Quantcast
Channel: The Indiana Exchange Marketplace: Public Notices
Viewing all 49080 articles
Browse latest View live

NOTICE OF ISSUANCE OF ORDER NO...

$
0
0
NOTICE OF ISSUANCE OF ORDER NOTICE IS HEREBY GIVEN TO: GREG'S INVESTMENT GROUP LLC, their heirs or any other person(s) holding substantial interest in the real estate located at: 1818 S ARMSTRONG ST., KOKOMO INDIANA Legal Description: MILLER & HARBAUGH'S FRANKLIN ADDN LOT 175 Parcel ID: 34-09 01 452 006.000-002 JAMES R ONEAL, their heirs or any other person(s) holding substantial interest in the real estate located at: 603 E JEFFERSON (GARAGE), KOKOMO INDIANA Legal Description: JOHN FRAZIERS 2nd ADDN LOT 29 Parcel ID: 34-04-31-101-007.000-002 CLAUDE & CAROLYN J MEYERS, CACH LLC, BANK OF AMERICA, ATTORNEY MARC ANCEL, ATTORNEY ROSE K KLEINDEL & ATTORNEY ELYSSA M MEADE, their heirs or any other person(s) holding substantial interest in the real estate located at: 1729 E DODGE ST, KOKOMO INDIANA Legal Description: LENOX ADDN LOT 42 Parcel ID: 34-10-06-429-015.000-002 DEVON K. COX-HOOSIER, HOWARD COUNTY COMMISSIONERS, TAYLOR, BEAN & WHITAKER MORTGAGE CORP., FCC INVESTMENT TRUST I, BANK TRUST NATIONAL ASSOC., and TRANSMISSION BUILDERS FCU their heirs or any other person(s) holding substantial interest in the real estate located at: 1712 NORTHVIEW (GARAGE & SHED), KOKOMO INDIANA Legal Description: NORTHVIEW S/D SEC 1 LOT 24 Parcel ID: 34-04-30-230-013.000-002 An ORDER TO DEMOLISH the BUILDING/STRUCTURE on those properties has been issued pursuant to the provisions of I.C. 36-7-9-1 et seq. by the Enforcement Authority of the City of Kokomo, Indiana. Said action is required to be taken within ten (10) days of the date of last publication of this notice. Notice is given that a hearing on this Order has been scheduled for WEDNESDAY, FEBRUARY 22, 2017, AT 10:00 A.M. In the Ralph Neal Chambers, First Floor, City Hall, 100 South Union Street, Kokomo, Indiana before the Board of Public Works and Safety. The persons named herein and all persons with substantial interest in the property are entitled to appear at the hearing with or without legal counsel, present evidence, cross-examine opposing witnesses and present arguments. Upon conclusion of the hearing, the hearing authority shall make findings of fact and may affirm, rescind or modify the Order previously issued with reference to this property. Should the Order be affirmed and should there be no compliance with the Order, the Enforcement Authority may proceed to enforce the terms of the Order at the expense of each person who holds a fee interest, life estate interest, or equitable interest of a contract purchaser in the unsafe premises. All interested persons can obtain a copy of the complete Order to Demolish at the office of the Enforcement Authority DIVISION OF BUILDING & CODE SERVICES 215 W. SUPERIOR ST. KOKOMO, IN 46901 765-456-7413 Christopher Hall, Deputy Fire Chief/ Manager of Division of Building & Code Services, City of Kokomo K-35 1/27 2/10 hspaxlp 1284203

NOTICE OF PUBLIC HEARING PURSU...

$
0
0
NOTICE OF PUBLIC HEARING Pursuant to Indiana Code 20-26-7-37, the Board of School Trustees of Lebanon Community School Corporation gives notice that on February 21, 2017, at 7:00 p.m., they will meet in public session at Lebanon High School, 510 Essex Drive, Lebanon, Indiana, to discuss and hear objections and support regarding the proposed renovation of and improvements to school facilities within the school corporation. You are invited to attend and participate in the public hearing. Dated: February 10, 2017 /s/ Secretary, Board of School Trustees Lebanon Community School Corporation TLR-82 Feb. 10 hspaxlp

NOTICE TO BIDDERS CITY OF LOGA...

$
0
0
NOTICE TO BIDDERS CITY OF LOGANSPORT FIRE DEPARTMENT 1. SELF CONTAINED BREATHING APPARATUS (SCBA) Sealed bids will be received by the City of Logansport Fire Department for NFPA approved full service Self-Contained Breathing Apparatus (SCBA) and related equipment. 2. Fire Fighting Turnout Gear Sealed bids will be received by the City of Logansport Fire Department for NFPA approved Fire Fighting Turnout Gear and related equipment. Bid forms and specifications may be obtained from the City of Logansport Fire Department, located at 630 High St., Logansport IN 46947. Any and all discrepancies from the issued specification must be clearly identified. All bids must fully comply with the latest NFPA versions. Sealed bids must be received before 4:00pm on February 21, 2017. Bids will be opened at a public bid opening on February 15, 2017 at 10:00 am. The bid opening will be held at the City Council Chambers, 601 E. Broadway, Logansport, Indiana 46947. Bids are to be mailed to the Clerk Treasurer's Office at 601 E. Broadway, Suite 203 and are to be marked on the outside of the envelope SEALED BID for February 22, 2017, Board of Works Meeting. Bids will be chosen based upon the best bid, and not necessarily the lowest bid. The City of Logansport reserves the right to reject any or all bids. For additional information, call 574-753-3102. BOARD OF PUBLIC WORKS & SAFETY CITY OF LOGANSPORT Dave Kitchell, Mayor Mercedes Brugh, Deputy Mayor Carl McPherson, Member ATTEST: Stacy L. Cox City Clerk Treasurer L-51 Feb. 10, 17 hspaxlp

NOTICE OF PUBLIC HEARING CITY ...

