Passer au contenu principal
La plus grande collection de journaux en ligne
Un journal d’éditeur Extra®

Dayton Daily News du lieu suivant : Dayton, Ohio • 21

Publication:
Dayton Daily Newsi
Lieu:
Dayton, Ohio
Date de parution:
Page:
21
Texte d’article extrait (OCR)

MARCH 9, 2006 -OBITUARIES- SCHOMMER, Caroline Elizabeth Age 88, formerly of Dayton, died Tues. March 7, 2006 in Milford, Oh. She was preceded in death by her husband Raymond E. in 1992; four sisters Anna Caron, Dorothy Brademeyer, Bessie Huelsman, and Charlotte Mitchell; two brothers David, and Frederick Sheeley. Caroline is survived by two daughters Katherine Carter, Judith Smiley Josselyn and her husband Steve Josselyn; eight sons and their wives Richard Elle, Kenneth Barbara, Robert Patricia, Raymond A.

Patricia, William Kathryn, James Ceejay, Frederick Laura, John Ellen; Eighteen grandchildren and seventeen great grandchildren. Also surviving, Fu- is a sister Staten neral services 12 Noon Friday March 10th Westbrock Funeral Home 1712 Wayne Ave Pastor Randall Townsend officiating, burial Calvary Cemetery. Friends may call at the funeral home on Friday from 10AM-12Noon. The family requests in lieu of flowers donations may be made to Hospice of Dayton, envelopes available at the funeral home. SWABB, Robert H.

82 of Greenville, Tuesday, March 7, 2006. Services 10:30 a.m. Saturday at Oliver Floyd Funeral Home, Greenville. TERHUNE, Eloise TERHUNE, Eloise age 80, of Dayton formerly of Springfield, Ohio, went home to be with the Lord, Monday, March 2006 in Good Samaritan Hospital, Dayton, Ohio. She was born on July 26, 1925 in Rome, Georgia to the union of James Willie and Lucille (Morris) Elder.

Mrs. Terhune graduated from Rome Colored High School in Georgia. Mrs. Terhune loved to worship and give praise and was a member of Jerusalem Missionary Baptist Church, Dayton, Ohio; serving on the Mothers Board Department and the Choir, she also was a former member of Mt. Carmel Baptist Church in Springfield, Ohio under the pastorate of Rev.

C. B. Sims and serving as a nurses aid. She also was a active member of the American Cancer Society in Dayton, Ohio. Mrs.

Terhune leaves to cherish her precious memories two daughters, Diana L. (Rev. Herman Branham of Dayton, Ohio and Sherry J. (Ernest) Rosser of Springfield, Ohio; one sister, Helen (William) Warwick of Columbus, Ohio; 6 grandchildren, 8 great grandchildren and a host of nieces, nephews and cousins. She was preceded in death by her parents, husband, James E.

Terhune and son, James Alen Terhune. Visitation will be held Friday, March 10, 2006 from 6-8 p.m. at PORTER-QUALLS FUNERAL HOME, 823 S. Yellow Springs Street, Springfield, Ohio; with the family present. A visitation will resume Saturday, March 11, 2006 from 9-11 a.m.

at Jerusalem Missionary Baptist Church, 5565 W. Third Street, Dayton, Ohio until time of funeral service at 11:00 a.m.; with Rev. Herman E. Branham, officiating. Burial will follow services in Ferncliff Cemetery, Springfield, Ohio.

Arrangements graciously provided by FUNERAL HOME, Springfield Chapel. TROHATOS, Ann M. age 79, of Dayton, passed away Tuesday, March 7, 2006 at Miami Valley Hospital. Ann was a devoted wife, mother and grandmother. She was a longtime member of the Annunciation Greek Orthodox Church.

Ann was a former Brownie Scout Leader, active in the Greenmont and Fairbrook PTA's, was a volunteer childcare giver at Women's Golf Club, an avid bowler and survivor of the Ohio River Flood of 1937. She was preceded in death by her parents, David and Frankie Thomas; infant son, Daniel David Trohatos; siblings; Lena (Jack) Butcher, Ralph (Ruby) Thomas, Wallace Thomas, Vernon Bunny" (Terri) Thomas, Marlene (Gene) McQuality, Bobby (Bonnie) Thomas; Godson, Jim (Renee') Nicholas; sister-in-law, Cleo (Irving) Smilo. Ann is survived by her loving husband of 58 years, Peter J. Trohatos; children, Connie (Ernie) Stathes of Kettering and John (Becky) Trohatos of Bellbrook; grandchildren, Anna and Gus Stathes, and Peter and Andrew Trohatos; siblings, Clara "Evelyn" (Perry) Hannah of Dayton, Art (Mickie) Thomas of Kettering, Leslie Thomas of Riverside, and Edith "Edie" (Jim) Lewis of Dayton; sister-in-law Romana (Don) Smith of Riverside; sister-in-law, Betty (Monroe) Seal; Godson, Bill (Linda) Seal of Sylvania, OH' and numerous nieces, nephews, cousins and friends. Funeral Services will be held Friday, March 10, 2006 at 10:00 AM at the Annunciation Greek Orthodox Church, 500 Belmonte Park North, Dayton, with Father Mark Emroll officiating.

