Sorry, you need to enable JavaScript to visit this website.
Prev article
Now we will never know
Next article
James Michael Stevens
Time to read
28 minutes
Read so far

Public Notices: April 12, 2020

April 11, 2020 - 06:00
Posted in:

IN THE CIRCUIT COURT OF THE 18TH JUDICIAL CIRCUIT IN AND FOR SEMINOLE COUNTY, FLORIDA

 

Case No.:  2019CA001520

 

THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE BENEFIT OF THE CERTIFICATEHOLDERS OF THE CWABS INC., ASSET-BACKED CERTIFICATES, SERIES 2006-BC2,

 

Plaintiff,

 

v.

 

UNKNOWN HEIRS, CREDITORS, DEVISEES, BENEFICIARIES, GRANTEES, ASSIGNEES, LIENORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF CRESCENCIO CALYECATL A/K/A CRECENCIO CALYECATL, DECEASED; MAGDALENO CALYECATL REYES; LHR INC., AS SUCCESSOR IN INTEREST TO BANK ONE; ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED; UNKNOWN TENANT #1; UNKNOWN TENANT #2,

 

Defendants.

 

NOTICE OF ACTION

 

To the following Defendant(s):

 

FRANCISCO CALYECA ROJANO, AS POTENTIAL HEIR OF

CRESCENCIO CALYECATL A/K/A CRECENCIO CALYECATL

(RESIDENCE UNKNOWN)

 

YOU ARE NOTIFIED that an action for Foreclosure of Mortgage on the following described property:

 

LOT 10, BLOCK 6, NORTH ORLANDO, 2ND ADDITION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 12, PAGES 55 THROUGH 57, INCLUSIVE, PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

a/k/a 90 Lombardy Road,

Winter Springs, Florida  32708

 

has been filed against you and you are required to serve a copy of your written defenses, if any, upon Kelley Kronenberg, Attorney for Plaintiff, whose address is 10360 West State Road 84, Fort Lauderdale, FL  33324 within 30 days, a date which is within thirty (30) days after the first publication of this Notice in The Sanford Herald and file the original with the Clerk of this Court either before service on Plaintiff's attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint.

 

This notice is provided pursuant to Administrative Order No. 2.065.

 

In accordance with the Americans with Disabilities Act , If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to provisions of certain assistance. Please contact the Court Administrator at , ,   , Phone No.  within 2 working days of your receipt of this notice or pleading; if you are hearing impaired, call 1-800-955-8771 (TDD); if you are voice impaired, call 1-800-995-8770 (V) (Via Florida Relay Services).

 

WITNESS my hand and the seal of this Court this 24 day of March, 2020.

 

Grant Maloy

As Clerk of the Court and Comptroller

 

By Amanda Hoffman

As Deputy Clerk

 

Publish:  April 5, 12, 2020

D026

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.  2020-CP-0242

 

Division  Probate

 

IN RE:  ESTATE OF

 

JAMES PATRICK GILBERT

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of James Patrick Gilbert, deceased, whose date of death was January 5, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 North Park Avenue, Sanford, FL 32771.  The names and addresses of the personal representative and the personal representative's attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent's estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent's estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT'S DATE OF DEATH IS BARRED.

 

The date of first publication of this notice is April 5, 2020.

 

Attorney for Personal Representative:

 

Michelle A. Berglund-Harper, Esq.

Attorney

Florida Bar Number: 0084028

MURPHY & BERGLUND PLLC

1101 Douglas Avenue,

Suite 1006

Altamonte Springs, FL  32714

Telephone: (407) 865-9553

Fax: (407) 865-5742

E-Mail:

Michelle@murphyberglund.com

Secondary E-Mail: Jessica@murphyberglund.com

 

Personal Representative:

 

Karen E. Gilbert

828 Eagle Claw Ct.

Lake Mary, Florida 32746-4882

 

Publish:  April 5, 12, 2020

D027

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.  2020CP000186

 

IN RE:  ESTATE OF

 

CARLA CHRISTINE GRANT

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Carla Christine Grant, deceased, whose date of death was March 23, 2019, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is P.O. Box 8099 Sanford, FL 32772-8099.  The names and addresses of the personal representative and the personal representative's attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent's estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent's estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT'S DATE OF DEATH IS BARRED.

 

The date of first publication of this notice is April 5, 2020.

 

Attorney for Personal Representative: R. Nadine David, Esq., FBN 89004, Florida Probate Law Group, PO Box 141135, Gainesville, FL 32614, Telephone: (352) 354-2654, Personal Representative: George W. Grant, 8235 NW 105 Lane Parkland, Florida 33076

 

Publish:  April 5, 12, 2020

D028

 

 

 

IN THE CIRCUIT COURT FOR

SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No. 2020  CP 429              

 

IN RE:  ESTATE OF:

 

DOROTHY E. BEANARD

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of DOROTHY E. BEANARD, deceased, whose date of death was December 21, 2019; is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, FL 32771. The names and addresses of the personal representative and the personal representative=s attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent=s estate, on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE  THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent=s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT'S DATE OF DEATH IS BARRED.

 

The date of first publication of this notice is: April 5, 2020.

 

Brittany G. Gloersen

Attorney for Personal Representative

Email: brittany@landispa.com

Secondary Email: sdowling@landispa.com

Florida Bar No. 91434

Landis Graham French, P.A.

145 E. Rich Ave., Suite C

DeLand, FL 32724

Telephone: 386-734-3451

 

PAUL H. SHERIDAN

a/k/a PAUL H. SHERIDAN, JR.