$
0
0
NOTICE OF PUBLIC HEARING CITY OF GREENSBURG BOARD OF ZONING APPEALS Notice is hereby given that the City of Greensburg Board of Zoning will hold a meeting on Tuesday, February 21, 2017 at 7:00 p.m. in the Assembly Room of the Greensburg City Hall, 314 Washington Street, Greensburg, Indiana. The Public Hearing is on the following item: Conditional Use The conditional use involves the following consideration. Ms. Clair E. Smith, 6312 West County Road 550 North, St. Paul, Indiana , is requesting a conditional use as allowed by the City of Greensburg Code of ordinance Section 155.017(C)(1). The conditional use involves the operation of a daycare/preschool with up to 12 students as a home occupation at 1515 North Kaleigh Lane, Greensburg, Indiana. The property is owned by Larry and Jessica Amburgey, 1515 North Kaleigh Lane, Greensburg Indiana 47240 and is described as follows: Lot Numbered 15, Rolling Meadows Subdivision, an addition to the City of Greensburg, in Decatur County, Indiana, as per plat thereof recorded in Plat Recorded 994020, Cabinet Pages 489-490, in the Office of the Recorder of Decatur County, Indiana. The property is now zoned R-2 - One or Two Family Residential District. Written suggestions or objections to the above requests may be filed with the Board of Zoning Appeals at, or before, said meeting, and will be heard at the time and place specified. Said meeting may be continued from time to time as may be necessary. Interested persons desiring to present their views upon this case, either in writing or verbally, will be given the opportunity to be heard at the above mentioned time and place. Ronald L. May, P.E. Plan Director City of Greensburg GDN-69 Feb. 10 hspaxlp

NOTICE TO TAXPAYERS OF PROPOSE...

$
0
0
NOTICE TO TAXPAYERS OF PROPOSED ADDITIONAL APPROPRIATIONS Notice is hereby given to the taxpayers of the City of Rushville (the City) that the Common Council (the Council) of the City will meet at the Council Chambers, 270 West 15th Street, Rushville, Indiana 46173, at the hour of 6:00 p.m. (Local Time) on February 21, 2017, to consider the following additional appropriations which the Council considers necessary to meet the extraordinary need existing at this time to fund portions of the Stellar Projects consisting of the Overlook Project, Morgan Street Corridor Project, Flatrock Run Project, Campaign Quarters Project, Gateway Project, Downtown Revitalization Project, & Neighborhood Revitalization Project as as set forth below: An appropriation for the Rushville Park District (the Park District) in the amount of not to exceed $1,100,000 on account of the Riverside Park Project, including the incidental expenses necessary to be incurred in connection with said project, program management fees and the costs of issuance of bond anticipation notes on account thereof. The funds to meet such additional appropriation are to be provided by the issuance and sale of bond anticipation notes by the Park District. An appropriation for the Rushville Redevelopment District (the Redevelopment District) in the amount of not to exceed $1,100,000 on account of the Downtown Revitalization Project, Neighborhood Housing Project, Flat Rock Train Project, Morgan Street Project, including the incidental expenses necessary to be incurred in connection with said projects, program management fees, and the costs of issuance of bond anticipation notes on account thereof. The funds to meet such additional appropriation are to be provided by the issuance and sale of bond anticipation notes by the Redevelopment District. An appropriation for the City in the amount of not to exceed $800,000 on account of Overlook Project, including the incidental expenses necessary to be incurred in connection with said projects, program management fees, and the costs of issuance of bond anticipation notes on account thereof. The funds to meet such additional appropriation are to be provided by the issuance and sale of bond anticipation notes by the City. The foregoing appropriations are in addition to all appropriations provided for in the existing budget and tax levy, and a need for such appropriations exist by reason of the inadequacy of the current funds of the Park District, the Redevelopment District, and the City to provide for the costs of the Stellar Projects, and associated costs. Taxpayers appearing at such meeting shall have a right to be heard thereon during the joint hearing. The additional appropriations, as finally made, will be filed with the Department of Local Government Finance, for its information and file. /s/ CLERK-TREASURER, CITY OF RUSHVILLE Ann L. Copley RR-30 2/3 2/10 hspaxlp 1288066

FLOYD COUNTY PLAN COMMISSION ...

