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

Public Notices: Nov. 1, 2020

October 31, 2020 - 06:00
Posted in:

NOTICE OF PUBLIC SALE

 

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

 

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

 

Monday, November 16th, 2020

@ 10:00 AM.

2650 W. 25th Street

Sanford, FL  32771

407-324-9985

 

Customer Name, Inventory:

 

Priscilla Wilson

Hsld gds/Furn

Mollie Laskowski

Hsld gds/Furn

 

Publish:  October 25, November 1, 2020

J165

 

 

 

NOTICE OF PUBLIC SALE

 

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

 

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

 

November 16, 2020

@ 10:00 AM

3075 Enterprise Road

Debary, FL 32713

(386) 668-2913

 

Name, Inventory:

 

Wilbert Mitchell

Hsld gds/Furn

 

Rigoberto Carrion

Hsld gds/Furn, Tools/Applnces

 

Trevor Fredenburg

Hsld gds/Furn

 

Michael Carter

Hsld gds/Furn

 

Juli Allen

Hsld gds/Furn, TV /Stereo Equip Tools/Applnces

 

Jeffrey Hooper

Hsld gds/Furn, TV /Stereo Equip Tools/Applnces

 

Douglas Miller Sr.

Hsld gds/Furn, TV /Stereo Equip, Boxes

 

Yahairra Carrero

Hsld gds/Furn, Boxes

 

Antione Harrison

Hsld gds/Furn

 

Publish:  October 25, November 1, 2020

J166

 

 

 

NOTICE OF PUBLIC SALE

 

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

 

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

 

Monday, November 16, 2020 @ 10am

Life Storage #949

3980 E. Lake Mary Blvd.

Sanford, FL 32773

(407) 698-5415

 

Customer Name, Inventory:

 

Samantha Miller

Household Goods/Furniture

 

Helen Fair Mensik

Household Goods/Furniture

 

Publish:  October 25, November 1, 2020

J167

 

 

 

 

NOTICE OF PUBLIC SALE

 

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

 

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

 

Monday, November 16th, 2020

@ 10:00 AM.

2650 W. 25th Street

Sanford, FL  32771

407-324-9985

 

Customer Name, Inventory:

 

Tina Neighbor

Hsld gds/furn/TV/Stereo Equip/Tools/Appliances/Office Furn/Machines/Eqt

 

Colleen Tillotson

Hsld gds/Furn - other - boxes

 

Benjamin Rosario

Hsld gds/Furn/TV/Stereo Equip/Tools/Appliance

 

Publish:  October 25, November 1, 2020

J168

 

 

 

 

NOTICE OF PUBLIC SALE

 

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

 

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

 

11-16-2020 @ 10:00am

Life Storage #8305

3364 W State Rd 426

Oviedo, FL  32765

(407) 681-0024

 

Customer Name, Inventory:

 

Hery Crespo

Hsld gds/Furn

 

Publish:  October 25, November 1, 2020

J169

 

 

 

Notice of Public Sale

 

Notice is hereby given that the undersigned will sell, to satisfy lien of the owner, at public sale by competitive bidding on www.storagetreasures.com ending on

 

November 13th, 2020 at 11:00 am for units located at:

 

Compass Self Storage

2435 West State Road 426

Oviedo, FL 32765

 

Purchases must be made with cash only and paid at the time of sale. All goods are sold as is and must be removed at the time of purchase. Compass Self Storage reserves the right to refuse any bid. Sale is subject to adjournment.

 

The personal goods stored therein by the following may include, but are not limited to general household, furniture, boxes, clothes and appliances.

 

0369- Johnson, Phoebe

 

Publish:  October 25, November 1, 2020

J170

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CASE NO.: 2020-CP-001413

PROBATE DIVISION

 

IN RE: ESTATE OF

 

JOHN JACKO,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of JOHN JACKO, deceased, whose date of death was September 15, 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 October 25, 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: graceanne22@msn.com

Attorney for Personal

Representative

 

JENNIFER HOLLY DAHM

Personal Representative

 

Publish:  October 25, November 1, 2020

J176

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No: 2020-CP-001254

 

IN RE: ESTATE OF

JOSE M. BIBILONI,

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 Jose M. Bibiloni, deceased, File Number 2020-CP-001254, by the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Ave., Sanford, Fl 32771; that the decedent’s date of death was July 20, 2020; that the total value of the estate is $69,000.00 and that the names and addresses of those to whom it has been assigned by such order are:

 

Name

Nuria Bibiloni

 

Address

1430 Van Arsdale Street

Oviedo, FL 32765

 

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 ws 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 October 25, 2020.