Burial in Woodland Cemetery. Family will receive friends Thursday evening from PM with Trisagion Prayers at 7:00 PM at the Routsong Funeral Home, 2100 E. Stroop Kettering. In memory of Ann, contributions may be made to the Annunciation Greek Orthodox Church Memorial Fund, 500 Belmonte Park North, Dayton, OH 45405, Hospice of Dayton, 324 Wilmington Dayton, OH 45420 or St. Vincent for the Homeless, 1133 S.

Edwin C. Moses Blvd. Ste. 300, Dayton, OH 45408, or the Bittersweet Farms Memorial Fund, 12660 Archbold-Whitehouse Whitehouse, OH 43571. Condolences may be sent to the family via the website at www.routsong.com.

DAYTON DAILY NEWS B5 Notice to Bidders The contract documents be reviewed tor bidding purposes without charge during business hours at the following locations: Dayton Builders Exchange 2077 Embury Park Road Dayton, OH 45414 Allied Construction Industries 3 Kovach Dr. Cincinnati, OH 45215 Minority Contractors Business Asst. 201 Riverside Drive Dayton, OH 45405 Dodge Columbus Dublin Road Columbus, OH 43215 Dodge Dayton 3077 Kettering at Blvd. Dayton, OH 45439 Dodge Cincinnati 7365 Kenwood Drive Cincinnati, OH 45236 6973261 RFP for Providing Public Transit Service The Greene County Transit Board (Greene CATS) currently provides urban public transit demand responsive service with 26 vehicles, for Greene County, in southwest Ohio. Greene CATS is issuing a request for proposals (RFP) for the operation and maintenance of its transit service, for the period June 1, 2006 December 31, 2010.

Private for-profit, private non-profit and public entities are encouraged to submit proposals. To request an RFP, contact Rich Schultze, Executive Director, Greene CATS by: mail at 245 Valley Road, Xenia, OH 45385, fax at 937-562-6511, phone at 937-562-6522, or email at rschultze greene oh us. 6946908 Public CITY OF TROY, OHIO DEPARTMENT OF PUBLIC SERVICE SAFETY CITY HALL, TROY, OHIO LEGAL ADVERTISEMENT The Director of Public Service and Safety for the City of Troy, Ohio is on Wednesday, March 22, 2006, at 12 o'clock noon, in the Office of the Director of Public Service and Safety, Municipal Building, Troy, Ohio offering for sale to the highest bidder, for cash, a number of excess vehicles, as follows: One 1992 GMC Ton Pickup Truck One 1994 GMC Supreme High Cube Step-Van One 1994 Chevrolet 7500 Dump Truck One 1994 GMC Sonoma Pickup Truck One 1989 Ford Pickup Truck To be considered, bid must be accompanied by a CASH DEPOSIT, in the amount of of the total bid. Cash is considered to mean: "cash, cashier's check, certified check, official bank check, or money Checks or money orders must be payable to the CITY OF TROY, OHIO. Proposal forms, containing full information on vehicles, may be obtained upon application at the Office of the Director of Public Service and Safety, Municipal Building, Troy, Ohio.

The City Troy, Ohio reserves the right to reject any and all bids. The City of Troy, Ohio is in compliance with ADA. David E. Anderson Director of Public Service and Safety 6973176 Public Notices Notice in Suit for Foreclosure of Mortgage in the Court of Common Pleas of Montgomery County, Ohio Case No. 2005 CV 06249 Wells Fargo Bank, N.A.

