Public Notices: Aug. 26, 2018

Notice of Sale

 

Personal Property of the following tenants will be sold at public auction to the highest bidder for cash to satisfy a rental lien in accordance with Florida Statute and the Florida Self Storage Facility Act, Sections 83.806 and 83.807.

 

Unit #’s

0058- Fuller, Melissa

0160- McFarland, Christopher

137A- Marin, Daniel

 

Contents may include household items, luggage, toys, furniture, clothing, commercial equipt., etc.

 

Auction to be held at Compass Self Storage, 2435 SR 426 Oviedo Fl 32765 on September 05,2018 at 12:30 p.m. or therafter. Viewing at time of sale only. The owners or their agents reserve the right to bid on any unit and also to refuse any bid.

 

Publish:  August 19, 26, 2018

H125

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH

JUDICIAL CIRCUIT IN AND FOR SEMINOLE COUNTY, FLORIDA

 

CASE NO. 59-2015-CA-001606

 

WELLS FARGO BANK, N.A.

 

Plaintiff,

 

v.

 

MARIA VALENTINA BARRETT; PAUL PIERRE BARRETT; UNKNOWN TENANT 1; UNKNOWN TENANT 2; AND ALL UNKNOWN PARTIES CLAIMING BY, THROUGH, UNDER OR AGAINST THE ABOVE NAMED DEFENDANT(S), WHO (IS/ARE) NOT KNOWN TO BE DEAD OR ALIVE, WHETHER SAID UNKNOWN PARTIES CLAIM AS HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, SPOUSES, OR OTHER CLAIMANTS; CARRIGAN WOODS HOMEOWNERS` ASSOCIATION, INC.; FLATR LLC, AS TRUSTEE UNDER THE 676 CARRIGAN WOODS LAND TRUST

 

Defendants.

 

NOTICE OF SALE

 

Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on October 30, 2017, in this cause, in the Circuit Court of Seminole County, Florida, the office of Grant Maloy, Clerk of the Circuit Court, shall sell the property situated in Seminole County, Florida, described as:

 

LOT 32, CARRIGAN WOODS, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 52, PAGES 31, 32 AND 33, PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

a/k/a 676 CARRIGAN WOODS TRL, OVIEDO, FL 32765

 

at public sale, to the highest and best bidder, for cash, in Room S201 in the Courthouse located at 301 N. Park Avenue, Sanford, FL 32771, on September 18, 2018 beginning at 11:00 AM.

 

If you are a person claiming a right to funds remaining after the sale, you must file a claim with the clerk no later than 60 days after the sale.  If you fail to file a claim you will not be entitled to any remaining funds.

 

Dated at St. Petersburg, Florida this  15th day of August, 2018.

 

eXL Legal, PLLC

Designated Email Address:

efiling@exllegal.com

12425 28th Street North,

Suite 200

St. Petersburg, FL 33716

Telephone No. (727) 536-4911

Attorney for the Plaintiff

 

By: DAVID L. REIDER

FBN# 95719

 

Publish:  August 19, 26, 2018

H127

 

 

 

 

IN THE CIRCUIT COURT OF THE 18TH JUDICIAL CIRCUIT

IN AND FOR SEMINOLE COUNTY, FLORIDA

CIRCUIT - CIVIL

(NON-RESIDENTIAL

FORECLOSURE ACTION)

 

CASE NUMBER:

2018-CA-00942-14N-L

 

WALKER & TUDHOPE, P.A., A FLORIDA PROFESSIONAL ASSOCIATION AS TRUSTEE FOR MORTGAGE LENDING TRUST FA13-392,

 

Plaintiff,

 

v.

 

WILLIAM R. BEURET, INDIVIDUALLY AND AS TRUSTEE A/K/A WILLIAM R. BEURET AS TRUSTEE OF BEURET LAND TRUST, A FLORIDA LAND TRUST, RUSSELL L. MILLS, INDIVIDUALLY, THE GREENWICH GROUP, INC., A FLORIDA CORPORATION, BEURET ENTERPRISES, INC., A FLORIDA CORPORATION D/B/A MAISON & JARDIN RESTAURANT, and CULINAIRE OF FLORIDA, INC., A FLORIDA CORPORATION,

 

Defendants.

 

NOTICE OF SALE

 

NOTICE IS HEREBY GIVEN that pursuant to a FINAL JUDGMENT dated June 20, 2018 , entered in Civil Action CASE NUMBER: 2018-CA-00942-14N-L, Circuit Court of the Eighteenth Judicial Circuit, in and for Seminole County, Florida, wherein WALKER & TUDHOPE, P.A., A FLORIDA PROFESSIONAL ASSOCIATION AS TRUSTEE FOR MORTGAGE LENDING TRUST FA13-392, is the Plaintiff, and WILLIAM R. BEURET, INDIVIDUALLY AND AS TRUSTEE A/K/A WILLIAM R. BEURET AS TRUSTEE OF BEURET LAND TRUST, A FLORIDA LAND TRUST, RUSSELL L. MILLS, INDIVIDUALLY, THE GREENWICH GROUP, INC., A FLORIDA CORPORATION, BEURET ENTERPRISES, INC., A FLORIDA CORPORATION D/B/A MAISON & JARDIN RESTAURANT, and CULINAIRE OF FLORIDA, INC., A FLORIDA CORPORATION; and all unknown parties claiming by, through or under or against the above named persons, who are not known to be dead or alive, whether said unknown  parties claim as heirs, devisees, grantees, assignees, lienors,    creditors, trustees, spouses or other claimants, are named parties and named defendants, I, Grant Maloy, Clerk of the above entitled Court, will sell to the highest and best bidder, or bidders, for cash, at sale on public sale  on January 22, 2019  beginning at 11:00 a.m. to the highest bidder for cash, at the Seminole County Courthouse, 301 North Park Avenue, Room S201, Sanford, FL 32771 in accordance with section 45.031, Florida Statutes, the following described property as set forth in said Final Judgment of Foreclosure situate in Seminole County, Florida to-wit:

 

PARCEL 1:

 

FROM THE NORTHEAST CORNER OF THE NORTHWEST 1/4 OF THE NORTHWEST 1/4 OF SECTION 23, TOWNSHIP 21 SOUTH, RANGE 29 EAST, SEMINOLE COUNTY, FLORIDA, RUN S 00°08'12" W 3.43 FEET ALONG THE EAST BOUNDARY OF THE SAID NORTHWEST 1/4 OF THE NORTHWEST 1/4; RUN THENCE N 89°39'55" W 25.00 FEET FOR THE POINT OF BEGINNING; SAID POINT BEING ON THE WEST RIGHT OF WAY LINE OF WYMORE ROAD; RUN THENCE S 00°08'12" W 449.00 FEET ALONG THE WEST RIGHT OF WAY LINE OF WYMORE ROAD; RUN THENCE N 89°39'55" W 383.00 FEET; THENCE N 00°08'12" E 449.00 FEET; THENCE S 89°39'55" E 383.00 FEET TO THE POINT OF BEGINNING.

 

Parcel Number:  232129300004C0000

 

PARCEL 2:

 

FROM THE NORTHEAST CORNER OF THE NORTHWEST 1/4 OF THE NORTHWEST 1/4 OF SECTION 23, TOWNSHIP 21 SOUTH, RANGE 29 EAST, SEMINOLE COUNTY, FLORIDA, RUN S 00°08'12" W 3.43 FEET ALONG THE EAST BOUNDARY OF SAID NORTHWEST 1/4 OF THE NORTHWEST 1/4; RUN THENCE N 89°39'55" W 25 FEET TO A POINT ON THE WEST RIGHT OF WAY LINE OF WYMORE ROAD; RUN THENCE S 00°08'12" W 449 FEET ALONG THE WEST RIGHT OF WAY LINE OF WYMORE ROAD TO THE POINT OF BEGINNING; THENCE CONTINUE ALONG SAID WEST RIGHT OF WAY LINE OF WYMORE ROAD 50 FEET; THENCE RUN N 89°39'55" W 383 FEET; THENCE RUN N 00°08'12" E 50 FEET; THENCE RUN S 89°39'55" E 383 FEET TO THE POINT OF BEGINNING.

 

Parcel Number:  232129300004D0000

 

ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY OWNER, AS OF THE DATE OF THE LIS PENDENS, MUST FILE A CLAIM WITHIN 60 DAYS AFTER THE SALE.

 

Dated on August 14, 2018

 

Berry J. Walker, Jr., Esquire

Florida Bar No.  0742960

Walker & Tudhope, P.A.

225 South Westmonte Drive, Suite 2040

Altamonte Springs, FL 32714

Phone: 407-478-1866

Fax: 407-478-1865

E-Mail Address:  berryw@walkerandtudhope.com

Secondary E-Mail:  suzzette@walkerandtudhope.com

 

Publish:  August 19, 26, 2018

H128

 

 

 

 

IN THE COUNTY COURT IN AND FOR SEMINOLE COUNTY, FLORIDA

 

CASE NO.:

2018-CC-002332-20L-S

 

HEATHERTON VILLAGE, UNIT ONE, HOMEOWNERS’ 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 BARBARA H. HERRMANN, DECEASED, AND ALL UNKNOWN PERSONS OR PARTIES HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE, OR INTEREST IN THE PROPERTY LOCATED AT 614 HEATHERTON VILLAGE, IN HEATHERTON VILLAGE, KEVIN T. HERRMANN, UNKNOWN SPOUSE OF KEVIN T. HERRMANN and UNKNOWN TENANTS 1 AND 2,

Defendants.

 

NOTICE OF ACTION

 

To: UNKNOWN PERSONAL REPRESENTATIVE, SPOUSE, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS,  TRUSTEES, AND ALL OTHER PARTIES CLAIMING BY THROUGH, UNDER, OR AGAINST THE ESTATE OF BARBARA H. HERRMANN, DECEASED, AND ALL UNKNOWN PERSONS OR PARTIES HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE, OR INTEREST IN THE PROPERTY LOCATED AT 614 HEATHERTON VILLAGE, IN HEATHERTON VILLAGE

 

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

 

Unit 614, HEATHERTON VILLAGE, Unit One, according to the plat thereof as recorded in Plat Book 19, Pages 36-37, of the Public Records of Seminole County, Florida.

 

A/K/A 614 Heatherton Village, Altamonte Springs, FL 32714

 

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 9th day of August, 2018.

 

Grant Maloy

as Clerk of said  Court and Comptroller

 

By:  Rosetta M. Adams

As Deputy Clerk

 

Publish:  August 19, 26, 2018

H129

 

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2018-CC-000326

 

CARILLON COMMUNITY RESIDENTIAL ASSOCIATION, INC., a Florida not-for-profit corporation,

Plaintiff,

 

vs.

 

JOSE VELEZ; MARIA VELEZ; TENANT #1, et al.,

Defendants.

 

NOTICE OF ACTION

 

TO:

MARIA VELEZ

4442 Drayton Lane

Oviedo, FL 32765

 

All UNKNOWN PARTIES claiming by and through, under, and against the herein named Defendant, MARIA VELEZ, who are not known to be dead or alive, whether said unknown parties claiming an interest as Spouses, Heirs, Devisees, Grantees, or other Claimant, if any; and all parties having or claiming to have any right, title or interest in the property described herein.

 

YOU ARE HEREBY NOTIFIED that an action has been commenced against you to Foreclose a Claim of Lien for unpaid Assessments owed to the Plaintiff on the following real property, lying and being situated in Seminole County, Florida, more particularly described as follows:

 

LOT 112, TRACT 301 AT CARILLON, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 46, PAGE 31 THROUGH 37 INCLUSIVE, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

This property is located at the street address of:

4442 Drayton Lane, , Oviedo , FL  32765

 

This action has been filed against you and you are required to serve a copy of your written defense, if any, upon Garfinkel Whynot, Attorneys’ for Plaintiff, whose address is:  300 North Maitland Avenue, Maitland, FL 32751, within 30 days after the first publication of this notice and file the original with the Clerk of the 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.

 

Witness my hand and Seal of said Court this 20th day of July, 2018.

 

Grant Maloy

Clerk of the Court and Comptroller

 

By:  Deputy Clerk

 

If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Court Administration at the Seminole Civil Courthouse, 301 N. Park Avenue, Suite 301, Sanford, FL  32771-1292, (407) 665-4227. NOTE:  You must contact coordinator at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled appearance is less than 7 days of your receipt of this notice.  If you are hearing or voice impaired, call 711.

 

Publish:  August 19, 26, 2018

H130

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2018-CC-000326

 

CARILLON COMMUNITY RESIDENTIAL ASSOCIATION, INC., a Florida not-for-profit corporation,

Plaintiff,

 

vs.

 

JOSE VELEZ; MARIA VELEZ; TENANT #1, et al.,

Defendants.

 

NOTICE OF ACTION

 

TO:

JOSE VELEZ

4442 Drayton Lane

Oviedo, FL 32765

 

 

All UNKNOWN PARTIES claiming by and through, under, and against the herein named Defendant, JOSE VELEZ, who are not known to be dead or alive, whether said unknown parties claiming an interest as Spouses, Heirs, Devisees, Grantees, or other Claimant, if any; and all parties having or claiming to have any right, title or interest in the property described herein.

 

YOU ARE HEREBY NOTIFIED that an action has been commenced against you to Foreclose a Claim of Lien for unpaid Assessments owed to the Plaintiff on the following real property, lying and being situated in Seminole County, Florida, more particularly described as follows:

 

LOT 112, TRACT 301 AT CARILLON, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 46, PAGE 31 THROUGH 37 INCLUSIVE, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

This property is located at the street address of:

4442 Drayton Lane, , Oviedo , FL  32765

 

This action has been filed against you and you are required to serve a copy of your written defense, if any, upon Garfinkel Whynot, Attorneys’ for Plaintiff, whose address is:  300 North Maitland Avenue, Maitland, FL 32751, within 30 days after the first publication of this notice and file the original with the Clerk of the 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.

 

Witness my hand and Seal of said Court this 20th day of July, 2018.

 

Grant Maloy

Clerk of the Court and Comptroller

 

By:  Deputy Clerk

 

If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Court Administration at the Seminole Civil Courthouse, 301 N. Park Avenue, Suite 301, Sanford, FL  32771-1292, (407) 665-4227. NOTE:  You must contact coordinator at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled appearance is less than 7 days of your receipt of this notice.  If you are hearing or voice impaired, call 711.

 

Publish:  August 19, 26, 2018

H131

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2018-CC-000326

 

CARILLON COMMUNITY RESIDENTIAL ASSOCIATION, INC., a Florida not-for-profit corporation,

Plaintiff,

 

vs.

 

JOSE VELEZ; MARIA VELEZ; TENANT #1, et al.,

Defendants.

 

NOTICE OF ACTION

 

TO:

TENANT #1

4442 Drayton Lane

Oviedo, FL 32765

 

All UNKNOWN PARTIES claiming by and through, under, and against the herein named Defendant, TENANT #1, who are not known to be dead or alive, whether said unknown parties claiming an interest as Spouses, Heirs, Devisees, Grantees, or other Claimant, if any; and all parties having or claiming to have any right, title or interest in the property described herein.

 

YOU ARE HEREBY NOTIFIED that an action has been commenced against you to Foreclose a Claim of Lien for unpaid Assessments owed to the Plaintiff on the following real property, lying and being situated in Seminole County, Florida, more particularly described as follows:

 

LOT 112, TRACT 301 AT CARILLON, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 46, PAGE 31 THROUGH 37 INCLUSIVE, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

This property is located at the street address of:

4442 Drayton Lane, , Oviedo , FL  32765

 

This action has been filed against you and you are required to serve a copy of your written defense, if any, upon Garfinkel Whynot, Attorneys’ for Plaintiff, whose address is:  300 North Maitland Avenue, Maitland, FL 32751, within 30 days after the first publication of this notice and file the original with the Clerk of the 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.

 

Witness my hand and Seal of said Court this 20th day of July, 2018.

 

Grant Maloy

Clerk of the Court and Comptroller

 

By:  Deputy Clerk

 

If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Please contact Court Administration at the Seminole Civil Courthouse, 301 N. Park Avenue, Suite 301, Sanford, FL  32771-1292, (407) 665-4227. NOTE:  You must contact coordinator at least 7 days before your scheduled court appearance, or immediately upon receiving notification if the time before the scheduled appearance is less than 7 days of your receipt of this notice.  If you are hearing or voice impaired, call 711.

 

Publish:  August 19, 26, 2018

H132

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.  2018CP001043

 

IN RE:  ESTATE OF

 

GLENN D. LaBAW                                  

a/k/a GLENN LaBAW,

Deceased.

 

NOTICE TO CREDITORS

                  

The administration of the Estate of GLENN D. LaBAW a/k/a GLENN LaBAW, deceased, whose date of death was June 11, 2018, and whose Social Security Number was xxx-xx-6378, 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 FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

 

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

 

The date of first publication of this notice is August 19, 2018.

 

Attorney for Personal Representative:

 

ASTRID de PARRY, ESQUIRE

Florida Bar No. 0586110

ASTRID DE PARRY, P.A.

107 East Church Street

DeLand, Florida  32724-4323

Telephone: (386) 736-1223

Email: email@delandattorney.com

 

Personal Representative:

 

JEFFREY S. LaBAW

5909 Northern Dancer Drive

Austin, Texas 78746

 

Publish:  August 19, 26, 2018

H133

 

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

 

File No. 2018-CP-001066-FA-B

 

IN RE: ESTATE OF

 

ROBERT E. LOVEKIN,            

 

Deceased.   