 

Attorney for Person Giving

Notice

 

Gregory E. Melnick, Jr.

Attorney for Petitioner

Florida Bar No. 0921386

Email: gregmelnicklaw@gmail.com

2916 Fitzooth Drive

Winter Park, FL 32792

Telephone: (407) 673-8033

 

Person Giving Notice

 

Nuria Bibiloni,

1430 Van Arsdale Street

Oviedo, FL 32765

 

Publish:  October 25, November 1, 2020

J177

 

 

 

IN THE EIGHTEENTH CIRCUIT COURT OF FLORIDA,

SEMINOLE COUNTY

 

PROBATE

CASE NO. 2020-CP-001374

 

IN RE: THE ESTATE OF

MICHAEL JAY AMES,

Deceased.

 

NOTICE TO CREDITORS

 

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

 

The administration of the ESTATE OF MICHAEL JAY AMES, deceased, File Number 2020-CP-001374, is pending in the Circuit Court in and for Seminole County, Florida, Probate Division, the address of which is P. O. Box 8099, Sanford, FL 32772-8099. The names and addresses of the personal representative and that personal representative’s attorney are set forth below.

 

ALL INTERESTED PERSONS ARE NOTIFIED THAT:

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 served within three months after the date of the first publication of this notice, must file their claims with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

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

 

ALL CLAIMS, DEMANDS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED.

 

The date of the first publication of this Notice is October 25, 2020.

 

PERSONAL

REPRESENTATIVE:

Laurie Ames Nelson

190 St. Charles Rd.

Elmhurst, IL  60126

 

ATTORNEY FOR PERSONAL REPRESENTATIVE:

W. Thomas Dyer, Esq.

Florida Bar No. 0969834

DYER & BLAISDELL, P.L.

416-A N. Fern Creek Ave.

Orlando, FL 32803

Phone: (407) 648-1153

Email: tdyer@dyerblaisdell.com

 

Publish:  October 25, November 1, 2020

J178

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY

FLORIDA                  

PROBATE DIVISION -

UCN: 592020CP0014230000XX

 

IN RE:  ESTATE OF

 

MARIE W. PUTNAM,

 

DECEASED.

 

NOTICE TO CREDITORS

 

The administration of the estate of MARIE W. PUTNAM, deceased, whose date of death was September 16, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 North Park Avenue, Sanford, FL  32271.  The names and addresses of the co-personal representatives and the co-personal representatives’ 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 SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.

 

NOT WITHSTANDING 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 October 25, 2020.

 

FRED B. DEVITT III, ESQ., B.C.S.

Board Certified in Wills,

Trusts & Estates

Florida Bar No.: 0767670

Attorney for Petitioners

DEVITT, THISTLE & LORENZO, PLLC

30 Southeast 4th Avenue

Delray Beach, FL   33483

Primary email - Fritz@DTLlaw.com

Secondary email -

Postmaster@DTLlaw.com

Tele.: (561) 276-7436

Fax..: (561) 276-7522

 

SUSAN K. SMITH, Petitioner

1305 Alfred Drive,

Orlando, FL  32810

 

STEVEN M. KUTZER, Petitioner

P. O. Box 7550,

Jupiter, FL  33468

 

Publish:  October 25, November 1, 2020

J179

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2020CP001349

 

IN RE:  ESTATE OF

 

CARMEN DORIS TOLLINCHI

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of CARMEN DORIS TOLLINCHI, deceased, whose date of death was September 14, 2019; File Number  2020CP001349, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Post Office Drawer C, Sanford, FL 32772. The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

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

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

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

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

 

The date of first publication of this notice is: October 25, 2020.

 

Derek B. Alvarez, Esquire - FBN: 114278

DBA@GendersAlvarez.com

Anthony F. Diecidue, Esquire - FBN: 146528

AFD@GendersAlvarez.com

Whitney C. Miranda, Esquire - FBN 65928

WCM@GendersAlvarez.com

GENDERS ♦ ALVAREZ ♦ DIECIDUE, P.A.

