Legals: 12-03-12

001 LEGAL
PROBATE COURT OF WOOD COUNTY, OHIO Hon.
David E.
Woessner, Judge
ESTATE OF JOYCE E. HAINER, DECEASED
Case No. 20121446 Date: November 14, 2012 NOTICE OF
PROBATE OF WILL R.C. 2107.19(A) TO:
MINNIE FOWLER, HELEN F. KNAPP,
DARLA J. HERDMAN, ELIZAETH M. PERKINS
and THE UNKNOWN HEIRS AT LAW OF JOYCE E. HAINER You are hereby notified
that said decedent died on October 7, 2012</strong>; that the
decedent's Will was admitted to probate by the Wood County Probate Court
located on the Second Floor of the Wood County Courthouse, One
Courthouse Square, Second Floor, Bowling Green, Ohio, on November 14,
2012
.
This Notice is given to all persons who would be entitled to inherit
from the decedent had the decedent died intestate(without a valid Will)
and to all legatees and devisees named in the Will who do not waive
notice. You are receiving this notice as:
A person who would be
entitled to inherit from the decedent had the decedent died intestate
(without a valid Will). After a certificate is filed evidencing these
waivers and any notice given, any action to contest the validity of this
Will must be filed no more than three months after the filing of the
certificate for estates of decedent’s who die on or after January 1,
2002, and no more than four months after the filing of the certificate
for estates of decedent’s who die before January 1, 2002.
Date:
November 7, 2012 Robert G. Harms Attorney
for any of the above Attorney
Registration
No. 0002000 Bryan Bockbrader, Executor 938 Fairview Ave.
Bowling Green, Ohio 43402 419-708-9658 Nov. 19, 26, Dec. 3, ’12


NOTICE Bigg Deal Sales, LLC, 830 North Clinton Street,

Defiance, Ohio 43512, intends to sell the following repossessed
automobile at public sale on December 14, 2012 at 9:30 a.m. at ABC
Detroit/Toledo Auto Auction, Perrysburg, Ohio: 2001 Ford Escape. Dec. 3,
’12


LEGAL NOTICE EXHIBIT A Diane R. Huffman, Attorney In the
Common Pleas Court of Wood County, Ohio,
Case No. 2012 CV 0763 Travis J. Harrison, et al. -vs-
S.M. Fronzier, et al., To the
Defendants, S.M. Fronzier,
Henry Hughes, North Lime Oil Company, Modern
Construction Company, D.J. Donawitt, J.V. Freeman, Harry E. Freeman,
George W. Freeman, Freeman Oil Well Heather Corporation, and H.H. Stow,
and their unknown spouses, heirs, devisees, legatees, executors,
administrators, successors and assigns whose addresses are unknown and
cannot without reasonable diligence be ascertained. Plaintiffs have
brought this action naming you as defendants in the above named Court by
filing its complaint on 10/17/2012. The object of the complaint is to
quiet title and seek declaratory judgment voiding the unreleased oil and
gas leases Wood County Lease Records Vol. 26, Page 306, Vol. 26, Page
307; Vol. 31, Page 206; Vol. 48, Page 6; Vol. 48, Page 6 on the
following real estate: 2 parcels in the West ½ of Northeast ¼ Sec. 2,
T4N, R12E, Montgomery Township, Wood County, Ohio; Tax ID parcels
L46-412-020000004000 being 46.9 acres in the SE ¼ of N/E ¼ West of the
railroad and L46-412-020000005000 being part of the N ½ of the NE ¼ West
of the railroad being 43.22 acres; the defendants named above are
required to answer on or before the expiration of twenty-eight (28) days
after the last publication of this Notice which publication date will
be December 3, 2012.
In case of failure to answer as permitted by Ohio
Rules of Civil Procedure within the time stated, you will be barred
from asserting any claim and the title shall be quieted against you and
the leases shall be declared void. Oct. 29, Nov. 5, 12, 19, 26, Dec. 3,
’12


