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

Public Notices: Ma 17, 2020

May 16, 2020 - 06:00
Posted in:

IN THE CIRCUIT COURT FOR THE FIRST JUDICIAL

CIRCUIT, IN AND FOR

WALTON COUNTY, FLORIDA

DOMESTIC RELATIONS

DIVISION

 

CASE NO.:  2010 DR 0075

 

In Re: The Marriage of

 

DANIELLE LYNN ROBERSON,

Petitioner/Wife,

and

 

SHEWN KENNETH

ROBERSON,

Respondent/Husband.

 

NOTICE OF ACTION FOR TIME SHARING AND NAME CHANGE

 

TO SHEWN KENNETH

ROBERSON

 

YOU ARE NOTIFIED that an action for Time Sharing and Name Change  has been filed against you and that you are required to serve a copy of your written defenses, if any, to DANIELLE LYNN ROBERSON, at PO Box 1622, Crestview, FL 32536 on or before June 30, 2020, and file the original with the Clerk of this Court at Office P.O. Box 1260, DeFuniak Springs, FL 32435 before service on Petitioner or immediately thereafter. If you fail to do so, a default may be entered against you for the relief demanded in the Petition.

 

The action is asking the Court to Modify Time Sharing and Name change.

 

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 emailed to the address(es) 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.

 

CLERK OF THE CIRCUIT COURT

 

Date:     5/5/2020                                                 

 

Publish:  May 10, 17, 24, 2020

E039

 

 

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

SEMINOLE COUNTY, FLORIDA

CIVIL ACTION

 

CASE NO:  2019-CA-002824

 

JPS HOMES LLC,

 

Plaintiff,

 

vs.

 

DEBORAH L. RENERT,

DIANE RENERT LECHTER,

IAN RENERT,

THE UNKNOWN HEIRS OR BENEFICIARIES OF SIDNEY RENERT, DECEASED.

 

Defendants.

 

NOTICE OF ACTION

 

To Defendants:

DEBORAH L. RENERT, DIANE RENERT LECHTER, IAN RENERT, and THE UNKNOWN HEIRS OR BENEFICIARIES OF SIDNEY RENERT, DECEASED, if alive, and if dead her unknown spouses, heirs, devisees, grantees, creditors and all other parties claiming by, through, under, or against her; and all unknown natural persons if alive, and if dead or not known to be dead or alive, their several and respective unknown spouses, heirs, devisees, grantees, and creditors, or other parties claiming by, through or under those unknown natural persons right, title or interest in the property and all others whom it may concern;

 

YOU ARE NOTIFIED that an action to quiet title to the following property in Seminole County, Florida:

 

Lots 41, 42, and 43, Midway Park, Section #2, according to the map or plat thereof recorded in Plat Book 4, Page(s) 96, Public Records of Seminole County, Florida.

Tax Parcel No. 22-20-30-501-0200-0410

Property Address:

2830 Midway Drive,

Sanford, FL  32773

 

has been filed against you and you are required to serve a copy of your written defenses, if any, to  Robert Peters, Esquire, P.O. Box 240, Yulee, FL 32041, the Plaintiff’s attorney, within 30 days after the first publication date 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 or petition. 

 

DATED on May 4, 2020.

 

Grant Maloy

Clerk of Court and Comptroller

 

By:  Katherine Pope

As Deputy Clerk

 

Publish:  May 10, 17, 24, 31, 2020

E040

 

 

 

 

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

 

PROBATE DIVISION

CASE NO. 2020-CP-00513

 

IN RE:  ESTATE OF

JOSEPH RILEY LEE, JR.,

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of JOSEPH RILEY LEE, JR., deceased, whose date of death was July 18, 2019, 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 the 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 May 10, 2020.

 

Signed on this 21st day of April, 2020.

 

/s/ J. Stephen Pullum

J. STEPHEN PULLUM,

ESQUIRE

Attorney for Personal

Representative

Florida Bar No. 0213993

Pullum & Pullum, P.A.