2307 West Cleveland Street

Tampa, Florida 33609

Phone: (813) 254-4744 Fax: (813) 254-5222

Eservice for all attorneys listed above:

GADeservice@GendersAlvarez.com

 

JESSICA TOLLINCHI

Personal Representative

208 South Moss Road

Winter Springs, FL 32708

 

Publish:  October 25, November 1, 2020

J180

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FIG FL18 LLC / FCM AS CUSTODIAN FOR FIG FL18LLC & SECURED PART, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  642   

YEAR OF ISSUANCE:  2018

PARCEL ID #:

35-19-30-517-0600-0170

 

Description of property: 

LOTS 17 18 + 19 BLK 6 LOCKHARTS SUBD PB 3 PG 70

 

Names in which assessed:

MOHAMED A A B ALHADHRAMI

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, December 3, 2020, at 9:00 am.

 

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

 

Dated on 10/14/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 18, 25, November 1, 8, 2020

J105

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FIG FL18 LLC / FCM AS CUSTODIAN FOR FIG FL18 LLC & SECURED PART, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  667

YEAR OF ISSUANCE:  2018

PARCEL ID #:

35-19-30-518-0400-0190

 

Description of property: 

LOTS 19 20 + 21 BLK 4 DAMERONS ADD PB 3 PG 88

 

Names in which assessed:

ROBERT VICKERS, ANNIE R VICKERS

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, December 3, 2020, at 9:00 am.

 

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

 

Dated on 10/14/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 18, 25, November 1, 8, 2020

J106

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FIG FL18 LLC / FCM AS CUSTODIAN FOR FIG FL18 LLC & SECURED PART, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  717

YEAR OF ISSUANCE:  2018

PARCEL ID #:

36-19-30-509-0H00-0010

 

Description of property: 

LOT 1 + E 20 FT OF LOT 2 BLK H MARKHAM PARK HEIGHTS PB 1 PG 78  8

 

Names in which assessed:

WILLIAM H CROWELL, CHALMERS M CROWELL

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, December 3, 2020, at 9:00 am.

 

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

 

Dated on 10/14/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 18, 25, November 1, 8, 2020

J107

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FIG FL18 LLC / FCM AS CUSTODIAN FOR FIG FL18 LLC & SECURED PART, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  933   

YEAR OF ISSUANCE:  2018

PARCEL ID #:

32-19-31-506-0C00-0100

 

Description of property: 

LOT 10 BLK C DIXIE TERRACE PB 8 PG 53

 

Names in which assessed:

2075 DIXIE LLC

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, December 3, 2020, at 9:00 am.

 

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

 

Dated on 10/14/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 18, 25, November 1, 8, 2020

J108

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FIG FL18 LLC / FCM AS CUSTODIAN FOR FIG FL18 LLC & SECURED PART, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  1652   

YEAR OF ISSUANCE:  2018

PARCEL ID #:

29-20-30-513-0000-0520

 

Description of property: 

LOT 52 LONGWOOD GREEN REPLAT AMENDED PLAT PB 29 PGS 56 TO 58

 

Names in which assessed:

JOSEPH E MCGAHEY JR

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, December 3, 2020, at 9:00 am.

 

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

 

Dated on 10/14/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 18, 25, November 1, 8, 2020

J109

 

 

 

Notice of Application for Tax Deed

 

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

 

CERTIFICATE NO:  3521   

YEAR OF ISSUANCE:  2017

PARCEL ID #:

18-21-30-509-0000-019A

 

Description of property: 

E 39.5 FT OF N 109 FT OF LOT 19 FROSTS ADD NO 2 TO ALTAMONTE PB 1 PG 13

 

Names in which assessed:

HORIS MACK

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, December 3, 2020, at 9:00 am.

 

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

 

Dated on 10/14/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 18, 25, November 1, 8, 2020

J110

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FIG FL18 LLC / FCM AS CUSTODIAN FOR FIG FL18 LLC & SECURED PART, the holder of the following certificate(s) has filed said certificate(s) for a tax deed to be issued thereon.  The certificate number(s) and year(s) of issuance, the description of the property, and the name(s) in which it was assessed is/are as follows:

 

CERTIFICATE NO:  3732   

YEAR OF ISSUANCE:  2018

PARCEL ID #:

10-21-31-300-017B-0000

 

Description of property: 

SEC 10 TWP 21S RGE 31E W 252.37 FT OF N 24 AC OF NE 1/4 OF NW 1/4 (LESS N 310 FT & RD)

 

Names in which assessed:

MICHAEL MARTIN TRUSTEE

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, December 3, 2020, at 9:00 am.

