Tab Rate Chart for the year 2019 payable 2020 Notice is hereby given that the Tax Duplicates for the Taxing Units of Decatur County, for the year 2019 payable 2020, are now in the hands of the Decatur County Auditor, who is ready to receive the Taxes charged thereon. The following table shows the rate of taxation on each $100.00 of Taxable Real Estate, Personal Property and Mobile Homes. The first installment will be delinquent after May 11, 2020. Second installment will be delinquent after November 10, 2020. Janet S Chadwell, Auditor of Decatur County. 16 001 16 002 16 003 16 005 16 006 16 007 16 008 16 009 16 010 16 011 16 012 16 013 16 014 16 015 16 016 16 017 16 018 Fund Fund Name Adams St. Paul Clay Clinton Fugit Jackson Marion South Marion North Twp Millhousen Saltcreek Twp. New Point Sandcreek Twp. Westport Washington Greensburg Adams/ Greensburg Clay/ Greensburg 101 County General 0.3138 0.3138 0.3138 0.3138 0.3138 0.3138 0.3138 0.3138 0.3138 0.3138 0.3138 0.3138 0.3138 0.3138 0.3138 0.3138 0.3138 124 Reassessment 0.0146 0.0146 0.0146 0.0146 0.0146 0.0146 0.0146 0.0146 0.0146 0.0146 0.0146 0.0146 0.0146 0.0146 0.0146 0.0146 0.0146 702 Highway 706 LR & S 790 Cumulative Bridge 0.0283 0.0283 0.0283 0.0283 0.0283 0.0283 0.0283 0.0283 0.0283 0.0283 0.0283 0.0283 0.0283 0.0283 0.0283 0.0283 0.0283 801 County Health 0.0227 0.0227 0.0227 0.0227 0.0227 0.0227 0.0227 0.0227 0.0227 0.0227 0.0227 0.0227 0.0227 0.0227 0.0227 0.0227 0.0227 1301 Parks & Recreation 0.0423 0.0423 0.0423 0.0423 0.0423 0.0423 0.0423 0.0423 0.0423 0.0423 0.0423 0.0423 0.0423 0.0423 0.0423 0.0423 0.0423 2391 Cum Cap Development 0.0159 0.0159 0.0159 0.0159 0.0159 0.0159 0.0159 0.0159 0.0159 0.0159 0.0159 0.0159 0.0159 0.0159 0.0159 0.0159 0.0159 16 1 Total COUNTY 0.4376 0.4376 0.4376 0.4376 0.4376 0.4376 0.4376 0.4376 0.4376 0.4376 0.4376 0.4376 0.4376 0.4376 0.4376 0.4376 0.4376 61 Township Rainy Day 101 Township General 0.0223 0.0223 0.0352 0.0389 0.0187 0.0279 0.0081 0.0081 0.0081 0.0176 0.0176 0.0500 0.0500 0.0223 0.0352 840 Twp Assistance 0.0066 0.0066 0.0036 0.0021 0.0021 0.0021 0.0051 0.0051 0.0260 0.0260 0.0007 0.0007 0.0066 1111 Township Fire 0.0211 0.0270 0.0088 0.0066 0.0267 0.0055 0.0055 0.0204 0.0856 0.1069 1190 Twp Cumulative Fire 0.0331 0.0111 0.0130 0.0130 0.0242 0.0191 1312 Twp Recreation 0.0018 0.0073 0.0073 0.0115 16 2 Total TOWNSHIP 0.0831 0.0289 0.0622 0.0477 0.0364 0.0600 0.0287 0.0287 0.0102 0.0504 0.0300 0.1973 0.0760 0.1267 0.0007 0.0289 0.0352 61 City Rainy Day 101 Corporation General 0.5421 0.1680 0.3249 0.5104 0.9790 0.9790 0.9790 280 Greensburg Gen Sinking Bonds 0.0616 0.0616 0.0616 341 Greensburg Fire Pension 342 Greensburg Police Pension 706 City LR & S 708 Corporation MVH 0.1699 1191 Cum Fire Special 0.0156 0.0168 0.0168 0.0168 2129 Cemetery Outside Municipality 0.1121 2379 CCI 2391 Cum Cap Development (corp) 0.0228 0.0481 0.0481 0.0481 16 3 Total CITY/TOWN 0.0000 0.5577 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.1680 0.0000 0.3249 0.0000 0.8152 0.0000 1.1055 1.1055 1.1055 61 School Rainy Day 180 School Debt Service 0.3643 0.3643 0.3643 0.3643 0.3643 0.3643 0.3643 0.3662 0.3643 0.3643 0.3643 0.3643 0.3643 0.3662 0.3662 0.3643 0.3643 186 School Pension Debt 0.0249 0.0249 0.0249 0.0249 0.0249 0.0249 0.0249 0.0249 0.0249 0.0249 0.0249 0.0249 0.0249 0.0249 3101 Education 3300 Operations 0.4238 0.4238 0.4238 0.4238 0.4238 0.4238 0.4238 0.5557 0.4238 0.4238 0.4238 0.4238 0.4238 0.5557 0.5557 0.4238 0.4238 16 4 Total SCHOOL 0.8130 0.8130 0.8130 0.8130 0.8130 0.8130 0.8130 0.9219 0.8130 0.8130 0.8130 0.8130 0.8130 0.9219 0.9219 0.8130 0.8130 61 Library Rainy Day 101 Library General Tax 0.0289 0.0289 0.0289 0.0289 0.0289 0.0289 0.0289 0.0289 0.0289 0.0289 0.0289 0.0289 0.0289 0.0289 0.0848 0.0289 0.0289 180 City Library