 

NOTICE TO CREDITORS

 

The administration of the estate of ROBERT E. LOVEKIN, deceased, whose date of death was 07/07/2018, is pending in the Circuit Court for SEMINOLE County, Florida, Probate Division, the address of which is 301 N. Park Ave., Sanford, FL 32772.  The names and addresses of the personal representative and the personal representative's attorney are set forth below. The estate is testate.

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

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

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

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

 

The date of first publication of this notice is August 19, 2018.

 

Attorney for Personal Representative:

 

EVELYN W. CLONINGER

Attorney

Florida Bar Number: 210382

1519 W. Broadway St.

Oviedo, FL  32765

Telephone: (407) 365-5696

Fax: (407) 3658919

E-Mail: eclon@cloningerfiles.com

Secondary E-Mail: vastola@cloningerfiles.com

 

Personal Representative:

 

JEANNE ANN CONKLE

A/K/A JEANNE A. CONKLE

315 Grant St.

South Fork, PA 1596

 

Publish:  August 19, 26, 2018

H134

 

 

 

 

IN THE EIGHTEENTH CIRCUIT COURT OF FLORIDA,

SEMINOLE COUNTY

 

PROBATE

CASE NO. 2018-CP-1075

 

IN RE: THE ESTATE OF

PATRICIA M. REINHARDT,

Deceased.

 

NOTICE TO CREDITORS

 

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

 

The administration of the ESTATE OF PATRICIA M. REINHARDT, deceased, File Number 2018-CP-1075, 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 August 19, 2018.

 

PERSONAL REPRESENTATIVE:

Jon D. Reinhardt

1812 Seton Hall Way

Lake Mary, FL  32746

 

ATTORNEY FOR PERSONAL REPRESENTATIVE:

W. Thomas Dyer, Esq.

Dyer & Blaisdell, P.L.

416-A N. Ferncreek Ave.

Orlando, FL  32803

Florida Bar No. 0969834

tdyer@dyerblaisdell.com

 

Publish:  August 19, 26, 2018

H135

 

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No. 2018CP001083

 

IN RE:  ESTATE OF

 

JUDITH ANN BERGER

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Judith Ann Berger, deceased, whose date of death was March 30, 2017, is pending in the Circuit Court 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 the personal representative's attorney are set forth below.

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

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

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

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

 

The date of first publication of this notice is August 19, 2018.

 

Attorney for Personal Representative:

 

Eliot J. Safer

Attorney

Florida Bar Number: 0194511

DUSS KENNEY SAFER HAMPTON & JOOS PA

4348 Southpoint Boulevard, Suite 101

Jacksonville, FL  32216

Telephone: (904) 543-4300

Fax: (904) 543-4301

E-Mail: esafer@jaxfirm.com

Secondary E-Mail: pleadings@jaxfirm.com

 

Personal Representative:

 

Bernard Cote

7027 Citrus Point Court

Winter Park, Florida 32792

 

Publish:  August 19, 26, 2018

H136

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH

JUDICIAL CIRCUIT, IN AND FOR SEMINOLE COUNTY, FLORIDA

CIVIL DIVISION

 

CASE NO.:

2018-CA-002031-16F-L

 

In RE: FORFEITURE OF

U.S. CURRENCY IN THE AMOUNT

OF $5,532.00

 

NOTICE OF FORFEITURE COMPLAINT

 

TO:  JOSE ALBERTO ROSADO ANY PERSON ENTITLED TO NOTICE AND/OR CLAIMNANT OF THE ABOVE SEIZED CURRENCY

 

PLEASE TAKE NOTICE that:

 

The CITY OF SANFORD POLICE DEPARTMENT (SPD), Sanford (Seminole County), Florida, was the seizing agency OF CURRENCY IN THE AMOUNT OF $5,532.00 seized on July 17, 2018, following an arrest that occurred in the area of Hartwell Avenue and Santa Barbara Drive in the city of Sanford (Seminole County), Florida. SPD is presently holding said currency at police headquarters at 815 Historic Goldsboro Blvd., Sanford, Florida 32771, for the purpose of forfeiture proceedings pursuant to Sections 932.701-932.7062, Florida Statutes, both inclusive, being the “Florida Contraband Forfeiture Act” and  REQUEST that the Honorable Judge of the Circuit Court, Civil Division, Eighteenth Judicial Circuit, Seminole County, Florida, find probable cause for the seizure and issue a final order that the above currency should be forfeited to the above seizing agency.  Notice of a claim of right, title or interest to said currency may be made to Mr. Jimmy W. (Jim) Krzenski, Administrative Manager, Sanford Police Dept., 815 Historic Goldsboro Blvd., Sanford, Florida 32771. Failure to timely present a Notice of Claim may result in loss of any right, title and/or interest you may have in the seized currency.   

 

/s/ Raymond J. Branch

Raymond J. Branch, Esquire

Florida Bar No. 028844

STENSTROM, MCINTOSH, COLBERT & WHIGHAM, P.A.

1001 Heathrow Park Lane, Suite# 4001

Lake Mary, Florida 32746

(407) 322-2171- phone

(407) 330-2379- fax

Attorney for Petitioner/City of Sanford.

 

Publish:  August 26, September 2, 2018

H166

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that MELENDA J EDMISTON OR RICHARD CASSELBERRY, 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:  1127

YEAR OF ISSUANCE:  2016 PARCEL ID #:

32-19-31-513-0000-2860

 

Description of property: 

LOT 286 MIDWAY PB 1 PG 41

 

Names in which assessed:

CAROLYN E PRINCE,TAYLOR PRINCE,MARY PRINCE & ENOCH J LITTLE

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, October 11, 2018, 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 8/22/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  T SMITH

Deputy Clerk

 

Publish:  August 26, September 2, 9, 16, 2018

H167

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that MELENDA J EDMISTON OR RICHARD CASSELBERRY, 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:  2333

YEAR OF ISSUANCE:  2016 PARCEL ID #:

03-21-29-505-0X00-0350

 

Description of property: 

BEG 849.89 FT E+ 145.52 FT S OF NW COR BLK X RUN S 15 DEG 19 1/2 MIN W 90 FT S 72 DEG 24 MNI W 152 FT N 8 DEG 1 MIN E 168.38 FT S76 DEG 49 1/2 MIN E 147.03 FT TO BEG MOBILE MANOR 2ND SEC PB 11 PG 48   

 

Names in which assessed:

JEFFREY A BALLIET

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, October 11, 2018, 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 8/22/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  TINA SMITH

Deputy Clerk

 

Publish:  August 26, September 2, 9, 16, 2018

H168

 

 

 

Notice of Application for Tax Deed

 

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

 

CERTIFICATE NO:  3319

YEAR OF ISSUANCE:  2016 PARCEL ID #:

07-21-30-300-023A-0000

 

Description of property: 

SEC 07 TWP 21S RGE 30E W 67 FT OF N 75 FT OF S 246 FT OF E 1/2 OF NE 1/4 OF SW 1/4 (LESS RD)    

 

Names in which assessed:

CHARLES GRIFFIN SR& NORMAN GRIFFIN SR

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, October 11, 2018, 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 8/22/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  TINA SMITH

Deputy Clerk

 

Publish:  August 26, September 2, 9, 16, 2018

H169

 

 

 

Notice of Application for Tax Deed

 

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

 

CERTIFICATE NO:  3785

YEAR OF ISSUANCE:  2016 PARCEL ID #:

21-21-30-517-0000-614C

 

Description of property: 

UNIT 614C LAKE HOWELL ARMS CONDO ORB 1377 PG 1145   

 

Names in which assessed:

WALTON J DWYER & PAMELA J DWYER

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, October 11, 2018, 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 8/22/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  TINA SMITH

Deputy Clerk

 

Publish:  August 26, September 2, 9, 16, 2018

H170

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that MELENDA J EDMISTON OR RICHARD S CASSELBERRY, 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:  560

YEAR OF ISSUANCE:  2016 PARCEL ID #:

34-19-30-511-0D00-0040

 

Description of property: 

LOTS 4 + 5 BLK D BUNGALOW CITY PB 7 PG 82

 

Names in which assessed:

J F HOLLY, HALLIE HOLLY

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, October 11, 2018, 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 8/22/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  August 26, September 2, 9, 16, 2018

H171

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that MELENDA J EDMISTON OR RICHARD S CASSELBERRY, 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:  2324

YEAR OF ISSUANCE:  2016 PARCEL ID #:

03-21-29-505-0J00-0130

 

Description of property: 

LOTS 13 + 14 BLK J MOBILE MANOR 2ND SEC PB 11 PG 48

 

Names in which assessed:

NHAN TRUONG DOAN

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, October 11, 2018, 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 8/22/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  August 26, September 2, 9, 16, 2018

H172

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that HARVEY N LERMAN, 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:  3692

YEAR OF ISSUANCE:  2016 PARCEL ID #:

19-21-30-516-0D00-0080

 

Description of property: 

LOT 8 BLK D CHARTER OAKS UNIT 1 PB 14 PG 83

 

Names in which assessed:

LINDSAY A MOSS, NANCY J MOSS, WILLIAM E MOSS

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, October 11, 2018, 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 8/22/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  August 26, September 2, 9, 16, 2018

H173

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that MELENDA J EDMISTON OR RICHARD S CASSELBERRY, 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:  4130

YEAR OF ISSUANCE:  2016 PARCEL ID #:

11-21-31-508-0700-0020

 

Description of property: 

LOT 2 BLK 7 ALLENS 1ST ADD TO WASHINGTON HEIGHTS PB 3 PG 23

 

Names in which assessed:

VERONA V LLCS

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, October 11, 2018, 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 8/22/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  August 26, September 2, 9, 16, 2018

H174

 

 

 

Notice of Application for Tax Deed

 

NOTICE IS HEREBY GIVEN, that MELENDA J EDMISTON OR RICHARD S CASSELBERRY, 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:  4577

YEAR OF ISSUANCE:  2014 PARCEL ID #:

11-21-31-508-0700-0190

 

Description of property: 

LOTS 19 & 20 BLK 7 ALLENS FIRST ADD TO WASHINGTON HEIGHTS PB 3 PG 23

 

Names in which assessed:

VICTOR RAMOS

 

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

 

Unless such certificate(s) shall be redeemed according to law, the property described in such certificate(s) will be sold to the highest bidder at Clerk of the Circuit Court and Comptroller, 301 N Park Ave., Room S-201, Sanford, Florida, on Thursday, October 11, 2018, 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 8/22/2018

 

GRANT MALOY

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

SEMINOLE COUNTY, FLORIDA

 

by:  Judith Eckenroth

Deputy Clerk

 

Publish:  August 26, September 2, 9, 16, 2018

H175

 

 

 

PUBLIC NOTICE

SANFORD AIRPORT

AUTHORITY

 

Notice is hereby given that the Sanford Airport Authority will conduct its September meeting on Tuesday September 11, 2018 at 8:30 a.m., at the Sanford Airport Authority Vigilante room, 2001 Red Cleveland Boulevard, Suite 2129, Sanford, Florida. Information may be obtained by contacting the executive offices during normal business hours at (407) 585-4042.

 

Notice is hereby given that the regular meeting will adjourn to conduct an Executive Session pursuant to Florida Statute §286.011(8) to discuss “Greater Orlando Aviation Authority v. Sanford Airport Authority Case No. 91234602 (parent), consolidated with Opposition No. 91235774.  Participants in the Executive Session will be:

 

Tim M. Slattery, Chairman

Jennifer T. Dane, Vice Chairman

William R. Miller,

Secretary/Treasurer

U. Henry Bowlin, Board Director

Tom Green, Board Director

Frank Ioppolo, Jr.,

Board Director

Clyde H. Robertson,

Board Director

Clayton D. Simmons,

Board Director

Stephen P. Smith, Board Director

Diane H. Crews,

SAA President & CEO

Brett R. Renton,

SAA Legal Counsel

Daniel J. Barsky,

SAA Litigation Counsel

and a court reporter.

 

All others will be excluded during the Executive Session.  The length of the Executive Session is estimated to be approximately 30 minutes.

 

After the Executive Session, the Sanford Airport Authority Board will reconvene for further business.  Pursuant to Florida Statute §286.011(8), the attorney-client session will be recorded by a certified court reporter.  However, the transcript of the proceeding will be exempt from the Florida Public Records Act until such time as the litigation is concluded.  At the conclusion of the litigation, the transcript may be obtained from the executive offices by calling the Executive Assistant to the President during normal business hours at (407)585-4042.

 

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

 

Diane H. Crews

President & CEO

 

Publish:  August 26, 2018

H176

 

 

 

NOTICE OF PUBLIC SALE:     #1 HOOK & BOOK TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/07/2018, 10:00 am at 835 W State Rd 434 Winter Springs, Fl 32708, pursuant to subsection 713.78 of the Florida Statutes. #1 HOOK & BOOK TOWING reserves the right to accept or reject any and/or all bids.

 

5FNRL18654B057394

2004 HONDA

 

Publish:  August 26, 2018

H177

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 09/09/2018 8:00 am an aution will take place at 3710 E. 25th ST., SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1G4CW54K3Y4276628            2000 BUCK

 

Publish:  August 26, 2018

H178

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 09/19/2018 8:00 am an aution will take place at 3710 E. 25th ST., SANFORD, FL 32771. The vehicles which will be auctioned include:

 

9BWFL61J454008863            2005  VOLKSWAGON

 

Publish:  August 26, 2018

H179

 

 

 

NOTICE OF PUBLIC SALE: Oviedo Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/18/2018, 09:00 am at 325 Aulin Ave Oviedo, FL 32765, pursuant to subsection 713.78 of the Florida Statutes. Oviedo Towing, Inc. reserves the right to accept or reject any and/or all bids.

 

1GCHC23183F255314

2003 CHEVROLET 2500 WVWPD63B4XE411966

1999 VOLKSWAGEN PASSAT

 

Publish:  August 26, 2018

H180

 

 

 

NOTICE OF PUBLIC SALE: Oviedo Towing, Inc. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/14/2018, 09:00 am at 325 Aulin Ave Oviedo, FL 32765, pursuant to subsection 713.78 of the Florida Statutes. Oviedo Towing, Inc. reserves the right to accept or reject any and/or all bids.

 

1GHDX03E4XD205905

1999 OLDSMOBILE 1HGEG8542SL008082

1995 HONDA CIVIC 1NXBR18E9WZ122082

1998 TOYOTA COROLLA

 

Publish:  August 26, 2018

H181

 

 

 

NOTICE OF PUBLIC SALE:   TRI COUNTY TOWING INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/07/2018, 10:00 am at 195 LYMAN RD CASSELBERRY, FL 32707   

1HGCM563X3A045009

2003 HONDA

1HGEM22104L049538

2004 HONDA

1N4AL11E36C168613

2006 NISSAN

2C3EL56F1PH586935

1993 CHRYSLER

2T1BR32E14C273288

2004 TOYOTA

JHMBA7433GC036842

1986 HONDA

KMHCG35G9YU058740

2000 HYUNDAI

KNDJE723377388414

2007 KIA

WVWJK73C49E044385

2009 VOLKSWAGEN

AND AT 1155 BELLE AVE

WINTER SPRINGS, FL 32708

1C3EL46X26N217056

2006 CHRYSLER

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:  August 26, 2018

H182

 

 

 

NOTICE OF PUBLIC SALE: SANFORD TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/07/2018, 10:00 am at 2522 COUNTRY CLUB RD SANFORD, FL 32771, Pursuant to subsection 713.78 of the Florida Statutes. SANFORD TOWING reserves the right to accept or reject any and/or all bids.

 

JHMBA7433GC036842

1986 HONDA

 

Publish:  August 26, 2018

H183

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/18/2018, 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 KIA

VIN# 5XXGN4A76DG227944

 

Publish:  August 26, 2018

H184

 

 

 

NOTICE OF PUBLIC SALE: OVIEDO ROAD AND WRECKER SERVICE gives Notice of Foreclosure of Lien and intent to sell these vehicles on 09/08/2018, 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 of reject any and/or all bids.

 

1G2NW52E9XM819526

1999 PONTIAC

1G8AJ52F13Z148328

2003 SATURN

2HKRL1864XH520356

1999 HONDA

 

Publish:  August 26, 2018

H185

 

 

 

NOTICE OF PUBLIC SALE: DRAGON RECOVERY LLC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 9/8/2018 9:00:00 AM at 1904 DOLGNER PLACE , SANFORD FL 32771 pursuant to subsection 713.78 of the Florida Statutes. DRAGON RECOVERY LLC reserves the right to accept or reject any and/or bids

 

Publish:  August 26, 2018

H186

 

 

 

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.

 

Kawasaki Mule VIN NOVIN

2001 CHEV Cavalier

VIN 1G1JC524117399978

2012 VOLV S60 VIN YV1622FS0C2108887

2007 VOLV S40 VIN YV1MS382772268328

Sale Date 9/10/2018

 

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

 

Publish:  August 26, 2018

H187

 

 

 

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.

 

2004 FORD Explorer

VIN 1FMZU73K34ZB42714

Sale Date 9/12/2018

 

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

 

Publish:  August 26, 2018

H188

 

 

 

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.

 

2000 CHEV Cavalier

VIN 1G1JC5244Y7150472

Sale Date 9/13/2018

 

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

 

Publish:  August 26, 2018

H189

 

 

 

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.

 

1997 FORD Explorer

VIN 1FMDU32XXVZA51487

Sale Date 9/14/2018

 

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

 

Publish:  August 26, 2018

H190

 

 

 

NOTICE OF PUBLIC SALE

 

NOTICE is hereby given that the personal property contents of the following storage units will be offered for sale at public auction to satisfy United Stor-All’s lien.  Sale will take place at United Stor-All, 1007 Willa Springs Dr. Winter Springs, Fl 32708.  We reserve the right to reject any bids.

