Select Page
2018 Lib AFR AMENDED
2019 Grassy Fork AFR
2019 Hamilton Twp AFR

Alcohol & Tobacco Commission
LEGAL NOTICE OF PUBLIC HEARING
The Alcohol Beverage Board of Scott County, Indiana will hold a public hearing at 12:00 p.m. on February 26, 2020 at the Scott County Court House, Commission Room #128, 1 E. McClain Ave. in the city of Scottsburg in said county, to investigate the propriety of holding an alcoholic beverage permit by the applicants listed herein to wit:
DL7204833 Beer Wine & Liquor ‑ Package Store RENEWAL
Bull’s Cork & Bottle Inc 530 N Gardner St Scottsburg IN
D/B/A Bull’s Cork & Bottle
Charles L Bulington 1115 Emerald Dr Scottsburg, President
Patricia Burlington 1115 Emerald Dr Scottsburg, Secretary
DL7231978 Beer & Wine Dealer ‑ Grocery Store NEW
Mahakaii Ma Inc. 7887 E Main St., Lexington IN
D/B/A Leroy’s Food Mart
DL7231979 Beer & Wine Dealer ‑ Grocery Store NEW
Dolgencorp, LLC 8014 E Main St., Lexington IN
D/B/A Dollar General Store #20736
2/12 hspaxlp

LEGAL NOTICE
Notice of Intent
The public is hereby notified that Austin Tri-Hawk Automotive, Incorporated located in Scott County, Indiana, is submitting a Notice of Intent letter to the Indiana Department of Environmental Management. The purpose of the Notice of Intent letter is to comply with the requirements under 327 IAC 15-6 to discharge storm water from industrial activities. Storm water discharge from the site empties into the Muscatatuck River.
2/12 hspaxlp