LEGAL NOTICE EXHIBIT A Diane R. Huffman, Attorney In the
Common Pleas Court of Wood County, Ohio Case No. 2012 CV
0764
Gary L. Harrison, Trustee, et al. -vs- E.M. Shirey, et al.,
To the
Defendants E.M. Shirey, G.W. Hedge, Herbert Baker, A.E. Baker, Rufus W.
Baker, Fannie G. Argue, O.N. Bryant, A.J. Wise, Egbert W. Muller, A.R.
Champrey, C.H. Johnson, William C. Barron, S.S. Davidson, W.T. Reese,
J.R. Moore, John R. Claus, Heurie Clause, Jesse Stephen, J.P. McAfee,
Urban Bell, John H. Clause, A.T. Carpenter, B.A. Logue, Geo. W. Ahrens,
W.B. Nolan, R. Champrey, C.E. Hyter, S.E. Neice, D.T. Dale, D.W. Murphy,
D.C. Brawley, H.H. Stow, George H. Van Fleck, George H. Van Vleck, John
H. Coe, Charles O. Coe, Benjamin Coe, A.L. Johnson, Chas. A. Strong,
James W. Henderson, Elija, S. Collins, J.H. Mook, W.H. Little, Jesse
Graham, G.H. Baker, Geo. H. Baker, J.A. Mahan, J.H. Deiter, H. Kinscy,
A.L. Johnson, J.D. Nonnemaker, G.M. Nonnemaker, Chalmer E. Watterson,
Aaron Lesher, Henry P. White, R.D. Whittlesey, Trustee, H.B. Calvin,
Rixford McKean Co. Penna, Doty and Stephens, State Bank, Northwestern
Ohio Natural Gas Company, The Sun Oil Company, Van Fleck and Stow Oil
Company,
Clauss Oil Company, John McIntyre and their unknown spouses,
heirs, devisees, legatees, executors, administrators, successors and
assigns whose addresses are unknown and cannot without reasonable
diligence be ascertained. Plaintiffs have brought this action naming you
as defendants in the above named Court by filing its complaint on
10/17/12. The object of the complaint is to quiet title and seek
declaratory
judgment voiding the unreleased oil and gas leases and
assignments in Wood County Lease Records Vol. S, Page 45, Vol. V, Page
59; Vol. V, Page 489; Vol. U Page 420 on the following real estate: a
3.89 and 2.0 acre parcel in the North ½ of the Southeast ½ Sec. 20, T4N,
R12E, Montgomery Township, Wood County, Ohio; Tax ID parcels
L45-412-200000025000 and L45-412-200000024000; and in Vol. E Page 166;
Vol. R, Page 18; Vol. 27, Pages 433 and 434; Vol. 29, Page 491; Vol. U,
Page 68; Vol. 31, 269;
Vol. X, Page 385 and 389; Vol. Y, Page 458; Vol.
27, Page 430; Vol. 29, Page 493; Vol. 32, Page 263; Vol. 36, Page 555;
Vol. 37, Page 85 and Vol. 39, Page 416 on the following real estate: the
North ½ of the Se ¼ and the South Half of the Southwest ½ of the
Northeast ¼ Section 26, T4N, R11E, Portage Township, Wood County, Ohio;
Tax ID parcels: S64-411-260000016000, S64-411-260000017000 and
S64-411-260000021000 and in Vol. K, Page 421; Vol. P, Page 606, and Vol.
U, Page 13 on the following real estate; 77 acres in the East ¾ of the
Southeast ¼ Section 33, T4N, R12E, Montgomery Township, Wood County,
Ohio, Tax ID parcel: L45-412-330000019000 and in Vol. T, Page 532, Vol.
X, Page 325 on the following real estate: 115 acres in the East ½ of
Northwest ¼ and the South ¾ of the West ½ of the West ½; and the
Northwest ¼ of the Northwest ½ of the Northeast ¼ all in Section 30,
T4N, R12E, Wood County, Ohio; Tax ID parcels: L45-412-300000005000;
L45-412-300000002000; L45-412-300000003000; L45-412-300000004000; and in
Vol. C, Page 421; Vol. J. Page 24; Vol. R, Page 528; Vol. 32, Page 509
on the following real estate: a 19.06 and 17.18 parcel in the East ½ of
the Southeast ¼ of Section 28, T4N, R12E, Wood County, Ohio; Tax ID
parcels: L45-412-280000016000 and L45-412-280000015500 and in Vol. L,
Page 16; Vol. Y, Page 266; Vol. 29,
Page 444 on the following real
estate: .53, .53, .52 and 51.89 acre parcels in the North ½ of the
Southwest ¼ of Section 3, T4N, R12E, Montgomery Township, Wood County,
Ohio; Tax ID parcels: L45-412-030000014000; L45-412-030000012000;
L45-412-030000015000; L45-412-030000013000 and in Vol W, Page 99, Vol.
X, Page 180; Vol. Z, Page 103; Vol. Z, Page 395 on the following real
estate: 13.27 acres in the Northwest ½ of the Southeast ¼ of Section 22,
T4N, R12E, Wood County, Ohio; Tax ID parcel L45-412-220000049000 and
in Vol. 139, Page 271 on the real estate described as 58.33 acres in the
South ½ of the North ¾ of the Southwest ¼ Section 3, T4N, R12E,
Montgomery Township, Ohio. Tax ID parcel L45-412-030000016000 and in
Vol. S, Page 619 and 621; Vol. Z, Page 308; Vol Y, Page 400; Vol. 32,
Pages 392, 389 and 400; Vol. 35, Page 43, 145 and 345; Vol. 40, Page
175; Vol. 42, Page 357; Vol. 44, Page 307 on the following real estate;
74.41 acres in the E ½ of the Southwest ¼ of Section 23, T4N, R12E,
Montgomery Township, Wood County, Ohio. Tax ID parcel
L45-412-230000011500 and in Vol. 0 pages 372 and 374 on the following
real estate: 4.2, 9 and 1 acre parcels in the Southwest ¼ of the
Southeast ¼ of Section 15, T4N, R12E, Montgomery Township, Wood County,
Ohio; Tax ID Parcels L49-412-150000041000; L49-412-150000042000;
L49-412-150000043000 the defendants named above are required to answer
on or before the expiration of twenty-eight (28) days after the last
publication of this Notice which publication date will be December 3,
2012. In case of failure to answer as permitted by Ohio Rules of Civil
Procedure within the time stated, you will be barred from asserting any
claim and the title shall be quieted against you and the leases shall be
declared void. Diane R. Huffman, Attorney Oct. 29, Nov. 5, 12, 19, 26,
Dec. 3, ’12


