4C Âľ CC-KENTUCKY - COMMUNITY Âľ MARCH 29, 2018
OFFICIAL PUBLICATION
OFFICIAL PUBLICATION
NOTICE IS HEREBY GIVEN BY PROPER ORDER OF THE CAMPBELL DISTRICT COURT THAT THE FOLLOWING WERE APPOINTED FIDUCIARIES OF THE ESTATES LISTED BELOW FOR THE MONTH. ALL PERSONS HAVING A CLAIM AGAINST THE ESTATE SHALL PRESENT THEM VERIFIED ACCORDING TO THE LAW TO THE FOLLOWING FIDUCIARIES NO LATER THAN SIX MONTHS FROM THE DATE OF OPENING. DECEASED FIDUCIARY ATTORNEY IMARK A. BEZOLD THERESA C. BEZOLD RICHARD G. JOHNSON 1932 CALIFORNIA CROSS RD. 50 N. FT. THOMAS AVE. CALIFORNIA, KY 41007 FT. THOMAS, KY 41075 ANTONIETTA B. STEIN DAVID M. STEIN MATTHEW L. DARPEL 136 FISCHER LANE 507 CENTRE VIEW BLVD. FT. THOMAS, KY 41075 CRESTVIEW HILLS, KY 41017 JOHN E. TURNER SALLIE F. TURNER N/A 6 FRANCES COURT ALEXANDRIA, KY 41001 THELMA J. HENRY RONI SEITZ ROBERT BATHALTER 2891 CARTHAGE ROAD PO BOX 92 CALIFORNIA, KY 41007 ALEXANDRIA, KY 41001 TERRI CARSON 9762 FLAGG SPRINGS PK. CALIFORNIA, KY 41007 ROBERT ALAN HAHN JUDITH D. HAHN FRED H. SUMME 803 MONTEREY LANE 4 WEST 4TH STREET COLD SPRING, KY 41076 NEWPORT, KY 41071 ALEJANDRO JOSE MANDEL SHARON VANCE-ELIANY M. PATIA R. TABAR 115 BONNIE LESLIE AVE. PO BOX 1305 BELLEVUE, KY 41073 FLORENCE, KY 41022 ROGER M. CAIN CHRISTINE A. CUTI MARK W. WEGFORD 1167 ROCKY VIEW DRIVE 401 WASHINGTON ST. COLD SPRING, KY 41076 ALEXANDRIA, KY 41001 VIRGINIA DEATON MARY NAGUANDA DEATON JUSTIN D. VERST 103 JOYCE AVENUE 331 YORK ST. SOUTHGATE, KY 41071 NEWPORT, KY 41071 WILLIAM INLOW, JR. JOHN D. COFFMAN DAVID F. FESSLER 1100 S. FT. THOMAS AVE. 14 N. GRAND AVE. FT. THOMAS, KY 41075 FT. THOMAS, KY 41075 SUSAN EHMANN OETJEN KATHERINE THOMAS MILLS FRANK BENTON, V 60 MADONNA PLACE 528 OVERTON ST. FT. THOMAS, KY 41075 NEWPORT, KY 41071 JANET R. BUHR LAURA LEHMAN JUSTIN D. VERST 2833 CAMPUS DRIVE 331 YORK ST. CRESTVIEW HILLS, KY 41017 NEWPORT, KY 41071 WILLIAM STANLEY BALDWIN PAUL BRAUN KURT J. MEIER 8253 YORKRIDGE 2221 MEMORIAL PKWY. GUILFORD, IN 47022 FT. THOMAS, KY 41075 JANET L. MCGOHAN THERESA L. NIENABER JAMES J. LUERSEN 76 SOUTHVIEW AVE. 2 JAMES DRIVE FT. THOMAS, KY 41075 COLD SPRING, KY 41076 ALLEN GRAY SAMANTHA PANGALLO JOHN HAYDEN 435 W. 10TH STREET 505 YORK STREET NEWPORT, KY 41071 NEWPORT, KY 41071 SEAN DETISCH MICHAEL DETISCH ROBERT BATHALTER 961 CLAY RIDGE ROAD PO BOX 92 ALEXANDRIA, KY 41001 ALEXANDRIA, KY 41001 CHRISTIAN CARL BECKER KENNETH W. BECKER FRANK V. BENTON, IV 2840 DEERFIELD DRIVE 528 OVERTON STREET VILLA HILLS, KY 41017 NEWPORT, KY 41071 RHONDA KAY ELDON FREDERICK VAN SPECHT, JR. MICHELLE FOLEY TURNER 103 MAPLE AVENUE 600 GREENUP STREET SOUTHGATE, KY 41071 COVINGTON, KY 41011 DONALD