LEGAL NOTICES 09-19-2019
September 19, 2019

CHARLES E. WALDER

GEAUGA COUNTY AUDITOR

FORFEITED LAND SALE

The land, lots, and parts of lots in the County of Geauga, forfeited to the state for the nonpayment of taxes, together with the taxes, assessments, charges, penalties, interest and costs charged on them, agreeably to law, and the dates on which the lands, lots, and parts of lots will be offered for sale, are contained and described in the following list. (In accordance with ORC 5723.01, all properties listed have been transferred to the State of Ohio. The name(s) listed in parenthesis indicate the prior owner, as it appeared on the Auditor’s tax list).

Parcels are to be sold on Thursday, October 10, 2019. Sale to begin promptly at 9:30 a.m. at the Geauga County Courthouse.

Notice is hereby given to all concerned, that if the taxes, assessments, charges, penalties, interest, and costs charged on the list are not paid into the County Treasury, and the County Treasurer’s receipt produced for the payment, before the respective dates mentioned in this notice for the sale, each tract, lot, and part of lot, so forfeited, on which the taxes, assessments, charges, penalties, interest, and costs remain unpaid, will be offered for sale on the respective dates mentioned in this notice for the sale, at the Courthouse in Geauga County, in Magistrate Smalheer’s Courtroom, in order to satisfy such taxes, assessments, charges, penalties, interest, and costs, and that the sale will be adjourned from day to day until each tract, lot and part of lot specified in the list and manufactured home specified in the list has been disposed of, or offered for sale.

If the tract, lot, and part of lot, so forfeited, 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 last owner of record of the tract, lot, or part of lot, before its forfeiture to the state, 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.

NOTICE IS HEREBY GIVEN TO ALL CONCERNED, THAT THE FORFEITED TRACTS, LOTS, AND PARTS OF LOTS THAT ARE OFFERED FOR SALE PURSUANT TO THIS NOTICE MAY BE SUBJECT TO A FEDERAL TAX LIEN THAT MAY NOT BE EXTINGUISHED BY THE SALE OR SUBJECT TO THE RIGHT OF THE UNITED STATES TO REDEEM ANY TRACT, LOT, OR PART OF A LOT THAT IS SUBJECT TO A FEDERAL TAX LIEN, AND PURCHASERS OF ANY OF THE FORFEITED TRACTS, LOTS, OR PARTS OF LOT ARE URGED TO SEARCH THE FEDERAL TAX LIEN INDEX THAT IS KEPT BY THE COUNTY RECORDER TO DETERMINE IF NOTICE OF A FEDERAL TAX LIEN HAS BEEN FILED WITH RESPECT TO ANY OF THE FORFEITED TRACTS, LOTS, OR PART OF LOTS.

The following parcels will be offered for sale on Thursday, October 10, 2019:

Parcel #01-014000 State of Ohio (forfeited from Auburn LaDue LLC) Sec 4 Tr 2, Ravenna Rd., 1.36acres, Auburn Township

Parcel #01-118320 State of Ohio (forfeited from M&G Construction) Sec 1 Tr 2, Wood Acre Trl., 0.54 acre, Auburn Township

Parcel #02-077200 State of Ohio (forfeited from Denson, Cornelia) Sublot 722, Geneva St., 0.06 acre, Bainbridge Township

Parcel #02-077300 State of Ohio (forfeited from Denson, Cornelia) Sublot 723, Geneva St., 0.06 acre, Bainbridge Township

Parcel #02-090000 State of Ohio (forfeited from Denson, Cornelia) Sublot 726, Woodland Ave., 0.06 acre, Bainbridge Township

Parcel #02-090100 State of Ohio (forfeited from Denson, Cornelia) Sublot 727, Woodland Ave., 0.06 acre, Bainbridge Township

Parcel #02-090200 State of Ohio (forfeited from Denson, Cornelia) Sublot 724, Woodland Ave., 0.06 acre, Bainbridge Township

Parcel #02-090300 State of Ohio (forfeited from Denson, Cornelia) Sublot 725, Woodland Ave., 0.06 acre, Bainbridge Township

Parcel #02-171700 State of Ohio (forfeited from Huff, Gladys) Sublot 141 & 142, Bedford St., 0.12 acre, Bainbridge Township

Parcel #02-171800 State of Ohio (forfeited from Huff, Gladys) Sublot 143, Bedford St., 0.06 acre, Bainbridge Township