Debt Service 0.0191 2011 LIRF 16 5 Total LIBRARY 0.0289 0.0289 0.0289 0.0289 0.0289 0.0289 0.0289 0.0289 0.0289 0.0289 0.0289 0.0289 0.0289 0.0289 0.1039 0.0289 0.0289 8210 Solid Waste Management 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 16 6 Total SPECIAL UNIT 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 0.0246 310 Lake McCoy Conservancy 2.6258 16 7 Total CONSERVANCY 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 2.6258 0.0000 0.0000 0.0000 Total Tax Rates (Less Convervancy) 1.3872 1.8907 1.3663 1.3518 1.3405 1.3641 1.3328 1.4417 1.4823 1.3545 1.6590 1.5014 2.1953 1.5397 2.5942 2.4385 2.4448 G-29 1/31 2/7 2/14 hspaxlp 1619274
↧
TAB RATE CHART FOR THE YEAR 20...
↧
LEGAL NOTICE THE CITY OF LEBAN...
LEGAL NOTICE The City of Lebanon, Indiana Utilities has made a filing for a purchase power and energy tracking factor with the Indiana Utility Regulatory Commission in order to implement an average change in its rates for electric service charged by its supplier, Indiana Municipal Power Agency, pursuant to the Indiana Utility Regulatory Commission Order in Cause Number 36835-S3. The filing, if approved by the Commission, will be effective for energy consumed on or after the date of approval. Rate RS $0.010349 per kWh Rate CS Single $0.012140 per kWh Rate CS 3-Ph $0.009248 per kWh Rate MS $0.006975 per kWh Rate PPL $4.048203 per kVA $(0.005791) per kWh Rate SGP $0.005140 per kWh Rate OL & SL $0.009181 per kWh Applicable: April, May and June, 2020 Any objection to this filing may be addressed to the following: Indiana Office of Utility Consumer Counselor (OUCC) 115 W. Washington St., Suite 1500 South Indianapolis, IN 46204 Toll Free: 1-888-441-2494 Voice/TDD: (317) 232-2494 Fax: (317) 232-5923 www.in.gov/iurc Indiana Utility Regulatory Commission (IURC) 101 W. Washington St., Suite 1500 East Indianapolis, IN 46204 Toll Free: 1-800-851-4268 Voice/TDD: (317) 232-2701 Fax: (317) 233-2410 www.in.gov/iurc TLR-50 2/1 hspaxlp 1619464
↧
↧
IN THE CLARK CIRCUIT COURT 1 ...
IN THE CLARK CIRCUIT COURT 1 STATE OF INDIANA IN THE MATTER OF THE SUPER-VISED ESTATE OF MARY ELIZABETH KOERBER, DECEASED, CASE NO. 10C01-2001-ES-000005 NOTICE OF ADMINISTRATION Notice is hereby given that on January 23, 2020, Charles E. Koerber was appointed personal representative of the Estate of Mary Elizabeth Koerber, deceased, who died on December 13, 2019. All persons having claims against this estate, whether or not now due, must file the claim in the office of the Clerk of this Court within three (3) months from the date of the first publication of this notice, or within nine (9) months after the decedent's death, whichever is earlier, or the claims will be forever barred. Dated at Jeffersonville, Indiana this 23rd day of January, 2020. /s/ Susan Popp Clerk, Clark Circuit Court 1 P, Michael Summers Attorney at Law 421 West 1st Street New Albany, IN 47150 (812) 941-8200 hspaxlp
↧
IN THE CIRCUIT COURT FOR FLOYD...
IN THE CIRCUIT COURT FOR FLOYD COUNTY STATE OF INDIANA IN RE THE SUPERVISED ESTATE OF MARYLEE D. SHORT, DECEASED CASE NO. 22C01-2001-ES-000016 NOTICE OF SUPERVISED ADMINISTRATION Notice is hereby given that KIMBERLY D. SHORT and TAMMY DANIELLE MILLS, surviving daughters of the decedent, were appointed on the 21 day of January, 2020, as Co-Administrators of the Estate of MARYLEE D. SHORT and authorized to administer said Estate. All persons having claims against the Estate, whether or not due, must file a claim in this Court within three (3) months of the date of the first publication of this notice or within nine (9) months after the decedent's death, whichever is earlier, or the claims will be forever barred. Dated: January 21, 2020. /s/ Danita Burks Clerk, Floyd County, Indiana hspaxlp
↧
MCCORMICK NOTICE OF UNSUPERVIS...