$
0
0
Floyd County Plan Commission LEGAL ADVERTISEMENT The regular meeting of the Floyd County Plan Commission will be held on Monday, February 20, 2017 at 6:00 p.m. in Assembly Room 104 of the Pine View Government Center, located at 2524 Corydon Pike, New Albany, IN to consider the following: Roll Call Minutes Election of 2017 Officers Election of 2017 Plat Review Committee 2017 PC Meeting Dates Approval of 2017 Contracts: Legal Counsel Recording Secretary NEW BUSINESS: Docket FC-11-13-32: Request by JS & Associates for a Secondary Approval of a Subdivision known as Legacy Springs Section 2 located West of Old Salem Road and adjoining Legacy Springs Section 1, on 87.64+/- acres in an Agricultural Residential (AR) zone. Georgetown Township, Section 9, Township 3 South, Range 5 East. OTHER BUSINESS: DISCUSSION/ACTION County Planner Don Lopp: Presentation-Draft Comprehensive Land Use Plan Written responses to an Application and/or docket item may be filed with the Staff of the Floyd County Plan Commission, 2524 Corydon Pike Suite 203, New Albany. Any written response must include: 1) author's name; 2) author's address; 3) applicable docket number; 4) location of the author's property in reference to the property subject to the application; and 5) author's comment concerning the Application or docket item. Any written response must be properly authenticated or verified. Authentication/Verification may be achieved by: 1) Author's signature before a notary; or 2) Author's signature following the statement: I affirm under the penalties for perjury that the aforementioned statements are true to the best of my ability. Any written response that is not properly verified will not be presented to the Board for consideration. The original and ten (10) copies of the written responses must be submitted to the Office of the Floyd County Plan Commission no later than noon (12:00 p.m.) of the day of the Board Meeting when the Application or docket item will be heard. Written responses that are received by the Staff at least five (5) days prior to the scheduled Board meeting will be distributed to the members in advance of the meeting. All other written responses meeting the noon deadline will be distributed to the members at the meeting. Any person that may require reasonable accommodations to attend the meeting or to comment upon the above listed docket may make their wishes known in writing, or by contacting the Commission at (812)948-5440 (Voice) or Indiana Statewide Relay (Hearing Impaired). Linda Barksdale, Executive Plan Director, Floyd County Plan Commission. 2/10 hspaxlp

ORDER AND HEARING NOTICE TO: ...

$
0
0
ORDER AND HEARING NOTICE TO: Bruce and Sandy Sorenson 302 West 3rd Street Rushville, Indiana 46173 FROM: Charles R. Jenkins, Enforcement Authority Unsafe Buildings Hearing Board City of Rushville 120 N. Perkins Street Rushville, Indiana 46173 (765) 938-1519 (firechief@ citvofrushville.in.gov) As an owner of record or as a person with a substantial property interest in the following property, to wit: 202 West 3rd Street, Rushville, Indiana 46173 You must comply with the following Order within ten (10) days after you receive this notice: Clean and Maintain the exterior premise of all rubbish/trash materials You are entitled to a hearing with regard to this order on a business day no earlier than ten (10) days after notice this order is given. YOUR HEARING DATE IS HEREBY SET FOR 5:00 p.m. on February 21, 2017. THE HEARING SHALL BE HELD AT THE COMMON COUNCIL CHAMBERS LOCATED AT 270 W. 15 STREET, RUSHVILLE, INDIANA. You are entitled to appear at the hearing with or without legal counsel, present evidence, cross-examine opposing witnesses, and present arguments. At such hearing the Unsafe Buildings Hearing Board will consider whether to levy a fine. If this order is not complied with, the Unsafe Building Hearing Board for the City of Rushville, Indiana may take certain actions. Such actions include, but are not limited to, causing the order to be performed by City employees, causing the work to be performed by outside contractors, filing a lien against the property, seeking a judgment against you for the cost of any work performed plus certain other costs permitted by Indiana Law, issuing a civil penalty in an amount not to exceed one thousand dollars ($1,000.00). You are hereby notified that a person who has been issued and has received notice of an order relative to unsafe premises and has not complied with that order must supply full information regarding the order to a person who takes or agrees to take a substantial property interest in the unsafe premises before transferring or agreeing to transfer that interest Such person shall, within five (5) days after transferring or agreeing to transfer a substantial property interest in the unsafe premises, supply the Enforcement Authority listed above with written copies of the full name, address, and telephone number of the person taking a substantial property interest in the unsafe premises and the legal instrument under which the transfer or agreement to transfer the substantial property interest is accomplished. You are further notified that if a judgment is obtained against the Unsafe Building Hearing Board, the Enforcement Authority, or other governmental entity for the failure of that entity to provide notice to the persons holding an interest in unsafe premises in an action taken by the entity under Indiana Code 36-7-9-27, a person who failed to comply with these requirements is liable to the entity for the amount of the Judgment if it can be shown that the entity's failure to give notice was a result of that person's failure. Additionally a person who remains in, uses, or enters a building in violation of this Order, knowingly interferes with or delays the carrying out of this Order, knowingly obstructs, damages, or interferes with persons engaged or property used in performing any work or duty or fails to comply with the above stated paragraph commits a Class C infraction. Each day that the violation continues constitutes a separate offense at Five hundred dollars ($500) per day. Dated this 7th day of February 2017. Charles R. Jenkins, Enforcement Authority RR-45 Feb. 10 hspaxlp

STATE OF INDIANA COUNTY OF CL...