VS. Wayne Powell, et al. Defendants, Wayne Powell and Unknown Spouse of Wayne Powell, whose place of residence is unknown and whose last known address is 140 Hudson Avenue, Dayton, Ohio 45405, and who cannot be served within the State of Ohio, will take notice that on August 11, 2005, Wells Fargo Bank, N.A., a Texas Corporation, filed a Complaint as Plaintiff in the Court of Common Pleas of Montgomery County, Ohio, in Case No. 05-6249 against Defendants Wayne Powell, Unknown Spouse of Wayne Powell and others as Defendants, alleging that Defendant Wayne Powell executed and delivered their certain promissory note in writing for the sum of $54,000.00, a copy of which is attached to the Complaint and made a part thereof, that Defendant Wayne Powell is in default for all payments from May 1, 2005; that Plaintiff is a holder In due course and in possession of said note; that the balance due thereon is $55,769.03 with interest at the rate of 9.05% per annum from May 1, 2005, that to secure the payment of said note Defendant Wayne Powell executed and delivered their mortgage deed, thereby conveying the following described premises: that said note is in default, whereby the conditions set forth in said note and mortgage have been broken, said mortgage deed has become absolute and Plaintiff is entitled to have said mortgage foreclosed, said premises sold, and the proceeds applied in payment of Plaintiff's claims; that Defendant, Montgomery County Treasurer, and the Clerk of Courts, may have or claim to have some interest in or lien upon said premises; that all of said Defendants be required to set forth any claim, lien or interest in or upon the above described premises which he or she may have or be forever barred there from, that therefore Plaintiff demands judgment against the Defendant, Wayne Powell in the amount of $55,769.03 with interest at the rate of 9.05% per annum from May 1, 2005, together with its disbursements and advancements for taxes, insurance and matters related to said premises and its costs herein expended, that Plaintiff's mortgage be declared to be a valid and subsisting first and best lien upon said premises, that its mortgage be foreclosed; that all liens upon said premises be marshaled; that the eq: uity of redemption of all Defendants, be forever cut off and barred and said premises sold as upon execution in accordance with law; that upon the sale of said premises the proceeds be paid to Plaintiff to satisfy the amount of its existing lien and the interest, together with its disbursements, further relief to which it may be entitled in equity or at law. Defendants, Wayne Powell and Unknown Spouse of Wayne Powell, are further notified that they are required to answer said Complaint on or before 28 days after the last week that the publication has run for six successive weeks, or judgment may be rendered as prayed for therein.

Parcel No. R72-61-10-43 LEGAL DESCRIPTION: Situated in the County of Montgomery, in the State of Ohio, and in the City of Dayton and being part of lot numbered twenty-three thousand eight hundred forty-six (23,846) of the revised and consecutive numbers of lots on the plat of said City of Dayton, Ohio, bounded and described as follows: Beginning on the south line of Hudson Avenue 280 feet east of the west line of said lot, thence south at right angles to the south line of Hudson Avenue 140 feet to an alley, thence east parallel with the south line Hudson Avenue, 16 feet, thence in a northerly direction to a point in the south line of Hudson Avenue, 41.5 feet east of the place of beginning, thence west along the south line of Hudson Avenue, 41.5 feet to the place of beginning. The above described real estate being subject to all easements and restrictions of record, matters of zoning and all legal highways. Address: 140 Hudson Avenue, Dayton, OH 45405. The defendant(s) named above are required to answer on or before THURSDAY, APRIL 27, 2006 By: Laurence B.

Landon, Esq. (0034656) Luper, Neidenthal Logan Attorneys for Plaintiff 50 W. Broad Street, Suite 1200 Columbus, OH 43215 614-221-7663 6904365 2-23, Notice in Suit for Foreclosure of Mortgage in the Court of Common Pleas of Montgomery County, Ohio Case No. 2005 CV 08280 Timothy L. Day, et al.

VS. thereby conveying the following described premises: PARCEL NO. R72-155-01-0136 LEGAL DESCRIPTION: Situated in the City of Dayton, County of Montgomery, State of Ohio: and being lot numbered one hundred forty-eight (148) on the city view plat, as recorded in Plat Book page 59 of the Wesley McDaniel, et al. Defendants Wesley McDaniel and Unknown Spouse, any, of Wesley McDaniel, whose place of residence is unknown and whose last known address is 355 Malden Dayton, OH 45427, and who cannot be served within the State of Ohio, will take notice that on October 28, 2005, Timothy L. Day and Teresa M.

Day filed a Complaint as Plaintiff in the Court of Common Pleas of Montgomery County, Ohio, in Case No. 2005 CV 08280 against Defendants McDaniel, Unknown Spouse, if any, of Wesley McDaniel and Montgomery County Treasurer, alleging that Defendant Wesley McDaniel executed and delivered a certain promissory note in writing for the sum of $35,995.00, a copy of which is attached to the Complaint and made a part thereof, that Defendant Wesley McDaniel is in default for all payments from April 1, 2005; that Plaintiff is a holder in due course and in possession of said note; that the balance due thereon is $35,892.20 with interest at the rate of 10.50% per annum from April 1, 2005, that to secure that payment of said note Defendant Wesley McDaniel executed and delivered a mortgage, ATTENTION LEGAL ADVERTISERS Listed below are the deadlines for placing legal advertisements with the Dayton Daily News, Deadlines may vary during holiday periods. To Run Monday. In by 2:00 pm Tuesday To Run In by 2:00 pm Wednesday To Run Wednesday In by 2:00 pm Thursday To Run In by 2:00 pm Friday To Run Friday In by 2:00 Monday To Run In by 2:00 pm Monday To Run Sunday. In by 2:00 pm Monday To place your legal notice, please fax to 225-2043 or e-mail to For any questions concerning placement or problems, please call our Legal Advertising line at 9374225-7367.

