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

Public Notices: Dec. 27, 2020

December 26, 2020 - 06:00
Posted in:

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that BUFFALO BILL 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:  526

YEAR OF ISSUANCE:  2018

PARCEL ID #:

35-19-30-300-004B-0000

 

Description of property: 

SEC 35 TWP 19S RGE 30E BEG 349.65 FT S & 1695.5 FT W OF NE COR RUN S 159.65 FT E 67.5 FT N 159.65 FT W 67.5 FT TO BEG

 

Names in which assessed:

JMK DEV LLC

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, February 4, 2021, 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 12/16/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  December 20, 27, 2020, January 3, 10, 2021

L105

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that ATCF II FLORIDA-A 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:  898

YEAR OF ISSUANCE:  2018

PARCEL ID #:

32-19-31-300-0630-0000

 

Description of property: 

SEC 32 TWP 19S RGE 31E N 66 FT OF SE 1/4 OF SE 1/4 OF NE 1/4 OF SE 1/4   

 

Names in which assessed:

GEORGE CAMBRIDGE 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, February 4, 2021, 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 12/16/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  December 20, 27, 2020, January 3, 10, 2021

L106

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that ELEVENTH TALENT 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:  2542

YEAR OF ISSUANCE:  2018

PARCEL ID #:

14-21-29-528-1600-1622

 

Description of property: 

BLDG 16 UNIT 1622 WATERSIDE AT CRANES ROOST A CONDOMINIUM COMMUNITY  ORB 5959 PG 1684

 

Names in which assessed:

HAU S HO

 

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, February 4, 2021, 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 12/16/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  December 20, 27, 2020, January 3, 10, 2021

L106A

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FL TAX CERTIFICATE FUND 1 MUNICIPAL TAX 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:  3201

YEAR OF ISSUANCE:  2018

PARCEL ID #:

10-21-30-504-0000-0190

 

Description of property: 

LOT 19 SEMINOLE RACEWAY 1ST ADD PB 13 PG 96

 

Names in which assessed:

SUZIE PEACE

 

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, February 4, 2021, 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 12/16/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  December 20, 27, 2020, January 3, 10, 2021

L107

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FREEDOM INVESTORS GROUP 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:  3444

YEAR OF ISSUANCE:  2017

PARCEL ID #:

18-21-30-501-0100-0060

 

Description of property: 

LOT 6 BLK 1 LAKEVIEW PB 5 PG 14

 

Names in which assessed:

NOEL FOSTER

 

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, February 4, 2021, 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 12/16/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  December 20, 27, 2020, January 3, 10, 2021

L108

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FL TAX CERTIFICATE FUND 1 MUNICIPAL TAX 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:  3563

YEAR OF ISSUANCE:  2018

PARCEL ID #:

28-21-30-536-0300-1000

 

Description of property: 

BLDG 3 UNIT 100 CARRINGTON PARK A CONDOMINIUM ORB 6280 PG 151

 

Names in which assessed:

BRIDGELIFE 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, February 4, 2021, 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 12/16/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  December 20, 27, 2020, January 3, 10, 2021

L109

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FL TAX CERTIFICATE FUND 1 MUNICIPAL TAX 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:  3875

YEAR OF ISSUANCE:  2018

PARCEL ID #:

16-21-31-514-0C02-0000

 

Description of property: 

TRACT C WLY OF EXPRESSWAY TUSCAWILLA PLAZA PB 35 PG 98

 

Names in which assessed:

TUSCAWILLA PLAZA

HOLDINGS 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, February 4, 2021, 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 12/16/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  December 20, 27, 2020, January 3, 10, 2021

L110

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FL TAX CERTIFICATE FUND 1 MUNICIPAL TAX 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:  4051

YEAR OF ISSUANCE:  2018

PARCEL ID #:

21-21-32-5CF-3200-0020

 

Description of property: 

LOT 2 BLK 32 NORTH CHULUOTA PB 2 PG 54 TO 58

 

Names in which assessed:

MICHAEL P SNOW

 

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, February 4, 2021, 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 12/16/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  December 20, 27, 2020, January 3, 10, 2021

L111

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FL TAX CERTIFICATE FUND 1 MUNICIPAL TAX 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:  4065

YEAR OF ISSUANCE:  2018

PARCEL ID #:

21-21-32-5CF-7500-0020

 

Description of property: 

N 28 FT OF LOT 2 & ALL LOT 3 & S 8 FT OF LOT 4 BLK 75 NORTH CHULUOTA PB PGS 54  TO 58

 

Names in which assessed:

CORY M JOHNSON

 

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, February 4, 2021, 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 12/16/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  December 20, 27, 2020, January 3, 10, 2021

L112

 

 

 

NOTICE OF PUBLIC SALE

Notice is hereby given that the following vessel(s) / Vessel Trailer(s) will be sold at public auction for storage charges pursuant to FS 328.17 in Seminole County on 01/25/2021 at the location(s) below at 11:00 A.M.