LEGAL NOTICE IN SUIT FOR FORECLOSURE OF MORTGAGE
Case No. 2012CV0772 Judge: Reeve
Kelsey
COURT OF COMMON PLEAS
WOOD COUNTY, OHIO CitiMortgage, Inc.
successor by merger to Principal Residential
Mortgage, Inc. Plaintiff
-vs- Rita Mae Roach, et al. Defendants Rita Mae Roach and John Doe,
DECEASED, name unknown, spouse of Rita Mae Roach, whose last known
address is 183 Windsor Drive, Rossford, OH 43460, and the unknown heirs,
devisees, legatees, executors, administrators, spouses and assigns and
the unknown guardians of minor and/or incompetent heirs of Rita Mae
Roach, all of whose residences are unknown and cannot by reasonable
diligence be ascertained, will take notice that on the 18th
day of October, 2012, CitiMortgage, Inc. successor by merger to
Principal Residential Mortgage, Inc. filed its Complaint in the Common
Pleas Court of Wood County, Ohio in Case No. 2012CV0772, on the docket
of the Court, and the object and demand for relief of which pleading is
to foreclose the lien of plaintiff’s mortgage recorded upon the
following described real estate to wit: Property Address: 724 Pine
Street, Perrysburg, OH 43551 and being more particularly described in
plaintiff’s mortgage recorded in Mortgage Book Volume No. 2328, page
159, of this County Recorder’s Office.
All of the above named
defendants are required to answer within twenty-eight (28) days after
the last publication, which shall be published once a week for three
consecutive weeks,
or they might be denied a hearing in this
case.
Mark P. Herring,
Trial Counsel
Ohio Supreme Court
Reg. #0086862
LERNER, SAMPSON &
ROTHFUSS
Attorneys for Plaintiff
P.O. Box 5480
Cincinnati, OH
45201-5480
(513) 241-3100
[email protected] Dec. 3, 10, 17, ’12


