Legal Notices 12-3-15
LEGAL NOTICES
LEGAL NOTICE
IN THE COURT OF COMMON PLEAS
GEAUGA COUNTY, OHIO
15-F-000217 – Christopher P. Hitchcock, Treasurer of Geauga County, Ohio, Plaintiff vs. Jeffrey P. Weiss, et al., Defendants
Jeffrey P. Weiss, Unknown Spouse of Jeffrey P. Weiss and Unknown Heirs of Jeffrey P. Weiss, whose last known address is 15454 Lakeshore Drive, Burton, Ohio 44021, 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 12th day of March, 2015, the Treasurer Of Geauga County, filed a Complaint in the Court of Common Pleas, Geauga County, Ohio, 100 Short Court, Chardon, Ohio 44024, entitled Christopher P. Hitchcock, Treasurer Of Geauga County V. Jeffrey P. Weiss, et al., Case No: 15-F-000217, 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 Twenty Thousand Seven Hundred Eighty Four Dollars and Seven Cents ($20,784.07) together with accruing taxes, assessments, penalties, interest and charges; as well as court costs.
Said premises is described as follows:
Parcel No. 1
Situated in the Township of Newbury, County of Geauga and State of Ohio: And known as being Sublot No. 220 in L.L. Punderson Lake Proposed Allotment of part of Lots Nos. 10, 11, 12 and 13, Tract 3, Newbury Township, bounded as follows:
Beginning on the west margin of Lake Shore Drive at the southeast corner of Sublot No. 219;
Thence running West along the south line of Sublot No. 219, a distance of 120 feet to the southwest corner of Sublot No. 219;
Thence running South a distance of 40 feet to the northwest corner of Sublot No. 221;
Thence running East along the north line of Sublot No. 221 a distance of 120 feet to the northeast corner of Sublot No. 221 and the west margin of Lake Shore Drive;
Thence North along the west margin of Lake Shore Drive a distance of 40 feet to the place of beginning.
Containing 4800 square feet of land. Said Sublot No. 220 is situated in Original Lot No. 11, L.L. Punderson’s proposed Subdivision is now recorded in Vol. 4, Pages 19 and 20 of Geauga County Records of Plats. Be the same more or less, but subject to all legal highways.
Parcel No. 2.
Situated in the Township of Newbury, County of Geauga and State of Ohio: And known as being Sublot No. 221 in L. L. Punderson’s Proposed Subdivision of Lots Nos. 10, 11, 12 and 12, Tract No. 3, Newbury Township and bounded and described as follows:
Beginning at a point in the west margin of Lake Shore Drive and the southeast corner of Sublot No. 220 in said proposed Allotment;
Thence running West along the south line of Sublot No. 220 a distance of 120 feet to the southwest corner of Sublot No. 220;
Thence running South a distance of 40 feet to the northwest corner of Sublot No. 222;
Thence running East along the north line of Sublot No. 222 a distance of 120 feet to the west margin of Lake Shore Drive;
Thence running North along the west margin of Lake Shore Drive a distance of 40 feet to the place of beginning. Containing 4800 square feet of land. L. L. Punderson’s proposed Subdivision is now recorded in Volume 4, Pages 19 and 20 of Geauga County Records of Plats, be the same more or less, but subject to all legal highways.
Property Address: 15454 Lake Shore Drive, Newbury Township, Ohio.
Permanent Parcel Nos.: 23-133280, 23-133290 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 delinquent taxes, assessments, charges, penalties and interest against it, the Court, in a separate order, may enter a deficiency judgment again 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 twenty-eight (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 Bridey Matheney, Assistant Prosecuting Attorney, Attorney for Plaintiff.
Nov19-26 Dec3, 2015
NOTICE OF DISSOLUTION OF
NEWBURY DEVELOPMENT CO., INC.
Newbury Development Co., Inc., an Ohio Corporation (the “Corporation”) has dissolved. You must present to the Corporation any claim against the Corporation, including any claim by a creditor or any claim that is conditional, unmatured, or contingent upon the occurrence or nonoccurrence of future events, pursuant to the following:
1. All claims shall be presented in writing and shall identify the claimant and contain sufficient information to reasonably inform the Corporation of the substance of the claim.
2. The mailing address to which the person must send the claim is: 10924 Kinsman Road, Newbury, OH 44065.
3. The deadline by which the Corporation must receive the claim is sixty (60) days after the date this notice is given (the “Deadline”).
4. The claim will be barred if the Corporation does not receive the claim by the Deadline.
The Corporation may make distributions to other creditors or claimants, including distributions to shareholders of the Corporation, without further notice to the claimant.
Nov26 Dec3, 2015
NOTICE OF DISSOLUTION OF
KATHERINE ANN COLEMAN, INC..
Katherine Ann Coleman, Inc., an Ohio Corporation (the “Corporation”) has dissolved. You must present to the Corporation any claim against the Corporation, including any claim by a creditor or any claim that is conditional, unmatured, or contingent upon the occurrence or nonoccurrence of future events, pursuant to the following:
1. All claims shall be presented in writing and shall identify the claimant and contain sufficient information to reasonably inform the Corporation of the substance of the claim.
2. The mailing address to which the person must send the claim is: 12664 Klatka Drive, Chardon, OH 44024.
3. The deadline by which the Corporation must receive the claim is sixty (60) days after the date this notice is given (the “Deadline”).