 

Date of Sale:

July 13, 2018 at 1:30pm

 

James Holton - bike, parts.  Jerry Kanyok - household items.  Alexander Adams - work equipment.  Lisa Varney - household goods, furniture, grill.  Gilia Rodriguez Rivera - household goods.  Melissa Myre - boxes, clothes, dishes.

 

Auctioneer:  Storage Protection Auction Services, license #593.

 

Publish:  August 26, September 2, 2018

H191

 

 

 

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 at public auction at the above stated address to the highest bidder or otherwise disposed of on:

 

Friday, September 14, 2018 @ 12:00 PM.

1170 W. State Road 434

Longwood, FL  32750

(407) 831-8887

 

Name, Inventory:

 

Kimberly Martinez         Hsld gds/Furn, TV/Stereo Equip

Windsor Street Capital, L.P.          Off Furn/Mach/Equip, Acctng rcrds/Sales Sampls

Courtney Winternheimer               Hsld gds/Furn, TV/Stereo Equip

Brenda N Mawby         Hsld gds/Furn, TV/Stereo Equip, Tools/Applnces, Acctng rcrds/Sales Sampls

Mohammad Habibi         Hsld gds/Furn,  Acctng rcrds/Sales Sampls

Brian Mcatamney         Hsld gds/Furn, TV/Stereo Equip, Tools/Applnces, Off Furn/Mach/Equip

Antoinette Nogueras         Hsld gds/Furn, Tools/Applnces

 

Publish:  August 26, September 2, 2018

H192

 

 

 

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 at public auction at the above stated address to the highest bidder or otherwise disposed of on:

 

Friday, September 14, 2018

@ 1:00 PM.

130 Concord Drive

Casselberry, FL  32707

407-339-3803

 

Name, Inventory:

 

Clarissa Rojas - Hsld gds/furn

Crystal Boutwell - Hsld gds/furn

Robin Marcus - Hsld gds/furn

Sarah Granelli - Hsld gds/furn

Patricia Ammons - Hsld gds/furn

 

Publish:  August 26, September 2, 2018

H193

 

 

 

 

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 at public auction at the above stated address to the highest bidder or otherwise disposed of on:

 

Friday, September 14th, 2018 @ 11:00 AM.

2650 W. 25th Street

Sanford, FL  32771

407-324-9985

 

Customer Name, Inventory:

 

John Singetary / Hsld gds/Furn/T.V./Stereo Equip./Tools/Appliances

 

Angelia Miller / Hsld gds/Furn

 

Tahima Graham / Hsld gds/Furn/TV/Stereo Equip/other-bed/TV/Clothes

 

Allie Ledford/ Hsld gds/Furn

 

Gary Caycho Montehermoso/ Hsld gds/Furn

 

Charity Cranias/ Hsld gds/Furn/T.V/Stereo Equip.

 

James Bradshaw/ Hsld gds/Furn

 

Publish:  August 26, September 2, 2018

H194

 

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 5331 Lake Bluff Terr., Seminole County, Sanford, FL 32771 under the Fictitious Name of ECFF, 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.

 

Educational Consultants For The Future, LLC

 

Publish:  August 26, 2018

H195

 

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that JESSE DAY AND BEVERLY DAY, owners, desiring to engage in business under the fictitious name of FLORIDA MOJO VOLLEYBALL located at 3453 ALLSTON LN, WINTER PARK, FL 32792 in SEMINOLE County intends to register the said name with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

 

Publish:  August 26, 2018

H196

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 5142 Tangerine Ave., Seminole County, Winter Park, FL 32792 under the Fictitious Name of MB Technic, 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.

 

Timothy Kyle Keating

 

Publish:  August 26, 2018

H197

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 207 Marc Street, Seminole County, Sanford, Florida 32773. Mail to ASF po box 951827, Lake Mary, FL 32795 under the Fictitious Name of Altair Scientific Foundation (ASF), 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.

 

Ora O Ennis

 

Publish:  August 26, 2018

H198

 

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 59 Alafaya Woods Boulevard, Seminole County, Oviedo, Florida 32765 under the Fictitious Name of Vertical Homes, 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.

 

Kenneth St Jude Wood Jr, LLC

 

Publish:  August 26, 2018

H199

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that VERVE CREATIVE LLC, owner, desiring to engage in business under the fictitious name of HIGHER PURPOSE COACHING located at 1331 HOBSON STREET, LONGWOOD, FL 32750 in SEMINOLE County intends to register the said name with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

 

Publish:  August 26, 2018

H200

 

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that I am engaged in business at 740 Winona Drive, Seminole County, Geneva, Florida 32732 under the Fictitious Name of Monarch Tax Services, and that I intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to-wit: Section 865.09, Florida Statutes 1991.

 

Nancy Haarmann

 

Publish:  August 26, 2018

H201

 

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH

JUDICIAL CIRCUIT IN AND FOR SEMINOLE COUNTY, FLORIDA

 

CASE NO. 2017CA000728

 

WELLS FARGO BANK, N.A.

 

Plaintiff,

 

v.

 

THE UNKNOWN HEIRS, GRANTEES, DEVISEES, LIENORS, TRUSTEES, AND CREDITORS OF CARLENE GRANT A/K/A CARLENE D. GRANT, DECEASED; CAMERON GRANT, A MINOR; MERVYN GRANT, PERSONAL REPRESENTATIVE OF THE ESTATE OF CARLENE GRANT A/K/A CARLENE D. GRANT; YVONNE GRANT, PERSONAL REPRESENTATIVE OF THE ESTATE OF CARLENE GRANT A/K/A CARLENE D. GRANT; MERVYN GRANT, AS GUARDIAN OF CAMERON GRANT, A MINOR; YVONNE GRANT, AS GUARDIAN OF CAMERON GRANT, A MINOR; UNKNOWN TENANT 1; UNKNOWN TENANT 2; THE HAMPTONS TOWNHOME HOMEOWNERS ASSOCIATION, INC.

 

Defendants.

 

NOTICE OF SALE

 

Notice is hereby given that, pursuant to the Final Judgment of Foreclosure entered on July 31, 2018, in this cause, in the Circuit Court of Seminole County, Florida, the office of Grant Maloy, Clerk of the Circuit Court, shall sell the property situated in Seminole County, Florida, described as:

 

LOT 123 OF HAMPTONS - SECOND REPLAT, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 78, PAGE 82, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

a/k/a 1076 TARAMUNDI DR, OVIEDO, FL 32765-7209

 

at public sale, to the highest and best bidder, for cash, in Room S201 in the Courthouse located at 301 N. Park Avenue, Sanford, FL 32771, on September 18, 2018 beginning at 11:00 AM.

 

If you are a person claiming a right to funds remaining after the sale, you must file a claim with the clerk no later than 60 days after the sale.  If you fail to file a claim you will not be entitled to any remaining funds.

 

Dated at St. Petersburg, Florida this 20th day of August, 2018.

 

eXL Legal, PLLC

Designated Email Address: efiling@exllegal.com

12425 28th Street North, Suite 200

St. Petersburg, FL 33716

Telephone No. (727) 536-4911

Attorney for the Plaintiff

 

By: DAVID REIDER

FBN# 95719

 

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 Avenue

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 in Seminole County, call 711.

 

Publish:  August 26, September 2, 2018

H202

 

 

 

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

 

CASE NO.: 2016-CA-2992

 

WALTER C. WRIGHT

 

Plaintiff,

 

v.

 

HERBERT ANDREWS, LAWRENCE WRIGHT, LINDA  BROOKS, RICHARD ROACH, JOHN DOES including the unknown spouse, heirs, devisees, grantees, creditors, and other parties claiming an interest by, through, under, or against  RICHARD WRIGHT, MARY LEE WRIGHT (A/K/A  MARY LEE LITTLES) and ARIZONA WRIGHT, deceased,

 

Defendants.

 

NOTICE OF ACTION

(Formal Notice by Publication)

 

TO: JOHN DOES including all unknown spouses, heirs, devisees, grantees, creditors, and other parties claiming an interest by, through, under, or against RICHARD WRIGHT, MARY LEE WRIGHT (A/K/A MARY LEE LITTLES) and ARIZONA WRIGHT, deceased:

 

YOU ARE NOTIFIED that an Amended Complaint to Quiet Title has been filed in this court regarding the following properties LEG LOT 7 and 8, BLOCK 1, LAKEVIEW, according to the plat thereof recorded in PB 5 PG 14, Public Records of Seminole County, Florida.  Parcel ID #: 18-21-30-501-0100-0070, Property Address: 1230 Amanda Street, Altamonte Springs, FL 32712, and LEG LOT 3 and 4, BLOCK 1, LAKEVIEW, according to the plat thereof recorded in PB 5 PG 14, Public Records of Seminole County, Florida.  Parcel ID #: 18-21-30-501-0100-0030, Property Address: 111 Jackson Street, Altamonte Springs, FL 32712.  You are required to serve a copy of your written defenses, if any, on plaintiff’s attorney, whose name and address are:

 

Kevin P. Donaghy, Esquire

Donaghy Law

195 Wekiva Springs Road

Suite 224

Longwood, FL 32779

 

on or before October 5, 2018, and to file the original of the written defenses with the clerk of this court either before service or immediately thereafter.

 

Failure to serve and file written defenses as required may result in a judgment or order for the relief demanded, without further notice.

 

Dated on August 6, 2018.

 

Grant Maloy

As Clerk of the Court and Comptroller

 

By:  Rosetta M. Adams

As Deputy Clerk

 

Publish:  August 26, September 2, 2018

H203

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.

2017-CP-002778-FA-B

 

Division  Probate

 

IN RE:  ESTATE OF

 

AUDREY ROGLITZ

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Audrey Roglitz, deceased, whose date of death was February 22, 2017, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, FL 32771.  The names and addresses of the personal representative and the personal representative's attorney are set forth below.

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

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

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

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

 

The date of first publication of this notice is August 26, 2018.

 

Attorney for Personal Representative:

 

Sandra H. Day

Attorney

Florida Bar Number: 0189499

PO Box 5535

Spring Hill, FL  34611

Telephone: (352) 684-6545

Fax: (352) 684-4529

E-Mail: daylaweservice@gmail.com

 

Personal Representative:

 

Robert S. Bonnell

P. O. Box 10337

Brooksville, Florida 34603

 

Publish:  August 26, September 2, 2018

H204

 

 

 

 

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

SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

 

FILE NO.: 2018-CP-000692

 

In re: ESTATE OF LINDA HELEN MACDONALD

 

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 Linda Helen MacDonald, deceased, File Number 2018-CP-000692, by the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, FL 32772; that the decedent’s date of death was April 5, 2018; that the total value of the estate is $2,527.26 and that the names and addresses of those to whom it has been assigned by such order are:

 

NAME, ADDRESS:

 

Heidi Ferdinand 

7628 Waunaqua Drive,

Winter Park, FL 32792

 

Scot MacDonald 

213 Tavestock Loop,

Winter Springs, FL 32708

 

ALL INTERESTED PERSONS ARE NOTIFIED THAT:

 

All creditors of the estate of the decedent and persons having claims or demands against the estate of the decedent other than those for whom provision for full payment was made in 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 August 26, 2018.

 

Attorney for Person Giving Notice:

 

J. Marc Jones, Esquire

Florida Bar Number: 069182

J MARC JONES, PA

2572 West State Road 426, Suite 3024

Oviedo, Florida 32765       

Telephone: 407/359-9900

Facsimile:  407/359-9934

Email: marc@jmarcjonespa.com and

service@jmarcjonespa.com

 

Person Giving Notice:

 

Heidi Ferdinand

7628 Waunaqua Drive

Winter Park, FL 32792

 

Publish:  August 26, September 2, 2018

H205

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

FILE NO: 592018CP0011000000XX

 

DIVISION:

 

IN RE: ESTATE OF

 

STEVEN JOHN MORSE

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of STEVEN JOHN MORSE, deceased, File Number 592018CP0011000000XX, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 North Park Avenue, Sanford, FL 32773. The names and addresses of the personal representative and the 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 decedent’s estate, including unmatured, contingent or unliquidated claims, on whom a copy of this notice is served must file their claims with this Court WITHIN THE LATER OF THREE 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 creditors of the decedent and other persons having claims or demands against the decedent’s estate including unmatured, contingent or unliquidated claims, must file their claims with this court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

 

ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.

 

The date of the first publication of this Notice is August 26, 2018.

 

Attorney for Personal Representative:

 

MELINDA M. JACOBS, ESQ.

1935 32nd Ave.

Vero Beach, FL 32960

772-562-7979

Florida Bar No. 123850

 

Personal Representative:

 

ERIN ELIZABETH MORSE

216 Norris Place

Casselberry, FL 32707

 

Publish:  August 26, September 2, 2018

H206

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.  2018-CP-000877

 

IN RE:  ESTATE OF

 

JOSEPHINE M. FRYER,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of JOSEPHINE M. FRYER, deceased, whose date of death was August  6, 2017, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is P.O. 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, who have claims or demands against decedent’s estate, including unmatured, contingent or unliquidated claims, and who have been served a copy of this notice, must file their claims with this court WITHIN THE LATER OF THREE (3) MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY (30) DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

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

 

ALL CLAIMS NOT SO FILED WILL BE FOREVER BARRED.

 

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

 

The date of the first publication of this notice is August 26, 2018.

 

Attorney for Personal Representative:

DAVID W. VELIZ

Florida Bar No. 846368

THE VELIZ LAW FIRM

425 West Colonial Drive

Suite 104

Orlando, Florida  32804

Telephone: (407) 849-7072

E-Mail: velizlaw@thevelizlawfirm.com

 

Personal Representative

GEORGIA L. JAMROK

656 Birgham Place

Lake Mary, Florida  32746

 

Publish:  August 26, September 2, 2018

H207

 

 

 

 

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

 

Case No.: 2018DR001083

 

Stephanie L. Hill,

Petitioner

 

and

 

Richard Earl Young,

Respondent,

 

NOTICE OF ACTION FOR DISSOLUTION OF MARRIAGE

(NO CHILD OR FINANCIAL SUPPORT)

 

TO:  Richard E. Young

Last Known Address:  Unknown

 

YOU ARE NOTIFIED that an action for dissolution of marriage has been filed against you and that you are required to serve a copy of your written defenses, if any, to it on Stephanie L. Hill whose address is 1240 Long Oak Way, Sanford, FL 32771 on or before October 22, 2018, and file the original with the clerk of this Court at 301 N. Park Avenue, Sanford, FL 32771 before servie on Petitioner or immediately thereafter,  If you fail to do so, a default may be entered against you for the relief demaned in the petition.

 

The action is asking the court to decide how the following real or personal property should be divided:  None.

 

Copies of all court documents in this case, including orders, are available at the Clerk fo the Circuit Court’s office.  You may review these documents upon request.

 

You must keep the Clerk of the Circuit Court’s office notifed of your current address.  (You may Designation of Current Mailing and E-Mail Address, Florida Supreme Court Approved Family Law Form 12.915.)  Future papers in this lawsuit will be mailed or e-mailed to the address(es) on record at the clerk’s office.

 

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

 

Dated:  8/22/18

 

Grant Maloy

CLERK OF THE CIRCUIT COURT AND COMPTROLLER

 

By:  Patricia VanDeweghe

Deputy Clerk

 

Publish:  August 26, September 2, 9, 16, 2018

H208

 

 

 

 

NOTICE OF INTENT TO REPEAL/ADOPT RULES AND

OF PUBLIC MEETING

 

The School Board of Seminole County, Florida, gives notice of its intent to repeal its existing policies and adopt new policies as shown below, and that it will hold a public meeting to which all persons are invited.

DATE AND TIME: Tuesday, September 4, 2018, 5:30 p.m.

LOCATION: Educational Support Center, Board Room, 400 East Lake Mary Boulevard, Sanford, Florida 32773-7127

PURPOSE: To receive public input on the proposed repeal of existing policies and adoption of new policies

Existing policies proposed for repeal:

CHAPTER 1.00: DISTRICT PHILOSOPHY: 1.10 District Mission and Guiding Principles

CHAPTER 2.00: SCHOOL BOARD GOVERNANCE AND ORGANIZATION: 2.10 Scope of the School District; 2.12 Membership of the School Board; 2.14 Orientation of School Board Members; 2.16 Responsibilities and Authority of the Board; 2.17 Organization and Officers of the Board; 2.19 Special Committees of the School Board; 2.20 Participation in Organizational Activities; 2.22 Board Meetings; 2.23 School Board Rules; 2.231 Staff Review of Rules; 2.232 Waiver of School Board Policy(ies); 2.24 Collective Bargaining Agreements; 2.25 School Board Adopted Plans; 2.26 Schedule for Legal Advertisements; 2.28 School Improvement and Education Accountability; 2.30 School Advisory Councils; 2.32 Business Advisory Board; 2.40 Legal Counsel – Board; 2.41 Legal Counsel – Superintendent; 2.42 Legal Services for Employees; 2.45 Temporary Appointment of a Superintendent; 2.50 Program of Awards; 2.60 Excellence and Equity; 2.63 Educational Equity Complaints; 2.80 Reporting Child Abuse; 2.90 Tobacco Use in District Facilities; 2.95 Student Wellness.