NOTICE COUNTY: WOOD The
following
applications and/or verified complaints were received, and the following
draft, proposed and final actions were issued, by the Ohio
Environmental Protection Agency (Ohio EPA) last week. The complete
public notice including additional instructions for submitting comments,
requesting information or a public hearing, or filing an appeal may be
obtained at: http://www.epa.ohio. gov/actions.aspx or Hearing Clerk,
Ohio EPA, 50 W. Town St., P.O. Box 1049, Columbus, Ohio 43216. Ph:
614-644-2129 email: [email protected]. oh.us Draft NPDES permit renewal –
subject to revision. Gary Schumaker – (Millbury Bulk Plant), 3140
Moline-Martin Rd., Millbury, OH, Action Date:
11/23/2012, Receiving
waters: Cedar Creek, Facility Description: Miscellaneous, Identification
No.: 2IN00174*DD. Final issuance of administrative modification to
permit-to-install and operate. Bakery Feeds, 12850 Quarry Rd., North
Baltimore, OH, Action Date: 11/21/2012, Facility Description: Air,
Identification No.: P0108316. Administrative modification to scrap
bakery recycling operation (P901) to correct emission limits based on
stack testing results.
Bakery Feeds, 12850 Quarry Rd., North
Baltimore, OH, Action Date: 11/21/2012, Facility Description: Air,
Identification No.: P0110583. Administrative Modification to reflect
roadways that were paved and accurate vehicle miles traveled for all
road segments.
Dec. 3, ’12


NOTICE OF HEARING ON CHANGE OF
NAME
In the Matter of
the CHANGE OF NAME OF: Ray Larmont Garth to Ray Lamont Wilson, Case No.
20127086. Applicant hereby gives notice to all interested persons that
the Applicant has filed an Application for Change of Name in the Probate
Court of Wood County, Ohio requesting the change of name of Ray Larmont
Garth to Ray Lamont Wilson. The hearing on the Application will be held
on the 16th day of January, 2013 at 9:30 o’clock a.m. in the

Probate Court of Wood County, located at One Courthouse Square, 2nd
Floor, Bowling Green Ohio. Ray Larmont Garth Dec. 3, ’12


001 LEGAL
PROBATE COURT OF WOOD COUNTY, OHIO Hon.
David E.
Woessner, Judge
ESTATE OF JOYCE E. HAINER, DECEASED
Case No. 20121446 Date: November 14, 2012 NOTICE OF
PROBATE OF WILL R.C. 2107.19(A) TO:
MINNIE FOWLER, HELEN F. KNAPP,
DARLA J. HERDMAN, ELIZAETH M. PERKINS
and THE UNKNOWN HEIRS AT LAW OF JOYCE E. HAINER You are hereby notified
that said decedent died on October 7, 2012</strong>; that the
decedent's Will was admitted to probate by the Wood County Probate Court
located on the Second Floor of the Wood County Courthouse, One
Courthouse Square, Second Floor, Bowling Green, Ohio, on November 14,
2012
.
This Notice is given to all persons who would be entitled to inherit
from the decedent had the decedent died intestate(without a valid Will)
and to all legatees and devisees named in the Will who do not waive
notice. You are receiving this notice as:
A person who would be
entitled to inherit from the decedent had the decedent died intestate
(without a valid Will). After a certificate is filed evidencing these
waivers and any notice given, any action to contest the validity of this
Will must be filed no more than three months after the filing of the
certificate for estates of decedent’s who die on or after January 1,
2002, and no more than four months after the filing of the certificate
for estates of decedent’s who die before January 1, 2002.
Date:
November 7, 2012 Robert G. Harms Attorney
for any of the above Attorney
Registration
No. 0002000 Bryan Bockbrader, Executor 938 Fairview Ave.
Bowling Green, Ohio 43402 419-708-9658 Nov. 19, 26, Dec. 3, ’12


NOTICE Bigg Deal Sales, LLC, 830 North Clinton Street,

Defiance, Ohio 43512, intends to sell the following repossessed
automobile at public sale on December 14, 2012 at 9:30 a.m. at ABC
Detroit/Toledo Auto Auction, Perrysburg, Ohio: 2001 Ford Escape. Dec. 3,
’12