 

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

 

Dated on 10/14/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 18, 25, November 1, 8, 2020

J111

 

 

 

Notice of Application for Tax Deed

 

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

 

CERTIFICATE NO:  4814

YEAR OF ISSUANCE:  2013

PARCEL ID #:

10-21-31-300-065D-0000

 

Description of property: 

LEG SEC 10 TWP 21S RGE 31E NW 1/4 OF SW 1/4 OF SE 1/4 S OF ABANDONED ACL RY

 

Names in which assessed:

CARTER PROPERTIES INC, JULIE BAKER TRUSTEE

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, December 3, 2020, at 9:00 am.

 

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

 

Dated on 10/14/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 18, 25, November 1, 8, 2020

J112

 

 

 

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.

 

2007 TOYOTA Camry Solara

VIN 4T1FA38P7U113202

Sale Date 11/16/2020

 

1998 HOND Civic

VIN 1HGEJ8247WL021356

2011 NISS Versa

VIN 3N1BC1CP6BL360557

Sale Date 11/17/2020

 

Trailer

VIN 4YMUL081XBT010684

Sale Date 11/19/2020

 

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:  November 1, 2020

K009

 

 

 

NOTICE OF PUBLIC SALE: SANFORD TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/13/2020, 10:00 am at 2522 COUNTRY CLUB RD SANFORD, FL 32771,

 

1HGCM566X3A019181

2003 Honda

3GTP2WE25BG161433

2011 GENERAL MOTORS CORP

 

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

 

Publish:  November 1, 2020

K010

 

 

 

NOTICE OF PUBLIC SALE:  TRI-COUNTY TOWING, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/13/2020, 10:00 am at 195 LYMAN ROAD CASSELBERRY, FL 32707,

 

2004 KNDUP131446543233 Kia

 

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:  November 1, 2020

K011

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell this vehicle on 11/13/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1A8HX58N98F135832         2008/CHRY/ASPEN/LIMITED/GRAY

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell this vehicle on 11/16/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

2GCEC14K5L1123557        1990/CHEVY C/K1500 CHEYENNE/REG CAB/RED

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell this vehicle on 11/19/2020 8:00 am an auction will take place at 855 E 25th STREET, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

KM8SC13D34U575515        2004 HYUNDAI SANTA FE GLS/BLUE

 

Publish:  November 1, 2020

K012

 

 

 

FICTITIOUS NAME

 

Notice is hereby given that CERISE ALBA COUTTS, JULIANA SOFIA PENELAS, BRITTNEY ANN COUTTS, OWNERS, desiring to engage in business under the fictitious name of PENELAS ATLANTIC located at 4216 SUNNY BROOK WAY, APT 104, WINTER SPRINGS, FLORIDA 32708 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:  November 1, 2020

K013

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 118 Carmel Bay Drive, Seminole County, Sanford, Florida 32771 under the Fictitious Name of Bokee Barbs, 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.

 

Bokee Barbs Entertainment LLC

 

Publish:  November 1, 2020

K014

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 2466 Harbour Way, Seminole County, Winter Park, Florida 32792 under the Fictitious Name of Simply Pawsitive Dog Training, 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.

 

Reather Newsome

 

Publish:  November 1, 2020

K015

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 3900 E SR 46, Seminole County, Sanford, Florida 32771 under the Fictitious Name of Galileo School for Gifted Learning - Skyway, 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.

 

Galileo School Foundation, Inc.

 

Publish:  November 1, 2020

K016

 

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that we are engaged in business at 222 S. Westmonte Drive, #111, Seminole County, Altamonte Springs, FL 32714 under the Fictitious Name of Florida Association of Nurse Anesthesiology, and that we 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.

 

Florida Association of Nurse Anesthetists, Inc.

 

Publish:  November 1, 2020

K017

 

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2017CA000987

 

FBC MORTGAGE, LLC,

 

Plaintiff,

 

VS.

 

STEPHANIE KAIDER; et al.,

 

Defendant(s).