2007 FGB HIN# FGB74943I607

Owner(s): SHANE CHRISTOPHER KLATT OR STEPHANIE ANN KLATT

Tenant:  SHANE KLATT

2006 MAGC VESSEL TRAILER VIN# 1M5BA171661E08176

Owner(s): SHANE CHRISTOPHER KLATT OR STEPHANIE ANN KLATT

Tenant:  SHANE KLATT

1997 JTC HIN# JTC27922D797

Owner(s): RICHARD DEAN NOEL

Tenant:  RICHARD NOEL

2007 QUIC VESSEL TRAILER VIN# 420BB253371TR6993

Owner(s): RICHARD DEAN NOEL

Tenant:  RICHARD NOEL

Sale to be held at Lake Monroe Harbour, Inc.

531 North Palmetto Avenue

Sanford, FL 32771

(407) 322-2910. Lake Monroe Harbour, Inc.

Reserves the Right to Bid/Reject Any Bid.

 

Publish: December 20, 27, 2020

L118

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CASE NO.: 2018CA001839

 

MTGLQ INVESTORS, LP,

 

Plaintiff,

 

VS.

 

SHEILA A DORAN N/K/A SHEILA A HARVEY; PATRICIA W MAXWELL; 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 October 25, 2020 in Civil Case No. 2018CA001839, of the Circuit Court of the EIGHTEENTH Judicial Circuit in and for Seminole County, Florida, wherein, MTGLQ INVESTORS, LP is the Plaintiff, and SHEILA A DORAN N/K/A SHEILA A HARVEY; PATRICIA W MAXWELL; BENEFICIAL FLORIDA, INC.; UNKNOWN SPOUSE OF PATRICIA W MAXWELL; UNKNOWN SPOUSE OF SHEILA A. DORAN N/K/A SHEILA A. HARVEY; HOWELL CREEK RESERVE COMMUNITY ASSOCIATION, INC; 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 January 12, 2021 at 11:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit:

 

LOT 4, EAGLES WATCH PHASE ONE, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 49, PAGES 8 AND 9, PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

PARCEL NO. 05-21-31-602-0000-0040

 

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 11 day of December, 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:  December 20, 27, 2020

L126

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL

IN AND FOR SEMINOLE COUNTY, FLORIDA

 

Case No.: 20-CP-001445

PROBATE DIVISION

 

IN RE:

ESTATE OF EDGAR E

HITCHCOCK JR.

 

NOTICE TO CREDITORS

 

The administration of the estate of Edgar E Hitchcock Jr., deceased, whose date of death was September 18, 2019, is pending in the Circuit Court for SEMINOLE County, Florida, Probate Division, the address of which is 301 N. Park Ave. Suite 301 , Sanford, FL 32771.

The names and addresses of the personal representative and the personal representative's attorney are set forth below.

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

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

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

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

The date of first publication of this notice is December 20, 2020.

 

Attorney for Personal

Representative:

Donald Morrell, Esquire

Fla. Bar No.: 117378

Kendrick Law Group.

630 N. Wymore Rd., Suite 370

Maitland, FL 32751

Phone: (407) 641-5847

Fax: (407) 641-5852

Don@Kendricklawgroup.com

service@Kendricklawgroup.com

 

Personal Representative:

Heather Ann Hitchcock

C/O Kendrick Law Group

630 N. Wymore Rd., Suite 370

Maitland, FL 32751

 

Publish:  December 20, 27, 2020

L127

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

PROBATE DIVISION

 

CASE NO.: 2020-CP-001622

 

IN RE: THE ESTATE OF

TYSON JON COBLE,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the Estate of Decedent, TYSON JON COBLE (“Decedent”), whose date of death is September 14, 2020, and whose social security number is XXX- XX-7432, Case Number 2020-CP-001622, is pending in the Circuit Court for Seminole County, Florida, Probate Division (“Circuit Court”), the address of which is 301 N. Park Avenue, Sanford, Florida 32771. The names and addresses of the Petitioner and the Petitioner’s attorney are set forth below.

All creditors of Decedent and the 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 Circuit Court WITHIN THE LATER OF THREE 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 Decedent and other persons having claims or demands against Decedent’s Estate must file their claims with this court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PULICATION 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 the first publication of this Notice December 20, 2020.

 

KAREN CRANNELL JUDD

Petitioner

 

ALAN J. BENT, ESQUIRE

Florida Bar No.: 104893 Sikes Law Group, PLLC

310 South Dillard Street,

Suite 120 Winter Garden, FL 34787

Primary Email:

abent@sikeslawgroup.com

rsikes@sikeslawgroup.com rhassett@sikeslawgroup.com

Secondary:

mrosales@sikeslawgroup.com Telephone:

(407) 877-7115

Facsimile:   (407) 877-6970

Attorneys for Petitioner, Karen Crannell Judd

 

Publish:  December 20, 27, 2020

L128

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FIG FL18 LLC / FCM AS CUSTODIAN, 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:  660

YEAR OF ISSUANCE:  2018

PARCEL ID #:

35-19-30-517-1300-0060

 

Description of property: 

LOT 6 BLK 13 LOCKHARTS SUBD PB 3 PG 70

 

Names in which assessed:

ZENE WHACK, MARION MATTHEWS

 

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, January 21, 2021, 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 12/02/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  December 6, 13, 20, 27, 2020

L016

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FIG FL18 LLC / FCM AS CUSTODIAN, 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:  815

YEAR OF ISSUANCE:  2018

PARCEL ID #:

30-19-31-522-0000-0130

 