McCormick NOTICE OF UNSUPERVISED ADMINISTRATION Estate No. 34C01-2001-EU-000002 IN THE COURT OF HOWARD COUNTY, INDIANA. IN THE MATTER OF THE ESTATE OF LOUISE M. McCORMICK, DECEASED. Notice is hereby given that on the 6 day of January, 2020, a petition was filed and granted authorizing Jennifer Louise Kelley who was heretofore appointed the Personal Representative of the Estate of Louise M. McCormick, Deceased, to administer said estate without Court supervision. All persons having claims against said estate, whether or not now due, must file the same in said Court within three (3) months from the date of the first publication of this notice, or within nine (9) months after the decedents death, whichever is earlier, or said claims will be forever barred. Dated at Kokomo, Indiana this 6 day of January, 2020. Debbie Stewart CLERK, HOWARD COURT Scott T. McClelland Attorney for the Estate BUTCHER, BALL, LOWRY, McMAHAN & McCLELLAND LLP 201 North Buckeye Street Kokomo, Indiana 46901 Telephone: 765-457-1126 K-81 1/25 2/1 hspaxlp 1617917
↧
↧
MENEFEE NOTICE OF ADMINISTRATI...
Menefee NOTICE OF ADMINISTRATION IN THE CIRCUIT COURT OF DECATUR COUNTY, INDIANA IN THE MATTER OF THE ESTATE OF TERRY JOE MENEFEE, DECEASED ESTATE DOCKET 16C01-2001-EU-000004 Notice is hereby given that Jason Paul Menefee and Jeremy Edward Menefee were on the 27 day of January, 2020, appointed Co-Executors of the Estate of Terry Joe Menefee, deceased, who died on the 2nd day of November, 2019. All persons who have claims against this estate, whether or not now due, must file the claim in the office of the Clerk of this Court within three (3) months from the date of the first publication of this notice, or within nine (9) months after the decedent's death, whichever is earlier, or the claims will be forever barred. Dated at Greensburg, Indiana, this 27 day of January, 2020. /s/ Adina Roberts Clerk, Decatur Circuit Court Stephen T. Taylor, I.D.818-69 Law Office of Stephen T. Taylor P.O. Box 125 Greensburg, Indiana 47240 (812) 663-2636 G-32 2/1, 8 hspaxlp 1619458
↧
STATE OF INDIANA ...
STATE OF INDIANA ) COUNTY OF CLARK ) SS: IN RE THE NAME CHANGE OF: ) Ms. Terry Ann Langley ) Petitioner. ) IN THE CLARK CIRCUIT COURT CASE NO 10C01-2001-MI-000004 NOTICE OF PETITION FOR CHANGE OF NAME Ms. Terry Ann Langley, whose mailing address is: 102 Robyn Ave. Apt. #1, Henryville, IN 47126 And, if different, my residence address is: CLARK County, Indiana hereby gives notice that she has filed a petition in the CLARK Circuit Court requesting that her name to be changed to Ms. Terry Ann Barnett. Notice is further given that hearing will be held on said Petition on the 19 day of March, 2020 at 3:00 o'clock p.m. /s/ Ms. Terry Ann Langley Petitioner Date 01-08-20 /s/ Susan Popp , CLARK CIRCUIT COURT CLERK hspaxlp
↧
NOTICE OF REGULAR COUNCIL MEET...
NOTICE OF REGULAR COUNCIL MEETING The Jamestown Town Council will change its Regular Council Meeting in February to Wednesday February 12, 2020 at 6:00 PM Jamestown Municipal Building 421 E Main St, Jamestown, Indiana TLR-55 2/1 hspaxlp 1620267
↧
NOTICE TO BIDDERS THE TOWN OF ...
Notice to Bidders The Town of Westport is currently accepting bids for paving certain streets in our town. Specifications and instructions to bidders may be obtained at Westport Town Hall. If you are interested in bidding, we would appreciate your quote on or before 5:00 p.m. February 10, 2020. Send or deliver your bid to the Town of Westport, 207 Johnson Avenue PO Box 579 Westport, IN 47283. We hope to hear from you soon. Bidders are to furnish a bid bond, and if awarded the contract, furnish a performance bond as well. Bids will be awarded on February 10, 2020 at 6:30pm during the Town Council meeting at the Westport Town Hall. The Westport Town Council reserves the right to accept or reject any and all bids. G-34 2/1,8 hspaxlp 1619547
↧
↧
22C01-2001-EU-000013 NOTICE O...
