boone-county-recorder-050213

Page 24

LIFE

B12 • BCR RECORDER • MAY 2, 2013

DEATHS Continued from Page B11

Hospice, 483 South Loop Road, Edgewood, KY 41017.

sports fan, and loved gardening and spending time with her grandchildren. Her husband, Walter Colvin, and son, John Colvin, died previously. Survivors include her daughters, Barbara McHolland of Burlington, and Linda Goldizen of Florence; son, Michael Colvin of Champaign, Ill.; 12 grandchildren and 12 great-grandchildren. Interment was at Forest Lawn Memorial Park in Erlanger. Memorials: St. Elizabeth

Bonnie Kinmon Bonnie J. Kinmon, 64, of Florence, died April 14, 2013, at St. Elizabeth Edgewood. She was a manager for Gibson Greeting Card. Her daughter, Connie Kinmon, died previously. Survivors include her sons, Robert Kinmon of Florence, and James Kinmon of Florence; daughter, Carol Teegarden of Florence; brothers, Tim Lear and Michael Lear; sisters, Sharon Stegner and Jenny Gail Switzer;

10 grandchildren and one greatgrandchild. Memorials: any Fifth Third Bank care of Bonnie Kinmon Memorial Fund.

Dorothea Marshall Dorothea Mae “Dot” Marshall, 92, of Florence, died April 19, 2013. She attended Bullittsville Christian Church, was a cashier at Flick’s Foods in Hebron for many years, loved sewing, crafts, homemaking and her family. Her husband, Robert Marshall; son, Gary Clifford; and sisters, Alice Sebastian and Vivian

Blaker, died previously. Survivors include her daughter, Robyn Genau of Burlington; stepson, Rick Marshall; stepdaughters, Sandy Gibson and Lisa Clos; 10 grandchildren and 13 great-grandchildren. Interment was at Forest Lawn Memorial Park in Erlanger. Memorials: Bullittsville Christian Church, 3094 Petersburg Road, Hebron, KY 41048.

Marlene Middaugh E. Marlene Middaugh, 79, of Florence, died April 22, 2013. She was an avid gardener and collector of antiques, member of the Cincinnati Bridge Association, where she received her Life Master in duplicate bridge. Her husband, George “Skip” Middaugh Jr., died previously. Survivors include her daughter, Marge Hall; sister, Marianna

Harris; granddaughter, Sara Kidwell; grandson, Douglas Sholl; and five great-grandchildren.

Eleanor Nowacki Eleanor C. Nowacki, 93, of Punta Gorda, Fla., died April 15, 2013, at her daughter’s home in Rotonda, West, Fla. Her husband, Carl, and sister, Irene, died previously. Survivors include her daughters, Carol Hollomon of Rotonda West, Fla., and Karen Pharis of Van Buren, Ark.; niece, Arlene Tackett of Florence; and six grandchildren and nine greatgrandchildren. Interment was at the Fort Smith National Cemetery in Fort Smith, Ark. Memorials: Tidewell Hospice Philanthropy Dept., 5955 Rand Blvd., Sarasota, FL 34238.

COMMISSIONER’S SALE BOONE CIRCUIT COURT, CASE NO. 12-CI-02419 HSBC BANK USA, NATIONAL ASSOCIATION PLAINTIFF(S)

NOTICE OF SALE

VERSUS} DARYL W. POE, ET AL

DEFENDANT(S)