Description of property: 

LEG 3 1/2 OF LOTS 13 & 14 HOLDEN REAL ESTATE COMPANYS ADD PB 1 PG 89

 

Names in which assessed:

ROBERE VICTOIRE TR

 

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, January 21, 2021, 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 12/02/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  December 6, 13, 20, 27, 2020

L017

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FLORIDA TAX CERTIFICATE FUND 1MUNICIPAL TAX 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:  2019

YEAR OF ISSUANCE:  2018

PARCEL ID #:

14-20-32-501-0B00-0140

 

Description of property: 

W 1/2 OF LOT 14 BLK B LAKE HARNEY ACRETTES PB 11 PG 34   

 

Names in which assessed:

NORMAN C ZILE 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, January 21, 2021, 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 12/02/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  December 6, 13, 20, 27, 2020

L018

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FLORIDA TAX CERTIFICATE FUND 1MUNICIPAL TAX 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:  2048

YEAR OF ISSUANCE:  2018

PARCEL ID #:

21-20-32-504-0800-0280

 

Description of property: 

LOTS 28 29 + 30 + S 1/2 OF VAC ALLEY ADJ ON N + VAC ALLEY ADJ ON E & N 19 FT OF

VAC ST ADJ ON S & E 1/2 OF VACD ST ON W BLK 8 GENEVA PB 2 PG 12    

 

Names in which assessed:

SUSAN M WORSKE, NICHOLAS WORSKE, WILLIAM WORSKE, SAMANTHA  WORSKE, ETAL

 

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, January 21, 2021, 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 12/02/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  December 6, 13, 20, 27, 2020

L019

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FLORIDA TAX CERTIFICATE FUND 1 MUNICIPAL TAX 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:  2065

YEAR OF ISSUANCE:  2018

PARCEL ID #:

26-20-32-300-006B-0000

 

Description of property: 

SEC 26 TWP 20S RGE 32E THAT PT OF SW 1/4 OF NE 1/4 S OF ST RD 46 (LESS W 50 FT + E 650 FT)   

 

Names in which assessed:

MURRAY B BAXTER

 

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, January 21, 2021, 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 12/02/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  December 6, 13, 20, 27, 2020

L020

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FLORIDA TAX CERTIFICATE FUND 1 MUNICIPAL TAX 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:  2477

YEAR OF ISSUANCE:  2018

PARCEL ID #:

13-21-29-520-0400-0560

 

Description of property: 

UNIT 56 BLDG 4 CAPISTRANO ORB 1274 PG 1132   

 

Names in which assessed:

CAPISTRANO CONDO ASSN INC

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, January 21, 2021, 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 12/02/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  December 6, 13, 20, 27, 2020

L022

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FLORIDA TAX CERTIFICATE FUND 1 MUNICIPAL TAX 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:  2478

YEAR OF ISSUANCE:  2018

PARCEL ID #:

13-21-29-520-0600-0870

 

Description of property: 

UNIT 87 BLDG 6 CAPISTRANO ORB 1274 PG 1132   

 

Names in which assessed:

CAPISTRANO CONDO ASSN INC

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, January 21, 2021, 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 12/02/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  December 6, 13, 20, 27, 2020

L023

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that FLORIDA TAX CERTIFICATE FUND 1 MUNICIPAL TAX 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:  2837

YEAR OF ISSUANCE:  2018

PARCEL ID #:

22-21-29-300-0530-0000

 

Description of property: 

SEC 22 TWP 21S RGE 29E BEG NE COR OF SW 1/4 RUN W 114.5 FT S 326 FT W 213.5 FT S 51.2 FT E 328 FT N TO BEG    

 

Names in which assessed:

FIRST SPANISH BAPTIST CHURCH OF ALTAMONTE SPRINGS INC

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, January 21, 2021, 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 12/02/2020

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  December 6, 13, 20, 27, 2020

L024

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

Case No.: 20DR3057

 

PAUL T. VALERIO,

Petitioner,

 

and

 

TRACY A. VALERIO,

Respondent.

 

NOTICE OF ACTION FOR

DISSOLUTION OF MARRIAGE

 

TO:  TRACY A. VALERIO

LAST KNOWN ADDRESS

3145 CHATSWORTH LN

ORLANDO, FL

 

YOU ARE NOTIFIED that an action has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on PAUL T. VALERIO, whose address is 2908 S. PALMETTO AVE. SANFORD, FL  32773 on or before January 29, 2021, and file the original with the clerk of this Court at 301 N. PARK AVE SANFORD FL, 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.

 

Copies of all court documents in this case, including order, 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 the Notice of Current Address, Florida Family Law Form 12.915.) Future papers in this  lawsuit will be mailed to the address on record at the clerk’s office.

 

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

 

Dated:  November 30, 2020.

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

By:  Kory G. Bailey

Deputy Clerk

 

Publish:  December 6, 13, 20, 27,  2020

L054

 

 

 

NOTICE OF PUBLIC SALE: OVIEDO ROAD AND WRECKER SERVICE gives Notice of Foreclosure of Lien and intent to sell these vehicles on 01/09/2021, 10:00 am at 174 E MITCHELL HAMMOCK RD OVIEDO, FL 32765-9793, pursuant to subsection 713.78 of the Florida Statutes. OVIEDO ROAD AND WRECKER SERVICE reserves the right to accept or reject any and/or all bids.