 

NOTICE OF FORECLOSURE SALE PURSUANT TO

CHAPTER 45

 

NOTICE IS HEREBY GIVEN that sale will be made pursuant to an Order or Final Judgment. Final Judgment was awarded on April 24, 2019 in Civil Case No. 2017CA000987, of the Circuit Court of the EIGHTEENTH Judicial Circuit in and for Seminole County, Florida, wherein, FBC MORTGAGE, LLC is the Plaintiff, and STEPHANIE KAIDER; UNKNOWN SPOUSE OF STEPHANIE KAIDER; WINTER GREEN AT WINTER PARK HOMEOWNERS ASSOCIATION, INC. F/K/A PLAYERS; UNKNOWN TENANT 1; UNKNOWN TENANT 2; ANY AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER AND AGAINST THE HEREIN NAMED INDIVIDUAL DEFENDANT(S) WHO ARE NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES MAY CLAIM AN INTEREST AS SPOUSES, HEIRS, DEVISEES, GRANTEES, OR OTHER CLAIMANTS are Defendants.

 

The Clerk of the Court, Grant Maloy will sell to the highest bidder for cash at 301 N. Park Avenue, Room S-201, Sanford, FL 32771 on December 17, 2020 at 11:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit:

 

LOT 127, BLOCK B, OF WINTER GREEN, A PLANNED UNIT DEVELOPMENT, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 24, PAGES 60 AND 61, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA

 

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

 

Dated this 27 day of October, 2020.

 

ALDRIDGE PITE, LLP

Attorney for Plaintiff

1615 South Congress Avenue

Suite 200

Delray Beach, FL 33445

Telephone: 561-392-6391

Facsimile: 561-392-6965

 

By: Zachary Ullman

FBN:  106751

Primary E-Mail:

ServiceMail@aldridgepite.com

 

IMPORTANT

 

AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. If you require assistance please contact: ADA Coordinator, at Seminole Court Administration, 301 N. Park Ave, Suite N301, Sanford, Florida, 32771-1292, (407) 665-4227. NOTE: You must contact coordinator at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.

 

Publish:  November 1, 8, 2020

K018

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.  2020CP001400

 

IN RE:  ESTATE OF

 

VIRGINIA A. PRICE,

A/K/A VIRGINIA ANN PRICE

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Virginia A. Price, a/k/a Virginia Ann Price, deceased, whose date of death was July 21, 2020, 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 ancillary personal representative and the ancillary 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 November 1, 2020.

 

Attorney for Ancillary Personal Representative:

 

Justin T. Mooney, Esq.

Florida Bar Number: 118348

ELLIS LAW GROUP PL

4755 Technology Way, Suite 205

Boca Raton, Florida 33431

Telephone: (561) 910-7500

Fax: (561) 910-7501

E-Mail: justin@ellis-law.com

Secondary E-Mail: service@ellis-law.com

 

Ancillary Personal Representative:

 

Jordan R. Hammer, Esq.

4755 Technology Way, Suite 205

Boca Raton, Florida 33431

 

Publish:  November 1, 8, 2020

K019

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

 

CASE NO.: 2020-CP-001402

 

IN RE: THE ESTATE OF

 

WALTER  TAYLOR,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of WALTER  TAYLOR, deceased, file number is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Seminole County Clerk of Circuit Court, Probate Division, 301 North Park Avenue, Sanford, FL 32771.  The names and addresses of the Petitioner and the Petitioner’s attorney are set forth below.

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

ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.

The date of first publication of this Notice is November 1, 2020.

 

/s/ Carol Taylor       

Carol Taylor

189 Golf Club Dr.,

Longwood, FL 32779

 

/s/ Kevin P. Donaghy

KEVIN P. DONAGHY, ESQ.

FLORIDA BAR NO.: 0968773

TASHA L. VAZQUEZ

SANTIAGO, ESQ.

FLORIDA BAR NO.: 1019005

DONAGHY LAW

195 Wekiva Springs Rd.,

Suite 224

Longwood, FL 32779

Tel: (407) 478-6008, Fax: (321) 256-5148

Designated Email Address:

Efiling.donaghylaw@gmail.com

 

Publish:  November 1, 8, 2020

K020

 

 

 

IN THE CIRCUIT COURT OF THE 18TH JUDICIAL CIRCUIT   

IN AND FOR SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

File No. 2020CP001123

 

IN RE: ESTATE OF

CHANTAI MOORE,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of CHANTAI MOORE, Deceased, whose date of death was May 21, 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 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 November 1, 2020.

