fort-thomas-recorder-010710

Page 16

B8

CCF Recorder

Deaths

January 7, 2010

From B7

LEGAL NOTICE The Newport Board of Adjustments will hold a public hearing on Thursday, January 21, 2010 at 4:30 p.m. in the Newport Municipal Complex, 998 Monmouth Street, Newport, Kentucky.The hearing will be held for interested parties to hear and present evidence relative to the following agenda items: BA-10-0126 17th Street, Newport, Kentucky The applicant is requesting a rear yard variance Requested by: Nasser Kassem BA-10-02727 Central Avenue, Newport, Kentucky The applicant is requesting variances for new construction Requested by: Newport Millenium Housing BA-10031137 Central Avenue, Newport, Kentucky. The applicant is requesting variances for new construction Requested by: Newport Millenium Housing BA-10-04309 W 11th Street, Newport, Kentucky The applicant is requesting variances for new construction Requested by: Newport Millenium Housing BA-10-05431 Lindsey Street, Newport, Kentucky The applicant is requesting variances for new construction Requested by: Newport Millenium Housing BA-10-06507 -509 Lexington Avenue, Newport, Kentucky The applicant is appealing a decision of the Zoning Adminis trator Requested by: Brain and Amy Ford Inquiries regarding this public hearing should be addressed to: J. Gregory Tulley AICP Planning and Develop ment Director City of Newport 998 Monmouth Street Newport, Kentucky 41071. 859292-3637 929696/1001527696

LEGAL NOTICE The Commissioners of the Northern Kentucky Water District will meet in regular session pursuant to law and the rules of said commission on the 3rd Thursday of the month at 12:30 pm for calendar year 2010 in the months of February, March, and May through December. The January meeting will be Wednesday the 20th and the April meeting will be Thursday the 29th, respectively. All meetings will be held at 2835 Crescent Springs Road, Erlanger, Kentucky 41018, Conference Room 1. Ron Lovan President/CEO 9635

CITY OF ALEXANDRIA PLANNING COMMISSION NOTICE OF PUBLIC HEARING All interested persons please take notice that the City of Alexandria Planning Commission will hold a Public Hearing on Tuesday, January 19, 2010, at the Commission’s regularly scheduled meeting beginning at 7:00 pm at the Alexandria City Building, 8236 West Main Street, Alexandria, Kentucky 41001. The purpose of the Public Hearing is to hear and gather evidence and public comment regarding the Planning Commission’s proposal to readopt the current Elements of the City’s Comprehensive Plan. Pursuant to Kentucky Revised Statutes Chapter 100, the City of Alexandria Planning Commission has reviewed the current Comprehensive Plan Elements and their research basis in light of social, economic, technical, and physical advance ments or changes, and has found that the original research for the current Plan is still valid; consequently the Commission has determined that the current Plan Elements should be readopted. The Planning Commission has further made a commitment to look at the new census data when it becomes available with an eye toward possible amendments prior to the expiration of the next five years if the census data warrants that. The Public Hearing shall be conducted according to Kentucky State Law and Alexandria City Ordinances, and any person is invited to attend and submit written and/or verbal comment (written comment and evidence shall be submitted at or before the public hearing so it may lawfully be made part of the record). Further information is available at the Alexandria City Building at the above address or calling (859) 635-4125. Karen M. Barto City Clerk 1001529133

NOTICE OF ADVERTISEMENT FOR BID The Central Campbell Fire District will be accepting bids for new SCBA equipment that is NFPA 2007 compliant. Bid packets can be If you’re looking for picked up at the Cenbuyers, you’re in tral Campbell Fire the right neighborhood. District firehouse loCall Community Classified cated at 4113 AlexPike, Cold 513.242.4000 andria Spring, Kentucky beginning Thursday, December 31, 2009 through Friday, January 8, 2010 from 8:00 a.m. to 4:30 p.m. Bids will be opened on Friday, January 15, 2010 at 4:00 p.m. Winning bid will be awarded at the district board meeting on Thursday, January 21, 2010 beginning at 7:00 p.m. The Central Campbell County Fire District reserves the right to reject any and all bids. 528070

To Place Legal Advertising Call 513.242.4000

Deadline: Friday at 5p.m.

To place your BINGO ad call 513.242.4000

Community Classified

513.242.4000 Sell it quicker by selling it closer to home.

Erschell Funeral Home, Bellevue, handled the arrangements. Memorials: American Heart Association, 5211 Madison Road, Cincinnati, OH 45227; or Salvation ArmyNewport, 340 W. 10th. St., Newport, KY 41071.