By virtue of a judgment and order of sale of the Boone Circuit Court rendered MARCH 20, 2013 the above case, I shall proceed to offer for sale at the Justice Center Building in Burlington, Kentucky, to the highest bidder, at public auction on THURSDAY, MAY 23, 2013 at the hour of 9:00 a.m. or thereabouts, the following described property to-wit: ADDRESS: 1748 RIDGE ROAD UNION, KY 41091 Group No. 671 Situated in the County of Boone, in the State of Kentucky: Being all of Lot One Hundred Twenty-two (122) and One Hundred Twenty-three (123) of the Twin Lake Estates as indicated on the Plat of said subdivision as recorded in Plat Book 5, page 16 of the Boone County Court Clerk’s records at Burlington, Kentucky. Being the same property conveyed to Daryl W. Poe and Jeannette E. Poe, husband and wife who acquired title, with rights of survivorship, by virtue of a deed from Aaron Wagner, unmarried, dated January 17, 2007, filed February 8, 2007, recorded in Deed Book D929, Page 453, County Clerk’s Office, Boone County, Kentucky. Subject to all restrictions, conditions and covenants and to all legal highways and easements. TERMS OF SALE: The property shall be sold as a whole. The purchaser may pay all or part of the purchase price in cash, and may pay the balance of the purchase price on a credit of 30 days after date of sale; said credit shall be granted only upon the execution by the purchaser of bond, with surety thereon, and said surety shall be a lending institution authorized and doing business in Kentucky, or a reputable fidelity or surety company, authorized and doing business in Kentucky, and only if said surety be acceptable to the Commissioner of the Boone Circuit Court; and an authorized officer of the surety must be present at the sale or must have given the Commissioner adequate assurance of its intent to be surety prior to or at the sale; and said Bond shall be, and shall remain, a lien on the property sold as additional security for the payment of the full purchase price, and shall have the full force and effect of a Judgment; and said Bond shall bear interest at the rate of Twelve (12%) Percent per annum until paid. The purchaser shall be required to pay the sum of 10% of the bid amount in cash or certified check on the purchase at the time of sale. The successful bidder at the sale shall, at bidder’s own expense, carry fire and extended insurance coverage on any improvements from the date of sale until the purchase price is fully paid, with a loss payable clause to the Commissioner of the Boone Circuit Court. Failure of the purchaser to effect such insurance shall not affect the validity of the sale or the purchaser’s liability thereunder, but shall entitle, but not require, a lien holder herein, after giving notice to the Commissioner, to effect said insurance and furnish the policy or evidence thereof to the Commissioner, and the premium thereon or the proper portion thereof shall be charged to the purchaser as purchaser’s cost. The property shall be sold subject to ad valorem taxes for the year 2013 and all subsequent years thereafter; easements, restrictions and stipulations of record; assessments for public improvements levied against the property, if any; existing zoning ordinances, statutes, laws, or regulations; and any facts which an inspection and accurate survey of the property may disclose. The amount of the liens before the Court in this action total $144,423.60 together with interest, assessments, taxes and costs herein expended. BIDDERS SHALL BE PREPARED TO COMPLY WITH THESE TERMS /s/ MASTER COMMISSIONER, BOONE CIRCUIT COURT 6025 Rogers Lane, Burlington, KY 41005 (859) 334-3916/1 mc/nos/98. www.boonecountyky.org (Link to Departments/Agencies to Master Commissioner) 1001759129

COMMISSIONER’S SALE BOONE CIRCUIT COURT, CASE NO. 11-CI-01887 THE BANK OF NEW YORK MELLON

VERSUS}

PLAINTIFF(S)

NOTICE OF SALE

ANDREW J. MUSTACCHIO, ET AL

DEFENDANT(S)