CHAPTER 3.00: DISTRICT/SCHOOL ADMINISTRATION: 3.10 Administrative Organization; 3.12 School Site Decision Making; 3.20 Responsibilities of Superintendent; 3.25 Responsibilities of Principals; 3.26 Substitute Teaching by Administrators; 3.30 Performance Grade Schools; 3.31 Opportunity Scholarships; 3.33 Directives, Procedures, and Administrative Manuals; 3.34 School Calendar; 3.36 School Operations – Academic Year; 3.37 Emergencies; 3.38 Emergency Disaster; 3.39 Automatic External Defibrillators; 3.40 Safe and Secure Schools; 3.42 Alcohol, Alcoholic Beverages, Mood-modifying or Controlled Substances; 3.44 Disruptions at School Board Functions; 3.47 Animals on Campus; 3.48 Service Animals; 3.50 Public Information, Inspection and Copying of Public Records; 3.51 Social Media and External Internet; 3.52 Copyrighted Materials; 3.61 A Moment of Silence; 3.68 Background Screening for Contractors; 3.70 Agents, Solicitors and Salespersons; 3.72 Visitor Identification Measure; 3.80 School Volunteers; 3.90 Charter School Application and Approval.

CHAPTER 4.00: CURRICULUM AND INSTRUCTION: 4.10 The Curriculum; 4.11 Student Progression Plan; 4.12 Exceptional Student Education; 4.15 Title I Comparability; 4.17 Physical Education; 4.18 Academic and Career Planning; 4.20 Summer Program; 4.25 Home Education Program; 4.30 Instructional Materials Program; 4.31 Allocation of Instructional Material; 4.32 Instructional Materials Selection; 4.33 Library Media Services; 4.34 Educational Media Materials Selection; 4.36 Objection to Instructional and/or Media Material; 4.38 Management of Textbooks and Equipment; 4.40 District and State-wide Assessment Program; 4.41 Security of Tests; 4.50 Report Cards; 4.51 Correction of Student Grade(s); 4.52 Graduation Requirements; 4.60 Field Trips; 4.62 Extracurricular Activities; 4.64 Participation of Home Education and Private School Students in Extracurricular Activities; 4.66 Public Appearance of School Groups; 4.67 Nonschool Related Trips; 4.68 School Activities; 4.70 Chaperones for School Activities; 4.72 Band Activities; 4.73 Student Organizations 4.75 Student Publications; 4.76 Contests;

CHAPTER 5.00: STUDENTS: 5.10 Student Nondiscrimination Policy; 5.15 Requirements for Original Entry; 5.16 Admission to Kindergarten; 5.17 Admission to First Grade; 5.18 Homeless Students (Families in Transition); 5.19 Foreign Exchange Student Admission; 5.21 Admission of Dropout Students; 5.25 Student Withdrawal; 5.30 School Student Attendance Zones, Revision of Student Attendance Zones, and Inter-zone Transfers; 5.31 Revision of School Attendance Zones; 5.32 Controlled Open Enrollment; 5.35 Student Services Plan; 5.37 Student Attendance; 5.371 Student Attendance (Elementary School); 5.373 Student Attendance (Middle School); 5.375 Student Attendance (High School); 5.40 Student Control; 5.405 Use of Physical Restraint or Seclusion for Students with Disabilities; 5.41 Student Detention, Search, and Seizure; 5.42 Zero Tolerance for School Related Crimes; 5.421 Bullying and Harassment; 5.425 Prohibition of Dating Violence or Abuse; 5.43 Teacher Removal of Students from Classroom; 5.45 Expulsion of Students; 5.48 Granting Permission for Students to Leave the School Campus; 5.49 Vehicle Use By Students; 5.52 Acceptable Use Policy for Electronic Resources – Student; 5.58 School Health Services; 5.60 Student Injury; 5.61 Student Illness; 5.62 Administering Student Medication; 5.621 Psychotropic Medication; 5.63 Students with AIDS or HIV Disease; 5.64 Student Insurance; 5.65 Eye Protection Devices; 5.70 Student Records; 5.71 Directory Information; 5.72 Parental Access to Information; 5.74 Legal Name of Student; 5.80 Athletics; 5.82 Anabolic Steroid Testing for Student Athletes; 5.87 Vendor Compliance with Accessibility Requirements; 5.90 Equal Access and Religious Expression in Schools; 5.91 Involuntary Examination of Minors.

CHAPTER 6.00: HUMAN RESOURCES: 6.05 Equal Employment Opportunity; 6.06 Employee Nondiscrimination Policy; 6.07 Staffing; 6.08 Employment Plan; 6.10 Employment of Personnel; 6.11 Employment Defined; 6.12 Definition of Personnel; 6.13 Appointment or Employment Requirements; 6.131 Physical Examinations; 6.14 Nepotism; 6.15 Americans with Disabilities Act Accommodation; 6.17 The Instructional Staff; 6.171 Noncertificated Instructional Personnel; 6.172 Employment of Nondegreed Vocational and Junior Reserve Officer Training Corps Instructional Personnel; 6.173 Employment of Athletic Coaches Who Are Not Otherwise Employees of the School Board; 6.174 Educational Paraprofessionals and Assistants; 6.175 Substitute Teachers; 6.19 Dual Employment; 6.21 License of School Bus Driver; 6.22 Responsibilities of School Bus Operators; 6.23 Contracts:  Instructional and Administrative Personnel; 6.24 Probationary Status for Educational Support Professional Personnel; 6.26 Certification of Administrative and Instructional Personnel; 6.265 English for Speakers of Other Languages (ESOL) Certification Requirements; 6.27 District Certificates; 6.28 Teaching Out-of-Field/Subject Area Expertise; 6.29 Year of Service Defined for Administrative and Instructional Personnel; 6.31 Medical Examinations................................6.31 Transfer of Administrative and Educational Support Professional Employees; Assessment of Employees; 6.36 Instructional Employee Performance Criteria; 6.37 New Teacher Induction Program; 6.38 Professional Development; 6.40 Records and Reports; 6.42 Salary Schedules; 6.43 Compensatory Time for Nonbargaining Employees; 6.44 Holidays; 6.50 Professional Ethics; 6.501 Employee Relations – Civility; 6.51 Violation of Local, State, and/or Federal Laws; 6.511 Anti-fraud; 6.52 Complaints Against Employees; 6.521 Adverse Personnel Action Against A School Board Employee or An

Employee of An Independent Contractor (Whistle-blower Policy); 6.53 Suspension and Dismissal of Nonbargaining Employees6.55 Grievance Procedure for Personnel; 6.58 Resignations; 6.59 Effective Date for Leave, Suspension, or Termination; 6.60 Retirement of Employees; 6.601 Deferred Retirement Option Program (DROP); 6.61 Terminal Sick Leave Benefits for Administrative Personnel; 6.62 Terminal Sick Leave Benefits for Educational Support Professional Nonbargaining Employees; 6.63 Payment of Vacation Leave for Administrative Personnel; 6.64 Payment of Vacation Leave for Educational Support Professional Nonbargaining Employees; 6.65 Alcohol and Drug-free Workplace; 6.67 Transportation Employee Drug and Alcohol Testing; 6.68 Personnel Files; 6.69 Social Security Numbers; 6.70 Leave of Absence; 6.701 Leave Application; 6.71 Approval of Leaves; 6.72 Notification of Absence; 6.73 Absence without Leave; 6.741 Sick Leave; 6.742 Family and Medical Leave; 6.743 Use of Sick Leave by Family Members; 6.744 Voluntary Sick Leave Bank; 6.745 Illness-or-Injury-in-Line-of-Duty Leave; 6.751 Personal Leave; 6.752 Vacation Leave of Administrative and Educational Support Professional Nonbargaining Employees; 6.753 Jury/Witness Duty; 6.754 Military Leave; 6.755 Professional Leave of Nonbargaining Employees; 6.756 Sabbatical Leave for Administrative Personnel; 6.77 Light Duty Assignment; 6.78 Temporary Duty for Nonbargaining Employees; 6.80 Employees with AIDS or HIV Disease; 6.81 AIDS, Bloodborne Pathogens, and Environmental Hazards; 6.83 Membership in Professional Organizations; 6.84 Relationships with Students; 6.85 Private Instruction and Tutoring; 6.86 Conflict of Interest; 6.87 Personal Business on School Time; 6.88 Child Care at School; 6.89 Telephone Calls, Electronic Communications and Facsimiles; 6.891 Acceptable Use Policy for Electronic Resources – Employee; 6.892 Social Media – Employee Use; 6.90 Group Insurance for Retired and Nonbargaining Employees; 6.91 Health Insurance Premiums; 6.92 Name and Address of Employees.

CHAPTER 7.00: BUSINESS SERVICES: 7.10 School Budget System; 7.11 Guidelines for Budget Planning; 7.12 District Budget Amendments; 7.20 Accounting and Control Procedures ; 7.25 Educational Enhancement Funds; 7.26 School Food Service Funds; 7.27 Internal Funds; 7.28 Petty Cash Funds; 7.29 Hospitality Funds; 7.32 Investment of Funds; 7.33 Electronic Funds Transfers; 7.35 Indebtedness Created Against a School or the School Board; 7.37 Bonded Personnel; 7.38 Facsimile Signature; 7.39 Electronic Signature; 7.40 Fund-raising for School Projects and Activities; 7.44 Contracts Made by Schools with Outside Agencies; 7.50 Payment of Vouchers/Invoices; 7.51 Payroll Procedures; 7.53 Garnishment Processing Fee; 7.54 Tax Sheltered Accounts; 7.55 Employee Deferred Compensation Program; 7.57 Authorized Travel Expenses; 7.60 Audits; 7.70 Purchasing; 7.71 Resolution of Bid Protests; 7.73 Educational Facilities Planning and Site Selection/Acquisition; 7.75 Acquisition of Real Property; 7.76 Lease and Lease-purchase of Land; 7.80 Sale, Use, Transfer or Disposal of District Assets; 7.81 Lost or Stolen District Assets; 7.82 District Assets and Property Records; 7.83 Donations; 7.84 Crowdfunding; 7.85 Risk Management Insurance; 7.90 Education Foundation;

CHAPTER 8.00: AUXILIARY SERVICES: 8.10 Safety; 8.11 Safety Program; 8.12 Toxic Substances in School Work Areas; 8.13 Infection Control Guidelines; 8.15 Inspections; 8.18 Fire Drill Schedule; 8.20 Sanitation and Preventive Maintenance; 8.25 Vandalism and Malicious Mischief; 8.30 Purpose and Functions of the Transportation Program; 8.31 Student Transportation; 8.33 Transportation Liability; 8.34 Bus Routes; 8.35 Exiting the School Bus; 8.37 Bus Emergency Evacuation Drills; 8.38 Seat Belts; 8.40 Use of District-owned Passenger Cars for Student Transportation; 8.41 Transporting Students in Private Vehicles; 8.453Certification Procedures for Privately Owned School Buses; 8.45 Use of School Buses for Public Purposes; 8.47 Automotive Equipment; 8.48 Use of School Board Vehicles; 8.50 Vehicle Maintenance Program; 8.52 Driver Education Cars, Procurement and Use; 8.54 Courier and Delivery Services; 8.60 General Food Service Requirements; 8.61 Meal Patterns; 8.63 Sale Price of Meals; 8.64 Free and Reduced Price Meals; 8.65 Summer Nutrition Program; 8.72 Prequalification of Contractors for Educational Facilities Construction; 8.75 New Construction Specifications; 8.78 Approval of Facilities Repairs,

Renovations, Remodeling and Construction 8.80 Naming/Renaming of Schools and School District Buildings; 8.90 Management Information System; 8.91 Security Awareness for Electronic Networks; 8.92 Data Processing Software Copyright and Sale; 8.95 Records Retention and Disposal.

CHAPTER 9.00: SCHOOL-COMMUNITY RELATIONS AND INTERLOCAL AGREEMENTS: 9.10 Parent Organizations and School Support Groups; 9.15 Parent and Family Involvement with Schools; 9.20 Public Information; 9.21 Annual School Report; 9.30 Use of Facilities; 9.40 Advertising and Commercial Activities; 9.50 Distribution of Literature and Materials to Students; 9.60 Visitors, 9.63 Civility and Conduct of Parents, Other Visitors to Schools and School District Facilities, and District Employees, 9.70 Relations With Governmental Authorities; 9.80 Political Activity.

Proposed new policies to be adopted:

0000 BYLAWS: 0000 Business Advisory Board; 0100 Definition; 0111 Name; 0112 Geographical District; 0113 Address; 0118 Purpose of the Board; 121 Responsibilities and Authority of the Board; 0121.1 Financial Emergencies; 0122 Board Powers; 0122.1 Member Powers; 0124 Standards of Ethical Conduct; 0131 Legislative/Policymaking; 0131.1 Technical Corrections; 0131.2 Variances and Waivers; 0132 Executive; 0133 Quasi-Judicial; 0141 Number; 0141.2 Conflict of Interest; 0141.3 Conflicting Employment or Contractual Relationship; 0142 Qualifications; 0142.1 Oath; 0142.3 Orientation; 0143 Election; 0143.1 Residence Area; 0144 Term; 0145 Filling a Board Vacancy;  0146 Removal; 0147 Compensation; 0148 Use of Equipment and Services; 0149 Access to Records; 0149.1 Public Expressions of Members; 0149.2 Board Member Participation at District Committee Meetings; 0149.3 Board-Staff Communications; 0151 Organizational Meeting; 0152 Officers; 0153 Appointees; 0156 Legal Counsel; 0161 Parliamentary Authority; 0162 Quorum; 0163 Presiding Officer; 0164 Notice of Meetings; 0165 Meetings; 0165.1 Agendas; 0165.2 Regular Meetings; 0165.3 Special Meetings; 0165.4 Recess; 0165.5 Adjourn; 0166 Executive Session; 0166.1 Work Session; 0167 Voting; 0167.1 Use of District Issued Electronic Mail and other Social Media; 0168 Minutes; 0169.1 Public Participation at Board Meetings;

1000 ADMINISTRATION: 1001 District Organization; 1010 Board-Superintendent Relationship; 1020 Employment of the Superintendent; 1030 Superintendent of Schools; 1030.01 Development of Administrative Procedures; 1111 Designation of a New Position; 1112 Board-Staff Communications; 1113 Conflicting Employment or Contractual Relationship; 1120 Employment of Administrators; 1120.11 Preference for Veterans in Employment; 1121 Conditions for Employment and Re-Employment of Administrators; 1121.01 Criminal Background and Employment History Checks; 1122 Nondiscrimination and Equal Employment Opportunity; 1122.01 Prohibition Against Disability Discrimination in Employment; 1122.02 Nondiscrimination Based on Genetic Information of the Employee; 1124 Alcohol and Drug-Free Workplace; 1128 Employment Contract; 1129 Conflict of Interest; 1129.01 Tutoring; 1130 Appointment, Assignment, Transfer, and Promotion of Administrators; 1139 Educator Misconduct; 1139.01 Discipline of Administrative Staff; 1140 Suspension or Dismissal of Administrators; 1150 Resignations; 1160 Physical Examination; 1161 Fitness for Duty; 1170.01 Employee Assistance Program (EAP); 1180 Records and Reports; 1210 Standards of Ethical Conduct; 1211 Whistleblower Protection; 1213 Relationships with Students; 1214 Solicitation or Acceptance of Gifts or Unauthorized Compensation; 1215 Tobacco-Free Environment; 1216 Dress and Grooming; 1217 Weapons; 1419.01 Privacy Protections of Self-Funded Group Health Plans; 1220 Evaluation of Administrative Personnel; 1231 Outside Activities of Administrators; 1232 Political Activities; 1242 Professional Development; 1243 Professional Meetings; 1281 Use of Employee's Personal Property at School; 1362 Anti-Harassment; 1380 Civility And Conduct of Parents, Other Visitors to Schools and School District Facilities, and Other District Employees; 1410 Administrative Salary; 1419 Group Health Plans; 1419.03 Patient Protection and Affordable Care Act; 1419.04 Hybrid Entity Designation; 1420 Benefits; 1421.01 Terminal Sick Leave Benefits for Administrative Personnel; 1420.02 Voluntary Sick Leave Bank; 1425 Nursing Mothers; 1430 Leaves of Absence; 1430.01 FMLA Leave; 1430.02 Domestic Violence Leave; 1430.03 Sick Leave; 1430.04 Personal Leave; 1430.05 Illness- or Injury-in-Line-of-Duty Leave; 1430.06 Vacation Leave; 1430.07 Military Leave; 1430.09 Jury/Witness Duty Leave; 1431 Absences of Administrators; 1590 Personnel File; 1600 Job Descriptions.