You can view Legals online at www.DaytonDailyNews.com. Notice to Bidders LEGAL NOTICE REQUEST FOR QUALIFICATIONS The Village of Waynesville, Ohio, Is requesting Statements of Qualifications from consulting firms interested in providing engineering services for the upgrade and expansion of the existing Wastewater Treatment Facility. These services are expected to include planning, preliminary engineering, and funding assistance. Also, an Antidegradation submittal and negotiations with Ohio EPA to finalize NPDES requirements is anticipated. HISTORY The existing treatment plant was last upgraded in 1998, and was designed for an average flow of 0.710 MGD.

Currently, the facility is averaging 0.400 MGD. The Village is experiencing a significant amount of interest in development of the service area. The Village anticipates significant growth in the service area and would like to plan the collection system and wastewater treatment facility. OBJECTIVE The purpose of this project is to provide a comprehensive study of the Village of waynesville Service Area Based on the projected growth of the area, develop a preliminary engineering design for the upgrade and expansion of the wastewater treatment facility. Also, provide a general plan for the additional trunk sewer capacity necessary to accommodate the ultimate build out of the service area.

The treatment plant upgrade will require an increase in hydraulic and organic capacity necessary to meet the growing commercial, residential, and industrial needs of the area. The objective of the facility design will focus on meeting more stringent effluent requirements while controlling operating costs, minimizing odors and providing state of the art design for energy management and minimal sludge disposal cost. A high quality effluent capable of meeting Phosphorus and Total Nitrogen effluent requirements is necessary for the plant design. STATEMENT OF QUALIFICATIONS Professional Engineering firms interested in submitting a statement of qualifications for the proposed project shall submit six (6) copies of their qualifications to: Mr. Douglas C.

Furnas, Director Public Works Department Village of waynesville 1400 Lytle Road Waynesville, OH 45068-8482 Please limit responses to 20 pages (not including resumes). Qualification packages shall be submitted no later than 3:00 pm, March 17, 2006. Questions concerning the project or information to provided in this 'Request for Qualifications" shall be directed to Mr. Furnas at (513) 897-8015. It is anticipated that the entire selection process, including if necessary, will be completed in March 2006.

EVALUATION CRITERIA The Village Manager, Public Works Director, Waste Water Treatment Plant Manager, Utilities Division Staff and Village Engineer will evaluate the qualifications received. Statement of Qualifications should include and will be evaluated on information regarding the following: Experience with Similar Projects References Experience in the Design of Reduced Energy and Sludge Yield Facilities Experience in the Design of Biological Nutrient Removal Systems Familiarity with the waynesville Facility and Service Area Previous Experience with the Village of Waynesville Experience Dealing with Ohio EPA, Specifically the SWDO Construction Experience Facility Planning Experience Senior Staff Involvement Technical Expertise of Firm's Current Staff Firm's History 6973481 LEGAL NOTICE Sealed Proposals for Moving Services, for The Dayton Board of Education will be received in the Office of the Director of Fiscal Services, 115 South Ludlow Street, 5th Floor, Dayton, Ohio 45402-1812 until 4:00 PM. (local time) on March 24, 2006. Moving Services will be needed to relocate equipment, material supplies and furnishings at Kemp Elementary School, 816 Shedbourne Avenue, Dayton, Ohio 45403 to 4309 Arcadia Boulevard, Dayton, Ohio 45420. A pre-proposal walk-through will be held at 7:30 A.M.

March 20, 2006 at of Kemp Elementary School, 816 Shedbourne Avenue, Dayton, Ohio 45403. All interested vendors should check in at the Principal's office. Instructions for submitting proposal and specifications may be obtained from the office of the Director of Fiscal Services, 115 S. Ludlow Street, 5th Floor, Dayton, Ohio 45402-1812. Point of Contact is Ed wright, Fiscal Services; Telephone No.

(937) 542-3599, Fax No. (937) 542-3590. Firms submitting proposals must be approved by the Human Relations Council of the-City of Dayton and must submit with their proposal, evidence of such' approval. The participation of minority firms in the project is strongly encouraged. Based on the Ohio Revised Code 5719.042, the Dayton Board of Education requires that all firms submit with their proposals an affidavit affirming status of delinquency on property taxes.

The Board of Education reserves the right to accept or reject any or all proposals resulting from the above. DAYTON BOARD OF EDUCATION Attorney Gail A. Littlejohn, President Stanley Lucas, Treasurer Proposals Due: March 24, 2006 7004103 Attorney Gail A. Littlejohn, President Stanley E. Lucas, Treasurer Pre Bid: March 7, 2006 10:30 a.m.

Bids Due: March 16, 2006 2:30 p.m. Contract documents may be obtained from Wray's Enterprises, 5505 N. Dixie Drive, Dayton, OH 45414 (937) 277-7930, by placing a deposit in the amount of $50.00 plus shipping per set payable to Dayton Public Schools, or 10g on to http://www.wrays.us/project.asp. asp. The $50.00 is a refundable deposit if contract documents are returned to Wray's Enterprises in good condition, within 10 days after the bid opening.