G. MUTSCH NATHAN MUTSCH ROBERT BATHALTER 1116 BOULDER CREEK DR. PO BOX 92 APT. 203 ALEXANDRIA, KY 41001 O’FALLON, IL 62269 DANIEL RAYMOND SENA STEPHEN MATTHEW YOUNG DAVID E. DAVIDSON 597 MADDOX ROAD 50 EAST RIVERCENTER BLVD. ALEXANDRIA, KY 41001 SUITE 1400 CINCINNATI, OH 45202 EMOGENE POSEY PHYLLIS ANN SPARKS MICHAEL FEDERLE 426 3RD AVENUE 4 WEST 4TH ST., STE. 400 DAYTON, KY 41074 NEWPORT, KY 41071 LAWRENCE JOSEPH TIEMEYER STEVEN DOUGLAS TIEMEYER FRANK V. BENTON, IV 54 WILSON ROAD 528 OVERTON STREET TAYLOR MILL, KY 41015 NEWPORT, KY 41071 ANNA E. PETERS LARRY JOSEPH PETERS JANN SEIDENFADEN 11822 SKYVIEW DRIVE 122 N. FT. THOMAS AVE. ALEXANDRIA, KY 41001 FT. THOMAS, KY 41075 LINDA PETERS BARBIAN 1148 KENSINGTON DRIVE ALEXANDRIA, KY 41001 DAVID H. RECORD JOAN VAN METER ROBERT BATHALTER 310 TOWN SQUARE CIRCLE PO BOX 92 COLD SPRING, KY 41076 ALEXANDRIA, KY 41001 NICHOLAS BLEHA JANINE BLEHA KIRK PFEFFERMAN 24 LAUREL RIDGE DRIVE 530 YORK STREET ALEXANDRIA, KY 41001 NEWPORT, KY 41071 ROBERT JOSEPH HARTIG MELISSA STONE MICHAEL FEDERLE 1211 GRAY STABLE LANE 4 W. 4TH ST., STE. 400 HIGHLAND HEIGHTS, KY 41076 NEWPORT, KY 41071 BETTY MADDOX DANIELS CHARLES KENT DANIELS FRANK V. BENTON, IV 2653 CARDINAL TRAIL 528 OVERTON STREET MELBOURNE, KY 41059 NEWPORT, KY 41071 JONATHAN S. LEWIS JOHN J. LEWIS MICHAEL FEDERLE 1546 STATE ROUTE 133 4 W. 4TH ST., STE. 400 BETHEL, OH 45106 NEWPORT, KY 41071 MARION H. SCHLOSSER LINDA MASON ROBERT SCHLOSSER 198 JOHNS HILL ROAD PSC ATRIUM TWO HIGHLAND HEIGHTS, KY 41076 SUITE 2500 CINCINNATI, OH 45202 EMMA WAGNER CROXSON HARRY T. WAGNER ROBERT BATHALTER 2399 BOONE ROAD PO BOX 92 STANFORD, KY 40484 ALEXANDRIA, KY 41001 BONNIE WAGNER 14 SHERIDAN DRIVE ALEXANDRIA, KY 41001 JOSEPH CARL MARSHALL ROBERT MARSHALL ANDREA JANOVIC 621 4TH AVENUE 40 E. 10TH ST. DAYTON, KY 41074 NEWPORT, KY 41071 MELVIN L. BARKER MARY L. PATTERSON GREGORY B. KRIEGE 387 DEEPWOODS DR. 3699 ALEXANDRIA PIKE HIGHLAND HEIGHTS, KY 41076 COLD SPRING, KY 41076 NAOMI L. HAGEDORN JOHN P. HAGEDORN, JR. MICHAEL W. KEHOE 1090 KEATING DRIVE 135 HIGHLAND AVENUE COLD SPRING, KY 41076 FT. THOMAS, KY 41075 LENORA F. KRIFT MILDRED F. RAWE RICHARD G. JOHNSON 11953 WESLEY CHAPEL RD. 50 N. FT. THOMAS AVE. CALIFORNIA, KY 41007 FT. THOMAS, KY 41075 EDWARD W. KRIFT 14069 ALEXANDRIA PIKE BUTLER, KY 41006 THELMA MARIE FARNEY KENNETH PATRICK FARNEY RICHARD G. JOHNSON 24 ORCHARD HILL ROAD 50 N. FT. THOMAS AVE. FT. THOMAS, KY 41075 FT. THOMAS, KY 41075 MARK J. FARNEY 156 CAPRI DRIVE FT. THOMAS, KY 41075 PAUL HORNSBY VICKI HORNSBY TED KNOEBBER 221 E. 11TH ST. 321 YORK STREET NEWPORT, KY 41071 NEWPORT, KY 41071 TERRY LAWSON JOSEPH LAWSON