 

2CNDL23F456193915

2005 Chevrolet

 

Publish:  December 27, 2020

L148

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 1/15/2021, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

 

2013 NISSAN

VIN: 1N4AL3AP3DC156598

 

Publish:  December 27, 2020

L149

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 1/15/2021, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

 

2017 HONDA

VIN: SHHFK7H42HU233748

 

Publish:  December 27, 2020

L150

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 1/15/2021, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

 

2000 FORD

VIN: 1FMRU17L0YLB21408

 

Publish:  December 27, 2020

L151

 

 

 

NOTICE OF PUBLIC SALE

 

Notice is hereby given that on 01/15/2021  at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109   1981 WEST HS GAFL1AB19070348     . Last Tenants: ANNA MARIE MIXNER and all unknown parties beneficiaries heirs   .  Sale to be CARRIAGE COVE LLC, 500 CARRIAGE COVE WAY, SANFORD, FL 32773.  813-241-8269.

 

Publish:  December 27, 2020, January 3, 2021

L152

 

 

 

NOTICE OF PUBLIC SALE: SANFORD TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 01/08/2021, 10:00 am at 2522 COUNTRY CLUB RD SANFORD, FL 32771,

 

2009 1N4AL21E19N524121

Nissan

 

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

 

Publish:  December 27, 2020

L153

 

 

 

NOTICE OF PUBLIC SALE: Pauls Towing gives Notice of Foreclosure of Lien and intent to sell these vehicles on 01/08/2021, 10:00 am at 2513 Country Club road Sanford, Fl 32771,

 

1992 1FTCR10U2NTA20753 Ford

 

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

 

Publish:  December 27, 2020

L154

 

 

 

NOTICE OF PUBLIC SALE:  TRI-COUNTY TOWING, INC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 01/08/2021, 10:00 am at 195 LYMAN ROAD CASSELBERRY, FL 32707,

1995 JHMEH6169SS003229 Honda

2003 JTJGF10U130156345 Lexus

2004 1G6DM577440102125 Cadillac

2004 1FAFP446X4F146684 Ford

2004 1FAFP55U54A112314 Ford

2005 1G1ZT54865F213267 Chevrolet

2011 19XFA1F55BE009190 Honda

2016 3FADP4EJ8GM166740 Ford

2017 4YMBU1016HG083686 CARRY-ON TRAILER

 

And at 1155 BELLE AVE

WINTER SPGS, FL 32708-1908,

 

1997 WDBJF55F9VJ026335 Mercedes-Benz

 

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:  December 27, 2020

L155

 

 

 

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.

 

1999 PONT Grand Am

VIN 1G2NE12E2XM762498

2000 GMC Sierra 1500

VIN 2GTEC19T8Y1361105

Sale Date 1/11/2021

 

2014 FORD F150

VIN 1FTFW1ETXEKF43580

Sale Date 1/12/2021

 

2003 PONT Grand Am

VIN 1G2NW52E63C320389

Sale Date 1/15/2021

 

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

 

Publish: December 27, 2020

L156

 

 

 

PUBLIC SALE

 

2003  MAZDA MPV VAN :

SILVER

 

VIN#  J  M  3  L  W  2  8  J  1  3  0  3  5  9  3  2  5

 

 

2015  FORD MUSTANG:  RED

 

VIN#  1  F  A  6  P  8  A  M  0  F  5  3  5  2  3  5  6

 

SALE WILL BE HELD AT 10:00 AM ON JANUARY  15,  2021

AT 1240 S Ronald Reagan Blvd, Longwood, FL 32750.

 

Publish: December 27, 2020

L157

 

 

 

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

 

01/25/2021 @ 10:00am

Life Storage #8305

3364 W State Rd 426

Oviedo, FL  32765

(407) 681-0024

 

Customer Name, Inventory:

 

Nick Keene

Hsld gds/ Furn

 

Janine Gomez

Hsld gds/ Furn

 

Publish:  December 27, 2020, January 3, 2021

L158

 

 

 

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, January 25th 2021

@ 10:00 A.M.

1170 W. State Road 434

Longwood, FL  32750

(407) 831-8887

 

Name, Inventory:

 

Aaron Short

Hsld gds/Furn, Tools/Applnces

Rachel Garner

Hsld gds/Furn

 

Publish:  December 27, 2020, January 3, 2021

L159

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 750 Towne Center Blvd., Seminole County, Sanford, FL 32771 under the Fictitious Name of Chrysler Dodge Jeep Ram of Sanford, 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.

 

Sanford-CJD, LLC

 

Publish:  December 27, 2020

L160

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 1016 Vannessa Drive, Seminole County, Oviedo, FL 32765 under the Fictitious Name of Big Feezie Bar-b-Q & Catering , 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.

 

Eric Turner

 

Publish:  December 27, 2020

L161

 

 

 

IN THE COUNTY COURT IN AND FOR SEMINOLE

COUNTY, FLORIDA

 

CASE NO.:

2020-CC-001458-20L-S

 

ALTAMONTE HEIGHTS CONDOMINIUM ASSOCIATION, INC., a Florida not-for-profit corporation,

 

Plaintiff,

 

v.

