IN THE COURT OF COMMON PLEAS
MERCER COUNTY, OHIO
Tax Ease OH V, LLC, Plaintiff, Case No.: 25-CIV-135. Judge: Matthew K. Fox vs. Danny M. Griffith, et al., Defendants.
Legal Notice
Defendant(s), Danny M. Griffith, whose last known Addresses are 211 Stella St., Celina, OH 45822 and P.O. Box 454, Belle Center, OH 43310 and Nick R. Buschur, Trustee of the Nicholas R. Buschur Pension Trust, whose last known address is 167 Southmoor Shores Drive, St. Marys, OH 45885 and John Doe, Real Name Uknown, The Uknown Spouse if any, of Beth A. Griffith, whose last known address is 211 Stella St., Celina, OH 45822, will take notice that on November 24, 2025, Tax Ease OH V, LLC, filed its Amended Complaint in Case Number 25-CIV-135, Mercer County, Ohio, alleging that the defendant(s), Danny M. Griffith, Nick R. Buschur, Trustee of the Nicholas R. Buschur Pension Trust and John Doe, Real Name Uknown, The Uknown Spouse if any, of Beth A. Griffith, have or claim to have an interest in the real estate described below:
Situated in the City of Celina, County of Mercer, and State of Ohio, to-wit:
Being Lot Number Thirty-three (33) in the Hawkins First Allotment in the City of Celina, Ohio as the same is shown on the recorded Plat thereof, in Plat Book 2, Page 67, Plat Records, Mercer County Recorder's Office, subject to all easements and restrictions imposed thereon in the zoning laws of the City of Celina, Ohio.
Premises commonly known as: 211 Stella St., Celina, OH 45822
Parcel No.: 27-156600. 0000
Tax Map #: 08-01-178-008
Prior Deed Reference:
Instrument Number 2008-00004524
The Plaintiff further alleges that it is the holder of tax certificates purchased from the county treasurer, that the certificates are valid and have not been redeemed. The Plaintiff demands that the named defendants be required to set forth their interest in response to the Plaintiffs complaint.
The Plaintiff demands that the defendants named above be required to answer and set up their interest in said real estate or be forever barred from asserting the same, for foreclosure of said mortgage, the marshaling of any liens, and the sale of said real estate, and the proceeds of said sale applied to the payment of plaintiffs claim in the proper order of its priority and for such other and further relief as is just and equitable.
The defendants named above are required to answer the complaint within twenty-eight (28) days after the last publication of this legal notice on January 14, 2026.
Tax Ease OH V, LLC
By: William L. Costello (0040631)
James L. Sassano (0062253)
Maureen Delaney (0083507)
Attorneys for Plaintiff
Sassano, Deighton, Delaney, Higgins & Mommsen Co., L.P.A.
4834 Richmond Rd.,
Suite 201, Cleveland,
OH 44128
216-360-7200 Phone
216-360-7210 Facsimile
302-5-11
INVITATION TO BID
The Mercer County Commissioners will receive sealed bids to provide mowing, trimming, and other services in connection there with as outlined in the Information to Bidders. Services shall be performed at the following county-owned locations: 4-H Campground, Eden Haven Park, andBunge Park.
Bids will be received in the office of the Mercer County Commissioners, Central Services Building, 220 West Livingston Street, Celina, OH 45822, until 11:00 a.m. (official local time), January 29, 2026, at which time and place bids will be opened publicly and read aloud. Bids received after 11:00 a.m. (official local time) will be returned unopened.
The Bidding Documents and detailed specifications may be examined and obtained at the office of the Mercer County Commissioners, Central Services Building, 220 W. Livingston Street, Celina, OH 45822 or can be accessed on the world wide web at www.mercercountyohio.gov; click on Commissioners under Elected Officials then on Notices. For inquiries regarding this opportunity, you may contact commissioners@mercercountyoh.gov or (419) 586-3178.
Bids must be signed and submitted on the separate bidding forms included in the Bidding Documents and shall be accompanied by either a Bid Guaranty Bond in the amount of 100% of the Bid amount or by a certified check, cashier's check, or letter of credit on a solvent bank in the amount of not less than 10% of the amount of the Bid. If the bid is accepted, the contractor will within ten (10) days enter into and sign a contract.
The Owner reserves the right to reject each and every bid and to waive informalities, irregularities, and errors in the bidding to the extent permitted by law.
By order of the Board of County Commissioners of Mercer County, Ohio
Kim Everman,
Administrator/Clerk
4-C
PUBLIC NOTICE
The Trustees of Butler Township will conduct their regular monthly meetings on the third Monday of each month at 8:00 p.m. in the Township Hall located at 306 West Main Street, Coldwater, OH 45828. They will conduct their re-organizational meeting and take inventory following their January meeting.