2000 PROGRAM: 2105 Mission of the District; 2110 Statement of Philosophy; 2111 Parent and Family Involvement in the School Program; 2120 School Improvement;  2125 School Advisory Councils for School Improvement and Accountability; 2128 District Advisory Council 2131V1 Educational Outcomes ( ) Accomplishments ( ) Targets for Students; 2131V2 Educational Outcome Goals; 2132 Educational Process Goals; 2205 Instructional Planning; 2210 Curriculum Development; 2215 Program of Instruction; 2220 Adoption of Courses of Study; 2230 Course Guides; 2240 Controversial Issues; 2250 Innovative Programs; 2260 Nondiscrimination and Access to Equal Educational Opportunity; 2260.01 Section 504/ADA Prohibition Against Discrimination Based on Disability; 2261 Title I Services; 2261.01 Parent Participation in Title I Programs; 2261.02 Title I - Parents' Right to Know; 2261.03 Annual Report Requirements; 2262 V1 Latch-Key Programs; 2262V2 School Age Child Care; 2270 Religion in the Curriculum; 2271 Articulation and Access to Florida College System Institutions; 2280 Physical Education; 2312 Class Size; 2330 Homework; 2340 Field and Other District-Sponsored Trips; 2370 Educational Options; 2370.01 Virtual Instruction; 2410 School Health Services; 2411Guidance and Counseling; 2412 Homebound Instruction Program; 2415 Tutoring for Credit; 2416Student Privacy and Parental Access to Information; 2417 Comprehensive Health Education; 2421 Career and Technical Education; 2423 School-to-Work Program; 2430 District-Sponsored Clubs and Activities; 2430.01 Special Programs by Community Volunteers; 2430.03 Mentoring Program; 2431 Interscholastic Athletics; 2431.01 Participation by Transfer Students; 2431.03 Concussions and Head Injuries; 2431.05 Athletic Injuries Prevention and Treatment Program; 2432 Driver Education; 2440 Summer Programs; 2450 Adult and Community Education; 2451 Alternative School Plans/Programs; 2460Exceptional Student Education; 2460.01 Least Restrictive Environment; 2461 Recording of IEP Team Meetings; 2520 Selection of and Adoption of Instructional Materials; 2521 Instructional Materials Program; 2531 Copyrighted Works; 2540 Audio Visual Use; 2575 Service Learning; 2605 Research and Evaluation; 2623 Student Assessment; 2700 Academically High-Performing School Districts; 2800 Educational Services for Students in Department of Juvenile Justice Education Programs.

3000 INSTRUCTIONAL STAFF: 3111 Designation of a New Position; 3112 Board-Staff Communications; 3113 Conflicting Employment or Contractual Relationship; 3120 Employment of Instructional Staff; 3120.03 Athletic Coaches; 3120.04 Employment of Substitute, Short-Term, and Part Time Instructional Staff; 3120.08 Part-Time Extra-Curricular Personnel; 3120.11 Preference for Veterans in Employment; 3121 Conditions for Employment and Re-Employment of Instructional Staff; 3121.01 Criminal Background and Employment History Checks; 3122 Nondiscrimination and Equal Employment Opportunity; 3122.01 Prohibition Against Disability Discrimination in Employment; 3122.02 Nondiscrimination Based on Genetic Information of the Employee; Alcohol and Drug-Free Workplace; 3128 Contracts: Instructional Personnel; 3129 Conflict of Interest; 3129.01 Tutoring; 3130 Appointment, Assignment, Transfer, and Promotion of Instructional Staff; 3139 Educator Misconduct; 3139.01 Staff Discipline; 3140 Suspension or Dismissal of Instructional Staff; 3140.01 Disciplinary Suspension Without Pay; 3150 Resignation; 3160 Physical Examination; 3161 Fitness for Duty; 3170 Substance Abuse; 3170.01 Employee Assistance Program (EAP); 3210 Standards of Ethical Conduct; 3211 Whistleblower Protection; 3213 Relationships with Students; 3214 Solicitation or Acceptance of Gifts or Unauthorized Compensation; 3215 Tobacco-Free Environment; 3217 Weapons; 3220 Evaluation of Instructional Personnel; 3231 Outside Activities of Staff; 3232 Political Activities; 3242 Professional Development; 3281 Use of Employee's Personal Property at School; 3362 Anti-Harassment; 3380 Civility And Conduct of Parents, Other Visitors to Schools And School District Facilities, And District Employees; 3410 Compensation; 3419 Group Health Plans; 3419.01 Privacy Protections of Self-Funded Group Health Plans; 3419.04 Hybrid Entity Designation; 3420 Benefits; 3420.02 Voluntary Sick Leave Bank; 3425 Nursing Mothers; 3430 Leaves of Absence; 3430.01 FMLA Leave; 3430.02 Domestic Violence Leave; 3430.03 Sick Leave; 3430.04 Personal Leave; 3430.05 Illness- or Injury-in-Line-of-Duty; 3430.07 Military Leave; 3430.09 Jury/Witness Duty Leave; 3440 Job-Related Expenses; 3590 Personnel File; 3600 Job Descriptions.

4000 SUPPORT STAFF: 4111 Designation of a New Position; 4112 Board-Staff Communications; 4113 Conflicting Employment or Contractual Relationship; 4120 Employment of Support Staff; 4120.03 Athletic Coaches; 4120.08 Part-Time Extra-Curricular Personnel; 4120.11 Preference for Veterans in Employment; 4121 Conditions for Employment and Re-Employment of Support Staff; 4121.01 Criminal Background and Employment History Checks; 4122 Nondiscrimination and Equal Employment Opportunity; 4122.01 Prohibition Against Disability Discrimination in Employment; 4122.02 Nondiscrimination Based on Genetic Information of the Employee; 4124Alcohol and Drug-Free Workplace; 4129 Conflict of Interest ; 4129.01 Tutoring; 4130 Appointment, Assignment, Transfer, and Promotion of Support Staff; 4130.01 Re-Assignment of Support Staff; 4131 Reduction in Staff; 4139.01 Staff Discipline; 4140 Suspension or Dismissal of Support Staff; 4150 Resignation; 4160 Physical Examination; 4161 Fitness for Duty; 4162 Drug and Alcohol Testing of CDL License Holders and Other Employees who Perform Safety Sensitive Functions; 4170.01 Employee Assistance Program (EAP); 4210 Standards of Ethical Conduct; 4211 Whistleblower Protection; 4213 Relationships with Students; 4214 Solicitation or Acceptance of Gifts or Unauthorized Compensation; 4215 Tobacco-Free Environment; 4216 Staff Dress and Grooming; 4217 Weapons; 4220 Evaluation of Support Personnel; 4231 Outside Activities of Support Staff; 4232 Political Activities; 4242 Staff Development; 4281 Use of Employee's Personal Property at School; 4362 Anti-Harassment; 4380 Civility And Conduct of Parents, Other Vistors to Schools And School District Facilities, And District Employees; 4410 Compensation; 4419 Group Health Plans; 4419.01 Privacy Protections of Self-Funded Group Health Plans; 4419.04 Hybrid Entity Designation; 4420 Benefits; 4420.01 Terminal Sick Leave Benefits for Non-bargaining and Bargaining Employees; 4420.02 Voluntary Sick Leave; 4422 Benefits for Nonrepresented Staff; 4425 Nursing Mothers; 4430 Leaves of Absence; 4430.01 FMLA Leave; 4430.02 Domestic Violence Leave; 4430.03 Sick Leave; 4430.04 Personal Leave; 4430.05 Illness-or Injury-in-Line-of-Duty Leave; 4430.06 Vacation Leave; 4430.07 Military Leave; 4430.09 Jury/Witness Duty Leave; 4590 Personnel File; 4600 Job Descriptions.

5000 STUDENTS: 0000 Religious Expression; 5111.01 Homeless Students; 5111.02 Educational Opportunity for Military Children; 5111.03 Children and Youth in Foster Care; 5112 Entrance Requirements; 5113School of Choice Options Provided by the No Child Left Behind Act; 5114 Nonimmigrant Students and Foreign Exchange Programs; 5120 Assignment Within District; 5121 Controlled Open Enrollment; 5130 Withdrawal from School; 5136 Wireless Communication Devices; 5136.01 Technology Resources and Other Electronic Equipment; 5200 Attendance; 5200.01 Revision of School Attendance Zones; 5200.02 School Student Attendance Zones and Interzone Transfers; 5215 Missing and Absent Children; 5223 Absences for Religious Instruction; 5225 Absences for Religious Holidays; 5230 Late Arrival and Early Dismissal; 5310 Health Services; 5320 Immunization and Health Examination; 5330V1 Use of Medications; 5330V2 Use of Medications; 5330.01 Self-Administered Medication and Epinephrine Use; 5330.03 Administration of Epinephrine by Trained School Personnel; 5335 Care of Students with Chronic Health Conditions; 5335.01 Diet Modifications; 5340 Student Accidents; 5341 Emergency Medical Authorization; 5350 Student Suicide Prevention; 5350.01 Involuntary Health Assessment of Minors; 5410 Student Progression; 5410.01 Promotion, Acceleration, Placement, and Retention; 5420 Reporting Student Progress; 5421VI Grading; 5421V2 Grading; 5421.01 Grade Forgiveness; 5430 Class Rank; 5440 Student Progress Through Mastery Learning; 5451 Student Recognition; 5460 Graduation Requirements; 5460.01 Graduation Requirements for Out-of-State or Out-of-Country Transfer Students; 5461 Guarantee of Employability Competencies; 5463 Credits from Other Schools; 5464 Accelerated Graduation Options; 5465 General Education Development (GED) Tests; 5500 Student Conduct; 5511V1 Dress and Grooming; 5511V2 Dress and Grooming; 5512 Tobacco-Free Environment; 5513 Care of School Property; 5514 Use of Bicycles; 5515 Use of Motor Vehicles; 5516 Student Hazing; 5517 Anti-Harassment; 5517.01 Bullying and Harassment; 5517.02 Sexual Violence; 5517.03 Dating Violence and Abuse; 5520 Student Demonstation; 5530 Drug Prevention; 5531 Student Assistance Programs; 5540 The Schools and Investigations Involving Students; 5600 Student Discipline; 5605 Suspension/Expulsion of Disabled Students; 5610 Removal, Out-of-School Suspension, and Expulsion of Students; 5610.01 Emergency Removal of Students; 5610.02 In-School Discipline; 5610.03 Detention of Students; 5610.04 Suspension of Bus Riding/Transportation Privileges; 5610.05 Participation in Extra-Curricular Activities; 5611 Due Process Rights; 5630 Corporal Punishment and Use of Reasonable Force and Restraint; 5630.01 Seclusion and Restraint of Students with Disabilities; 5710 Student Complaints;  5722 School-Sponsored Publications and Productions;  5724 Preparation for Voter Registration; 5730 Equal Access For Non-district-Sponsored, Student Clubs and Activities; 5751 Parental-Married Status of Students; 5771 Search and Seizure; 5772 Weapons; 5780 Student/Parent Rights; 5820 Student Government 5830 Student Fund-Raising; 584 0 Student Groups;  5845 Student Activities;  5850  School Social Events; 5855 Student Attendance at School Events; 5860 Safety Patrol;  5880 Public Performances by Students;  5895Student Employment.

6000 FINANCES: 6100 Uniform Records and Accounts; 6105 Authorization to Use Facsimile Signatures; 6107 Authorization to Accept and Distribute Electronic Records, to Use Electronic Signature, and Make Electronic Fund Transfers; 6107.01 Electronic Funds Transfer; 6107V2 Acceptance and Distribution of Electronic Records and Use of Electronic Signatures Prohibited; 6110 Grant Funds; 6111 Internal Controls; 6112 Cash Management of Grants; 6114 Cost Principles - Spending Federal Funds; 6116 Time and Effort Reporting; 6120 Safety Deposit Box; 6140 Public Depository; 6140V2 Depository Agreements; 6144 Investments; 6145 Borrowing; 6151 Bad Checks; 6152 Student Fees, Fines, and Charges; 6152.01 Waiver of School Fees; 6210 Fiscal Planning; 6220 Budget Preparation; 6233 District Budget; 6234 Use of Discretionary Lottery Funds; 6235 Fund Balance; 6310 Fiscal Planning; 6320 Purchasing and Contracting for Commodities and Contractual Services; 6320.01 Vendor Preference; 6322 Construction Contracting and Bidding; 6324 Cone of Silence; 6325 Procurement - Federal Grants/Funds; 6326 Bid Protests; 6330 Acquisition of Professional Architectural, Engineering, Landscape Architectural, or Land Surveying Services; 6334 Prequalification of Contractors for Educational Facilities Construction; 6340 Modifications and Alterations to School Buildings; 6345 Change Orders; 6423 Use of Credit Cards; 6424 Purchasing Cards; 6440 Cooperative Purchasing; 6450 Local Purchasing; 6460 Vendor Relations; 6470 Payment for Goods and Services; 6480 Expenditures; 6490 Legal Services for Employees, Officers, and Pubic Officials; 6510 Payroll Authorization; 6520; 6521 Tax Sheltered Annuity Plans and Accounts; 6530 Reemployment Assistance; 6540 Consultant Agreements; 6550 Travel and Per Diem; 6605 Crowdfunding; 6610; 6620 Petty Cash Funds; 6621 Change Fund; 6625 Petty Cash Accounts; 6661 Instructional Materials Allocation; 6670 Trust and Agency Fund; 6685 Funding for Promotion, Public Relations, and Hospitality; 6700 Fair Labor Standards Act (FLSA); 6830 Audits; 6835 Internal Audits Office; 6840 Audit and Finance Committee.

7000 PROPERTY: 7100 Facilities Planning; 7101 Building Permits and the Code Enforcement Office; 7110 Student Accommodation; 7217 Weapons; 7230 Gifts to the School District; 7240 Site Selection and Acquisition; 7250 Change Title To Naming of School Facilities; 7300 Property Custodianship; 7305 Easements; 7310 Disposition of Surplus Property; 7320 Acquisition, Removal, Disposal, Sale, or Exchange of Major Tangible Property; 7410 Maintenance; 7420 Sanitation and Housekeeping; 7430 Risk Reduction Program; 7430.01 Environmental Health Program; 7434 Tobacco-Free Environment; 7440 Building Security; 7440.01 Protection of Personnel and Property; 7440.02 Vandalism, Damage, Loss, and Malicious Mischief; 7450 Property Inventory; 7455 Accounting System for Fixed Assets; 7460 Conservation of Natural and Material Resources; 7510 Use of District Facilities; 7525 Lease and Lease-Purchase of Land; 7530 Lending of Board-Owned Equipment; 7530.01 Staff Use of Wireless Communication Devices; 7540 Technology; 7540.01 Technology Privacy; 7540.02 Web Content, Services, and Apps; 7540.03 Student Technology Acceptable Use and Safety; 7540.04 Staff Technology Acceptable Use and Safety; 7540.05 District-Issued Staff E-Mail Account; 7540.06 District-Issued Student E-Mail Account; 7542 Access to Technology Resources from Personal Communication Devices; 7543 Utilization of the District's Website and Remote Access to the District's Network; 7544 Social Media;

8000 OPERATIONS: 8100 Interlocal Agreements; 8141 Mandatory Reporting of Misconduct by Certificated Employees; 8210 School Calendar; 8220 School Day; 8300 Continuity of Organizational Operations Plan; 8305 Information Security; 8310 Public Records; 8315 Information Management; 8320 Records Management; 8325 Receipt of Legal Documents by District Employees; 8330 Student Records; 8340 Letters of Reference; 8350 Confidentiality; 8390 Animals on District Property; 8400 Environmental Health and Safety Issues; 8405 School Safety and Security; 8406 Reports of Suspicious Activity and Potential Threats to School; 8407 School Safety-Safety Officers; 8410 Crisis Event Intervention and Response; 8410.01Critical Incident Response; 8415 Emergency and Crisis Management; 8420 Emergency Management, Emergency ; Preparedness, and Emergency Response Agencies; 8431 Preparedness for Toxic Hazard and Asbestos Hazard; 8442V1 Reporting Accidents/Incidents; 8450 Control of Casual-Contact Communicable Diseases; 8452 Automated External Defibrillators (AED); 8453 Direct Contact Communicable Diseases; 8453.01 Control of Blood-Borne Pathogens; 8462 Student Abuse, Abandonment, and Neglect; 8470 Community Notification of Registered Sexual Predators/Sex Offenders; 8475 Criminal Background Checks for Contractor Access; 8500 Dining Services; 8510 Student Wellness; 8531 Free and Reduced-Price Meals; 8540 Vending Machines; 8550 Competitive Food Sales; 8600 Transportation; 8600.01 Seat Belts; 8600.02 Certification Procedures for Privately Owned School Buses; 8600.04 Bus Operator Qualifications, Certification, Discipline, and Termination; 8606 Use of Wireless Communication Devices by District School Bus Operators; 8610 Transportation Route Planning; 8625 Ban on Texting while Driving; 8640 Transportation for Field and Other;  District Sponsored Trips; 8645 Use of School Buses; 8651 Board-Owned Vehicles; 8660 Transporting Students by Private Vehicles; 8700 Anti-Fraud; 8710 Insurance, Risk Management, and Claims Settlement; 8740 Bonding; 8760 Student Accident Insurance; 8770 Joint Self-Insurance Pool; 8800 Religious/Patriotic Ceremonies and Observances; 8810 The American Flag; 8900 Printing/Copying Services; 8910 Publishing Standards.

9000 COMMUNITY RELATIONS: 9111 Telephone Communications; 9120 Public Information Program; 9130 Public Complaints; 9140 Citizens’ Advisory Committees; 9141 Business Advisory Council; 9150 School Visitors; 9160 Public Attendance at School Events; 9160.01 Complaint Procedures Related to Alleged Discrimination Regarding Accessibility of District Facilities; 9190 Charges for Industrial/Technical Projects; 9200 Volunteers; 9211 Parent Organizations, Booster Clubs, and Other Outside Support Organizations; 9215 Direct-Support Organizations; 9270 Home-Education Programs;

9300 Awards, Recognition, and Incentives for Staff, School Volunteers, Advisory Committee Members, and Community Members; 9500 Relations’ with Educational Institutions and Organizations; 9555 Partnerships with Business; 9600 Staff/Student Participation in Community Events; 9700 Relations with Special Interest Groups; 9700.01 Advertising and Commercial Activities; 9800 Charter Schools; 9900 Recognition of World War II, Korean Conflict and Vietnam Veterans Awarded High School Diplomas.