LEGAL NOTICE
2019 Certified Report of Public Employment and Compensation
Scott County
Name Amount
Allen, Michael D $8,272.12
Amick, William L $4,301.28
Applegate, Missy M $49,472.00
Applegate, Missy M $1,500.00
Applegate, Timothy D $37,121.59
Arrowood, Brandon D $38,491.49
Austin, Gary $25.00
Bailey, Trenton B $949.81
Baker, Dalton L $38,170.91
Baker, Jill L $53,743.43
Baker, Joe D $46,154.79
Baker, Kenneth E $678.60
Baker, Melissa $35,312.43
Ballard, Amber N $1,645.08
Banta, William A $3,495.51
Banta, William A $8,298.01
Barger, Kelley J $17,799.30
Barnett, Amanda G $32,575.90
Barrett, Samantha K $36,663.86
Basham, Danny F $7,052.51
Baxter, Jeffrey s $11,905.16
Begley, Rosemary $2,962.35
Beverly, Amy M $25,602.11
Binkley, Jennifer J $37,238.99
Bircheat, Brenda J $29,910.13
Blevins, Larry D $32,302.10
Boswell, Laura L $36,426.05
Bowles, Amy J $33,775.90
Bowling, Christopher A $16,417.93
Bowman, Carletta M $18,886.38
Box, Kimberly D $38,131.84
Bradshaw, Peyton R $59.68
Branaman, Steven E $6,296.50
Bray, Angela R $1,415.15
Bridgewater, Betty M $1,050.00
Bridgewater, Gina R $37,454.16
Bridgewater, John E $2,000.24
Brown, Zachary S $15,908.00
Browning, Raymond S $6,845.46
Brunner, Tim E $39,597.63
Buchanan, William G $9,179.80
Burge, Doris K $33,016.66
Burns, Cristy M $30,155.30
Burns-Kimmick, Jennifer R $203.58
Butler, Lester J $455.91
Campbell, Andrew J $62,074.16
Campbell, Donald W $6,560.00
Campbell, Emily E $8,390.85
Campbell, Raleigh $5,000.00
Campbell, Trena K $29,382.84
Chamblee, Sarah E $2,052.24
Charles, Kevin L $83.52
Chase, Samuel N $2,676.85
Chase, Samuel N $1,220.54
Cherry, Devan J $38.94
Cline, Amber N $1,449.25
Clute, Paul W $49,644.06
Coats, Philippe K $41,203.95
Colwell, Joshua A $30,927.20
Combs, Russell $27,874.79
Combs, Bonita J $33,175.90
Combs, Brittany D $43,547.07
Combs, Gary L $23,801.29
Combs, Patricia L $44,782.63
Comer, Mary B $700.00
Coomer, Johnney F $51,246.68
Coomer, Brenda L $14,091.82
Cooney, Timothy P $16,447.90
Cox, Michael E $15,251.68
Cozart, Diana M $46,908.00
Craig, Lisa M $35,349.25
Craig, Lisa M $580.65
Davis, Tammy S $33,648.73
Dawson, Linda D $6,651.68
Dawson, Ray E $22,424.31
Deaton, Toby D $46,603.70
Dickerson, Michael $2,197.70
Dickson, Jeffrey A $211.25
Dickson, Jeffrey A $1,953.06
Dowd, Donna $25.00
Emly, Phillip $44,855.35
Eversole, Cameron M $38,546.36
Eversole, Crystal A $13,495.69
Fergison, Rachelle A $22,097.16
Forbes, Patricia L $37,229.60
Fortner, James J $42,014.80
Foster, Roberta L $114.84
Fugate, Christopher T $2,064.40
Fugate, Kailey E $3,841.92
Gardner, Mark A $5,535.80
Gasaway, Iva J $9,603.00
Gay, Lee R $35,039.88
Gibson, Joseph M $789.95
Gideons, Richard W $22,462.04
Gladden, Melissa D $32,575.90
Goode, Sara N $33,175.90
Goodin, Jerry D $89,643.44
Groenenboom, Erin L $35,651.70
Guarneri, Joseph P $50,930.56
Guernsey, Kayla D $32,864.33
Gwin, Timothy J $34,897.22
Hall, Bradley M $60,544.09
Hall, Charli D $580.65
Hall, Patricia C $33,975.90
Hall, Patricia D $33,575.90
Hans, Kelly L $36,868.45
Hardin, Rachael N $9,053.00
Hartman, John F $17,701.74
Hartman, Keith T $12,156.50
Henry, Felicia D $385.77
Herald, Amanda C $65,178.44
Herald, Douglas T $3,164.26
Herald, Douglas T $39,164.29
Herald, Johnathon A $3,090.24
Herald, Rex L $27,886.76
Higdon, Joseph W $71,099.99
Hollan, Kelly N $33,805.10
Hollan, Rebecca A $42,354.49
Howard, Lisa R $30,105.53
Howard, Melissa D $37,899.20
Howser, Alexa D $1,954.89
Huber, Kevin R $18,552.01
Hughbanks, Kenneth D $1,588.80
Hughbanks, Lyndi $200.00
Hughbanks, Regina $225.00
Hughes, Cecile E $4,997.47
Hunefeld, Isaac R $38,826.50
Hunley, Linda J $670.77
Hurr, Emily E $35,076.16
Hurt, Amanda M $42,696.15
Jackson, Linda M $26,671.42
Jent, Sheryl D $44,408.00
Jewell, Anya L $28,291.56
Johnson, Dakotah J $11,503.60
Johnson, Joseph D $49,884.55
Johnson, Kristi A $35,339.07
Johnson, Lindsay $29,348.20
Johnson, Mason T $41,090.65
Johnson, Tamala L $49,266.00
Jones, Alex C $2,295.53
Jones, Michael L $19,543.00
Jones, Raymond W $9,003.00
Judd, Christopher A $1,091.20
Julian, Rickey L $39,247.05
Juliot, Joshua L $5,873.25
Kaiser, Jessica L $40,741.22
Keith, Rita M $3,901.95
Kiefer, Linda M $33,175.90
Kintner, Tonja L $31,547.00
Kirby, Pamela J $957.87
Kundysek, Marilyn S $43,098.00
LaMaster, Chad L $41,240.80
LaMaster, Landon S $1,067.49
LaMaster, Mary J $36,372.00
Lee, Andrea M $33,375.90
Lee, Jessica M $41,396.91
Lemme, Matthew R $2,237.04
Lesnet, Anthony G $42,156.68
Lewis, Frederick T $10,941.12
Lizenby, Johnnie C $19,542.90
Lord, John D $38,995.24
Lord III, Lynn D $5,178.24
Lott, Victoria M $6,334.07
Lovins, Willie C $37,151.92
Lowry, Jennifer A $48,527.89
Mack, Tiffney R $32,864.40
Makowsky, Kenton R $17,061.12
Marshall, Darin M $49,918.45
Martin, Dale L $3,000.00
Mata, Juan $341.00
Mata, Tonya M $31,877.65
Matern, Michelle A $50,201.20
Mayer, Shawn S $46,445.33
Mayfield, Christopher D $662.00
McClain, Wendy B $1,518.42
McGlothlin, Cort L $495.56
McIntosh, Randi E $951.21
McIntosh, Timothy J $38,565.93
McNeely, Sherry L $40,017.01
Meeks, Timothy J $42,582.10
Miller, Gordon B $39,522.07
Mills, Anthony G $7,670.62
Moffatt, Stephanie D $49,343.41
Money, Wesley M $48,080.49
Mullins, Travis A $39,005.40
Murphy, Annette S $700.00
Nease, Lindsey A $30,969.03
Newman, Richard E $11,024.64
Niccum, Stacey M $16,156.40
Nichols, Mike E $1,841.40
Nierman, Jeffrey A $16,564.60
North, Lizzie J $30,755.30
Nye, Lori A $24,677.77
Oleck, Emily L $10,376.90
Oleck, Nicholas A $59,671.70
Owens, Chris A $5,000.00
Pace, Freida M $886.60
Pace, Larry W $1,568.60
Palmer, Kristina N $4,177.16
Parker, Stephanie H $42,211.24
Pate, Daniel $43,527.85
Peacock, Robert D $9,003.00
Petersen, Tyler S $38,162.40
Pfaffenbach, Shelly F $29,607.84
Pierpont, Kelsey L $13,519.80
Pool, JoAnn $31,355.30
Pool, Scott A $68,919.48
Prewitt, Dan W $100.00
Prewitt, Douglas G $2,000.24
Pulliam, Ron $50.00
Putman, Chelsea R $41,090.00
Ramoni, Gregory J $52,659.49
Randall, Martha A $17,071.49
Renschler, Bryan D $45,799.28
Richey, Thomas E $20,919.30
Richie, Donnie $9,003.00
Richie, Lucy A $39,024.10
Roberts, Matthew D $39,552.47
Rogers, Kevin $7,997.00
Roth, Karla A $31,355.30
Royalty, Steven E $41,742.51
Ruddick, Kearstin D $15,252.58
Salyers, Kevin D $38,257.32
Sanger, Joshua M $36,189.50
Satterwhite, Celesta D $33,975.90
Sayers, Steven P $16,697.77
Schneider, Erin N $45,699.91
Schultz, Mark A $12,369.77
Sebastian, Gregory D $5,946.19
Sebastian, Timothy J $20,489.83
Selke, Debra L $5,369.42
Sexton, Charles E $29,991.20
Shelton, James M $34,004.59
Shelton, James M $5,634.44
Shepherd, Phillip L $38,687.88
Shepherd, Sandra S $29,208.75
Shields, Rachel M $280.56
Shields, Rachel M $4,554.77
Shofner, Jacklyn N $45,065.54
Silakowski, Sue $750.00
Smith, Alesha L $7,813.17
Smith, Austin W $2,571.61
Smith, Brittany D $35,745.55
Smith, John T $34,357.98
Smithey, Paul D $37,562.40
Sparkman, Denver L $37,562.40
Spencer, Cameron J $553.32
Spicer, Donald E $41,964.18
Spicer, Steve $7,566.39
Spurgeon, Michael D $2,856.23
Stidham, Ashlie N $13,213.75
Stigdon, Joshua A $3,000.00
Stigdon, Joshua A $88,295.29
Strobl, Deborah L $20,813.37
Taskey, Michelle L $30,155.30
Thomas, Susan L $28,790.30
Thomas, Tiffany B $23,712.48
Thompson, Melissa A $17,219.26
Thompson, Skylar N $22,575.62
Tobias, Robert C $20,343.00
Topping, Jeffrey L $1,588.75
Tscheulin, Devonnia K $51,770.12
Tscheulin, Michael L $43,344.80
Turner, Cassidy L $334.08
Turner, Lori L $35,063.20
Turner, Stacey M $36,851.70
VanCleave, Steven W $5,362.23
Vannarsdall, Teresa G $40,657.47
Vest, Jenny R $3,209.66
Vires, Joshua T $37,344.88
Voelz, Allison M $1,192.25
Wade, Ashley R $30,155.30
Ward, James R $48,206.48
Watterson, Joshua H $44,849.65
Watts, Albert R $9,603.00
Waymire, Noemi K $34,229.35
Webster, Lisa A $29,369.83
Weiss, Rachel N $5,149.10
West, Kyle J $55,389.59
White, Amber L $153.99
Willhite, Ruby K $9,030.60
Willhite, Ruby K $25.00
Williams, George C $40,081.48
Williams, Patricia L $280.00
Williams, Patricia L $37,815.37
Williams, Patricia L $1,010.12
Williams, Samuel T $53,596.00
Willoughby, Benjamin E $37,562.40
Wolfe, Adrien J $6,496.05
Worley, Daniel D $12,294.40
Yocum, Tammy Y $33,572.32
Zehner, Kevin D $8,269.24
Ziegler, Lane A $413.56
Ziegler, Marcella R $13,778.83
Zollman, Mikeal A $9,803.00
I, Tammy Johnson, hereby certify that the names, addresses, duties and compensation of employees as listed herein are correct and complete and that it includes all employees of the aforesaid office, department, board, bureau, commission or institution, who were employees during the year 2019.
2/12 hspaxlp