LEGAL NOTICE Sealed bids for Reynolds and Reynolds Asbestos Abatement be received at the Dayton Public Schools, at Office of the Director of Purchasing, 115 South Ludlow Street, 5th Floor, Dayton, Ohio 45402-1812 until 2:30 P.M. (local time) on March 16, 2006, after which said bids will be opened and publicly read pursuant to Section 3313.46 of the Ohio Revised Code. Questions or matters pertaining to the Bid should be directed to Nick Melaszus, Project Engineer telephone (937) 268-6530, fax (937) 268-6629, Construction Manager, Ruscilli Danis Quandel, LLC, 4280 N. James H. McGee Dayton, Ohio 45427.

All bidders must be approved by the Human Relations Council of the City of Dayton and must submit with their bid evidence of such approval. Based on the Ohio Revised Code 5719-042, the Dayton Board of Education requires that all bidders submit with their bids an affidavit affirming status of delinquency on property taxes. The participation of minority contractors, subcontractors, and suppliers in the project is strongly encouraged. The Board of Education reserves the right to accept or reject any bids. DAYTON BOARD OF EDUCATION GET IT DELIVERED Every morning.

Every day. Dayton Daily News DaytonDailyNews.com YOUR LOCAL NEWS SOURCE customer service 1 888 397 NEWS Public Notices TAYLOR, E. Evelyn 92, of Eaton, Tuesday, March 7, 2006. Services 7 P.M. Friday, Barnes Funeral Home, Eaton THOMPSON, Mr.

James C. departed March 5, 2006 Survived by wife, Rebecca L. Thompson; children: Roger (Hazel), Eric James Thompson, Deborah Isreal; mother, Ethel Thompson; a host of brothers, sisters, other relatives and friends. Funeral service 11AM, Friday, March 10, 2006 at Valley Grove Missionary Baptist Church, 1545 Gilsey Ave. Pastor Brewer officiating.

Family will receive friends 10-11AM. Interment Dayton National Cemetery. Services respectfully rendered by H.H. Roberts. VESEY, Leslie S.

age 49, of Beavercreek died March 8, 2006 after a brief, but courageous battle with cancer. Les was a beloved husband, father, son, brother, nephew, uncle and He was preceded in death by his grandparents, Charles and Mary Mallory and Myron and Margaret Vesey. Les is survived by his wife of 21 years, Kim (nee Lynch); son, Patrick and daughter, Sarah, who are both at home. He is also survived by his mother, Jane (John) Soltis; father, Ralph (Joyce) Vesey, and sister, Kim (Chuck) Sheldon, mother and father-in-law, George and Lucille Lynch; sisters-in-law, Tammy (Tim) Rowland and Terri (Joal) Lynch; and many family and friends. He was an avid golfer, a loyal supporter of Beavercreek High School's wrestling team and an employee of Linde (AGA) Gas for 21 years.

Les's family will receive friends on Friday, March 10, 2006 from PM at Routsong Funeral Home, Stroop Kettering. An additional visitation will be held from at the St. Helen's Par5086 Burkhart Dayton with a Memorial Mass at 11:00 AM on Saturday with Father David Brinkmoeller officiating. Contributions may be made in Les's memory to the Beavercreek Wrestling Parents Association, P.0. Box 340876, Beavercreek, OH 45434 or Heartland Hospice, 3131 S.

Dixie Dr. Ste. 221 Dayton, OH 45439. A very special thanks to Heartland Home Health Care and Hospice for the compassionate care you provided. Condolences may be sent to the family via the funeral home's website at www.routsong.com WERTS, Virginia C.

age 77 passed away on March, 7, 2006 at Maria Joseph Center. She was preceded in death by her parents Michael and Catherine (Feldman) Canty, former husband of 24 years Robert L. Werts, daughter Virginia Davis, and Patty Kenzie, sisters Rita Canty and Frances Zugelder. She is survived by her sons daughter-in-law Jim and Ruie Werts-Dayton, and Robert Werts-Bradford, daughter son-in law Mary and Jim "Bo" Segi-Englewood, brothers Michael Canty-Dayton, and Bernard Canty-Houston, Texas, 13 grandchildren and several great grandchildren. She was a member Transfiguration Catholic Church and was employed for 27 at the Meadowbrook Country Club.

A Mass of Christian burial will be held on Saturday March 11, 2006 at 10:00 am at the Transfiguration Catholic Church- West Milton with Father John MacQuarrie celebrant, burial to follow at Calvary Cemetery-Dayton. Friends may call on Friday, March 10, from at Hale Sarver Funeral Home 284 N. Miami West Milton. If SO desired memorial contributions may be made to Alzheimer's WESTBROCK, W. Joseph age 67, of Dayton, passed away suddenly Wednesday, March 8, 2006 at his residence.