250 International Parkway,

Suite 250

Lake Mary, Florida 32746

Telephone: 407-732-6510

Email:

steve@pullumandpullum.com

Secondary Email:

sandy@pullumandpullum.comm

 

SUSAN KATE LEE

Personal Representative

191 Ridge Road

Lake Mary, FL 32746

 

Publish:  May 10, 17, 2020

E041

 

 

TERMINATION OF PRACTICE

 

Dr. Robert S. Cunningham, Jr. Chiropractic Physician has terminated his practice located at 135 Middle St., Lake Mary, Florida on 04-30-2020 and in compliance with Florida Statues Chapters 456.058, Chapter 460 and Chiropractic Board rule 64B2-17.006 Patients of Record are notified that their medical records are available for a two years period. Dr. Cunningham remains the medical records custodian. Copies of records are available by written request to:  Chiropractic Records, Dr. Cunningham, POB 950861, Lake Mary, Florida 32795.

 

Publish:  May 10, 17, 2020

E042

 

 

PUBLIC NOTICE

SANFORD AIRPORT

AUTHORITY

 

Notice is hereby given that the Sanford Airport Authority will conduct a Special Called Board meeting on Wednesday May 20, 2020 at 10:00 a.m., Information may be obtained by contacting the executive offices during normal business hours at (407) 585-4042.

 

On March 1, 2020, Governor DeSantis issued Executive Order 20-51 directing the Florida Department of Public Health to issue a Public Health Emergency as a result of the COVID-19 virus. On March 9, 2020, Governor DeSantis issued Executive Order 20-52 declaring a state of emergency for the entire state of Florida as a result of the COVID-19 virus. On March 20, 2020, Governor DeSantis issued Executive Order 20-69 suspending the requirement for a quorum to be present in person to hold a public meeting and further allowing for communications media technology to be utilized in conducting a public meeting.

 

Based on the foregoing Executive Orders issued by Governor DeSantis, the May 20, 2020 Special Called meeting of the Sanford Airport Authority will be conducted virtually using the online platform of UberConference®.

 

Interested persons will be able to listen to the meeting telephonically by dialing in to the Uber Conference phone number or URL: - https://www.uberconference.com/flysanford

Conference Number -

407-553-2512

No PIN needed

 

For the duration of the declared state of emergency ordered by Governor DeSantis, public comments in connection with any meeting of the Sanford Airport Authority, including the Special Called meeting of May 20, 2020, will be received as follows:

 

•  emailed to lhunt@osaa.net

 

Please indicate that the communication is a public comment and the meeting date for which it is intended.  Public comments for the May 20, 2020 meeting that are received by 5:00 p.m. on Monday, May 18, 2020 will be read into the record during the meeting and will become part of the permanent record of the meeting.

 

Any public comment that includes a presentation will need to have the presentation submitted by 5:00 p.m. on Monday, May 18, 2020 to the administrative office for the Sanford Airport Authority via email to lhunt@osaa.net. If the presentation is not provided timely in advance of the meeting, no guarantee can be made that it will be shown as a part of the meeting or become part of the meeting record.

 

Please take notice that if any person decides to appeal any decision made by the Sanford Airport Authority with respect to any matter considered at the meeting or hearing scheduled herein, he or she will need a record of the proceedings, and that, for such purpose, he or she may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is based, per Section 286.0105, Florida Statutes.  Persons with disabilities needing assistance to participate in any of these proceedings should contact the executive offices 48 hours in advance of the meeting at (407) 585-4042.

 

Diane H. Crews

President & CEO

 

Publish:  May 17, 2020

E065

 

 

NOTICE OF PUBLIC SALE:  Notice is hereby given that on 06/01/2020 at 10:00 am the following vehicle(s) will be sold at public auction fo monies owed on vehicle repairs and for storage costs pursuant to Florida Statutes, Section 713.585.  The lienor’s name, address and telephone number and auction location are:  AUTOMOTIVATIONS, INC 417 MAGNOLIA ST ALTAMONTE SPG, FL 32701-2029, 407-350-8981.  Please note, parties claiming interest have a right to a hearing prior to the date of sale with the Clerk of the Court as reflected in the notice.  The owner has the right to receover possession of the vehicle without judicial proceedings as pursuant to Florida Statute Section 559.917.  Any proceeds recovered from the sale of the vehicle over the amount of the lien will be deposited with the Clerk of the Court for disposition upon court order.

