Sorry, you need to enable JavaScript to visit this website.
Time to read
26 minutes
Read so far

Public Notices Aug. 30, 2020

August 29, 2020 - 06:00
Posted in:

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that HMF FL E LLC, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  189   

YEAR OF ISSUANCE:  2018

PARCEL ID #:

25-19-30-5AG-0601-0090

 

Description of property: 

E 50 FT OF LOTS 9 + 10 BLK 6 TR 1 TOWN OF SANFORD PB 1 PG 58

 

Names in which assessed:

EXACT PLUMBING INC

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, October 8, 2020, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 08/19/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish: August 23, 30, September 6, 13, 2020

H117

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that HMF FL E LLC, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  680    

YEAR OF ISSUANCE:  2018

PARCEL ID #:

35-19-30-521-0E00-0030

 

Description of property: 

LOT 3 BLK E COUNTRY CLUB MANOR UNIT 2 PB 11 PG 100

 

Names in which assessed:

SALLY A SAWCZUK

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, October 8, 2020, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 08/19/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish: August 23, 30, September 6, 13, 2020

H118

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that TLOA OF FLORIDA LLC, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  2452   

YEAR OF ISSUANCE:  2018

PARCEL ID #:

12-21-29-5BD-5200-0020

 

Description of property: 

W 24.5 FT OF LOT 2 + E 57 FT OF LOT 3 BLK 52 SANLANDO PB 3 PG 65 1/2

 

Names in which assessed:

CHRISTOPHER CELLA

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, October 8, 2020, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 08/19/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish: August 23, 30, September 6, 13, 2020

H119

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that PLEASANT VALLEY CAPITAL LLC - 18, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  3878

YEAR OF ISSUANCE:  2018

PARCEL ID #:

16-21-31-5CA-0000-051A

 

Description of property: 

W 198 FT OF LOT 51 (LESS RD) SLAVIA COLONY COS SUBD PB 2 PG 71

 

Names in which assessed:

JEL LAND DEV LLC

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, October 8, 2020, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 08/19/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish: August 23, 30, September 6, 13, 2020

H120

 

 

 

IN THE CIRCUIT COURT FOR

SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

 

IN RE:  ESTATE OF

 

NANCY JANE RAPE,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of NANCY JANE RAPE, deceased, whose date of death was June 17, 2020, 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 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: August 23, 2020.

 

Signed on this 18 day of August, 2020.

 

/s/

CHARLES H. STARK, ESQ.

Attorney for Personal

Representative

Florida Bar No. 622680

CHARLES H. STARK, P.A.

312 N. PARK AVENUE,

SUITE 2-A

WINTER PARK, FL 32789

Telephone: (407) 788-0250

 

/s/

CHARLES H. STARK

Personal Representative

312 N. PARK AVENUE,

SUITE 2-A

WINTER PARK, FL 32789

 

Publish:  August 23, 30, 2020

H128

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

FILE NO: 20-CP-000667

PROBATE DIVISION

 

IN RE:  ESTATE OF THOMAS JOHN JONES,

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Thomas John Jones, deceased, whose date of death was May 30, 2019, is pending in the Circuit Court for SEMINOLE County, Florida, Probate Division, the address of which is 301 N Park Ave, Sanford Florida 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 August 23, 2020.

 

Attorney for Personal

Representative:

Donald Morrell, Esquire

Fla. Bar No.: 117378

Kendrick Law Group.

630 N. Wymore Rd., Suite 370

Maitland, FL 32751

Phone: (407) 641-5847

Fax: (407) 641-5852

Don@Kendricklawgroup.com

service@Kendricklawgroup.com

 

Personal Representative:

Jennifer K. Jones

c/o Kendrick Law Group

630 N. Wymore Rd. Suite 370

Maitland, FL 32751

 

Publish:  August 23, 30, 2020

H129

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2020-CP-000904

 

IN RE:  ESTATE OF

 

TERESA H. BLEVINS

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Teresa H. Blevins, deceased, whose date of death was February 18, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Clerk of Circuit Court, Probate Division, Seminole County

301 N. Park Ave., 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 August 23, 2020.

 

Attorney for Personal

Representative:

 

William J. McLeod

Attorney

Florida Bar Number: 322024

MCLEOD MCLEOD & MCLEOD PA

48 East Main Street (32703)

Post Office Drawer 950

Apopka, Florida  32704-0950

Telephone: (407) 886-3300

Fax: (407) 886-0087

E-Mail: wjm@mcleodlawfirm.com

SecondaryEmail: shirey@mcleodlawfirm.com

 

Personal Representative:

 

Earl E. Blevins

1028 High Point Loop

Longwood, Florida 32750

 

Publish:  August 23, 30, 2020

H130

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2020-CP-000560

 

IN RE:  ESTATE OF

 

GEORGE CAMBRIDGE JR.

 

Deceased.

 

NOTICE OF ACTION

(Formal Notice of Publication)

 

TO:   Angelia Cambridge

 

YOU ARE NOTIFIED that an Amended Petition for Summary Administration and an Amended Petition to Determine Homestead Status of Real Property for the Estate of George Cambridge, Jr. has been filed in this court. You are required to serve a copy of your written defenses, if any, to it on to Petitioner’s Attorney, Michele Diglio-Benkiran, Esquire, whose address C/O Legal Counsel, P.A., is 13330 West Colonial Drive, Unit 110, Winter Garden, Florida 34787, on or before October 10, 2020, and file the original with the clerk of this court either before service on Petitioner's attorney or immediately thereafter. Failure to serve and file written defenses as required may result in a judgment or for the relief demanded, without further notice.

 

WITNESS my hand and the seal of said Court on the 11 day of August, 2020.

 

Nicholas Alvia

As Deputy Clerk

 

Publish:  August 16, 23, 30, September 6, 2020

H093

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that LIEGE TAX LIENS LLC 18, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  2638

YEAR OF ISSUANCE:  2018

PARCEL ID #:

16-21-29-505-0100-1050

 

Description of property: 

UNIT 105 BLDG 100 ALTAMONTE VILLAGE 1 ORB 1257 PG 1007

 

Names in which assessed:

CARLOS E RIVERA , ALICIA BONILLA

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, September 24, 2020, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 08/05/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  August 9, 16, 23, 30, 2020

H042

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that LIEGE TAX LIENS LLC 18, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  2480

YEAR OF ISSUANCE:  2018

PARCEL ID #:

13-21-29-520-1200-1510

 

Description of property: 

UNIT 151 BLDG 12 CAPISTRANO ORB 1274 PG 1132

 

Names in which assessed:

THOMAS VARUGHESE, MARIANNA THOMAS

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, September 24, 2020, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 08/05/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  August 9, 16, 23, 30, 2020

H043

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that LIEGE TAX LIENS LLC 18, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  1321

YEAR OF ISSUANCE:  2018

PARCEL ID #:

03-20-30-5PJ-0000-0060

 

Description of property: 

LOT 6 THE COVE PB 56 PGS 40-43

 

Names in which assessed:

KURBAN A KHAKI, ALLY K KHAKI

 

All of said property being in the County of Seminole, State of Florida.

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, September 24, 2020, at 9:00 am.

 

Payment of Sale fee, applicable documentary stamp taxes and recording fees are required to be paid by the successful bidder at the sale.  Full payment of an amount equal to the highest bid is due within 24 hours after the  advertised time of sale.  All payments shall be cash or guaranteed instrument, made payable to the Clerk of the Circuit Court.

 

Dated on 08/05/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  August 9, 16, 23, 30, 2020

H044

 

 

 

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.

 

1998 CHEV Cavalier

VIN 1G1JC124XW7110211

2010 CHEV Equinox

VIN  2CNALPEW6A6357284

Sale Date 9/14/2020

 

2004 LINC Aviator

VIN 5LMEU68H74ZJ35865

Sale Date 9/17/2020

 

2019 VOLK Passat

VIN 1VWLA7A36KC014382

Sale Date 9/18/2020

 

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:  August 30, 2020

H147

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 09/11/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1GNCS13W0W2145153         1998/CHEVY/BLAZER/LT/RED

 

Publish:  August 30, 2020

H148

 

 

 

