B10
ON
RECORD
CCF Recorder
THE
March 11, 2010
| DEATHS | Editor Michelle Shaw | smhaw@nky.com | 578-1053 BIRTHS
POLICE
|
REAL
ESTATE
Your Community Recorder newspaper serving Northern Kenton County
N K Y. c o m
E-mail: k
ws@
unit
POLICE REPORTS
CAMPBELL COUNTY Arrest
Rosa J. Weinel, 33, 306 Garfield Ave., warrant at 308 Garfield Ave., Feb. 24. Timothy J. Stevens, 31, 148 Van Voast Ave., theft by unlawful taking or purse snatching at Ky. 9 and Steffen Lane, Feb. 24. Robert Vaught, 24, 30 Mel Lawn, theft by unlawful taking or purse snatching, second degree assault at Licking Pike, Feb. 24. Elise L. Ware, 25, 1880 Oshea Lane, DUI - first offense at Ky. 9 and Hampton, Feb. 24.
Paris R. Vanbenschoten, 38, 1041 Rockyview Drive, Apartment 2, warrant at U.S. 27 and Paul Lane, Feb. 25. Penny S. Campbell, 44, 930 Brighton, warrant at 900 Brighton, Feb. 25. Austin J. Radel, 24, 2040 West Horizon Drive, possession of marijuana, possession of drug paraphernalia, possession of open alcohol beverage in motor vehicle at U.S. 27 and Lake Street, Feb. 26. Douglas K. Rogers, 46, 12609 Spruce St., reckless driving, obstructed vision and or windshield, speeding at U.S. 27 and Ky. 10, Feb. 26. Timothy R. Warren, 20, 91 Whippoorwill, second degree possession of a controlled substance, first degree possession of a controlled substance - drug unspecified at U.S. 27 and Ky. 10, Feb. 26. Holly D. Navarre, 37, 12609 Spruce St., first degree possession of controlled substance - drug
unspecified at U.S. 27 and Ky. 10, Feb. 26. Mark A. Bamforth, 42, 331 Poplar Thicket Road, fourth degree assault at 503 Carlisle Ave., Feb. 27. Stanley J. Davis, 54, 4264 Jones Lane, careless driving, DUI - second offense at I-471 South, Feb. 28. Ryan W. Golatzki, 20, 7962 Stonehouse Road, person 18-20 in possession of alcohol at 7962 Stonehouse Road, Feb. 28. Melissa S. Wolfe, 31, 7532 Sussex Drive, Apartment B, warrant at 7532 Sussex Drive, apartment B, March 1. Christopher L. Govan, 28, 9393 Flagg Springs Pike, operating on a suspended or revoked license, no tail lamps, failure of owner to maintain required insurance - first offense at Ky. 9 and exit ramp to I275 West, March 1.
Incidents/reports Civil dispute
Reported at 711 Chateaugay, Feb. 19.
CASE NO. CV29427 DEPT NO. 1
DEATHS
Fourth degree assault
Report of active physical domestic at DavJo, Feb. 26.
About police reports
Property dispute-civil dispute
Reported at 599 Deer Run Road, Feb. 26.
Public intoxication
Report of juvenile with blood-shot eyes and slurred speech admitted to taking three Seroquel pills and was cited and released to mother and sent home at 909 Camel Crossing, Feb. 25.
Theft of medication
Reported at 104 E. 2nd St., Feb. 12.
Third degree burglary
Report of tools taken from outside and from inside barn at 2871 Nine Mile Road, March 1.
Verbal domestic
Reported at Carthage Road, Feb. 24.
FORT THOMAS Arrest
Ryan Maxwell, 27, 647 Park Ave. No. 1, DUI at 200 Highland Ave., Feb. 1. Shirley Solarza, 42, 6 Chalon No. 3, warrant at US 27, Feb. 25. Angela Mullins, 29, 317 Chestnut
The Community Recorder publishes the names of all adults charged with offenses. The information is a matter of public record and does not imply guilt or innocence. Way Apt. 303, DUI, possession of marijuana at 2517 Alexandria Pike, Feb. 28. Jerry Cooper III, 22, 1232 Fisk St., DUI at I-471 south at US 27, Feb. 28. Jonathan Baker, 20, 58 Holmes Ave., warrant at 58 Holmes Ave., March 2. Sasha Green, 29, 106 Park Place, warrant at Park Place, March 4. Marlon Barber, 32, 106 Park Place No. 2, warrant at 106 Park Place, March 4.
