Sorry, you need to enable JavaScript to visit this website.
Prev article
Best of Week 2 in FCSL
Next article
Patricia Brownell
Time to read
31 minutes
Read so far

Public Notices: June 27, 2021

June 26, 2021 - 06:00
Posted in:

NOTICE OF PUBLIC SALE: Self-storage unit contents of the following customers containing household and other goods will be sold for cash by CubeSmart # 0857 –  3750 W 1st Street Sanford, FL 32771 to satisfy a lien on July 6,  2021 at approx. 11:00 AM at www.storagetreasures.com:

 

Shawn Gaines

Yahia Elmakkawy

Gregory Davis

Sherina La Vette Johnson /

Sherina Johnson

Cristen Nicole Lewis

Juan Pino

Anita Mitchell

Kinaysha Nunez Lopez

Caryn Lindsey Smith

Calixto Cordero

 

Publish:  June 20, 27, 2021

F114

 

 

 

NOTICE OF PUBLIC SALE: Self-storage unit contents of the following customers containing household and other goods will be sold for cash by CubeSmart # 0696 – 3508 S. Orlando Dr., Sanford FL 32773 to satisfy a lien on July 6, 2021 at approx. 10:30 AM at www.storagetreasures.com:

 

Angel Perez

Tara Rogowski

Jackie Pizarro

 

Publish:  June 20, 27, 2021

F115

 

 

 

NOTICE OF PUBLIC SALE

Notice is hereby given that on 07/05/2021 11:00 AM, the following Personal Property will be sold at public auction pursuant to F.S.715.109:

1984 SCHU

VIN# S185477A & S185477B

Last Known Tenants:

Joyce Munro

Sale to be held at: CWS Communities LP dba Palm Valley 3700 Palm Valley Circle Oviedo, FL 32765 (seminole County) (561) 732-1703

 

Publish:  June 20, 27, 2021

F116

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No. 2021-CP-000842

 

Division  PROBATE

 

IN RE:  ESTATE OF

 

LISA MARIE OLEAGA

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Lisa Marie Oleaga, deceased, whose date of death was May 21, 2021, 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 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 June 20, 2021.

 

Attorney for Personal

Representative:

 

Christi Leigh McCullars/

Christi Leigh McCullars, Esq.

FL Bar No. 0115767

The Probate Pro, a division of Darren Findling Law Firm, PLC

580 Rinehart Road, Suite 100

Lake Mary, Florida 32746

Phone: 407-559-5480

Primary Email:

Christi@TheProbatePro.com

 

Personal Representative:

 

/S/Rafael E. Oleaga

Rafael E. Oleaga

1258 Pendelton Drive

Altamonte Springs,

Florida 32714

 

Publish:  June 20, 27, 2021

F122

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2021-CP-000660

 

Division  Probate

 

IN RE:  ESTATE OF

 

MARIAN ANITA FLOYD

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of MARIAN ANITA FLOYD, deceased, whose date of death was March 9, 2021, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 190 Eslinger Way, Sanford, Florida 32773.  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 June 20, 2021.

 

Attorney for Personal

Representative:

STEPHANIE VOLLRATH

Attorney

Florida Bar Number: 83355

Vollrath Law, P.A.

1757 W. Broadway, Suite 3

Oviedo, Florida 32765

Telephone: (407) 366-0087

Fax: (407) 264-6650

E-Mail:

Stephanie@vollrath-law.com

Secondary E-Mail:

Matt@vollrath-law.com

 

Personal Representative:

WANDA JOSEPHINE

McCAMPBELL

737 Gilbert Road

Winter Park, Florida 32792

 

Publish:  June 20, 27, 2021

F123

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

 

File No. 2021CP000767

 

IN RE: ESTATE OF

 

DAVID FRANK THOMAS,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of David Frank Thomas, deceased, whose date of death was November 20, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 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 June 20, 2021.

 

Attorney for Personal

Representative:

Robert A. Shaffer

Attorney

Florida Bar Number: 99152

1615 Forum Place, 5th Floor West Palm Beach, FL 33401 Telephone: (561) 515-2930

Fax: (561) 515-3904

E-Mail: rshaffer@kraskerlaw.com

Secondary E-Mail:

allison@kraskerlaw.com

 

Personal Representative:

Ryan Christopher Thomas

613 Cruz Bay Circle

Winter Springs, Florida 32708

 

Publish:  June 20, 27, 2021

F124

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2021-CA-001001

 

JAMES HALKIS AND JAIME HALKIS,

 

Plaintiff,

 

v.

 

BUCKINGHAM-LAKE MARY, L.P.; WILLIAM BRADY; MARIJANA BRADY; MACKENZIE BRADY; UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, TRUSTEES, LIENORS, CREDITORS, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY THROUGH UNDER OR AGAINST SEAN P. BRADY, DECEASED; ANTHONY THORNOCK; LORI THORNOCK; DEUTSCHE BANK NATIONAL TRUST COMPANY ON BEHALF OF FINANCIAL ASSET SECURITIES CORP., SOUNDVIEW HOME LOAN TRUST 2007-WMC1, ASSET BACKED CERTIFICATES, SERIES 2007-WMC1; AND RODNEY D. KEENAN,

 

Defendants.