FRED H. SUMME 574 FAWN RUN DRIVE 4 W. 4TH STREET COLD SPRING, KY 41076 NEWPORT, KY 41071 ARLENE G. HUNT RONALD L. HUNT, SR. N/A 101 ORCHARD TERRACE COLD SPRING, KY 41076 KENNETH R. CLEVENGER ROBERT BETHGE N/A 1475 W. THIRD AVE. UNIT 401 COLUMBUS, OH 43212 MARY JILLIANNA HOEFKER LINDSEY JILLIANNA COOK N/A 71 MADONNA PLACE FT. THOMAS, KY 41075 RONALD DEWAYNE COMBS MICHAEL COMBS N/A 202 RIDGEPOINTE DR. COLD SPRING, KY 41076 MICHAEL BAUER ERIC BAUER HARRY J. RUST 2869 SYCAMORE CREEK DR. PO BOX 312 INDEPENDENCE, KY 41051 ALEXANDRIA, KY 41001 CATHERIN MARIE EXELER EDWARD CHARLES EXELER J. DAVID BENDER 40 GRANT STREET PO BOX 75346 FT. THOMAS, KY 41075 FT. THOMAS, KY 41075 RICHARD C. HORN THOMAS R. HORN PARKER L. CLIFTON 67 BURNEY LANE 2734 CHANCELLOR DRIVE FT. THOMAS, KY 41075 STE. 201 CRESTVIEW HILLS, KY 41017 PEARL L. SCHOF GARY W. SCHOF ROBERT BATHALTER 2939 CARTHAGE ROAD PO BOX 92 CALIFORNIA, KY 41007 ALEXANDRIA, KY 41001 JANET T. ROUSE REBECCA R. ROUSE MARK W. WEGFORD 1901 RACETRACK ROAD 401 WASHINGTON ST. ALEXANDRIA, KY 41001 ALEXANDRIA, KY 41001 INEZ ANGE PADGETT LYNETTE PUGH BENJAMIN T. D. PUGH & 6062 MARBLE WAY CHRISTOPHER D. ROACH COLD SPRING, KY 41076 28 WEST 5TH STREET COVINGTON, KY 41011 ROBERT MATTHEW SCHLOSSER ROBERT LEE SCHLOSSER, JR. ROBERT JEFFREY SCHLOSSER 55 FISCHER LANE 521 N. FT. THOMAS AVE. FT. THOMAS, KY 41075 FT. THOMAS, KY 41075 TAUNYA NOLAN JACK, CAMPBELL COUNTY CIRCUIT CLERK BY: GAYLA FOUREZ, DEPUTY CLERK, CAMPBELL DISTRICT PROBATE COURT
OFFICIAL PUBLICATION
OFFICIAL PUBLICATION
OFFICIAL PUBLICATION
LEGAL NOTICE NOTICE IS HEREBY GIVEN THAT THE FOLLOWING SETTLEMENTS HAVE BEEN PRESENTED TO THE CAMPBELL DISTRICT COURT. WRITTEN EXCEPTIONS TO THE BELOW STATEMENTS MUST BE FILED NO LATER THAN TWENTY DAYS FROM THE DATE OF THIS ADVERTISEMENT. IF NO EXCEPTIONS ARE FILED, SETTLEMENTS WILL BE CONFIRMED AND ORDERED RECORDED. DECEASED FIDUCIARY SETTLEMENT LOYCE MEADOWS LINDA MOORE FINAL JUDINE MARIE MALLERY ROBERT LEE MALLERY FINAL PATRICIA ANN KRAMER HENRIETTA PENROD TAMMY R. MARSHALL WHOBREY FINAL KEITH A. GLAHN, SR. MARK E. GLAHN FINAL DOLORES M. SEE DOUGLAS JOSEPH SEE FINAL ROSELLA D. HENSON JEAN A. FIGHTMASTER FINAL HELEN SULLIVAN KENNETH SULLIVAN FINAL LOUIS F. GASTRIGHT, JR. MARY K. GLASER FINAL FRANK JAMES WALLACE
DONNA SAMUELS
FINAL