Incidents/reports Second degree burglary
Reported at 23 Tower Hill Road, March 3.
Theft by unlawful taking from auto
Reported at Grand Avenue, March 3.
IN THE FIFTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF NYE DAVID JOHN PULKRABEK, Plaintiff
SUMMONS
PATRICIA MAE PULKRABEK Defendant THE STATE OF NEVADA SENDS GREETINGS TO THE ABOVE NAMED DEFENDANT: You are hereby SUMMONED and required to serve upon the plaintiff, DAVID JOHN PULKRABEK, whose address is 2530 Tough Boy Road, #7, Pahrump, NV 89060, an ANSWER to the Complaint which is herewith served upon you, within 20 days after service of this Summons upon you, exclusive of the day of service. In addition, you must file with the Clerk of this Court, whose address is shown below, a formal written answer to the complaint, along with the appropriate filing fees, in accordance with the rules of the Court. If you fail to do so, judgement by default will be taken against you for the relief demanded in the Complaint. This action is brought to recover a judgement dissolving the contract of marriage existing between you and Plaintiff. The filer certifies that this document does not contain the social security number of any person. Sandra L. Merlino Clerk of the Court Print Name: Christina Uribe Date Dec 23, 2009 Signature: /s/Christina Uribe Deputy Clerk P. O. Box 1031, Tonopah, NV 89049 (SEAL OF THE COURT) RETURN OF SERVICE ON REVERSE SIDE NOTICE OF ADOPTION, TITLES AND SUMMARIES OF ALEXANDRIA ORDINANCES 2010-04, 05 & 06 I hereby certify that the following are the Titles and Summaries of Ordinances 2010-04, 05 and 06 of the City of Alexandria, in Campbell County, Kentucky, adopted by City Council on February 18, 2010: ORDINANCE NO. 2010-04: AN ORDINANCE OF THE CITY OF ALEXANDRIA, IN CAMPBELL COUNTY, KENTUCKY, APPROVING A RECOMMENDATION OF THE ALEXANDRIA PLANNING COMMISSION, WITH REVISIONS, AMENDING SECTION 3.24 C OF THE ALEXANDRIA ZONING ORDINANCE, AND THE CITY OF ALEXANDRIA FEE SCHEDULE, IN ORDER TO CLARIFY THAT THERE SHALL BE A ONETIME (PERMANENT) FEE OF $25.00 FOR THE ISSUANCE OF PERMITS FOR OUTSIDE STORAGE OF ANY TRAILER, MOTOR HOME, RECREATIONAL VEHICLE, CAMPER OR BOAT PER THE AFOREMENTIONED SECTION 3.24 C, AND IN ORDER TO LEGISLATIVELY ADD A FEE CATEGORY IN THE ZONING REVIEW FEES SECTION OF THE FEE SCHEDULE IN ORDER TO ADDRESS SITUATIONS WHERE A SPECIFIC FEE FOR ANY PERMIT ISSUED BY THE ZONING ADMINISTRA TOR IS NOT LISTED ON THE FEE SCHEDULE. This Ordinance clarifies the City’s ordinances and Fee Schedule relative to a one-time permanent fee for storage of some vehicles, boats and campers; and clarifies the City’s Fee Schedule relative to miscellaneous zoning permits.