 

NOTICE OF ACTION

 

To:

MARIJANA BRADY

Address Unknown

 

MACKENZIE BRADY

Address Unknown

 

UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, TRUSTEES, LIENORS, CREDITORS, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY THROUGH UNDER OR AGAINST SEAN P. BRADY, DECEASED

ADDRESS UNKNOWN

 

YOU ARE HEREBY NOTIFIED of the institution of a Complaint by Plaintiff JAMES HALKIS and JAIME HALKIS, against you to Quiet Title and for Adverse Possession to real property located at 2444 Northumbria Dr., Sanford, Florida 32771, and more particularly described as:

 

Lot 311, Buckingham Estates Phase 3 and 4, according to the map or plat thereof, as recorded in Plat Book 65, Page(s) 65 through 68, inclusive, of the Public Records of Seminole County, Florida.

 

PARCEL ID NUMBER: 35-19-29-5RN-0000-3110

 

Including the buildings, appurtenances, and fixtures located thereon

 

has been filed against you and you are required to serve a copy of your written defenses, if any, to it on the Plaintiff’s attorney, whose name and address is:

 

Tracy J. Adams, Esq.

FIDELITY NATIONAL LAW GROUP

Counsel for the Plaintiffs

100 West Cypress Creek Road, Suite 889

Fort Lauderdale, Florida 33309

Telephone: (954) 414-2115

Primary Email Address:

Tracy.Adams@fnf.com

Secondary Email Address:  PleadingsFL@fnf.com

 

on or before August 6, 2021 and to file the original with the clerk of this court either before service on the plaintiffs’ attorney or immediately thereafter, otherwise a default will be entered against you for the relief demanded in the complaint or petition.

 

Grant Maloy

Clerk of the Circuit Court and Comptroller

 

Dated:  June 7, 2021

 

By:  Kory G. Bailey

As Deputy Clerk

 

Publish:  June 13, 20, 27, July 4, 2021

F084

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

Case No.: 2021-DR-000322

 

MICHELLE WASHINGTON,

Petitioner,

 

v.

 

CARLOS WASHINGTON,

Respondent

 

NOTICE OF ACTION

 

TO: CARLOS WASHINGTON

11815 Alden Rd. Apt. 901

Jacksonville, FL 32246

 

YOU ARE NOTIFIED that an action for Petition for Dissolution of Marriage, has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on Counsel for Petitioner, MICHELLE WASHINGTON, whose address is 250 E. Colonial Dr. Ste. 303, Orlando, FL 32801, on or before 08/30/2021, and file the original with the clerk of this Court at 310 North Park Ave. Sanford, FL 32771, before service on Respondent or immediately thereafter. If you fail to do so, a default may be entered against you for the relief 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 record 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 of pleadings.

 

Dated:  06/01/2021

 

Grant Maloy

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

By:  Rosetta M. Adams

Deputy Clerk

 

Publish:  June 6, 13, 20, 27, 2021

F037

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 7/22/2021, 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.

 

2002 CHEVY

VIN:  1GNDS13S922214224

 

Publish:  June 27, 2021

F145

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 7/16/2021, 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.

 

2007 HOND

VIN:  1HGCM66547A053717

 

Publish:  June 27, 2021

F146

 

 

 

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 EXPLORER

VIN# 1FMZU62K25UA46714

SALE DATE: 07/12/2021

 

1999 SUZUKI GSXR750

VIN# JS1GR7DA4X2100658

SALE DATE: 07/12/2021

 

2016 FORD F-150

VIN# 1FTFW1EF8GKD67996

SALE DATE: 07/15/2021

 

1997 CHEVY TAHOE

VIN# 1GNEK13R6VJ412125

SALE DATE: 07/15/2021

 

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: June 27, 2021

F147

 

 

 

NOTICE OF PUBLIC SALE:  TRI-COUNTY TOWING, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 07/09/2021, 10:00 am at 195 LYMAN ROAD CASSELBERRY, FL 32707,

 

2003 1J8GK58K73W552455 JEEP

2006 1FAFP34N96W145997 FORD

2008 JNKAY01E88M600257

INFINITI

2015 3N1AB7APXFL694813 NISSAN

2018 5UXKR2C54J0Z14897 BMW

2019 KNDJP3A5XK7674923 KIA

And at 1155 BELLE AVE

WINTER SPGS, FL 32708-1908,

 

2005 1FTYR10D85PA61001 FORD

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: June 27, 2021

F148

 

 

 

NOTICE OF PUBLIC SALE: SANFORD TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 07/09/2021, 10:00 am at 2522 COUNTRY CLUB RD SANFORD, FL 32771,

 

1FM5K7D82HGC17542

2017 FORD

1G1ND52J416228135

2001 CHEVROLET

3CZRM3H58FG706693

2015 HONDA

 

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

 

Publish: June 27, 2021

F149

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell this vehicle on 07/11/2021 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1FTYR14U21TA02179                  2001 FORD RANGER WHITE

 

Publish: June 27, 2021

F150

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell this vehicle on 07/09/2021 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

CEBBR127M81L                  

1981 CENTURY VESSEL

FBGLASS

 

Publish: June 27, 2021

F151

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell this vehicle on 07/12/2021 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

4F4YR16X9WTM05842            98 MAZDA PICKUP SE BLACK

 

Publish: June 27, 2021

F152

 

 

 

NOTICE OF PUBLIC SALE:  JZM Inc d/b/a MIRANDA'S TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 07/15/2021, 09:00 am at 326 LOYD LN OVIEDO, FL 32765- 6774, pursuant to subsection 713.78 of the Florida Statutes. JZM Inc d/b/a MIRANDA'S TOWING reserves the right to accept or reject any and/or all bids.