Parcel #02-334300 State of Ohio (forfeited from Getty James & Melissa) Sublot 54, Akron St., 0.06 acre, BainbridgeTownship

Parcel #02-383500 State of Ohio (forfeited from Walker, Dennie & Gertrude et al.) Sublot 558, Elyria St., 0.06 acre, Bainbridge Township

Parcel #02-383600 State of Ohio (forfeited from Walker, Dennie & Gertrude et al) Sublot 559, Elyria St., 0.06 acre, Bainbridge Township

Parcel #23-007410 State of Ohio (forfeited from Mahaffey, Terry J) Sublot 315, Edgehill Dr., 0.07 acre, Newbury Township

Parcel #23-333400 State of Ohio (forfeited from Mahaffey, Terry J) Sublot 313, 14660 Edgehill Dr., 0.07 acre, Newbury Township

Parcel #23-333500 State of Ohio (forfeited from Mahaffey, Terry J) Sublot 314, Edgehill Dr., 0.07 acre, Newbury Township

Parcel #23-385616 State of Ohio (forfeited from Mahaffey, Terry J) Part of Sublot 316, Edgehill Dr., 0.02 acre, Newbury Township

Parcel #23-143150 State of Ohio (forfeited from Wicks, Kevin P & Patricia A) Sublot 566, Hillside Dr., 0.07 acre, Newbury Township

Parcel #23-143151 State of Ohio (forfeited from Wicks, Kevin P & Patricia A) Sublot 567, 11576 Hillside Dr., 0.07 acre, Newbury Township

Parcel #23-305400 State of Ohio (forfeited from Wicks, Kevin P) Sublot 191, View Dr., 0.07 acre, Newbury Township

Parcel #23-342800 State of Ohio (forfeited from White, Charles W) Sublot 525, Beach Dr., 0.10 acre, Newbury Township

Parcel #23-342900 State of Ohio (forfeited from White, Charles W) Sublot 526, Beach Dr., 0.07 acre, Newbury Township

Parcel #28-022403 State of Ohio (forfeited from Lewis Development Co) Lot 20 Tr 3, Russell Rd., 0.02 acre, Russell Township

Parcel #29-013440 State of Ohio (forfeited from Campane, Anthony G Trustee) Sublot 12, Snyder Rd., 1.25 acre, South Russell Village

Parcel #30-095113 State of Ohio (forfeited from Koteles, Scott C & Eckert Marisa) Lot 16, Dewey Rd., 2.46 acre, Thompson Township

CHARLES E. WALDER

GEAUGA COUNTY AUDITOR

Sep 12-19, 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

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

MSP Holdings LLC

Facility Description: Wastewater

ID #: 1297274

Date of Action: 09/12/2019

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

Project: Marsh Valley Forest Products – Onsite Sewage Treatment and Disposal System

Project Location: Old State Road (SR 608), Middlefield

Final Issuance of Permit to Install

Parkman Properties, #30, LLC

Facility Description: Wastewater

ID #: 1299695

Date of Action: 09/12/2019

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

Project: Parkman Sanitary Pump Station – proposed pump station that pumps under the Grand River and ties into an existing sanitary sewer.

Project Location: 18650 Industrial Circle, Parkman Twp

Final Approval of Plans and Specifications

Middlefield Village PWS

14860 N State Ave, Middlefield, OH 44062

Facility Description: Community Water System

ID #: 1303179

Date of Action: 09/12/2019

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

Detail Plans for PWSID:OH2802012 Plan No:1303179 Regarding Middlefield Public Water System.

Sep 19, 2019

NOTICE OF PUBLIC MEETING

The Ohio Public Works Commission

The Ohio Public Works Commission (OPWC) District 7 Executive Committee will be meeting on September 25, 2019, at 10:00 a.m., at 12665 Merritt Road, Chardon, Ohio 44024. The purpose of this meeting is to review and rank the applications for funding for Round 34 that will be submitted to the District, which includes Ashtabula, Lake, Geauga and Portage Counties.

Sep 19, 2019

LEGAL NOTICE

NOTICE OF PUBLIC HEARING

Newbury Township

The Newbury Township Board of Zoning Appeals will conduct a public hearing on an application for area variance for front and side yard setbacks for an accessory building proposed at 12337 Pekin Road in Newbury Township on October 1, 2019 at 7:30 P.M. at the Newbury Town Hall located at 14899 Auburn Road.

