RG 09-20-12 Legals

Page 1

LEGAL NOTICE NOTICE TO TAXPAYERS OF TAX LEVIES Notice is hereby given to taxpayers of Lawrenceburg Community School Corp., Dearborn County, Indiana that the proper officers of said School Corporation at 200 Tiger Blvd., Lawrenceburg, IN 47025 on October 8, 2012 at 6:00 pm will conduct a public hearing on the budget. Following this meeting, any ten or more taxpayers may object to a budget, tax rate, or tax levy by filing an objection petition with the proper officers of the political subdivision within seven days after the hearing. The objection petition must identify the provisions of the budget, tax rate, or tax levy that taxpayers object to. If a petition is filed, the political subdivision shall adopt with its budget a written finding concerning the objections filed and testimony presented. Following the aforementioned hearing, the School Board will meet at 300 Tiger Blvd., Law renceburg, IN 47025 on October 22, 2012 at 5:30 pm to adopt the following budget: BUDGET ESTIMATE Complete details of budget estimates by fund may be seen at the School Administration Offices. Fund Name Budget Estimate Max. Estimated Funds Excessive Levy Current to be raised Appeal included Tax Levy (Including appeals) in column 3 General 14,244,123 Referendum-Exempt Operating Debt Service 1,678,963 1,580,731 1,688,053 Exempt Debt Service Retirement/Services Bond Debt Service Exempt Retirement/Services Bond Debt Service Referendum Exempt/Severance Bond Debt Service Capital Projects 4,913,975 4,403,591 2,214,758 School Transportation 700,628 650,803 615,977 School Bus Replacement 300,000 349,942 295,409 Rainy Day 900,000 TOTAL 22,737,689 6,985,067 4,814,197 Net Assessed Valuation of taxable property for the year 2012 payable 2013: $689,829,210 Taxpayers appearing at the hearing shall have an opportunity to be heard. COMPARATIVE STATEMENT OF TAXES COLLECTED AND TO BE COLLECTED: (Property tax to be collected in current year and actual collections for the previous three (3) years) Fund Name Collected 2009 Collected 2010 Collected 2011 To Be Collected 2012 General 1,194,301 Referendum - Exempt Operating Debt Service 1,963,582 1,503,323 1,603,150 1,688,053 Exempt Debt Service Retirement/Severance Bond Debt Service Exempt Retirement/Severance Bond Debt Service Capital Projects 2,235,567 2,084,411 2,118,855 2,214,758 School Transportation 709,428 621,768 501,086 615,977 School Bus Replacement 187,368 156,712 252,573 295,409 Spec. Ed. Preschool TOTAL 6,290,246 4,366,214 4,475,664 4,814,197 NOTICE In addition to the annual budget the proper officers of Lawrenceburg Community School Corp, will meet at 200 Tiger Blvd., Lawrenceburg, IN 47025, October 8, 2012 at 6:00 PM to consider the establishment of a Capital Projects Plan. The following is a general outline of the plan: Account No. 2013 2014 2015 CURRENT EXPENDITURES: (1) Land Acquisition Development 41000 (2) Professional Services 43000 60,000 100,000 50,000 (3) Education Specifications Development 44000 30,000 80,000 20,000 (4) Building Acquisition, Construction, Improvement 45100 3,267,800 2,484,500 2,370,500 (includes 45200 and 45300) (5) Rental of Buildings, Facilities and Equipment 45500 59,000 61,000 62,000 (6) Purchase of Mobile or Fixed Equipment 47000 425,500 210,000 200,000 (7) Emergency Allocation (Other Facilities 49000 60,000 60,000 60,000 Acquisition and Construction) (8) Utilities (Maintenance of Buildings) 26200 210,145 210,145 210,145 (9) Maintenance of Equipment 26400 167,000 167,000 167,000 (10) Sports Facility 45400 100,000 100,000 100,000 (11) Property or casualty