Joe was President of the Westbrock Funeral Home while he served the Dayton community in the 1 funeral industry for over 45 years. He was a 1956 graduate Chaminade High School, and a 1960 graduate of the University of Dayton. Joe was a member of St. Charles Borromeo Church, a Past-President of the Kettering Dor-Wood Optimist Club, a Past President of the Dayton Junior Chamber of Commerce, a member of NCR Country Club, and a member of the American Legion Post He was a former member of the Dayton Executive Club, the St. Charles Church Board, the St.

Francis Church Board, and the Alter High School Boosters. He is survived by his loving wife of 44 years, Trudy Ann; a daughter and son-in-law, Jennifer and Brad Midtlien of Wisconsin; and two sons, and daughters-in-law, Jeff and Gretchen of South Carolina; Bryan "B.J." and Lisa of Bellbrook; eight grandchildren, Hali, Hana and Jade Midtlien; Will, Sam and Miles Westbrock; Dani and Alex Westbrock; two brothers and a sister-in-law, Ben Westbrock of Connecticut, Greg and Carol Westbrock of Kettering; a special cousin, Ann Spiegel of New York; one niece, three nephews and many close friends. Mass of Christian Burial 10:30 a.m. Saturday at St. Charles Borromeo Church.

Burial at Calvary Cemetery. The family will receive friends Friday from 4-8 p.m. at The Westbrock Funeral Home, 5980 Bigger Road. In lieu of flowers, contributions may be made to Hospice. Envelopes will be available at the funeral home.

VONDER HARR, Bernard L. 77 of Celina, March 8, 2006. Service Sat. at Mary Help of Christians Catholic Church, Ft. Recovery OH.

Brockman Boeckman. WIEGEL, Donald 99, of Springfield died Tuesday, March 07, 2006 in Oakwood Village. He was born October 26, 1906 in Tremont City, Ohio the son of Charles H. and Henrietta (Baylor) Wiegel. Mr.

Wiegel attended Clark County Schools and Miami University. He was President of Springfield Bank (formerly Springfield Savings Society and Commercial Bank), President of Springfield Community Chest (now United Way), Chairman of Springfield Metropolitan Housing and held a number of banking associated offices including Director of the Board and an Executive Committee Member of the National Association of Mutual Savings Banks. Mr. Wiegel also served on the Board of Directors of the Springfield Chamber of Commerce, Springfield Development Council, Greater Springfield and Clark County Association and the Springfield Foundation. Donald was a longtime member of Christ Episcopal Church, where he served on the Vestry, and was member for over fifty, years of the Springfield Country Club, Van Dyke Club, University Club, Springfield Rotary Club and Kissell Lodge AM.

He is survived by two daughters and a son-in-law Jane W. Lohnes of Ames, lowa and Julia A. and Robert F. Brust of Bellbrook, five grandchildren Molly Lohnes, Mark (Alenia) Lohnes, David (Jennifer) Brust, Michael (Amanda) Brust and Laura Brust; two great grandchildren Paul Lohnes and Cali Brust, and very dear family friends Brenda and Joe Sweeney. He was preceded in death by his wife of sixty-six years Dorothy Wright Wiegel in 2001; his sister Dorothea Wiegel Aleshire and a nephew Robert Elmo Aleshire.

A Memorial Service will be held Saturday, March 18, 2006 at 11:00 AM. in Christ Episcopal Church with Rev. Charlotte Collins Reed officiating. The family will receive visitors following the service in the Guild Room of the church. Burial will be private in Ferncliff Cemetery.

The family is being served by RICHARDS, RAFF DUNBAR MEMORIAL HOME. In lieu of flowers memorial contributions may be made to the Springfield Foundation, 4 West Main Street, Suite 825, Springfield, Ohio 45502. Expressions of sympathy may be sent to www.richardsraffanddunbar.com. WYLIE, Thomas Henry IV 22 of Pleasant Plain, Ohio. Monday, March 6, 2006.

Services 10 a.m. Friday at Vale Hoskins Funeral Home, Morrow. ZIMMERMAN, Dorothy B. 90 of Piqua, Tuesday, March 7, 2006. Services 2 p.m.

Thursday at Melcher-Sowers Funeral Home, Piqua. In Memoriam In Loving Memory of Sarah Ledbetter Since heaven has become your home we sometimes feel so alone; and though we now are far apart you still hold a big piece of our hearts. We never knew how much we'd grieve when it came time for you to leave, or just how much our hearts would ache from that one fragment you would take. God let's this tender hole remain reminding us we'll meet again, and one day the pain will cease when he restores the missing piece. He'll turn to joy our every tear when we meet again on our reunion day.

We love you and miss you so very Love your husband Earl Children: Penny, Della, Dale Grandchildren: Tera, Jessie, Kevin, Angela, Kristan, Justin, and Katelynn Great Grandchildren: Dakota and Jaelyn In Memory Of MICHAEL DUANE DENNIS January 10, 1968 March 8, 2005 It's been one year since you've been gone. We have shed tears one year too long. We look at your picture everyday, missing your precious smiling face. We know you're in heaven smiling down saying it's okay I'm in a better place. No more sorrow because we know it's okay to let you go and celebrate your life on this day.