22C01-2001-EU-000013 NOTICE OF ADMINISTRATION IN THE FLOYD CIRCUIT COURT IN THE MATTER OF THE ESTATE OF RUBY F. AMBURGEY, DECEASED. NOTICE IS HEREBY GIVEN that Cheryl Flora and Krista Wilson were, on January 16, 2020, appointed Co-Personal Representatives of the Estate of Ruby F. Amburgey, deceased, who died on January 2, 2020. All persons who have claims against this estate, whether or not now due, must file the claim in the office of the clerk of this court within three (3) months from the date of the first publication of this Notice, or within nine (9) months after the decedent's death, whichever is earlier, or the claims will be forever barred. DATED: 1/16/2020 /s/ Danita Burks DANITA BURKS, CLERK FLOYD CIRCUIT COURT Gregory G. Meyer, #10111-82 GREG MEYER LAW OFFICE Curtis Building, Suite 205 915 Main Street Evansville, Indiana 47708-1856 Telephone: 812-213-4039 Attorney for Co-Personal Representatives hspaxlp
↧
STATE OF INDIANA IN THE CIRCUI...
STATE OF INDIANA IN THE CIRCUIT COURT OF FLOYD COUNTY CAUSE NO. 22C01-2001-EU-000010 IN THE MATTER OF THE UNSUPERVISED ESTATE OF SUE C. BUCK, DECEASED NOTICE OF ADMINISTRATION IN THE CIRCUIT COURT OF FLOYD COUNTY, INDIANA In the matter of the Estate of Sue C. Buck, deceased Estate Docket: 22C01-2001-EU-000010 Notice is hereby given that Camille Wilkerson was, on the 14th day of January, 2020, appointed Personal Representative of the estate of Sue C. Buck, deceased, who died on the 5th day of December, 2019. All persons who have claims against this estate, whether or not now due, must file the claim in the office of the Clerk of this Court within three (3) months from the date of the first publication of this notice, or within Nine (9) months after the decedent's death, whichever is earlier, or the claims will be forever barred. Dated at New Albany, Indiana, this 14 day of January, 2020. /s/ Danita Burks Danita Burke, Clerk Floyd County Circuit Court ___________________________ Charles R. Murphy Ind. Supreme Court #10040-22 430 West First Street New Albany, IN 47150 (812) 944-0515 hspaxlp
↧
NOTICE OF UNSUPERVISED ADMINIS...
NOTICE OF UNSUPERVISED ADMINISTRATION Estate No. 20D03-2001-EU-000008 IN THE ELKHART SUPERIOR COURT III FOR THE STATE OF INDIANA, ELKHART COUNTY, SS: IN THE MATTER OF THE ESTATE OF Tedd W. Mishler, Deceased. Notice is hereby given that Jenny M. Schrock and Steven M. Mishler, were on the 19th day of January, 2020, appointed Personal Representatives of the Estate of Tedd W. Mishler, deceased, who died on the 26th day of September, 2019. The Personal Representatives are authorized to administer said Estate without Court supervision. All persons who have claims against said Estate, whether or not now due, must file the same in the Office of the Clerk of this Court/within three (3) months from the date of the first publication of this notice or/within nine (9) months after the decedent's death, whichever is earlier, or the claims will be forever barred. Dated at Elkhart County, Indiana, this 23rd day of January, 2020. Christopher Anderson, Clerk of Elkhart Superior Court III for Elkhart County, Indiana Paula G. Coody, #20896-45 Attorney At Law 963 Ridgeview Drive, Suite B Goshen, Indiana 46526 (574) 534-9408 February 1, 8 hspaxlp
↧
THE FOLLOWING VEHICLES WILL BE...
The following vehicles will be sold at a public auction on 2/29/2020 at Tri County Motors, 109 Lemon St., Washington, IN 47501 at 9:00 AM. 1998 CHEVROLET TRACKER VIN# 2CNBJ1366W6902661 Starting Bid $1500.00 2001 DODGE RAM 1B7HC16X41S266518 Starting Bid $1500.00 1964 CHEVROLET C-14 TK 4C144N104493 Starting Bid $1500.00 1972 FORD TRUCK 1972F10YLN93099 Starting Bid $1500.00 1988 CHEVROLET S-10 1GC8S14E6J828212 Starting Bid $1500.00 hspaxlp February 1, 2020
↧
↧
WHITE/WILLIAMS STATE OF INDIAN...