 

2G1FB1EV9A9115601

2010 CHEVROLET

 

Publish:  May 17, 2020

E066

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 06/03/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

5NPEC4AB1CH359305    2012/HYUNDAI/SONATA/SE/4DR/RED

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 06/07/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1FALP45T1SF276597   

1995 FORD MUSTANG GT/CONVERTIABLE/BLACK

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 06/09/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1G6DW51Y4JR753743    1988/CADILLAC/BROUGHAM 4DR/GOLD

 

Publish:  May 17, 2020

E067

 

 

NOTICE OF PUBLIC SALE

 

MAGIC TOWING SERVICE LLC

Edmon Jones

(407) 617-9269

1712 BELL AVE.

SANFORD, FL  32771

 

It’s a 2008 FORD

VIN# 1FAHT35N48W151572 gives Notice of Lien and this vehicle will be sold on 06/22/2020 pursuant to subsection 713.78 FS.  Magic Towing Service accepts the right to sale and bid on said vehicle.

 

Publish:  May 17, 2020

E068

 

 

NOTICE OF PUBLIC SALE:  TRI-COUNTY TOWING, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 05/29/2020, 10:00 am at 195 LYMAN ROAD

CASSELBERRY, FL 32707,

1993 1GBEK14K8PZ209191 CHEVROLET

2002 KMHWF35HX2A574347 HYUNDAI

2003 KNDJD733735093050 KIA

2003 2MEFM75W83X711194 MERCURY

2013 1N4AL3AP6DC207334 NISSAN

 

And at 1155 BELLE AVE

WINTER SPGS, FL 32708-1908,

 

2005 KMHCG35C95U367262 HYUNDAI

 

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:  May 17, 2020

E069

 

 

NOTICE OF PUBLIC SALE: SANFORD TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 05/29/2020, 10:00 am at 2522 COUNTRY CLUB RD

SANFORD, FL 32771,

 

3KPF24AD5KE012152

2019 KIA

 

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

 

Publish:  May 17, 2020

E069A

 

 

 

PUBLIC AUCTION

 

2005  CHRYSLER TOWN & COUNTRY VAN

VIN#   2  C  4  G  P  5  4  L  X  5  R  5  8  7  5  9  1

 

SALE WILL BE HELD AT 10:00 am ON 6/03/2020 AT

PRITCHETT’S TOWING

1240 S. RONALD REAGAN BLVD.

LONGWOOD FL. 32750

 

Publish:  May 17, 2020

E070

 

 

 

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.

 

2008 CHRY Pacifica

VIN 2A8GF48X18R626611

Sale Date 6/4/2020

 

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:  May 17, 2020

E071

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/27/2020, 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.

 

2020 NISSAN

VIN# 1N4BL4BV3LC196038

 

Publish:  May 17, 2020

E072

 

 

NOTICE OF PUBLIC SALE: Oviedo Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/06/2020, 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.

 

1GCCT19W6Y8134610

2000 CHEVROLET S10 CAB 1GCEK19T11E106464

2001 CHEVROLET 1500 WBASN2C55BC201825

2011 BMW 535I

ZZNJ2709D696

1996 ZZN

ZZNJ8745E696

1996 ZZN

 

Publish:  May 17, 2020

E073

 

 

NOTICE OF PUBLIC SALE

 

NOTICE IS HEREBY GIVEN THE FOLLOWING VEHICLES WILL BE SOLD AT AUCTION ON JUNE 11, 2020 @ 9:00 A.M. AT 2540 S. MYRTLE AVE. SANFORD, FL  32773.  PURSUANT TO SUBSECTION F.S. 713.78 MARTINS COLLISION CENTER RESERVES THE RIGHT TO ACCEPT OR REJECT ANY AND/OR ALL BIDS.

