Deaths and 25 great-great-grandchildren. Burial was in Evergreen Cemetery, Southgate. Memorials: American Cancer Society, 297 Buttermilk Pike, Fort Mitchell, KY 41017; or Hospice of the Bluegrass-Northern Kentucky, 7388 Turfway Road, Florence, KY 41042.
Dorothy Lucas
Dorothy Ann Lucas, 65, Newport, died Oct. 20, 2009, at St. Elizabeth Fort Thomas. She was a crossing guard and teacher’s aid at A.D. Owens Elementary School in Newport and a nurse’s aid at Baptist Convalescent Center in Newport. Her husband, William Thomas Lucas Sr., died in 2006 and son, William Thomas Lucas Jr., died in 2009. Survivors include her daughters, Lori Smith and Deborah Wright of Newport; sisters, Mary Hall of Florence and Shirley Keeney of Fort Thomas. Memorials: American Diabetes Association, 644 Linn St., Suite 304, Cincinnati, OH 45203.
Bessie Painter
Jami Reed
Jami R. Martin Reed, 29, Florence, died Oct. 18, 2009, at Hos-
Linda McGaha
Linda Kay McGaha, 61, Newport, a homemaker, died Oct. 18, 2009, at St. Elizabeth Fort Thomas. Survivors include her husband, Robert McGaha of Newport; sons, Bobby McGaha and Randy McGaha, both of Hamilton, Ohio, Chris McGaha of Independence, Jeff McGaha of Woodlawn and Randy McGaha of New Miami, Ohio; daughters, Valerie Green of Cincinnati and Vanessa Kidd of Union; brothers, Bill Paden of Florida, Don Paden of Elsmere, and Rick Paden and Greg Paden, both of Newport; sister, Joyce Paden of Fort Thomas; 12 grandchildren and seven great-grandchildren. Burial was in Alexandria Cemetery.
Orville Montgomery
Orville Eugene Montgomery, 57, of Nashua, N.H., formerly of Alexandria, died Oct. 19, 2009, at his home. He was a security officer for Anthem Blue Shield-Blue Cross, police sergeant for the city of Highland Heights and vice president of Loss Prevention. Survivors include his wife, Cindy Montgomery; daughter, Jennifer McGuire of Richmond; son, Tom Montgomery, Nashua, N.H.; sister, Margie Schweitzer of Alexandria and two grandchildren. Burial was in Alexandria Cemetery.
Kathryn Noll
Kathryn Ann Mospens Noll, 49, Florence, died Oct. 12, 2009, at St. Elizabeth Fort Thomas. Her parents, Jack and Velma Tobts Mospens, and brother, James Stewart Mospens, died previously. Survivors include her husband, Gregory Noll; daughters Tracey Ann Krogman Monaco of Alexandria, Alexis Noll of Covington; son, Scott Noll of Erlanger; four grandchildren. Fares J. Radel Funeral Home handled the arrangements.
Joann Rice
Joann Kelly Rice, 74, Southgate, died Oct. 19, 2009, at Hospice of the Bluegrass -Northern Kentucky Care Center in Fort Thomas. She was a homemaker, worked for Boschert Bookkeeping, a secretary at Bert Spaulding Realty, a member of St. Therese Church, an officer of the Altar Society and a member of the Over 50 Club. Survivors include her husband, Richard C. Rice; daughters, Debbie Germann of Southgate, Barbara Barnes of Wilder and Teri Duty of Taylor Mill; son, David Rice of Fort Thomas; sisters, Cheri Kampsen of
Union and Pat Clark of Aurora, Ind.; 14 grandchildren and nine greatgrandchildren. Burial was in St. Stephen Cemetery, Fort Thomas. Memorials: St. Therese Church, 11 Temple Place, Southgate, KY 41071; or Hospice of the Bluegrass, 7388 Turfway Road, Florence, KY 41042.