 

UNKNOWN PERSONAL REPRESENTATIVE, SPOUSE, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS,  TRUSTEES, AND ALL OTHER PARTIES CLAIMING BY THROUGH, UNDER, OR AGAINST THE ESTATE OF HOPE J. CRANDELL DECEASED, AND ALL UNKNOWN PERSONS OR PARTIES HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE, OR INTEREST IN THE PROPERTY LOCATED AT 312 CHEROKEE  COURT, #B, IN ALTAMONTE HEIGHTS, CHRISTINA LEIGH  GUERRA, HEATHER BYARS,  and UNKNOWN TENANT 1 AND 2,

Defendants.

 

NOTICE OF ACTION

 

To:  HEATHER BYARS

1507 WEST 16TH STREET

SANFORD, FL 32771

 

YOU ARE NOTIFIED that an action to foreclose a claim of lien for assessments on the following property in Seminole County, Florida:

Unit 312-B, ALTAMONTE HEIGHTS, a condominium, and an undivided interest in the common elements appurtenant thereto in accordance with the  Declaration of Condominium filed February 14, 1979 in Official Records Book 1209, Pages 1706 through 1730, and all amendments thereto, Public Records of Seminole County, Florida.

 

A/k/a 312-B Cherokee Court,

Altamonte Springs, FL 32701

 

has been filed against you and you are required to serve a copy of your written defenses, if any, to this action on Helena Gutierrez Malchow, Esquire, Plaintiff’s attorney, whose address is 646 E. Colonial Drive, Orlando, Florida 32803 within thirty (30) days from the date of the first publication, of this Notice of Action and file the original with the clerk of this court either before service on plaintiff’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition.

 

Dated on this 17 day of December, 2020.

 

Grant Maloy

as Clerk of said Court and Comptroller

 

By:  Kory G. Bailey

As Deputy Clerk

 

Publish:  December 27, 2020,  January 3, 2021

L162

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CASE NO.: 2020-CP-001663

PROBATE DIVISION

 

IN RE: THE ESTATE OF

 

ROSALIE ADDUCI,

a/k/a ROSALIE ANGELA ADDUCI, a/k/a ROSALIE A. ADDUCI,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of ROSALIE ADDUCI a/k/a ROSALIE ANGELA ADDUCI, a/k/a ROSALIE A. ADDUCI, deceased, whose date of death was October 25, 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 December 27, 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

 

CARLA ADDUCI

Personal Representative

Publish:  December 27, 2020,  January 3, 2021

L163

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File No.  2020CP001620

 

IN RE:  ESTATE OF

 

GANESH NARAYAN IYER

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of GANESH NARAYAN IYER, deceased, whose date of death was July 22, 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 representatives and the 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 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 DECEMBER 27, 2020.

 

Attorney for Personal

Representatives:

/Christi Leigh McCullars/

Christi Leigh McCullars, Esq.

FL Bar No. 0115767

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

941 West Morse Blvd.

Suite 100

Winter Park, Florida 32789

Cell: 321-662-5377

PrimaryEmail:

Christi@TheProbatePro.com

 

Personal Representative:

/Christi Leigh McCullars/

Christi Leigh McCullars, Esq.

FL Bar No. 0115767

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

941 West Morse Blvd.

Suite 100

Winter Park, Florida 32789

Cell: 321-662-5377

Primary Email:

Christi@TheProbatePro.com

Publish:  December 27, 2020,  January 3, 2021

L164

 

 

 

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

SEMINOLE COUNTY,

FLORIDA

 

CASE NO.: 2017CA001803

 

U.S. BANK, N.A., SUCCESSOR TRUSTEE TO LASALLE BANK NATIONAL ASSOCIATION, ON BEHALF OF THE HOLDERS OF BEAR STEARNS ASSET BACKED SECURITIES I TRUST 2007-HE7, ASSET-BACKED CERTIFICATES SERIES 2007-HE7,

 

Plaintiff,

 

VS.

 

UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES, ASSIGNEE, LIENORS, CREDITORS, TRUSTEE, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY THROUGH,  UNDER OR AGAINST THE ESTATE OF TERRI L. PUTNIK, DECEASED; 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 March 13, 2020 in Civil Case No. 2017CA001803, of the Circuit Court of the EIGHTEENTH Judicial Circuit in and for Seminole County, Florida, wherein, U.S. BANK, N.A., SUCCESSOR TRUSTEE TO LASALLE BANK NATIONAL ASSOCIATION, ON BEHALF OF THE HOLDERS OF BEAR STEARNS ASSET BACKED SECURITIES I TRUST 2007-HE7, ASSET-BACKED CERTIFICATES SERIES 2007-HE7 is the Plaintiff, and UNKNOWN HEIRS, BENEFICIARIES, DEVISEES, SURVIVING SPOUSE, GRANTEES, ASSIGNEE, LIENORS, CREDITORS, TRUSTEE, AND ALL OTHER PARTIES CLAIMING AN INTEREST BY THROUGH,  UNDER OR AGAINST THE ESTATE OF TERRI L. PUTNIK, DECEASED; UNKNOWN TENANT 1 N/K/A CRAIG WALTER; UNKNOWN TENANT 2 N/K/A NICOLE WALTER; GREGORY WALTER; 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 January 19, 2021 at 11:00:00 AM EST the following described real property as set forth in said Final Judgment, to wit:

 

THE WEST 57.5 FEET OF LOT 102, SANFORD HEIGHTS ADDITION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 2, PAGE 62 AND 63, 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 22 day of December, 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:  December 27, 2020,  January 3, 2021

L165

 

 

 

IN THE CIRCUIT COURT IN AND FOR SEMINOLE

COUNTY, FLORIDA

PROBATE DIVISION

CASE NO. 2020-CP-001724

 

IN RE:  Estate of

 

WILLIAM A. NEWSOM, JR.

a/k/a WILLIAM ANDREW

NEWSOM, JR.,

 

deceased

 

NOTICE TO CREDITORS

 

THE ADMINISTRATION of the estate of WILLIAM A. NEWSOM, JR. a/k/a WILLIAM ANDREW NEWSOM, JR., deceased, File Number 2020-CP-001724 is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 North Park Avenue, Sanford, FL 32771. The name of the personal representative and personal representative’s attorney are set forth below.

 

ALL INTERESTED PERSONS ARE NOTIFIED THAT:

 

All known or reasonably ascertainable, including contingent creditors of the decedent's estate on whom a copy of this notice is served within three (3) 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 December 27, 2020.

 

Attorney for Personal

Representative:

GEORGE C. KELLEY, ESQ.    

P.O. Box 1132                            

Apopka, Florida  32704-1132              

Telephone: 407 886 2130

Email: attorney@gckelleylaw.com

Florida Bar No. 098523

 

Personal Representative:

PAGONA P. VERGOS a/k/a

PEGGY VERGOS

1172 Lake Francis Drive

Apopka, FL 32712

 

Publish:  December 27, 2020,  January 3, 2021

L166

 

 

 

IN THE CIRCUIT COURT FOR

SEMINOLE COUNTY,

FLORIDA

PROBATE DIVISION

 

File Number 2020 CP 1720

 

IN RE:  ESTATE OF

PATRICIA A. BRUBAKER

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of PATRICIA A. BRUBAKER, deceased, whose date of death was October 16, 2020, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Post Office Box 8099, Sanford, Florida 32772-8099.  The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

 

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

 

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

 

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

 

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

 

The date of the first publication of this Notice is December 27, 2020.

 

STUART J. BARKS, ATTORNEY

Attorney for Petitioner

Florida Bar No. 71457

BARKS LAW FIRM

1274 Upsala Road

Sanford, Florida 32771

Stuart@BarksLawFirm.com

(407) 321 - 1224

 

KENT D. BRUBAKER

Personal Representative

130 Wilson Road

DeBary, Florida 32713

 

Publish:  December 27, 2020,  January 3, 2021

L167

 

 

 

 

 

 

NOTICE TO BIDDERS

 

The School Board of Seminole County, Florida hereby solicits offers from all qualified and interested parties for the below listed bids. Bid forms may be obtained from www.myvendorlink.com. This link is located on the Purchasing Department website: www.scps.k12.fl.us/district/departments/purchasing/comp-solicitations-co...

Scroll down to the end of the page to select the provider link.

 

Bid Number / Title

 

ITN 20210070N-BN- Middle Schools Wireless Network Equipment

Bid Opening 1/14/2021 at 3:00 PM

Evaluation: TBD

 

ITN 20210071N-BN- Middle Schools Wireless Network Cabling

Bid Opening 1/14/2021 at 10:00 AM

Evaluation: TBD

 

ITN 20210072N-BN- District Firewall Solution

Bid Opening 1/14/2021 at 10:00 AM

Evaluation: TBD

 

ITB 20210076B-CB- Gasoline and Diesel Fuels

Bid Opening 1/19/2021 at 10:00 AM

Evaluation: TBD

 

The School Board of Seminole County, Florida

Purchasing & Distribution Services Department

407-320-0239

 

Publish:  December 20, 27, 2020

L103

 

 

 

 

NOTICE TO BIDDERS

 

The School Board of Seminole County, Florida hereby solicits offers from all qualified and interested parties for the below listed bids. Bid forms may be obtained from www.myvendorlink.com. This link is located on the Purchasing Department website: www.scps.k12.fl.us/district/departments/purchasing/comp-solicitations-co...

Scroll down to the end of the page to select the provider link.

 

Bid Number / Title

 

ITB 20210075B-BN- Interactive Displays and Wall Mounts

Bid Opening 1/06/2021 at 3:00 PM

Evaluation: TBD

 

ITN 20210070N-BN- Middle Schools Wireless Network Equipment

Bid Opening 1/14/2021 at 10:00 AM

Evaluation: TBD

 

ITN 20210071N-BN- Middle Schools Wireless Network Cabling

Bid Opening 1/14/2021 at 10:00 AM

Evaluation: TBD

 

ITN 20210072N-BN- District Firewall Solution

Bid Opening 1/14/2021 at 10:00 AM

Evaluation: TBD

 

ITB 20210076B-CB- Gasoline and Diesel Fuels

Bid Opening 1/19/2021 at 3:00 PM

Evaluation: TBD

 

The School Board of Seminole County, Florida

Purchasing & Distribution Services Department

407-320-0239

 