NOTICE OF SALE OF

MOTOR VEHICLE

Pursuant to Florida Statute 713.585, Mid-Florida Lien And Title Service, LLC. will sell at public sale for cash the following described vehicle(s) located at lienor's place to satisfy a claim of lien. 1979 CHEV VIN: 1W80H9K470306. Lien Amt:$775.00. Lienor/ROCKYS HANDYMAN REPAIRS 4191 N RONALD REAGAN BLVD SANFORD, FL 407-617-0207.2011 CHEV VIN: 1GNSCCE01BR288367. Lien Amt:$1603.25. 2008 CHEV VIN: 1G1ZH57BX8F192419. Lien Amt:$825.00. Lienor/SEMINOLE CHEVROLET 972 TOWNE CENTER BLVD. SANFORD , FL 407-792-1223. Sale Date: September 15, 2020, 10:00 AM. At Mid Florida Lien & Title Service LLC. 3001 Aloma Ave. Winter Park FL 32792. Said vehicle(s) may be redeemed by satisfying the lien prior to sale date. You have the right to a hearing at any time prior to sale date by filing a demand for hearing in the circuit court. Owner has the right to recover possession of vehicle by posting a bond in accordance with F.S. 559.917. Any proceeds in excess of the amount of the lien will be deposited with the Clerk of Circuit Court in the county where the vehicle is held.

 

Publish:  August 30, 2020

H149

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/20/2020, 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.

 

2008 Dodge Caliber

VIN # 1B3HB48B88D633104

 

Publish:  August 30, 2020

H150

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/13/2020, 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 Chevrolet Impala

VIN # 2G1WD5EM3A1226829

 

Publish:  August 30, 2020

H151

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/13/2020, 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 Buick Verano

VIN # 1G4PP5SK0D4225082

 

Publish:  August 30, 2020

H152

 

 

 

NOTICE OF PUBLIC SALE

 

In accordance with the provisions of State law, there being due and unpaid charge for which the undersigned is entitled to satisfy an owner and/or manager's lien of the goods hereinafter described and stored at the Life Storage location(s) listed below.

 

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on

 

Friday, September 25th, 2020

@ 10:00 A.M.

1170 W. State Road 434

Longwood, FL  32750

(407) 831-8887

 

Name, Inventory:

 

Firestone National Investment Group LLC    

Hsld gds/Furn   

Off Furn/Mach/Equip

Firestone National Investment Group LLC   

Off Furn/ Mach/Equip

Firestone National Investment Group LLC   

Off Furn/ Mach/Equip

Nalan Ertane

Hsld gds/Furn, TV/Stereo Equip, Off Furn/Mach/Equip

Xianhua Jin

Hsld gds/Furn

 

Publish:  August 30, September 6, 2020

H153

 

 

 

NOTICE OF PUBLIC SALE

 

In accordance with the provisions of State law, there being due and unpaid charge for which the undersigned is entitled to satisfy an owner and/or manager's lien of the goods hereinafter described and stored at the Life Storage location(s) listed below.

 

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on

 

Friday, September 25th, 2020

@ 10:00 AM.

2650 W. 25th Street

Sanford, FL  32771

407-324-9985

 

Customer Name, Inventory:

 

Robert Taylor

Hsld gds/Furn

Erica Pedone

Other-fixtures, paintings

 

Publish:  August 30, September 6, 2020

H154

 

 

 

NOTICE OF PUBLIC SALE

 

In accordance with the provisions of State law, there being due and unpaid charge for which the undersigned is entitled to satisfy an owner and/or manager's lien of the goods hereinafter described and stored at the Life Storage location(s) listed below.

 

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on

 

September 25, 2020

@ 10:00 AM

3075 Enterprise Road

Debary, FL 32713

(386) 668-2913

 

Name, Inventory:

 

David Anderson

Tools/Applnces

 

Jeremy Gastineau

Hsld gds/furn

 

Jeremy Braddock

hsld gds/furn

 

Bridget Donnelly

hsld gds/furn

 

Patrick Branigan

hsld gds/furn

 

Emani Little

hsld gds/furn

 

Rod Tanner

hsld gds/furn

 

Kevin Ramos

hsld gds/furn tools/applnces

 

Jose Cuerdas

hsld gds/furn

 

Jeffrey Hooper

tools/applnces tv/stereo equip hsld gds/furn

 

Publish:  August 30, September 6, 2020

H155

 

 

 

NOTICE OF PUBLIC SALE

 

In accordance with the provisions of State law, there being due and unpaid charge for which the undersigned is entitled to satisfy an owner and/or manager's lien of the goods hereinafter described and stored at the Life Storage location(s) listed below.