$
0
0
STATE OF INDIANA COUNTY OF CLARK IN THE CLARK CIRCUIT COURT 1 SS: CASE NO. 10C01-1702-MI-46 IN RE THE NAME CHANGE OF: Precious Simone Solomon Petitioner. NOTICE OF PETITION FOR CHANGE OF NAME Precious Simone Solomon, Resident of Jeffersonville, Indiana, CLARK County, Indiana hereby gives notice that she/he has filed a petition in the CLARK Circuit Court requesting that his/her name be changed to Yakari Precious Chance Solomon. Notice is further given that hearing will be held on said Petition on the 20th day of April, 2017 at 3 o'clock p.m. /s/Precious Simone Solomon, Petitioner Date: January 20, 2017 /s/ Susan Popp, CLARK CIRCUIT COURT CLERK hspaxlp

SECONDARY PLAT NOTICE OF PUBL...

$
0
0
SECONDARY PLAT NOTICE OF PUBLIC HEARING GREENSBURG PLAN COMMISSION Notice is hereby given on the 21st day of February 20 17 at 7:15 p.m. or immediately after the conclusion of the City of Greensburg Board of Zoning Appeals meeting, whichever is later, a public hearing will be held by the City of Greensburg Plan Commission in the Assembly Room of the Greensburg City Hall, 314 West Washington Street, Greensburg, IN 47240, for the purpose of considering a petition for a Secondary Plat on the following described real estate: Lot One (1) of the K & C Development, LLC Minor Subdivision as recorded in Instrument 201400581 and being part of the Southeast Quarter of Section 10, Township 10 North, Range 9 East located in the City of Greensburg, Decatur County, Indiana described as follows: Commencing at an iron pipe at the Northwest corner of said Quarter; thence North 88 degrees 36 minutes 31 seconds East along the North line of said Quarter a distance of 684.50 feet to a mag nail at the POINT OF BEGINNING; thence North 88 degrees 36 minutes 31 seconds East along the North line of said Quarter a distance of 618.52 feet to a mag nail; thence South 01 degree 58 minutes 01 second East passing through a rebar at 45.00 feet, a total distance of 368.36 feet to a rebar; thence North 88 degrees 55 minutes 07 seconds East a distance of 35.25 feet to a rebar; thence South 02 degrees 16 minutes 51 seconds East a distance of 429.03 feet to a rebar; thence South 86 degrees 18 minutes 28 seconds West a distance of 853.49 feet to an iron pipe at the Northeast corner of Lot 20 in Country Club Manor; thence North 00 degrees 27 minutes 10 seconds East a distance of 610.46 feet to a rebar; thence North 88 degrees 36 minutes 31 seconds East a distance of 181.95 feet to a rebar; thence North 04 degrees 43 minutes 44 seconds West passing through a rebar at 176.92 feet, a total distance of 222.00 feet to the POINT OF BEGINNING, containing 14.415 acres, more or less. The subject site is located on the South side of Park Road from approximately 520 feet East of County Road 150 West to approximately 1,300 feet East of County Road 150 West also known as Parcel # 16-11-10-420-055.020-016 The purpose of the petition is to record a Subdivision Plat for five lots at that location. All interest persons desiring to present their views on the petition will have an opportunity to be heard. Pursuant to the Americans With Disabilities Act, any individual interested in attending the hearing should contact the Greensburg Plan Commission and advise what, if any, accommodation is needed to attend the hearing. Said hearing may be continued from time to time without further notice. For more information, contact the Greensburg Plan Commission at (812) 663-3344. The Commission office is located in City Hall at 314 West Washington Street, Greensburg, IN 47240. Petitioner: Larry & Cindy McCamment Address: 706 South Weatherby Court Greensburg, Indiana 47240 GDN-70 Feb. 10 hspaxlp

PUBLIC MEETING NOTICE THE RUSH...

$
0
0
Public Meeting Notice The Rush County Soil & Water Conservation District Board of Supervisors will hold their 2017 Annual Meeting on Thursday, February 23, 2017, at 6:00 pm at the Center Christian Church. RR-46 2/10 2/17 hspaxlp 1291655

SMITH NAME CHANGE STATE OF IND...

$
0
0
Smith Name Change STATE OF INDIANA SS: COUNTY OF DECATUR IN THE DECATUR CIRCUIT COURT CASE NO. 16C01-1701-MI-55 IN RE THE NAME CHANGE OF: James Layton Bayless Smith Petitioner NOTICE OF PETITION FOR CHANGE OF NAME James Layton Bayless Smith, whose mailing address is: 1638 West Integrity Street, Greensburg, IN 47240, Decatur County, Indiana hereby gives notice that he has filed a petition in the Decatur Circuit Court requesting this his name be changed to James Layton Bayless. Notice is further given that hearing will be held on said Petition on the 22nd day of February, 2017 at 8:30 o'clock a.m. James Layton Bayless Smith, Petitioner Date: 1-30-17 Adina A. Roberts Decatur Circuit Court Clerk GDN-58 Feb. 3, 10, 17 hspaxlp

IN THE CIRCUIT COURT FOR FLOYD...