- - -
Butler Township has completed the Annual Financial Report for the year ended 2025. The report is available to the public by contacting the Fiscal Officer for review.
Butler Township Trustees
Cory McKibben,
Fiscal Officer
4-C
NOTICE
Gibson Township has completed the Annual Financial Report for 2025. The report is available to the public by contacting the Fiscal Officer.
All monthly meetings will be held on the last Wednesday of the month, at 8:00 P.M., except the April meeting will be held on, Wednesday, April 22nd at 8:00 PM. The Wage & Scale, Inventory, and Re-Organizational meetings as well as the 2026 Appropriation meeting will be held immediately after the December regular monthly meeting.
All Meetings will be held at the Gibson Township House, 1700 Industrial Dr. Fort Recovery OH.
4-C
NOTICE
The 2025 Annual Financial Report for Granville Township is complete, and is available at the request of the Fiscal Officer.
- - - - - - -
NOTICE OF PUBLIC MEETING
The Granville Township Board of Trustees regular meeting dates for 2025 are as follows. All meetings will be held in the Township Building located at 762 Cooper Drive, Saint Henry, Ohio.
January 20, 7:00 p.m.
February 23, 7:00 p.m.
March 23, 7:00 p.m.
April 27, 7:30 p.m.
May 26, 7:30 p.m.
June 29, 7:30 p.m.
July 27, 7:30 p.m.
August 24, 7:30 p.m.
September 28, 7:30 p.m.
October 26, 7:00 p.m.
November 23, 7:00 p.m.
December 28, 7:00 p.m.
Nathan Schwieterman
Fiscal Officer
640 Cooper Avenue
Saint Henry, OH 45883
Granville Township Board of Trustees
Ron Post - Trustee
Mike Steinlage - Trustee
Greg Clune - Trustee
Nathan Schwieterman - Fiscal Officer
4-C
PUBLIC NOTICE
Liberty Township will hold the regular monthly meetings for 2026 the last Tuesday of each month beginning at 7:00 p.m. The inventory meeting and organizational meeting for 2027 will be held following the normal meeting on Monday, December 29, 2026. Meetings will be held at the township building located at 1485 Frahm Pike, Celina, OH 45822.
Liberty Township Trustees
Jill Thomas, Fiscal Officer
1918 Oregon Road
Celina, OH 45822
419-942-1540
4-C
Notice of Public Hearing
ZONING BOARD OF APPEALS VILLAGE OF FORT RECOVERY, OHIO
The Zoning Board of Appeals for the Village of Fort Recovery will hold a public hearing on an application for a Variance on January 21, 2026 at 7:00 p.m. located at: Fort Recovery Village Hall, 201 S. Main St., Fort Recovery, OH 45846. This application submitted by Toby and Jamie Daugherty requests that a variance be granted to allow construction within the front yard setback on the property located at 214 S. Wagoner St., Fort Recovery, OH.
Aaron Rengers,
Village Administrator
4-C
LEGAL NOTICE
The Coldwater Village Council has passed the following:
Ordinance 1769 - An ordinance establishing appropriations of the Village of Coldwater for the fiscal year 2026.
Ordinance 1770 - An ordinance establishing amended appropriations of the Village of Coldwater for the fiscal year 2025.
The entire content of this legislation can be viewed at the Village Office, 610 West Sycamore St., during regular business hours.
2-C
LEGAL NOTICE
The Mercer County Joint Ambulance District will hold their reorganizational meeting on January 8, 2026. The meeting will be held in the Courthouse Auditorium beginning @ 7 p.m.
Kimberly Bell
Clerk-Treasurer
2-C
LEGAL NOTICE
The St. Henry Village Council passed the following:
Ordinance 1166 - establishing certain positions and a pay schedule for hourly and salaried employees of the Village of St. Henry; providing for employee benefits not otherwise specified in the personnel policies manual; repealing all ordinances inconsistent herewith.
Ordinance 1167 - appointing Kari White, Attorney at Law, as Village Solicitor for the Village of St. Henry, Ohio, and setting forth the compensation therefore.
Resolution 2025-12 - to authorize temporary appropriations for current expenses and other expenditures for the Village of St. Henry for the first quarter of the fiscal year ending on the 31st day of December, 2026, and prior to the enactment of the annual appropriations ordinance for the fiscal year 2026.
Resolution 2025-13 - authorizing the Village of St. Henry, Ohio, to apply for, accept, and enter into a Water Pollution Control Loan Fund on behalf of the Village of St. Henry for planning, design and construction of wastewater facilities; and designating a dedicated repayment source for the loan.
The entire content of the above listed legislation can be viewed at the Village Office located at 371 N. Linn St., Monday thru Friday from 8:00 a.m. to 4:00 p.m.
297-303-C