EXCEPTIONS CAN BE MAILED TO: CAMPBELL COUNTY DISTRICT COURT ATTN. PROBATE CLERK 330 YORK STREET NEWPORT, KY 41071 TAUNYA NOLAN JACK, CAMPBELL COUNTY CIRCUIT CLERK BY: GAYLA FOUREZ, DEPUTY CLERK, CAMPBELL DISTRICT PROBATE COURT CITY OF ALEXANDRIA, KENTUCKY CAMPBELL COUNTY LEGAL NOTICE Sealed proposals will be received at the office of the City Clerk, Municipal Building, City of Alexandria, 8236 West Main Street, Alexandria, Campbell County, Kentucky, 41051 until 11:00 A.M. local time on APRIL 13, 2018, for furnishing all labor, materials, and equipment necessary to complete project known as THATCHER COURT & POPLAR RIDGE DRAINAGE, and, at said time and place, publicly opened and read aloud. Contract documents, bid sheets, plans and specifications can be obtained at CT Consultants, Inc., 2161 Chamber Center Drive, Fort Mitchell, Kentucky 41017 for $40.00 per set, (non-refundable). Plans requested by mail will be an additional $15.00 per set. Checks shall be made payable to CT Consultants, Inc. Specifications can also be viewed online at ctconsultants.com. Each bidder is required to submit with his proposal a bid bond in the amount of ten percent (10%) of the base bid or certified check equal in amount to ten percent (10%) of the base bid. The bidder to whom the contract is awarded will be required to furnish a surety bond in an amount equal to one-hundred percent (100%) of the contract amount. Bid security furnished in Bond form shall be issued by a Surety Company or Corporation licensed in the State of Kentucky to provide said surety. Proposals must contain the full name of the party or parties submitting the same and all persons interested therein. It is the intent and requirements of the owner that this project be completed no later than JUNE 30, 2018. The successful bidder will be required to have a current occupational license in the City of Alexandria before the Contract will be awarded. The City Council of the City of Alexandria, reserve the right to waive irregularities and to reject any or all bids. The City Council of the City of Alexandria shall authorize acceptance of the bid made by the responsible bidder who, in Council’s judgment, offers the best and most responsive proposal to the City, considering quality, service, performance record, and price; or Council may direct the rejection of all bids. The City may award based on "functional equivalence" concerning specified work or products. By the order of the City Council of the City of Alexandria. Mayor William T. Rachford, Jr., City of Alexandria CAM,Mar29’18#2812456 LEGAL NOTICE The Campbell County Fiscal Court, at a regular meeting of the court on Wednesday, March 21, 2018 at 5:30 p.m., at the Campbell County Administration Building, 1098 Monmouth Street, Newport, Kentucky, adopted the following ordinance upon the second reading, said ordinance having been read by title and summary given for the first time at the March 7, 2018 regular meeting of the Court. CAMPBELL COUNTY