Personal Representative

15015 Elm Park

San Antonio, TX 78247

 

Publish:  April 5, 12, 2020

D029

 

 

 

IN THE CIRCUIT COURT OF THE 18TH JUDICIAL CIRCUIT, IN AND FOR SEMINOLE COUNTY, FLORIDA

 

Case No. 2018DR001753

Division:

 

Jason Quinones,

Petitioner,

 

and

 

Lizette E. Jimenez,

Respondent

 

NOTICE OF ACTION FOR

DISSOLUTION OF MARRIAGE

 

TO:  Lizette E. Jimenez

303 Lochmond Dr.

 

YOU ARE NOTIFIED that an action for Marriage Dissolution has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on Jason Quinones whose address is 303 Lochmond Dr. on or before May 15, 2020, and file the original with the clerk of this Court at 301 N. Park Ave., Sanford, FL 32771 before service on Petitioner or immediately thereafter.  If you fail to do so, a default may be entered against you for the releif demanded in the petition.

 

Copies of all court documents in this case, including orders, are available at the Clerk of the Circuit Court’s office.  You may review these documents upon request.

 

You must keep the Clerk of the Circuit Court’s office notified of your current address.  (You may file Designation of Current Mailing and E-Mail Address, Florida Supreme Court Approved Family Law Form 12.915.) Future papers in this lawsuit will be mailed or e-mailed to the addresses on recod at the clerk’s office.

 

WARNING:  Rule 12.285, Florida Family Law Rules of Procedure, requires certain automatic disclosure of documents and information.  Failure to comply can result in sanctions, including dismissal or striking or pleadings.

 

Dated:  March 16, 2020.

 

Grant Maloy

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

By:  Kory Bailey

Deputy Clerk

 

Publish:  March 22, 29, April 5, 12, 2020

C183

 

 

 

PUBLIC AUCTION

 

2001 NISSAN MAXIMA  4D SEDAN

VIN# J N 1 C A 3 1 D 3 1 T 6 0 5 2 8 8

 

SALE WILL BE HELD ON 4/27/2020 AT 10:00am

PRITCHETT’S TOWING

1240 S. RONALD REAGAN BLVD.

LONGWOOD FL. 32750

 

Publish:  April 12, 2020

D049

 

 

 

NOTICE OF SALE

 

Pursuant to FL Statute 713.78 notice is hereby given that on the specified dates at 10:00 a.m. at 2502 W 1st St. Sanford, FL 32771 a public auction of the following vehicles will occur.

 

2005 FORD F1S

VIN 1FTRW12W75KC83389

Sale Date 4/28/2020

 

Inspection of listed vehicles may be made the day of sale. All vehicles are sold “as is” with no warranty given or implied. C&S Towing Service, Inc. reserves the right to bid.

 

Publish:  April 12, 2020

D050

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 05/09/2020, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

 

2010 NISSAN

VIN# JN1AZ4EH0AM504268

 

Publish:  April 12, 2020

D051

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 05/07/2020, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

 

2013 CHEVY

VIN# 1G1JC5SH5D4103028

 

Publish:  April 12, 2020

D052

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 05/01/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1HGCM72616A016708    2006/HONDA/ACCORD/EX-L/2DR/GRAY

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 05/02/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1G1ZJ577X9F190090  2009/CHEVY/MALIBU/LT/4DR/BLACK

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 05/04/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1MEHM42157G601800

07 MERCURY/MONTEGO/4DR /MAROON

 

Publish:  April 12, 2020

D053

 

 

 

NOTICE OF PUBLIC SALE:  TRI-COUNTY TOWING, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 04/24/2020, 10:00 am at 195 LYMAN ROAD CASSELBERRY, FL 32707,

1999 2B3HD46R1XH529999 DODGE

2003 JA3AJ86E03U073433 MITSUBISHI

2009 JN8AS58T39W056815 NISSAN

2011 3N1BC1CPXBL490874 NISSAN

2016 JM1GJ1V5XG1478114 MAZDA

2017 2HGFC1E59HH700250 HONDA

 

And at 1155 BELLE AVE

WINTER SPGS, FL 32708-1908,

 

2009 5Y2SP67099Z466130 PONTIAC

2011 1FMCU0EG1BKB53626 FORD

2014 1G1JC5SH4E4103894 CHEVROLET

 

pursuant to subsection 713.78 of the Florida Statutes. TRI-COUNTY TOWING, INC. reserves the right to accept or reject any and/or all bids.

 

Publish:  April 12, 2020

D054

 

 

 

NOTICE OF PUBLIC SALE: SANFORD TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 04/24/2020, 10:00 am at 2522 COUNTRY CLUB RD

SANFORD, FL 32771,

JA4AD3A39HZ052490

2017 MITSUBISHI

 

pursuant to subsection 713.78 of the Florida Statutes. SANFORD TOWING reserves the right to accept or reject any and/or all bids.

 

Publish:  April 12, 2020

D055

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 250 Merry Brook Circle, Seminole County, Sanford, Florida 32771 under the Fictitious Name of Capital R., and that I intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

LaRhonda Jones

 

Publish:  April 12, 2020

D056

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 1155 West SR 434, Suite #109, Seminole County, Longwood, Florida 32750 under the Fictitious Name of ALI BABA HOUSE OF KEBAB, and that I intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

KIAN, LLC

 

Publish:  April 12, 2020

D057

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 475 Maitland Avenue, Seminole County, Altamonte Springs, Florida 32701 under the Fictitious Name of Restoring Health Holistic Wellness Center, and that I intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

Restoring Health, LLC

 

Publish:  April 12, 2020

D058

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 2545 Dark Oak Court, Seminole County, Oviedo, Florida 32766 under the Fictitious Name of eliteBDC, and that I intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

HOAGEY LLC

 

Publish:  April 12, 2020

D059

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 2545 Dark Oak Court, Seminole County, Oviedo, Florida 32766 under the Fictitious Name of Have Hope 316, and that I intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

HOAGEY LLC

 

Publish:  April 12, 2020

D060

 

 

 

IN THE COUNTY COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2019CC003149

 

HACIENDA VILLAGE CO-OP, INC.,

 

Plaintiff,

 

vs.