LEGAL NOTICE
DES. # 1700004
LEGAL NOTICE OF PLANNED IMPROVEMENT
The Indiana Department of Transportation (INDOT) is developing plans for proposed small structure replacement at State Road (SR) 56 over Little Joe Creek, 1.8 miles east of S.R. 39 in Scott County.
The purpose of this project is to maintain a safe vehicular crossing of S.R. 56 over Little Joe Creek while maintaining adequate hydraulic at the crossing. The need for the project is due to the deteriorated condition of the existing structure carrying S.R. 56 over Little Joe Creek.
The project proposes to replace the existing structure with a 58-foot long, 20-foot wide by 13-foot tall, 3-sided flat top structure with concrete wingwalls. The existing 12-foot travel lanes will remain in place with the addition of 4-foot paved shoulders. Guardrail is not present along S.R. 56 at this location, however, current design standards will require the addition of guardrail along both sides of S.R. 56. Due to the placement of guardrail, one adjacent driveway will be relocated approximately 225 feet west of the existing location. Additionally, two driveways will be modified and corrugated metal pipes located beneath adjacent driveways will be replaced.
The proposed construction of this project will require 1.4 acre of new permanent right-of-way and 0.2 temporary right-of-way.
The maintenance of traffic (MOT) plan proposes the closure of S.R. 56 for approximately 1 month. An official state route detour utilizing S.R. 39, S.R. 250 and I-65 will be used during construction. Local roads may be used by local traffic. Access to all properties will be maintained throughout construction. School corporations and emergency services will be notified of potential closures prior to construction. The proposed construction start is late 2021 with the project continuing through 2022.
The cost associated with this project is approximately $1 million which includes preliminary engineering, right-of-way, construction with both federal and state funds anticipated to be used. The Federal Highway Administration (FHWA) and INDOT have agreed this project falls within the guidelines of a Categorical Exclusion (CE) Level 2 environmental document. Preliminary design plans along with the CE are available for review at the following locations:
Scott County Public Library, 108 South Main Street, Scottsburg, IN 47170; Phone (812) 752-2751
INDOT Seymour District, 185 Agrico Lane, Seymour, Indiana 47274; Customer Service Office, Phone 855-463-6848 (1-855-INDOT4U)
Hearings Examiner, Indiana Department of Transportation, 100 North Senate Avenue, Room N642, Indianapolis, Indiana 46204-2216; Phone 317-232-6601
All interested persons may request a public hearing be held and/or express their concerns by submitting comments to the attention of Rickie Clark, INDOT Office of Public Involvement, Room N642, 100 North Senate Ave., Indianapolis, IN 46204-2216 or rclark@indot.in.gov on or before Thursday, February 27, 2020.
In accordance with the Americans with Disabilities Act (ADA), persons and/or groups requiring project information be made available in alternative formats are encouraged to contact the INDOT Office of Public Involvement for the arrangement and coordination of services. Please contact Rickie Clark at 317-232-6601 or rclark@indot.in.gov. In accordance with Title VI of the Civil Rights Act of 1964, persons and/or groups requiring project information be made available in another language are encouraged to contact the INDOT Office of Public Involvement.
This notice is published in compliance with: 1) Code of Federal Regulations, Title 23, Section 771 (CFR 771.111(h)(1) stating, “Each State must have procedures approved by the FHWA to carry out a public involvement/public hearing program.”; 2) 23 CFR 450.210(a)(1)(ix) stating, “Provide for the periodic review of the effectiveness of the public involvement process to ensure that the process provides full and open access to all interested parties and revise the process, as appropriate.”; and 3) The INDOT Public Involvement Policies and Procedures approved by the Federal Highway Administration on August 16, 2012.
2/12, 2/19 hspaxlp

