NOTICE TO BIDDERS
Monroe County
FEMA Repair
Project
2019 Round 14
Bids for construction of various Drilled shaft H-piling repairs through FEMA projects are being accepted at the Monroe County Engineers Office.
Bid packets can be obtained at the Monroe County Engineers office, 47134 Moore Ridge Rd., Woodsfield.
For this round of bids, bid due date is February 9, 2021 by 1 p.m.
By the order of the Monroe County Engineer
Amy Zwick
Jan. 28, Feb. 4, 2021
– – – – – – – – – – – – – – – – – –
NOTICE TO BIDDERS
Monroe County
FEMA Repair
Projects
2019 Round 15
Bids for construction of various Driven Pipe Piling slip repairs through FEMA projects are being accepted at the Monroe County Engineers Office.
Bid packets can be obtained at the Monroe County Engineers Office, 47134 Moore Ridge Rd., Woodsfield.
For this round of bids, bid due date is February 11, 2021 by 1 p.m.
By order of the Monroe County Engineer
Amy Zwick
Jan. 28, Feb. 4, 2021
– – – – – – – – – – – – – – – – – –
NOTICE TO BIDDERS
STATE OF OHIO
DEPARTMENT OF TRANSPORTATION
Columbus, Ohio
Division of Construction Management
Legal Copy Number: 210133
Sealed proposals will be accepted from pre-qualified bidders at the ODOT Office of Contracts until 10:00 a.m. on February 25, 2021. Project 210133 is located in Monroe County, CR 29-00.85 and is a BRIDGE REPAIR project. The date set for completion of this work shall be as set forth in the bidding proposal. Plans and Specifications are on file in the Department of Transportation.
Jan. 28, Feb. 4, 2021
– – – – – – – – – – – – – – – – – –
NOTICE BY PUBLICATION
TO: PAULINA WEISEND, ALSO KNOWN AS PAULINE WEISEND, BELIEVED TO BE DECEASED, AS THE SURVIVING SPOUSE OF ANTON WEISEND, ALSO KNOWN AS ANDREW WEISEND, DECEASED, DOD 1/01/1904, PROBATE COURT OF MONROE COUNTY, OHIO, CASE NO. 94W (1904), HAVING NO LAST KNOWN RESIDENCE ADDRESS, RESIDENCE ADDRESS UNKNOWN, AND JOHN DOE OR JANE DOE, NAME KNOWN, HER UNKNOWN SPOUSE, ESTATE FIDUCIARY, HEIRS, SUCCESSORS, AND ASSIGNEES, IF ANY, RESIDENCE ADDRESSES ALL UNKNOWN, AND HER DAUGHTER, IDA WEISEND, BELIEVED TO BE DECEASED, HAVING NO LAST KNOWN RESIDENCE ADDRESS, RESIDENCE ADDRESS UNKNOWN, AND JOHN DOE OR JANE DOE, NAME UNKNOWN, HER UNKNOWN SPOUSE, ESTATE FIDUCIARY, HEIRS, SUCCESSORS, AND ASSIGNEES, IF ANY, RESIDENCE ADDRESSES ALL UNKNOWN,
You are hereby notified Defendant and Third-Party Plaintiff C.G.O., Inc.’s (hereinafter “TPP”) filed against you on March 23, 2020 its Second Amended Counterclaim and Second Amended Third-Party Complaint (hereinafter the “Pleading”) in Case No. CVH 2018-352 in the Monroe County Court of Common Pleas, General Division, located in the Monroe County Courthouse, 101 N. Main Street, Woodsfield, OH 43793.
The Pleading’s object and demand for relief, pertinent to you, is the Third Claim for Relief. The Third Claim for Relief of the Pleading is a declaratory judgment under R.C. 2721.03 to have the Court declare the parties’ rights and responsibilities under the Oil and Gas Lease from Magdalena Ackerman and John Ackerman, her husband, Lessor, to Miles Burns, Lessee, dated December 10, 1942, filed for record July 15,1946 and recorded in Volume 92, Page 315 of the Monroe County Lease Records (hereinafter the “Lease”) by reason of the lessee’s continuous production of oil and/or gas from well(s) thereon in paying quantities.
You are joined as a party to this action because you have or may have an interest in the oil & gas mineral estate which is subject to said lease under the Warranty Deed from Anton Weisend and Pauline Weisend, his wife, to William J. Weber (hereinafter the “Weisend Deed”) dated April 1, 1903, filed for record April 1, 1903 and recorded in Volume 61, Page 640 of the Monroe County Record of Deeds, the Grantors Anton Weisend and Pauline Weisend, his wife, reserved for themselves and their heirs “the [undivided] one-half of the royalty oil and gas in and under said premises.”
In addition, TPP demands on all Claims for Relief an award of its court costs, an amount for its reasonable attorney fees, and any other relief the Court deems necessary or proper.
You are further notified that you are required to Answer the pleading within twenty-eight (28) days after the final publication of this Notice, which shall be published once a week for six (6) successive weeks, or a default judgment shall be entered against you. Your Answer is to be served upon TPP’s attorney’s: Michael P. McCormick, Esq., and Kyle W. Bickford, Esq. whose address is 46457 National Road West, St. Clairsville, OH., 43950.