 

FREDERICK H. BROWN, JR.; and UNKNOWN PARTIES IN POSSESSION,

 

Defendants.

 

NOTICE OF SALE PURSUANT TO CHAPTER 45

 

Notice is given that pursuant to the Final Judgment of Foreclosure, dated April 7, 2020, in Case No. 2019CC003149, of the Circuit Court in and for Seminole County, Florida, in which HACIENDA VILLAGE CO-OP, INC.,  is the Plaintiff, and FREDERICK H,. BROWN, JR., AND UNKNOWN PARTIES IN POSSESSION, are the Defendants, The Clerk of Court will sell to the highest and best bidder for cash in Room S201 of the Seminole County Courthouse, 301 N. Park Avenue, Sanford, FL 32771, at 11:00 a.m., on the 2nd day of June, 2020, the following described property set forth in the Order of Final Judgment:

 

Unit No. 161 of HACIENDA VILLAGE, a Cooperative Mobile Home Park, according to Exhibit "B" (Plot Plan) of the Master Form Proprietary Lease recorded in Official Records Book 2799, Page 630, Public Records of Seminole County, Florida, subject to: purchase money mortgage encumbering the park in favor of BANK OF AMERICA, P.A. f/k/a NATIONSBANK OF FLORIDA, N.A. in the principal amount of EIGHT MILLION FOUR HUNDRED THOUSAND AND NO/100 DOLLARS ($8,400,000.00) recorded in Official Records Book 2799, Page 589, UCC Financing Statement recorded in Official Records Book 3231, Page 0634, of the Public Records of Seminole County, Florida; the Articles of Incorporation, Bylaws and Rules and Regulations of HACIENDA VILLAGE CO-OP, INC. Including without limitation the Mobile home bearing VIN  #331203XS1490;

 

Property Address:

161 Costa Circle,

Winter Springs, Florida 32708.

 

Any Person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim within 60 days after the sale.

 

IF YOU ARE A PERSON WITH A DISABILITY WHO NEEDS ANY ACCOMMODATION IN ORDER TO PARTICIPATE IN THIS PROCEEDING, YOU ARE ENTITLED, AT NO COST TO YOU, TO THE PROVISION OF CERTAIN ASSISTANCE.  IF YOU REQUIRE ASSISTANCE, PLEASE CONTACT THE ADA COORDINATOR AT SEMINOLE COURT ADMINISTRATION, 301 N. PARK AVENUE, SUITE N301, SANFORD, FLORIDA 32771-1292, TELEPHONE (407) 665-4227 AT LEAST 7 DAYS BEFORE YOUR SCHEDULED COURT APPEARANCE, OR IMMEDIATELY UPON RECEIVING THIS NOTIFICATION IF THE TIME BEFORE THE SCHEDULED APPEARANCE IS LESS THAN 7 DAYS; IF YOU ARE HEARING IMPAIRED, CALL 711.

 

/s/ Alan Schwartzseid

ALAN SCHWARTZSEID,

ESQUIRE

Florida Bar No.: 57124

CLAYTON & MCCULLOH, P.A.

1065 Maitland Center Commons Blvd.

Maitland, Florida  32751

(407) 875-2655 Telephone

aschwartzseid@clayton-mcculloh.com

mgonzalez@clayton-mcculloh.com

Attorneys for Plaintiff

 

Publish:  April 12, 19, 2020

D061

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

 

CASE NO. 2018CA002391

 

WELLS FARGO BANK, NA

 

Plaintiff,

 

v.

 

BART MALONE A/K/A BART ALAN MALONE; HENRY MALONE; KIM MALONE; CHRISTINE MALONE; UNKNOWN TENANT 1; UNKNOWN TENANT 2; CITIBANK, N.A.; HANOVER WOODS HOMEOWNERS` ASSOCIATION, INC.; WELLS FARGO BANK, N.A.

 

Defendants.

 

NOTICE OF SALE

 

Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on June 19, 2019, in this cause, in the Circuit Court of Seminole County, Florida, the office of Grant Maloy, Clerk of the Circuit Court, shall sell the property situated in Seminole County, Florida, described as:

 

LOT 3, BLOCK 1, HANOVER WOODS, ACCORDING TO THE PLAT THEREOF, RECORDED IN PLAT BOOK 19, PAGES 25 THROUGH 27, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

a/k/a 304 E GREENTREE LN, LAKE MARY, FL 32746-4007

at public sale, to the highest and best bidder, for cash, in Room S201 in the Courthouse located at 301 N. Park Avenue, Sanford, FL 32771, on May 05, 2020 beginning at 11:00 AM.

 

Any person claiming an interest in the surplus from the sale, if any, other than the property owner as of the date of the lis pendens must file a claim before the clerk reports the surplus as unclaimed.

 

Dated at St. Petersburg, Florida this 7th day of April, 2020.

 

eXL Legal, PLLC

Designated Email Address:

efiling@exllegal.com

12425 28th Street North,

Suite 200

St. Petersburg, FL 33716

Telephone No. (727) 536-4911

Attorney for the Plaintiff 

By: David L. Reider

Bar # 95719    

 

If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. If you require assistance please contact:

 

ADA Coordinator at Seminole Court Administration

301 N. Park Avenue

Suite N301

Sanford, Florida, 32771-1292

(407) 665-4227

 

NOTE: You must contact coordinator at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired in Seminole County, call 711.

 

Publish:  April 12, 19, 2020

D062

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA   

 

CASE NO.: 2019CA002243

 

DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE FOR INDYMAC INDX MORTGAGE LOAN TRUST 2005-AR12, MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2005-AR12,

Plaintiff,

 

VS.