White/Williams STATE OF INDIANA IN THE MIAMI SUPERIOR COURT 2 SS: COUNTY OF MIAMI CAUSE NUMBER: 52D02-2001-JT-000005 IN THE MATTER OF THE TERMINATION OF THE PARENT-CHILD RELATIONSHIP: IPW - DOB 8/13/2014 AND SAMANTHA WHITE (BIOLOGICAL MOTHER) MILTON WILLIAMS (ALLEGED FATHER) AND ANY UNKNOWN ALLEGED FATHERS SUMMONS FOR SERVICE BY PUBLICATION & NOTICE OF TERMINATION OF PARENTAL RIGHTS HEARING TO: Samantha White Milton Williams and Any Unknown Alleged Father Whereabouts unknown NOTICE IS HEREBY GIVEN to the above noted parent whose whereabouts are unknown, as well as Any Unknown Alleged Fathers, whose whereabouts are also unknown, that the Indiana Department of Child Services has filed a Petition for Involuntary Termination of your Parental Rights, and that an adjudication hearing has been scheduled with the Court. YOU ARE HEREBY COMMANDED to appear before the Judge of the Miami Superior Court 2, 25 North Broadway, Peru, IN 46970 - 765-472-3901 for a(n) Termination Hearing on 3/11/2020 at 11:00 AM and to answer the Petition for Termination of your Parental Rights of said child. You are further notified that if the allegations in said petition are true, and/or if you fail to appear at the hearing, the Juvenile Court may terminate your parent-child relationship; and if the Court terminates your parent-child relationship you will lose all parental rights, powers, privileges, immunities, duties and obligations including any rights to custody, control, visitation, or support in said child; and if the Court terminates your parent-child relationship, it will be permanently terminated, and thereafter you may not contest an adoption or other placement of said child. You are entitled to representation by an attorney, provided by the State if applicable, throughout these proceedings to terminate the parent-child relationship. YOU MUST RESPOND by appearing in person or by an attorney within thirty (30) days after the last publication of this notice, and in the event you fail to do so, adjudication on said petition and termination of your parental rights may be entered against you, in your absence, without further notice. Clerk Amy L Hyndman, 29969-49 Attorney, Indiana Department of Child Services 12 S. Wabash St. Peru, IN 46970 FAX: 3172321814 Office: 7654736611 K-49 1/18 1/25 2/1 hspaxlp
↧
STATE OF INDIANA COUNTY OF DA...
STATE OF INDIANA COUNTY OF DAVIESS IN THE DAVIESS CIRCUIT COURT CAUSE NO. 14C01-2001- MI-000064 IN RE THE NAME CHANGE OF : Christian Thomas Zigler, Petitioner NOTICE OF PETITION FOR CHANGE OF NAME Christian Thomas Zigler, whose mailing address is: 1505 Grand Ave., Washington, IN 47501, Daviess County, Indiana hereby gives notice that he has filed a petition in the Daviess Circuit Court requesting that his name be changed to Christian Thomas Cox. Notice is further given that hearing will be held on said Petition on the 20th day of March, 2020 at 2:00 o'clock pm. Janice M Williams Clerk of Circuit Court hspaxlp February 1, 8 & 15, 2020
↧
NOTICE OF ADDITIONAL APPROPRIA...
NOTICE OF ADDITIONAL APPROPRIATIONS TO TAXPAYERS Notice is hereby given the taxpayers of Floyd County, Indiana, that the County Council of said County will meet at the PINEVIEW GOVERNMENT CENTER, 2524 Corydon Pike, New Albany IN 47150, COMMISSIONERS MEETING ROOM #104, at 6:00 P.M. local time on the 11th day of February 2020 to consider the following additional appropriations in excess of the budget for the current year 2020 County General (1000) $ 2,644.61 E911 (1222) $ 124,800.00 EDIT (1112) $ 54,500.00 Cumulative Bridge (1135) $ 188,250.00 Storm water (1197) $ 105,000.00 MVH (1176) $ 13,750.00 Pine View Bond (4600) $ 206.71 Cty Surface/Storm Water Admin (4903) $ 785.12 Cty Plan Comm Surface/Storm Water Admin (4904) $ .90 Subdivision Infrastructure (9112) $ 902,403.38 Commissioners Cap and Operations (9130) $ 7,890,000.00 Parks Non-Reverting (1178) $ 1,692.19 Commercial Court Grant (9117) $ 32,460.48 Veterans Court User Fees (2502) $ 1,114.15 Veterans Court Donations (4101) $ 4,617.35 Hospital Fund (9119) $ 3,386,262.64 Additional Appropriations $ 200,000.00 Taxpayers appearing at such meeting shall have a right to be heard thereon. The additional appropriations as finally made will be referred to the State Board of Tax Commissioners. Which Board, upon receipt, will hold a further hearing within fifteen (15) days at the County Auditor's Office of said county or at such other place as may be designated. At such hearing taxpayers objecting to any of such additional appropriations may be heard. Interested taxpayers may inquire of the County Auditor when such hearing will be held. Jacqueline Wenning Floyd County Auditor hspaxlp
↧
VERIFIED PETITION FOR CHANGE O...
