Legal Notices 9-8-16
LEGAL NOTICES
LEGAL NOTICE
IN THE COURT OF COMMON PLEAS
GEAUGA COUNTY, OHIO
16-M-000517 – Kenneth C. Kontor, Plaintiff vs. Florence A. Horton, et al., Defendants
Florence A. Horton and the Unknown Heirs, Devisees, Legatees, Executors, Administrators, Spouses and Assigns and the Unknown Guardians of Minor and/or Incompetent Heirs of Florence A. Horton, et al., Defendants, whose last known address is address unknown and, will take notice that on the 6th day of July, 2016, Kenneth C. Kontor filed his Complaint in the Common Pleas Court of Geauga County, 100 Short Court, Chardon, Ohio 44024 in Case No. 16-M-000517, on the docket of the Court, and the object and demand for relief of which pleading is to quiet title by way of Plaintiff’s claim of adverse possession upon the following described real estate to wit:
Property Address: .213 acres of property located Sperry Road, Chester Township, OH 44026, being Geauga County Auditor’s PPN 11-389281 and being more particularly described in a deed recorded in Volume 234, page 520, 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 six consecutive weeks, or they might be denied a hearing in this case.
KENNETH C. KONTOR
By Scott A. Larrick, attorney for plaintiff, 8442 Mayfield Road, Chesterland, Ohio 44026. (440) 729-3770.
Aug4-11-18-25 Sep1-8, 2016
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
Application Received for Air Permit
Rothenbuhler Cheesemakers, Inc.
15815 NAUROO RD, Middlefield, OH 44062 ID #: A0056631 Date of Action: 08/29/2016 Permit to install and operate for an anaerobic wastewater digester with associated biogas flare and biogas boiler.
Draft NPDES Permit Renewal – Subject to Revision
Wenhaven WWTP
15422 Wenhaven Dr, Russell, OH Facility Description: Wastewater – County Commission Receiving Water: UT to the Chagrin River ID #: 3PG00008*ID Date of Action: 09/07/2016.
Draft NPDES Permit Renewal – Subject to Revision
Middlefield Orig Cheese Coop
16942 Kinsman Rd, Middlefield, OH Facility Description: Wastewater-Food Processor Receiving Water: UT to Phelps Creek ID #: 3IH00076*CD Date of Action: 09/07/2016
Sep8, 2016
NOTICE OF FINANCIAL STATEMENTS
CHARDON LOCAL SCHOOL DISTRICT
The unaudited financial report for the fiscal year ended June 30, 2016 of the Chardon Local School District is available for public inspection during regular business hours at the office of the Treasurer at 428 North Street, Chardon, Ohio.
Ashley Brudno, Treasurer
Sep8, 2016
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, September 19, 2016, 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 #16-187: Applicant – Frank Kaminski is requesting a Use Variance from Section 1133.03 of The City of Chardon Planning & Zoning Code in order to allow the continued use of a third residential unit in an existing two family dwelling. In the “R-2” Low Density Residence District. The property is located on the north side of Park Ave. approximately 110’ west of the intersection of Ferris Ave. and Park Ave. The address of the property is 204 Park Avenue, Chardon, OH 44024, with Parcel ID# 10-127200, owned by Francis Kaminski & Lauren Wade.
Steven M. Yaney
Planning & Zoning Administrator
Sep8, 2016
NOTICE OF DISSOLUTION TO
CREDITORS AND CLAIMANTS AGAINST CORPORATION PURSUANT TO
ORC §1701.87
This notice services a public notice that Toth & Associates, Inc. will be dissolved as of 12/15/2016. You must present to the corporation any claim against the corporation, including any claim by a creditor that is conditional, un-matured, 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. All claims must be mailed to: P.O. Box 456, Burton, Ohio 44021.
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 to shareholders of the corporation, without further notice to the claimant.
Sep8-15, 2016