Robert Rollins
Robert Rollins, 60, Newport, died Oct. 23, 2009, at St. Elizabeth Fort Thomas. He was a warehouse employee of Kentucky Wine & Spirits. Survivors include his sons, Tony Rollins of Newport and Jason Rollins of Park Hills; a daughter, Regina Rollins of Newport; two sisters,
Form F-1 Rev. 07/2008
Rev. Daniel Joseph Saner
The Reverend Daniel Joseph Saner, 64, Augusta, died Oct. 20, 2009, at Meadowview Regional Medical Center, Maysville. He was a priest who served as pastor for many churches in the Diocese of Covington, was associate pastor for Holy Cross Church, teacher and guidance counselor for Holy Cross High School, teacher for Newport Catholic High School, pastor of St. Augustine Church in
Section 00020
Date: October 29, 2009
Tax Rates Levied For School Year 2009 - 2010 School District Fort Thomas Independent # 176 Contact Name Annette Bemerer Contact Number (859)815-2002
P R O J E C T : Edgecliff Road, Benton Road and Pointe Benton Street Water Main Replacement Project SEALED BIDS WILL BE RECEIVED AT:
To the Kentucky Board of Education, Frankfort, KY:
Northern Kentucky Water District (Owner) 2835 Crescent Springs Road P.O. Box 18640 Erlanger, Kentucky 41018
In Compliance with Kentucky Revised Statutes and the regulations of the Kentucky Board of Education, we, the board of education of the above named school district, hereby submit for your approval the following tax rates levied on 08/27/2009 For rates that exceeded compensating and HB 940 tax rates, the notice and hearing requirements of KRS 160.470(7)(b) “...published at least twice for two (2) consecutive weeks, in the newspaper of largest circulation in the county....the public hearing which shall be held not less that seven (7) days nor more than ten (10) days after the day that the second advertisement is published;” have been met.
UNTIL:
An advertisement was placed in the Campbell County Recorder newspaper on 08/13/2009 (date of first advertisement) and 08/20/2009 (date of second advertisement).
The proposed Work is generally described as follows: Construction of approximately 900 ft of 8" class 50 ductile iron pipe on Edgecliff Road, 2,880 ft of 8" class 50 ductile iron pipe on Benton Road and 1,590 ft of 8" class 50 ductile iron pipe on Pointe Benton Street in Covington, Kenton County, Kentucky
The public hearing was held on 08/27/2009. For rates subject to recall, an additional advertisement was made on within 7 days of the hearing as required by KRS 160.470(8). Once the forty-five (45) days have passed since the rate was levied, we will send notification of whether a valid petition was presented. If a valid petition was presented, we will indicate whether we intend to place the issue before the voters for approval. If advertisement was required, the rates levied do not exceed the proposed rates advertised. Rate Levied
(Please circle type)
Compensating
Sub(1)
4%
House Bill 940
Other
Please enter the actual rate below with exoneration amount if applicable.
Real Estate
Rate
Exoneration
90.4
0.1
Total
90.5
Tangible*
90.4
0.1
90.5
0.0 ¢ Equalized Growth Nickel
Date levied
0.0 ¢ Equalized Facility Funding Nickel
Date levied
5.5 ¢ Original Growth Nickel
Date levied 08/01/1995
0.0 ¢ Recallable Nickel
Date levied
0.0 ¢ BRAC Nickel Date levied (Please note that the portion restricted for the building fund must be at least the rate to produce the 5¢ equivalent as shown on the tax rate certification.)
-Recreational & Non-Commercial (KRS 132.200(18))
Watercraft Non Non-Commercial Out-of state or Coast Guard Registered (KRS 132.200(19))
Legal Notice The Housing Authority of Newport will have its Five Year and Annual Agency Plans available for review between November 18th and January 6th. The Plans will be available at Neighborhood Foundations and the Housing Authority’s central office located at 30 East 8th Street, 2nd Floor, Newport, Kentucky, Monday through Friday (excluding holidays) between the hours of 8:00 a.m. and 4:30 p.m. The public hearing for the Plans will be held on January 11th at 5:00 p.m. at the same location. Anyone needing special accommodations should contact the Housing Authority at 859-581-2533; 859581-3181 (TDD). Equal Housing Opportunity
Community Classified
513.242.4000 Sell it quicker by selling it closer to home.
18/27/09 Date
The Cold Spring Planning and Zoning Commission will conduct a public hearing in the Cold Spring City Building at 5694 East Alexandria Pike, Cold Spring, Kentucky, on WEDNESDAY, NOVEMBER 11, 2009, at 7:30 PM. The purpose of this public hearing is to hear any interested party who wishes to speak or present any pertinent information relative to the following described item(s):
LOCATION:
REQUEST:
Charge Documents $ 75.00 Mailing and Handling (U.S. Mail) (if requested) $ 15.00 Mailing and Handling (FED EX) (if requested) $ 15.00 set
of
Bidding
Charges for Bidding Documents and mailing and handling, if applicable, will not be refunded.