PURPOSE AND EFFECT: To re-codify and update the rules, provide for new and amended rules to conform to current legislation; consolidate new rules on the same subject; eliminate redundant and obsolete language; to make rules current, consistent and easier to find, understand and use. The effect is that the policies will be correct and up to date. Once adopted, the new policies will be electronically published, hyperlinked and keyword searchable.

STATUTORY AUTHORITY: Fla. Stat. 1001.41(1)(2), 1001.42, 1001.43, 1010.04, 1001.32

Acceptance of Gifts or Unauthorized Compensation; 4215 Tobacco-Free Environment; 4216 Staff Dress and Grooming; 4217 Weapons; 4220 Evaluation of Support Personnel; 4231 Outside Activities of Support Staff; 4232 Political Activities; 4242 Staff Development; 4281 Use of Employee's Personal Property at School; 4362 Anti-Harassment; 4380 Civility And Conduct of Parents, Other Vistors to Schools And School District Facilities, And District Employees; 4410 Compensation; 4419 Group Health Plans; 4419.01 Privacy Protections of Self-Funded Group Health Plans; 4419.04 Hybrid Entity Designation; 4420 Benefits; 4420.01 Terminal Sick Leave Benefits for Non-bargaining and Bargaining Employees; 4420.02 Voluntary Sick Leave; 4422 Benefits for Nonrepresented Staff; 4425 Nursing Mothers; 4430 Leaves of Absence; 4430.01 FMLA Leave; 4430.02 Domestic Violence Leave; 4430.03 Sick Leave; 4430.04 Personal Leave; 4430.05 Illness-or Injury-in-Line-of-Duty Leave; 4430.06 Vacation Leave; 4430.07 Military Leave; 4430.09 Jury/Witness Duty Leave; 4590 Personnel File; 4600 Job Descriptions.

5000 STUDENTS: 0000 Religious Expression; 5111.01 Homeless Students; 5111.02 Educational Opportunity for Military Children; 5111.03 Children and Youth in Foster Care; 5112 Entrance Requirements; 5113School of Choice Options Provided by the No Child Left Behind Act; 5114 Nonimmigrant Students and Foreign Exchange Programs; 5120 Assignment Within District; 5121 Controlled Open Enrollment; 5130 Withdrawal from School; 5136 Wireless Communication Devices; 5136.01 Technology Resources and Other Electronic Equipment; 5200 Attendance; 5200.01 Revision of School Attendance Zones; 5200.02 School Student Attendance Zones and Interzone Transfers; 5215 Missing and Absent Children; 5223 Absences for Religious Instruction; 5225 Absences for Religious Holidays; 5230 Late Arrival and Early Dismissal; 5310 Health Services; 5320 Immunization and Health Examination; 5330V1 Use of Medications; 5330V2 Use of Medications; 5330.01 Self-Administered Medication and Epinephrine Use; 5330.03 Administration of Epinephrine by Trained School Personnel; 5335 Care of Students with Chronic Health Conditions; 5335.01 Diet Modifications; 5340 Student Accidents; 5341 Emergency Medical Authorization; 5350 Student Suicide Prevention; 5350.01 Involuntary Health Assessment of Minors; 5410 Student Progression; 5410.01 Promotion, Acceleration, Placement, and Retention; 5420 Reporting Student Progress; 5421VI Grading; 5421V2 Grading; 5421.01 Grade Forgiveness; 5430 Class Rank; 5440 Student Progress Through Mastery Learning; 5451 Student Recognition; 5460 Graduation Requirements; 5460.01 Graduation Requirements for Out-of-State or Out-of-Country Transfer Students; 5461 Guarantee of Employability Competencies; 5463 Credits from Other Schools; 5464 Accelerated Graduation Options; 5465 General Education Development (GED) Tests; 5500 Student Conduct; 5511V1 Dress and Grooming; 5511V2 Dress and Grooming; 5512 Tobacco-Free Environment; 5513 Care of School Property; 5514 Use of Bicycles; 5515 Use of Motor Vehicles; 5516 Student Hazing; 5517 Anti-Harassment; 5517.01 Bullying and Harassment; 5517.02 Sexual Violence; 5517.03 Dating Violence and Abuse; 5520 Student Demonstation; 5530 Drug Prevention; 5531 Student Assistance Programs; 5540 The Schools and Investigations Involving Students; 5600 Student Discipline; 5605 Suspension/Expulsion of Disabled Students; 5610 Removal, Out-of-School Suspension, and Expulsion of Students; 5610.01 Emergency Removal of Students; 5610.02 In-School Discipline; 5610.03 Detention of Students; 5610.04 Suspension of Bus Riding/Transportation Privileges; 5610.05 Participation in Extra-Curricular Activities; 5611 Due Process Rights; 5630 Corporal Punishment and Use of Reasonable Force and Restraint; 5630.01 Seclusion and Restraint of Students with Disabilities; 5710 Student Complaints;  5722 School-Sponsored Publications and Productions;  5724 Preparation for Voter Registration; 5730 Equal Access For Non-district-Sponsored, Student Clubs and Activities; 5751 Parental-Married Status of Students; 5771 Search and Seizure; 5772 Weapons; 5780 Student/Parent Rights; 5820 Student Government 5830 Student Fund-Raising; 584 0 Student Groups;  5845 Student Activities;  5850  School Social Events; 5855 Student Attendance at School Events; 5860 Safety Patrol;  5880 Public Performances by Students;  5895Student Employment.

6000 FINANCES: 6100 Uniform Records and Accounts; 6105 Authorization to Use Facsimile Signatures; 6107 Authorization to Accept and Distribute Electronic Records, to Use Electronic Signature, and Make Electronic Fund Transfers; 6107.01 Electronic Funds Transfer; 6107V2 Acceptance and Distribution of Electronic Records and Use of Electronic Signatures Prohibited; 6110 Grant Funds; 6111 Internal Controls; 6112 Cash Management of Grants; 6114 Cost Principles - Spending Federal Funds; 6116 Time and Effort Reporting; 6120 Safety Deposit Box; 6140 Public Depository; 6140V2 Depository Agreements; 6144 Investments; 6145 Borrowing; 6151 Bad Checks; 6152 Student Fees, Fines, and Charges; 6152.01 Waiver of School Fees; 6210 Fiscal Planning; 6220 Budget Preparation; 6233 District Budget; 6234 Use of Discretionary Lottery Funds; 6235 Fund Balance; 6310 Fiscal Planning; 6320 Purchasing and Contracting for Commodities and Contractual Services; 6320.01 Vendor Preference; 6322 Construction Contracting and Bidding; 6324 Cone of Silence; 6325 Procurement - Federal Grants/Funds; 6326 Bid Protests; 6330 Acquisition of Professional Architectural, Engineering, Landscape Architectural, or Land Surveying Services; 6334 Prequalification of Contractors for Educational Facilities Construction; 6340 Modifications and Alterations to School Buildings; 6345 Change Orders; 6423 Use of Credit Cards; 6424 Purchasing Cards; 6440 Cooperative Purchasing; 6450 Local Purchasing; 6460 Vendor Relations; 6470 Payment for Goods and Services; 6480 Expenditures; 6490 Legal Services for Employees, Officers, and Pubic Officials; 6510 Payroll Authorization; 6520; 6521 Tax Sheltered Annuity Plans and Accounts; 6530 Reemployment Assistance; 6540 Consultant Agreements; 6550 Travel and Per Diem; 6605 Crowdfunding; 6610; 6620 Petty Cash Funds; 6621 Change Fund; 6625 Petty Cash Accounts; 6661 Instructional Materials Allocation; 6670 Trust and Agency Fund; 6685 Funding for Promotion, Public Relations, and Hospitality; 6700 Fair Labor Standards Act (FLSA); 6830 Audits; 6835 Internal Audits Office; 6840 Audit and Finance Committee.

7000 PROPERTY: 7100 Facilities Planning; 7101 Building Permits and the Code Enforcement Office; 7110 Student Accommodation; 7217 Weapons; 7230 Gifts to the School District; 7240 Site Selection and Acquisition; 7250 Change Title To Naming of School Facilities; 7300 Property Custodianship; 7305 Easements; 7310 Disposition of Surplus Property; 7320 Acquisition, Removal, Disposal, Sale, or Exchange of Major Tangible Property; 7410 Maintenance; 7420 Sanitation and Housekeeping; 7430 Risk Reduction Program; 7430.01 Environmental Health Program; 7434 Tobacco-Free Environment; 7440 Building Security; 7440.01 Protection of Personnel and Property; 7440.02 Vandalism, Damage, Loss, and Malicious Mischief; 7450 Property Inventory; 7455 Accounting System for Fixed Assets; 7460 Conservation of Natural and Material Resources; 7510 Use of District Facilities; 7525 Lease and Lease-Purchase of Land; 7530 Lending of Board-Owned Equipment; 7530.01 Staff Use of Wireless Communication Devices; 7540 Technology; 7540.01 Technology Privacy; 7540.02 Web Content, Services, and Apps; 7540.03 Student Technology Acceptable Use and Safety; 7540.04 Staff Technology Acceptable Use and Safety; 7540.05 District-Issued Staff E-Mail Account; 7540.06 District-Issued Student E-Mail Account; 7542 Access to Technology Resources from Personal Communication Devices; 7543 Utilization of the District's Website and Remote Access to the District's Network; 7544 Social Media;

8000 OPERATIONS: 8100 Interlocal Agreements; 8141 Mandatory Reporting of Misconduct by Certificated Employees; 8210 School Calendar; 8220 School Day; 8300 Continuity of Organizational Operations Plan; 8305 Information Security; 8310 Public Records; 8315 Information Management; 8320 Records Management; 8325 Receipt of Legal Documents by District Employees; 8330 Student Records; 8340 Letters of Reference; 8350 Confidentiality; 8390 Animals on District Property; 8400 Environmental Health and Safety Issues; 8405 School Safety and Security; 8406 Reports of Suspicious Activity and Potential Threats to School; 8407 School Safety-Safety Officers; 8410 Crisis Event Intervention and Response; 8410.01Critical Incident Response; 8415 Emergency and Crisis Management; 8420 Emergency Management, Emergency ; Preparedness, and Emergency Response Agencies; 8431 Preparedness for Toxic Hazard and Asbestos Hazard; 8442V1 Reporting Accidents/Incidents; 8450 Control of Casual-Contact Communicable Diseases; 8452 Automated External Defibrillators (AED); 8453 Direct Contact Communicable Diseases; 8453.01 Control of Blood-Borne Pathogens; 8462 Student Abuse, Abandonment, and Neglect; 8470 Community Notification of Registered Sexual Predators/Sex Offenders; 8475 Criminal Background Checks for Contractor Access; 8500 Dining Services; 8510 Student Wellness; 8531 Free and Reduced-Price Meals; 8540 Vending Machines; 8550 Competitive Food Sales; 8600 Transportation; 8600.01 Seat Belts; 8600.02 Certification Procedures for Privately Owned School Buses; 8600.04 Bus Operator Qualifications, Certification, Discipline, and Termination; 8606 Use of Wireless Communication Devices by District School Bus Operators; 8610 Transportation Route Planning; 8625 Ban on Texting while Driving; 8640 Transportation for Field and Other;  District Sponsored Trips; 8645 Use of School Buses; 8651 Board-Owned Vehicles; 8660 Transporting Students by Private Vehicles; 8700 Anti-Fraud; 8710 Insurance, Risk Management, and Claims Settlement; 8740 Bonding; 8760 Student Accident Insurance; 8770 Joint Self-Insurance Pool; 8800 Religious/Patriotic Ceremonies and Observances; 8810 The American Flag; 8900 Printing/Copying Services; 8910 Publishing Standards.

9000 COMMUNITY RELATIONS: 9111 Telephone Communications; 9120 Public Information Program; 9130 Public Complaints; 9140 Citizens’ Advisory Committees; 9141 Business Advisory Council; 9150 School Visitors; 9160 Public Attendance at School Events; 9160.01 Complaint Procedures Related to Alleged Discrimination Regarding Accessibility of District Facilities; 9190 Charges for Industrial/Technical Projects; 9200 Volunteers; 9211 Parent Organizations, Booster Clubs, and Other Outside Support Organizations; 9215 Direct-Support Organizations; 9270 Home-Education Programs;

9300 Awards, Recognition, and Incentives for Staff, School Volunteers, Advisory Committee Members, and Community Members; 9500 Relations’ with Educational Institutions and Organizations; 9555 Partnerships with Business; 9600 Staff/Student Participation in Community Events; 9700 Relations with Special Interest Groups; 9700.01 Advertising and Commercial Activities; 9800 Charter Schools; 9900 Recognition of World War II, Korean Conflict and Vietnam Veterans Awarded High School Diplomas.

PURPOSE AND EFFECT: To re-codify and update the rules, provide for new and amended rules to conform to current legislation; consolidate new rules on the same subject; eliminate redundant and obsolete language; to make rules current, consistent and easier to find, understand and use. The effect is that the policies will be correct and up to date. Once adopted, the new policies will be electronically published, hyperlinked and keyword searchable.

STATUTORY AUTHORITY: Fla. Stat. 1001.41(1)(2), 1001.42, 1001.43, 1010.04, 1001.32

LAWS IMPLEMENTED: Fla. Stat. 11.45, 11.242, 14.2013, 14.20195, 30.15, 39.01, 39.201, 39.202, 39.203, 39.204, 39.205, 39.206, 39.303, 100.041, 104.31, 110.1221, 110.2135, 110.221, 110.233, 112.0455, 112.061, 112.08, 112.0801, 112.1915, 112.312, 112.313, 112.3135, 112.3125, 112.3143, 112.3145, 112.3187, 112.3188, 112.3189, 112.31895, 115.07, 115.09, 115.14, Chapter 119, 119.001, 119.011, 119.07, 119.071, 119.0701, 119.011, Chapter 120, 120.52, 120.53, 120.54, 120.55, 120.56, 120.57, 120.68, 120.81, 120.525, 120.536, 120.569, 121.091, 121.111, 194.015, 215.425, 218.38, 218.39, 218.50, 218.501, 218.502, 218.503, 218.504, 250.341, 250.481, 252.38, 252.385, 252.921, 255.05, 255.0516, 255.0518, 255.0991, 257.36, Chapter 274, 274.01, 274.02, Chapter 286, 286.011, 286.0114, 286.012, 287.055, 287.084, 287.087, 287.132, 287.133, 287.14, 287.16, 295.07, 295.08, 295.085, 295.09, 295.187, Chapter 316, 316.183, 316.217, 316.305, 322.055, 322.091, 381.0056, 381.84, 381.88, 383.402, 386.202, 386.204, 386.206, 386.209, 386.212, 394.463, 397.951, 402.00, 402.22, 435.04, 435.09, 440.101, 440.102, 440.491, 445.006, 446 et seq., Chapter 447, 449.003, 450.081, Chapter 468,