INVITATION TO BID Newport Millennium Housing Corporation III will be accepting sealed bids for the renovation of buildings 927 Hamlet St. and 929 Hamlet St., located in the City of Newport, Kentucky. Both buildings are to be included as a single bid. Bids are due no later than 12:00 p.m., local time, April 5, 2010, at the offices of NMHC 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 “927 & 929 Hamlet St. Building Renovation Project #10-07”. 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 NMHC III 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. NMHC III will conduct a pre-bid walkthrough of buildings at 10:00 a.m., local time, March 18, 2010. A certified check or bank draft, payable to NMHC 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. NMHC 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 NMHC III to do so. It is the intent of NMHC III to award a contract to the lowest responsible and responsive bidder. NMHC III is an Equal Opportunity Employer. 1011562/1541582
ORDINANCE NO. 2010-05: AN ORDINANCE OF THE CITY OF ALEXANDRIA, IN CAMPBELL COUNTY, KENTUCKY, AMENDING SECTIONS 31.39(D)(2) AND 31.41(C)(4) OF THE CITY CODE OF ORDINANCES, IN ORDER TO REQUIRE MONTHLY WRITTEN REPORTS TO BE DELIVERED TO CITY COUNCIL RELATIVE TO THE ACTIVITIES OF THE ZONING ADMINISRequest for TRATOR AND THE PUBLIC WORKS DEPARTMENT. This OrQualifications dinance clarifies the City’s ordinances by specifying that the ZonLegal Notice ing Administrator and the Superintendent of Public Works shall The Campbell Counsubmit written monthly reports. ty Extension Board is requesting informaORDINANCE NO. 2010-06: AN ORDINANCE OF THE CITY OF tion about qualificaALEXANDRIA, IN CAMPBELL COUNTY, KENTUCKY, AMEND- tions from firms interING SECTIONS 31.36 AND 31.43 OF THE CITY CODE OF OR- ested in providing DINANCES, IN ORDER TO REQUIRE NOTIFICATIONS TO professional architecTHE COUNCIL AND TO THE PRESS IN THE EVENT THAT AN tural services related ELECTED OFFICIAL OF THE CITY OF ALEXANDRIA IS INCA- to building renovaPABLE OF SERVING IN HIS OR HER SEAT AS ELECTED tions and an addition DUE TO AN ACCIDENT, HEALTH, LEGAL OR OTHERWISE. to its office located at This Ordinance provides a procedure for notifications when an 3500 Alexandria elected official is unable to attend meetings and perform other re- Pike, Highland quired duties. Heights, KY 41076. . Contact Person: D. J. *************************************** Scully (859) 572I, Michael A. Duncan, an attorney licensed to practice law in the 2600, email: Commonwealth of Kentucky, for Ziegler & Schneider, P.S.C., City djscully@uky.edu Attorneys for the City of Alexandria, in Campbell County, Ken- 1001543013 tucky, do hereby certify that this Notice of Adoption, Titles and Summaries of Ordinances 2010-04, 05 and 06 was prepared by me, and that it represents an accurate description of the summary of the contents of the Ordinances. The full text of the Ordinances, any Exhibits, and other information relative to the Ordinances, are on file at the office of the City Clerk, 8236 West Main Street, Alexandria, Kentucky 41001.
Community Classified
513.242.4000
/s/ Michael A. Dunca n Michael A. Duncan For Ziegler & Schneider, P.S.C. City Attorneys
Sell it quicker by selling it closer to home. 1001543826
PUBLIC NOTICE Notice is hereby given that Mr. Clarence Martin 5693 Weaver Ln, Cold Spring, KY 41076, has filed an application with the Natural Resources and Environmental Protection Cabinet to build a bridge. The property is located at 1921 California Crossroads, California, KY 41007, 4 miles West of AA Highway-West on Crossroads on 12 Mile Stream. Any comments or objections concerning this application shall be directed to: Kentucky Division of Water, Resources Water Branch, 200 Fair Oaks, 4th Floor, Frankfort, Kentucky 40601. Phone: (502) 564-3410. 1542712
To place your