 

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction held online at www.StorageTreasures.com, which will end on

 

09-25-2020 @ 10:00am

Life Storage #8305

3364 W State Rd 426

Oviedo, FL  32765

(407) 681-0024

 

Customer Name, Inventory:

 

Eric, Miles Jr

Hsld gds/Furn, Tv/Stereo Equip/Off Furn/Mach/Equip, Tools/Audio

Hery Crespo

Hsld gds / Furn

Rashon Averett

Hsld gds/Furn, Tools/ Applnces

 

Publish:  August 30, September 6, 2020

H156

 

 

 

NOTICE OF PUBLIC SALE

 

In accordance with the provisions of State law, there being due and unpaid charge for which the undersigned is entitled to satisfy an owner and/or manager's lien of the goods hereinafter described and stored at the Life Storage location(s) listed below.

 

And, due notice having been given, to the owner of said property and all parties known to claim an interest therein, and the time specified in such notice for payment of such having expired, the goods will be sold to the highest bidder or otherwise disposed of at a public auction to be held online at www.StorageTreasures.com, which will end on

 

Friday September 25, 2020 @ 10:00 A.M.

130 Concord Drive,

Casselberry, FL 32707     

(407) 339-3803               

 

Name, Inventory:

 

Christina Iannelli                     Hsld gds/Furiture

 

Taly  M Wright                      Hsld gds/ Pictures

 

Lauren Jones                        Hsld gds/Furn

 

Lawrence Wright                 

Hsld gds/Furiture/Tv:Stereo

Equip/Tools;Aplinces

 

Forrestine Jackson                Hsld gds/Furn

 

Publish:  August 30, September 6, 2020

H157

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that MARIA AMIEIRO KOLMETZ, owner, desiring to engage in business under the fictitious name of OUR HOPE OFFERING UNDERSTANDING RECOVERY HEALTHY OPTIONS PRACTICAL EMPATHY located at  665 YOUNGSTOWN PARKWAY, APT. 264, ALTAMONTE SPRINGS, FLORIDA 32714 intends to register the said name in SEMINOLE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

 

Publish:  August 30, 2020

H158

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that FRANKLIN DAVID MIRANDA, owner, desiring to engage in business under the fictitious name of TREAT YOURSELF TREASURES located at 137 CAROLWOOD BLVD, FERN PARK, FL 32730 intends to register the said name in SEMINOLE county with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

 

Publish:  August 30, 2020

H159

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 751 Seminole Woods Blvd, Seminole County, Geneva, Florida 32732 under the Fictitious Name of Green Dragon Alchemy, 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.

 

Morgen Stamate

 

Publish:  August 30, 2020

H160

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 5057 Hawks Hammock Way, Seminole County, Sanford, Florida 32771 under the Fictitious Name of Request Cleaning & Management Business Services, 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.

 

Orville Marshall

 

Publish:  August 30, 2020

H161

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 106 Idyllwilde Drive, Seminole County, Sanford, FL 32771 under the Fictitious Name of Cake Designers, 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.

 

Patricia Ames

 

Publish:  August 30, 2020

H162

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 2530 English Ivy CT, Seminole County, Longwood, FL 32779 under the Fictitious Name of Diane Horowitz Travel Consultant, 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.

 

Diane Horowitz

 

Publish:  August 30, 2020

H163

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CIRCUIT CIVIL DIVISION

 

CASE NO.: 2019 CA 002291

 

VRMTG ASSET TRUST,

Plaintiff,

 

v.

JORGE L. PATINO, et al.,

Defendants.