$
0
0
IN THE CIRCUIT COURT FOR FLOYD COUNTY STATE OF INDIANA MCO PROPERTIES, LLC, Plaintiff, v. STEVEN R. WORLEY, ELISE L. HOLLAND, TAYLOR HOLLAND, JR., MICHAEL HANNON, BETTY HANNON, ROBERT LYNN COMPANY, NEW ALBANY MUNICIPAL UTILITIES, INDIANA DEPARTMENT OF REVENUE, ACTION LOAN COMPANY, BOARD OF PUBLIC WORKS AND SAFETY, CITY OF NEW ALBANY SEWAGE WORKS, ALL OTHER INTERESTED PARTIES, and THE WORLD, Defendants. CAUSE NO.: 22C01-1701-PL-111 Property #22-05-04-300-809.000-008 Property # 22-05-04-300-808.000-008 SUMMONS BY PUBLICATION Defendants, STEVEN R. WORLEY, ELISE L. HOLLAND, TAYLOR HOLLAND, JR., MICHAEL HANNON, BETTY HANNON, ROBERT LYNN COMPANY, NEW ALBANY MUNICIPAL UTILITIES, INDIANA DEPARTMENT OF REVENUE, ACTION LOAN COMPANY, BOARD OF PUBLIC WORKS AND SAFETY, CITY OF NEW ALBANY SEWAGE WORKS, ALL OTHER INTERESTED PARTIES, and THE WORLD, are hereby notified that a Complaint was filed in the office of the Clerk of the Circuit Court, Floyd County, Indiana, seeking to quiet title to certain real property in Floyd County, Indiana, more particularly described as follows, to-wit: LOT NO. FORTY-FOUR (44) ON SILVER STREET IN BLOCK NO. 11, FAIRMONT PARK, PLAT NO. 490 OF THE FLOYD COUNTY, INDIANA RECORDS. (Real Estate Parcel 1). LOT ON. FORTY-THREE (43) ON SILVER STREET IN BLOCK NO. ELEVEN (11), FAIRMONT PARK, PLAT NO. 490, OF THE FLOYD COUNTY, INDIANA RECORDS. (Real Estate Parcel 2). If the named Defendants, or those claiming from, under or through them wish to contest the allegations of the Complaint, they must file an Answer in the above-named Court within thirty (30) days after the last date of service of this Notice by publication. If they do not file an Answer to the Complaint within thirty (30) days after the third (3rd) publication of this Notice, the above named Court will enter judgment against such Defendants and award the Plaintiff the relief sought. /s/Christina M. Eurton CLERK, FLOYD CIRCUIT Justin E. Endres # 28205-22 YOUNG, LIND, ENDRES & KRAFT 126 West Spring Street New Albany, IN 47150 (812) 945-2555 hspaxlp

MDK # 16-025344 SHERIFF SALE N...

