LEGAL NOTICES 09-26-2019
September 26, 2019

LEGAL NOTICE

IN THE COURT OF COMMON PLEAS

GEAUGA COUNTY, OHIO

19-F-000663 – U.S. Bank Trust, N.A., as Trustee for LSF10 Master Participation Trust, Plaintiff vs. Unknown Heirs, Assigns, Legatees and Devisees of Patrick J. Henderson, Deceased, et al., Defendants.

Accredited Home Lenders, Inc. successor by merger to Aames Funding Corporation DBA Aames Home Loan, whose last known address is: 1445 Ross Avenue, STE 3700, ATTN: Greg Hausdorf, Dallas, TX 75202; Adrienne Henderson, whose last known addresses are: 12263 Woodiebrook Road, Chardon, OH 44024 and c/o Lake County Adult Detention Facility, 104 East Erie Street, Painesville, OH 44077; and Adam James, whose last known address is: 3140 Chatfield Road, Cable, OH 43009, and who cannot be served, will take notice that on August 15, 2019, Plaintiff filed a Complaint for Foreclosure and other Equitable Relief in the Geauga County Court of Common Pleas, Geauga County, Ohio, located at 100 Short Court Street, Chardon, Ohio 44024, Case No. 19-F-000663 against Accredited Home Lenders, Inc. successor by merger to Aames Funding Corporation DBA Aames Home Loan; Adrienne Henderson, Adam James, and others as Defendants, alleging that, Patrick J. Henderson, Deceased, and Alexandra H. Henderson, Deceased, are in default for all payments from April 20, 2019; that on November 25, 2006, Patrick J. Henderson, Deceased, and Alexandra H. Henderson, Deceased, executed and delivered a certain Mortgage Deed in which said Defendants agreed, among other things, to pay the Note and to comply with all of the terms of the Mortgage Deed hereinafter described, which Mortgage Deed was filed in the Recorder’s Office of Geauga County, Ohio on November 28, 2006, recorded in Volume 1809, Page 3218, and assigned to the Plaintiff on March 14, 2019, and recorded on March 18, 2019, in Instrument No. 201900946950 of the Geauga County Records, that, further, the balance due on the Note is $88,696.31 with interest at the rate of 5.0000% per annum from April 20, 2019; that to secure the payment of the Note, executed and delivered a certain Mortgage Deed to and thereby conveying, in fee simple, the following described premises:

Situated in the State of Ohio, in the County of Geauga, and in the City of Chesterland:

Commonly known as: 13475 Sperry Road, Chesterland, OH 44026

and further alleging that the aforesaid Mortgage is a valid and subsisting first and best lien upon said premises after the lien of the Treasurer; that the Note is in default, whereby the conditions set forth in the Note and Mortgage have been broken, that the Mortgage has become absolute and that Plaintiff is entitled, therefore, to have the Mortgage foreclosed, the premises sold, and the proceeds applied in payment of Plaintiff’s claims; that the Defendants, Accredited Home Lenders, Inc. successor by merger to Aames Funding Corporation DBA Aames Home Loan; Adrienne Henderson, and Adam James, among others, may have or claim to have some interest in or lien upon said premises; that all of the Defendants are required to set forth any claim, lien or interest in or upon the premises that he, she, or it may have or claim to have or be forever barred therefrom; that Plaintiff’s Mortgage be declared to be a valid and subsisting first and best lien upon said premises after the lien of the Treasurer, if any, that its Mortgage be foreclosed; that all liens be marshaled; that the equity of redemption of all Defendants be forever cut off, barred, and foreclosed; that upon the sale of said premises the proceeds be paid to Plaintiff to satisfy the amount of its existing lien and the interest, together with its disbursements, advancements, and costs herein expended; and for such other and further relief to which is may be entitled in equity or at law.

Defendants are further notified that they are required to answer the Complaint on or before October 24, 2019 which includes twenty-eight (28) days from the last publishing, or judgment may be rendered as prayed for therein.

U.S. BANK TRUST, N.A.,

AS TRUSTEE FOR LSF10

MASTER PARTICIPATION TRUST

By Mark M. Schonhut, Sandhu Law Group, LLC, 1213 Prospect Avenue, Suite 300, Cleveland, OH 44115, 216-373-1001, Attorney for Plaintiff.