BINGO ad call 513.242.4000
RECORDER
INVITATION TO BID Newport Millennium Housing Corporation III will be accepting sealed bids for the renovation of 922 Hamlet St., located in the City of Newport, Kentucky. Bids are due no later than 12:00 p.m., local time, April 5, 2010, at the offices of NMHC 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 “922 Hamlet St. Renovation Project #10-06”. 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 NMHC III 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. NMHC III will conduct a pre-bid walkthrough of the building at 10:30 a.m., local time, March 18, 2010. A certified check or bank draft, payable to NMHC 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.NMHC 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 NMHC III to do so. It is the intent of NMHC III to award a contract to the lowest responsible and responsive bidder. NMHC III is an Equal Opportunity Employer. 101562/1541613 LEGAL NOTICE The Campbell County Fiscal Court, at a regular meeting to be held on Wednesday, March 17, 2010, at 5:30 p.m. at the Campbell County Administration Building, Fiscal Court Chambers, 1098 Monmouth Street, Newport, Kentucky, will call for second reading and consideration of passage the following ordinance, said ordinance having been read by title and a summary given for the first time at the March 3, 2010, regular meeting of the Court. CAMPBELL COUNTY FISCAL COURT CAMPBELL COUNTY, KENTUCKY ORDINANCE O-03-10 AN ORDINANCE OF THE CAMPBELL COUNTY FISCAL COURT ADOPTING A REVISED FEE SCHEDULE TO INCLUDE ADDITIONAL BUILDING PLAN REVIEW AND INSPECTION SERVICES RESULTING FROM THE KENTUCKY DEPARTMENT OF HOUSING, BUILDING AND CONSTRUCTION AND APPROVING EXPANDED JURISDICTION FOR CAMPBELL COUNTY The full text of Ordinance O-03-10 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-03-10. Paula K. Spicer Fiscal Court Clerk
LEGAL NOTICENOTICE OF PUBLIC AUCTION KEY STORAGE TUESDAY, March 16, 2010 5:30 PM The following persons are hereby notified that their goods stored at Key Storage under self storage rental agreements will be sold at Public Auction, terms-Absolute/No Reserve, on Tuesday, March 16, 2010 at 5:30 PM at Key Storage, located at 206 Vine Street, Wilder, Kentucky MICHAEL 41076. VERMEIL, HAROLD HUDSON JR, CHRISTINA L HUSSEIN, TARA L GONTINA L ZALEZ, BROWNING, TIMOTHY L SHIELDS, BRANDON J SANDERS, GREGORY J BERBERICH MICAH E LEE, KAREN R LITTLE, KAREN R LITTLE, PROFESSIONAL SERVICES GROUP c/o JONATHAN DANIELS, J O N A T H A N DANIELS, BILLIE D TILLEY, SCOTT MORROW, DARINA SAUER, BRYAN R MARTIN, SCOTT W ROBERTS, ROBERT LARSON, DAVID B KISOR, NKY DAIRY DISTRIBUTING, RALPH L HOBBS, CONSTRUCTION DREAMS, JOSHUA MEIGGS, SHANNON M KLOSTERMAN, BRIAN J OCHS, MICHAEL CORNETT, SANDRA M JONES, CHRIS JONES, DONNA HOFFMAN, JAMES E MARGRAFF, KENNETH M SCHNELLE,RYAN C PENNINGTON, RIKKI ACKERSON, STEPHEN WOLFE, PAULINE HOLLAND, DENISE E. JACKSON, BETHANY D WALKER, GLORIA R WILSON, SARAH E JACKSON, ANDREA J SEARP, ESTATE OF BEVERLY JEAN DOYLE C/O SHAWN CATHERINE DOYLE EXECUTRIX, ETHEL SIMMS, JEAN BRENDA MCGAHEE MICHELLE E ARNZEN, DEBORAH WHITE, ESTATE OF JANET MC KENZIE, JERRY MC KENZIE, JAMES KAMP, PEGGY TRUTSCHEL MELSON, AMBERLYN D GLOSS, RICHARD A WEBSTER, CASEY L WEBER, ANDREW KING, TODD DOANE. 1543537
If you’re looking for buyers, you’re in the right neighborhood. Call Community Classified
1001543706
513.242.4000
Thelma Cole
Thelma Cole, 57, Newport, died Feb. 28, 2010, at St. Elizabeth Fort Thomas. She was a custodian for the Newport Board of Education and member of the Northern Kentucky First Church of God in Erlanger. Survivors include her husband, Alex Cole of Newport; daughters, Helen Cole and Rebecca McIntosh, both of Newport; brother, Richard Turner of California; sisters, Wanda Turner of California and Lucy McIntosh of Newport. Burial was in Oakland Cemetery, Grants Lick.
