B10
CCF Recorder
From B9
Dorothy Delaney
Lawrence Brossart, 65, California, died April 9, 2010, at his home. He was a farmer and member of Sts. Peter and Paul Church in California, Catholic Order of Foresters and Sts. Peter and Paul Seniors. Survivors include his brother, Norman Brossart of California; sisters, Andrea Shaw, Teresa Bezold and JoAnn Fornash, all of California, Pam Bezold and Millie Baynum, both of Alexandria, Stella Vonessen of Indianapolis and Joyce McClafferty of Wilder. Burial was at Sts. Peter and Paul Cemetery in California.
Dorothy R. Tedesco Delaney, 88, Fort Thomas, died April 3, 2010, at her home. She was a Realtor with West Shell and Lucille Schaber Realty Co., member of the Northern Kentucky Realtors Association, volunteer at St. Luke Hospital in Fort Thomas. Her husband, Joseph Delaney and grandsons, Michael Sheridan and Dennis Delaney, died previously. Survivors include her son, Dennis Delaney of Edgewood; daughters, Denise Sheridan of Cold Spring, Patty Haas, Ana St. Claire and Michelle Middleton, all of Fort Thomas; 14 grandchildren and two great-grandchildren. Burial was in St. Stephen Cemetery, Fort Thomas. Memorials: Hospice of the Bluegrass Northern Kentucky, 7388 Turfway Road, Florence, KY 41042.
Scot Bush
Florence Enzweiler
mother, Ilene Bowen of Detroit; brothers, Robert and Warren Bowen, both of Detroit, Mich.; and sister, Irene Bowen of Detroit, Mich. Cooper Funeral Home, Alexandria, handled the arrangements.
Lawrence Brossart
Scot D. Bush, 40, Edgewood, died April 9, 2010, in Boone County. He was a factory worker for White Castle and a member of Elsmere Church of Christ. Survivors include his father and stepmother, Benton and Joan Bush of Edgewood; his mother and stepfather, Julia and Robert Broaddus of California, Ky.; sisters, Shayna Hamilton of Morning View and Jennifer Jones of Walton; brothers, Andrew Broaddus of California, Ky. and Roy Jones of Florence; his son, Jacob Miller; and daughter, Brooklyn Miller. Burial was in Hebron Lutheran Cemetery.
Deaths
April 15, 2010
Florence G. Enzweiler, 78, Camp Springs, died April 4, 2010, at Baptist Convalescent Center, Newport. She worked for McAlpin’s Department Store, was a member Ladies Auxiliary of Camp Springs Fire Department and St. Joseph Church in Camp Springs. Survivors include her husband of 55 years, Roman Enzweiler; daughters, Laura Thropp of Houston, Texas, Linda Reller of Fort Thomas, Carole Kaiser, Amy Eglian and Gail Wilhem-Olsen, all of Alexandria; sons, Bob Enzweiler of California, Ky., Andy Enzweiler of Silver Grove; sisters, Catherine Seibert of Fort Thomas, Georgia Berger of Maryland and Ann Groeschen of Cold Spring; brothers, Jesse Groeschen
of Seattle, Wash., Jude Groeschen of Xenia, Ohio and Julius Groeschen of Erlanger; 12 grandchildren; and two great-grandchildren. Burial was in St. Joseph Cemetery, Camp Springs. Memorials: Baptist Convalescent Center, Attn: Sharon Turner, 120 Main St., Newport, KY 41071; or Saint Joseph School Education Fund, 6833 Four Mile Road, Camp Springs, KY 41059.