insurance 26700 135,000 135,000 135,000 (12) Other Operation and Maintenance of Plant 26800 (13) Technology Instruction - Related Technology 22300 209,365 300,000 236,000 Admin Tech Services 25800 190,165 200,000 210,000 SUBTOTAL CURRENT EXPENDITURES 4,913,975 4,107,645 3,820,645 (14) Allocation for Future Projects (Cumulative Totals) (15) Transfer From One Fund to Another 60100 TOTAL EXPENDITURES AND ALLOCATIONS 4,913,975 4,107,645 3,820,645 SOURCES AND ESTIMATES OF REVENUE (1) January 1, 2011 Cash Balance 530,328 (2) Less Encumbrance Carried Forward from Previous Year 150,000 (3) Estimated Cash Balance Available for Plan (Line 1 minus Line 2) 380,328 (4) Property Tax Revenue 4,403,591 4,005,589 3,718,589 (5) Auto Excise, CVET and FIT receipts 102,056 102,056 102,056 (6) Other Revenue (interest income) 28,000 TOTAL FUNDS AVAILABLE FOR PLAN (add lines 3,4,5,6) 4,913,975 4,107,645 3,820,645 ESTIMATED PROPERTY TAX RATE TO FUND PLAN 0.6384 0.5722 0.5237 BASED UPON AN ASSESSED VALUATION OF: 689,829,210 700,000,000 710,000,000 TAXPAYERS ARE INVITED TO ATTEND THE MEETING FOR A MORE DETAILED EXPLANATION OF THE PLAN AND TO BE HEARD ON THE PROPOSED PLAN. This notice includes Future Allocations which have not previously been subjected to taxpayer objections. Allocation Allocation Allocation Project - Location Year 2013 Year 2014 Year 2015 Asphalt Parking Area - LPS $57,500 Band Equipment - LHS & GMS $20,000 $20,000 $20,000 Building Renovation - LHS $1,000,000 $2,000,000 $2,000,000 Roof Replacement - CES $200,000 Classroom Furniture / Technology Upgrades $436,000 * Future Allocations as specified above will be subject to objections during the period stated in the Notice of Adoption to be published at a later date. TO BE PUBLISHED IN YEARS AFTER THE FIRST YEAR This notice includes Future Allocations which have previously been subject to taxpayer objections Allocation Allocation Allocation Project - Location Year 2013 Year 2014 Year 2015 Building Renovation - LHS $2,000,000 Classroom Furniture Replacement $425,500 $210,000 Athletic Facilities $100,000 $100,000 Technology Upgrades - All Schools $169,000 $250,000 Taxpayers are invited to attend the meeting for a detailed explanation of the plan and to exercise their rights to be heard on the proposal. If the proposal is adopted by resolution, such proposal will be submitted to the Department of Local Government Finance for approval. Dated this 22nd day of August 2012 Kelly Mollaun, President Patrick Myers, Vice President Shirley Seitz, Secretary H. Bryan Johnson, Member Mark Knigga, Member Greg McAdams, Member Kevin Mollaun, Member NOTICE TO TAXPAYERS OF SCHOOL BUS REPLACEMENT PLAN FOR THE YEARS 2013-2024 In addition to the annual budget the proper officers of Lawrenceburg Community School Corp.,, will meet at 200 Tiger Blvd., Lawrenceburg, IN 47025 on October 8, 2012 at 6:00 pm to consider the School Bus/Vehicle Replacement Plan as summarized below for the twelve (12) year period between 2013 and 2024. The levy required to fund this plan will be raised as indicated in the Notice to Taxpayers of Budgets and Levies to be collected in 2013. Detail of the proposed plan is on file in the office of the Superintendent for inspection from the date of this notice. Taxpayers shall have the right to be heard on the plan summary as listed below at the public hearing. I. SUMMARY OF PLANNED REPLACEMENTS AND ACCUMULATION FOR FUTURE YEARS. A B C D E No. of buses No. of buses Year Total of *Amount to be Accumulated owned to be replaced Replacement Cost in 2013 for future purchases 19 3 2013 $320,000 $70,000 21 3 2014 $180,000 21 4 2015 $240,000 21 4 2016 $120,000 21 2017 21 2018 $80,000 21 2019 $125,000 21 2020 $165,000 21 2021 $225,000 21 4 2022 $305,000 21 2 2023 $203,000 21 2 2024 $270,000