LEGAL NOTICE
IN THE SUPERIOR COURT
FOR THE COUNTY OF SCOTT
STATE OF INDIANA
CAUSE NO.: 72D01-2001-DN-16
IN RE THE MARRIAGE OF
Denise Karen Brown
Petitioner,
and
Robert Stanley Brown
Respondent.
NOTICE BY PUBLICATION
TO: Robert Stanley Brown
Whereabouts Unknown
To the above person named as the Respondent and any other person who may be concerned.
You are hereby notified that there has been filed in the Scott Superior Court a Verified Petition for Dissolution of Marriage by the person named as Petitioner. This notice by publication is specifically directed to the following named individual, Robert Stanley Brown, whose whereabouts are unknown.
If you have a claim for relief against this petitioner arising from the same transaction or occurrence, you must assert it in your written answer.
You are further notified that you have thirty (30) days from the date of the publication of this notice in which to respond to the Petition filed on Jan. 28, 2020 in the Scott Superior Court, Scott County, Indiana, and, in the event of your failure to do so, judgment by default may be taken against you for the relief requested in the Petition for Dissolution.
In the event you fail to appear for said hearing, judgment by default may be taken against you for the relief requested in the Petition.
Dated: Feb. 5, 2020
Missy Applegate
Clerk, Scott Superior Court
Denise Karen Brown
2/5, 2/12, 2/19 hspaxlp

LEGAL NOTICE
Legal Notice of Public Hearing
Notice is hereby given that the Scott County Board of Zoning Appeals will hold a public hearing at the Scott County Courthouse 1 E. McClain Avenue, Room 128, Scottsburg, IN on Wednesday, March 11, 2020, at 6:00 PM at which time all interested persons will be given the opportunity to be heard in reference to the matters set out in the “Description of Action Requested” below:
Case Number: V-01-20
Applicant: Matthew M. Arnold
Owners: Matthew M. Arnold
Present Zoning: A- Agriculture
Property Location: 72-04-14-600-013.002-001 c/k/a 2992 West Little York Road, Scottsburg, IN 47170, and containing 5.72 acres
Detailed Statement of Variance Requested: Applicant requests a variance to allow construction of a lean-to onto present pole barn. Lean-to will be approximately eight (8) feet from applicant’s west property line. Lean-to will allow applicant additional room for storage of farm equipment.
Reasons necessitating the Variance requested: Applicant’s property to east lies within a flood zone. His residence and current pole barn and sheds are located on higher ground. Lean-to proposed for west side of barn will allow him to use current driveway. Sheds are to east of the pole barn, blocking any attempt to add to that side of the pole barn.
The petition (application) and file on this matter are available for public inspection during the regular working hours of the Scott County Courthouse, 1 E. McClain Avenue, Scottsburg, IN, Suite G40 until two business days prior to the hearing date. (812-752-8445, ext. 1)
2/12, 2/19 hspaxlp