 

WDDGF54X48F101154

2008 MERCEDES-BENZ

 

Publish: June 27, 2021

F153

 

 

 

NOTICE OF PUBLIC SALE: Oviedo Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 07/24/2021, 09:00 am at 325 Aulin Ave Oviedo, FL 32765, pursuant to subsection 713.78 of the Florida Statutes. Oviedo Towing, Inc. reserves the right to accept or reject any and/or all bids.

 

1FTRF12W59KA65652

2009 FORD 2G2WP552361146620

2006 PONTIAC

 

Publish: June 27, 2021

F154

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 2336 Cardinal Cove Cir, Seminole County, Sanford, FL 32771 under the Fictitious Name of Prosperity Logistics, 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.

 

Yoni Youphoria, LLC

 

Publish:  June 27, 2021

F155

 

 

 

Notice Under Fictitious Name Law Pursuant to Section 865.09, Florida Statutes

 

NOTICE IS HEREBY GIVEN that the undersigned, desiring to engage in business under the fictitious name of Beholden To You :

Located at 236 Angel Trumpet Way : Seminole County in the City of Oviedo : Florida, 32765-4010 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida.

 

Dated at Oviedo Florida, this June day of 23, 2021

 

Powell Danielle Culibao

 

Publish:  June 27, 2021

F156

 

 

 

FICTITIOUS NAME

 

Notice is hereby given that THEOPHANY GLOBAL, LLC, OWNER, desiring to engage in business under the fictitious name of BLESSED MEDIA located at 2086 ACKOLA PT, LONGWOOD, FLORIDA 32779 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:  June 27, 2021

F157

 

 

 

FICTITIOUS NAME

 

Notice is hereby given that TANGIE M COKES, BLAQUE LUXURY LIVING DESIGN & DECOR CORP, OWNERS, desiring to engage in business under the fictitious name of BLAQUE LUXURY LIVING DESIGN & DECOR CORP located at 353 PRIMA VERA COVE, 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:  June 27, 2021

F158

 

 

 

FICTITIOUS NAME

 

Notice is hereby given that USA SERVICES OF FLORIDA, INC, OWNER, desiring to engage in business under the fictitious name of SCA SWEEPING CORP OF AMERICA located at 4141 ROCKSIDE ROAD, SUITE 100, SEVEN HILLS, OHIO 44131 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:  June 27, 2021

F159

 

 

 

IN THE CIRCUIT COURT IN AND FOR SEMINOLE COUNTY, FLORIDA

 

Case No.: 2019-CA-001833

 

FAIRWINDS CREDIT UNION

 

Plaintiff,

 

vs.

 

GLEN W. TRAVIS; PATRICIA C.

TRAVIS A/K/A PATRICIA A. TRAVIS A/K/A PATRICIA M. TRAVIS; SANDRA L. TRAVIS; PATRICK PARKER TRAVIS; ELIZABETH JEAN TRAVIS-LORD; GLEN W. TRAVIS IV;

ALL UNKNOWN HEIRS; and UNKNOWN TENANT,

 

Defendants.     

 

NOTICE OF SALE

 

NOTICE IS HEREBY GIVEN pursuant to a Final Judgment dated March 18, 2021, entered in Case No. 2019-CA-001833 of the Circuit Court in and for Seminole County, Florida, wherein GLEN W. TRAVIS; PATRICIA C. TRAVIS A/K/A PATRICIA A. TRAVIS A/K/A PATRICIA M. TRAVIS; SANDRA L. TRAVIS; PATRICK PARKER TRAVIS; ELIZABETH JEAN TRAVIS-LORD; GLEN W. TRAVIS IV; ALL UNKNOWN HEIRS; and UNKNOWN TENANT are the Defendants, that the Clerk will sell to the highest and best bidder for cash, at the Clerk of the Circuit Court, Seminole County Courthouse, 301 N. Park Ave., Room S201, Sanford, FL 32771 on August 5, 2021 at 11:00 a.m., the following described real property as set forth in the Final Judgment: Legal:

 

LOT 47, TEE’N GREEN ESTATES, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 13, PAGE 43, PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

PARCEL ID NO.

33-19-30-501-0000-0470

 

a/k/a 160 Bunker Lane,

Sanford, FL 32771

 

NOTICE 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 NO LATER THAN THE DATE THAT THE CLERK REPORTS THE FUNDS AS UNCLAIMED.

   

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.         

 

CERTIFICATE OF SERVICE

I HEREBY CERTIFY that a true copy of the foregoing has been served on this  23rd day of June, 2021 via email to:

☒ Attorney for Defendant, SANDRA L. TRAVIS, Andrew D. Fitzpatrick, Esq. (Andy@hayneslegalgroup.com)

☒  Attorney for Defendants, PATRICK PARKER TRAVIS and ELIZABETH JEAN TRAVIS-LORD,  Gayle A. Owens, Esq. (go@gayleaowenslaw.com)

☒  Defendant, GLEN W. TRAVIS IV, (gtravisiv@gmail.com)

 

RUSH, MARSHALL, JONES and KELLY, P.A.