Sep 12-19-26, 2019

Geauga County

Foreclosure Auction

Case# 18-F-000955. RoundPoint Mortgage Servicing Corporation vs John Charles Dunigan aka John C. Dunigan, et al. The description of the property to be sold is as follows:

Property Address: 148 Chardon Avenue, Chardon, Geauga, Ohio, 44024;

Legal Description: Full Legal Listed on Public Website; Parcel Number: 10-048200

Bidding will be available only on www.Auction.com opening on 10/15/2019 at 10:00 A.M. for a minimum of 7 days.

Property may be sold on a provisional sale date should the third party purchaser fail to provide their deposit within the allotted time.

Provisional Sale date: 10/29/2019 at 10:00 A.M. Sales subject to cancellation. The deposit required is $5000.00 to be paid by wire transfer within 2 hours of the sale ending. No cash is permitted.

Purchaser shall be responsible for those costs, allowances, and taxes that the proceeds of the sale are insufficient to cover.

To view all sale details and terms for this property visit www.Auction.com and enter the Search Code 18F000955 into the search bar.

Sep26 Oct3-10, 2019

Geauga County

Foreclosure Auction

Case# 18-F-000384. Nationstar Mortgage LLC d/b/a Mr. Cooper vs Burba, Shaun, et al. The description of the property to be sold is as follows:

Property Address: 17229 GAR HIGHWAY, Montville, Geauga, Ohio, 44064;

Legal Description: Full Legal Listed on Public Website; Parcel Number: 20-050900

Bidding will be available only on www.Auction.com opening on 10/15/2019 at 10:00 A.M. for a minimum of 7 days.

Property may be sold on a provisional sale date should the third party purchaser fail to provide their deposit within the allotted time.

Provisional Sale date: 10/29/2019 at 10:00 A.M. Sales subject to cancellation. The deposit required is $5000.00 to be paid by wire transfer within 2 hours of the sale ending. No cash is permitted.

Purchaser shall be responsible for those costs, allowances, and taxes that the proceeds of the sale are insufficient to cover.

To view all sale details and terms for this property visit www.Auction.com and enter the Search Code 18F000384 into the search bar.

Sep 26 Oct 3-10, 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

Final Issuance of Permit to Install

Waste Management of Ohio, Inc

Facility Description: Wastewater

ID #: 1251195

Date of Action: 09/17/2019

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

Project: Truck Maintenance Facility

Project Location: 9954 Old State Road, Hambden Twp

Final Approval of Plans and Specifications

Kellys Working Well Farm

16495 S Franklin St, Chagrin Falls, OH 44023

Facility Description: Non-Transient Non-Community Water System

ID #: 1294011

Date of Action: 09/16/2019

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

Detail Plans for PWSID:OH2876945 Plan No:1294011 Regarding Kellys Working Well Farm.

Draft NPDES Permit Renewal – Subject to Revision

Rosewood Diesel Shop

12111 Mayfield Rd (US322), Munson Township, OH

Facility Description: Wastewater-Semi-Public

Receiving Water: UT to Butternut Creek

ID #: 3PR00665*BD

Date of Action: 09/20/2019

Draft NPDES Permit Renewal – Subject to Revision

Claridon Plaza

12797 Mayfield Rd, Claridon, OH

Facility Description: Wastewater-Semi-Public

Receiving Water: Butternut Creek

ID #: 3PR00295*DD

Date of Action: 09/24/2019

Draft NPDES Permit Renewal – Subject to Revision

Grand River Valley KOA

6445 Ledge Rd, Thompson, OH

Facility Description: Wastewater-Semi-Public

Receiving Water: unnamed tributary of the Grand Rive

ID #: 3PR00642*CD

Date of Action: 09/24/2019

Approved Permission for Open Burning OAC Chapter 3745-19

Best Sand Corp-Covia

11951 Ravenna Road, Chardon, OH 44024

Facility Description: Air

ID #: LK2284

Date of Action: 09/18/2019

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

Approved permission to open burn for fire training on the premises in accordance with OAC 3745-19 and local guidelines.

Streamlined Orders

Camp Burton

14282 Butternut Rd, Burton, OH 44021

ID #: OH2830712

Date of Action: 09/17/2019

Streamlined Orders with a $150 penalty were issued for failure to monitor drinking water for total coliform bacteria during 2nd quarter 2019.

Streamlined Orders

Grand River Valley KOA PWS

6445 Ledge Rd, Thompson, OH 44086

ID #: OH2846612

Date of Action: 09/17/2019

Streamlined Orders with a $150 penalty were issued for failure to monitor drinking water for total coliform bacteria during May 2019.

