whose last known address is 10110 Kile Road, Chardon, Ohio 44024, and present address is unknown, and cannot, with reasonable diligence, be ascertained shall take notice; and, if deceased, their unknown heirs, devises, legatees, administrators, executors and assigns will take notice that on the 31st day of January, 2020, the Treasurer Of Geauga County, filed a Complaint in the Court of Common Pleas, Geauga County, Ohio, located at 100 Short Court Street, Chardon, Ohio 44024 entitled Christopher P. Hitchcock, Treasurer Of Geauga County vs. Rocky Cellars Partners, Inc., et al., Case No: 20-F-000099, against the above-named parties, praying that the premises hereinafter described be sold for the collection of delinquent real estate taxes, owed and unpaid, is $2,047.39 together with accruing taxes, assessments, penalties, interest and charges; as well as court costs. Said premises is described as permanent parcel number 10-165267. A complete legal description of the parcel(s) can be obtained from the Geauga County Recorder’s Office. The volume and page number for the parcel(s) can be obtained from the Geauga County Auditor’s Office.

   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 delinquent taxes.

   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 above-named parties are required to answer on or before 28 days after the last date of publication. Such answer must be filed with the Clerk of Courts, and a copy must be served on the Prosecuting Attorney.

By Kristen Rine, Assistant Prosecuting Attorney, Attorney for Plaintiff.

Aug13-20-27, 2020

LEGAL NOTICE

IN THE COURT OF COMMON PLEAS

GEAUGA COUNTY, OHIO

20-F-000100 – Christopher P. Hitchcock, Treasurer of Geauga County, Ohio, Plaintiff vs. Willie J. Cousart, et al., Defendants

   Willie J. Cousart, whose last known address is 999 Keystone Drive, Cleveland, Ohio 44121; Jessie J. Cousart, whose last known address is 705 Parmelee Avenue, Youngstown, Ohio 44510; Gloria L. Cousart, whose last known address is 2095 East 90th Street, Cleveland, Ohio 44106; Kathryn James, whose last known address is 516 East 109th Street, Cleveland, Ohio 44110 and present address is unknown, and cannot, with reasonable diligence, be ascertained shall take notice; and, if deceased, their unknown heirs, devises, legatees, administrators, executors and assigns will take notice that on the 31st day of January, 2020, the Treasurer Of Geauga County, filed a Complaint in the Court of Common Pleas, Geauga County, Ohio, located at 100 Short Court Street, Chardon, Ohio 44024 entitled Christopher P. Hitchcock, Treasurer Of Geauga County vs. Willie J. Cousart, et al., Case No: 20-F-000100, against the above-named parties, praying that the premises hereinafter described be sold for the collection of delinquent real estate taxes, owed and unpaid, is $9,116.51 together with accruing taxes, assessments, penalties, interest and charges; as well as court costs. Said premises is described as permanent parcel number 25-013400. A complete legal description of the parcel(s) can be obtained from the Geauga County Recorder’s Office. The volume and page number for the parcel(s) can be obtained from the Geauga County Auditor’s Office.

   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 delinquent taxes.

   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 above-named parties are required to answer on or before 28 days after the last date of publication. Such answer must be filed with the Clerk of Courts, and a copy must be served on the Prosecuting Attorney.

By Kristen Rine, Assistant Prosecuting Attorney, Attorney for Plaintiff.

Aug13-20-27, 2020

NOTICE OF PUBLIC HEARING ON

MOTION PROPOSING TO AMEND

THE CHESTER TOWNSHIP

ZONING RESOLUTION

R.C. 519.12 (G)

   Notice is hereby given that the Chester Township Board of Trustees will conduct a public hearing on motions which are amendments, identified as numbers Z-2020-1, Z-2020-2, Z-2020-3, Z-2020-4 and Z-2020-5 to the Chester Township Zoning Resolution at the Town Hall at 6:30 PM on September 10, 2020.  The motion proposing to amend the zoning resolution will be available for examination at the Town Hall from 9:00 AM to 3:00 PM from August 14, 2020 to the end of all public hearings.

Patricia Jarrett, CPA, Fiscal Officer

Aug20, 2020

LEGAL 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 for Antidegradation Project

Infirmary Creek WWTP

13345 Aquilla Rd, Chardon, OH 44024

Facility Description: County Commission

Receiving Water: Unnamed Tributary Cuyahoga River

ID #: 3PG00103

Date of Action: 08/18/2020

Antidegradation project as defined by OAC 3745-1-05 – an exclusion or waiver is applicable.

Requests for a public hearing, to be on the mailing list or to submit comments, respond within 30 days of the public notice date via email to: epa.dswcomments@epa.ohio.gov or via mail to: Ohio EPA-DSW, Attn: Permits Processing, PO Box 1049, Columbus, OH  43216-1049.