Lorraine Sevich, Secretary

Sep 19, 2019

LEGAL NOTICE

Chester Township

The Chester Township Board of Zoning Appeals will hold a public hearing on Tuesday, October 1, 2019, in the Chester Town Hall, 12701 Chillicothe Road, Chesterland, Ohio, at 7:00 p.m. at which time the following requests will be heard:

APPEAL 2019-2 (CONTINUANCE) – DAVID A. BUNSEY, Property Owner of Record, and POWER HOME SOLAR/BRYAN LAW., Applicants / Representatives, seek one (1) USE VARIANCE from SECTION 5.01.02 PERMITTED ACCESSORY BUILDINGS, STRUCTURES AND USES, which are on the same lot with and incidental or subordinate to the Principal permitted building, structure, or use and subject to the provisions of 5.01.03 of this resolution, from the Chester Township Zoning Resolution (effective July 22, 2017) for the property located at 11802 East Hill Drive, Chester Township, Ohio.

APPEAL 2019-3 – JAMES MARTYNOWSKI, OSBORNE CAPITAL GROUP, Applicant, and 8491 MAYFIELD ACQUISITIONS LLC, Property Owner of Record, seek four (4) USE VARIANCES for the construction of a new building and parking lot on the property located at 8491 Mayfield Road, Chesterland, Ohio, with a proposed use of automotive parts. The Applicant is seeking the following AREA VARIANCES from the Chester Township Zoning Resolution (effective July 22, 2017) SECTION 5.02.02(A)(2) – Building Setback Required; SECTION 5.02.03(A)(3) – Side Yards Within District; SECTION 5.02.02(A)(7) – Building Rear Setback; and SECTION 7.01.0(B)(19) – Number of Parking Spaces Required

Cynthia J. Kovach, Secretary

Sep 19, 2019

BID NOTICES

BID NOTICE

Snow Removal Specifications

Berkshire Local School District

The base price for services should include snow removal and salting for all parking, walking and playground paths, driveway areas, and sidewalks (custodians will have other duties, so all sidewalks shall be included). Locations include the Board Office, Jr./Sr. High School, Burton Elementary School, and Ledgemont Elementary School and should be based upon the following:

1) All designated areas will be plowed when the snow reaches an accumulated depth of 2 inches. For snow accumulated during the night hours, initial cleaning of the driveways and parking areas will be completed by the following times, seven days a week:

a. Faculty lot at High School by 6:00 A.M.

b. Student lot at High School by 7:00 A.M.

c. North lot at Burton Elementary by 6:00 A.M.

d. South lot at Burton Elementary along with all pathways by 7:00 A.M.

e. Northeast lot, bus garage, south lot, and driveway at Ledgemont Elementary by 6:00 A.M.

f. Board of Education lot by 6:30 A.M.

g. Playgrounds at both elementary schools by 9:00 A.M.

2) Frequency of snow removal shall not be limited by the 2 inch factor when the safety of the students, employees, or visitors is concerned, such as drifting, freezing rain, thawing and freezing. Extra salting may be necessary for safety, this should be included in base price.

3) Application of de-icing agents shall be done as weather conditions dictate. May need applied several times during the day. The fee for de-icing is to be included in the base price. School will not be supplying salt for de-icing.

4) High volumes of snow accumulation in the form of snow piles that pose a safety or visibility hazard must be removed via large equipment and should be included in the base price.

5) Any damage done to lots or yard shall be repaired at the end of the season unless safety is an issue, then immediately.

6) Drives can be marked with stakes at your expense to do plowing effectively without causing damage. More stakes can be added as needed.

7) School year for snow removal is defined as November 1 to April 30.

Each candidate should present a Workers’ Compensation insurance policy and a property and public liability insurance certificate. In lieu of a performance bond, the Board reserves the right to cancel this contract at any time.

Payments will be made in 6 equal installments beginning November 1 and by the tenth of each month thereafter.

Quotes are due by September 30 and should be sent to:

Berkshire Board of Education, Attention: John Stoddard, 14259 Claridon Troy Rd., P.O. Box 364, Burton, OH 44021

Any questions regarding the specifications, locations of buildings, or tour of building locations should be directed to Mr. Jim Badanjek, Maintenance Supervisor, at (440) 477-9267.

Copies of specifications can be picked up at the Board of Education Office or by contacting Mr. Jim Badanjek.

Sep 19, 2019