Attorneys for Plaintiff

By:   /s/ Roger A. Kelly

Roger A. Kelly, for the firm

Florida Bar No. 284297

Telephone 407-425-5500

Facsimile 407-423-0554

primary email:

rkelly@rushmarshall.com

secondary email: gmenichiello@rushmarshall.com

 

Publish:  June 27, July 4, 2021

F160

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.  2021CP000889

 

Division Probate

 

IN RE: ESTATE OF

 

ROBERT WALTER KREUZER

A/K/A ROBERT KREUZER,

 

Deceased.

 

NOTICE TO CREDITORS

(summary administration)

 

TO ALL PERSONS HAVING CLAIMS OR DEMANDS AGAINST THE ABOVE ESTATE:

You are hereby notified that an Order of Summary Administration has been entered in the estate of Robert Walter Kreuzer, deceased, File Number 2021CP000889, by the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 North Park Avenue, Sanford, Florida 32771; that the decedent's date of death was April 13, 2021; that the total value of the estate is less than $75,000.00 and that the names and addresses of those to whom it has been assigned by such order are:

 

NAME

Robert Kreuzer Family Trust dated October 22, 1999, as amended and restated February 15, 2012, Kristopher Kreuzer, successor

Trustee

 

ADDRESS

1197 Finley Beach Road

Lewisburg, Tennessee 37091

 

ALL INTERESTED PERSONS ARE NOTIFIED THAT:

All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in the Order of Summary Administration must file their claims with this court WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702. ALL CLAIMS AND DEMANDS NOT SO FILED WILL BE FOREVER BARRED. NOTWITHSTANDING ANY OTHER APPLICABLE TIME PERIOD, 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 June 27, 2021.

 

Attorney for Person Giving

Notice:

 

Regina Rabitaille, Esquire

E-mail Addresses:

regina.rabitaille@nelsonmullins.com, helen.ford@nelsonmullins.com

Florida Bar No. 86469

Nelson Mullins Riley &

Scarborough LLP

390 North Orange Avenue,

Suite 1400

Orlando, Florida 32801

(407) 839-4200

 

Person Giving Notice:

 

Kristopher Kreuzer

1197 Finley Beach Road

Lewisburg, TN 37091

 

Publish:  June 27, July 4, 2021

F161

 

 

 

IN THE CIRCUIT COURT OF THE 18TH JUDICIAL CIRCUIT   

IN AND FOR SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

File No. 2021CP000724

 

IN RE: ESTATE OF

MARIA TERESA VALDIVIA,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of MARIA TERESA VALDIVIA, Deceased, whose date of death was January 15, 2021, 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 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 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 June 27, 2021.

 

Attorney for Personal

Representative:

Scott R. Bugay, Esquire

Florida Bar No. 5207

Citicentre, Suite P600

290 NW 165th Street

Miami FL 33169

Telephone: (305) 956-9040

Fax: (305) 945-2905

Primary Email:    

Scott@srblawyers.com

Secondary Email:

angelica@srblawyers.com

 

MILAGROS MIRANDA

Personal Representative

 

Publish:  June 27, July 4, 2021

F162

 

 

 

IN THE EIGHTEENTH

JUDICIAL CIRCUIT COURT,

IN AND FOR SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

FILE/CASE No.

2021 CP 0007620000XX

 

IN RE:  ESTATE OF

 

MICHAEL ELLIS,

Deceased.

 

NOTICE TO CREDITORS

 

The Administration of the estate of Michael Ellis, deceased, whose date of death was April 3, 2021, is pending in the Circuit Court of Seminole County, Florida, Probate Division; File Number 2021 CP 0007620000XX; the address of which is 190 Eslinger Way, Sanford, Florida, 32771.  The name and address of the personal representative and her attorney are set forth below.  The Fiduciary lawyer-client privilege in s. 90.5.5021 FLA. STAT., applies with respect to the personal representative and any attorney employed by the personal representative.

 

All Creditors of the decent and other persons, who have claims or demands against the decedent’s estate, including immature, contingent or unliquidated claims, and who have been served a copy of this notice, 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 who have claims or demands against the decedent’s estate, including unmeasured, contingent or unliquidated claims, must file their claims with this court WITHIN THREE 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 FIRST PUBLICATION OF THIS NOTICE IS JUNE 27, 2021.

 

Attorney for Personal

Representative:

Barton C. Mercer, Esq.

Guardian Law, PLLC:

FBN:  108565

1065 W. Morse Blvd, Suite 202;

Winter Park, FL 32789

(833) 694-8273

 

Personal Representative:

Kathryn Staats Ellis

510 Little Wekiva Road

Altamonte Springs, FL  32714

 

Publish:  June 27, July 4, 2021

F163

 

 

NOTICE OF LOST PROPERTY

 

202100002464

Black Samsung Cellphone

 

2021CJ007181

Remington Model 700 Rifle & Gun Case

 

2021CJ007532

Blue Charter Arms U.C Lite .38 SPL

 

2021CJ008593

Bersa Firearm

 

2021CJ008629

Black Motorola Cellphone

 

2021CJ008755

Various Cellphones

 

2021CJ008795

LG Stylo-6 phone

 

2021CJ008803

Apple Iphone, Apple Watch

 

2021CJ009019

Glock BB Gun

 

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: June 20, 27, 2021

F096

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL

CIRCUIT IN AND FOR SEMINOLE COUNTY, FLORIDA

 

SHERIFF’S NOTICE OF INTENT TO DISPOSE OF UNCLAIMED PROPERTY PURSUANT TO FLORIDA STATUTE 705.103 and / or 705.105

 