 

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

 

ROSE CASEY,

Personal Representative

 

Publish:  November 1, 8, 2020

K021

 

 

 

Notice of Application for Tax Deed

 

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

 

CERTIFICATE NO:  3801

YEAR OF ISSUANCE:  2018

PARCEL ID #:

11-21-31-508-0600-0180

 

Description of property: 

LOTS 18 & 19 BLK 6 ALLENS 1ST ADD TO WASHINGTON HEIGHTS PB 3 PG 23

 

Names in which assessed:

GLADYS M FINNEY HEIRS

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, November 19, 2020, at 9:00 am.

 

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

 

Dated on 09/30/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  October 4, 11, 18,

November 1, 2020

K022

 

 

 

 

 

Request for Prequalification

 

SEMINOLE STATE COLLEGE OF FLORIDA

APPLICATION FOR CERTIFICATION AS A

PREOUAULIFIED CONSTRUCTION CONTRACTOR

 

The District Board of Trustees of Seminole State College of Florida located at 100 Weldon Boulevard, Sanford, Florida, in accordance with State Requirements for Educational Facilities 2007, Revised November 2012, Chapter 4, Section 4.1 (1), is accepting sealed applications (“Applications for Certification”) for Certification as a Prequalified Construction Contractor for the Sanford/Lake Mary Campus Building V 1st and 2nd Floor HVAC project.

 

Requests for applications are available through the College’s solicitation portal BidNet at https://www.bidnetdirect.com/florida/seminolestatecollegeofflorida.  Applications for Certification as a Prequalified Construction Contractors shall be digitally submitted in BidNet no later than 10:00 AM EST, November 6, 2020, to the College’s BidNet site as shown above.   After the closing time, Firms’ applications will be opened for the sole purpose of recording the names of the Firms submitting their written application for review.

 

Within sixty (60) days of receiving applications, the board will either approve or reject the application for certification as a prequalified construction contractor.  A contractor whose application has been rejected can, within ten (10) days after receiving notification of such action, request reconsideration in writing. The contractor can submit additional information at the time of the appeal.  For contractors that are already prequalified for the 2020 year with the college, they are already eligible to bid on the upcoming project and do not need to submit an application for prequalification for this project.

 

Any application received after the specified time and date shall not be considered; additionally, any application submitted orally, telephonically, E-mailed, faxed, by US Postal Service, by express mail, or hand-delivered shall not be accepted.  All applications must be digitally delivered to the specified URL address above by the specified deadline.

 

The District Board of Trustees of Seminole State College of Florida, reserves the right to waive minor, nonmaterial irregularities in any or all Applications and accept or reject, in part or in full, any or all Applications.

 

Publish:  October 11, November 1, 2020

J073

 

 

 

CITY OF LAKE MARY, FLORIDA

NOTICE OF PUBLIC HEARING

 

NOTICE IS HEREBY GIVEN by the Mayor and City Commission of the City of Lake Mary, Florida, that said Commission will be holding a Public Hearing to review a proposed Variance from Chapter 160, Resource Protection Standards, to allow the construction of a 168 square foot residential dock, located at 203 Ridge Road. The subject property has Seminole County Parcel ID number: 04-20-30-501-0700-0030. A Location Map is shown below.

 

The public hearing will take place on Thursday, November 12, 2020 at 7:00pm (or as soon as possible thereafter).

 

For more information regarding this item, or for a copy of the proposed dock, you may contact the project manager, Kendall Story, Urban Planner, at (407) 585-1459 or via e-mail, kstory@lakemaryfl.com.

 

The Public Hearing will be held in the City of Lake Mary Commission Chambers, 100 N. Country Club Road, Lake Mary, FL. Any interested party may appear at the public hearings and be heard regarding the above described item or submit written comments to the address identified above.  Said hearings may be continued from time to time until the City Commission makes a final decision.

 

ATTENDANCE IN COMMISSION CHAMBERS WILL BE LIMITED TO ENSURE COMPLIANCE WITH SEMINOLE COUNTY EXECUTIVE ORDERS, AND FLORIDA DEPARTMENT OF HEALTH AND CDC GUIDELINES REQUIRING SOCIAL DISTANCING. FACIAL COVERINGS/MASKS MUST BE WORN IN CITY HALL PURSUANT TO SEMINOLE COUNTY EXECUTIVE ORDERS AND CDC GUIDELINES.