 

NOTICE OF FORECLOSURE SALE PURSUANT TO

CHAPTER 45

 

NOTICE OF SALE PURSUANT TO CHAPTER 45 IS HEREBY GIVEN that pursuant to a Final Judgment of Foreclosure dated  January 8, 2020 and rescheduled by Order dated August 23 ,2020 , entered in Case No. 2019 CA 002291 of the Circuit Court of the Eighteenth Judicial Circuit in and for SEMINOLE County, Florida, wherein VRMTG ASSET TRUST is the Plaintiff and , JORGE L. PATINO; BRIGIDA MARIN; FLORIDA HOUSING FINANCE CORPORATION; TIME INVESTMENT COMPANY INC., UNKNOWN TENANT #1 NKA ALEX ALEXANDER, UNKNOWN TENANT #2 NKA JASMIN MARIN are the Defendants.

The Clerk of the Court, Grant Maloy, will sell to the highest bidder for cash, in accordance with Section 45.031, Florida Statutes, at public sale on  October 27 , 2020  at 11:00 A.M., at the Seminole County Courthouse, 301 N. Park Avenue, Room S201, Sanford, FL 32771, after having first given notice as required by Section 45.031, Florida Statutes, the following described real property as set forth in said Final Summary Judgment, to wit:

 

LOT 2, THE MOORINGS, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 18, PAGE 32, PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA

 

including the buildings, appurtenances, and fixtures located thereon.

 

Property Address:

103 Slade Drive,

Longwood, FL 32750

 

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 WITH THE CLERK OF COURT NO LATER THAN THE DATE THE CLERK REPORTS THE FUNDS AS UNCLAIMED.

 

Dated this   24   day of August 2020

 

HOWARD LAW GROUP

4755 Technology Way, Suite 104

Boca Raton, FL 33431

Telephone: (954) 893-7874

Facsimile: (888) 235-0017

Designated Service E-Mail:

Pleadings@HowardLaw.com

 

By: /s/ Harris S. Howard

Harris S. Howard, Esq.

Florida Bar No.: 65381

E-Mail: Harris@HowardLaw.com

 

Publish:  August 30, September 6, 2020

H164

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

Case No.:  2019-CA-003914

 

AJAX MORTGAGE LOAN TRUST 2018-E, MORTGAGE-BACKED SECURITIES SERIES, 2018-E, BY U.S. BANK,  NATIONAL ASSOCIATION, AS INDENTURE TRUSTEE,

 

Plaintiff,

vs.

 

JAMES A. FRAZIER, JR., DANIELLE FRAZIER; THE DEPARTMENT OF THE TREASURY – INTERNAL REVENUE SERVICE; MEADOW BROOKE COMMUNITY ASSOCIATION, INC.; UNKNOWN TENANT I; UNKNOWN TENANT II,

 

Defendants.

 

NOTICE OF SALE

 

Notice is hereby given that, pursuant to a Final Judgment of Foreclosure entered in the above-styled cause, in the Circuit Court of Seminole County, Florida, the Clerk of the Court will sell the property situated in Seminole County, Florida, described as:

 

Lot 46, MEADOW BROOKE (A REPLAT), according to the map or plat thereof as recorded in Plat Book 44, Page 77, Public Records of Seminole County, Florida

 

at public sale, to the highest and best bidder, for cash, at 11:00 o’clock a.m. on the 20th day of October, 2020, at the Seminole County Courthouse, located at 301 N. Park Ave., Sanford, FL 32771.

 

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 PER SECTION 45.031, FLORIDA STATUTES.

 

AMERICAN DISABILITIES ACT OF 1990

Administrative Order No. 10-18

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.  Please contact the ADA Coordinator, Court Administration, 301 N. Park Avenue, Sanford, FL 32771 telephone number (407) 665-4227 at least seven days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven days; if you are hearing impaired, call 711.      

 

/S/ August J. Stanton, III

August J. Stanton, III

Florida Bar No.: 0976113

GASDICK STANTON EARLY, P.A.

1601 W. Colonial Drive

Orlando, Florida 32804

Ph. (407) 423-5203;

Fax (407) 425-4105

E-mail: pleadings@gse-law.com

Attorneys for Plaintiff

   

Publish:  August 30, September 6, 2020

H165

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

Case No. 2020CA001726

 

DENNIS B. BELL,

 

Plaintiff,

 

v.