Notice is hereby given to any individual or others who may claim an interest, right or title to the below listed property, that Dennis M. Lemma, in his official capacity as Sheriff of Seminole County, Florida, through his officers, investigators or agents, came into possession of property in the below listed cases, whether collected as evidence, for safekeeping, as found property or for further investigation. The Sheriff hereby gives notice that said listed unclaimed property shall be declared and considered abandoned and forfeited or that title has vested by automatic operation of law to Seminole County Sheriff’s Office if no claim is made on or before August 20, 2021 and shall be disposed of according to Florida Statute 705.103(2)(a) and /or 705.105. by one of the following methods: retain any or all of the property for its own use or for use by the state or unit of local government, trade such property to another unit of local government or state agency, donate the property to a charitable organization, sell the property, or notify the appropriate refuse removal service, or as otherwise provided by law.

 

Persons having or claiming any interest in such property or any portion of it shall file their written claims with the Office of General Counsel c/o Seminole County Sheriff’s Office, 100 Eslinger Way, Sanford, Florida 32773 on or before August 20, 2021.

 

Defendant or Owner's name     Description of Property

 

201600005088

2004 Mercedes-Benz ML350

201600001813     

Honda trunk and 2 doors

201600002829

Altered Honda engine block

201400009091

2011 Green Kia Soul

201200006503

Black All Pro Dump trailer

201700001206

2005 Black Mazda

200400005751

1996 Green Mazda

2018CJ009809

Black Trailer with removed VIN

2011CJ001527

Black Trailer without VIN

201400000399

1995 Red Acura Integra

201400000399

1995 Green Honda Civic

201800003471

1994 Chevrolet Sedan

2018CJ005850

2007 Black Mitsubishi Endeavor

201900001917

2007 Grey Ford Edge

201900000204

2005 Blue Toyota Corolla

201900007113

1995 White Dodge Caravan

201400000626

1998 Gold Chrysler Caravan

201300007110

1990 Brown Honda Civic

201200000315

1998 Pontiac Grand Prix

201300007746

1995 White Acura Integra

201900006137

Black Trailer without VIN

201900007674

Misc Vehicle Parts

 

Publish: June 20, 27, 2021

F103

 

 

 

NOTICE OF PUBLIC HEARINGS

REGARDING ADOPTION OF AN ORDINANCE

BY THE CITY OF SANFORD, FLORIDA

 

The City Commission of the City of Sanford, Florida, will hold public hearings at 7 PM, or as soon thereafter as practicable, in the Commission Chambers, First Floor, City Hall, 300 N. Park Avenue, Sanford, Florida, as follows:

 

  on Monday, June 14, 2021, to consider first reading of Ordinance No. 4612 and

  on Monday, June 28, 2021, to consider the adoption of Ordinance No. 4612, title of which is as follows:

 

Ordinance No. 2021-4612

 

An ordinance of the City Commission of the City of Sanford, Florida substantially and comprehensively revising and amending the provisions of Schedule “N”, City of Sanford Code/Land Development Regulations (LDRs), relating to an array of subdivision requirements; providing for a savings provision; providing for conflicts; providing for severability; providing for an exhibit, codification and the correction of scrivener’s errors; and providing for an effective date.

 

A copy of the Ordinance shall be available at the office of the City Clerk for all persons desiring to examine the same.

 

All parties in interest and citizens shall have an opportunity to be heard at said hearings.

 

By order of the City Commission of the City of Sanford, Florida.

 

IN ACCORDANCE WITH THE AMERICANS WITH DISABILITIES ACT, PERSONS WITH DISABILITIES NEEDING ASSISTANCE TO PARTICIPATE IN ANY OF THESE PROCEEDINGS SHOULD CONTACT THE CITY CLERK AT 407.688.5012 AT LEAST 48 HOURS IN ADVANCE OF THE MEETING.

 

ADVICE TO THE PUBLIC:  If a person decides to appeal a decision made with respect to any matter considered at the above meeting or hearing, he or she may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford.  (FS 286.0105)

Traci Houchin, MMC, FCRM

City Clerk

 

Publish:  June 13, 27, 2021

F055

 

 

 

NOTICE OF PUBLIC HEARINGS

REGARDING ADOPTION OF AN ORDINANCE

BY THE CITY OF SANFORD, FLORIDA

 

The City Commission of the City of Sanford, Florida, will hold public hearings at 7 PM, or as soon thereafter as practicable, in the Commission Chambers, First Floor, City Hall, 300 N. Park Avenue, Sanford, Florida, as follows:

 

  on Monday, June 14, 2021, to consider first reading of Ordinance No. 4613 and

  on Monday, June 28, 2021, to consider the adoption of Ordinance No. 4613, title of which is as follows:

 

Ordinance No. 2021-4613

 

An ordinance of the City Commission of the City of Sanford, Florida pertaining to flooding and floodplain management; amending Chapter 46 of the Code of Ordinances of the City of Sanford (City Code) relating to floods in order to locate previous amendments to the Florida Building Code and providing for certain administrative amendments to the Florida Building Code; specifying elevation of manufactured homes in flood hazard areas; providing criteria for accessory structures in flood hazard areas; providing for applicability; providing for legislative findings and Intent; providing for a savings provision; providing for conflicts; providing for severability; providing for codification and the correction of scrivener’s errors and providing for an effective date.