LEGAL NOTICE EXHIBIT A Diane R. Huffman, Attorney In the
Common Pleas Court of Wood County, Ohio,
Case No. 2012 CV 0763 Travis J. Harrison, et al. -vs-
S.M. Fronzier, et al., To the
Defendants, S.M. Fronzier,
Henry Hughes, North Lime Oil Company, Modern
Construction Company, D.J. Donawitt, J.V. Freeman, Harry E. Freeman,
George W. Freeman, Freeman Oil Well Heather Corporation, and H.H. Stow,
and their unknown spouses, heirs, devisees, legatees, executors,
administrators, successors and assigns whose addresses are unknown and
cannot without reasonable diligence be ascertained. Plaintiffs have
brought this action naming you as defendants in the above named Court by
filing its complaint on 10/17/2012. The object of the complaint is to
quiet title and seek declaratory judgment voiding the unreleased oil and
gas leases Wood County Lease Records Vol. 26, Page 306, Vol. 26, Page
307; Vol. 31, Page 206; Vol. 48, Page 6; Vol. 48, Page 6 on the
following real estate: 2 parcels in the West ½ of Northeast ¼ Sec. 2,
T4N, R12E, Montgomery Township, Wood County, Ohio; Tax ID parcels
L46-412-020000004000 being 46.9 acres in the SE ¼ of N/E ¼ West of the
railroad and L46-412-020000005000 being part of the N ½ of the NE ¼ West
of the railroad being 43.22 acres; the defendants named above are
required to answer on or before the expiration of twenty-eight (28) days
after the last publication of this Notice which publication date will
be December 3, 2012.
In case of failure to answer as permitted by Ohio
Rules of Civil Procedure within the time stated, you will be barred
from asserting any claim and the title shall be quieted against you and
the leases shall be declared void. Oct. 29, Nov. 5, 12, 19, 26, Dec. 3,
’12