Donna Burrows

Donna Mae Burrows, 65, Dry Ridge, died Dec. 26, 2009, at Hospice of St. Elizabeth Healthcare, Edgewood. She was a nurse’s aid for St. Elizabeth Grant County in Williamstown. Her husband, Howard H. Burrows, died in 2007. Survivors include her son, Edward Burrows of Newport; daughter, Carol Burrows of Dry Ridge; two grandchildren and two stepgrandchildren. Eckler-McDaniel Funeral Home, Dry Ridge, handled the arrangements.

Jessie Campbell

Jessie A. Campbell, 39, Demossville, died Dec. 26, 2009, at St. Elizabeth Edgewood. Survivors include his wife, Louwana Campbell; daughter, Savannah Minnick of Demossville; sisters, Monica Herald of Independence, Ronica Sparnaol of Newport; and brothers, William Campbell of Eddyville and Steven Campbell of Cincinnati. Middendorf Funeral Home, Fort Wright, handled the arrangements Memorials: Middendorf Funeral Home, c/o Jessie Campbell Fund, 3312 Madison Pike, Fort Wright, KY 41017.

Vione Clark

Vione Clark, 84, Newport, died Dec. 30, 2009, at Hospice of the Bluegrass Care Center, Fort Thomas. Clark worked for Campbell County Fiscal Court, was a member of First Presbyterian Church in Fort Thomas and volunteer for the Meals on Wheels program. Survivors include her daughter, Barb Clark of California; sons, Donald Clark of Newport, Douglas Clark

of Sabetha, Kan. and Richard Clark of Southgate; sister, Marilyn Hudgins; brother, Harold Andreson; 11 grandchildren and 17 great-grandchildren. Burial was in Oakland Cemetery, Grants Lick.

Fuller of Butler; sons Bobby J. Fuller and Jesse James Fuller, both of Butler; daughter Jennifer Cornett of Cold Spring; his father, Bob Fuller, of Butler; sisters Karen Breitkreutz and Kathy Lonaker, both of Butler; and six grandchildren.

Eugene Crowley

Mary Nelson

Eugene “Gene” Paul Crowley, 77, Independence, died Jan. 1, 2009, at St. Charles Care Center, Covington. He was an independent truck driver, and worked for Associated Truck Lines and Avis Rental Car Company. He was a member of St. Barbara Catholic Church and served in the U.S. Army Armor Division during the Korean War. His wife of 31 years, Evelyn Mary Simon Crowley, died previously. Survivors include his son, Mike Crowley of Key West, Fla.; brother, John Crowley of Alexandria; sisters, Mary Katherine Deaton of Lexington, Tenn., and Carole Simon of Fort Wright; and one grandson. Burial was in St. Joseph Cemetery, Cold Spring. Peoples Funeral Home handled the arrangements. Memorials: St. Barbara Catholic Church Building Fund, 4042 Turkeyfoot Road, Erlanger, KY 41018, or Hospice of St. Elizabeth Healthcare, 483 South Loop Road, Edgewood, KY 41017.

Timothy Daniel

Timothy Daniel, 55, Alexandria, died Dec. 27, 2009, at Hospice of the Bluegrass Care Center, Fort Thomas. He worked for Ford Motor Corp. in Batavia. Survivors include his mother, Edna Sprague of Alexandria; sister, Barb Shaw of Florida; brothers, Douglas Daniel of Cincinnati, Mike Daniel of Bellevue, Ron and Bob Daniel, both of Florida. Burial was in Alexandria Cemetery.

Bobby Fuller

Bobby Jay Fuller, 51, Butler, died Jan. 3, 2010, at his home. He served in the U.S. Marine Corps and worked at General Services in Fort Thomas. Survivors include his wife, Rose

LEGAL NOTICE Newport Millennium Housing Corporation III will be accepting sealed bids for the renovation of 420 W8th. St., located in the City of Newport, Kentucky. Bids are due no later than 12:00 p.m., local time, January 25, 2010, at the offices of Newport Millennium Housing Corporation III, located at 30 East 8th. St., Newport, KY 41071 at which time and place all bids will be publicly opened and read aloud. Bids are to be marked “420 W8th St. Building Renovation Project #01-10”. Beginning January 11, 2010 the information for Bidders, Form of Bid, Form of Contract, Plans, Specifications and Forms of Bid Bond, Performance and Payment Bond, and other contract documents may be obtained at the Neighborhood Foundations offices or by contacting Randy Schweinzger at (859) 581-2533, ext. 217. The hearing and/or speech-impaired may call our TDD line at (859) 581-3181. Newport Millennium Housing Corporation III will conduct a pre-bid walkthrough of the building at 10:00 a.m., local time, January 14, 2009. Lead remediation will be completed by certified firm before renovation work will begin. A certified check or bank draft, payable to Newport Millennium Housing Corporation III, U.S. Government Bonds, or a satisfactory bid bond executed by the Bidder and acceptable sureties in amount equal to five (5) percent of the bid shall be submitted with each bid. The successful Bidder will be required to furnish and pay for satisfactory performance and payment bonds. All Bidders shall include with their bid a statement from an acceptable surety that if their bid is accepted the surety will furnish to the Bidder the required performance and payment bond or bonds required by the contract documents. Attention of Bidders is particularly called to the requirements as to conditions of employment to be observed and minimum wage rates to be paid under the contract, Section 3, Segregated Facility, Section 109 and E.O. 11246 and Title VI. MBE/WBE firms are encouraged to bid. No bidder may withdraw their bid within 60 days after the actual date of opening thereof. Newport Millennium Housing Corporation III reserves the right to waive any informality, irregularity, or defect in any proposal, and to reject any/or all proposals should it be deemed in the best interest of Newport Millennium Housing Corporation III to do so. It is the intent of Newport Millennium Housing Corporation III to award a contract to the lowest responsible and responsive bidder. Newport Millennium Housing Corporation III is an Equal Opportunity Employer. 9318971001527841