VERIFIED PETITION FOR CHANGE OF NAME CAUSE NO. 20D03-2001-MI-31 IN THE ELKHART SUPERIOR COURT FOR THE STATE OF INDIANA, COUNTY OF ELKHART, SS: IN RE THE NAME CHANGE OF: Daniel Hidalgo, Petitioner Petitioner, Daniel Hidalgo, pro se, respectfully petitions the Court to change his name. In support of this Petition, Petitioner states as follows: 1.That my current name is Daniel Hidalgo. 2.That my date of birth is December 3, 2000. 3.That I will bring my Indiana driver's license or identification card to my Change of Name Hearing for verification. 4.That my mailing address is 65888 Harwood Drive, Goshen, IN 46526 5.The following is a list of all of my previous names: Daniel Hidalgo 6.That I do hold a valid United States passport. I will bring this document to my Change of Name Hearing for verification. 7.That the following judgments of criminal conviction of a felony under the law of any state or the United States have been entered against me, or I have stated immediately below that I have no felony convictions: I have no felony convictions. 8.That I am not seeking to defraud creditors by changing my name. 9.That I have published notice of my request for change of name in a local publication as required by law, and will bring proof of publication to the hearing. 10.That I am not a sex or violent offender who is required to register under Indiana Code 11-8-8. 11.That I wish to change my name to: Daniel Perez 12.that I request that the name on my birth certificate be changed to my new changed name. Specifically, Daniel Perez. WHEREFORE, I respectfully request that this Court grant my Petition for Name Change, and for all other just and proper relief. I affirm under penalties for perjury that the foregoing representations are true. Daniel Hidalgo 65888 Harwood Drive, Goshen, IN 46526 February 1, 8, 15 hspaxlp
↧
↧
INVITATION TO BID PART 1 - 1....
INVITATION TO BID PART 1 - 1.1 PROJECT INFORMATION A. Notice to Bidders: Qualified bidders are invited to submit bids for Project as described in this Document according to the Instructions to Bidders. B. Project Identification: Daviess County Government Center. 1. Project Location: 300 E. Hefron Street, Washington, IN 47501. C. Owner: Daviess County Board of Commissioners: Nathan Gabhart, Tom McCracken, Michael Taylor 1. Owner's Representative: Mike Schapker D. Architect: RQAW E. Project Description: Project consists of the replacement and comple tion of finishes. Some repairs of existing work shall also be included. The selected GC will be responsible for retaining some of the previ ous sub-contractors as requested by the owner's representative. Some work will be completed separately but shall be coordinated by the GC. Many of the items needing to be installed will be supplied by the owners and installed by the GC. F. Construction Contract: Bids will be received for the following Work: 1. General Contract (all trades). 1.2 BID SUBMITTAL AND OPENING A. Owner will receive sealed bids until the bid time and date at the lo cation indicated below. Owner will consider bids prepared in compli ance with the Instructions to Bidders issued by Owner, and deliv ered as follows: 1. Bid Date: Monday, February 24th. 2. Bid Time: 3:30 p.m., local time. 3. Location: Daviess County Auditor's Office B. Bids will be thereafter publicly opened and read aloud at the Daviess County Board of Commissioners meeting on February 25th at 9:00 a.m. local time. 1.3 BID SECURITY A. Bid security shall be submitted with each bid in the amount of 5% of the bid amount. No bids may be withdrawn for a period of 60 days after opening of bids. Owner reserves the right to reject any and all bids and to waive informalities and irregularities. 1.4 PREBID CONFERENCE A. A prebid conference for all bidders will be held at the project site on Tuesday, February 11th at 1:00 p.m., local time. Prospective bidders are required to attend. 1.5 DOCUMENTS A. Printed Procurement and Contracting Documents: Obtain after Thursday, January 30th by contacting Lara Dawson at RQAW at ldawson@rqaw.com for PDF files. It is the responsibility of the bid ders to print hard copies of the drawings. Bidders must bid from complete sets of drawings. 1.6 TIME OF COMPLETION A. Bidders shall begin the Work on receipt of the Notice to Proceed and shall complete the Work within the Contract Time. Anticipated start date: 3/15/2020 Anticipated Completion: 90 day duration. 1.7 BIDDER'S QUALIFICATIONS A. Along with the bid, General Contractors must submit the following: Prepared AIA Document A305, Contractor's Qualification State ment, as required by the document instructions and by the Require ments for Prequalification, including all attachments and data re quired as part of the Qualification Statement, properly notarized. Attached: Copy of applicable Contractor's license(s). Attached: Affidavit of Employee Screening. Attached: Resumes of key individuals. Envelope shows name and address of the Prospective Bidder. Envelope shows the Prospective Bidder's Contractor's License No. By submitting notarized statement, the Prospective Bidder certifies that the Bidder can provide executed Performance Bond and Labor and Material Bond meeting requirements given in the Requirements for Prequalification. By submitting notarized statement, the Prospec tive Bidder certifies that the Bidder can provide Certificates of Insur ance in the amounts indicated in the Requirements for Prequalifica tion. Bidders must be properly licensed under the laws governing their re spective trades and be able to obtain bonds and insurance required for the Work. A Material Payment Bond, a Performance Bond, and Insurance in a form acceptable to Owner will be required of the suc cessful Bidder. Daviess County reserves the right to reject any or all bids. hspaxlp February 1 & 8, 2020
↧
NOTICE OF MEETING OF THE MADIS...