 

UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES, ASSIGNEE, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY THROUGH UNDER OR AGAINST THE ESTATE OF IONA L. M. THOMAS A/K/A IONA L. THOMAS, DECEASED; et al.,

Defendant(s).

 

NOTICE OF ACTION

 

TO:  Unknown Heirs, Beneficiaries, Devisees, Surviving Spouse, Grantees, Assignee, Lienors, Creditors, Trustees, And All Other Parties Claiming An Interest By Through Under Or Against The Estate Of Iona L. M. Thomas A/K/A Iona L. Thomas,

Deceased

Last Known Residence:

Unknown

 

TO: Unknown Heirs, Beneficiaries, Devisees, Surviving Spouse, Grantees, Assignee, Lienors, Creditors, Trustees, And All Other Parties Claiming An Interest By Through Under Or Against The Estate Of Iona L. M. Thomas A/K/A Iona L. Thomas, Deceased

Last Known Residence:

Unknown

 

YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Seminole County, Florida:

 

LOT 17, BLOCK E, WINTER SPRINGS, AS PER PLAT THEREOF, RECORDED IN PLAT BOOK 15, PAGE 81 AND 82, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

has been filed against you and you are required to serve a copy of your written defenses, if any, to it on ALDRIDGE | PITE, LLP, Plaintiff’s attorney, at 1615 South Congress Avenue, Suite 200, Delray Beach, FL 33445, within 30 days, and file the original with the clerk of this court either before service on Plaintiff’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition.

 

Dated on February 26, 2020.

 

Grant Maloy

As Clerk of the Court and Comptroller

 

By:  Kory Bailey

As Deputy Clerk

 

Publish:  April 12, 19, 2020

D063

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

 

CASE NO.:

2020-CA-000054-140-K

 

SUNRISE OWNERS GROUP, INC.,

 

Plaintiff,

 

vs.

 

TROPICAL INVESTMENTS

VENTURES, LLC, et. al.,

 

Defendant.

 

NOTICE OF ACTION

 

TO:

 

Tropical Investments Ventures, LLC c/o Keven Dkline

1121 Santa Cruz Way

Winter Springs, FL 32708

 

Tropical Investments Ventures, LLC c/o Keven Dkline

5703 Red Bug Lake Rd. #327

Winter Springs, FL 32708

 

Tropical Investments Ventures, LLC c/o Keven Dkline

P.O. Box 28909

Las Vegas, NV 89126

 

YOU ARE NOTIFIED that an action to foreclose a lien against the following property in Seminole County, Florida:

 

Lot 15, Sunrise Estate Unit 1, according to the plat thereof, recorded in Plat Book 31, Page(s) 24, of the Public Records of Seminole County, Florida.

 

A lawsuit has been filed against you and you are required to serve a copy of your written defenses, if any, to it on LAURA M. COOPER, ESQUIRE, Plaintiff's Attorney, whose address is ARIAS BOSINGER, PLLC, 140 N. WESTMONTE DR., SUITE 203, ALTAMONTE SPRINGS, FL  32714, within thirty (30) days after the first publication of this notice May 2, 2020 and file the original with the Clerk of this Court either before service on Plaintiff's attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the Lien Foreclosure Complaint.

 

DATED on April 2, 2020.

 

GRANT MALOY

Clerk of the Circuit and County Court & Comptroller

 

By Rosetta M. Adams

As Deputy Clerk

 

Publish:  April 12, 19, 2020

D064

 

 

 

IN THE CIRCUIT COURT FOR THE 18th JUDICIAL CIRCUIT

IN AND FOR SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

 

Case No.: 2020-CP-000455

 

Division: P

 

IN RE: ESTATE OF

 

THERESA V. BELSITO

a/k/a Theresa Vargas Belsito

 

NOTICE TO CREDITORS

 

The administration of the estate of THERESA V. BELSITO a/k/a Theresa Vargas Belsito, deceased, whose date of death was February 28, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, FL 32771.  The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

 

All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OF 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

All other creditors of decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

 

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

 

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

 

The date of first publication of this notice is April 12, 2020.

 

Attorney for Personal Representative:

 

s/ Daniela G. Sanchez

DANIELA G. SANCHEZ, ESQ.

Florida Bar No.: 0087281

7245 S.W. 87th Avenue

Suite # 400

Miami, FL 33173

 

Personal Representative:

 

s/ Carlos J. Avila

CARLOS J. AVILA

169 N.W. 104 Street

Miami Shores, FL 33150

 

Publish:  April 12, 19, 2020

D065

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.   2020-CP-446

 

Division

 

IN RE:  ESTATE OF

 

EDWARD JOSEPH DU BOYCE

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of EDWARD JOSEPH DU BOYCE, deceased, whose date of death was November 28, 2019, is pending in the Circuit Court for SEMINOLE County, Florida, Probate Division, the address of which is P.O. Box 8099, Sanford, FL 32772.  The names and addresses of the personal representative and the personal representative's attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent's estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent's estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT'S DATE OF DEATH IS BARRED.

 

The date of first publication of this notice is April 12, 2020.

 

Attorney for Personal Representative:

 

TODD J. MAZENKO

Attorney

Florida Bar Number: 0091542

Bowen/Schroth

600 Jennings Avenue

Eustis, Florida  32726

Telephone: (352) 589-1414

Fax: (352) 589-1726

E-Mail:

tmazenko@bowenschroth.com

Secondary E-Mail: ajames@bowenschroth.com

 

Personal Representative:

 

JACQUELINE WELKER

9407 Junior Avenue

Apopka, Florida 32703

 

Publish:  April 12, 19, 2020

D066

 

 

 

IN THE CIRCUIT COURT FOR  SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

 

File Number 2020 CP 387

 

IN RE:  ESTATE OF

 

OTTO FRANKLIN GARRETT,

 

NOTICE TO CREDITORS

 

The administration of the estate of OTTO FRANKLIN GARRETT, deceased, whose date of death was February 19, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Post Office Box 8099, Sanford, Florida 32772-8099.  The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

 

All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served must file their claims with this Court WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

 

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.