Alfred Gorres
Alfred C. “Bud” Gorres, 80, Dayton, died April 5, 2010, at St. Elizabeth Edgewood. He was a refrigeration technician at French Bauer and the Conservatory Restaurant. Survivors include his wife, Freda Gorres; son, Randall Gorres of Dry Ridge; daughters, Barbara Gorres of Florence, Kathleen Hoffman of Orlando, Fla.; sister, Margie Satterlee of Jacksonville, Fla.; stepdaughters, Sandy McMillan of Dayton, Carol Kinney of Fort Thomas and Brenda Blaut of Philadelphia, Pa.; stepsons, Jerry McMillan of Radcliff and Denny McMillan of Dayton; 16 grandchildren and 24 great-grandchildren. Burial was in Evergreen Cemetery, Southgate. Cooper Funeral Home, Alexandria, handled the arrangements. Memorials: American Heart Association National Center, 7272 Greenville Ave., Dallas, TX 75231.
Charles Griffin
Masonic Lodge and the Christian Tabernacle Church in Newport. Survivors include his wife, Grace Griffin; sons, Michael Griffin of Alexandria and Mark Griffin of Fort Thomas, and a daughter, Marcia Falk of Pawleys Island, S.C. Burial was in Evergreen Cemetery in Southgate. Memorials: Christian Tabernacle Van Fund, 325 Washington Ave., Newport, KY 41071.
Roger Hall
Roger L. Hall, 60, Melbourne, died April 4, 2010, at St. Elizabeth Fort Thomas. Survivors include his wife, Priscilla Hall; daughters, Christi Hawkins of Hebron, Brandi Hall of Newport and Kelly Brulport of Melbourne; brother, Robert Pelfrey of Camden, Ohio; sister, Carol Freshour of Cincinnati and six grandchildren. Fares J. Radel Funeral Home, Newport, handled the arrangements.
Edwin Joseph Hengelbrok
Edwin Joseph Hengelbrok, 80, Fort Thomas, died April 7, 2010, in Fort Thomas. He was the president of W.J. Baker Metal Manufacturing Co. in Wilder, served as chairman of the Kentucky Chamber of Commerce, past president of the Mental Health, Mental Retardation Regional Board, Board of Directors of St. Luke Hospital, Newport Optimist Club,
About obituaries
Basic obituary information and a color photograph of your loved one is published without charge by The Community Recorder. Please call us at 283-0404 for more information. To publish a larger memorial tribute, call 513-2424000 for pricing details. For the most up-to-date Northern Kentucky obituaries, click on the "Obituaries" link at NKY.com. Northern Kentucky and Campbell County Chamber of Commerce; chairman of the board for the Boy Scouts Cherokee district; former director of Newport National Bank, member of the Greater Cincinnati Foreign Trade Zone Board, Greater Cincinnati Cancer Control Program, Campbell County Cable Television Board and St. Thomas Church in Fort Thomas. Survivors include his wife, Jean Germann Hengelbrok; daughter, Nancy Breitenbach of Flemington, N.J.; sons, John Hengelbrok of Fort Thomas, Richard Hengelbrok of Berlin, Germany, Robert Hengelbrok of Weston, Conn.; brother, James Hengelbrok of Cincinnati; sister, Anne Ratterman of Denver, Colo., and 11 grandchildren. Burial was in St. Stephen Cemetery, Fort Thomas. Memorials: The Hengelbrok Legacy Fund for St. Thomas School, 26 E. Villa Place, Fort Thomas, KY 41075; or St. Elizabeth Hospital Foundation Fort Thomas, 85 N. Grand Ave., Fort Thomas, KY 41075.
Betty Herron
Betty Ruth Herron, 75, Erlanger, died April 5, 2010, at her daughter’s home in Erlanger. She worked as a cook for 20 years at R.A Jones School and was a member of Elsmere Church of Christ. Her husband, Charles Herron; daughter, Linda Shelton; and granddaughter, Brittany Taylor, died previously. Survivors include her daughter, Sherry Taylor of Erlanger; stepson, Dan Herron of Newport; brother, Roy Watkins of Dayton, Ohio; five grandchildren and two great-grandchildren. Burial was in Highland Cemetery, Fort Mitchell. Memorials: Brittany Taylor Teen Mission Fund, c/o First Church of Christ, 6080 Camp Ernst Road, Burlington, KY 41005.