NOTICE TO TAXPAYERS Notice is hereby given to taxpayers of Lawrenceburg Township, Indiana that the proper officers of Lawrenceburg Township at 7:00 pm, on Monday, October 08, 2012 at Ridgewood Health Campus will conduct a public hearing on the year 2013 budget. Following this meeting, any ten or more taxpayers may object to a budget, tax rate, or tax levy by filing an objection petition with the proper officers of Lawrenceburg Township within seven days after the hearing. The objection petition must identify the provisions of the budget, tax rate, or tax levy that taxpayers object to. If a petition is filed, Lawrenceburg Township shall adopt with its budget a finding concerning the objections filed and testimony presented. Following the aforementioned hearing, Lawrenceburg Township will meet at 7:00 PM, on Monday, October 22, 2012 at Ridgewood Health Campus to adopt the following budget: Date and Time of Public Hearing Date: Monday, October 08 2012 Time 7:00 PM Date and Time of Adoption Mtg. Date: Monday, October 22 2012 Time 7:00 PM Net Assessed Valuation $ 689,830,000 Estimated Max Levy $ 39,707 Fund Name Budget Estimate Max.Estimated Funds Excessive Levy Current to be raised (Including Appeal(included Tax Levy appeals & levies exempt in Column 3) from max. levy limitations) 0101-GENERAL 22,200 24,000 8,116 0840-TOWNSHIP ASSISTANCE 45,200 34,000 27,593 1111-FIRE 46,500 32,000 27,700 TOTAL 113,900 90,000 63,409 C-9-13-R-2t C-9-18-JP-2t NOTICE TO TAXPAYERS Notice is hereby given to taxpayers of GREENDALE CIVIL TOWN, DEARBORN County, Indiana that the proper officers of GREENDALE CIVIL TOWN at 6:00 pm on October 10, 2012 at Greendale Utilities will conduct a public hearing on the year 2013 budget. Following this meeting, any ten or more taxpayers may object to a budget, tax rate, or tax levy by filing an objection petition with the proper officers of GREENDALE CIVIL TOWN within seven days after the hearing. The objection petition must identify the provisions of the budget, tax rate, or tax levy that taxpayers object to, If a petition is filed, GREENDALE CIVIL TOWN shall adopt with its budget a finding concerning the objections filed and testimony presented. Following the aforementioned hearing, the GREENDALE CIVIL TOWN will meet at 6:00 pm on October 23, 2012 at Greendale Utilities to adopt the following budget: Net Assessed Valuation 157,098,000 Estimated Max Levy 2,370,732 Fund Name Budget Estimate Max.Estimated Funds Excessive Levy Current to be raised (Including Appeal(included Tax Levy appeals & levies exempt in Column 3) from max. levy limitations) GENERAL 4,215,500 2,310,000 1,938,400 LOCAL ROAD & STREET 150,000 MOTOR VEHICLE HIGHWAY 467,812 165,000 193,507 CUMMULATIVE CAPITAL IMP (CIG TAX) 3,000 CUMMULATIVE CAPITAL DEVELOPMENT 510,000 31,420 31,420 TIF 2,500,000 RIVERBOAT 5,689,000 TOTAL 13,535,312 2,506,420 2,163,327 C-9-11-JP-2t C-9-13-R-2t