 

NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENTS DATE OF DEATH IS BARRED.

 

The date of the first publication of this Notice is April 12, 2020.

 

JAMES A. BARKS, Attorney

Florida Bar No. 197564

Attorney for Personal Representative

BARKS LAW FIRM

1274 Upsala Road

Sanford, Florida 32771

Jim@BarksLawFirm.com

(407) 321 - 1224

 

LORI BUTLER, Personal

Representative

4927 Fawn Ridge Place

Sanford, Florida 32771

 

Publish:  April 12, 19, 2020

D067

 

 

 

IN THE CIRCUIT COURT FOR  SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

 

File Number 2020 CP 434

 

IN RE:  ESTATE OF

 

ROBERT ALAN SCHLESINGER

 

NOTICE TO CREDITORS

 

The administration of the estate of ROBERT ALAN SCHLESINGER, deceased, whose date of death was December 19, 2019, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Post Office Box 8099, Sanford, Florida 32772-8099.  The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

 

All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served must file their claims with this Court WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

 

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.

 

NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENTS DATE OF DEATH IS BARRED.

 

The date of the first publication of this Notice is April 12, 2020.

 

STUART J. BARKS, ATTORNEY

Florida Bar No. 71457

Attorney for Personal Representative

BARKS LAW FIRM

1274 Upsala Road

Sanford, Florida 32771

Stuart@BarksLawFirm.com

(407) 321 - 1224

 

DANIEL E. SCHLESINGER

Personal Representative

908 Dozier Place

Canon City, Colorado 81212

 

Publish:  April 12, 19, 2020

D068

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 478 E. Altamonte Drive, #108-715, Seminole County, Altamonte Springs, Florida 32701 under the Fictitious Name of Excell Painters, and that I intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

Audifone Inc.

 

Publish:  April 12, 2020

D069

 

 

STATE OF FLORIDA

DEPARTMENT OF ENVIRONMENTAL PROTECTION

NOTICE OF ISSUANCE OF A

CONDITIONAL SITE REHABILITATION COMPLETION ORDER

 

The Florida Department of Environmental Protection (FDEP) gives notice of the issuance of a Conditional Site Rehabilitation Completion Order (CSRCO) for a contaminated site known as the Gator Dock and Marine, LLC (“Gator Dock”), 2880 Mellonville Avenue, Sanford, FL, FDEP Waste Cleanup Site ID No. COM_257969 (the Property).  The CSRCO confirms that Gator Dock, has successfully and satisfactorily met the requirements of Chapter 62-780, F.A.C., site rehabilitation tasks related to activities and known releases on the Property and, accordingly, no further action is required with respect to such releases.

 

The files associated with this order are available for public inspection during normal business hours 8:00 a.m. to 5:00 p.m., Monday through Friday, except legal holidays at FDEP, 3319 Maguire Blvd., Suite 232. Orlando FL., 32803, attention: Roger Sussko or online at http://depedms.dep.state.fl.us/Oculus/servlet/login, Waste Cleanup Site ID No. COM_257969.

 

A person whose substantial interests are affected by the FDEP's action may petition for an administrative proceeding (hearing) in accordance with Sections 120.569 and 120.57, FS. The petition must be received by the Agency Clerk, Office of General Counsel of the Florida Department of Environmental Protection, 3900 Commonwealth Boulevard, Mail Station 35, Tallahassee, Florida 32399-3000, or via electronic correspondence at Agency_Clerk@dep.state.fl.us, within 21 days of the publication of this notice.

 

The failure of any person to file a petition for an administrative hearing within the appropriate time period shall constitute a waiver of that person's right to request an administrative determination (hearing) under Sections 120.569 and 120.57, FS.

 

Publish:  April 12, 2020

D039

 

 

 

NOTICE OF AGENCY ACTION TAKEN BY THE

ST. JOHNS RIVER WATER MANAGEMENT DISTRICT

 

Notice is given that the following permit exemption was issued on March 24, 2020:

Sanlando Side Walks Phase II for Seminole County Engineering Division, 100 E 1st St, Sanford, FL 32771-1302, Permit Exemption # 28991-2. The project is located in Seminole County, Sections 11 and 12, Township 21S, Range 29E. The proposed project involves the addition of 5 foot wide concrete sidewalks along Virginia Avenue starting at the intersection of Tangerine Street and ending at the intersection of North Street, including the construction of 5 foot wide sidewalks along the following side streets intersecting Virginia Ave.: Orange St., Citrus St., East Highland St. and East Hillcrest St., in Seminole County. The existing drainage patterns will continue to be maintained and will not be impacted.

 

A person whose substantial interests are or may be affected has the right to request an administrative hearing by filing a written petition with the St. Johns River Water Management District (District). Pursuant to Chapter 28-106 and Rule 40C-1.1007, Florida Administrative Code (F.A.C.), the petition must be filed (received) either by delivery at the office of the District Clerk at District Headquarters, P.O. Box 1429, Palatka FL 32178-1429 (4049 Reid St, Palatka, FL 32177) or by e-mail with the District Clerk at Clerk@sjrwmd.com, within twenty-one (21) days of newspaper publication of the notice of District decision (for those persons to whom the District does not mail or email actual notice). A petition must comply with Sections 120.54(5)(b)4. and 120.569(2)(c), Florida Statutes (F.S.), and Chapter 28-106, F.A.C. The District will not accept a petition sent by facsimile (fax). Mediation pursuant to Section 120.573, F.S., may be available and choosing mediation does not affect your right to an administrative hearing.