 

NOTE:  IF A PERSON DECIDES TO APPEAL ANY DECISION MADE BY THIS BOARD WITH RESPECT TO ANY MATTER CONSIDERED AT THIS MEETING OR HEARING, 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 TO BE BASED.  FLORIDA STATUTES 286.0105

 

PERSONS WITH DISABILITIES NEEDING ASSISTANCE TO PARTICIPATE IN ANY OF THESE PROCEEDINGS SHOULD CONTACT THE CITY ADA COORDINATOR AT LEAST 48 HOURS IN ADVANCE OF THE MEETING AT 407-585-1424.

 

Location Map

 

 

Publish:  November 1, 2020

K000

 

 

 

 

NOTICE OF AGENCY ACTION TAKEN BY THE

ST. JOHNS RIVER WATER MANAGEMENT DISTRICT

 

Notice is given that the following permit was issued on July 17, 2020:

Permit # 163010-1 for the Nebraska Ave Bridge Replacement was issued to Seminole County Engineering Division, 100 E 1st St, Sanford, FL 32771-1302. The project is located in Seminole County, Section 17; Township 19S; Range 30E. The permit authorizes the replacement of a bridge on Nebraska Ave which spans the Lockhart-Smith Canal. The receiving water body is the Lockhart-Smith Canal.

 

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

 

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

 

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

 

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

 

Publish:  November 1, 2020

K003

 

 

 

 

NOTICE OF AGENCY ACTION TAKEN BY THE

ST. JOHNS RIVER WATER MANAGEMENT DISTRICT

 

Notice is given that the following permit was issued on December 26, 2019:

Permit # 160291-1 for the Spring Lake Watershed Drainage Improvements was issued to Seminole County Engineering Division, 100 E 1st St, Sanford, FL 32771-1302. The project is located in Seminole County, Section 22; Township 21S; Range 29E. The permit application determined that the project does not exceed any permitting thresholds and therefore no permit is required. This project involves the construction and operation of a 0.3 acre project that includes two nutrient separating baffle boxes and associated storm sewer north of Spring Lake. The receiving water body is Spring Lake.

 

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

 

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

 

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

 

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

 

Publish:  November 1, 2020

K001

 

 

 

 

NOTICE OF AGENCY ACTION TAKEN BY THE

ST. JOHNS RIVER WATER MANAGEMENT DISTRICT

 

Notice is given that the following permit was issued on June 10, 2020:

Permit # 160501-1 for the Spring Lake Watershed Drainage Improvements was issued to Seminole County Engineering Division, 100 E 1st St, Sanford, FL 32771-1302 (and co-applicants). The project is located in Seminole County, Sections 22, 23; Township 21S; Range 29E. The permit authorizes the construction of stormwater retrofit activities on the Lake Destiny Canal which involves replacement of two outfall structures. The receiving water body is Spring Lake.

 

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

 

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

 

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

 

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

 

Publish:  November 1, 2020

K002

 

 

 

NOTICE OF POLICY AMENDMENT

 

AGENCY: The School Board of Seminole County, Florida.

TITLE OF POLICY: 0169.1 Public Participation at Board Meetings

PURPOSE AND EFFECT: The purpose of amending the policy is to clarify the language therein and include best practices.

STATUTORY AUTHORITY: F.S. 120.54; 1001.32; 1001.41; 1001.42; 1001.43.

LAWS IMPLEMENTED: F.S.286.011, 286.0114

A policy amendment work session notice will be published in the newspaper on November 1, 2020. A policy amendment work session has been scheduled for November 17, 2020 at 2:30 p.m. at the Educational Support Center, 400 E. Lake Mary Blvd., Sanford, FL 32773. The person to be contacted regarding the proposed policy amendment and a copy of the preliminary draft, if available, is Jill Mahramus, School Board Clerk, Seminole County Public Schools, 400 E. Lake Mary Blvd., Sanford, FL 32773.  Contact information via email is jill_mahramus@scps.k12.fl.us. or by phone (407)-320-0241. The preliminary text of the proposed policy amendment is or will be available at no charge from the contact person listed above. Persons with disabilities requiring assistance to attend the meeting should contact Mr. Boyd E. Karns Jr., 407/320-0321, TDD 407/320-0290 or Florida Relay (v) 800/955-8770. NOTICE: If any person appearing before the School Board anticipates or expects that he or she might appeal any decision made by the School Board, that person will need a record of the proceedings and that for such purpose will need to ensure that a verbatim record of the proceedings, including the testimony and evidence upon which the appeal is to be based, is made.  F.S. 286.0105.