Draft NPDES Permit Renewal – Subject to Revision

Deer Lake MHP

12530 Kinsman Rd Rte 87, Burton, OH

Facility Description: Wastewater-Mobile Home Park

Receiving Water: UT to West Branch of Cuyahoga River

ID #: 3PV00132*BD

Date of Action: 09/26/2019

Draft NPDES Permit Renewal – Subject to Revision

Claridon Mini Mart & BP

14745 Mayfield Rd, East Claridon, OH

Facility Description: Wastewater-Semi-Public

Receiving Water: Storm Sewer Route #322

ID #: 3PR00502*CD

Date of Action: 06/26/2019

Sep 26, 2019

PUBLIC NOTICE

Village of Middlefield

Notice is hereby given that during the Regular Council Meeting held September 12, 2019, the Village of Middlefield passed the following legislation:

Resolution 19-19 Accepting the Amounts and Rates as Determined by the Budget Commission and Authorizing the Necessary Tax Levies and Certifying them to the County Auditor, and Declaring an Emergency.

Resolution 19-20 Authorizing the Transfer of Funds and Declaring an Emergency.

Resolution 19-22 Designating September 2019 Prostate Cancer Awareness Month, and Declaring an Emergency.

Resolution 19-15 To participate in the Geauga County Engineer Resource Rental Program.

Resolution 19-16 Authorizing the Village Administrator to enter into an Agreement with the Cardinal Local School District to Authorize the Village Recreation Department to Utilize School Facilities from September 2019 Through August 2020.

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

Sep26, 2019

NOTICE OF A PUBLIC HEARING

ON RESOLUTION PROPOSING

TO AMEND THE

TROY TOWNSHIP

ZONING RESOLUTION

O.R.C. SECTION 519.12(C)

Notice is hereby given that the Troy Township Zoning Commission will continue the public hearing on a resolution which is an amendment, identified as number 2019-2, to the Troy Township Zoning Resolution at the Troy Township Community House, 13950 Main Market Road at 7:00 p.m. on October 7, 2019.

The addresses and PPN’s of all properties to be rezoned or redistricted by the proposed amendment and the names of owners of these properties, as they appear on the county auditor’s current tax list are:

Lone Wolf Transportation, owned by Mike and Monique Hornsby, PPN: 32-024000

Property address: 13348 Main Market Road, Burton, Ohio in Troy Township.

Jeremiah Michael Healy, owner, PPN: 32-057200

Property address: 13364 Main Market Rd, Burton, Ohio in Troy Township.

The present zoning classification of property named in the proposed amendment is R-5 Residential.

The proposed zoning classification of property named in the proposed amendment is B-1 Commercial.

Also in Article IV, Section 403.1 of the Troy Township Zoning Resolution “O” proposed to be added to include Trucking and transportation to the commercial district B-1.

The application proposing to amend the zoning resolution will be available for examination at the Troy Township Fire Department 14019 Nash Road from 7:00 a.m. to 4:00 p.m. from August 8, 2019 through October 7, 2019. Also at the Troy Township Community House when someone is there.

After the conclusion of the public hearing the matter will be submitted to the board of township trustees for its action.

Sharon Simms, Secretary

Sep26, 2019

PUBLIC NOTICE

PASSAGE OF

ORDINANCES & RESOLUTIONS

Notice is hereby given that the Council of the City of Chardon, duly passed and/or adopted the following legislation:

RESOLUTION NO. 11-19

A RESOLUTION ACCEPTING THE AMOUNTS AND RATES AS DETERMINED BY THE BUDGET COMMISSION AND AUTHORIZING THE NECESSARY TAX LEVIES AND CERTIFYING THEM TO THE COUNTY AUDITOR.

A resolution levying on the tax duplicate of the City of Chardon the following rates of tax inside the 10 mill limitations: General Fund, 2.70 mills, $420,209, and Police Pension Fund, 0.30 mills, $46,690, and the following rates of tax outside the 10 mill limit: Police Operating Fund, 4.00 mills, $185,233 and Fire Fund, 5.00 mills, $742,533; total 12 mills, $1,394,655.

PASSED AND ADOPTED THIS 12TH DAY OF SEPTEMBER, 2019.