468.604, 553.014, 553.501 et. Seq., 553.73, 595.405, 562.11, 562.111, 569.11, 569.12, Florida Americans with Disabilities Accessibility Implementation Act, 704.01, 741.28, 741.313, 746.067, 760.01, 760.021, 760.08, 760.10, 769.1355, 784.011, 784.048, 784.049, 784.081, 790.001, 790.06, 790.115, 790.162, 790.163, 790.251, 790.3251, 836.10, 847.012, 847.0141, 877.112, 893.02, 901.21, 933.07, 937.025, 943.05, 943.0435, 943.0585, 943.059, 943.082, 984.151, 1000.03, 1000.04, 1000.05, Florida Educational Act, 1000.06, 1000.36, 1001.10, 1001.20, 1001.21, 1001.215, 1001.231, 1001.31, 1001.32, 1001.322, 1001.372, 1001.34, 1001.35, 1001.362, 1001.37, 1001.371, 1001.372, 1001.39, 1001.395, 1001.40, 1001.41, 1001.42, 1001.421, 1001.43, 1001.452, 1001.453, 1001.46, 1001.461, 1001.462, 1001.48, 1001.49, 1001.50, 1001.51, 1001.52, 1006.09, 1002.20, 1002.22, 1002.221, 1002.222, 1002.23, 1002.31, 1002.311, 1002.321, 1002.3105, 1002.33, 1002.345,  1002.37, 1002.38, 1002.385, 1002.39, 1002.395, 1002.41, 1002.43, 1002.45, 1002.455, 1002.53, 1002.61, 1002.83, 1003.01, 1003.02, 1003.03, 1003.06, 1003.21, 1003.22, 1003.23, 1003.24, 1003.25, 1003.26, 1003.27, 1003.31, 1003.3101, 1003.32, 1003.33, 1003.41, 1003.413, 1003.4156, 1003.42, 1003.4203, 1003.4205, 1003.428, 1003.4281,1003.4282, 1003.4285, 1003.4286, 1003.4295, 1003.43, 1003.433, 1003.435, 1003.436, 1003.437, 1003.44, 1003.45, 1003.453, 1003.455, 1003.4505, 1003.46, 1003.47, 1003.48, 1003.491, 1003.492, 1003.4935, 1003.497, 1003.498, 1003.499, 1003.51, 1003.52, 1003.53, 1003.54, 1003.55, 1003.56, 1003.57, 1003.5715, 1003.572, 1003.573, 1003.58, 1003.621, 1004.04, 1004.64, 1004.91, 1004.92, 1004.93, 1004.94, 1006.017, 1006.02, 1006.03, 1006.06, 1006.07, 1006.15, 1006.16, 1006.061, 1006.062, 1006.07, 1006.08, 1006.09, 1006.10, 1006.11, 1006.12, 1006.13, 1006.135, 1006.14, 1006.145, 1006.147, 1006.148, 1006.1493, 1006.15, 1006.165, 1006.18, 1006.195, 1006.20, 1006.21, 1006.22, 1006.23, 1006.261, 1006.28 through 1006.42, 1006.28, 1006.29, 1006.32, 1006.34, 1006.39, 1006.40, 1006.42, 1006.695, 1007.21, 1007.24, 1007.27, 1007.271, 1007.273, 1008.212, 1008.22, 1008.23, 1008.24, 1008.25, 1008.31, 1008.33, 1008.34, 1008.341, 1008.345, 1008.386, 1008.44, 1009.21, 1009.22, 1009.25, 1009.26, 1009.536, 1010.01, 1010.04, 1010.20, 1010.48, 1010.07, 1010.08, 1010.11, 1010.20, 1010.30, 1010.33, 1010.40, 1010.41, 1010.48, 1011.01, 1011.051, 1011.07, 1011.10, 1011.12, 1011.13, 1011.18, 1011.60, 1011.62, 1011.67, 1011.68, 1011.78, 1011.80, 1012.01, 1012.22, 1012.221, 1012.23, 1012.2315, 1012.24, 1012.26, 1012.27, 1012.28, 1012.31, 1012.315, 1012.3135, 1012.32, 1012.33, 1012.335, 1012.34, 1012.35, 1012.36, 1012.37, 1012.40, 1012.42, 1012.45, 1012.46, 1012.465, 1012.467, 1012.468, 1012.66, 1012.685, 1012.55, 1012.56, 1012.583, 1012.584, 1012.61, 1012.62, 1012.63, 1012.64, 1012.65, 1012.66, 1012.67, 1012.75, 1012.795, 1012.796, 1012.798, 1012.98, 012.985, 1012.986,  1013.02, 1013.10, 1013.12, 1013.13, 1013.14, 1013.15, 1013.19, 1013.22, 1013.23, 1013.35, 1013.37, 1013.372, 1013.38, 1013.385, 1013.45, 1013.46, 1013.47, Chapter 21, F.A.C. Chapter 28-106, F.A.C. Chapter 28-110, F.A.C. 1B-26.003, F.A.C. 1B-26.0021, F.A.C. 1B-24.003, F.A.C. 1B-24.001, F.A.C. 6A-1.044, Pupil Attendance Records, F.A.C. 6A-1.09512, Equivalent Minimum School Term for Compulsory Attendance Purposes, F.A.C. 6A-109513, Parents’ Responsibility for School Attendance, F.A.C. 6A-1.09514 Excused Absences for Religious Instruction or Holiday, F.A.C. 6A-1.09401, Student Performance Standards, F.A.C. 6A-1.09422, Florida Comprehensive Assessment Test and End-of-Court Assessment Requirements, F.A.C. 6A-1.094221, Alternative Standardized Reading Assessment and Use of Student Portfolio for Good Cause Promotion, F.A.C. 6A-1.094222, Standards for Mid-Year Promotion of Retained Third Graders, F.A.C. 6A-1.0943, Statewide Assessment for Students with Disabilities, F.A.C. 6A-1.094223, F.A.C. 6A-1.09430, Florida Alternate Assessment Requirements, F.A.C. 6A-6.03311, Procedural Safeguards and Due Process Procedures for Parents and Students with Disabilities, F.A.C. 6A-03313, Procedural Safeguards for Exceptional Students Who Are Gifted, F.A.C. 6A-6.0333, Surrogate Parents, F.A.C. 6A-6.03411, Definitions, ESES Policies and Procedures, and ESE Administrators, F.A.C. 6A-1.09421, F.A.C. 6A-1.09422, F.A.C. 6A-1.094221, F.A.C. 6A-1.094222, F.A.C. 6A-10.094223, F.A.C. 6A-1.0995, F.A.C. 6A-1.09961, F.A.C. 6A-1.09963, F.A.C. 6A-1.09941, F.A.C. 6A-1.09982,  F.A.C. 6A-1.0404(3), F.A.C. 6A-1.09431, F.A.C. 6A-1.09432, F.A.C. Chapter 6A-3, F.A.C. 6A-3.0171, F.A.C. 6A6.03020, F.A.C. 6A-6.055, 1006.10, F.A.C. 6A-6.03028, F.A.C. 6A-6.0524, F.A.C. 6A6.0527, F.A.C. 6A-6.0573, F.A.C. 6A-6.0981, F.A.C. 6A-6.301, F.A.C. 6A-6.371, F.A.C. 6A-6.3411, F.A.C. 6A-6.672, F.A.C. 6A-7.074, F.A.C. 6A-14.37, F.A.C. 6A-19.001, F.A.C. 64D-3.011, F.A.C. 64D-3.046, Immunization Requirements:  Public and Nonpublic Schools, Grades Preschool, Kindergarten Through 12, and Adult Education Classes,  F.A.C. 6A-1.052, F.A.C. 6A-1.0502, F.A.C. 6A-1.0503, F.A.C. 6A-1.064, F.A.C. 6A-1.070, F.A.C. 6A-1.080, F.A.C. 6A-5.030, F.A.C. 6A-5.0411, F.A.C. 6A-10.081, F.A.C. 6A-10.083, F.A.C. 6A-10.083, Standards Relation To Gross Immorality and Acts of Moral Turpitude, F.A.C. 69I-73.002, F.A.C. 6A-6.084, F.A.C. 5P-1.002, F.A.C. 5P-1.003, Responsibilities  for the School Food Service Program, F.A.C. 5P-1.004, F.A.C. 5P-1.005, F.A.C. 6A-2.0010, Educational Facilities, F.A.C. 6A1.098, F.A.C. 6A-1.0985, F.A.C. 6A-1.0955, F.A.C. 6A-1.091, Purchases From Internal Funds, F.A.C. 6A-1.087, School Board Responsible for Internal Funds, F.A.C. 6A-1.012, Purchasing Policies, F.A.C. 6A-1.0013, F.A.C. 6A-1.001, District Financial Records, F.A.C. 60L-36.002, F.A.C. 69A-58.004, F.A.C. Chapter 69A-58, F.A.C. 6A-6.0251, Use of Epinephrine Auto-Injectors, F.A.C. 6A-6.0252, Use of Prescribed Pancreatic Enzyme Supplements, F.A.C. 6A-6.0253, Diabetes Management,  F.A.C. 6B-1.006,  F.A.C. 64F-6.002, F.A.C. 69A-58.0084, 8 U.S.C. 1255a, 15 U.S.C. 2601, 18 U.S.C. 922, 18 U.S.C. 1460, 18 U.S.C. 2246, 18 U.S.C. 2256, 20 U.S.C. 152, 20 U.S.C. 86-201, 20 U.S.C. 701-706, Rehabilitative Act 1973, 20 U.S.C. 3171 et seq., 20 U.S.C. Omnibus Transportation Testing Act of 1991, 20 U.S.C. 1232, 20 U.S.C. 1232f, (FERPA), 20 U.S.C. 1232g, Family Educational Rights and Privacy Act,  20 U.S.C. 1232h (FERPA), 20 U.S.C. 1232i, 20 U.S.C. 1400 et seq., Individuals with Disabilities Act, 20 U.S.C. 1401 et seq., 20 U.S.C. 1681 et seq., Title IX, 20 U.S.C. 3224A,  20 U.S.C. Section 1701 et seq., Equal Educational Opportunities Act of 1974, 20 U.S.C. 2701 et seq. Elementary and Secondary Education Act of 1965, 20 U.S.C. 3171 et seq., 20 U.S.C. 4011, et seq., 20 U.S.C. 4014, 20 U.S.C. 4022, 20 U.S.C. 4071 et seq., Equal Access Act of 1984, , 20 U.S.C. 6777, 20 U.S.C. 6081, et seq., 20 U.S.C. 6301 et seq. Part F, Elementary and Secondary, 20 U.S.C. 6311, 20 U.S.C. 6318, Elementary and Secondary Education Act of 1965, 20 U.S.C. 7082,  20 U.S.C. 7151, 20 U.S.C. 7182, 20 U.S.C. 7801, 20 U.S.C. 7905, Boy Scouts of America Equal Access Act, 20 U.S.C. 7908, 20 U.S.C. 9134 (2003), 21 U.S.C. 813,  21 C.F.R. 1308.11-.15, 26 U.S.C. 152, 29 207, 29 U.S.C. et seq., Age Discrimination in Employment Act of 1967, 29 U.S.C. 621 et seq., Age Discrimination in Employment Act of 1967, 29 U.S.C. 749 et seq., 29 U.S.C. 6101. The Age Discrimination Act of 1975, 29 U.S.C. 701 et seq., 29 U.S.C. 705 (20), 29 U.S.C. 794A, 29 U.S.C. 2601 et seq.,  38 U.S.C. 4301 et seq., The Uniformed Services Employment and Reemployment Rights Act, 42 U.S.C. 1751 et seq., 29 U.S.C. 794, Section 504 of the Rehabilitation Act of 1973, as amended,  41 U.S.C. 701 et seq., Vocational Rehabilitation Act of 1973, Drug-Free School and Communities Act of 1986, Drug-Free Workplace Act of 1998, 38 U.S.C. 2021 et seq., 38 U.S.C. 4312, 38 U.S.C. 4323, Federal Immigration Reform and Control Act of 1986, 42 U.S.C. 1320d, 42 U.S.C. 1758, 42 U.S.C. 1983, 42 U.S.C. 2000 et seq., 42 U.S.C. 2000c, 42 U.S.C. 2000d et seq., 42 U.S.C. 2000e et seq., Civil Rights Act of 1964, 42 U.S.C. 12101-12112 et seq., Americans with Disabilities Act of 1990, as amended, 42 U.S.C. 1779, 47 U.S.C. 254, 42 U.S.C. 1320, 42 U.S.C. 12101 et seq. Americans with Disabilities Act of 1990, as amended, 42 U.S.C. 2000e et seq., Civil Rights Act of 1964, 42 U.S.C. 2000ff et seq., The Genetic Information Nondiscrimination Act, 2

C.F.R. 200.56, , 2 C.F.R. 200.61-61, 2 C.F.R. 200.71, 2 C.F.R. 200.77, 2 C.F.R. 200.79, 2 C.F.R. 200.80,  2 C.F.R. 200.112, 2 C.F.R. 200.113, 2 C.F.R. 200.302, 2 C.F.R. 200.303, 2 C.F.R. 200.305, 2 C.F.R. 200.307, 2 C.F.R. 200.309, 2 C.F.R. 200.310, 2 C.F.R. 200.313, 2 C.F.R. 200.317, 2 C.F.R. 200.318, 2 C.F.R. 200.319, 2 C.F.R. 200.320, 2 C.F.R. 200.321, 2 C.F.R. 200.322, 2 C.F.R. 200.323, 2 C.F.R. 200.324, 2 C.F.R. 200.325, 2 C.F.R. 200.326,  2 C.F.R. 200.343, 2 C.F.R. 200.318, 2 C.F.R. 200.403, 2 C.F.R. 200.404, 2 C.F.R. 200.405, 2 C.F.R. 200.406, 2 C.F.R. 200.413, 2 C.F.R. 200.430, 2 C.F.R. 200.431, 2 C.F.R. 200.458, 2 C.F.R. 200.474, 2 C.F.R. 313, 2 C.F.R. 413, 2 C.F.R. 430, 2 C.F.R. 431, 2, 7 C.F.R. 210.11, 7 C.F.R. Part 15b, USDA Regulations, 7 C.F.R. Part 210, 7 C.F.R. Part 215, 7 C.F.R. Part 220, 7 C.F.R. Part 225, 7 C.F.R. Part 226, 7 C.F.R. Part 227, 7 C.F.R. Part 235, 7 C.F.R. Part 240, 7 C.F.R. Part 245, 7 C.F.R. Part 3015, 7 C.F.R. 210.11, 8 C.F.R. Part 214 et seq., 8 U.S.C. 1101 (Immigration Reform and Control Act), 17 U.S.C. 101 et seq., 18 U.S.C. Section 921,  20 U.S.C. 701 et seq.,  21 C.F.R. 801.109, 21 C.F.R. 35.104, 28 C.F.R. Part 35, 28 C.F.R. 35.136,  29 C.F.R. Part 99,29 C.F.R. Part 541, 29 C.F.R. Part 1635,  29 U.S.C. 201, 29 U.S.C. 202, 29 U.S.C. 203, 29 U.S.C. 204, 29 U.S.C. 206, 29 U.S.C. 207, 29 U.S.C. 209, 29 U.S.C. 210, 29 U.S.C. 211, 29 U.S.C. 212, 29 U.S.C. 213, 29 U.S.C. 214,  29 U.S.C. 215, 29 U.S.C. 216, 29 U.S.C. 216b, 29 U.S.C. 217, 29 U.S.C. 218, 29 U.S.C. 218b, 29 U.S.C. 218c, 29 U.S.C. 219, 29 C.F.R. Part 825,  29 C.F.R. 1630, 29 C.F.R. Part 1635, 29 C.F.R. 1910.1030,  34 C.F.R. Part 40 (DOT), 34 C.F.R. Part 98, 34 C.F.R. Part 99, 34 C.F.R. Part 104, 34 C.F.R. Part 106, 34 C.F.R. Part 110 (7/27/93), 34 C.F.R. 34-86.201, 34 C.F.R. Part 85, 34 C.F.R. Part 86, 34 C.F.R. Part 200, 34 C.F.R. Part

300, 34 C.F.R. 300.322, 34 C.F.R. 300.501, 34 C.F.R. 300.520 354 C.F.R. 1635, et seq., C.F.R. 75.563, 34 C.F.R. 75.707, 34 C.F.R. 76.565, 34 C.F.R. 76.707, 34 C.F.R. 99.31, 49 C.F.R. Part 391,  40 C.F.R. 763.92, 49 C.F.R. Part 40, 40 U.S.C. 2000d et seq., 42 U.S.C. 675, 42 U.S.C. 1771 et seq., 42 U.S.C. 11431 et seq., 45 C.F.R. Part 64, 45 C.F.R. 160, 45 C.F.R. 160.102, 45 C.F.R. Part 160, National Defense Authorization Act of 2010, 45 C.F.R. Part 1355.20 et seq., 45 C.F.R. 1643308, 45 C.F.R. 164.530, 45 C.F.R. 164.530, 45 C.F.R. 164.308, 47. C.F.R. 54.500, 47 C.F.R. 54.501, 47 C.F.R. 54.50, 247 C.F.R. 54.501, 47 C.F.R. 54.502, 47 C.F.R. 54.504, 47 C.F.R. 54.505, 47 C.F.R. 54.506, 47 C.F.R. 54.507, 47 C.F.R. 54.508, 47 C.F.R. 54.509, 47 C.F.R. 54.511, 47 C.F.R. 54.513, 47 C.F.R. 54.514, 47 C.F.R. 54.515, 47 C.F.R. 54.516, 47 C.F.R. 54.517, 47 C.F.R. 54.518, 47 C.F.R. 54.519, 47 C.F.R. 54.520, 47 C.F.R. 54.522, 47.54.523, 49 C.F.R. Part 382, 49 C.F.R. Part 371, 49 C.F.R. 382101 et seq., 18 U.S.C. 2256, 18 U.S.C. 1460, First Amendment, U.S. Constitution, Fla. Constitution Article I, Section 4, Article I, Section 24, State Constitution, Section 4, Article IX, Florida State Constitution, Section 5, Article IX, Florida State Constitution, F.S. Const. Art. IV, Section 7,  42 U.S.C. 2000ff et seq. The Genetic Information, Privacy Rights of Parents and Students – P.L. 90-247, U.S. Constitution 4th Amendment, Fla. Const. Art. I, Sec. 2, P.L. 106-554 Children’s Internet Act of 2000, Asbestos Hazard Emergency Response Act of 1986, Asbestos School Hazard Abatement Act of 1984, Asbestos School Hazard Abatement Reauthorization Act of 1990, Health, Hunger Free Kids Act of 2010 and Richard B. Russell National School Lunch Act, Child Nutrition Act, Chapter 8, Financial and Program Cost Accounting and Property for Florida Schools 2014. Fl. Const. Art. I, Section 2, Fla. Const. Art. I, Section 9, Fla. Const. Art. I, Sec. 2, Section 1, Art. IX, Florida Constitution, U.S. Constitution, Amend. 1, U.S. Constitution, 4th Amendment, 14th Amendment, U.S. Constitution, U.S. Supreme Court, Honig v. Doe, 56 USLW 4091, P.L. 107-110, P.L. 97-35, Public Law 101 – Drug-Free Schools and Communities Act of 1986, Section 504, 1973 Rehab. Act, Chapter I of Education Consolidation Act of 1981, Title III of the No Child Left Behind Act of 200120 U.S.C. 4071 et seq., 20 U.S.C. 7908, Family Educational Rights Privacy Act, 29 U.S.C. 201, et seq., 29 U.S.C. 794, Rehabilitation Act of 1973, Section 504 of the Rehabilitation Act, as amended, 42 U.S.C. 12101 et seq., Americans with Disabilities Act of 1990, as amended, 20 U.S.C. 4014, 20 U.S.C. 4022, 42 U.S.C. 1758,  42 U.S.C. 1779, 42 U.S.C. 2000ff et seq., The Genetic Information Nondiscrimination Act, F.A.C. 5P-1.002, F.A.C. 5P-1.003, F.A.C. 5P-1.004, F.A.C. 5P-1.005,  F.A.C. 6A-.091, F.A.C. 6A-1.001, F.A.C. 6A-1.0012, F.A.C. 6A-1.0013, F.A.C. 6A-1.012, F.A.C. 6A-1.013, F.A.C. 6A-1.002, F.A.C. 6A-1.006, F.A.C. F.A.C. 6A-1.0081, F.A.C. 6A-1.012, 6A-1.014, F.A.C. 6A-1.056, F.A.C. 6A-1.057, F.A.C. 6A-1.085, F.A.C. 6A-1.087,  F.A.C. 6A-1.091, F.A.C. 6A-1.0955, F.A.C. 6A-1.099827, F.A.C. 6A-10.083, F.A.C. 6A-2.0010, F.A.C. 6A-2.0020, F.A.C. 6A-3.0141, F.A.C. 6A-3.0151, F.A.C. 6A-3.0171, F.A.C. 6A-6.0331 , F.A.C. 6A-60781, F.A.C. 6A-6.084, F.A.C. 6A-6.0786, F.A.C. 6A-6.07862, F.A.C. 6A-6.0787, 6A6.0781,  F.A.C. 6A-6.0784, F.A.C. 6A-6.0788, S.B.E. 6A-1.0143, F.A.C. 1B-24.001, F.A.C. 1B-24.003, F.A.C. 1B-26.0021, F.A.C. 1B-26.003, F.A.C. Chapter 6A-3,  F.A.C. 60L-36.002, F.A.C. Ch. 28-106, F.A.C. Ch. 28-110, Constitution of the United States, Article I, Section 24, State Constitution, Section 24, Article X of the Florida Constitution, Privacy Rights of Parents and Students – P.L. 90-247, No Child Left Behind Act of 2001 – P.L. 107-110, Art. X, Sec. 13, Fla. Constitution, Every Student Succeeds Act, Asbestos School Hazard Abatement Act of 1984, 20 U.S.C. 4011, Asbestos Hazard Emergency Response Act of 1986 (AHERA), Asbestos School Hazard Abatement Reauthorization Act of 1990, Health, Hunger-Free Kids Act of 2010 and Richard B. Russel National School Lunch Act, 42 U.S.C. 1751, et seq., Child Nutrition Act of 1966, 42 U.S.C. 1771 et seq., U.S. Public Law No. 623, as amended by U.S. Public Law No. 829