Mary Joan Nelson, 76, California, died Jan. 2, 2010, at her home. She was a sorter for the U.S. Postal Service and a member of Sts. Peter & Paul Church in California. She is survived by her husband, Harold Nelson of California; sons Jack Nelson of California and Rick Nelson of Newtown; daughters Kim Bare of Batavia, Janice Betz and Vickie Wilson of Alexandria, and Cathy Reinert of California; one brother, Kenneth Clinger of Indiana; two sisters, Jean Hamilton of Constance and Ann Becker of Elsmere; 18 grandchildren and 15 greatgrandchildren.

Mary Jo Ratermann

Mary Jo Buckholz Ratermann, 74, Kenton Hills, died Dec. 30, 2009, at her home. She was a homemaker, taught art classes and was a member of the Notre Dame Golden Girls prayer study group for 30 years. Her husbands, Bernard Harmeling and Christopher Rice and daughter, Diane Harmeling-Zerhusen, died previously. Survivors include her husband, Robert A. Ratermann; daughters, Deborah Baute of Tampa, Fla., Darlene Walderon of Atlanta, Ga.; sons, Joseph and John Harmeling Sr., both of Union, Daniel Harmeling of Erlanger and Michael Rice of Wilder; sister, Kathleen Romero of Fort Wright; eight grandchildren and two great-grandchildren. Burial was in Mother of God Cemetery, Fort Wright. Memorials: Hospice of St. Elizabeth Healthcare, 483 South Loop Road, Edgewood, KY 41017; or Ronald McDonald House, 350 Erkenbrecher Ave., Cincinnati, OH 45229.

Bonnie Sams

Bonnie F. Sams, 70, Covington,

LEGAL NOTICE SECTION 00 11 00 INVITATION TO BID Newport Millennium Housing Corporation III will be accepting sealed bids for a General Contract for the construction, including mechanical, plumbing and electrical work, of FOUR single family style buildings located at 309 W. 11th Street, 727 Central Avenue, 1137 Central Avenue and 431 Lindsey Street in the City of Newport, Kentucky. Bids are due no later than 3 p.m., local time, Friday, January 15, 2010, at the offices of the Newport Millennium Housing Corporation III, located at 30 East 8th. St., Newport, KY 41071 at which time and place all bids will be publicly opened and read aloud. Bids are to be marked “Neighborhood Stabilization Program Construction Project #09-39”. The information for Bidders, Form of Bid, Form of Contract, Plans, Specifications and Forms of Bid Bond, Performance and Payment Bond, and other contract documents may be obtained by contacting Randy Schweinzger at (859) 5812533, ext. 217. The hearing and/or speech-impaired may call our TDD line at (859) 581-3181. Newport Millennium Housing Corporation III will conduct a pre-bid informational meeting at 2pm local time, Monday, January 11, 2010. Construction would begin within ninety (90) days of execution of contract. A certified check or bank draft, payable to the Newport Millennium Housing Corporation III, U.S. Government Bonds, or a satisfactory bid bond executed by the Bidder and acceptable sureties in amount equal to five (5) percent of the bid shall be submitted with each bid. The successful Bidder will be required to furnish and pay for satisfactory performance and payment bonds. All Bidders shall include with their bid a statement from an acceptable surety that if their bid is accepted the surety will furnish to the Bidder the required performance and payment bond or bonds required by the contract documents. Attention of Bidders is particularly called to the requirements as to conditions of employment to be observed and minimum wage rates to be paid under the contract, Section 3, Segregated Facility, Section 109 and E.O. 11246 and Title VI. MBE/WBE firms are encouraged to bid. No bidder may withdraw their bid within 60 days after the actual date of opening thereof. Newport Millennium Housing Corporation III reserves the right to waive any informality, irregularity, or defect in any proposal, and to reject any/or all proposals should it be deemed in the best interest of Newport Millennium Housing corporation III to do so. It is the intent of Newport Millennium Housing Corporation III to award a contract to the lowest responsible and responsive bidder. Newport Millennium Housing Corporation III is an Equal Opportunity Employer. 9318951001507809