This Notice shall be served for six consecutive weeks in the Monroe County Beacon newspaper.
Jan. 28, Feb. 4, 11, 18, 25, March 4, 2021
– – – – – – – – – – – – – – – – – –
NOTICE
The annual financial report for year ending 2020 has been prepared and ready for review at the office of the Mayor and Council, Village of Beallsville, Monroe County.
Stacey Otto
Fiscal Officer
Feb. 4, 2021
– – – – – – – – – – – – – – – – – –
NOTICE
The following matters are the subject of this public notice by the Ohio Environmental Protection Agency. The complete public notice, including any additional instructions for submitting comments, requesting information, a public hearing, or filing an appeal may be obtained at: http://www.epa.ohio.gov/actions.aspx or Hearing Clerk, Ohio EPA, 50 W. Town St. P.O. Box 1049, Columbus, Ohio 43216. Ph: 614-644-3037 email: HClerk@epa.ohio.gov
Issuance Title V Air Permit to Operate
Goliath, Godzilla and Fortress Compressor Stations
48208 St Rte 556, Beallsville, OH 43716
ID #: P0125601
Date of Action: 01/22/2021
Initial Title V operating permit for the EQM Olympus Midstream LLC, Goliath, Godzilla and Fortress Compressor Stations
Feb. 4, 2021
– – – – – – – – – – – – – – – – – –
NOTICE TO BIDDERS
COUNTY ROAD 43 PAVING PROJECT
MONROE COUNTY
Bids for Construction of the County Road 43 Pavement overlay project are now being accepted at the Monroe County Commissioners Office.
Bid packets can be obtained at the Monroe County Engineers Office, 47134 Moore Ridge Road, Woodsfield, OH 43793.
Bids must be sealed and delivered to the Monroe County Commissioners Office no later than February 16th, 2021 at 11:30 a.m., where they will be opened and read aloud.
By the order of the Monroe County Engineer
Amy Zwick
Feb. 4, 11, 2021
– – – – – – – – – – – – – – – – – –
NOTICE
The annual financial report for the year 2020 of the Ohio & Lee Township Water & Sewer Authority has been completed. The report is available at the office of the Board of Trustees located at 37414 SR 7, Sardis, OH.
Elizabeth Pyles
Office Manager
Feb. 4, 2021
– – – – – – – – – – – – – – – – – –
NOTICE
The Malaga Township Trustees met December 29, 2020, for the annual reorganizational and appropriation meeting for the fiscal year 2021. Denny Ward was elected President of the Board of Trustees and Ben Cline was elected as Vice President. The third member of the Board of Trustees is Barney Dillon and the Fiscal Officer is Robin Christman. The monthly meetings will be held the first Tuesday of each month at 7 p.m. at the Township Building.
The Cash Basis Annual Financial Report of Malaga Township for the year ended December 31, 2020 has been completed and is available for public inspection in the office of the township fiscal officer, 52844 Bush Rd., Jerusalem, OH 43747. A copy of the report can be provided upon request.
Robin Christman,
Malaga Township Fiscal Officer
Feb. 4, 2021
– – – – – – – – – – – – – – – – – –
Request for Qualifications and Proposals
Monroe County intends to apply for the PY 2021 Community Housing Impact and Preservation Program (CHIP which may include CDBG, HOME, and OHT funds) competitive grant administered by Ohio Development Services Agency/Office of Community Development (ODSA/OCD). The County is interested in acquiring the services of a consultant firm or engineer to prepare the application, perform the environmental review, implement the program, and develop the program. A Request for Qualifications and Proposal package may be obtained at the office of Sheila Turner, Clerk, Monroe County Commissioners, 101 N. Main St., Room 34, Woodsfield, Ohio 43793, The office, (740) 472-1341. The bidder will be responsible for mailing costs, if any. Bids will be received until 4:00 p.m. Thursday, February 18, 2021 at the listed address above.
By order of the
Monroe County Board of Commissioners
Feb. 4, 11, 2021
– – – – – – – – – – – – – – – – – –
NOTICE
The Village of Graysville Annual Financial Report for 2020 is complete and available for inspection at the office of the clerk.
Lois A. Sivard, Clerk-Treasurer
36415 Cline Lane
Graysville, OH 45734
Feb. 4, 2021
– – – – – – – – – – – – – – – – – –
NOTICE
The Bethel Township 2020 Annual Financial Report is complete and available for inspection at the office of the Fiscal Officer.
Bethel Twp. Trustees held their 2021 Organizational Meeting December 30, 2020. Officers are: Rodney Weckbacher, president; Roger Kuhn, vice-president; and Jason Williamson, Board member.
Meetings are the first Wednesday of the month at 6:00 PM, unless otherwise published or posted. Meetings are held at the Town House.
Missy Alleman
Bethel Twp.
Fiscal Officer
Feb. 4, 2021
– – – – – – – – – – – – – – – – – –