NOTICE TO TAXPAYERS Complete details of budget estimates by fund and/or department may be seen at the Clerk Treasurerʼs Office. Notice is hereby given to taxpayers of Lawrenceburg Civil City, Dearborn County, Indiana that the proper officers of City of Lawrenceburg, Indiana at City Hall 230 Walnut St., Lawrenceburg on Thursday, September 27, 2012 at 05:00 PM will conduct a public hearing on the year 2013 budget. Following this meeting, any ten or more taxpayers may object to a budget, tax rate, or tax levy by filing an objection petition with the proper officers of City of Lawrenceburg, Indiana within seven days after the hearing. The objection petition must identify the provisions of the budget, tax rate, or tax levy that taxpayers object to. If a petition is filed, the City of Lawrenceburg, Indiana shall adopt with its budget a finding concerning the objections filed and testimony presented. Following the aforementioned hearing, the City of Lawrence burg, Indiana meet at City Hall 230 Walnut Street on Monday, October 15, 2012 at 06:00 PM to adopt IN THEwill DEARBORN CIRCUIT COURT the following budget: GENERAL TERM, 2012 Public Date 09/27/2012 Adoption Meeting Date 10/15/2012 CAUSE NO. Hearing 15C01-1208-MI-043 Public Adoption Meeting Time 06:00 PM STATE OF INDIANA ) Hearing Time 05:00 PM Net Assessed Valuation $427,342,047 SS: Estimated) Max Levy 5,900,000 COUNTY OF DEARBORN Fund Estimate Max.Estimated Funds Excessive Levy Current Tax IN RE:Name THE NAME CHANGE OFBudget ) to be raised (Including Appeal(included Levy HERBERT MELVIN ADKINS, ) appeals & levies exempt in Column 3) Deceased, ) from max. levy limitations) ELDA JEAN ATKINS, Petitioner ) 0005-CASINO/RIVERBOAT $25,145,000 VERIFIED PETITION FOR CHANGE OF NAME 0061-RAINY Comes nowDAY the Petitioner, Elda Jean Atkins, by 0101-GENERAL 6,000,000 5,325,216 and through counsel, Andrew D. 7,388,808 Baudendistel, on 0342-POLICE PENSION 300,000 and re100,000 95,618 behalf of Herbert Melvin Adkins, deceased, 0706-L R &petitions S 20,000 spectfully this Court to change the name 0708-MVH 50,000 34,187 of Herbert Melvin Adkins. In support930,187 of this Petition, 1303-PARK 474,632 75,000 53,418 the Petitioner states as follows: 1310-PARK 1. The nameNR of the deceased on his152,000 birth certificate 6402-TRASH/SANITATION is Herbert Melvin Adkins; OP 9500-NR PLANNING 50,000 2. The date of birth of the deceased was January 9501-NR FIRE 399,500 23,1925; 9502-MUNICIPAL 3. The date of death of the deceased was December DEVELOPMENT FUND 30,1980; BUDGET $35,076,000 4. The Petitioner is the widow of the deceased. The Total $69,936,127 6,225,000 5,508,439 Petitioner and the deceased were married on OctoDate Jackie Stutz ber 9, 9/6/12 1945 and remained married until the de Clerk-Treasurer ceased's death; C-9-11-JP-2t 5. The Petitioner and the deceased had four (4) C-9-13-R-2t children whose names are: Cheryl (Atkins) Coys, Danny Atkins, Linda (Atkins) Sechrest, and Barb NOTICE OF PUBLIC HEARING (Atkins) Kaffenberger. LAWRENCEBURG 6. The deceased has no current Indiana driver's liBOARD OF ZONING APPEALS cense; however, as of the date of death, the de Monday ceased's Indiana driver's license number was October 1, 2012 S303-22-7235; 6:00 P.M. 7. The deceased. has no current residence; however, the current mailing address of the Petitioner Notice is hereby given that applications have been filed with the City of Lawrenceburg, Indiana, re is: 436 Bielby Road, Lawrenceburg, Indiana 47025. 8. The deceased does not hold a valid United questing variances to the Zoning Regulations to States Passport. Proof that the deceased is a United wit: States citizen is his bilth certificate which indicates Fehrman Realty that the deceased was born in Lawrenceburg, Indi- Mr. Kevin McCord of Sign A Rama is requesting a ana on January 23, 1925. Said birth certificate is at- Variance to the Development Standards to Section 154.40 (SIGNS) of the Lawrenceburg Zoning Code. tached and 9. No judgments of criminal conviction of a felony The affected property is located at 90 West Eads under the laws of any state or the United States