LEGAL NOTICE EXHIBIT A Diane R. Huffman, Attorney In the
Common Pleas Court of Wood County, Ohio Case No. 2012 CV
0764
Gary L. Harrison, Trustee, et al. -vs- E.M. Shirey, et al.,
To the
Defendants E.M. Shirey, G.W. Hedge, Herbert Baker, A.E. Baker, Rufus W.
Baker, Fannie G. Argue, O.N. Bryant, A.J. Wise, Egbert W. Muller, A.R.
Champrey, C.H. Johnson, William C. Barron, S.S. Davidson, W.T. Reese,
J.R. Moore, John R. Claus, Heurie Clause, Jesse Stephen, J.P. McAfee,
Urban Bell, John H. Clause, A.T. Carpenter, B.A. Logue, Geo. W. Ahrens,
W.B. Nolan, R. Champrey, C.E. Hyter, S.E. Neice, D.T. Dale, D.W. Murphy,
D.C. Brawley, H.H. Stow, George H. Van Fleck, George H. Van Vleck, John
H. Coe, Charles O. Coe, Benjamin Coe, A.L. Johnson, Chas. A. Strong,
James W. Henderson, Elija, S. Collins, J.H. Mook, W.H. Little, Jesse
Graham, G.H. Baker, Geo. H. Baker, J.A. Mahan, J.H. Deiter, H. Kinscy,
A.L. Johnson, J.D. Nonnemaker, G.M. Nonnemaker, Chalmer E. Watterson,
Aaron Lesher, Henry P. White, R.D. Whittlesey, Trustee, H.B. Calvin,
Rixford McKean Co. Penna, Doty and Stephens, State Bank, Northwestern
Ohio Natural Gas Company, The Sun Oil Company, Van Fleck and Stow Oil
Company,
Clauss Oil Company, John McIntyre and their unknown spouses,
heirs, devisees, legatees, executors, administrators, successors and
assigns whose addresses are unknown and cannot without reasonable
diligence be ascertained. Plaintiffs have brought this action naming you
as defendants in the above named Court by filing its complaint on
10/17/12. The object of the complaint is to quiet title and seek
declaratory
judgment voiding the unreleased oil and gas leases and
assignments in Wood County Lease Records Vol. S, Page 45, Vol. V, Page
59; Vol. V, Page 489; Vol. U Page 420 on the following real estate: a
3.89 and 2.0 acre parcel in the North ½ of the Southeast ½ Sec. 20, T4N,
R12E, Montgomery Township, Wood County, Ohio; Tax ID parcels
L45-412-200000025000 and L45-412-200000024000; and in Vol. E Page 166;
Vol. R, Page 18; Vol. 27, Pages 433 and 434; Vol. 29, Page 491; Vol. U,
Page 68; Vol. 31, 269;
Vol. X, Page 385 and 389; Vol. Y, Page 458; Vol.
27, Page 430; Vol. 29, Page 493; Vol. 32, Page 263; Vol. 36, Page 555;
Vol. 37, Page 85 and Vol. 39, Page 416 on the following real estate: the
North ½ of the Se ¼ and the South Half of the Southwest ½ of the
Northeast ¼ Section 26, T4N, R11E, Portage Township, Wood County, Ohio;
Tax ID parcels: S64-411-260000016000, S64-411-260000017000 and
S64-411-260000021000 and in Vol. K, Page 421; Vol. P, Page 606, and Vol.
U, Page 13 on the following real estate; 77 acres in the East ¾ of the
Southeast ¼ Section 33, T4N, R12E, Montgomery Township, Wood County,
Ohio, Tax ID parcel: L45-412-330000019000 and in Vol. T, Page 532, Vol.
X, Page 325 on the following real estate: 115 acres in the East ½ of
Northwest ¼ and the South ¾ of the West ½ of the West ½; and the
Northwest ¼ of the Northwest ½ of the Northeast ¼ all in Section 30,
T4N, R12E, Wood County, Ohio; Tax ID parcels: L45-412-300000005000;
L45-412-300000002000; L45-412-300000003000; L45-412-300000004000; and in
Vol. C, Page 421; Vol. J. Page 24; Vol. R, Page 528; Vol. 32, Page 509
on the following real estate: a 19.06 and 17.18 parcel in the East ½ of
the Southeast ¼ of Section 28, T4N, R12E, Wood County, Ohio; Tax ID
parcels: L45-412-280000016000 and L45-412-280000015500 and in Vol. L,
Page 16; Vol. Y, Page 266; Vol. 29,
Page 444 on the following real
estate: .53, .53, .52 and 51.89 acre parcels in the North ½ of the
Southwest ¼ of Section 3, T4N, R12E, Montgomery Township, Wood County,
Ohio; Tax ID parcels: L45-412-030000014000; L45-412-030000012000;
L45-412-030000015000; L45-412-030000013000 and in Vol W, Page 99, Vol.
X, Page 180; Vol. Z, Page 103; Vol. Z, Page 395 on the following real
estate: 13.27 acres in the Northwest ½ of the Southeast ¼ of Section 22,
T4N, R12E, Wood County, Ohio; Tax ID parcel L45-412-220000049000 and
in Vol. 139, Page 271 on the real estate described as 58.33 acres in the
South ½ of the North ¾ of the Southwest ¼ Section 3, T4N, R12E,
Montgomery Township, Ohio. Tax ID parcel L45-412-030000016000 and in
Vol. S, Page 619 and 621; Vol. Z, Page 308; Vol Y, Page 400; Vol. 32,
Pages 392, 389 and 400; Vol. 35, Page 43, 145 and 345; Vol. 40, Page
175; Vol. 42, Page 357; Vol. 44, Page 307 on the following real estate;
74.41 acres in the E ½ of the Southwest ¼ of Section 23, T4N, R12E,
Montgomery Township, Wood County, Ohio. Tax ID parcel
L45-412-230000011500 and in Vol. 0 pages 372 and 374 on the following
real estate: 4.2, 9 and 1 acre parcels in the Southwest ¼ of the
Southeast ¼ of Section 15, T4N, R12E, Montgomery Township, Wood County,
Ohio; Tax ID Parcels L49-412-150000041000; L49-412-150000042000;
L49-412-150000043000 the defendants named above are required to answer
on or before the expiration of twenty-eight (28) days after the last
publication of this Notice which publication date will be December 3,
2012. In case of failure to answer as permitted by Ohio Rules of Civil
Procedure within the time stated, you will be barred from asserting any
claim and the title shall be quieted against you and the leases shall be
declared void. Diane R. Huffman, Attorney Oct. 29, Nov. 5, 12, 19, 26,
Dec. 3, ’12