LEGAL NOTICE
APPLICANT:
All Bids must be in accordance with the Instructions to Bidders and Contract Documents on file, and available for examination at:
Complete
X X
18/27/09 Board Chairperson’s Signature Date OCT 08 2009 Tax Rates Levied approved by the Kentucky Board of Education on *The Office of District Support Services will stamp the date on this form when the Kentucky Board of Education on approves the tax rates Superintendent’s Signature
At said place and time, and promptly thereafter, all Bids that have been duly received will be publicly opened and read aloud.
Copies of the Bidding Documents may be obtained from the office of CDS Associates, Inc. at the address indicated herein. Charges for all documents obtained will be made on the following basis:
Motor Vehicle Rate 92.5 Occupational Tax (KRS 160.605 0.0% Utility Tax (KRS 160.613) 3.0% Excise Tax (KRS 160.613) 0.0 % Does your Utility Gross Receipts License Tax apply to cable services? Yes *Tangible Property (See Instructions) Taxed Exempted Aircraft
Date:November 12, 2009 Time:9:00 a.m., local time
Northern Kentucky Water District (Owner) 2835 Crescent Springs Road Erlanger, Kentucky 41018 Or CDS Associates, Inc. 7000 Dixie Highway Florence, KY 41042
Portion Restricted for Building Fund. (KRS 157,440, KRS 160.476) 12.2 ¢ has been committed to the building fun. This includes a minimum of 5.5 ¢ 6.7 ¢ FSPK Nickel
McBride Dale Clarion per Jonathan Woch er, AICP, on behalf of Town Cold Spring As sociates an approximate 6.5-acre area located on the south side of Martha Layne Collins Bou levard, between Alexandria Pike and Sal mon Pass, approximately 1,000 feet west of review of a proposed Stage II Development Plan for the site which is currently zoned NSC (neighborhood shopping center zone)
Information about this proposal is available for public review weekdays between 8 AM and 5 PM at NKAPC, 2332 Royal Drive in Fort Mitchell. If you have a disability for which the planning commission needs to provide accommodations, please notify the staff at least seven days prior to the public hearing. You may submit your request by calling 859.331.8980, faxing 859.331.8987, or emailing postmaster@nkapc.org. Michael Schwartz, AICP NKAPC Deputy Director 1001511341
PUBLIC NOTICE Cornerstone Christian Academy, located at 4255 Ashland Ave. in Norwood, Ohio has requested a nonpublic school charter from the Ohio Department of Education. Any persons having knowledge of racial discriminatory practices in the recruitment of students, admissions, employment, scholarships/loans/fee waivers, educational programs, or athletics/extracurricular activities should contact the Ohio Department of Education, Center for School Options & Finance, Nonpublic Educational Options Programs, 25 South Front Street, Mail Stop 710, Columbus, Ohio 43215. 1001513167
B11
Sandy Combs and Daisy Linton, both of Newport; and one grandchild.
INVITATION TO BID
James McKinley
James C. McKinley, 81, Crestview Hills, died Oct. 24, 2009, at his home. He was a plant manager at K.D. Lamp and a member of Lakeside Christian Church in Lakeside Park. His wife, Joyce E. McKinley died previously. Survivors include his son, Steve McKinley of Louisville; daughter, Debbie Franzen of Fort Thomas; five grandchildren and one great-grandchild. Burial was in Forest Lawn Memorial Park in Erlanger. Memorials: Lakeside Christian Church, 195 Buttermilk Pike, Lakeside Park, KY 41017 or American Lung Association of Kentucky, P.O. Box 9067, Louisville, KY 402090067.
KY 41076; or Susan G. Komen Breast Cancer Foundation, 2880 Boudinot Ave., Cincinnati, OH 45238.
Commonwealth of Kentucky Department of Education Office of District Support Services Division of Data Management
Beth McClurg
Beth Crail McClurg, 78, Bellevue, died Oct. 23, 2009, at her home. Her son, Stewart Caldwell died previously. Survivors include her daughter, Mary Beth Stagman of Alexandria; sisters, Dorothy Grothaus of Fort Thomas and Catherine Rust of Camp Springs; six grandchildren and ten great-grandchildren. Memorials: American Diabetes Association, 644 Linn St., Cincinnati, OH 45203.