RESOLUTION NO. 12-19

A RESOLUTION PROVIDING FOR THE CONTROL OF BLIGHT AND DISEASE OF SHADE TREES WITHIN PUBLIC RIGHTS OF WAY AND FOR PLANTING, MAINTAINING, TRIMMING AND REMOVING SHADE TREES IN AND ALONG THE STREETS OF THE CITY OF CHARDON; AUTHORIZING THE SHADE TREE COMMISSION TO SO PROVIDE DURING THE YEAR OF 2019; ESTABLISHING A SINGLE DISTRICT FOR SAID PURPOSE IN ACCORDANCE WITH THE PROVISIONS OF SECTION 727.011, OHIO REVISED CODE; PROVIDING THE ASSESSMENT OF THE COST AND EXPENSE OF SUCH PLANTING, MAINTAINING, TRIMMING AND REMOVING UPON BENEFITTING PROPERTY IN SAID DISTRICT, AND DECLARING AN EMERGENCY.

A resolution creating a forestry district per §727.011 O.R.C., directing the Shade Tree Commission to perform the work thereof with a budget of $70,000, levying and assessing on all non-exempt lots and lands the amount of $70,000 for one year to be paid pursuant to procedures in the Ohio Revised Code, certification by the Clerk of Council of the assessment and resolution to the County Auditor and notifying property owners of the assessment.

PASSED AND ADOPTED THIS 12TH DAY OF SEPTEMBER, 2019.

RESOLUTION NO. 13-19

A RESOLUTION OF NECESSITY FOR THE ASSESSMENT OF STREET LIGHTING AND DECLARING AN EMERGENCY.

A resolution in which the Council finds that an assessment in the amount of $130,000 is necessary to pay for street lighting for one year, levying and assessing same upon non-exempt real property, and determining that the balance of the cost for street lightning shall be paid from the General Fund.

PASSED AND ADOPTED THIS 12TH DAY OF SEPTEMBER, 2019.

RESOLUTION NO. 14-19

A RESOLUTION OF NECESSITY FOR THE ASSESSMENT OF SIDEWALKS, AND DECLARING AN EMERGENCY.

A resolution for an assessment of $100,000 for one year for repair and maintenance of sidewalks, construction of sidewalks on and abutting municipal property and construction of sidewalk in developed areas that lack sidewalks.

PASSED AND ADOPTED THIS 12TH DAY OF SEPTEMBER, 2019.

ORDINANCE NO. 3083

AN ORDINANCE AMENDING SECTION 900.18 C.O. SCHEDULE OF FEES.

An ordinance amending §900.18 C.O. Schedule of Fees, to decrease the work permit fee to $150.00 and add a charge for engineering review fee of $350.00, §900.18(b)(1).

PASSED AND ADOPTED THIS 12TH DAY OF SEPTEMBER, 2019.

ORDINANCE NO. 3084

AN ORDINANCE AUTHORIZING THE CITY MANAGER TO ENTER INTO A CONTRACT/AGREEMENT WITH A & J CEMENT CONTRACTORS FOR THE CONSTRUCTION OF SIDEWALKS AND DECLARING AN EMERGENCY.

An ordinance authorizing the City Manager to enter into a contract with A & J Cement Contractors for sidewalk construction in the amount of $171,795.48.

PASSED AND ADOPTED THIS 12TH DAY OF SEPTEMBER, 2019.

ORDINANCE NO. 3085

AN ORDINANCE AMENDING CHAPTER 923 OF THE CODIFIED ORDINANCES, CREATING THE INDUSTRIAL PARKWAY SERVICE AREA OF THE RAILROAD TRUNK SANITARY SEWER DISTRICT, REQUIRING PROPERTY OWNERS TO CONNECT TO THE SANITARY SEWER, AND DECLARING AN EMERGENCY.

An ordinance amending Chapter 923 of the Codified Ordinances, creating the Industrial Parkway Service Area of the Railroad Trunk Sanitary Sewer District, requiring property owners to connect to the sanitary sewer.

PASSED AND ADOPTED THIS 12TH DAY OF SEPTEMBER, 2019.

ORDINANCE NO. 3086

AN ORDINANCE AMENDING CHAPTER 923 OF THE CODIFIED ORDINANCES, LEVYING A TAP-IN FEE FOR CERTAIN USER CONNECTIONS IN THE INDUSTRIAL PARKWAY SERVICE AREA OF THE RAILROAD TRUNK SANITARY SEWER DISTRICT AND DECLARING AN EMERGENCY.

An ordinance amending Chapter 923 of the Codified Ordinances, levying a tap-in fee for user connections upon the owners of certain parcels located in the Industrial Parkway sanitary sewer service area.

PASSED AND ADOPTED THIS 12TH DAY OF SEPTEMBER, 2019.

ORDINANCE NO. 3087

AN ORDINANCE ENACTING THE 2019 REPLACEMENT PAGES TO THE CODIFIED ORDINANCES OF THE CITY OF CHARDON AND DECLARING AN EMERGENCY.