 

A copy of the Ordinance shall be available at the office of the City Clerk for all persons desiring to examine the same.

 

All parties in interest and citizens shall have an opportunity to be heard at said hearings.

 

By order of the City Commission of the City of Sanford, Florida.

 

IN ACCORDANCE WITH THE AMERICANS WITH DISABILITIES ACT, PERSONS WITH DISABILITIES NEEDING ASSISTANCE TO PARTICIPATE IN ANY OF THESE PROCEEDINGS SHOULD CONTACT THE CITY CLERK AT 407.688.5012 AT LEAST 48 HOURS IN ADVANCE OF THE MEETING.

 

ADVICE TO THE PUBLIC:  If a person decides to appeal a decision made with respect to any matter considered at the above meeting or hearing, he or she may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford.  (FS 286.0105)

Traci Houchin, MMC, FCRM

City Clerk

 

Publish:  June 13, 27, 2021

F056

 

 

 

NOTICE OF INTENT TO ADOPT POLICY

 

THE SCHOOL BOARD OF SEMINOLE COUNTY, FLORIDA

TITLE OF POLICY:  The Exceptional Student Education Policies and Procedures (SP&P) Document for the 2021-2022 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

Public Comment/Preliminary Approval for Advertising:  June 22, 2021. Final Adoption:  July 27, 2021. Initial Notice of Policy Amendment was published in the newspaper on June 6,2021. Any affected person may request that the Board conduct a public hearing pursuant to § 120.54(3)(c), Fla. Stat. by filing a written request on or before 21 days after the Board Approval for Advertising on October 22, 2013, with Jill Mahramus, Clerk of the School Board, Educational Support Center, 400 E. Lake Mary Boulevard, Sanford, Florida 32773. All meetings will be held at the Educational Support Center, 400 East Lake Mary Boulevard, Sanford, Florida 32773. 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, that person will need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based, F.S. 286.0105. The contact person for a copy of the proposed policy, when available, is:  Dr. Michelle Walsh, Seminole County Public Schools, 400 E. Lake Mary Boulevard, Sanford, Florida 32773, (t) 407-320-0522.

 

Publish: June 27, 2021

F135

 

 

 

NOTICE OF INTENT TO ADOPT POLICY

 

AGENCY: The School Board of Seminole County, Florida

TITLE OF POLICY: Seminole County Public Schools Discipline Procedures Manual 2021-2022

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: 120.569, 120.57, 120.57 (1), 102.57 (2), 120.68, 1002.20 (2) (a), 1003.32, 1003.57, 1006.09. 1006.09 (2), 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.

Public Comment/Preliminary Approval for Advertising: June 22, 2021

Final Adoption: July 27, 2021

Initial notice of intent to amend policy was published in the newspaper on June 6, 2021. Any affected person may request that the Board conduct a public hearing pursuant to § 120.54(3)(c), Fla. Stat. by filing a written request on or before 21 days after date of publication of this notice of intent to adopt policy with Jill Mahramus, Clerk of the School Board, Educational Support Center, 400 E. Lake Mary Boulevard, Sanford, Florida 32773. All meetings will be held at the Educational Support Center, 400 East Lake Mary Boulevard, Sanford, Florida 32773. Persons requiring accommodations under ADA/504 should contact Boyd E. Karns, Jr., at (407) 320-0198, TDD (407) 320-0290, Florida Relay (v) (800) 955-8770 or email boyd_karns@scps.k12.fl.us at least 48 hours prior to the meeting. The contact person for a copy of the proposed policy, when available, is:  Dr. Michelle Walsh, Seminole County Public Schools, 400 E. Lake Mary Boulevard, Sanford, Florida 32773, (t) 407-320-0073 or via email at michelle_walsh@scps.k12.fl.us. 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, that person will need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based, F.S. 286.0105.

 

Publish: June 27, 2021

F136

 

 

 

NOTICE OF INTENT TO ADOPT POLICY

 

AGENCY: The School Board of Seminole County, Florida

TITLE OF POLICY:  Student Conduct and Discipline Code 2021-2022

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: 1000.32, 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.    

Public Comment/Preliminary Approval for Advertising:  June 22, 2021

Final Adoption: July 27, 2021

Initial notice of intent to amend policy was published in the newspaper on June 6, 2021. Any affected person may request that the Board conduct a public hearing pursuant to § 120.54(3)(c), Fla. Stat. by filing a written request on or before 21 days after date of publication of this notice of intent to adopt policy with Jill Mahramus, Clerk of the School Board, Educational Support Center, 400 E. Lake Mary Boulevard, Sanford, Florida 32773. All meetings will be held at the Educational Support Center, 400 East Lake Mary Boulevard, Sanford, Florida 32773. The contact person for a copy of the proposed policy, when available, is:  Dr. Michelle Walsh,  Seminole County Public Schools, 400 E. Lake Mary Boulevard, Sanford, Florida 32773, (t) 407-320-0073 or via email is michelle_walsh@scps.k12.fl.us . Persons requiring accommodations under ADA/504 should contact Boyd E. Karns, Jr., at (407) 320-0198, TDD (407) 320-0290, Florida Relay (v) (800) 955-8770 or email boyd_karns@scps.k12.fl.us at least 48 hours prior to the meeting. 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, that person will need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based, F.S. 286.0105.