Publish:  December 20, 27, 2020

L104

 

 

 

The City of Lake Mary proposes to adopt the following ordinance:

 

ORDINANCE NO. 1636

 

AN ORDINANCE OF THE CITY OF LAKE MARY, FLORIDA ADOPTING AN INTERLOCAL AGREEMENT WITH SEMINOLE COUNTY, AUTHORIZING THE INCLUSION OF CERTAIN PROPERTY LOCATED WITHIN THE CITY OF LAKE MARY IN THE EAST CRYSTAL CHAIN OF LAKES AQUATIC WEED CONTROL MUNICIPAL SERVICE BENEFIT UNIT CREATED AND ESTABLISHED BY SEMINOLE COUNTY, FLORIDA, FOR THE PURPOSE OF PROVIDING AQUATIC WEED CONTROL TO THE LAKE AND CONNECTIVE WATERWAY AREAS, PURSUANT TO THE TERMS OF THE FLORIDA STATUTES; PROVIDING FOR CONFLICTS, SEVERABILITY AND EFFECTIVE DATE.

 

NOTICE IS HEREBY GIVEN by the Mayor and City Commission of the City of Lake Mary, Florida, that said Commission will be holding Public Hearings to consider an Ordinance and Interlocal Agreement.

 

The proposed Ordinance and associated Interlocal Agreement consists of allowing Seminole County to impose an assessment on properties within the jurisdictional boundaries of the City of Lake Mary. This ordinance would allow the County to assess City residents with water front property along East Crystal Lake as part of the East Crystal Chain of Lakes Municipal Services Benefit Unit (ECCoL MSBU).

 

•  The Mayor and City Commission will be meeting on these items on Thursday, January 7, 2021 at 7:00 pm (First Reading) (or as soon as possible thereafter)

 

•  The Mayor and City Commission will be meeting on these items Thursday, January 21, 2021 at 7:00 pm (Second Reading) (or as soon as possible thereafter).

 

For more information regarding this item or to request a digital copy of the Application, you may contact Danielle Koury, City Engineer, at (407) 585-1453 or via e-mail, dkoury@lakemaryfl.com.

 

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

 

NOTE:  IF A PERSON DECIDES TO APPEAL ANY DECISION MADE BY THIS COMMISSION 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.

 

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.

 

Location Map

 

Publish:  December 27, 2020

L142

 

 

 

NOTICE OF AMENDMENT TO THE CITY OF SANFORD

COMPREHENSIVE PLAN

 

Notice is hereby given that a public hearing will be held by the City of Sanford Planning and Zoning Commission, acting as the City of Sanford’s Land Planning Agency, in the City Commission Chambers, City Hall, Sanford, Florida, at 10 AM on Thursday, January 7, 2021 to consider proposed text amendments to the Future Land Use Element of the Comprehensive Plan.

 

It is anticipated that the Sanford City Commission will consider this matter at a public hearing on Monday, January 11, 2021 in the City Commission Chambers, City Hall, Sanford, Florida, at 7 PM. Interested parties may appear at the meeting and be heard regarding the transmittal of the proposed plan amendments to the City Commission.

 

The proposed amendments to the Comprehensive Plan can be inspected by the public at the Department of Planning and Development Services Office, Second Floor, Sanford City Hall, 300 N. Park Avenue, Sanford, Florida. For further information contact Jordan Smith at 407.688.5146. Interested parties may also submit written comments regarding the proposed amendments to the Planning and Development Services Department, P. O. Box 1788, Sanford, FL 32772-1788.

 

Michael Loader, Chairman

Planning & Zoning Commission

 

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)

 

Publish:  December 27, 2020

L143

 

 

 

 

NOTICE OF PUBLIC HEARING TO AMEND PD ZONING

 

Notice is hereby given that a Public Hearing will be held by the Planning & Zoning Commission in the City Commission Chambers, City Hall, Sanford, Florida, at 10 AM on Thursday, January 7, 2021 to amend a PD Zoning at 3280 W. 1st Street.

 

Request: To amend the Planned Development zoning of approximately 59 acres to modify land use and design standards for a portion of the All Souls Transit Village PD and establish the All Souls PD, a proposed mixed-use development at 3280 W. 1st Street.

 

Legal Description: LOTS 5, 6, 28-33 INCLUSIVE, 40-44 INCLUSIVE, AND THE NLY 232 FT OF LOT 45, THE FLORIDA LAND AND COLONIZATION COMPANY’S CELERY PLANTATION, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PB 1, PG 129 OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA, ALSO INCLUDING THAT PORTION OF THE VACATED NARCISSUS AVE R-O-W AS RECORDED IN OR BK 4017, PGS 1886-1890 PUBLIC RECORDS OF SEMINOLE COUNTY, FL. LESS THE WLY 255 FT OF SAID LOTS 33 & 40.

 

Tax Parcel Number: 22-19-30-5AD-0000-0280 and 22-19-30-5AD-0000-0050

 

The property being more generally described as 3280 W. 1st Street.

 

The Planning & Zoning Commission will submit a recommendation to the City Commission in favor of, or against, the requested change or amendment.  The City Commission may place conditions upon the rezoning by means of a development order.