LEGAL NOTICE
NOTICE OF REQUEST FOR PROPOSALS
Scott County School District 1 is requesting proposals for the services of a Construction Manager as Constructor in accordance with Indiana Code 5-32. Notice is hereby given that responses to this Request for Proposals will be received by Scott County School District 1 for New Elementary School and Renovations to Austin Middle School and Austin High School.
Proposals shall be delivered to:
SCOTT COUNTY SCHOOL DISTRICT 1
255 Highway 31 S.
Austin, IN 47102
UNTIL: 2:00 PM (local time) on February 27, 2020.
Responses received after the stated time will be returned unopened. To obtain the Request for Proposal and its additional requirements, email: Terry Lancer at tlancer@lancerbeebe.com
Scott County School District 1
2/12, 2/19 hspaxlp

LEGAL NOTICE
STATE OF INDIANA
COUNTY OF SCOTT
IN THE SCOTT CIRCUIT COURT
CASE NUMBER: 72C01-2001-EU-000003
IN RE: THE ESTATE OF
GERALD GREEN, Deceased.
NOTICE OF ADMINISTRATION
Notice is given that Lyndsay Proctor and Bethany Davis were on January 30, 2020, appointed Co-Personal Representatives of the Estate of Gerald Green, deceased, who died on January 18, 2020. The Co-Personal Representatives are authorized to administer the estate without Court supervision.
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: January 30, 2020.
Missy Applegate
Clerk
Scott Circuit Court
Kerry Thompson
Attorney for the Estate of
Gerald Green
HOUSTON, THOMPSON and LEWIS, PC
49 East Wardell Street
Scottsburg, IN 47170
Telephone: (812) 752-5920
Facsimile: (812) 752-6989
Supreme Court ID #840-72
2/12, 2/19 hspaxlp

LEGAL NOTICE
NOTICE OF UNSUPERVISED ADMINISTRATION
In the Circuit Court of Jackson County, Indiana.
Cause No. 36C01-2002-EU-000011
Pursuant to I.C. 29-1-7—7, notice is hereby given that Alicia Nay was on the 6th day of February 2020, appointed Personal Representative of the Estate of Stanley R. Nay, deceased, who died intestate on the 18th day of December, 2019, and authorized to administer this estate without court supervision.
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 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 Brownstown, Indiana, this 6th day of February, 2020.
Melissa J. Hayes
Clerk of the Circuit Court of Jackson County, Indiana
Denise K. Connell
Lorenzo, Bevers, Braman & Connell
218 West Second Street
Seymour, IN 47274
(812) 524-9000
(812) 524-9001 (fax)
connell.denise@outlook.com
2/12, 2/19 hspaxlp

LEGAL NOTICE
NOTICE OF UNSUPERVISED ADMINISTRATION
In the Circuit Court of Jackson County, Indiana.
Cause No. 36C01-2001-EU-000007
Notice is hereby given that Deborah Kay Cockerham and Trina Michele Roark were, on the 29th day of January, 2020, appointed Co-Personal Representatives of the Estate of Carolyn M. Ruddick, deceased, who died on the 6th day of January, 2020, and authorized to administer such estate without Court supervision.
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 Brownstown, Indiana, this 29th day of January, 2020.
Melissa J. Hayes
Clerk Of The Circuit Court
For Jackson County, Indiana
Attorney for Estate
Rodney E. Farrow, #6785-36
FARROW & THOMPSON, P.C.
113 East Second Street
P. O. Box 644
Seymour, Indiana 47274
Telephone: (812) 522-6949
2/12, 2/19 hspaxlp

LEGAL NOTICE
NOTICE OF ADMINISTRATION
State of Indiana
County of Scott
In the Scott Circuit Court
Estate Docket: 72C01-1911-EU-000038
In the Matter of the Unsupervised Administration of the Estate of Winna Faye Napier, Deceased
Notice is hereby given that Jan McWhirter was on January 6, 2020, appointed Personal Representative of the Estate of Winna Faye Napier, deceased, who died on October 3, 2019.
All persons having claims against said 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 Scottsburg, Indiana, this January 6, 2020.
Missy Applegate, Clerk
Joe Beutel
EPSTEIN, COHEN, SEIF & PORTER
50 Meridian Street Suite 505
Indianapolis, IN 46204
Phone: 317-639-1326 Ext. 123
Fax: 317-638-9891
2/5, 2/12 hspaxlp

LEGAL NOTICE
NOTICE OF UNSUPERVISED ADMINISTRATION
In the Circuit Court of Jackson County, Indiana.
Cause No. 36C01-2001-EU-000004
Notice is hereby given that Christina L. (Alcorn) Martin was, on the 22nd day of January, 2020, appointed Personal Representative of the Estate of Roger L. Martin, deceased, who died on the 9th day of January, 2020, and authorized to administer such estate without Court supervision.
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 Brownstown, Indiana, this 22nd day of January, 2020.
Melissa J. Hayes
Clerk Of The Circuit Court
For Jackson County, Indiana
Attorney for Estate
Rodney E. Farrow, #6785-36
FARROW & THOMPSON, P.C.
113 East Second Street
P. O. Box 644
Seymour, Indiana 47274
Telephone: (812) 522-6949
2/5, 2/12 hspaxlp