$
0
0
MDK # 16-025344 Sheriff Sale No. _________ TO THE OWNERS OF THE WITHIN DESCRIBED REAL ESTATE AND ALL INTERESTED PARTIES SHERIFF'S SALE NOTICE By virtue of a certified copy of a decree to me directed from the Clerk of Clark Circuit Court No. 2 of Clark County, Indiana, in Cause No. 10C02-1609-MF-000218 wherein Wells Fargo Bank, NA was Plaintiff, and Steven R. Webb, AKA Steven R. Webb, Sr., Marilyn K. Webb and Progressive Southeastern Insurance Company were Defendants requiring me to make the sum as provided for in said Decree with interest and cost, I will expose at public sale to the highest bidder on March 14, 2017, at the hour of 10:00AM, or as soon thereafter as is possible, at Sheriff's Office at City-County Building 501 East Court Avenue, Jeffersonville, IN 47130 the fee simple of the whole body of Real Estate in Clark County, Indiana. Part of the Northeast Quarter of Section 6, Township 1 North, Range 9 East, Washington Township, Clark County, Indiana, and being more particularly described as follows: Commencing at a R.R. Spike Marking the Northeast corner of Section 6; thence running West with the North line of said Section 6 and the line of the Nabb-New Washington Road, a distance of 1145.00 feet to A.P.K. Nail, the true point of beginning; thence South 0 ^ 53' East 165.00 feet to an iron pin; thence East 96.46 feet to an iron pin; thence South 528.92 feet to an iron pin; thence West 150.00 feet to an iron pin; thence North 393.00 feet to an iron pin; thence East 16.00 feet to an iron pipe; thence North 300 feet to A.P.K. Nail; thence East 35.00 feet to the true point of beginning, containing 1.9090 acres. Also: Being a part of the Northeast Quarter of Section #6, Township 1 North, Range 9 East, Washington Township, Clark County, Indiana, more particularly described as follows: Commencing at a Railroad spike marking the Northeast Corner of Section #6; thence South 90 ^ 00' 00 West, (Basis of Bearings) with the North line of Section #6 and with the Nabb-New Washington Road, 1180.00 feet to a Railroad spike; thence South 00 ^ 00' 00 East 300.00 feet to an iron pin; thence South 90 ^ 00' 00 West, 16.00 feet to and iron pin, the true place of beginning of the tract herein described; thence South 00 ^ 00' 00 East 393.90 feet to an iron pin; thence North 90 ^ 00' 00 East, 451.00 feet to an iron pin; thence North 01 ^ 19' 00 East, 279.02 feet to an iron pin; thence North 90 ^ 00' 00 East 250.00 feet to an iron pin; thence South 00 ^ 38' 07 East, 209.85 feet to an iron pin; thence South 85 ^ 46' 57 West 178.35 feet to an iron pin; thence South 41 ^ 47' 27 West, 86.18 feet to an iron pin; thence South 62 ^ 27' 16 West, 324.39 feet to an iron pin; thence North 88 ^ 14' 22 West, 98.33 feet to an iron pin; thence North 01 ^ 27' 27 West, 86.08 feet to an iron pin; thence North 71 ^ 19' 03 West, 115.27 feet to an iron pin; thence North 01 ^ 35' 31 East, 426.34 feet to an iron pin; thence North 90 ^ 00' 00 East, 11.00 feet to an iron pin, the true place of beginning. Commonly known address: 12412 Nabb New Washington Road East, Nabb, IN 47147 Together with rents, issues, income and profits thereof, said sale will be made without relief from valuation or appraisement laws. Elyssa M. Meade (25352-64) Stephanie A. Reinhart (25071-06) Sarah E. Willms (28840-64) Chris Wiley (26936-10) Gail C. Hersh, Jr. (26224-15) Amanda L. Krenson (28999-61) Leslie A. Wagers (27327-49) J. Dustin Smith (29493-06) Manley Deas Kochalski LLC P.O. Box 441039 Indianapolis, IN 46244 Telephone: 614-222-4921 Attorneys for Plaintiff Jamey J. Noel, Sheriff of Clark County Township: Washington Parcel No./ Tax Id #: 10-12-00-600-002.000-034, 10-12-00-600-019.000-034 The Sheriff's Department does not warrant the accuracy of the street address published herein. hspaxlp

STATE OF INDIANA COUNTY OF DA...

$
0
0
STATE OF INDIANA COUNTY OF DAVIESS IN THE DAVIESS CIRCUIT COURT CASE NO. 14C01-1702-MI-000053 IN RE THE NAME CHANGE OF: Tammy Sue Gieseke Petitioner. NOTICE OF PETITION FOR CHANGE OF NAME Tammy Sue Gieseke, whose mailing address is: 3528 Troy Road, Washington, IN 47501. DAVIESS County, Indiana hereby gives notice that she has filed a petition in the DAVIESS Circuit Court requesting that her name be changed to Tammy Sue Carrico. Notice is further given that hearing will be held on said Petition on the 1st day of May, 2017 at 9:00 o'clock am. Tammy Sue Gieseke Petitioner Date: 2-2-2017 Janice M Williams Daviess County Circuit Clerk hspaxlp February 10, 17 & 24, 2017

TOOLEY NAME CHANGE STATE OF IN...

$
0
0
Tooley Name Change STATE OF INDIANA SS: COUNTY OF BOONE IN THE BOONE CIRCUIT COURT CASE NO. 06C01-1701-MI-067 IN RE THE NAME CHANGE OF: CORY WAYLAND TOOLEY, Petitioner NOTICE OF PETITION FOR CHANGE OF NAME Cory Wayland Tooley, whose mailing address is: 727 W. Washington St., Lebanon, IN 46052, Boone County, Indiana hereby gives notice that he has filed a petition in the Boone Circuit Court requesting that his name be changed to Cory Wayland Vortex. Notice is further given that hearing will be held on said Petition on the 21st day of March, 2017 at 8:15 o'clock a.m. Cory Wayland Tooley, Petitioner Date: 1/20/2017 Jessica J. Fouts, Boone Circuit Court Clerk TLR-47 Jan. 27; Feb. 3, 10 hspaxlp

NOTICE OF MECHANIC'S LIEN SALE...

$
0
0
NOTICE OF MECHANIC'S LIEN SALE The following list of vehicles will be sold on Tuesday, February 28, 2017 , 10:00 AM @ Thompson's Towing & Repair *1407 Chicago Ave* Goshen, IN 46528 for unpaid charges to date. All charges must be paid in the form of CASH ONLY and all vehicles SOLD AS IS NO WARRANTY IMPLIED OR STATED. 1997 Dodge Ram B2500 VIN #2B6HB21X4VK548257 Unpaid charges to date (1,801.00) 2006 Chevrolet Trailblazer VIN #1GNDT13S862322837 Unpaid charges to date (1,907.00) 2002 Chevrolet Blazer VIN #1GNDT13W22K192650 Unpaid charges to date (1,823.00) 2001 Pontiac Grand Prix VIN #1G2WK52J91F128960 Unpaid charges to date (1,771.00) 1994 Ford Ranger VIN #1FTCR10X5RPB49059 Unpaid charges to date (1,771.00) 2005 Chevrolet Impala VIN #2G1WF52E059227192 Unpaid charges to date (1,801.00) 1992 Buick LeSabre VIN #1G4HP53L9NH425822 Unpaid charges to date (2,212.52) 1995 GMC Suburban VIN #1GKEC16K1SJ721683 Unpaid charges to date (1,818.00) 1999 Volkswagen Passat VIN #WVWMA63B4XE498862 Unpaid charges to date (1,804.00) 1994 GMC Suburban VIN #1GKFK16K7RJ712908 Unpaid charges to date (1,804.00) February 10 hspaxlp

FUGIT TOWNSHIP, DECATUR COUNTY...