 

2008 NISSIAN ALTIMA VIN 1N4AL21E88C176067

 

Publish:  May 17, 2020

E074

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 812 Renaissance Pointe #202, Seminole County, Altamonte Springs, Florida 32714 under the Fictitious Name of Gracefully Fabulous Ministries, 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 Parker

 

Publish:  May 17, 2020

E075

 

 

 

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 JAZZY B LANDSCAPE DESIGN LLC :

 

Located at 1121 SHADOWBROOK TRL County of, SEMINOLE COUNTY

 

in the City of WINTER SPGS: Florida, 32708-6323 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida

 

Dated at WINTER SPGS Florida, this May: day of 13, 2020 :

 

WOHLFEIL PATRICIA

 

Publish:  May 17, 2020

E076

 

 

 

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 SIGN PRINTING ONLINE :

 

Located at 340 N FOX CHASE PT County of, SEMINOLE

 

in the City of LONGWOOD: Florida, 32779-3371 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida

 

Dated at LONGWOOD Florida, this May: day of 13, 2020 :

 

JOHNNY BYTTON

 

Publish:  May 17, 2020

E077

 

 

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 L'AMOUR NAILS :

Located at 5413 LAKE HOWELL RD County of, SEMINOLE

 

in the City of WINTER PARK: Florida, 32792-1033 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida

 

Dated at WINTER PARK Florida, this May: day of 13, 2020 :

 

HUYNH THIEN QUANG

 

Publish:  May 17, 2020

E078

 

 

 

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 EMERALD LANDSCAPING :

 

Located at 729 LAKE AVE County of, SEMINOLE

 

in the City of ALTAMONTE SPG: Florida, 32701-2743 intends to register the said name with the Division of Corporations of the Florida Department of State, Tallahassee, Florida

 

Dated at ALTAMONTE SPG Florida, this May: day of 13, 2020 :

BALL RICHARD STEPHEN

 

Publish:  May 17, 2020

E079

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 2760 TUSKAWILLA ROAD, SEMINOLE COUNTY, OVIEDO, FLORIDA 32765 under the Fictitious Name of DesignTrail, 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.

 

MODENUS LLC

 

Publish:  May 17, 2020

E080

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA                 

PROBATE DIVISION

 

File No. 2020-CP-585

 

N RE:  ESTATE OF

 

ELAINE LAURITSEN,

a/k/a ELAINE G. LAURITSEN,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of ELAINE LAURITSEN, a/k/a ELAINE G. LAURITSEN, deceased, File Number 2020-CP-585 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: May 17, 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

 

RICHARD HENRY LAURITSEN,

Personal Representative

 

Publish:  May 17, 24, 2020

E081

 

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2020-CP-000594

 

Division  Probate

 

IN RE:  ESTATE OF

 

MARY ALEINE BROOK

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of MARY ALEINE BROOK, deceased, whose date of death was March 28, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, 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 May 17, 2020.

 

Attorney for Personal

Representative:

STEPHANIE VOLLRATH

Attorney

Florida Bar Number: 83355

Vollrath Law PA

1757 W. Broadway, Suite 3

Oviedo, Florida  32765

Telephone: (407) 366-0087

Fax: (407) 772-6607

E-Mail:

Stephanie@Vollrath-Law.com

Secondary E-Mail:

office@vollrath-law.com

 

Personal Representative:

KAREN LYNN BROOK

3904 Judson Drive

Land O Lakes, Florida 34638

 

Publish:  May 17, 24, 2020

E082

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2020-CP-000440

PROBATE DIVISION

 

IN RE: THE ESTATE OF

 

SHIRLEY ANN CROFT,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the Estate of SHIRLEY ANN CROFT, deceased, whose date of death was January 8, 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 name and address 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 the 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 THREE (3) MONTHS AFTER THE TIME OF 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 must file their claims with this court WITHIN THREE (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, FLORIDA STATUTES, 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 May 17, 2020.

 

GRACE ANNE GLAVIN,

ESQUIRE

Florida Bar No.: 350605

GRACE ANNE GLAVIN, P.A.