LEGAL NOTICE
NOTICE OF ADMINISTRATION
In the Scott Circuit Court
Scott County, Indiana.
Cause No. 72C01-2001-ES-0002
In the Matter of the Supervised Estate of Carol Sue Sandlin, Deceased.
Notice is hereby given that Joey Napier was, on the 27th day of January, 2020, appointed Personal Representative of the Estate of Carol Sue Sandlin, deceased, who died on December 30, 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 Vernon, Indiana, this 27th day of January, 2020.
Missy Applegate
Clerk Of The Circuit Court
For Scott County, Indiana
Attorney for Estate
Bradley Kage
Attorney at Law
814 South State Street
PO Box 328
North Vernon, IN 47265
Phone (812) 346-6566
Attorney #5539-40
2/5, 2/12 hspaxlp

LEGAL NOTICE
NOTICE OF UNSUPERVISED ADMINISTRATION
Cause N0. 36COI-2001-EU-06
In the Circuit Court of Jackson County, Indiana.
Pursuant to I.C. 29-1-7-7, notice is hereby given that NaLana S. Fields was on the 29th day of January, 2020, appointed Personal Representative of the Estate of Roe Gene Fields, deceased, who died testate on the 9th day of August, 2019, and authorized to administer this estate without court supervision.
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 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 Brownstown, Indiana, this 29th day of January, 2020
Melissa J. Hays
Clerk of the Circuit Court
Jackson County, Indiana
Denise K. Connell
LORENZO, BEVERS, BRAMAN
& CONNELL
218 West Second Street
Seymour, 1N 47274
(812) 524-9000
2/5, 2/12 hspaxlp

LEGAL NOTICE
TO THE OWNERS OF THE WITHIN DESCRIBED REAL ESTATE AND ALL INTERESTED PARTIES NOTICE OF SHERIFF’S SALE
Sheriff’s Sale File Number:
72-20-0006-SS
Date & Time of Sale:
Tuesday, March 3, 2020, at 2:00 p.m.
Sale Location: Scott County 911 Center, 85 Wardell Street, Scottsburg, IN
Judgment to be Satisfied:
$66,930.03
Cause No. 72D01-1903-MF-000012
Plaintiff: Bayview Loan Servicing, LLC
Defendant: James S. Peters and Diana L. Peters
By virtue of a certified copy of a decree to me, directed from the Clerk of Scott Superior Court of Scott County, Indiana, 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, at the hour of 2:00 PM of said day as listed above, at Scott County Emergency Communications, 85 E. Wardell Street, Scottsburg, IN 47170, the fee simple of the whole body of Real Estate in Scott County, Indiana: A part of Lot 7 in Craig Addition to the Town of Scottsburg, Scott County, Indiana, as recorded in Plat Book 1, page 33, beginning at the Northwest corner of said Lot and running South with lot line 70 feet; thence East 150 feet; thence North Parallel with the West line of said Lot 70 feet to the lot line; thence West with the lot line 150 feet to the place of beginning (Tract H).
Commonly Known as:
485 N MAIN ST,
SCOTTSBURG, IN 47170-1559
Parcel No. 72-05-20-210-064.000-008
Together with rents, issues, income and profits thereof, said sale will be made without relief from valuation or appraisement laws. This Notice shall also represent service of Notice of Sale of the above-described real estate upon the owners, pursuant to requirements of IC 32-29-7-3.
Jerry Goodin,
Sheriff of Scott County
By: Laura Boswell,
Administrative Assistant
Phone: (812) 722-0865
Township of property location: Vienna Common street address of property: 485 N Main St, Scottsburg, IN 47170-1559 Property Tax ID: 72-05-20-210-064.000-008
Attorney:
BARRY T. BARNES
Attorney Number: 19657-49
Law Firm:
Feiwell & Hannoy, P.C.
Contact Number: (317) 237-2727
F&H Reference #: 056570F03
The sheriff’s office does not warrant the accuracy of the commonly known street address. It is the buyer’s responsibility to research the legal description and associated legal filings.
1/29, 2/5, 2/12 hspaxlp

LEGAL NOTICE
STATE OF INDIANA
COUNTY OF SCOTT
IN THE SCOTT SUPERIOR COURT
CASE NO.: 72D01-2002-PL-000006
LIBERTY SAVINGS BANK, FSB
Plaintiff,
v.
DONALD FURNISH and JOY ELAINE FURNISH,
Defendants.
SUMMONS BY PUBLICATION
To: Donald Furnish and Joy Elaine Furnish, 1260 S. Westwood Dr., Scottsburg, IN 47170
You are hereby notified that Liberty Savings Bank, FSB has sued you in the Scott Superior Court. The nature of the suit is a Complaint to Quiet Title Pursuant to IC 32-30-3-14 concerning Lot Numbered Nineteen (19) in Green Acres Subdivision as recorded in Plat Book 1, Page 161, in the Office of the Recorder of Scott County, Indiana and commonly known as 712 Heritage Lane, Scottsburg, IN 47170 that you are believed to have an ownership interest in. You must respond to the Complaint in writing within thirty (30) days after the last notice of this action is published, and if you fail to do so, judgment by default may be entered against you for the relief demanded by the Plaintiff.
Dated: 2/4/2020.
Missy Applegate
Clerk, Scott Superior Court
JOSHUA A. STIGDON #29501-72
HOUSTON, THOMPSON and LEWIS, P.C.
49 E. Wardell Street, Scottsburg, IN 47170
Telephone: 812-752-5920
Fax: 812-752-6989
Email: jstigdon@htllawyers.com
Counsel for Plaintiff
2/12, 2/19. 2/26 hspaxlp