LEGAL NOTICE IN SUIT FOR FORECLOSURE OF MORTGAGE
Case No. 2012CV0772 Judge: Reeve
Kelsey
COURT OF COMMON PLEAS
WOOD COUNTY, OHIO CitiMortgage, Inc.
successor by merger to Principal Residential
Mortgage, Inc. Plaintiff
-vs- Rita Mae Roach, et al. Defendants Rita Mae Roach and John Doe,
DECEASED, name unknown, spouse of Rita Mae Roach, whose last known
address is 183 Windsor Drive, Rossford, OH 43460, and the unknown heirs,
devisees, legatees, executors, administrators, spouses and assigns and
the unknown guardians of minor and/or incompetent heirs of Rita Mae
Roach, all of whose residences are unknown and cannot by reasonable
diligence be ascertained, will take notice that on the 18th
day of October, 2012, CitiMortgage, Inc. successor by merger to
Principal Residential Mortgage, Inc. filed its Complaint in the Common
Pleas Court of Wood County, Ohio in Case No. 2012CV0772, on the docket
of the Court, and the object and demand for relief of which pleading is
to foreclose the lien of plaintiff’s mortgage recorded upon the
following described real estate to wit: Property Address: 724 Pine
Street, Perrysburg, OH 43551 and being more particularly described in
plaintiff’s mortgage recorded in Mortgage Book Volume No. 2328, page
159, of this County Recorder’s Office.
All of the above named
defendants are required to answer within twenty-eight (28) days after
the last publication, which shall be published once a week for three
consecutive weeks,
or they might be denied a hearing in this
case.
Mark P. Herring,
Trial Counsel
Ohio Supreme Court
Reg. #0086862
LERNER, SAMPSON &
ROTHFUSS
Attorneys for Plaintiff
P.O. Box 5480
Cincinnati, OH
45201-5480
(513) 241-3100
[email protected] Dec. 3, 10, 17, ’12


NOTICE COUNTY: WOOD The
following
applications and/or verified complaints were received, and the following
draft, proposed and final actions were issued, by the Ohio
Environmental Protection Agency (Ohio EPA) last week. The complete
public notice including additional instructions for submitting comments,
requesting information or a public hearing, or filing an appeal may be
obtained at: http://www.epa.ohio. gov/actions.aspx or Hearing Clerk,
Ohio EPA, 50 W. Town St., P.O. Box 1049, Columbus, Ohio 43216. Ph:
614-644-2129 email: [email protected]. oh.us Draft NPDES permit renewal –
subject to revision. Gary Schumaker – (Millbury Bulk Plant), 3140
Moline-Martin Rd., Millbury, OH, Action Date:
11/23/2012, Receiving
waters: Cedar Creek, Facility Description: Miscellaneous, Identification
No.: 2IN00174*DD. Final issuance of administrative modification to
permit-to-install and operate. Bakery Feeds, 12850 Quarry Rd., North
Baltimore, OH, Action Date: 11/21/2012, Facility Description: Air,
Identification No.: P0108316. Administrative modification to scrap
bakery recycling operation (P901) to correct emission limits based on
stack testing results.
Bakery Feeds, 12850 Quarry Rd., North
Baltimore, OH, Action Date: 11/21/2012, Facility Description: Air,
Identification No.: P0110583. Administrative Modification to reflect
roadways that were paved and accurate vehicle miles traveled for all
road segments.
Dec. 3, ’12


NOTICE OF HEARING ON CHANGE OF
NAME
In the Matter of
the CHANGE OF NAME OF: Ray Larmont Garth to Ray Lamont Wilson, Case No.
20127086. Applicant hereby gives notice to all interested persons that
the Applicant has filed an Application for Change of Name in the Probate
Court of Wood County, Ohio requesting the change of name of Ray Larmont
Garth to Ray Lamont Wilson. The hearing on the Application will be held
on the 16th day of January, 2013 at 9:30 o’clock a.m. in the

Probate Court of Wood County, located at One Courthouse Square, 2nd
Floor, Bowling Green Ohio. Ray Larmont Garth Dec. 3, ’12