pice of St. Elizabeth Health Care in Edgewood. She was a homemaker and member of Beaver Lick Baptist Church. Survivors include her husband, Jason Reed of Florence; daughter, Sophia Reed of Florence; sister, Jodi Hodges of Union; step-sisters, Susan Rath of Alexandria and Laura Graham of St. Louis, Mo.; mother, Gerry Rouse of Florence; father and step-mother, Louis Martin and Karlene Martin of Florence; grandmother, Irene Rouse of Florence; and in-laws, Jerry and Tina Reed of Walton. Burial was in Hopeful Lutheran Cemetery, Florence. Stith Funeral Homes of Florence handled the arrangements. Memorials: Chicks and Chucks, 136 Ridge Hill Drive, Highland Heights,
Bessie Jane Koch Painter, 89, Fort Thomas, homemaker, died Oct. 23, 2009, at Hospice of the Bluegrass Care Center in Fort Thomas. Her husband, Louis Painter died previously. Survivors include her son, Dr. Jere Louis Painter of Louisville; sister, Margie Koch of Fort Thomas and one grandchild. Burial was in Evergreen Cemetery in Southgate. Dobbling Funeral Home in Fort Thomas handled the arrangements. Memorials: Salvation Army, 340 West Tenth St., Newport, KY 41071.
1001513330-01
From B10
CCF Recorder
October 29, 2009
Bids will be received on a unit price and/or lump sum basis as described in the Contract Documents.
Deaths continued B12
PUBLIC NOTICE This notice is intended to inform the residents of Ft Thomas, Kentucky that the City is in the process of closing out the Northern Kentucky Children’s Advocacy Center Project. The project was funded in part by the Kentucky Community Development Block Grant Program. A public hearing will be held at Ft. Thomas City Building, Council Chambers, on Thursday, November 5, 2009 at 5:00 PM. The purpose of this hearing is to review past use of funds and program performance. If there are any questions or comments about the project, please direct them to the following: Mary H. Brown, Mayor, Ft. Thomas City Building, 130 N. Ft. Thomas Avenue, Ft. Thomas, KY 40175 Discrimination Clause The City of Ft. Thomas not discriminate on the basis of race, color, national origin, sex, age, religion or disability, and provides, upon request, reasonable accommodation, including auxiliary aids and services, to afford an individual with a disability an equal opportunity to participate in all services, programs and activities. Any persons requiring special needs assistance should contact the mayor’s office at 859-441-1055 at least five days prior to the meeting. The TDD number for the hearing impaired is 1/800-648-6057. Written comments will be received until the date of the hearing. 3944
PUBLIC NOTICE
SEALED BID Bid security, in the form of a certified Campbell check or a Bid Bond in the amount of ten The percent (10%) of the maximum total bid County Fiscal Court will accept sealed price, must accompany each Bid. The Successful Bidder will be required to furnish a Construction Payment Bond and a Construction Performance Bond as security for the faithful performance of the contract and the payment of all bills and obligations arising from the performance of the Contract. Contractor and all Subcontractors will be required to conform to the labor standards set forth in the Contract Documents. This project falls under the provisions of KRS 337.505 to 337.550 for prevailing wage rates. Owner reserves the right to reject any or all Bids, including without limitation the right to reject any or all nonconforming, non-responsive, incomplete, unbalanced, or conditional Bids, to waive informalities, and to reject the Bid of any Bidder if Owner believes that it would not be in the best interest of Owner to make an award to that Bidder. Owner also reserves the right to negotiate with the apparent qualified Bidder to such an extent as may be determined by Owner. Minority Bidders are encouraged to bid. Bids shall remain subject to acceptance for 90 days after the day of bid opening or for such longer period of time to which a Bidder may agree in writing upon request of the Owner. If a Contract is to be awarded, the Owner will give the successful Bidder a Notice of Award during the period of time during which the successful Bidder’s bid remains subject to acceptance. Richard Harrison Vice President of Engineering and Distribution Northern Kentucky Water District 1001513512
bids for the sale of various surplus items currently located at the Campbell County Annex Building, 1010 Monmouth Street, Newport, KY 41071 and Dismantled Construction Fencing. Items included in this surplus bid may be viewed on line at www.campbellcountyky.org - (About Us - Opportunities, Bids and Proposals). SURPLUS ITEMS ARE NOT VIEWABLE ON SITE (w/exceptions noted in bid packet). The sealed bid packet may be downloaded from this web-site, or by calling Diane Bertke at 859-5471825. Sealed bids will be received until 1:00 P.M. on Thursday, November 12, 2009, when they will be opened publicly at 24 West 4th Street, Newport, KY 41071. Campbell County Fiscal Court reserves the right to reject any and all bids. Some items will have minimum bid pricing. 885066/100151