died Dec. 31, 2009, at Hospice of St. Elizabeth Healthcare in Edgewood. She was a homemaker. Survivors include four sons, Rick, Joey and Daniel Sams, all of Covington, and William Sams Jr. of Newport; two daughters, Lois Allen of Piner and Lisa Hampton of Covington; two brothers, Joe Justice of Phyllis, Ky., and Bufford Justice of Ryland Heights; two sisters, Rosie Palmer of Marion, Ohio, and Ollie Sams of Covington; 12 grandchildren and three great-grandchildren.

Marion Schwerling

Marion E. Schwerling, 88, Highland Heights, died Dec. 25, 2009, at St. Elizabeth Fort Thomas. She was beautician for Lee’s Petite Studio in Cincinnati, worked for Bissinger Candy Company in Cincinnati and a member of St. Joseph Church in Cold Spring. Her husband, George Schwerling, died previously. Survivors include her daughters, Sylvia Kelley of Highland Heights and Sue Brungs of Cincinnati; five grandchildren and five great-grandchildren. Burial was at St. Joseph Cemetery, Cold Spring. Fares J. Radel Funeral Home handled the arrangements. Memorials: Susan G. Komen Breast Cancer Foundation, 522 Cincinnati Mills Drive, Suite C281, Cincinnati, OH 45240; or Children’s Hospital, Cystic Fibrosis Foundation, P.O. Box 643270, Cincinnati, OH 45264-3270.

Mary Turner

Mary “Sissy” C. Turner, 53, Newport, died Dec. 24, 2009, at her home. She was a physician’s assistant for Dr. Ali in Bellevue and director of the Children’s Choir at the Word of Life Church in Newport. Survivors include her daughters, Nevaeh Foster of Newport, Zariah Gary and Faever Gary, both of Newport; sisters, Tracy Noble of Cold Spring, Grace Ferdon and Mona Turner, both of Covington; brothers, Jimmy Turner of Bellevue and Danny Turner of Sewickley, Pa. Burial was in Independence Cemetery.

Mildred Valz

Mildred L. Valz, 86, Alexandria, a homemaker, died Dec. 28, 2009, at St. Elizabeth Edgewood. Survivors include her husband, Charlie Valz of Grants Lick; sons, Charlie Valz of Southgate and David Valz of Grants Lick; and daughter, Barbra Valz of Southgate. Cooper Funeral Home handled the arrangements.

James Vermillion

James Thomas Vermillion, 63, Germantown, died Dec. 28, 2009, at St. Elizabeth Florence. Survivors include his son, Roger Vermillion of Melbourne; daughter, Betty Blaine of Covington; brothers, Jerry and Kenny Vermillion; sister, Mary O’Conner; and nine grandchildren.

Juanita Wade

Juanita M. Wade, 63, Highland Heights, died Dec. 28, 2009, at Hospice of the Bluegrass Care Center, Fort Thomas. She was a computer operator manager for the Internal Revenue Service. Survivors include her husband, Frank L. Wade; son, Mark Wade of Hebron; daughter, Vickie McIntyre of San Diego, Calif. and one grandson. Burial was in Floral Hills Memorial Gardens, Taylor Mill. MuehlenkampErschell Funeral Home, Fort Thomas, handled the arrangements.

James Weber

James M. Weber, 86, of Maysville, formerly of Dover, died Jan. 1, 2010, in Lexington. Survivors include his son, Dr. James M. Weber Jr., of Alexandria; daughter, Mary Bane of Lexington, and four grandchildren. Burial was at St. Patrick Church, Maysville.

Harold Wessling

Harold P. Wessling, 51, Falmouth, died Dec. 24, 2009, at St. Elizabeth Fort Thomas. He was a machine operator for Sara Lee Foods. His son, Douglas Wessling, died previously. Survivors include his daughter, Jackie Wessling of Alexandria; son, Joe Wessling of Alexandria; sisters, Doris Ulrich of Covington, Donna Hogle of Alexandria and Linda Rison of Falmouth; brothers, James Wessling of Falmouth, Jack Wessling of Alexandria, Ray Wessling of Milan, Ind., Bob Kotzbauer of Lexington and David Kotzbauer of Crescent Springs and two grandchildren. Dobbling Funeral Home, Fort Thomas, handled the arrangements. Memorials: Cincinnati Children’s Hospital Medical Center, 3333 Burnet Ave., Cincinnati, OH 45229.


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