LEGAL NOTICE
State of Indiana
County of Scott
In the Scott Superior Court
Case No: 72D01-2002-MI-002
In the Matter of the Name Change of
Mack Arthur Reynolds
Petitioner
NOTICE OF PETITION FOR CHANGE OF NAME
Mack Arthur Reynolds, whose mailing address is 120 S 4th Street, Austin, IN 47102 in Scott County, Indiana hereby gives notice that he has filed a petition in the Scott Superior Court requesting that his name be changed from Mack Arthur Reynolds to Mack Arthur Reynolds.
Mack Arthur Reynolds
Petitioner
Dated: February 3, 2020
Missy Applegate
Clerk, Scott Circuit Court
2/12, 2/19, 2/26 hspaxlp

LEGAL NOTICE
STATE OF INDIANA
COUNTY OF SCOTT
IN THE SCOTT SUPERIOR COURT
Cause No: 72D01-2001-PL-000003
TIMOTHY STRONG
Plaintiff
vs.
TAYLOR N. STRONG
Defendant
SUMMONS BY PUBLICATION
To: TAYLOR STRONG,
1981/2 Bond Street
Scottsburg, IN 47170
You are hereby notified that Timothy Strong has sued you in the Scott Superior Court. The nature of the suit is a Petition for Partition of Real Estate Pursuant to IC 32-17-4-2 concerning approximately 17 acres of real estate located at N. Newman Road, Lexington, IN 47138 that you are believed to have an ownership interest in. You must respond to the Complaint in writing within thirty (30) days after the last notice of this action is published, and if you fail to do so, judgment by default may be entered against you for the relief demanded by the Plaintiff.
Dated  2/4/2020.
Missy Applegate
Clerk, Scott Circuit Court
JOSHUA A. STIGDON #29501-72
Houston, Thompson and Lewis, P.C.
49 E. Wardell Street, Scottsburg, IN 47170
Telephone: 812-752-5920
Fax:  812-752-6989
Email:  jstigdon@htllawyers.com 
Counsel for Plaintiff
2/12, 2/19, 2/26    hspaxlp

LEGAL NOTICE
TO THE OWNERS OF THE WITHIN DESCRIBED REAL ESTATE AND ALL INTERESTED PARTIES NOTICE OF SHERIFF’S SALE
Sheriff’s Sale File Number: 72-20-0007-SS
Date & Time of Sale: Tuesday, March 3, 2020, at 2:00 p.m.
Sale Location: Scott County 911 Center, 85 E. Wardell Street, Scottsburg, IN
Judgment to be Satisfied: $50,043.37
Cause No. 72D01-1909-MF-000027
Plaintiff: PNC Bank, National Association
Defendant: Darby D. Merry
By virtue of a certified copy of a decree to me, directed from the Clerk of Scott Superior Court of Scott County, Indiana, 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, at the hour of 2:00 PM of said day as listed above, at Scott County Emergency Communications, 85 E. Wardell Street, Scottsburg, IN 47170, the fee simple of the whole body of Real Estate in Scott County, Indiana: Lot No. 81 in Lakeview Subdivision, Scottsburg, Scott County, Indiana.
Commonly Known as: 1078 LAKEVIEW DR, SCOTTSBURG, IN 47170-1328
Parcel No. 72-05-19-120-008.000-008
Together with rents, issues, income and profits thereof, said sale will be made without relief from valuation or appraisement laws. This Notice shall also represent service of Notice of Sale of the above-described real estate upon the owners, pursuant to requirements of IC 32-29-7-3.
Jerry Goodin,
Sheriff of Scott County
By: Laura Boswell,
Administrative Assistant
Phone: (812) 722-0865
Township of property location: Vienna
Common street address of property: 1078 Lakeview Dr, Scottsburg, IN 47170-1328
Property Tax ID: 72-05-19-120-008.000-008
Attorney:
BRYAN K. REDMOND
Attorney Number: 22108-29
Law Firm: Feiwell & Hannoy, P.C.
Contact Number: (317) 237-2727
F&H Reference #: 101810F01
The sheriff’s office does not warrant the accuracy of the commonly known street address. It is the buyer’s responsibility to research the legal description and associated legal filings.
1/29, 2/5, 2/12 hspaxlp

