Legal Notices 04-11-19
April 11, 2019

LEGAL NOTICES

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

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

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

Approved Permission for Open Burning OAC Chapter 3745-19

Tracy L. Engle

18144 Shaw Road, Auburn Township, OH 44023

Facility Description: Air

ID #: LK0555

Date of Action: 03/28/2019

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

Approved permission to open burn residential waste generated on the premises in accordance with OAC 3745-19 and local guidelines.

Final Approval of Plans and Specifications

Whitetail Run Homeowners

13219 Shaker Sq, Cleveland, OH 44120

Facility Description: Community Water System

ID #: 1217541

Date of Action: 04/04/2019

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

Detail Plans for PWSID:OH2803512 Plan No:1217541 Regarding As Built.

Apr11, 2019

LEGAL NOTICE

IN THE COURT OF COMMON PLEAS

GEAUGA COUNTY, OHIO

19-F-000252 – U.S. Bank National Association, as indenture trustee, for the holders of the CIM Trust 2017-3, Mortgage-Backed Notes, Series 2017-3, Plaintiff, vs. John Doe(s) Name(s) Unknown, the Unknown heirs, devisees, legatees, beneficiaries of Judith M. Hostetler, AKA Judith Hostetler and their unknown spouses and creditors; and, the unknown spouse of Judith M. Hostetler, AKA Judith Hostetler, et al., Defendants.

John Doe(s) Name(s) Unknown, the Unknown heirs, devisees, legatees, beneficiaries of Judith M. Hostetler, AKA Judith Hostetler and their unknown spouses and creditors; and, the unknown spouse of Judith M. Hostetler, AKA Judith Hostetler, whose last known address is Unknown, will take notice that on March 20, 2019, U.S. Bank National Association, as indenture trustee, for the holders of the CIM Trust 2017-3, Mortgage-Backed Notes, Series 2017-3 filed its Complaint in the Court of Common Pleas, Geauga County, Ohio, located at 100 Short Court Street, Chardon, Ohio 44024, Case No. 19-F-000252. 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): 10-072500

Property address: 112 Moffett Avenue, Chardon, OH 44024

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.

U.S. Bank National Association,

as indenture trustee, for the holders of the CIM Trust 2017-3, Mortgage-Backed Notes,

Series 2017-3

By Richard J. Sykora, Attorney for Plaintiff; Manley Deas Kochalski, LLC, P.O. Box 165028, Columbus, OH 43216-5028. (614) 220-5611.

Apr11-18-25, 2019

PUBLIC NOTICE

Troy Township

Notice is hereby given that there will be a special meeting of the Board of Trustees of Troy Township with the Board of Trustees of Parkman Township, Geauga County, Ohio, on Wednesday, April 17, 2019, at 7:00 p.m. at the Troy Township Community Center located at 13950 Main Market Road, Burton, Ohio 44021, to discuss Fire Department Services.

Kate Barcikoski, Fiscal Officer

Apr11, 2019

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 public hearing for a variance to the Chardon Township Zoning Resolution on Tuesday, April 23, 2019 at 7:30 p.m. at the Town Hall, 9949 Mentor Road, Chardon, Ohio.

CASE 2019-2 – Kim & Jill Carpenter, 9580 Fox Meadow Lane, Chardon, Ohio 44024 request to construct an attached garage on the property located at 9580 Fox Meadow Lane. The proposed attached garage would be located fourteen (14) feet from the right side lot line. Section 500.03 Minimum Yards of the Chardon Township Zoning Resolution requires a minimum of thirty (30) feet from the right side lot line in the R-2 Residential District.

Linda Kerry, Secretary

Apr11, 2019

NOTICE OF PUBLIC HEARING

APPEAL FOR VARIANCE

BURTON TOWNSHIP

BOARD OF ZONING APPEALS

Notice is hereby given that the Burton Township Board of Zoning Appeals will continue the public hearing on an application for an appeal for a variance from the Burton Township Zoning Resolution on the 18th day of April, 2019 at 7:00 p.m. at: Burton Township Administration Building, 14821 Rapids Road, Burton, Ohio 44021.

This application #1427-19, submitted by Robert Walch & Lydia Bohm requests that: They be granted relief from Article IV, Section 401.0, Paragraph A, Subsection 5, An accessory building, structure, or use shall be located on the same lot as the principle building, structure, or use, of the Burton Township Zoning Resolution as amended June 14, 2017. They request that this be granted for the Parcel #04-111191 located on Hotchkiss Road in, Burton Township, Ohio, in order to construct a fence along the north property line.

Katie O’Neill, Secretary

Apr11, 2019

PUBLIC NOTICE

PASSAGE OF ORDINANCE

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

ORDINANCE NO. 3070

AN ORDINANCE TO MAKE ANNUAL APPROPRIATIONS FOR CURRENT EXPENSES AND OTHER EXPENDITURES OF THE CITY OF CHARDON, STATE OF OHIO, DURING THE FISCAL YEAR ENDING DECEMBER 31, 2019, AND DECLARING AN EMERGENCY.

An ordinance adopting the City of Chardon budget for the fiscal year ending on December 31, 2019.

General fund total                         $9,544,630

Special revenue fund total          $4,191,890

Debt service fund total                   $380,810

Capital improvement fund total

                                                                $3,574,440

Enterprise fund total                   $5,082,790

Internal Service Fund total           $115,000

Trust fund total                                    $3,500

Agency fund total                              $82,870

Grand Total, all funds appropriations

          $22,975,930

PASSED AND ADOPTED THIS 21ST DAY OF MARCH, 2019.

The complete text of this ordinance 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

Apr11, 2019

NOTICE OF AGREED

JUDGMENT ENTRY

19-A-000021 and 19-A-000023 – John Odell vs. Troy Township Zoning Inspector, et al.

Please be advised that the Township of Troy located in Geauga County, Ohio by and through the Troy Township Board of Trustees has entered into Agreed Judgement Entries in the cases captioned “John Odell vs. Troy Township Zoning Inspector, et al., Geauga County Court of Common Pleas, Geauga County, Ohio, located at 100 Short Court Street, Chardon, Ohio 44024, Case No. 19-A-000021 and Case No. 19-A-000023. This settlement affects the real property commonly known as 15141 Main Market Road, Troy Township, Ohio consisting of 2.66 acres of property. A copy of the agreed upon journal entries is available for review at the township offices during normal business hours.

Apr 11, 2019