By virtue of a judgment and order of sale of the Boone Circuit Court rendered JULY 19, 2012 the above case, I shall proceed to offer for sale at the Justice Center Building in Burlington, Kentucky, to the highest bidder, at public auction on THURSDAY, MAY 23, 2013 at the hour of 9:00 a.m. or thereabouts, the following described property to-wit: ADDRESS: 1214 NAPA RIDGE COURT UNION, KY 41091 Group No. 3491 All of Lot No. Forty-Two (42) Section 1, Lancashire Subdivision at Plantation Pointe as recorded of Pages 1,2 and 3 of the subdivision plat therefore recorded in plat Book 331-A, Boone County, Kentucky Clerk’s records at Burlington, Kentucky. Subject to covenants, conditions, restrictions and easements of record, including, but not limited to, those matters set forth on the above noted subdivision plat. Further subject to the Declaration of Restrictive Covenants for Lancashire Subdivision as recorded October 26, 1995, in Misc. Book 521, Page 151, Boone County, Kentucky Clerk’s records at Burlington, Kentucky. Further subject to the Declaration of Covenants, Conditions and Restrictions and Reservation of Easements and Declaration for Homeowners Association for Plantation Pointe recorded October 26, 1995, in Misc. Book 521, Page 57, Boone County, Kentucky Clerk’s records at Burlington, Kentucky. Being the same property conveyed to Andrew J. Mustacchio, unmarried, by deed dated May 31, 2006 and recorded June 02, 2006 in Deed Book 916, page 798 of the records of the Boone County Clerk’s office, Burlington, Kentucky. TERMS OF SALE: The property shall be sold as a whole. The purchaser may pay all or part of the purchase price in cash, and may pay the balance of the purchase price on a credit of 30 days after date of sale; said credit shall be granted only upon the execution by the purchaser of bond, with surety thereon, and said surety shall be a lending institution authorized and doing business in Kentucky, or a reputable fidelity or surety company, authorized and doing business in Kentucky, and only if said surety be acceptable to the Commissioner of the Boone Circuit Court; and an authorized officer of the surety must be present at the sale or must have given the Commissioner adequate assurance of its intent to be surety prior to or at the sale; and said Bond shall be, and shall remain, a lien on the property sold as additional security for the payment of the full purchase price, and shall have the full force and effect of a Judgment; and said Bond shall bear interest at the rate of Twelve (12%) Percent per annum until paid. The purchaser shall be required to pay the sum of 10% of the bid amount in cash or certified check on the purchase at the time of sale. The successful bidder at the sale shall, at bidder’s own expense, carry fire and extended insurance coverage on any improvements from the date of sale until the purchase price is fully paid, with a loss payable clause to the Commissioner of the Boone Circuit Court. Failure of the purchaser to effect such insurance shall not affect the validity of the sale or the purchaser’s liability thereunder, but shall entitle, but not require, a lien holder herein, after giving notice to the Commissioner, to effect said insurance and furnish the policy or evidence thereof to the Commissioner, and the premium thereon or the proper portion thereof shall be charged to the purchaser as purchaser’s cost. The property shall be sold subject to ad valorem taxes for the year 2013 and all subsequent years thereafter; easements, restrictions and stipulations of record; assessments for public improvements levied against the property, if any; existing zoning ordinances, statutes, laws, or regulations; and any facts which an inspection and accurate survey of the property may disclose. The amount of the liens before the Court in this action total $197,102.17 together with interest, assessments, taxes and costs herein expended. BIDDERS SHALL BE PREPARED TO COMPLY WITH THESE TERMS /s/ MASTER COMMISSIONER, BOONE CIRCUIT COURT 6025 Rogers Lane, Burlington, KY 41005 (859) 334-3916/1 mc/nos/98. www.boonecountyky.org (Link to Departments/Agencies to Master Commissioner) 1001759125

Tabatha Roland Tabatha Roland, 24, of Burlington, died April 16, 2013. She was a graduate of Conner High School. Her grandfathers, Larry Moore, Gene Roland, and Robert Chumley, died previously. Survivors include her mother, Tina Roland of Burlington; father, Tony Roland of Independence; brother, Tony Roland Jr. of Burlington; sisters Jessica Tomlin of Morning View, and Rebecca Holt of Burlington; stepsister, Nikki Scott of Florence; and grandmothers, Diana Moore of Burlington, Frances Roland of Florence, and Carol Roland of Burlington. Burial was at Burlington Cemetery. Memorials: Transitions, Attn: Development Director, 700 Fairfield Ave., Bellevue, KY 41073.

Ohna Shotwell

BOONE COUNTY PROPERTY VALUATION ADMINISTRATOR INSPECTION PERIOD FOR THE PROPERTY TAX ASSESSMENT ROLL REAL PROPERTY The Boone County real property tax roll will be opened for inspection from May 6th through May 20th 2013. Under the supervision of the Property Valuation Administra tor (or one of the deputies) any person may inspect the tax roll. This is regarding the January 1, 2013 assessment on which state, county and school taxes for 2013 will be due by December 31, 2013. The tax roll is in the office of the property valuation administrator in the county courthouse and may be inspected between the hours of 8:30 am and 4:30 pm EST, Monday through Friday and between the hours of 9:00 am and 12:00 pm EST on Saturday May 11th and May 18th. Any taxpayer whose assessment has changed from the previous year should have received a Notice of Assessment by May 3rd from the Property Valuation Administrator’s Office. These envelopes were stamped with a red "ASSESSMENT NOTICE" on the outside to help you identify it. Conference with the PVA Office Any taxpayer desiring to appeal an assessment on real property made by the PVA must first request a conference with the PVA or a designated deputy . The conference may be held prior to or during the inspection period. Please bring any information that you feel is evidence of why you think your property assessment should be changed. The most valid evidence is comparable sales of homes and land similar to yours, as we must assess property at Fair Cash Value, per the KY Constitution. Appeals made by persons other than the January 1st property owner, or a representing attorney, must include a letter of authorization from the owner. County Board of Appeals Any taxpayer still aggrieved by an assessment on real property, after the confer ence with the PVA or designated deputy, may appeal to the county board of assessment appeals. The conference with the PVA office must occur before you are able to file an appeal with the county board. The taxpayer can appeal his assessment by filing in person or sending a letter or other written petition stating the reasons for appeal, identifying the property and stating the taxpayer’s opinion of the fair cash value of the property. The appeal must be filed with the county clerk’s office no later than one work day following the conclusion of the inspection period, or by May 21st, 2013. Please contact the Boone County Clerk’s office for more information. Any taxpayer failing to appeal to the county board of assessment appeals, or failing to appear before the board, either in person or by designated representative, will not be eligible to appeal directly to the Kentucky Board of Tax Appeals. PERSONAL PROPERTY Appeals of personal property assessments shall not be made to the county board of assessment appeals. Personal Property taxpayers shall be served notice under the provisions of KRS 132.450(4) and shall have the protest and appeal rights granted under the provisions of KRS 131.110. The following steps should be taken when a taxpayer does not agree with the assessed value of personal property as determined by the office of property valuation administrator; (1) He must list under protest (for certification) what he believes to be the fair cash value of his property. (2) He must file a written protest directly with the Department of Revenue, Office of Property Valuation within 30 days from the date of the notice of assessment. (3) This protest must be in accordance with KRS 131.110. (4) The final decision of the Department of Revenue may be appealed to the Kentucky Board of Tax Appeals. MORE INFORMATION For more information, or to schedule an appointment, please visit the appeal process page on our website http://boonepva.ky.gov/propertyassessment/appeal-process/ or call 3343961. Cindy Arlinghaus, CPA Boone County Property Valuation Administrator