 

RAQUEL COLLAZO; and THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF JOHNNY COLLAZO, DECEASED;

 

Defendants.

 

NOTICE OF ACTION

 

TO:  THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHER PARTIES CLAIMING INTEREST BY, THROUGH, UNDER OR AGAINST THE ESTATE OF JOHNNY COLLAZO DECEASED

 

YOU ARE HEREBY NOTIFIED that the above-referenced action has been filed by Plaintiff seeking to reform a deed and quiet title to real property in the name of Plaintiff for the parcel of real property located at 814 Glen Arden Way, Altamonte Springs,  Florida 32701and is more particularly described as:

 

LOT 7, BLOCK A, GLENARDEN, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 14, PAGE 24, PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

You are required to serve a copy of your written defenses, if any, to it on:

 

Nancy E. Brandt, Esquire

Bogin, Munns & Munns, P.A.

Attorneys For Plaintiff

1000 Legion Place, Suite 1000

Orlando, Florida 32801

(407) 578-1334

Eservice:

nancyb@boginmunns.com

 

within 30 days and file the original with the Clerk of this Court either before service on the Plaintiff’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint.

 

Dated:  August 24, 2020

 

GRANT MALOY

Clerk of the Court and

Comptroller

 

By:  Rosetta Adams

As Deputy Clerk

 

Publish:  August 30, September 6, 13, 20, 2020

H166

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA                 

PROBATE DIVISION

 

File No. 2020-CP-1109

 

N RE:  ESTATE OF

 

JESSIE HOWARD WYNN,

a/k/a JESSIE H. WYNN,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of JESSIE HOWARD WYNN, a/k/a JESSIE H. WYNN, deceased, File Number 2020-CP-1109 is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Ave., Sanford, Florida 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, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served must file their claims with this Court WITHIN THE LATER OF THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY (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, including unmatured, contingent or unliquidated claims, must file their claims with this Court WITHIN THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

 

ALL CLAIMS NOT SO FILED 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 the first publication of this Notice is:  August 30, 2020.

 

WILLIAM L. COLBERT, Esquire Florida Bar No. 122761 Primary E-Mail for Service: service.wlcolbert@stenstrom.com        

Secondary E-mail: wlcolbert@stenstrom.com

STENSTROM, McINTOSH,  COLBERT, & WHIGHAM, P.A. 300 International Parkway,

Suite 100

Lake Mary, Florida 32746

Telephone: (407) 322-2171

 

RONALD HOWARD,

Personal Representative

 

Publish:  August 30, September 6, 2020

H167

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2020 CP 000786

 

Division  B

 

IN RE:  ESTATE OF

 

LINNETTE R. ELLIS

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of LINNETTE R. ELLIS, deceased, whose date of death was October 30, 2019, is pending in the Circuit Court for SEMINOLE County, Florida, Probate Division, the address of which is 1909 Sepler Dr., Casselberry, FL 32730.  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 August 30, 2020.

 

Attorney for Personal Representative:

 

MAUREEN A. ARAGO, Attorney

Florida Bar Number: 835821

Arago Law Firm, PLLC

230 E. Monument Ave., Suite A

Kissimmee, FL 34741

Telephone: (407) 344-1185

Fax: (407) 350-3985

E-Mail:

maureenarago@aragolaw.com

 

Personal Representative:

 

Fiona Ellis

1815 Paloma Ave.

Sanford, Florida 32771

 

Publish:  August 30, September 6, 2020

H168

 

 

 

 

NOTICE OF LOST PROPERTY

 

2012CJ006647

Hi Point Semi Auto Handgun with Holster

 

2020CJ009949

U.S. Currency

 

2016CJ013798

Breathalyzer

 

2020CJ011104

Black Apple iPhone7

 

201300002496

Drill/Impact Set

Air Intake System

IPod

 

201400008755

IPhone

 

2019WA001738

Cellphones

 

201900007126

Genesis Bicycle

 

2020CJ011747

Samsung Cellphone

 

The Seminole County Sheriff's Office is in possession of the above described property. Pursuant to Florida Statute 705.103, the Seminole County Sheriff's Office intends to: donate the property to a charitable organization, surrender the property to the finder, sell the property, or trade the property to another governmental agency if the property remains unclaimed. The Seminole County Sheriff's Office reserves the right to determine the proper and most effective means of disposal. Persons wishing to lay claim to any of the above described property may do so by filing a claim with the Sheriff's Office at 100 Eslinger Way, Sanford, Florida. Please contact the Evidence Section at 407-665-6692 to make an appointment. All interested persons making claims against said property must show proof of ownership, or must be able to identify any markings prior to examination of the property.