 

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

 

By order of the Planning & Zoning Commission of the City of Sanford, Florida, this 17th day of December, 2020.

 

Mike Loader, Chairman

Planning & Zoning Commission

 

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)

 

Publish:  December 27, 2020

L144

 

 

 

 

NOTICE OF PUBLIC HEARING TO AMEND FUTURE LAND USE

 

Notice is hereby given that a Public Hearing will be held by the Planning & Zoning Commission in the City Commission Chambers, City Hall, Sanford, Florida, at 10 AM on Thursday, January 7, 2021 to consider the Comprehensive Plan Amendment to change the future land use at 493, 495, and 501 N. White Cedar.

 

Request: To consider the Comprehensive Plan Amendment to change the Future Land Use map designation for four (4) parcels totaling 10.8 acres from HIP-TI, High Intensity Planned Development Target Industry (Seminole County Designation) to WIC, Westside Industry and Commerce (City Designation) at 493, 495, and 501 N. White Cedar.

 

Legal Description: S 330 FT OF LOT 76 (LESS S 150 FT OF W 316 FT & RD) and 3 ACRE HOMESTEAD LOCATED IN LOT 76 & S 1/2 OF VACD R/W ADJ ON N (LESS S 330 FT) and LOT 76 & S 1/2 OF VACD R/W ADJ ON N (LESS S 330 FT & 3 AC HOMESTEAD) and S 130 FT OF LOT 62 & N 1/2 OF VACD R/W ADJ ON S (LESS RD) ST JOSEPHS PB 1 PG 114

 

Tax Parcel Number: 16-19-30-5AC-0000-076B, 16-19-30-5AC-0000-0760, 16-19-30-5AC-0000-076C, and 16-19-30-5AC-0000-0620

 

The property being more generally described as 493, 495, and 501 N. White Cedar

 

The Planning & Zoning Commission will submit a recommendation to the City Commission in favor of, or against, the requested amendment.

 

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

 

By order of the Planning & Zoning Commission of the City of Sanford, Florida, this 17th day of December, 2020.

 

Mike Loader, Chairman

Planning & Zoning Commission

 

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)

 

Publish:  December 27, 2020

L145

 

 

 

 

NOTICE OF PUBLIC HEARING TO AMEND PD ZONING

 

Notice is hereby given that a Public Hearing will be held by the Planning & Zoning Commission in the City Commission Chambers, City Hall, Sanford, Florida, at 10 AM on Thursday, January 7, 2021 to amend a PD Zoning at 493, 495, and 501 N. White Cedar.

 

Request: To amend the Planned Development zoning of 67.36 acres to add 10.8 acres to the existing NorthPort PD, an industrial development at 493, 495, and 501 N. White Cedar.

 

Legal Description: S 330 FT OF LOT 76 (LESS S 150 FT OF W 316 FT & RD) ST JOSEPHS PB 1 PG 114 and 3 ACRE HOMESTEAD LOCATED IN LOT 76 & S 1/2 OF VACD R/W ADJ ON N (LESS S 330 FT) ST JOSEPHS PB 1 PG 114 and LOT 76 & S 1/2 OF VACD R/W ADJ ON N (LESS S 330 FT & 3 AC HOMESTEAD) ST JOSEPHS PB 1 PG 114 and S 130 FT OF LOT 62 & N 1/2 OF VACD R/W ADJ ON S (LESS RD) ST JOSEPHS PB 1 PG 114

 

Tax Parcel Number: 16-19-30-5AC-0000-076B, 16-19-30-5AC-0000-0760, 16-19-30-5AC-0000-076C, and 16-19-30-5AC-0000-0620

 

The property being more generally described as 493, 495, and 501 N. White Cedar.

 

The Planning & Zoning Commission will submit a recommendation to the City Commission in favor of, or against, the requested amendment.

 

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

 

By order of the Planning & Zoning Commission of the City of Sanford, Florida, this 17th day of December, 2020.

 

Mike Loader, Chairman

Planning & Zoning Commission

 

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)

 

Publish:  December 27, 2020

L146

 

 

 

 

NOTICE OF PUBLIC HEARING TO CONSIDER A REZONE

 

Notice is hereby given that a Public Hearing will be held by the Planning & Zoning Commission in the City Commission Chambers, City Hall, Sanford, Florida, at 10 AM on Thursday, January 7, 2021 to consider the following change and amendment to the Zoning Ordinance of the City of Sanford, Seminole County, Florida.

 

Request: Rezone 0.42 acre at project address 299 Monroe Road from AG, Agriculture to RI-1, Restricted Industrial.

 

Legal Description: N 172.5 FT OF W 175.5 FT OF LOT 86 (LESS RD) ST JOSEPHS PB 1 PG 114

 

Tax Parcel Number: 16-19-30-5AC-0000-086A

 

The property being more generally described as 299 Monroe Road.

 

The Planning & Zoning Commission will submit a recommendation to the City Commission in favor of, or against, the requested change or amendment.  The City Commission may place conditions upon the rezoning by means of a development order.

 

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

 

By order of the Planning & Zoning Commission of the City of Sanford, Florida, this 17th day of December, 2020.

 

Mike Loader, Chairman

Planning & Zoning Commission

 

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)

 

Publish:  December 27, 2020

L147