FISCAL COURT CAMPBELL COUNTY, KENTUCKY ORDINANCE O-02-18 AN ORDINANCE CREATING AN ENERGY PROJECT ASSESSMENT DISTRICT (“EPAD�) WITHIN THE COUNTY PURSUANT TO THE PROVISIONS OF KRS 65.205-209 AND ESTABLISHING A PROGRAM TO ADVANCE CONSERVATION AND EFFICIENT USE OF ENERGY AND WATER RESOURCES The full text of Ordinance O-02-18 will be on file in the Office of the County Clerk, Newport, Kentucky and is on file in the Office of the Fiscal Court Clerk, Newport, Kentucky, and same is available for inspection and use by the public during regular business hours. I, Paula K. Spicer, Clerk of the Campbell County Fiscal Court, hereby certify that this summary was prepared by me at the direction of the Campbell County Fiscal Court and that said summary is a true and accurate summary of the contents of Ordinance O-02-18. Paula K. Spicer Fiscal Court Clerk CAM,Mar29’18#2812822
GOT EXTRA STUFF? Put it up for sale. VISIT CLASSIFIEDS online at cincinnati.com
CE-0000702506
OFFICIAL PUBLICATION
OFFICIAL PUBLICATION CITY OF CRESTVIEW ORDINANCE NO. 18-01 AN ORDINANCE AMENDING CETAIN SECTIONS OF THE CITY OF CRESTVIEW CODE OF ORDINANCES, CHAPTER 92: NUISANCES AND CHAPTER 95: ABANDONED OR JUNKED VEHICLES; AS SET FORTH HEREIN BELOW BE IT ORDAINED by the City Council of the City of Crestview that the following Ordinances shall be amended as seth forth herein below: TITLE IX: REGULATIONS
GENERAL
CHAPATER 92 NUISANCES 92.01 DEFINITIONS {Add the following definition} AUTHORIZED CITY OFFICIAL. Authorized City Official shall include the Mayor, a designer of the Mayor and any police officer whether directly employed by the City or contracted for by the City. 95.01 DEFINITIONS {Add the following language} AUTHORIZED CITY OFFICIAL. Authorized City Official shall include the Mayor, a designee of the Mayor and any police officer whether directly employed by the City or contracted for by the City. 95.01 DEFINITIONS {Add the following language} AUTHORIZED CITY OFFICIAL. Authorized City Official shall include the Mayor, a designee of the Mayor and any police officer whether directly employed by the City or contracted for the City. 95.12 AUTHORITY TO REMOVE VEHICLE; IMPOUNDMENT {amend as follows} An authorized City Official of the city is authorized to remove or have removed... SECTION THREE This Ordinance shall be signed by the Mayor, attested by the City Clerk, recorded and published in summary form and shall be in effect at the earliest time provided by law. Passed at first reading on the 6 day of February, 2018. Passed at second reading on the 6 day of March, 2018. /s/ Shane Owen, Mayor ATTEST: /s/ City Clerk CAM,Mar29,’18#2822256