 

DENNIS M. LEMMA SHERIFF, SEMINOLE COUNTY   

 

Publish:  August 23, 30, 2020

H115

 

 

 

IMPORTANT INFORMATION ABOUT YOUR DRINKING WATER

 

City of Sanford has levels of total trihalomethanes (TTHM)

above drinking water standards

 

Our water system recently exceeded a drinking water standard. Although this incident was not an emergency to our customers, you have the right to know what happened and what we are doing to correct this situation.

 

City of Sanford routinely monitors for drinking water contaminants. Total Trihalomethanes (TTHM) and Haloacetic Acids (HAA5) are by-products of the reaction of the chlorine disinfectant with the natural occurring organic matter found in source water. The state of Florida as well as many other states requires the use of a disinfectant to control microbial pathogens in the drinking water distribution system. The Maximum Contaminant Level (MCL) set by the Florida Department of Environmental Protection (FDEP) for TTHMs is 80 parts per billion (ppb) or micrograms per liter (μg/L) and for HAA5s is 60 ppb. Based on test results for samples collected in the 4th quarter in 2019 and 1st, 2nd and 3rd quarters in 2020, (November 2019 to July 2020), the locational running annual averages (LRAAs) for TTHM and HAA5 are 84.29 μg/L and 16.79 μg/L respectively. Based on the LRAAs for TTHMs, a MCL exceedance exists.

 

What should I do?

 

There is nothing you need to do at this time. You do not need to boil your water or take corrective actions.

 

What does this mean?

 

This is not an emergency. If it had been, you would have been notified immediately.

 

Some people who drink water containing trihalomethanes in excess of the MCL (80 ppb) over many years may experience problems with their liver, kidneys, or central nervous system, and may have an increased risk of getting cancer. In setting drinking water standards, the EPA considers potential health effects after drinking 2 liters of water every day for 70 years.

 

What corrective action is being taken?

 

The City of Sanford started a Unidirectional Flushing (UDF) program in 2017 to help reduce TTHM levels in the distribution system. The program was temporarily suspended due to staffing issues; however, the location with the exceedance values will be flushed as part of a localized UDF in the months ahead, and plans are in place to accelerate the UDF program city-wide. Commercial and institutional water use has decreased due to the COVID19 pandemic and low water use is another factor for TTHM formation. In addition, the City of Sanford is in the planning stage for treatment improvements at the Main Water Plant that will further reduce TTHM levels.

 

City of Sanford will continue to monitor and report the TTHM and HAA5 results to you on a quarterly basis as long as the locational running annual average exceeds the MCL, as required by FDEP.

 

For more information, please contact the City of Sanford Utility Department at 407-688-5113 or utilitycustomerservice@Sanfordfl.gov.

 

Please share this information with other people who drink this water, especially those who may not have received this notice directly (for example, people in apartments, nursing homes, schools, and businesses). You can do this by posting this notice in a public place or distributing copies by hand or mail.

 

Publish:  August 30, 2020

H143

 

 

 

AMENDED NOTICE OF POLICY AMENDMENT/DEVELOPMENT/REPEAL

 

AGENCY: The School Board of Seminole County, Florida.

TITLE OF POLICIES TO AMEND: 2020-2021 Student Progression Plan and the Matrices of Infractions and Consequences in the 2020-2021 Student Conduct and Discipline Code.

TITLE OF POLICY TO DEVELOP: 2266 Nondiscrimination on the Basis of Sex in Education Programs and Activities

TITLE OF POLICY TO REPEAL: 5517.02 Sexual Violence

PURPOSE AND EFFECT: The purpose is to amend and develop policies that conform to current changes in law, as applicable, incorporate additional initiatives, and/or to include best practices into the policies.  The purpose of repealing policy 5517.02 is to replace that policy with the newly developed Policy 2266.  The effect is that the policies will align with applicable law and will incorporate best practices.