 

Publish: June 27, 2021

F137

 

 

 

NOTICE OF INTENT TO ADOPT POLICY

 

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 2021-2022 school year

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

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

Public Comment/Preliminary Approval for Advertising: June 22, 2021

Final Adoption: July 27, 2021

Initial notice of intent to amend policy was published in the newspaper on June 6, 2021. Any affected person may request that the Board conduct a public hearing pursuant to § 120.54(3)(c), Fla. Stat. by filing a request on or before 21 days after the publication of this notice with Jill Mahramus, Clerk of the School Board, Educational Support Center, 400 E. Lake Mary Boulevard, Sanford, Florida 32773. All meetings will be held at the Educational Support Center, 400 East Lake Mary Boulevard, Sanford, Florida 32773. The person to be contacted for a copy of the proposed policy 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. Persons requiring accommodations under ADA/504 should contact Mr. Boyd E. Karns, Jr., at (407) 320-0321, TDD (407) 320-0290, Florida Relay (v) (800) 955-8770 or email boyd_karns@scps.k12.fl.us at least 48 hours prior to the meeting. 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, that person will need to ensure that a verbatim record of the proceedings is made, which record includes testimony and evidence upon which the appeal is to be based, F.S. 286.0105.

 

Publish: June 27, 2021

F138

 

 

 

NOTICE OF POLICY REPEAL

 

THE SCHOOL BOARD OF SEMINOLE COUNTY, FLORIDA

TITLE OF POLICY: 0169.2-Use of Teleconferencing and Communications Media Technology for Meetings

PURPOSE AND EFFECT: The purpose of repealing this policy is to eliminate the policy that relates to Board and Committee attendance by teleconferencing and/or communications media technology and to eliminate the language that allows public comment related to the Board agenda and/or matters related to the Board/School District business or operations by U.S. mail or electronic mail and other language specific to the COVID-19 pandemic.

STATUTORY AUTHORITY:  120.54; 286.011, 286.0114, 286.012, 1001.32, 1001.41, F.S. LAWS IMPLEMENTED: 1001.372(4) 1001.452, F.S.

Public Comment/Preliminary Approval for Advertising: June 22, 2021. Final Adoption: July 27, 2021.  Any affected person may request that the Board conduct a public hearing pursuant to § 120.54(3)(c), Fla. Stat. by filing a written request on or before 21 days after the publication of this notice with Jill Mahramus, Clerk to the School Board, Educational Support Center, 400 E. Lake Mary Boulevard, Sanford, Florida 32773.  A copy of the revised policy may be obtained from Jill Mahramus, Clerk to the School Board, jill_mahramus@scps.k12.fl.us, phone:  407/320-0241, fax: 407/320-0281, TDD 407/320-0290 or Florida Relay (v) 800/955-8770.  Any person requiring a special accommodation to participate in any meeting above noticed because of a disability should contact Boyd E. Karns Jr., 407-320-0198; TDD (407) 320-0290; or FLA Relay (800) 955-8770 at 48 hours in advance of the meeting to make appropriate arrangements.  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, that person will 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.  F.S. 286.0105.

 

Publish: June 27, 2021

F139

 

 

 

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 third - party provider link.

 

Bid Number / Title

 

ITB 20210130B-KR Restaurant Disposable Supplemental Supplies Bid Opening 7/6/2021 at 3:00 PM

Evaluation TBD

 

The School Board of Seminole County, Florida

Purchasing & Distribution Services Department,

Phone 407-320-0239

 

Publish: June 27, 2021

F140

 

 

 

Seminole State College of Florida

100 Weldon Boulevard

Sanford, Florida 32773

407-708-2363

 

NOTICE OF RULE DEVELOPMENT

 

The College hereby gives notice of the development of the following rule:

 

Rule #: Policy 1.270

 

Rule Title: Southern Association of Colleges and Schools Substantive Change Compliance

 

Purpose and Effect: The proposed revisions to the policy codify new requirements from SACSCOC.

 

Rulemaking Authority: Florida Statutes Section 1001.64

 

A preliminary draft of this Policy may be obtained without cost by contacting the Office of Legal Affairs at the above address.

 

Any other College rule(s) which reference(s) the rule noticed herein shall be interpreted and enforced consistent with the new / revised rule upon its final adoption (unless otherwise indicated in the referencing rule(s)).

 

Publish: June 27, 2021

F141

 

 

 

Seminole State College of Florida

100 Weldon Boulevard

Sanford, Florida 32773

407-708-2363

 

NOTICE OF RULE DEVELOPMENT

 

The College hereby gives notice of the development of the following rule(s):

 

Rule #: See chart of Completed Procedures 2020/2021 included with this Notice

 

Rule Title: See chart of Completed Procedures 2020/2021 included with this Notice

 

Subject Area: Various subjects as identified by the “title(s)” to the various procedures.

 

Purpose and Effect: The District Board of Trustees of the Seminole State College of Florida (the College) has authorized the President of the College to promulgate procedures to ensure compliance with legal requirements as well as ensure efficient and effective operations. The process for “adopting, amending, and/or deleting procedures” is codified in College Procedure 1.0100. The attached chart lists the procedures approved by the President for 2020-2021. Section 120.52(16), Florida Statutes, defines agency rules to include both “policies and procedures”.

 

Rulemaking Authority: F.S. 1001.64

 

A preliminary draft of the rule(s) may be promptly obtained without cost by contacting the Office of Legal Affairs at the above address.  A public workshop will be noticed and held upon written request of an affected person unless the College explains in writing upon such request why a workshop is unnecessary.