NOTICE OF MEETING OF THE MADISON COUNTY COUNCIL A special meeting of the Madison County Council will be held at the Madison County Government Center in the County Council Chambers at Anderson, Indiana on the 11th day of February, 2020 at 6:00 p.m. At such meeting the Council will consider additional appropriations in the following listed funds: NEW MONEY GENERAL FUND - 1000 County Council - 0061 32000 Comm. & Trans. $ 800.00 39000 Other Svcs. & Chgs $ 3,000.00 Commissioners - 0068 16900 Sick Pay $ 4,751.92 34001 Attorney Fees/Bonds $ 47,500.00 Planning Commission - 0079 31000 Prof. Svcs. $ 11,255.06 31000 Prof. Svcs. $ 5,625.00 Public Defender - 0271 11133 Public Def. 12 $ (44,535.00) 13005 Chief Admin. PD $ 44,535.00 13005 Chief Admin. PD $ 1,612.00 Jail - 0380 18242 Medical Svcs. $ 145,285.29 TOTAL GENERAL FUND REQUESTS: $ 219,829.27 CUM BRIDGE FUND - 1135 60009 2020 Bridge Ins. $ 92,000.00 HEALTH FUND - 1159 44000 Mach. & Equip. $ 175,000.00 LOCAL ROAD AND STREET FUND - 1169 36000 Repair & Maint. $ 90,685.17 HIGHWAY FUND - 1176 Highway Maint. & Repair - 0531 30035 Paving $ 1,000,000.00 Highway Gen. & Undist. - 0533 36000 Repairs & Maint. $ (90,685.17) TOTAL HIGHWAY FUND REQUESTS: $ 909,314.83 RAINY DAY FUND - 1186 Planning Commission - 0079 31000 Prof. Svcs. $ 5,625.00 COUNTY WHEEL TAX/SURTAX FUND - 4926 23000 Repair & Maint. Supp. $ 50,000.00 30039 2020 Paving $ 50,000.00 31000 Prof. Svcs. $ 50000.00 36000 Repair & Maint. $ 200,000.00 TOTAL WHEEL TAX/SURTAX FUND REQUESTS: $ 350,000.00 CUM RECYCLING FUND - 4936 32000 Comm. & Trans. $ 400.00 36000 Repairs & Maint. $ 2,288.00 44000 Mach. & Equip. $ 10,495.00 TOTAL CUM RECYCLING FUND REQUESTS: $ 13,183.00 WINDFARM ECONOMIC DEVELOPMENT FUND - 4956 39000 Other Svcs. & Chgs. $ 100,000.00 MAD CO DEVELOPER PREPAID INSPECTION FUND - 4965 31000 Prof. Svcs. $ 31,717.50 BILINGUAL-STOP GRANT 17-18 FUND - 8169 11145 Bilingual Victim Advocate $ 37,000.00 16161 FICA $ 2,830.00 39000 Other Svcs & Chgs. $ 3,800.00 44000 Mach. & Equip. $ 1,600.00 TOTAL BILING-STOP GRANT FUND REQUESTS: $ 45,230.00 HMEP 3 FUND - 8192 39000 Other Svcs & Chgs. $ 8,400.00 2019 PRE-TRIAL GRANT-IND SUPREME FUND - 9141 11414 Case Manager $ 35,300 16161 FICA $ 2,701.00 16162 PERF $ 3,954.00 16163 Group Ins. $ 27,673.92 TOTAL PRE-TRIAL GRANT FUND REQUESTS: $ 69,628.92 Taxpayers appearing at such hearings shall have a right to be heard thereon. The additional appropriations as finally made will be referred to the Department of Local Government Finance. The Board will make a written determination of the sufficiency of funds to support the appropriations made within (15) days of receipt of a certified copy of the action taken. Rick Gardner, Madison County Auditor HB-72 2/1 hspaxlp 1619972
↧
WARMOTH TO THE OWNERS OF THE W...