1511 East State Road 434,

Suite 2049

Winter Springs, FL 32708

Phone: (407) 699-1110

Email: attorneygraceglavin@gmail.com

Attorney for Personal Representative

 

JEFFREY LANCE CROFT

Personal Representative

 

Publish:  May 17, 24, 2020

E083

 

 

 

 

TERMINATION OF PRACTICE

 

Dr. Laurence C. Seigler, Chiropractic Physician, has terminated his practice located at 135 Middle St., Lake Mary, Florida on 4-30-2020.  In Compliance with Florida Statutes 456.058 and 460 and Chiropractic Board Rule 64B2-17.006 Patients of Record are hereby notified that their medical records are available for a two year period.  Dr. Seigler remains the medical records custodian.  Copies of records are available by written request to:  Medical Records c/o Dr. :aurence C. Seigler D.C. P.O. Box 950996, Lake Mary, FL 32795-0996.

 

I would like to take this moment to thank all of my patents for the 42.5 years of pracice in your midst.

 

Publish:  May 17, 24, 2020

E084

 

 

 

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 4 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, May 18, 2020, to consider first reading of Ordinance No. 4551  and

  on Monday, June 8, 2020, to consider the adoption of Ordinance No. 4551, title of which is as follows:

 

                                    Ordinance No. 2020-4551

 

An ordinance of the City of Sanford, Florida granting an economic incentive to San Leon Sanford, LLC pursuant to the supplemental economic or tourism development program established in Ordinance Number 4526; providing for legislative findings and intent; providing for implementing administrative actions in strict conformity to the provisions of Ordinance Number 4526; providing for conflicts, providing for a savings provision and the effect of the ordinance; providing for severability; providing for non-codification as well as 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 407.688.5010 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 R. Houchin, MMC, FCRM

City Clerk

 

Publish:  May 17, 31, 2020

E061A

 

 

 

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 4 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, May 18, 2020, to consider the adoption of Ordinance No. 4552, title of which is as follows:

 

                                    Ordinance No. 2020-4552

 

An emergency ordinance of the City of Sanford, Florida relating to the “National Emergency Concerning the Novel Coronavirus Disease (COVID-19) Outbreak” and related matters; providing for economic development programs to address harms experienced by City businesses during the pandemic; providing for a City sourced emergency business assistance program, a City sourced emergency business assistance program, and a CDBG funding sourced program; providing for purposes of programs, eligibility criteria, funding limits, payment methodologies and other pertinent matters; providing for implementing administrative actions; providing for conflicts; providing for severability; providing for non-codification as well as the correction of scrivener's errors and providing for an effective date and period of effectiveness.

 

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 407.688.5010 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 R. Houchin, MMC, FCRM

City Clerk

 

Publish:  May 17, 2020

E062

 

 

NOTICE TO BIDDERS

 

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

 

Bid Number / Title

 

ITB  19200129B-CB Fire Alarm Equipment, Parts and Supplies Bid Opening 5/26/2020 at 1:00 PM

Evaluation TBD

 

ITB   19200134B-LL Nitrile Gloves

Bid Opening 6/2/2020 at 1:00 PM

Evaluation TBD

 

ITB   19200135B-LL Restaurant Disposable Supplies

Bid Opening 5/26/2020 at 1:00 PM

Evaluation TBD

 

ITB   19200132B-CB Water Heater Parts and Supplies

Bid Opening 5/29/2020 at 1:00 PM

Evaluation TBD

 

ITB   19200133B- On-Call Pest Control Services

Bid Opening 6/4/2020 at 1:00 PM

Evaluation TBD

 

The School Board of Seminole County, Florida

Purchasing & Distribution Services Department

407-320-0239

 

Publish:  May 17, 2020

E063

 

 

 

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 2020-2021 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: May 12, 2020

Final Adoption: June 16, 2020

Initial notice of intent to amend policy was published in the newspaper on April 12, 2020. 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 Debbie White, Executive Secretary to Secondary Education, Seminole County Public Schools, 400 E. Lake Mary Blvd., 32773.  Contact information via email is debbie_white@scps.k12.fl.us or by phone (407) 320-0073. 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:  May 17, 2020

E064