Summary of Statement of Estimated Regulatory Cost:  No statement of estimated regulatory costs has been prepared.  Any person who wishes to provide information regarding the statement of estimated regulatory costs, or to provide a proposal for a lower cost regulatory alternative, must do so in writing within 21 days of this notice.  The proposed policy change is not expected to require legislative ratification. Any affected person may request a public hearing on the proposed policy changes, by making a written request to Jill Mahramus, School Board Clerk, Seminole County Public Schools, 400 E. Lake Mary Blvd., 32773.  Contact information via email is jill_mahramus@scps.us.; request must be received within 21 days from publication of this notice. Any material pertinent to the issues under consideration submitted to the School Board Clerk within 21 days after the date of publication of this notice or submitted at the public hearing shall be considered by the Board and made a part of the rulemaking record.  Action on the proposed policy change is anticipated to occur at a future School Board meeting, which shall be separately noticed. The person to be contacted regarding the proposed policy repeal/adoption and a copy of the preliminary drafts, if available, is Jill Mahramus, School Board Clerk, Seminole County Public Schools, 400 E. Lake Mary Blvd., 32773.  Contact information via email is jill_mahramus@scps.us. or by phone (407)-320-0241. The preliminary text of the proposed policy to be repeal/adopted 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 407/320-0273 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.

 

Notice of Rule Development appeared in The Sanford Herald on 3/11/18, 4/15/18, 5/27/18, and 7/29/18.

 

Publish:  August 26, 2018

H153

 

 

 

 

THIS NOTICE WAS RECORDED IN THE OFFICIAL RECORDS OF SEMINOLE COUNTY, FLORIDA, ON 08/18/2018, IN OR BOOK 9193, PAGES 1173-1339.

 

MARKETABLE RECORD TITLE ACT NOTICE

 

HUNTER’S RESERVE MASTER ASSOCIATION, INC., a Florida not-for-profit corporation, (hereinafter referred to as the “Association”), is a homeowners association subject to Chapter 720, Florida Statutes.  The Association hereby certifies that preservation of the covenants or restrictions affecting the land identified hereinafter has been approved by a two-thirds vote of the Association’s Board of Directors at a meeting at which a quorum of the Board was present, prior to which the Statement of Marketable Title Action (the “Statement”) was mailed or hand delivered to the members of the Association, along with due notice of the time and place of said meeting.  The Association hereby preserves the covenants or restrictions imposed on the land affected by filing this Marketable Record Title Act Notice (the “Notice”) as follows: 1. ASSOCIATION: The name and post office address of the Association desiring to preserve the covenants or restrictions is as follows: HUNTER’S RESERVE MASTER ASSOCIATION, INC. c/o Condominium Concepts Management, Inc., 150 WEST PALM VALLEY DRIVE, OVIEDO, FL 32765; 2. AFFIDAVIT OF MAILING OR HAND DELIVERY OF STATEMENT OF MARKETABLE TITLE ACTION: The Affidavit of an appropriate Member of the Board of Directors of the Association is attached hereto as Exhibit “1” affirming that the Association’s Board of Directors caused the Statement to be mailed or hand delivered to the members of the Association not less than seven (7) days prior to and again following the meeting of the Board of Directors, at which at least two-thirds of the members of the Board of Directors of the Association voted to approve the preservation of covenants or restrictions, as set forth in this Notice.  The Affidavit is attached hereto as Exhibit “1” with the Statement attached thereto as Exhibit “A.”; 3. LAND AFFECTED: The legal description(s) of the land affected by this Notice and subject to the covenants or restrictions (the “Land”) is/are set forth as attached hereto as Composite Exhibit “2”. 4. COVENANTS OR RESTRICTIONS BEING PRESERVED WHICH AFFECT THE LAND: The covenants or restrictions being preserved are set forth on the Plat(s) and in the governing documents identified hereinafter as (the “Governing Documents”).  Copies of the Governing Documents containing the covenants or restrictions being preserved are recorded in the Public Records of Seminole County, Florida, as follow(s): Document/Official Records Book/Page/et seq.: Master Covenants, Conditions and Restrictions for Hunter’s Reserve OR Book 1190 Pg 1135 et seq. 1136-1186; First Amendment to Master Covenants, Conditions and Restrictions for Hunter’s Reserve OR Book 2021 Pg 1021 et seq. 1022-1024; Second Amendment to Master Covenants, Conditions and Restrictions for Hunter’s Reserve OR Book 2737 Pg 211 et seq. 212-220; Articles of Incorporation of Hunter’s Reserve Master Association, Inc. OR Book 1990  Pg 1092 et seq. 1093-1105; By-Laws of Hunter’s Reserve Master Association, Inc. OR Book 1990 Pg 1106 et seq.1107-1133; Declaration of Covenants, Conditions, and Restrictions for Heritage Oaks OR Book 2790 Pg 1455 et seq. 1456-1468; Rules and Regulations of Hunter’s Reserve Master Association, Previously Unrecorded. A copy of these Governing Documents are attached hereto as Composite Exhibit “3”.

 

By and through its undersigned authorized representative and pursuant to Chapter 712, Florida Statutes, the Association does hereby preserve and extend for the maximum duration permitted by law the covenants or restrictions imposed on the Land affected by this Notice.

IN WITNESS WHEREOF, the undersigned have set their hand and seal this 24th day of July, 2018.

HUNTER’S RESERVE MASTER ASSOCIATION, INC., a Florida not-for-profit corporation

By: /s/ (sign) Karol Ludaescher (print) President, Hunter’s Reserve Master Association, Inc.

Attest: /s/ (sign) Laura Blair (print) Secretary, Hunter’s Reserve Master Association, Inc.

Signed, Sealed and Delivered in the Presence of: /s/ Witness – Sign Name Sherley Aubrey Print Name

STATE OF FLORIDA

COUNTY OF Orange

The foregoing was acknowledged before me this 24th day of July, 2018, by Karol Ludaescher, as President, and Laura Blair, as Secretary, of HUNTER’S RESERVE MASTER ASSOCIATION, INC., a Florida not-for-profit corporation, [ X  ] who is personally known to me or [   ] who produced driver’s license as identification.

/s/ Mary U. Bush

NOTARY PUBLIC – STATE OF FLORIDA

Notary Seal <SEAL>

My Commission Expires October 16, 2021

 

Publish:  August 26, September 2, 2018

H154

 

 

 

 

 

Notice of Public Hearing to Consider a Conditional Use for

Urban Infill

 

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, August 2, 2018, for a Conditional Use for Urban Infill Redevelopment to re-establish a commercial use (pool company with outdoor storage) at 510 W 15th Street.

 

Legal Description: S 135.25 Feet of Lots 6, 8 and 10 & S 40.24 feet of Lot 13 & All  of Lot 12 (LESS RD), Block 2, E J White Subdivision PB 2 PG 48

 

Parcel Number: 36-19-30-504-0200-006A

 

The property being more generally described as 510 W. 15th Street.

 

Request: Conditional Use for Urban Infill Redevelopment to re-establish a commercial use (pool company with outdoor storage) at 510 W. 15th Street.

 

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 22nd day of August, 2018.

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 407.688.5012 at least 48 hours in advance of the meeting. Advice to the public: If a person decides to appeal a decision made with respect to any matter considered at the above meeting or hearing, he or she may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford. (FS 286.0105)

 

Publish:  August 26, 2018

H155

 

 

 

 

 

Notice of Public Hearing to Consider a Conditional 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, September 6, 2018, for Conditional Use request to establish vehicle dealer sales and repair at 1100 French Avenue.

 

Legal Description: LOTS 1, 2 + N 50 FT OF LOT 3 A+ ALL LOTS 6 & 7 BLK 13 TR 9 + ½ OF VACD ALLEY ADJ THERETO TOWN OF SANFORD PB 1 PG 57

 

Parcel Number: 25-19-30-5AG-1309-0010

 

The property being more generally described as 1100 French Avenue.

 

Request: Conditional Use request to establish vehicle dealer sales and repair at 1100 French Avenue.

 

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 22nd day of August, 2018.

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 407.688.5012 at least 48 hours in advance of the meeting. Advice to the public: If a person decides to appeal a decision made with respect to any matter considered at the above meeting or hearing, he or she may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford. (FS 286.0105)

 

Publish:  August 26, 2018

H156

 

 

 

 

 

 

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, September 6, 2018, for a Rezone of 1.01 acres from PD, Planned Development to SR-1, Single Family Residential zoning district at 1701 Brisson Avenue.

 

Legal Description: SEC 32 TWP 19S RGE 31E BEG 1071.5 FT N OF CEN OF SEC RUN N 225 FT E 190 FT S 205 FT E 50 FT S 45 FT W 132 FT N 25 FT W 108 FT TO BEG (LESS W 15 FT FOR RD)

Parcel Number: 32-19-31-300-012A-0000

 

The property being more generally described as 1701 Brisson Avenue.

 

Request: Rezone of 1.01 acres from PD, Planned Development to SR-1, Single Family Residential zoning district at 1701 Brisson Avenue.

 

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 22nd day of August, 2018.

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 407.688.5012 at least 48 hours in advance of the meeting. Advice to the public: If a person decides to appeal a decision made with respect to any matter considered at the above meeting or hearing, he or she may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford. (FS 286.0105)

 

Publish:  August 26, 2018

H157

 

 

 

 

Notice of Public Hearing to Consider a Planned

Development 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, September 6, 2018 to consider the following change and amendment to the Zoning Ordinance of the City of Sanford, Seminole County, Florida:

 

Request:  Rezone request to amend the existing Florida Extruders PD from industrial uses to a mixed residential and commercial PD at 2305 N. Beardall Avenue.

 

Legal Description: SEC 33 TWP 19S RGE 31E SW ¼ OF SE ¼ W OF RY (LESS E 450 FT OF S 387.2 FT + RDS) (Parcel Number: 33-19-31-300-1320-0000)

 

The property being more generally described as 2305 N. Beardall Avenue.

 

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 22nd day of August, 2018.

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 407.688.5012 at least 48 hours in advance of the meeting. Advice to the public: If a person decides to appeal a decision made with respect to any matter considered at the above meeting or hearing, he or she may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford. (FS 286.0105)

 

Publish:  August 26, 2018

H158

 

 

 

 

Notice of Public Hearing to Consider a Comprehensive

Plan Amendment

 

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 September 6, 2018, for a Comprehensive Plan Amendment proposes to change the Future Land Use designation for 34.26 acres located at 2305 N. Beardall Avenue from I, Industrial to GC, General Commercial.

 

Legal Description: SEC 33 TWP 19S RGE 31E SW ¼ OF SE ¼ W OF RY (LESS E 450 FT OF S 387.2 FT + RDS)

 

Parcel Number: 33-19-31-300-1320-0000

 

The property being more generally described as 2305 N. Beardall Avenue.

 

Request: Comprehensive Plan Amendment proposes to change the Future Land Use designation for  34.26 acres located at 2305 N. Beardall Avenue from I, Industrial to GC, General Commercial.

 

The Planning & Zoning Commission will submit a recommendation to the City Commission in favor of, or against, the requested change or amendment. Interested parties may appear at the meeting and be heard regarding the transmittal of the proposed plan amendment to the City Commission. Interested persons may submit written comments.

 

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 22nd day of August, 2018.

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 407.688.5012 at least 48 hours in advance of the meeting. Advice to the public: If a person decides to appeal a decision made with respect to any matter considered at the above meeting or hearing, he or she may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford. (FS 286.0105)

 

Publish:  August 26, 2018

H159

 

 

 

 

 

 

Notice of Public Hearing to Consider a Conditional Use for

Urban Infill Redevelopment

 

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, September 6, 2018, for a Conditional Use for Urban Infill Redevelopment for Warley Park, a proposed 85-unit multiple family residential development at 1500 W. 25th Street.

 

Legal Description: SEC 35 TWP 19S RGE 30E S 519 FT OF E 430 FT OF SE 1/4 (LESS E 176 FT & RD) TOGETHER WITH SEC 35 TWP 19S RGE 30E W 83 FT OF E 176 FT OF S 519 FT OF SE 1/4 (LESS RD) TOGETHER WITH SEC 35 TWP 19S RGE 30E W 83 FT OF E 93 FT OF S 519 FT OF SE 1/4 (LESS RD)

 

Parcel Numbers: 35-19-30-300-0370-0000, 35-19-30-300-0380-0000, 35-19-30-300-0390-0000

 

The property being more generally described as 1500 W. 25th Street.

 

Request: Request: Conditional Use for Urban Infill Redevelopment to vary the development standards including parking; density; buffers; and building use and design to establish Warley Park, a proposed 85-unit multiple family residential development at 1500 W. 25th Street.

 

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 22nd day of August, 2018.

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 407.688.5012 at least 48 hours in advance of the meeting. Advice to the public: If a person decides to appeal a decision made with respect to any matter considered at the above meeting or hearing, he or she may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford. (FS 286.0105)

 

Publish:  August 26, 2018

H160

 

 

 

 

 

Notice to the Public

 

A Variance was approved on August 15, 2018 to consider a request to reduce the land area and dimension requirements to parcel of record standards for a 57-foot x 117’ lot of record at 900 Maple Avenue. (LOT 1 BLK 11 TR 10 AC MARTINS ADD PB 1 PG 98)

 

Any appeal to the above referenced decisions must be filed within 30 days of the date of approval.

 

For more information, contact Eileen Hinson at 407.688.5147.

 

Publish:  August 26, 2018

H161

 

 

 

 

 

Notice to the Public

 

A Variance was approved on January 30, 2018 to consider a request to reduce the land area and dimension requirements to parcel of record standards for a 50-foot lot of record at 904 Maple Avenue. (LOT 7 BLK 11 TR G TOWN OF SANFORD PB 1 PG 115)

 

Any appeal to the above referenced decisions must be filed within 30 days of the date of approval.

 

For more information, contact Eileen Hinson at 407.688.5147.

 

Publish:  August 26, 2018

H162

 

 

 

 

Notice to the Public

 

A Variance was approved on August 15, 2018 to consider a request to reduce the land area and dimension requirements to parcel of record standards for a 33’ x 117’ lot of record at 1106 Cypress Avenue. (N ½ of LOT 2 BLK 13 TR A TOWN OF SANFORD PB 1 PG 56)

 

Any appeal to the above referenced decisions must be filed within 30 days of the date of approval.

 

For more information, contact Eileen Hinson at 407.688.5147.

 

Publish:  August 26, 2018

H163

 

 

 

 

 

Notice to the Public

 

A Variance was approved on August 15, 2018 to consider a request to reduce the land area and dimension requirements to parcel of record standards for a 63.75’ x 132.75’ lot of record at 1616 W. 3rd Street. ( SW ¼ BLK 4 TR 19 TOWN OF SANFORD PB 1 PG 116)

 

Any appeal to the above referenced decisions must be filed within 30 days of the date of approval.

 

For more information, contact Eileen Hinson at 407.688.5147.

 

Publish:  August 26, 2018

H164

 

 

 

 

 

Notice to the Public

 

A Variance was approved on August 15, 2018 to consider a request to reduce the land area and dimension requirements to parcel of record standards for a 63.75’ x 132.75’ lot of record at 1606 W. 3rd Street. ( SW ¼ BLK 4 TR 19 TOWN OF SANFORD PB 1 PG 116)

 

Any appeal to the above referenced decisions must be filed within 30 days of the date of approval.

 

For more information, contact Eileen Hinson at 407.688.5147.

 

Publish:  August 26, 2018

H165

Rate this article: 
No votes yet