With love, Dee Dee, Reauna, Da'Shenelle, Brandi, and Family. James R. Steele, Jr One year has passed since that sad day, When one we loved was called away; God him home It was his will; Within our hearts he liveth still. Lovingly missed by wife and children. For flowers that WHISPER what words caul BulL GREENHOUSE Troy St.

Plat Records of Montgomery County. Ohio, now known as City of Dayton Lot No. 64281, Address: 355 Malden Dayton, OH 45427. That said note is in default, whereby the conditions set forth in said note and mortgage have been broken, said mortgage has become absolute and Plaintiff is entitled to have said mortgage foreclosed, said premises sold, and the proceeds applied in payment of Plaintiff's claims: that Defendants, Montgomery County Treasurer and Unknown spouse, if any, of Wesley McDaniel, may have or claim to have some interest in or lien upon said premises; that all of said Defendants be required to set forth any claim, lien or interest in or upon the above described premises which he or she may have or be forever barred there from; that therefore Plaintiff demands judgment against the Defendant, Wesley McDaniel in the amount of $35,892.20 with interest at the rate of 10.50% per annum from April 1, 2005, together with its disbursements and advancements for taxes, insurance and matters related to said premises and its costs herein expended, that Plaintiff's mortgage be declared to be a valid and subsisting first and best lien upon said premises, that its mortgage be foreclosed; that all liens upon said premises be marshaled; that the equity of redemption of all Defendants be forever cut off and barred and said premises sold as upon execution in accordance with law; that upon the sale of said premises the proceeds be paid to Plaintiff to satisfy the amount of its existing lien and the interest, together with its disbursements, further relief to which it may be entitled in equity or at law. Address: 355 Malden Dayton, OH 45427.

Defendant Wesley McDaniel is further notified that he is required to answer said Complaint on or before 28 days after the last week that the publication has run for six successive weeks, or judgment may be rendered as prayed for therein. The defendant named above is required to answer on or before THURSDAY, APRIL 27, 2006 By: Andrew P. Conley (0076194) Carolyn L. Mueller (0065533) Attorneys for Plaintiff Hall Mueller 3040 Presidential Drive, Suite 222 Fairborn, OH 45324 (937) 912-8910 6920871 2-23, Defendants William R. Bowling, Unknown Spouse of William R.

Bowling, John Doe, Unknown Tenant, John C. Grunkmeyer, Trustee, Sylvia Schantz, Trustee and Lloyd C. Sullivan, Trustee, whose place of residence is unknown and whose last known address IS 544 Wiltshire, Kettering, Ohio 45419, and who cannot be served within the State of Ohio, will take notice that on October 4, 2005, Bank of New York, as Trustee, a Texas Corporation, filed a Complaint as Plaintiff in the Court of Common Pleas of Montgomery County, Ohio, in Case No. 05-8409 against Defendants William R. Bowling, Unknown Spouse of William R.

Bowling, John Doe, Unknown Tenant, John C. Grunkmeyer, Trustee, Sylvia Schantz, Trustee and Lloyd C. Sullivan, Trustee and others as Defendants, alleging that Defendant William R. Bowling, Jr. executed and delivered their certain promissory note in writing for the sum of $147,025.25, a copy of which is attached to the Complaint and made a part thereof, that Defendant William R.

Bowling is in default for all payments from March 1, 2005; that Plaintiff is a holder in due course and in possession of said note; that the balance due thereon is $151,199.42 with interest at the rate of 6.5% per annum from March 1, 2005; that to secure the payment of said note Defendant William R. Bowling, Jr. executed and delivered their mortgage deed, thereby conveying the followIng described premises: Notice in Suit for Foreclosure of Mortgage In the Montgomery County Court of Common Pleas, Dayton, Ohio. Case No. 2005 CV 08409 Bank of New York, as Trustee VS.

William R. Bowling, et al. PARCEL NO. N64-01009-0019 LEGAL DESCRIPTION: in the City of Kettering, County of Montgomery and State of Ohio: and being lot 19 of the Dayton Victory Housing Plat as recorded in Plat Book Page 39 of the Plat Records of Montgomery County, Ohio, ADDRESS: 544 Wiltshire, Kettering, Ohio 45419 That said note is in default, whereby the conditions set forth in said note and mortgage have been broken, said mortgage deed has become absolute and Plaintiff is entitled to have said mortgage foreclosed, said premises sold, and the proceeds applied in payment of Plaintiff's claims; that Defendant, Montgomery County Clerk of Courts, may have or claim to have some interest in or lien upon said premises, that all of said Defendants be required to set forth any claim, lien or interest in or upon the above described premises which he or she may have or be forever barred there from; that therefore Plaintiff demands judg: ment against the Defendant, William R. Bowling, in the amount of $151,199.42 with interest at the rate of 6.5% per annum from March 1, 2005, together with its disbursements and advancements, for taxes, insurance and matters related to said premises and its costs herein expended; that Plaintiff's mortgage be declared to be a valid and subsisting first and best lien upon said premises; that its mortgage be foreclosed; that all liens upon said premises be marshaled; that the equity of redemption of all Defendants, be forever cut off and barred and said premises sold as upon execution in accordance with law, that upon the sale of said premises the proceeds be paid to Plaintiff to satisfy the amount of its existing lien and the interest, together with its disbursements, further relief to which it may be entitled in equity or at law.