Deaths continued B11
Charles William Griffin, 87, Fort Thomas, died April 9, 2010, at his home. He was a World War II Navy veteran, member of Fort Thomas COMMONWEALTH OF KENTUCKY COUNTY OF CAMPBELL CITY OF COLD SPRING ORDINANCE NO. 10- 961
NOTICE IS HEREBY GIVEN BY PROPER ORDER OF THE CAMPBELL DISTRICT COURT THAT THE FOLLOW ING 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 LAW TO THE FOL LOWING FIDUCIARIES NO LATER THAN SIX MONTHS FROM THE DATE OF OPENING.
Whereas, Section 130 of the Cold Spring Code of Ordinance pertains to Curfew; and Whereas, the City of Cold Spring is desirous of amending the hours of said ordinance.
DECEASED VIONE CLARK 115 HARVARD PL SOUTHGATE, KY 41071
FIDUCIARY RICHARD CLARK 115 HARVARD PL SOUTHGATE KY 41071
RICHARD MATTINGLY 15 RENSHAW HIGHLAND HEIGHTS KY 41076
MICHAEL MATTINGLY 30 HOLMES AVE FT THOMAS KY 41075
JANN SEIDENFADEN 122 N FT THOMAS AVE FT THOMAS KY 41075
THOMAS WILKING 421 BERRY AVE BELLVIEW KY 41073
TIMOTHY WILKING 6145 OAKHAVEN DR CINCINNATI OH 45233
JESSICA BIRKENHAUER PO BOX 861 COVINGTON KY 41011
§ 130.01 CURFEW.
DAVID L. CLARK 37 EARNSCLIFF CT FT THOMAS KY 41075
ROBERT BLAU 3699 ALEXANDRIA PK COLD SPRING Y 41076
ROBERT BLAU 3699 ALEXANDRIA PK COLD SPRING KY 41076
(B) (1) It shall be unlawful for any person under the age of 18 to be or remain in or upon any public assembly, building, place, street or highway within the city at night during the following periods:
RITA LAWS 501-5 CHESAPEAKE AVE FT THOMAS KY 41075
LINDA LAWS 501-5 CHESAPEAKE AVE FT THOMAS KY 41075
JESSICA BIRKENHAUER 40 W PIKE ST COVINGTON KY 41075
DIANE PORTER 16 WHISPERING WOODS LN ALEXANDRIA KY 41001
ROBERT JENNINGS 3 WHISPERING WOODS ALEXANDRIA, KY 41001
ROBERT JENNINGS 3 WHISPERING WOODS ALEXANDRIA KY 41001
HOMER GREGORY 15 OBSERVATORY AVE BELLVIEW KY 41073
WILLIAM GREGORY 2901 N M-52 OWOSSO MI 48867
JANN SEIDENFADEN 122 N FT THOMAS AVE FT THOMAS KY 41075
TIMOTHY DANIEL 14 CEDARVIEW ALEXANDRIA KY 41001
DOUGLAS DANIEL 3298 NlAGRA ST CINCINNATI OH 45251
FRANK BENTON IV PO BOX 72218 NEWPORT KY 41071
DOROTHY GOSHORN 42 DONNELLY DR FT THOMAS KY 41075
DONNA WILSON 118 HARTWEG AVE FT THOMAS KY 41075
JESSICA BIRKENHAUFR 40 W PIKE ST COVINGTON KY 41011
PATRICIA BERRY 21 HIGHLAND MEADOWS CR #7 HIGHLAND HEIGHTS KY 41076
ROBERT BERRY 503 S HIGH ST STE 200 COLUMBUS OH 43215
MICHELLE TURNER 600 GREENUP ST COVINGTON KY 41011
MARY MCNUTT 940 HIGHLAND AVE FT. THOMAS KY 41075
PAUL GAROFOLO 14389 1 HISSEM RD BUTLER KY 410006
JOHN FORTNER 526 GREENUP ST COVINGTON KY 41011
JOSEPH EPPSTEIN 137 CLOVER RIDGE FT THOMAS KY 41075
ANNA EPPSTEIN 122 CLOVER RIDGE FT THOMAS K 41075
JANN SIDENFADEN 122 N FT THOMAS AVE FT THOMAS KY 41075
JOSEPH FERMAN 22 WILSON RD FT THOMAS KY 41075
PAULA HUG 215 CLOVER RIDGE FT THOMAS KY 41075