 

Any other College rule(s) which reference(s) the rule noticed herein shall be interpreted and enforced consistent with the new / revised rule upon its final adoption (unless otherwise indicated in the referencing rule(s)).

 

Completed Procedures - 2020/2021

Number Title

1.0601 Resolving Sexual Harassment Grievances Under Title IX

1.0900 Standing Institutional Committees

1.1200 Communicable Diseases

2.0550 Teaching Faculty (NEW)

2.1800 Separation of Employment (NEW)

3.0100 Admissions to College

3.0200 Evaluation of Transfer Credit

3.0210 Transfer Credit From Non-Regionally Accredited U.S.

Institutions

3.0220 Acceleration for Program Completion

3.0230 Transfer Credit From International Partner Institutions

3.0300 Financial Aid Information

3.0510 Student Organizations

4.0305 Institutional Credit by Exam

4.0600 Changes of Curriculum

5.0700 P-Card Manual

7.0130 Email and Official College Electronic Communication Use

7.0200

Inactivation of Access to Information Technology Systems for

Terminating Employees

1.0900.3 Equity Committee

1.0900.5 Curriculum Committee

3.XXXX Student Travel

1.0900.21 Sustainability Committee

1.1600 Public Records

2.0010 Flexible Work Arranements

1.0900.3 Equity Committee

(Change due to School Name Change)

1.0900.4 Council to Coordinate Standing Committees

(Change due to School Name Change)

1.0900.5 Curriculum Committee

(Change due to School Name Change)

1.0900.6 Technology Advisory Committee

(Change due to School Name Change)

1.0900.9 Technology Enhanced Learning Committee

(Change due to School Name Change)

1.0900.19 Academic Calendar Committee

(Change due to School Name Change)

1.0900.22 Speaker Series Committee

(Change due to School Name Change)

1.2000 Emergency Response Team

(Change due to School Name Change)

4.0400 Course Subsitutions

4.0300 Student Academic Concerns and Grade Appeals

1.7000 Reporting Substantive Changes

3.0610 Student Attendance

4.0304 Grade Reporting and Compliance

4.0307 Assignment of Grade of Incomplete

4.0900 Faculty Recording of Student Attendance

 

Publish: June 27, 2021

F142

 

 

 

NOTICE OF AGENCY ACTION TAKEN BY THE ST. JOHNS RIVER WATER MANAGEMENT DISTRICT.  Notice is given that the following permit was issued on 6/22/2021: Crescent Acquisitions LLC, 213 W. Comstock Ave., Suite 103, Winter Park, FL 32789; permit#167384-1. The project is located in Seminole County, Section 31, Township 19 South, Range 30 East. The permit authorizes a surface water management system on 12.81 acres for a multi-family development, and future commercial use, known as Novel Parkway. The receiving water body is Saint Johns River. 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 http://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 Director of Business and Administrative Services, 4049 Reid St., Palatka, FL 32177-2529, tele. no. (386)329-4570.

 

Publish: June 27, 2021

F143

 

 

 

NOTICE OF AGENCY ACTION TAKEN BY THE

ST. JOHNS RIVER WATER MANAGEMENT DISTRICT

 

Notice is given that the following permit was issued on June 16, 2021:

 

(Name and address of applicant) UCF Foundation, Inc., 12424 Research Parkway, Ste. 250, Orlando, FL 32826

permit# 22032-10. The project is located in Seminole County, Section

35, Township 21S South, Range 31E East. The permit authorizes a surface water management system on 8.7933 acres for Northeast quadrant of McCulloch and Lockwood Road known as Shoppes at Northview Retail. The receiving water body is Little Econlockhatchee River

 

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 http://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 Director of Business and Administrative Services, 4049 Reid St., Palatka, FL 32177-2529, tele. no. (386)329-4570.

 

Publish: June 27, 2021

F144

 

 

 

NOTICE OF PUBLIC HEARINGS

REGARDING ADOPTION OF AN ORDINANCE

BY THE CITY OF SANFORD, FLORIDA

 

The City Commission of the City of Sanford, Florida, will hold public hearings at 7 PM, or as soon thereafter as practicable, in the Commission Chambers, First Floor, City Hall, 300 N. Park Avenue, Sanford, Florida, as follows:

 

  on Monday, June 28, 2021, to consider first reading of Ordinance No. 4614 and

  on Monday, July 12, 2021, to consider the adoption of Ordinance No. 4614, annexing property generally described as follows:

 

0.27 acre(s) between Southwest Road and W. 18th Street and between Roosevelt Avenue and Tangerine Avenue, as shown on the map below:

A copy of the Ordinance and the complete legal description by metes and bounds shall be available at the office of the City Clerk for all persons desiring to examine the same.

 

All parties in interest and citizens shall have an opportunity to be heard at said hearings.

 

By order of the City Commission of the City of Sanford, Florida.

 

In accordance with the Americans with Disabilities Act, persons with disabilities needing assistance to participate in any of these proceedings should contact the City Clerk at 407.688.5012 at least 48 hours in advance of the meeting.

 

Advice to the public:  If a person decides to appeal a decision made with respect to any matter considered at the above meeting or hearing, he or she may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford.  (FS 286.0105)

 

Traci Houchin, MMC, FCRM

City Clerk

 

Publish: June 27, July 4, 2021

F164