LEGAL NOTICE
State Of Indiana
County Of Scott
In The Scott Superior Court
Cause No. 72d01-1910-MF-000028
Deutsche Bank National Trust Company Formerly Known As Bankers Trust Company Of California, N.A., As Trustee Of Vendee Mortgage Trust 2001-1
Plaintiff,
VS.
Richard L. Fitch, Sherri L. Fitch, City Of Austin
Defendants.
NOTICE OF SUIT SUMMONS BY PUBLICATION
TO: Richard L. Fitch and The Unknown Heirs at law of Richard L. Fitch Plaintiff, by counsel, hereby gives Notice of the Complaint filed in the Scott Superior Court against the above-named Defendants. Plaintiff also filed an Affidavit of a competent person showing that the residence and whereabouts of Defendants, Richard L. Fitch and The Unknown Heirs at law of Richard L. Fitch upon diligent inquiry are unknown.
The cause of action is for default on a promissory note and foreclosure upon a mortgage on the following descried real estate: Lot Twenty-Five (25) in Mac’s Addition, Austin, Scott County, Indiana. Also, a part of the southeast fourth of the southwest quarter of Section 35, Township 4 North, Range 6 East, commencing at the southeast corner thereof and running north with the quarter line 46 rods, thence west with the south line of Mac’s Addition 515 feet to the southeast corner of Lot 26 of Mac’s Addition and the TRUE POINT OF BEGINNING, thence south 99 feet, thence west 160 feet, thence north 99 feet to the southwest corner of Lot 25 Mac’s Addition, thence east with the south line of Mac’s Addition 160 feet to the TRUE POINT OF BEGINNING, containing .36 of an acre, more or less.
State Parcel #: 72-03-35-340-034.000-003
Address: 1307 Tibbs St
Austin, IN 47102
Therefore, said Defendants are hereby notified of the filing and pendency of said Complaint and that unless Defendants file an answer within (30) days of the last publication of this notice, default judgment may be entered against said Defendants for the relief sought in the Complaint.
Zarksis V. Daroga
Shapiro, Van Ess, Phillips & Barragate, LLP
Zarksis V. Daroga (#17288-49)
Jason E. Duhn (26807-06)
4805 Montgomery Road,
Suite 320
Norwood, OH 45212
Phone: (513) 396-8100
Fax: (847) 627-8805
Email: zdaroga@logs.com
2/5, 2/12, 2/19 hspaxlp

LEGAL NOTICE
State Of Indiana
County Of Scott
In The Scott Superior Court
Cause No: 72D01-1908-JC- 000074
SUMMONS FOR SERVICE BY PUBLICATION & NOTICE OF CHILD IN NEED OF SERVICES HEARING
IN THE MATTER OF:
DR – DOB 1/12/2012
A CHILD ALLEGED TO BE
A CHILD IN NEED OF SERVICES
AND
KRISTINA ALBERTSON (BIOLOGICAL MOTHER) AND
ANY UNKNOWN ALLEGED FATHERS
TO: Any Unknown Alleged Father Whereabouts unknown
NOTICE IS HEREBY GIVEN to Any Unknown Alleged Fathers, whose whereabouts are unknown, that the Indiana Department of Child Services has filed its Verified Petition Alleging the child to be in Need of Services, in accordance with I.C. 31-34-9-3, and that an adjudication hearing has been scheduled with the Court.
YOU ARE HEREBY COMMANDED to appear before the Judge of the Scott Superior Court, One East McClain Avenue, # 252, Scottsburg, IN 47170 – 812-752-8425, 812-752-8424 for a(n) Initial Hearing on 3/3/2020 at 11:00 AM. At said hearing, the Court will consider the Petition and evidence thereon and will render its decision as to whether the above named minor child is child in need of services and shall enter adjudication accordingly. Your failure to appear after lawful notice will be deemed as your default and waiver to be present at said hearing.
UPON ENTRY OF SAID ADJUDICATION, A DISPOSITIONAL HEARING will be held in which the Court will consider (1) Alternatives for the care, treatment, or rehabilitation for the child; (2) The necessity, nature, and extent of your participation in the program of care, treatment, or rehabilitation for the child; and (3) Your financial responsibility for any services provided for the parent, guardian or custodian of the child including child support.
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, an adjudication on said petition, judgment by default may be entered against you, or the court may proceed in your absence, without further notice.
Missy Applegate, Clerk
Alexa Brewster, 35830-72
Attorney, Indiana Department of Child Services
2/5, 2/12. 2/19    hspaxlp

LEGAL NOTICE
IN THE SUPERIOR COURT NO. 1
FOR SCOTT COUNTY
STATE OF INDIANA
CASE NO. 72D01-1911-PL-000050
JOHN EDRINGTON and
SARAH EDRINGTON,
Plaintiffs
vs.
JAM Real Estate, LLC,
and JEFFERY MURPHY,
Defendants
SUMMONS BY PUBLICATION
To JAM REAL ESTATE, LLC and JEFFERY MURPHY, whose whereabouts are unknown. Said Defendants are notified that a Verified Complaint was filed on November 15, 2019, in the Office of the Clerk of the Scott Superior Court, Scottsburg, Indiana 47170. This Notice may be served by publication. You must answer the complaint in writing to be filed with the Court, by you or your attorney, in accordance with I.C. 31-3-1-6.3 with the Court above within thirty (30) days after the date of this Notice, or judgment will be entered against you for what the Plaintiffs have demanded.
If you deny the demand and/or have a claim for relief against the Plaintiffs arising from the same transaction or occurrence, you must assert it in your written answer.
It is suggested that you consult with an attorney of your choice regarding this matter.
This notice issued this 27th day of January, 2020.
Missy Applegate
Clerk, Scott Superior Court
Rachele L. Cummins

Attorney for Plaintiffs
Smith Carpenter Fondrisi Cummins & Schulte LLC
209 E. Chestnut Street
PO Box 98
Jeffersonville, IN 47130
(812) 282-7736
2/5, 2/12, 2/19 hspaxlp