Warmoth TO THE OWNERS OF THE WITHIN DESCRIBED REAL ESTATE AND ALL INTERESTED PARTIES NOTICE OF SHERIFF'S SALE By virtue of a certified copy of a decree to me directed from the Clerk of Circuit Court of Boone County, Indiana, in Cause No. 06C01-1807-MF-000993 wherein Rural Housing Service, U.S. Department of Agriculture was Plaintiff, and Pamela Warmoth and James D. Warmoth, Jr., 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 the 5th day of March, 2020, at the hour of 10:00 AM or as soon thereafter as is possible, at 11905 Indianapolis Ave., Lebanon, IN 46052, the fee simple of the whole body of Real Estate in Boone County, Indiana. A PART OF LOT NO. 29 IN THE ORIGINAL PLAT OF THORNTOWN, BOONE COUNTY, INDIANA, AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS, TO-WIT: FROM THE SOUTHEAST CORNER OF THE AFORESAID LOT, PROCEED THENCE WESTERLY WITH THE SOUTH LINE OF SAID LOT FOR A DISTANCE OF 30.0 FEET; THENCE DEFLECT RIGHT 39 DEGREES FOR A DISTANCE OF 25.53 FEET; THENCE DEFLECT LEFT 30 DEGREES FOR A DISTANCE OF 7.0 FEET; THENCE DEFLECT RIGHT 81 DEGREES FOR A DISTANCE OF 6.5 FEET; THENCE DEFLECT LEFT 90 DEGREES FOR A DISTANCE OF 7.1 FEET; THENCE DEFLECT RIGHT 90 DEGREES FOR A DISTANCE OF 54.12 FEET; THENCE DEFLECT RIGHT 90 DEGREES FOR A DISTANCE OF 21.65 FEET; THENCE DEFLECT RIGHT 90 DEGREES FOR A DISTANCE OF 2.2 FEET; THENCE DEFLECT LEFT 90 DEGREES FOR A DISTANCE OF 6.86 FEET; THENCE DEFLECT RIGHT 90 DEGREES FOR A DISTANCE OF 6.0 FEET; THENCE PROCEED EASTERLY 33.67 FEET TO THE EAST LINE OF THE AFORESAID LOT AT A POINT OF 94.3 FEET SOUTH OF THE NORTHEAST CORNER OF SAID LOT; THENCE PROCEED SOUTHERLY WITH SAID EAST LINE A DISTANCE OF 70.7 FEET TO THE POINT OF BEGINNING. ALSO, A PART OF THE WEST HALF OF LOT NO. 29 IN THE ORIGINAL PLAT TO THE TOWN OF THORNTOWN, BOONE COUNTY, INDIANA, MORE FULLY DESCRIBED BY: COMMENCING AT THE SOUTHEAST CORNER OF SAID LOT NO. 29; THENCE WESTERLY ALONG THE SOUTH LINE OF SAID LOT FOR A DISTANCE OF 30.00 FEET; THENCE DEFLECT RIGHT 39 DEGREES 00 MINUTES 00 SECONDS, ALONG THAT PORTION OF THE SOUTHWESTERLY DESCRIBED LINE OF THE MERRILL PROPERTY AS RECORDED IN DEED RECORD 244, PAGE 509, FOR A DISTANCE OF 14.76 TO THE POINT OF BEGINNING ; THENCE DEFLECT LEFT 40 DEGREES 50 MINUTES 14 SECONDS, ALONG THE SOUTH LINE OF THE GARAGE AND SAID LINE EXTENDED, FOR A DISTANCE OF 6.22 FEET; THENCE DEFLECT RIGHT 90 DEGREES 00 MINUTES 00 SECONDS FOR A DISTANCE OF 5.37 FEET; THENCE DEFLECT RIGHT 130 DEGREES 50 MINUTES 14 SECONDS, ALONG THE SOUTHWESTERLY DESCRIBED LINE OF SAID MERRILL PROPERTY, FOR A DISTANCE OF 8.22 FEET TO THE POINT OF BEGINNING, CONTAINING 16.71 SQUARE FEET. More commonly known as: 117 S. Vine Street, Thorntown, IN 46071 Parcel No. 06-13-35-000-007.213-015 Together with rents, issues, income, and profits thereof, said sale will be made without relief from valuation or appraisement laws. Subject to all liens, encumbrances and easements of record not otherwise extinguished in the proceedings known as Cause 06C01-1807-MF-000993 in the Circuit court of the County of Boone, Indiana. Sheriff of Boone County Richland Township Street Address: 117 S. Vine Street, Thorntown, IN 46071 SHERIFF FILE NO: The Sheriff's Department does not warrant the accuracy of the street addressed published herein Plaintiff Attorney Daniel A. Cox (28426-15) Wood & Lamping LLP Attorney for Plaintiff 600 Vine Street, Suite 2500 Cincinnati, OH 45202 Phone: 513-852-6066 Fax: 513-852-6087 Email: foreclosure@woodlamping.com NOTICE WOOD + LAMPING LLP IS A DEBT COLLECTOR. THIS IS AN ATTEMPT TO COLLECT A DEBT, AND ANY INFORMATON OBTAINED WILL BE USED FOR THAT PURPOSE. PURSUANT TO INDIANA LAW, YOU ARE TO VACATE THIS PROPERTY BY THE DATE OF THE SALE SET OUT ABOVE UNLESS THE SALE IS CANCELLED. PLEASE CONTINUE TO CHECK THE STATUS OF YOUR SALE AT www.sri-sheriffsale.com TLR-37 2/1, 8, 15 hspaxlp 1617587
↧