ED TRANTER 33 N FT THOMAS AVE FT THOMAS KY 41075
RUTH V SMITH 233 RIDGEWAY SOUTHGATE KY 41071
MARGARET DOYLE 7545 BONNIE DR WEST CHESTER OH 45068
MERLE CLARK 145 N 3RD ST DANVILLE KY 40422
MALCOLM EADS 10 FOUNDERS CT COLD SPRING KY 41076
ELOISE EADS 10 FOUNDERS CT COLD SPRING KY 41076
JANN SEIDENFADEN 122 N FT THOMAS AVE FT THOMAS KY 41075
WALTER RUCH 400 BRENTWOOD LN. ALEXANDRIA KY 41001
LYNNDA VOLMER 11 ARBOR DR ALEXANDRIA KY 41001
JOHN BROOKING 909 WRIGHTS SUMMIT FT WRIGHT KY 41011
ELIZABETH HERZOG 24 HIGHLAND MEADOWS CR HIGHLAND HEIGHTS KY 41076
RALPH HERZOG 24 HIGHLAND~MEADOWS CR HIGHLAND HEIGHTS KY 41076
EVELYN HOFFMAN 164 D0GWOOD DR HIGHLAND HEIGHTS KY 41076
RONALD HOFFMAN 632 FOREST HILL DR LEXINGTON KY 40509
GREGORY KRIEGE 3699 ALEXANDRIA PK COLD SPRING KY 41076
AUDREY FRITSCHE 940 HIGHLAND AVE FT THOMAS KY 41075
RANDALL FRITSCHE 63 MIAMI PKWY FT THOMAS KY 41075
SCOTT MCMURRAY 515 MONMOUTH ST NEWPORT KY 41075
PEARL HINES 117 STRATHMORE AVE FT THOMAS KY 41075
WILLIAM HINDS 7337 LAWYER RD CINCINNATI OH 45144
BY: CK. WASSER, DEPUTY CLERK TAUNYA NOLAN JACK, CIRCUIT CLERK 1273881/1551375
ATTORNEY N/A
AN ORDINANCE AMENDING COLD SPRING CODE OF ORDINANCES PERTAINING TO OFFENSES AGAINST MUNICIPAL REGULATIONS
NOW THEREFORE, BE IT ORDAINED BY THE CITY OF COLD SPRING, COUNTY OF CAMPBELL, COMMONWEALTH OF KENTUCKY: Section I
VINCENT THOMAS 16 W 4TH ST NEWPORT KY 41071
The city of Cold Spring amends § 130.01(B) of the Cold Spring Code of Ordinances as follows: (parts struck through are to be deleted and underlined added)
1:00 am 12:00 am 1:00 am 12:00 am 11:00 pm Sunday 11:00 pm Monday 11:00 pm Tuesday 11:00 pm Wednesday 11:00 pm Thursday
to 6:00 am Saturday to 6:00 am Sunday to 6:00 am Monday to 6:00 am Tuesday to 6:00 am Wednesday to 6:00 am Thursday to 6:00 am Friday
LEGAL NOTICE Angilo’s of Alexandria; California Angilo’s, Sheri Bitter, mailing addresses; 8109 Alexandria Pike, Alexandria, KY 41001; 3520 Ivor Road, California, KY 41007. Hereby declares intention(s) to apply for a Retail Beer License no later than May 1, 2010, The business to be licensed will be located at 8109 Alexandria Pike, Alexandria, KY 41001; 3520 Ivor Road, California, KY 41007 doing business as Angilo’s of Alexandria; California Angilo’s. The owner(s); Principal Officers and Directors; Limited Partners; or Members) are as follows: Owner, Sheri Bitter of 14 Crupper Lane, Alexandria, KY 41001. Any person, association, corporation, or body politic may protest the granting of the license(s) by writing the Office of Alcoholic Beverage Control, 1003 Twilight Trail, Frankfort, KY. 40601-8400, within 30 days of the date of this legal publication 1219455/1001549404