2347

Ohna Gibson Shotwell, 88, of Burlington, died April 17, 2013, at St. Elizabeth Florence. She was the former co-owner of Florence Hardware, and a member of the First Church of Christ in Burlington. Her husband, William Shotwell, died previously. Survivors include her daughters, Connie Burns and Jerry Smith; six grandchildren and three great-grandchildren. Burial was at Forest Lawn Memorial Park in Erlanger. Memorials: Huntington’s Disease Society, 982 Eastern Parkway, Louisville, KY 40217; or St. Elizabeth Hospice, 483 S. Loop Road, Edgewood, KY 41017; or the American Cancer Society, 297 Buttermilk Pike, Fort Mitchell, KY 41017.

Elwood Smith Elwood J. “Smitty” Smith, 76, of Covington, died April 24, 2013. He retired as the owner and operator of Smitty’s Body Shop in Covington. His wife, Sharlin Grant; sisters, Regina Smith and Beatrice Reed; and brothers, Melvin Smith, Jerry Smith, and Frank Smith, died previously. Survivors include his daughters, Julie Hocker of Covington, and Denise Smith of Covington; stepchildren, Suzanne Battershell Chica of Tampa, Fla., and Tony Grant of Wellington; brothers, Thomas R. Smith of Dayton, and Fred H. Smith of Union; sisters, Barbara Gordon of Florence; Lottie Cain of Latonia, and Mary Barker of Madeira Beach, Fla.; eight grandchildren and seven greatgrandchildren. Memorials: Hospice of the Bluegrass, 7388 Turfway Road, Florence, KY 41042.

Paul Stegman Paul W. Stegman, 72, of Florence, died April 23, 2013, at his residence. He worked in sales management for Husky Products, was a small business entrepreneur, an avid golfer, and longtime member of Summit Hills Country Club. Survivors include his wife, Donna Stegman of Florence; daughters, Pam Eismann of Florence, Sharon Stegman of Florence, and Suzanne Bish of Hebron; brothers, Bob, Tom, and Larry Stegman; sister, Sue McKinney; and five grandchildren. Burial was at Forest Lawn Memorial Park in Erlanger. Memorials: the Point-Arc of Northern Kentucky, 104 W. Pike St., Covington, KY 41011; or Redwood Rehabilitation Center, 71 Orphanage Road, Fort Mitchell, KY 41017.

William Tingle William F. Tingle, 84, of Burlington, died April 25, 2013, at his residence. He was a Navy veteran of the Korean War, retired mechanic with the Kroger Co., and member of Florence Church of Christ. Survivors include his wife, Joyce Litteral Tingle; daughters, Teresa Porter, Melinda Neal, and Michelle Poe; sister, Oida McClain; six grandchildren and six great-grandchildren. Memorials: Children’s Hospital Medical Center, 3333 Burnet Ave., Cincinnati, OH 45229; or Fort Hill Christian Youth Camp c/o Clifton Church of Christ, 695 Berkshire Lane, Cincinnati, OH 45220.


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.