Defendant William R. Bowling, Jr. is further notified that he is required to answer said complaint on or before 28 days after the last week that the publication has run for six successive weeks, or judgment may be rendered as prayed for therein, THURSDAY, MAY 4, 2006 By: Jeffrey S. Hyslip, (0079315) 50 W. Broad Street, Suite 1200 Columbus, OH 43215 (614) 221-7663 Attorneys for Plaintiff 6761905 Notice in Suit for Foreclosure of Mortgage In the Montgomery County Court of Common Pleas, Dayton, Ohio.

Case No. 2005 CV 07929 Deutsche Bank National Trust Company VS. Finley Mitchell, et al. Defendants, Finley Mitchell and Unknown Spouse of Finley Mitchell, whose place of residence is unknown and whose last known address is 1205 Randolph Street, Dayton, Ohio 45408, and who cannot be served within the State of Ohio, will take notice that on October 14, 2005, Deutsche Bank National Trust Company, a Texas corporation, filed a Complaint as Plaintiff in the Court of Common Pleas of Montgomery County, Ohio, In Case No. 05-7929 against Defendants Finley Mitchell, Unknown Spouse of Finley Mitchell and others as Defendants, alleging that Defendant Finley Mitchell executed and delivered their certain promissory note in writing for the sum of $52,700.00, a copy of which is attached to the Complaint and made a part thereof, that Defendant Finley Mitchell is in default for all payments from May 1, 2005; that Plaintiff is a holder in due course and in possession of said note; that the balance due thereon is $54,756.25 with interest at the rate of 8.05% per annum from October 1, 2005, that to secure the payment of said Note Defendant, Finley Mitchell, executed and delivered a mortgage deed, thereby conveying the following described premises: PARCEL NO.

R72-013406-0048 LEGAL DESCRIPTION: Situated in the City of Day- ton, County of Montgomery and State of Ohio and bring lot numbered 48957 of the consecutive numbers of lots on the revised plat of said City of Dayton, Ohio. ADDRESS: 1205 Randolph Street, Dayton, Ohio 45408 That said Note is in default, whereby the conditions set forth in said Note and Mortgage have been broken, said mortgage deed has become absolute and Plaintiff is entitled to have said Mortgage foreclosed, said premises sold, and the proceeds applied in payment of Plaintiff's claims, that Defendant, Montgomery County Treasurer and the Clerk of Courts, may have or claim to have some interest in or lien upon said premises; that all of said Defendants be required to set forth any claim, lien or interest in or upon the above described premises which he or she may have or be forever barred there from; that therefore Plaintiff demands judgment against the Defendant, Finley Mitchell in the amount of $54,756.25 with interest at the rate of 8.05% per annum from October 1, 2005, together with its disbursements and advancements for taxes, insurance and matters related to said premises and its costs herein expended; that Plaintiff's mortgage be declared to be a valid and subsisting first and best lien upon said premises; that its mortgage be foreclosed, that all liens upon said premises be marshaled, that the equity of redemption of all Defendants, be forever cut off and barred and said premises sold as upon execution in accordance with law; that upon the sale of said premises the proceeds be paid to Plaintiff to satisfy the amount of its existing lien and the interest, together with its disbursements, further relief to which it may be entitled in equity or at law, Defendant Finley Mitchell is further notified that he is required to answer said complain on or before 28 days after the last week that the publication has run for six successive weeks, or judgment may be rendered as prayed for therein, THURSDAY, MAY 2006 By: Laurence B. Landon, Esq. (0034656) Attorney for Plaintiff 50 W. Broad Street, Suite 1200 Columbus, Ohio 43215 (614)-221-7663 6761525 For Home Delivery Call 222-5700 or (888) 397-6397 toll free.

Obtenir un accès à Newspapers.com

  • La plus grande collection de journaux en ligne
  • Plus de 300 journaux des années 1700 à 2000
  • Des millions de pages supplémentaires ajoutées chaque mois

Journaux d’éditeur Extra®

  • Du contenu sous licence exclusif d’éditeurs premium comme le Dayton Daily News
  • Des collections publiées aussi récemment que le mois dernier
  • Continuellement mis à jour

À propos de la collection Dayton Daily News

Pages disponibles:
3 117 935
Années disponibles:
1898-2024