 

A petition for an administrative hearing is deemed filed upon receipt of the complete petition by the District Clerk at the District Headquarters in Palatka, Florida during the District’s regular business hours. The District's regular business hours are 8 a.m. – 5 p.m., excluding weekends and District holidays. Petitions received by the District Clerk after the District's regular business hours shall be deemed filed as of 8 a.m. on the District’s next regular business day. The District's acceptance of petitions filed by e-mail is subject to certain conditions set forth in the District’s Statement of Agency Organization and Operation (issued pursuant to Rule 28- 101.001, Florida Administrative Code), which is available for viewing at www.sjrwmd.com. These conditions include, but are not limited to, the petition being in the form of a PDF or TIFF file and being capable of being stored and printed by the District. Further, pursuant to the District’s Statement of Agency Organization and Operation, attempting to file a petition by facsimile (fax) is prohibited and shall not constitute filing.

 

The right to an administrative hearing and the relevant procedures to be followed are governed by Chapter 120, Florida Statutes, Chapter 28-106, Florida Administrative Code, and Rule 40C-1.1007, Florida Administrative Code. Because the administrative hearing process is designed to formulate final agency action, the filing of a petition means the District's final action may be different from the position taken by it in this notice. Failure to file a petition for an administrative hearing within the requisite time frame shall constitute a waiver of the right to an administrative hearing. (Rule 28-106.111, F.A.C.).

 

If you wish to do so, please visit www.sjrwmd.com/nor_dec/ to read the complete Notice of Rights to determine any legal rights you may have concerning the District's decision(s) on the permit application(s) described above. You can also request the Notice of Rights by contacting the Office of Business and Administrative Services, 4049 Reid St., Palatka, FL 32177-2529, tele. no 386-329-4570.

 

Publish:  April 12, 2020

D040

 

 

 

Seminole State College of Florida

Sanford/Lake Mary Campus

100 Weldon Boulevard

Sanford, FL  32773

 

UPDATED Notice of Emergency Board Meeting

 

MEETING TO BE CONDUCTED EXCLUSIVELY USING

COMMUNICATIONS MEDIA TECHNOLOGY

 

The District Board of Trustees of Seminole State College of Florida announces an Emergency Board meeting in which all persons are invited to attend.

 

Date: Monday, April 20, 2020

 

Meeting: 2:00 p.m. – Emergency Board Meeting

 

Place:* 1.  Broadcast / Stream On Seminole State College Website at https://www.seminolestate.edu/about/board

 

or

 

2. Audio Only @+16465588656, 362899227# US (New York)

 

* There is no live location to access the meeting.

 

Purpose: Emergency Meeting * (previously scheduled as regular monthly meeting)

*As Determined by the President per Commissioner of Education directive dated 03/17/2020

 

Agenda

A copy of the agenda may be obtained by calling the Office of the President at 407-708-2010, and arranging for an agenda to be sent electronically.   Agendas are also available on our website - www.seminolestate.edu.  Agendas are available one week prior to the meeting date.

 

Disabilities

Pursuant to the provisions of the Americans with Disabilities Act, any person requiring special accommodations to participate in this meeting is asked to advise Seminole State College of Florida at least 48 hours before the meeting by contacting the President’s Office at 407-708-2010.  If you are hearing or speech impaired, please contact Seminole State College of Florida by calling Dr. Geraldine Perez at 407-708-2505.

 

Public Comment

Seminole State College District Board of Trustees welcomes public comments on agenda items during its meetings.  Procedures for making Public Comment are as follows:

 

1. Persons interested in making comments on an agenda item during the meeting may indicate their desire to comment by way of phone call to Cheryl Daley at (407) 708-2010.  The request must be received before the public comment section is reached on the agenda.  Once someone has expressed interest in making a comment, they will receive a phone number to call to become part of the meeting for purposes of making your comments.

2. If you have any documents you wish to submit to the Board in relation to your comments you may email those in a PDF format to daleyc@seminolestate.edu or mail copies of them to 100 Weldon Blvd., Sanford, FL 32773.  Items must be received by April 20, 2020, 12:00 p.m.

 

Any person or group wishing to comment on an item not on the agenda needs to make a request to the Board three business days prior to the scheduled meeting.  This request can be done by telephone at 407-708-2010 or by email to daleyc@seminolestate.edu.  After you submit your request, you will receive a number to call to become part of the meeting for purposes of making your comments.

 

Decision Appeal

Persons are advised that, if they decide to appeal any decision made at this meeting, they will need a record of the proceedings and for such purpose, they may need to insure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based, per Section 286.0105, Florida Statutes.

 

Additional Information

Please direct any questions to Cheryl Daley at telephone at 407-708-2010; or by email to daleyc@seminolestate.edu.

 

Publish:  April 12, 2020

D041

 

 

 

NOTICE TO BIDDERS

 

The School Board of Seminole County, Florida hereby solicits offers from all qualified and interested parties for the below listed bids.  Bid forms may be obtained from www.demandstar.com  or www.myvendorlink.com.  Both links are located on the Purchasing Department website: www.scps.k12.fl.us/district/departments/purchasing/comp-solicitations-co...     Scroll down to the end of the page to select the preferred third party provider link.