An ordinance adopting and approving the 2019 Replacement Pages to the Codified Ordinances which includes all municipal legislation enacted and amendments to the ORC through July 15, 2019 since the last supplement was approved.

PASSED AND ADOPTED THIS 12TH DAY OF SEPTEMBER, 2019.

ORDINANCE NO. 3088

AN ORDINANCE ACCEPTING THE ANNEXATION OF APPROXIMATELY 1.0 ACRES OF LAND IN HAMBDEN TOWNSHIP TO THE CITY OF CHARDON.

An ordinance accepting the annexation of approximately 1.0 acres of land located at 12499 Chardon Windsor Road, PPN: 15-096650, and annexed from Hambden Township to the City of Chardon.

PASSED AND ADOPTED THIS 12TH DAY OF SEPTEMBER, 2019.

ORDINANCE NO. 3089

AN ORDINANCE AUTHORIZING THE CITY MANAGER TO ENTER INTO AND SIGN AN OPTION TO PURCHASE AND PURCHASE AGREEMENT FOR THE SALE OF TWO PARCELS OF LAND OF APPROXIMATELY ONE ACRE EACH OWNED BY THE CITY OF CHARDON, PPN: 10-700800 AND PPN: 10-709568, TO SOMMERS REAL ESTATE GROUP LLC AND DECLARING AN EMERGENCY.

An ordinance authorizing the City Manager to enter into an option contract to purchase real estate with Sommers Real Estate Group, LLC in the amount of $4,500 to be exercised within 360 days to purchase two parcels of land at 223 Center Street owned by the City of Chardon.

PASSED AND ADOPTED THIS 12TH DAY OF SEPTEMBER, 2019.

The complete text of these ordinances and resolutions may be viewed or obtained at the office of the Clerk of Council, 111 Water Street, Chardon, Ohio, during regular business hours.

By order of the Council of the City of Chardon, Ohio.

AMY DAY

CLERK OF COUNCIL

Sep 26, 2019

OHIO SOIL AND WATER

CONSERVATION COMMISSION

ELECTION LEGAL NOTICE

The Ohio Soil and Water Conservation Commission will cause an election of Supervisors of the Geauga Soil and Water Conservation District to be held in accordance with Chapter 940 of the Ohio Revised Code.

Residents or landowners, firms, and corporations that own land or occupy land in the Geauga Soil and Water Conservation District and are 18 years of age and older may vote for Supervisor. A non-resident landowner, firm, or corporation must provide an affidavit* of eligibility, which includes designation of a voting representative, prior to casting a ballot.

There are three ways an eligible voter can cast a ballot: (1) at the annual meeting/election event, which will take place on October 10, 2019 at 6:00 p.m. until 7:00 p.m. at Claridon Woodlands Lodge, 11383 Claridon Troy Road, Chardon, OH 44024; or (2) at the SWCD office until 3:30 p.m. on October 10, 2019; or (3) vote absentee by requesting the proper absentee request forms from the SWCD office at the following address:

Geauga Soil & Water

Conservation District

P.O. Box 410

Burton, Ohio 44021

Two (2) Supervisor will be elected to a three year term.

Nominees are:

    1. Tracy Engle

    2. Jeff Huntsberger

    3. Todd Ray

* Sample affidavits are available from the SWCD office.

Sep 26, 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, October 7, 2019, at 6:30 P.M. 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 #19-197 & 19-198: Applicant – Joyce Perrico (Abruzzo Investments LLC) is requesting Concept Site Plan approval for an outdoor dining patio and private parking area. Along with the Concept Plan the applicants are requesting four variances as follows: 1) Variance to Section 1155.37(d) to reduce the minimum width of a drive aisle from 20’ to 10’ and 2) Variance to Section 1155.29 to reduce the minimum width of a two way circulation aisle from 24’ to 20’ and 3) Variance to Section 1159.09(b) to reduce the minimum landscape yard from 5’ to 4.7’ along the north property line and 4) Variance to Section 1139.09 to allow fences in the “C-2” Chardon Square Mixed Use District as an accessory use.

The property is located on the north side of North Hambden Street approximately 100’ east and 100’ north of the intersection of North Hambden Street and North Street. The address of the properties is 109 North Hambden Street, Chardon, OH 44024, with Parcel ID# 10- 099600. The property is owned by Abruzzo Investments LLC.

Steven M. Yaney

Community Development Administrator

Sep 26, 2019