$
0
0
Fugit Township, Decatur County, Indiana Cash & Investments Combined Statement - 2016 Beg Cash End Cash Local Local Fund & Inv Bal & Inv Bal Fund Name Jan 1, 2016 Receipts Disbursements Dec. 31, 2016 Governmental 2 Cumulative Fire $8,082.10 $20,336.16 $17,858.88 $10,559.38 Activities 3 Fire Fighting $7,477.46 $28,009.19 $28,113.00 $7,373.65 4 Township $21,657.81 $31,534.40 $30,272.07 $22,920.14 5 Township Assistance $36,476.86 $0.00 $2,290.48 $34,186.38 6 Rainy Day $0.00 $4,118.47 $0.00 $4,118.47 Total All Funds $73,694.23 $83,998.22 $78,534.43 $79,158.02 Detailed Receipts 2016 Governmental Cumulative Fire General Property Taxes $18,887.36 Activities Financial Institution Tax distribution $25.62 Vehicle/Aircraft Excise Tax Distribution $1,368.28 Commercial Vehicle Excise Tax Distribution (CVET) $54.90 Total Cumulative Fire $20,336.16 Fire Fighting General Property Taxes $10,362.97 County Adjusted Gross Income Tax (CAGIT) Certified Shares $13,526.04 County Adjusted Gross Income Tax (CAGIT) Property Tax Replacement Credit $3,327.96 Financial Institution Tax distribution $14.05 Vehicle/Aircraft Excise Tax Distribution $750.73 Commercial Vehicle Excise Tax Distribution (CVET) $27.44 Total Fire Fighting $28,009.19 Township General Property Taxes $29,083.19 Financial Institution Tax distribution $25.73 Vehicle/Aircraft Excise Tax Distribution $2,106.90 Commercial Vehicle Excise Tax Distribution (CVET) $169.65 Earnings on Investments and Deposits $33.37 Refunds and Reimbursements $115.56 Total Township $31,534.40 Rainy Day Other Taxes/Fund 1228 - LOIT Special Distribution $4,118.47 Total Rainy Day $4,118.47 Disbursements by Vendor 2016 Fund/Category/Vendor Name Amount Cumulative Fire Capital Outlays Community State Bank $17,858.88 Cumulative Fire $17,858.88 Fire Fighting Services and Charges Clarksburg Fire Dept. $28,113.00 Fire Fighting $28,113.00 Township Personal Services Carl Geis $811.00 Deborah Geis $2,402.00 James Geis $9,968.00 Tom Carroll $811.00 Bart Metz $811.00 US Treasury $1,132.48 Township Supplies A.E. Boyce Company $7.92 Township Other Disbursements Auto Owners Insurance $4,581.40 Best Way Disposal $190.76 Floyd Myers $8,060.00 Indiana Media Group $332.62 Indiana Township Association $250.00 James Geis (Office Rent/Phone/Workforce) $784.89 Liberty Mutual $129.00 Township $30,272.07 Township Assistance Services and Charges Auto Owners $1,547.00 Township Assistance Township Assistance Decatur County REMC $369.19 Premier Companies $374.29 Township Assistance $2,290.48 CERTIFICATION State of Indiana SS: Decatur County I, James Geis, Trustee of FUGIT TOWNSHIP, Decatur County, Indiana, do solemnly affirm under the penalty of perjury that the preceding report is complete, true and correct; that the sum with which I am charged in this report are all of the sums received by me; and that the various items of expenditures credited have been fully paid in the sums stated; that such payments were made without express or implied agreement that any portion thereof shall be retained by or repaid to me or to any other person. I further affirm that a complete and detailed annual report, together with all accompanying vouchers showing the names of persons having been paid money by the township, have been filed as required by law in the office of the County Auditor, and that copies of such annual report are in custody of the Township Board and the State Board of Accounts. Said report is subject to inspection by any taxpayer of the township. James Geis, FUGIT TOWNSHIP Trustee Telephone: 812-662-8895 Date this report was to be published: February 10, 2017 Subscribed and sworn (or affirmed) to before me, the Chairman of the Township Board of FUGIT TOWNSHIP at its annual meeting, this 25th day of January, 2017. Bart P. Metz, Township Board Chairman OPTION 1: This report was received, accepted, and approved by the Township Board at its annual meeting, this 25th day of January, 2017. Fugit Township Board: Bart Metz Carl Geis GDN-55 Feb. 10 hspaxlp

NOTICE OF ADOPTION CAUSE NO. 2...