Request for Proposals The Housing Authority of Newport (HAN) is Requesting Pro(2) It is a curfew violation for a child under 13 years of age to be in a public place posals for specific after 10:00 pm or before 5:00 am 6:00 am on any day. Realty services. In brief, HAN is seeking a qualified firm or inSection II dividual to engage in Realty services to Any section or provision of this Ordinance which is declared invalid by a court of HAN and it’s entities competent jurisdiction for any reason, such declaration shall not invalidate, or adversely in the advertising, affect, the remainder of this Ordinance. promotion and selling of up to thirty Section III homeownership units. Requests for This Ordinance shall be in full force and effect from and after its passage, publication Proposals are due no and recording, according to law. later than 12:00 p.m., local time, May 13, Adopted this 22nd day of March 2010. 2010, at the offices of the Housing Authority First Reading- February 22 , 2010 Votes Cast 6 Yes 0 No of Newport, located at 30 East 8th. St. Second Reading- March 22 , 2010 Votes Cast 6 Yes 0 No Newport, KY 41071. The RFP packet may be obtained by conCity of Cold Spring tacting Randy Schweinzger at (859) 581-2533, ext. 217, by e-mail at By: __/s/ Mark Stoeber______________________ rschweinzger@neigh Mark Stoeber borhoodfoundations.c Mayor om or may be downloaded from the HAN Attest: website at www.neighborhoodfo /s/ Rita Seger______________________ undations.com The Rita Seger hearing and/or Clerk speech-impaired may CE-1001551669-01.INDD call our TDD line at (859) 581-3181. The Housing Authority of LEGAL NOTICE Newport reserves the NOTICE IS HEREBY GIVEN THAT THE FOLLOWING SETTLE right to waive any inMENTS HAVE BEEN PRESENTED O THE CAMPBELL DISTRICT formality, irregularity, COURT, WRITTEN EXCEPTIONS TO THE ABOVE SETTLE or defect in any proMENTS MUST BE FILED WITHIN 20 DAYS OF THIS NOTICE. IF posal, and to reject NO EXCEPTIONS ARE FILED SAID SETTLEMENTS WILL BE any/or all proposals CONFIRMED AND ORDERED RECORDED. should it be deemed in the best interest of TYPE EXECUTOR DECEASED The Housing AuthoriFINAL JEROME ZIEGELMEYER HERBERT ZIEGELMEYER The quickest way to ty of Newport to do PARTIAL SHIRLEY ORLECK GERTRUDE ORLECK get rid of your so. It is the intent of FINAL DAVID MARSCHNER RITA MARSCHNER The Housing Authoriunwanted items is to FINAL SUE ANN WEBER WILLIAM LAMPE sell them quickly in the ty of Newport to FINAL JAMES SIMPSON ROBERT SIMPSON award a contract to Community Classified. FINAL THELMA FARNEY CATHERINE NORRIS the lowest responsiFINAL LUDIE JOHNSON MARILYN GAMBLE ble and responsive bidder. The Housing TAUNYA NOLAN JACK, CIRCUIT COURT CLERK Call Authority of Newport, BY: CK. WASSER DUPTY CLERK is an Equal 513.242.4000 Kentucky CAMPBELL COUNTY DISTRICT PROBATE COURT Opportunity Employ1273881/1551492 er. 1680
Cleaning out your basement or attic?