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

LAWS IMPLEMENTED: 1000.05,1001.49, 1001.51, F.S., 20 U.S.C. 1681 et seq., 20 U.S.C. 1400 et seq., 42 U.S.C. 2000c-d-e et seq., 42 U.S.C. 1983, 34 C.F.R. Part 106, OCR’s Revised Sexual Harassment Guidance (2001).

A Covid-19 policy amendment work session notice will be published in the newspaper on August 23, 2020 and will be available on the School Board website thereafter. A policy amendment work session has been scheduled for September 8, 2020 at 2:30 p.m. at the Educational Support Center, 400 E. Lake Mary Blvd., Sanford, FL 32773.

The person to be contacted regarding the proposed policy amendments and a copy of the preliminary draft, if available, is Jill Mahramus, School Board Clerk, Seminole County Public Schools, 400 E. Lake Mary Blvd., 32773.  Contact information via email is jill_mahramus@scps.k12.fl.us. or by phone (407)-320-0241. The preliminary text of the proposed policy amendments are or will be available at no charge from the contact person listed above. Persons with disabilities requiring assistance to attend the meeting should contact Mr. Boyd E. Karns Jr., 407/320-0321, TDD 407/320-0290 or Florida Relay (v) 800/955-8770. NOTICE: If any person appearing before the School Board anticipates or expects that he or she might appeal any decision made by the School Board, that person will need a record of the proceedings and that for such purpose will need to ensure that a verbatim record of the proceedings, including the testimony and evidence upon which the appeal is to be based, is made.  F.S. 286.0105.

 

Publish:  August 30, 2020

H144

 

 

 

 

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.myvendorlink.com. This link is 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 provider link.

 

Bid Number / Title

 

RFP 20210026P-MS Yearbook and Photography Services Bid Opening 9/22/2020 at 3:00 PM

Evaluation TBD

 

ITB 20210040B-CB School Radio Penetration Testing and Deficiency Cost Estimate

Bid Opening 9/15/2020 at 3:00 PM

Evaluation TBD

 

The School Board of Seminole County, Florida

Purchasing & Distribution Services Department

407-320-0239

 

Publish:  August 30, 2020

H145

 

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH

JUDICIAL CIRCUIT IN AND FOR SEMINOLE COUNTY, FLORIDA

 

CIVIL CASE NO.: 2019-CA-002778

 

IN RE: FORFEITURE OF 2007 WHITE HONDA CBR1000RR

REPSOL, V.I.N. JH2SC57077M300129.

 

NOTICE OF FORFEITURE COMPLAINT

 

To:  All who may claim an interest, right or title in the above captioned property.

 

YOU ARE NOTIFIED that on September 9, 2019, DENNIS M. LEMMA, in his official capacity as SHERIFF OF SEMINOLE COUNTY, FLORIDA filed the above styled forfeiture action against the above described property, which was seized on July 27, 2019, from 2605 Grassy Point Drive, Lake Mary, Seminole County, Florida. An Order finding probable cause was issued by the Court on August 6, 2019. A copy of the aforementioned Complaint and Order are on file in the Office of the Clerk of the Courts for Seminole County, Florida, and are available for examination during regular business hours.

 

YOU ARE REQUIRED to serve a copy of your written defenses, if any, to the Complaint and Order finding Probable Cause upon the Office of General Counsel for the Seminole County Sheriff’s Office whose address is 100 Eslinger Way, Sanford, Florida 32773 and file the Original with the Clerk of the Court, Seminole County, Florida. Failure to file and serve such pleadings may result in the entry of a Default pursuant to Florida Rule of Civil Procedure 1.500, and a Final Order of Forfeiture.

 

OFFICE OF THE GENERAL COUNSEL

Manuel Guarch, Assistant General Counsel

Seminole County Sheriff's Office

100 Eslinger Way

Sanford, Florida 32773

 

Publish:  August 30, September 6, 2020

H146