Final Issuance of Sewage Holding Tank Management Plan

Geauga Park District  – Headwaters Park

13365 Old State Rd, Huntsburg, OH 44046

Facility Description: Sewage Holding Tank

Receiving Water: Holding Tank

ID #: 3MH00084

Date of Action: 08/11/2020

This final action not preceded by proposed action and is appealable to ERAC.

Final issuance of sewage holding tank.  To submit comments, respond within 30 days of the public notice date via email to: epa.dswcomments@epa.ohio.gov or via mail to: Ohio EPA-DSW, Attn: Permits Processing, PO Box 1049, Columbus, OH  43216-1049.

Final Issuance of Renewal of NPDES Permit

Huntsburg Community Center

12406 Madison Rd, Huntsburg, OH

Facility Description: Wastewater-School or Hospital

Receiving Water: UT to the South Brand of Phleps Cre

ID #: 3PT00137*CD

Date of Action: 09/01/2020

This final action not preceded by proposed action and is appealable to ERAC.

Final Issuance of Renewal of NPDES Permit

Berkshire Board of Education

16200 Burrows Rd, Thompson, OH

Facility Description: Wastewater-School or Hospital

Receiving Water: UT to Phelps Creek

ID #: 3PT00142*CD

Date of Action: 09/01/2020

This final action not preceded by proposed action and is appealable to ERAC.

Final Issuance of Renewal of NPDES Permit

Camp Burton

14282 Butternut Rd, Burton, OH

Facility Description: Wastewater-Semi-Public

Receiving Water: West Branch Cuyahoga River

ID #: 3PR00233*ED

Date of Action: 10/01/2020

This final action not preceded by proposed action and is appealable to ERAC.

Final Issuance of Renewal of NPDES Permit

Hawken School

12465 County Line Rd, Chesterland, OH

Facility Description: Wastewater-School or Hospital

Receiving Water: UT of the Chagrin River

ID #: 3PT00110*DD

Date of Action: 09/01/2020

This final action not preceded by proposed action and is appealable to ERAC.

Aug20, 2020

LEGAL NOTICE

Newbury Township

  Notice is hereby given that The Newbury Township Board of Zoning Appeals will conduct a public hearing via teleconference: September 1, 2020 at 7:30 PM.

    To hear an appeal filed by Brian D. and Anita Hehr for an Area Variance at property location 14761 Longview Dr. PP# 23-275535 in Newbury Township. All interested persons are encouraged to make public comment by either:

– Teleconference, call the Zoning Office

   at (440) 564-9220 for instruction, or 

Emailing zoningsecretary@newburyohio.com

   or

– In writing to the BZA at:

  P.O. Box 257, Newbury, OH  44065

Lorraine Sevich, Secretary

Aug20, 2020

PUBLIC NOTICE

Village of Middlefield

  Notice is hereby given that during the Council Meeting held August 13, 2020, The Village of Middlefield passed the following legislation:

Resolution 20-15 Designating Public Depositories for Certain Specified Village Accounts, for the Period August, 2020 through July, 2025, and Declaring an Emergency.

Resolution 20-16 Authorizing the Village Administrator to Apply for, Accept, and Enter into a Water Supply Revolving Loan Account Agreement for the Design and Construction of a New Water Supply Well NO. 4; and Designating a Dedicated Repayment Source for the Loan, and Declaring an Emergency.

Resolution 20-17 Approving Loans for the Small Business Grant Program, Totaling $10,000.00, from the Village’s Local Coronavirus Relief Fund, and Declaring an Emergency.

Resolution 20-18 Expressing Council’s Support of, and Appreciation for, the Middlefield Volunteer Fire Department, and Declaring an Emergency.

Ordinance 20-124 Increasing the Compensation of the Part-time Seasonal Laborer, David Hostetler, to the Hourly Rate of $15.00, Effective August 13, 2020, and Declaring an Emergency.

Ordinance 20-125 Ratifying the Hiring of Aaron Graley as a Full-time Police Lieutenant as of August 10, 2020, at the Pay Rate of $36.00 Per Hour, and Declaring an Emergency.

Ordinance 20-119 Amending Existing Section 1171.22 of the Codified Ordinances to Clarify the Requirement that Owners of Property with Storm Water Management Facilities are Obligated to Complete Annual Inspection Reports of said Facilities and Send Copies of same to the GSWCD.

   The Complete Text Of These Resolutions And Ordinances May Be Viewed Or Obtained At The Office Of The Fiscal Officer, 14860 N. State Ave., Middlefield, Ohio During Regular Business Hours.

Carrie Ehrhart,

Administrative Asst./Billing Clerk

Aug20, 2020