4. The claim will be barred if the Corporation does not receive the claim by the Deadline.
The Corporation may make distributions to other creditors or claimants, including distributions to shareholders of the Corporation, without further notice to the claimant.
Nov26 Dec3, 2015
LEGAL NOTICE/PUBLIC NOTICE
Munson Township
Board of Zoning Appeals
Munson Township Board of Zoning Appeals will conduct a public hearing on Thursday, December 17, 2015 at 6:30 p.m. at the Munson Town Hall, 12210 Auburn Rd., Munson, OH to consider the following appeals for variance.
CASE 15-21: Charles Pitcock Jr., 11749 Legend Creek Dr., Chesterland OH – request to sell 2.36 acres to Natural History Museum thus increasing the non-conforming use of the lot. Violates SEC. 703.1 Non-conforming uses of land – no such nonconforming uses shall be enlarged or increased or extended to occupy a greater area of land than was occupied at the effective date of adoption or amendment of this resolution.
CASE 15-22: Best Sand Corporation, 11830 Ravenna Rd., Chardon OH – request to expand the existing sandstone quarry by acquiring two parcels totaling 26.8 acres. Violates SEC. 801 Conditional Zoning Certificates – Conditional uses shall be permitted only upon issuance of a Conditional Zoning Certificate by the Board of Zoning Appeals to at least one owner of the property. SEC. 804 – 804.1 -804.2a-m Solid Mineral Extraction Operations (in part) The purpose of this section is to insure that the solid mineral resources of Munson Township are properly managed, and that all land used for solid mineral extraction be properly located, screened, and reclaimed so as not to create a hazard of nuisance which may adversely affect the health, safety, or general welfare of the community, either immediately or in the future.
CASE 15-23: Paul Wengerd, 11990 Bean Rd., Chardon OH – request to construct a 24’ x 32’ detached garage 15’ from west side property line and in the front yard. Violates SEC. 411 Minimum side yard requirement is 25 feet; SEC 509.2 No garage or other accessory structure shall be erected within the front yard of any district.
CASE 15-24: Danielle Graham, 11509 Woodiebrook Rd., Chardon OH – request to keep an existing 16’ x 12’ building 14.7 feet from the east side property line; 48 feet from road right-of-way, and located in the front yard. Violates SEC. 411 Minimum Dimensional Requirements – minimum side yard is 25 feet; minimum frontage at road right-of-way is 80 feet; and SEC. 509.2 No garage or other accessory structure shall be erected within the front yard of any district.
Paula A. Friebertshauser, Secretary
Dec3, 2015
NOTICE OF PUBLIC HEARING
Newbury Township
Board of Zoning Appeals
Notice is hereby given that the Newbury Township Board of Zoning Appeals will conduct a public hearing for an application for a Conditional Use Permit at 7:30 p.m. on the 15th day of December, 2015 at the Newbury Town Hall.
Robert Spira requests a conditional use permit for a gun-smithing home based workshop (no retail sales) on parcel #23-385839 at 9900 Bell Rd. in the R-1 Residential District that requires BZA approval per Art. X, Sec. 10.00 of the NTZR.
Marge Hrabak, Secretary
Dec3, 2015
NOTICE OF PUBLIC HEARING
ON MOTION PROPOSING
TO AMEND THE
CHESTER TOWNSHIP
ZONING RESOLUTION
O.R.C. 519.12 (D)
Notice is hereby given that the Chester Township Zoning Commission will conduct a public hearing on a motion, which is an amendment, identified as number Z-2015-1, at the Chester Town Hall, 12701 Chillicothe Road, Chesterland, Ohio, at 7:00 o’clock p.m. on Wednesday, December 16, 2015.
The motion proposing to amend the Zoning Resolution will be available for examination at the Chester Town Hall from 8:30 o’clock a.m. to 3:30 o’clock p.m., Monday through Friday, from December 2, 2015 through the end of all public hearings.
After the conclusion of the public hearing, the matter will be submitted to the Board of Township Trustees for its action.
Theresa O’Leary, Zoning Secretary
Chester Township Zoning Commission
Dec3, 2015
BID NOTICES
LEGAL NOTICE
SEALED BID AUCTION
Chester Township Used Equipment
The Chester Township Board of Trustees will be accepting sealed bids for the Township owned equipment listed below. Bids can be dropped off or mailed to the Township Offices located at 12701 Chillicothe Road, Chesterland, Ohio 44026 between the hours of 9:00 a.m. and 4:00 p.m. from November 25, 2015 until, December 10, 2015 at 3:00 p.m. All bids submitted will be opened and read aloud at the Chester Township Board of Trustees meeting, on December 10, 2015 at 7:05 p.m. All bids submitted shall be labeled referencing the piece of equipment that will be bid on. The equipment is available for inspection, by appointment, Monday through Friday from 7:30 a.m. to 3:00 p.m. throughout the duration of the auction. To schedule an appointment, please contact the Chester Township Road Superintendent at 440-729-9110 ext. 3235. This equipment is being auctioned “as is” with no warranty.
2001 Ford F 250 4×2 Crew Cab 8 – 5.4 Ltr. FI 4D Long Pickup Truck Vin: 1FTNW20L21ED33346
Miles: 70,722
Minimum bid at $2,000.00
Nov26 Dec3, 2015