 

Bid Number / Title

ITB 19200104B-WRS Classroom & Educational Products

Bid Opening 4/20/2020 at 2:00 pm

Evaluation TBD

 

ITB 19200093B-WRS Conveyor/Impinger Ovens for Red Apple Diniing

Bid Opening 4/23/2020 at 2:00 pm

Evaluation TBD

 

The School Board of Seminole County, Florida

Purchasing & Distribution Services Department

407-320-0239

 

Publish:  April 12, 2020

D042

 

 

 

NOTICE OF POLICY AMENDMENT

 

AGENCY: The School Board of Seminole County, Florida

TITLE OF POLICY:  Seminole County Public Schools Discipline Procedures Manual 2020-2021

PURPOSE AND EFFECT: The purpose of this manual is to adopt procedures for outlining student disciplinary procedures and for the processing of recommendations for student expulsion and the administrative assignment of student.  This manual is provided to schools, district level disciplinary personnel, the School Board, students, parents, and others to assist in the explanation of and clarification of the processes to be followed in various discipline matters.

STATUTORY AUTHORITY: 1001.32, 1001.41, 1001.42, 1001.43 F.S.

LAWS IMPLEMENTED: 20 U.S.C. § 701 et. seq.; 29 U.S.C. § 794; 34 C.F.R. Part 104; 120.569, 120.57, 120.68, 893.02, 1002.20, 1003.32, 1003.57, 1006.07, 1006.08, 1006.09, 1006.11; 1006.13;1006.135, F.S.; 6A-1.0956, 6A-6.03312, Chap. 28-106, F.A.C.

If requested in writing and not deemed unnecessary by the agency head, a policy amendment work session will be noticed in the newspaper and the School Board’s website. The person to be contacted regarding the proposed policy amendment and a copy of the preliminary draft, if available, is Dr. Michelle Walsh, Executive Director of Student Support Services, Seminole County Public Schools, 400 E. Lake Mary Blvd., 32773.  Contact information via email is michelle_walsh@scps.k12.fl.us and by phone (407)-320-0522. The preliminary text of the proposed policy amendment is or will be available at no charge from the contact person listed above.

 

Publish:  April 12, 2020

D043

 

 

 

NOTICE OF POLICY AMENDMENT

 

AGENCY: The School Board of Seminole County, Florida

TITLE OF POLICY:  Student Conduct and Discipline Code 2020-2021

PURPOSE AND EFFECT: The purpose for revising this policy is to align the content to reflect changes in state statutes and board policies concerning student conduct.

STATUTORY AUTHORITY: 1001.32, 1001.41, 1001.42, 1001.43 F.S.

LAWS IMPLEMENTED: 20 U.S.C. § 1232g; 34 C.F.R. Part 99; 29 U.S.C. § 794; 322.055, 322.091, 386.212, 562.11, 562.111, 569.11, 569.12, 784.011, 784.048, 784.081, 790.001, 790.162, 790.163, 836.10, 877.112, 1002.20, 1002.22, 1003.21, 1003.24, 1003.27, 1003.32, 1003.54, 1003.57, 1006.08, 1006.091006.10, 1006.11, 1006.13, F.S.; 6A-1.0956, 6A-6.03312, 6A-19.008, F.A.C.   

If requested in writing and not deemed unnecessary by the agency head, a policy amendment work session will be noticed in the newspaper and the School Board’s website. The person to be contacted regarding the proposed policy amendment and a copy of the preliminary draft, if available, is Dr. Michelle Walsh, Executive Director of Student Support Services, Seminole County Public Schools, 400 E. Lake Mary Blvd., 32773.  Contact information via email is michelle_walsh@scps.k12.fl.us and by phone (407)-320-0522. The preliminary text of the proposed policy amendment is or will be available at no charge from the contact person listed above.

 

Publish:  April 12, 2020

D044

 

 

 

NOTICE OF POLICY AMENDMENT

 

AGENCY: The School Board of Seminole County, Florida.

TITLE OF POLICY: Student Progression Plan

PURPOSE AND EFFECT: The purpose of amending this policy is to revise or update the plan for the 2020-2021 school year.

STATUTORY AUTHORITY: 1001.41, 1001.42, 1001.43, F.S.

LAWS IMPLEMENTED: 1001.49, & 1001.51, F.S.

If requested in writing and not deemed unnecessary by the agency head, a policy amendment work session will be noticed in the newspaper and the School Board’s website. The person to be contacted regarding the proposed policy amendment and a copy of the preliminary draft, if available, is Debbie White, Executive Secretary to Secondary Education, Seminole County Public Schools, 400 E. Lake Mary Boulevard, Sanford, Florida, 32773-7127. Contact information via email is debbie_white@scps.k12.fl.us  or by telephone (407) 320-0073.

 

Publish:  April 12, 2020

D045

 

 

 

NOTICE OF POLICY AMENDMENT

 

AGENCY: The School Board of Seminole County, Florida

TITLE OF POLICY:  The Exceptional Student Education Policies and Procedures (SP&P) Document for the 2020-2021 school year.

PURPOSE AND EFFECT:  The purpose for revising this policy is to update the manual for the 2020-2021 school year.

STATUTORY AUTHORITY & LAWS IMPLEMENTED: statutes specific to the Exceptional Student Support Services (ESSS) Policies and Procedures Manual are Florida Statutes (FS): Sections 1003.573, 1003.428, 1003.575, 1002.39, 1011.61, 1003.57, 1012.42, 1011.62, 1002.42, 1003.57(3), 1002.66, 1003.21, 220.187, 1002, 1002.01, 1002.43, 893.02, 893.03, 1002.20, 1003.01,  1003.31, 1003.57, 1006.09, 1003.57(1)(e), 1002.22, 1003.428(8)(b)2, 39.0016, 1003.43, 1003.433, 1007.02, 1008.22, 1008.25, 1011.62, 1003.43(11)(a), 1008.22(3)(c)8, 1003.433(1), 1007.02(2); Florida Administration Code (FAC): Rules 6A-1.0503, 6A-1.0502, 6A-1.0955, 6A-6.0361, 6A1.045111, 6A-6.0334, 6A-1.044, 6A-4.0311, 6A-6.0331, 6A-6.03411, 6A-6.03013, 6A-6.03014, 6A-6.03022, 6A-6.03020, 6A-6.03312, 6A-603011through 6A-6.0361, 6A-6.0333, 69A-58.0084, 6A-1.09401, 6A-1.0943, 6A-1.09430, 6A-6.03028, 69A-58.0084, and Code of Federal Regulations (CFR): Title 34 300, 300.300-300.305,