 

Publish:  November 1, 2020

K004

 

 

 

 

NOTICE OF POLICY ADOPTION

 

THE SCHOOL BOARD OF SEMINOLE COUNTY, FLORIDA

TITLE OF POLICY: 5120 School Student Attendance Zones and Interzone Transfers

PURPOSE AND EFFECT: The purpose for amending this policy is to increase student opportunities for participation in SCPS Programs of Emphasis.

STATUTORY AUTHORITY:  F.S. 120.54; 1001.32; 1001.41; 1001.42; 1001.43.

LAWS IMPLEMENTED: F.S.1001.41, 1001.42, 1001.43, 1001.51, 1002.31, 1002.38, 1003.03.

Public Comment/Preliminary Approval for Advertising: October 27, 2020. Final Adoption: December 15, 2020. Initial notice of intent to amend/develop policy was published in the newspaper on September 27, 2020.  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:  November 1, 2020

K005

 

 

 

 

NOTICE OF WORK SESSION, SCHOOL BOARD MEETING,

REORGANIZATION MEETING, AND LEASING CORP. MEETING

 

The School Board of Seminole County will hold four meetings on Tuesday, November 17, 2020.  First, The Board will hold a Policy/Student Placement and Growth Trajectories Work Session at 2:30 p.m. Second, the Board will meet in regular session at 5:30 p.m. Third, the Board will hold their Annual Reorganization of the Board meeting at 7:00p.m. or as soon thereafter the regular School Board meeting adjourns. Last, the Board will hold a Seminole School Board Leasing Corporation meeting at 7:15 p.m. or as soon thereafter the Reorganization meeting adjourns. All meetings will be held at the Educational Support Center, 400 E. Lake Mary Blvd., Sanford, Florida. Consistent with School Board Policy 8421, all persons attending the meetings are required to wear a face covering consistent with the current CDC guidelines, unless an exception as provided in Policy 8421 is determined to be appropriate..  If you wish to obtain a copy of the agenda please contact Jill Mahramus, Clerk of the School Board, 407/320-0241. Members of the public may participate in writing electronically through Public Comment at scpsremoteboardmeeting@myscps.us or by U.S. mail delivery to the School Board addressed to: Public Comment-Jill Mahramus, Seminole County School Board, 400 East Lake Mary Boulevard, Sanford, Florida 32773-7127. In order to be considered prior to Board action, these comments must be received no later than 4:30 p.m. on the day of the board meeting. Comments must include the information found on the Request to Address the School Board Form at https://www.scps.k12.fl.us/.  If you plan to participate in person, public comment can be provided at the meeting and does not need to be submitted in advance of the meeting. Persons with disabilities requiring assistance to attend the meeting should contact Mr. Boyd E. Karns Jr., 407/320-0321, TDD 407/320-0290 or Florida Relay (v) 800/955-8770. NOTICE: If any person appearing before the School Board anticipates or expects that he or she might appeal any decision made by the School Board, that person will need a record of the proceedings and that for such purpose will need to ensure that a verbatim record of the proceedings, including the testimony and evidence upon which the appeal is to be based, is made.  F.S. 286.0105.

 

Publish:  November 1, 2020

K006

 

 

 

 

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 a new rule:

 

Rule #: New Policy 2.055

 

Rule Title: Teaching (Annual Contract) Faculty

Designation

 

Purpose and Effect: This is a new policy which codifies temporary full-time, non-tenure track faculty as “Teaching” faculty.

 

Rulemaking Authority: Florida Statutes Sections 1001.64; 1001.65

 

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:  November 1, 2020

K007

 

 

 

 

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 2.320

 

Rule Title: Separation of Employment

 

Purpose and Effect: This is a revised policy. It updates terminology and clearly delineates both a voluntary and involuntary category for separating employees from the College.

 

Rulemaking Authority: Florida Statutes Section 1001.64; 1001.65

 

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:  November 1, 2020

K008