Parkway (Fehrman Realty). The applications and files on these matters are were ever entered against the deceased; 10. The Petitioner is not seeking to defraud credi- available for public inspection during the regular working hours at the Plan Commission Office in the tors by changing the name of the deceased; 11. The Petitioner has published notice of her re- Municipal Building, 230 Walnut Street, Lawrencequest for name change of the deceased in a local burg, Indiana. publication as required by law, and will bring proof Said Board of Zoning Appeals will hold a public hearing on October 1, 2012 at 6:00 p.m., Council of publication to the hearing; 12. The deceased was not a sex or violent offender Chambers, 230 Walnut Street, Lawrenceburg, Indiwho was required to register under Indiana Code ana at which time all interested persons will be given the opportunity to be heard in reference to §11-8-8; 13. That pursuant to Indiana Code §34-28-2-1, the the matters set out in the petitions ( applications ). C-9-20-R-1t Petitioner is requesting to change the name of the deceased. The reason the Petitioner is seeking to change the name of the deceased is due to the deceased's military service, the Petitioner is entitled to benefits from the United States government; IN THE CIRCUIT COURT however, due to scrivener's error, the deceased's DEARBORN COUNTY, INDIANA birth certificate indicates that his last name is GENERAL TERM, 2012 spelled "Adkins" rather than the correct spelling of NOTICE OF ADMINISTRATION "Atkins". The only document that spells the de ESTATE NO. 15C01-1208-EU-059 ceased's name incorrectly is his birth certificate, Notice is hereby given that ALLEN KEITH PEARother documents attached which indicate his name should be spelled "Atkins include: Honorable Dis- SON was on the 29th day of August, 2012, ap pointed EXECUTOR of the Estate of ROBERT D. charge from the United States Army (attached and DICKSON, deceased, who died on the 22nd day of marked as Exhibit "B"), health insurance card, Seagram's employee identification card, Seagram's re- October, 2010. All persons who have claims against this Estate, tirement card, and Indiana driver's license (attached whether or not now due, must file the claim in the and collectively marked as Exhibit "e"), and the CerOffice of the Clerk of this Court within five (5) tificate of Death Registration (attached and marked months from the date of the first publication of this as Exhibit "D"). Due to the birth certificate spelling being incorrect, the Petitioner is unable to receive notice, or within one (1) year after the Decedent's death, whichever is earlier, or the claims will be formilitary benefits to which she is entitled until such ever barred. time as the deceased's name is changed to match the name that appears on the deceased's Honorable DATED AT LAWRENCEBURG, INDIANA, 29th DAY OF AUGUST, 2012. Discharge from the United States Army; and Phillip D. Weaver 14. Petitioner is requesting this Court to change CLERK OF DEARBORN CIRCUIT COURT the deceased's name to Herbert Melvin Atkins. *The above only reflects allocations to be raised in 2013. Such amount will be added to Accumulation WHEREFORE, the Petitioner respectfully requests Arnold L. McGill, #9488-15 raised from prior years. Total Accumulations are reflected onINline 11DEARBORN of the Budget Form 4B, available for that this Court grant this Petition for Name Change, 437 Second St., P.O. Box 90 THE CIRCUIT COURT Aurora, Indiana 47001 inspection in the office of the Superintendent. and for all other just and proper relief. I affirm under Phone: (812) 926-0144 GENERAL TERM, 2012 II. ADDITIONAL BUS NEEDS FOR YEAR 2013 (INCLUDING CONTRACTUAL COSTS PER IC 20-40-7-7) penalties for perjury that the foregoing representaCAUSE NO. 15C01-1208-MI-043 Attorney for the Estate Number Bus Capacity Year Type of Bus/ Veh. To be Owned Year 2013 tions are true. STATE OF INDIANA ) C-9-6-R-3t per DOE “TN” or Leased Cost of Additional Buses Elda Jean Atkins, Petitioner SS: (including Bus Contracts be C-9-6-R-3t COUNTY OF DEARBORN ) ing shifted to the Bus IN RE: THE NAME CHANGE OF ) Replacement Fund) HERBERT MELVIN ADKINS, ) NOTICE OF ADMINISTRATION 3 84 2014 D Deceased,Owned $100,000 ) ESTATE NO. 15C01-1209-ES-031 5 84 2014 D Owned $100,000 NOTICE OF UNSUPERVISED ADMINISTRATION ELDA JEAN ATKINS, Petitioner ) In the Circuit Court of Dearborn County, Indiana. BUS CONTRACTS PER IC 20-40-7-7 ESTATE NO. 15COl-1209-EU-063 VERIFIED PETITION FOR CHANGE OF NAME Notice is hereby given that David Duane Bishop C-9-11-JP-2t Comes now the Petitioner, Elda Jean Atkins, by In the Circuit Court of Dearborn County, Indiana. C-9-13-R-2t Notice is hereby given that Rhonda Shelton and was on the 11th day of September, 2012 appointed and through counsel, Andrew D. Baudendistel, on Personal Representative of the Estate of Robert behalf of Herbert Melvin Adkins, deceased, and re- Dennis Shelton was on the 7th day of September, Bishop, deceased. spectfully petitions this Court to change the name 2012, appointed Co-Personal Representatives of the All persons having claims against said estate, of Herbert Melvin Adkins. In support of this Petition, Will of Elizabeth M. Palis, deceased. whether or not now due, must file the same in said All persons having claims against said Estate, Court within three (3) months from the date of the the Petitioner states as follows: whether or not now due, must file the same in said 1. The name of the deceased on his birth certificate first publication of this notice or said claims will be IN THE DEARBORN CIRCUIT COURT court within three months from the date of the first forever barred. is Herbert Melvin Adkins; GENERAL TERM, 2012 publication of this notice or said claims will be for2. The date of birth of the deceased was January Dated this 12th day of September, 2012. CAUSE NO. 15C01-1208-MI-043 ever barred. 23,1925; PHILLIP D. WEAVER STATE OF INDIANA ) 3. The date of death of the deceased was December Dated at Lawrenceburg, Indiana, this 7th day of Clerk of the Circuit Court SS: September, 2012. 30,1980; of Dearborn County, Indiana COUNTY OF DEARBORN ) PHILLIP D. WEAVER Attorney for Estate: 4. The Petitioner is the widow of the deceased. The IN RE: THE NAME CHANGE OF ) Clerk of the Dearborn Circuit Court Douglas C. Amberger Petitioner and the deceased were married on OctoHERBERT MELVIN ADKINS, ) ber 9, 1945 and remained married until the de - Douglas R. Denmure, Attorney Attorney at Law Deceased, ) 402 Second St., P.O. Box 36 ceased's death; P.O. Box 95 ELDA JEAN ATKINS, Petitioner ) Aurora, IN 47001 5. The Petitioner and the deceased had four (4) Batesville, Indiana 47006 VERIFIED PETITION FOR CHANGE OF NAME 812-926-1227 (812) 934-3208 Comes now the Petitioner, Elda Jean Atkins, by children whose names are: Cheryl (Atkins) Coys, C-9-20-R-3t C-9-20-R-3t and through counsel, Andrew D. Baudendistel, on Danny Atkins, Linda (Atkins) Sechrest, and Barb behalf of Herbert Melvin Adkins, deceased, and re- (Atkins) Kaffenberger. spectfully petitions this Court to change the name 6. The deceased has no current Indiana driver's li-

LEGAL NOTICE


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.