Dr. John Fassler
Dr. John A. Fassler, 84, of Longboat Key, Fla., formerly of Fort Thomas, died Feb. 6, 2010, at Tidwell Hospice, Sarasota, Fla. He was a dentist for 35 years and a World War II Navy veteran. Survivors include his wife of 61 years, Helen Fassler; daughters, Karen Kramer of Andover, Mass.; sons, Gary Fassler of West Chester Township and Mark Fassler of Fort Thomas; seven grandchildren; and four great-grandchildren. National Cremation and Burial Society, Sarasota, Fla. handled the arrangements. Memorials: Tidewell Hospice, 5955 Rand Blvd., Sarasota, FL 34238; or Alzheimer’s Association, Florida Gulf Coast Chapter, 14010 Roosevelt Blvd., Suite 709, Clearwater, FL 33762.
Norbert Gruber Sr.
Norbert L. Gruber Sr., 87, of Fort Thomas, formerly of Crestview Hills, died March 3, 2010, at St. Elizabeth Fort Thomas. He worked for 40 years in insurance sales, was a World War II Navy veteran, member of St. Pius X Church in Edgewood, 78th Seabee Battalion, Veterans of Foreign Wars Post in Cincinnati, Northern Kentucky Right to Life, ARC of Northern Kentucky and a founding member of the POETS Club. His wife, Nevada Gruber, died in 1987. Survivors include his sons, Norbert Gruber Jr. of Florence, Michael Gruber of Covington, Gregory and William Gruber, both of Hebron; daughters, Mary Finke of Villa Hills and Anne Young of Richmond; nine grandchildren and two great-grandchildren. Burial was in St. Mary Cemetery, Fort Mitchell. Linnemann Family Funeral Home and Cremation Center, Erlanger, handled the arrangements. Memorials: NAMI of Northern Kentucky, P.O. Box 74106, Dayton, KY 41074-0106; or NKY Right to Life, P.O. Box 1202, Covington, KY 41012; or Point/ARC of Northern Kentucky, 104 W. Pike St., Covington, KY 41011.
Joseph Haas
Joseph D. Haas, 66, Cold Spring, died March 1, 2010, at Hospice of St. Elizabeth Healthcare, Edgewood. He was a third-generation owner of National Band and Tag Co. in Newport, member of St. John United Church of Christ, served on Cold Spring City Council, was a volunteer fireman for 23 years with Cold Spring and Crestview Volunteer Fire Department and was a member of the board of directors of Central Campbell Fire District Board. Survivors include his wife, Connie Mullins Haas; daughter, Christine Schwalbach of Cold Spring; sons, Joe Haas Jr. and Sean Haas, both of Cold Spring; sister, Marilyn Thoeny of Cold Spring; brothers, Don Haas of Bellevue and Fred Haas of Fort Thomas and six grandchildren. Burial was in Evergreen Cemetery, Southgate. Memorials: St. John’s United Church of Christ, 415 Park Ave., Newport, KY 41071; or Leukemia & Lymphoma Society, 600 E. Main St., Louisville, KY 40202.
Elizabeth Hornbeek
Elizabeth “Betsy” Hornbeek, 82, a homemaker, Cold Spring, died March 4, 2010, at Hospice of St. Elizabeth Healthcare, Edgewood. Her son, Michael Hornbeek, died previously. Survivors include her husband, Donald Hornbeek; daughters, Lisa Crawford of Edgewood and Donna Dunn of Butler; son, James Hornbeek of Covington; six grandchildren; and six great-grandchildren. Entombment was in St. Stephen Cemetery Mausoleum, Fort Thomas. Dobbling Funeral Home, Fort Thomas, handled the arrangements. Memorials: Hospice of St. Elizabeth Healthcare, 483 South Loop Road, Edgewood, KY 41017.
Deaths continued B11