$
0
0
NOTICE OF ADOPTION CAUSE NO. 20C01-1610-AD-86 IN THE ELKHART CIRCUIT COURT FOR THE STATE OF INDIANA, COUNTY OF ELKHART, SS: IN THE MATTER OF THE ADOPTION OF : KIMBERLEY ANN COLLINS Charles Orville Collins, Petitioner NOTICE TO FATHER James Dean Sanderson is notified that a Petition for Adoption of the child born to Helen Marie Sanderson on February 27, 1970, was filed in the office of the Clerk of the Elkhart Circuit Court, Courthouse, Goshen, IN 46526, by Petitioner Charles Orville Collins, who is represented by John Williams Davis, Jr., DAVIS & ROOSE, 116 E. Clinton St., Goshen, Indiana 46528. The case commenced by the filing of the petition is in the Matter of the Adoption of: Kimberley Ann Collins, Cause No. 20C01-1610-AD-86. The allegations of the petition for adoption show that your consent is not required because you have failed without justifiable cause to communicate with the child for at least one (1) year when able to do so If you seek to contest the adoption of the child, you must file a motion to contest the adoption in accordance with Iic 31-19-10-1 in the above-named court within thirty (30) days after the date of service this notice. This notice may be served by publication. If you do not file a motion to contest the adoption within thirty (30) days after service of this notice, the above-named Court shall hear and determine the Petition for Adoption. Your consent will be irrevocably implied and you will lose the right to contest the adoption or the validity of your implied consent to the adoption. Nothing Helen Marie Collins or anyone else says to you relieves you of your obligations under this notice. This notice complies with IC 31-19-4-4 but does not exhaustively set forth your legal obligations under the Indiana adoption statutes. A person being served with this notice should consult the Indiana adoption statutes. This notice shall be published three (3) times, the second and third publications being made at least seven and not more than fourteen days after the prior publication. This notice shall be deemed to have been served at the time of the third publication. If James Dean Sanderson fails to respond as hereinabove provided within thirty (30) days after the third publication of this notice, judgment by default may be entered against him for the relief requested in the petition for adoption. Wendy Hudson, Clerk , Elkhart Circuit Court John William Davis Jr., Attorney at Law Davis & Roose 116 E Clinton St. Goshen, IN 46528 (574)534-1508 January 27 February 3, 10 hspaxlp

STATE OF INDIANA, ELKHART COUN...

$
0
0
State of Indiana, Elkhart County, SS: I, Christine Artley, Trustee of YORK TOWNSHIP, Elkhart County, Indiana, do solemnly affirm under the penalty of perjury that the receding report is complete, true and correct; that the sum with which I am charged in this report are all of the sums received by me; and that the various items of expenditures credited have been fully paid in the sums stated; that such payments were made without express or implied agreement that any portion thereof shall be retained by or repaid to me or to any other person. I further affirm that a complete and detailed annual report, together with all accompanying vouchers showing the names of persons having been paid money by the township, have been filed as required by law in the office of the County Auditor, and that copies of such annual report are in custody of the Township Board and the State Board of Accounts. Said report is subject to inspection by any taxpayer of the township. Christine Artley YORK TOWNSHIP Trustee Telephone: (574) 848-9387 Date this report was to be published: February 10, 2017. Subscribed and sworn (or affirmed) to before me, the Chairman of the Township Board of YORK TOWNSHIP at its annual meeting, this 31st day of January, 2017. Jeff Barnes York Township Board Chairman This report was received, accepted, and approved by the Township Board at its annual meeting, this 31st day of January, 2017. York Township Board: Jeff Barnes John Baker Dean Martin February 10 hspaxlp

STATE OF INDIANA, ELKHART COUN...

$
0
0
State of Indiana, Elkhart County, SS: I, Ruth A. Eash, Trustee of MIDDLEBURY TOWNSHIP, Elkhart County, Indiana, do solemnly affirm under the penalty of perjury that the receding report is complete, true and correct; that the sum with which I am charged in this report are all of the sums received by me; and that the various items of expenditures credited have been fully paid in the sums stated; that such payments were made without express or implied agreement that any portion thereof shall be retained by or repaid to me or to any other person. I further affirm that a complete and detailed annual report, together with all accompanying vouchers showing the names of persons having been paid money by the township, have been filed as required by law in the office of the County Auditor, and that copies of such annual report are in custody of the Township Board and the State Board of Accounts. Said report is subject to inspection by any taxpayer of the township. Ruth A. Eash, Middlebury Township Trustee Telephone: (574) 825-3446 Date this report was to be published: February 10, 2017. Subscribed and sworn (or affirmed) to before me, the Chairman of the Township Board of MIDDLEBURY TOWNSHIP at its annual meeting, this 31st day of January, 2017.. Jerry Weaver Middlebury Township Board Chairman This report was received, accepted, and approved by the Township Board at its annual meeting, this 31st day of January, 2017. Jerry Weaver Kent Yoder February 10 hspaxlp
Viewing all 49080 articles
Browse latest View live


<script src="https://jsc.adskeeper.com/r/s/rssing.com.1596347.js" async> </script>