300.530-300.537, 300.304, 300.305, 300.519, 300.320, 300.641

If requested in writing and not deemed unnecessary by the agency head, a policy amendment workshop will be noticed in the newspaper and the Board’s website. The contact person for a copy of the proposed policy, when available, is:  Dr. Michelle Walsh, Executive Director of Student Support Services, Seminole County Public Schools, 400 E. Lake Mary Boulevard, Sanford, Florida 32773. Contact information via email is michelle_walsh@scps.k12.fl.us and by phone (407) 320-0522. The preliminary test of the proposed policy amendment is or will be available at no charge from the contact person listed above.

 

Publish:  April 12, 2020

D046

 

 

 

COVID - 19 NOTICE OF SCHOOL BOARD MEETING

 

In consideration of the current health and safety concerns for our community; the various emergency executive and administrative orders entered by Federal, State, and Local Governmental authorities; in order to continue to perform essential functions in a manner consistent with law and board policy; and to continue to provide governmental transparency as well as reasonable opportunities for the public to access and participate in the decision making process, the School Board will modify its meeting and public participation process during this time of emergency as follows:

 

1. Meeting schedule: The regular School Board Meeting remains scheduled for April 28, 2020 at 5:30 p.m., in the School Board Room located at 400 East Lake Mary Boulevard, Sanford, Florida 32773-7127. As with all public meetings, the agenda will be published seven days in advance on the Seminole County Schools Website at http://pcm.scps.k12.fl.us/ . If you wish to obtain a copy of the agenda please contact Jill Mahramus, Clerk to the School Board, 407/320-0241 or at scpsremoteboardmeeting@myscps.us .

 

2. Meeting Procedures and Access Points: School Board members will participate at the School Board meeting virtually utilizing communications media technology made permissible pursuant to the Governor’s Executive Orders.  Information regarding the opportunity for the public to view and participate in the meeting is as follows:

 

Internet access to the agenda and video stream of meetings: School Board agendas are published to our meeting portal at https://seminolecountyschoolfl.iqm2.com/Citizens/Default.aspx. On April 28, 2020, at 5:30 p.m., the meeting will be video live-streamed on our district website at https://www.scps.k12.fl.us/district/school-board/board-meetings/watching...

 

a.  Access point for written participation: In order to facilitate participation by individuals who are subject to quarantine or self-isolation measures, members of the public may participate in writing electronically through Public Comment or by U.S. mail delivery to the School Board addressed to: Public Comment-Jill Mahramus, Seminole County School Board, 400 East Lake Mary Boulevard, Sanford, Florida 32773-7127. In order to be considered prior to Board action, these comments must be received no later than 5:00 p.m. on the Monday preceding the board meeting. Comments must include the information found on the Request to Address the School Board Form at https://www.scps.k12.fl.us/

 

b. Access point for video participation: Alternatively, members of the public may participate by sending a video comment using the SCPS School Board Meeting Video Public Comment Submission Form to the following designated link: https://www.scps.k12.fl.us/.  The video must be no longer than three (3) minutes for an individual, or six (6) minutes for a designated group representative.  In order to be considered prior to Board action, these videos must be received no later than 5:00 p.m. on the Monday preceding the board meeting.

 

c. Access point for in-person viewing: For those without internet access, a live audio/video stream of the meeting will be broadcast on campus where members of the public may view/hear School Board deliberations in a designated area which can accommodate appropriate social distancing at 400 East Lake Mary Boulevard, Sanford, Florida 32773-7127. Individuals accessing the meeting in this manner must still submit a public comment form via email, video or by U.S. mail and may request a Request to Address the School Board Form from Jill Mahramus, Clerk to the School Board, 407/320-0241. THIS ACCESS POINT IS DISCOURAGED BECAUSE OF GOVERNOR DESANTIS’ APRIL 1, 2020, “SAFER AT HOME” EXECUTIVE ORDER.

ALL PUBLIC PARTICIPATION WILL BE SUBJECT TO APPLICABLE SCHOOL BOARD BYLAWS AND POLICIES, INCLUDING WITHOUT LIMITATION, BYLAW 169.1.

 

NOTICE: If a person intends to appeal the board’s decision with respect to any matter, or has any thought that an appeal may be taken, the person has the responsibility to ensure that a verbatim (word for word) record of the proceeding is made and that the record includes all testimony and evidence upon which an appeal is to be based.

 

NOTICE:  Persons with a disabilities requiring assistance to attend and/or participate in the meeting should contact Boyd E. Karns, Jr., 407/320-0321, TDD 407/320-0290 or Florida Relay (v) 800/955-8770.

 

Publish:  April 12, 2020

D047

 

 

 

PUBLIC NOTICE

 

The Seminole County Port Authority hereby gives public notice of the cancellation the Regular Board Meeting originally scheduled for Wednesday, April 15, 2020 at 4:00 p.m. in the Board Room of the Administration Building, Port of Sanford, 1510 Kastner Place, Sanford, Seminole County, Florida.

 

Dated at Sanford, Seminole County, Florida this 6th day of April, 2020 A.D.

 

Seminole County Port Authority

 

By: Matthew Criswell, Chairman

Attest: Susan Sherman, Secretary

 

Publish:  April 12, 2020

D048