fbpx

Recent Comments

    Archives

    Legal Notices for Nov. 11, 2015

    Posted on November 11, 2015

    Notice is hereby given to JOHNIE WAYNE SULLIVAN, unless playment is made on 2000 DODGE DAKOTA, VIN # 1B7GL2AN7YS7259229 for tow and storage charges on 9/19.2015. Vehicle will be auctioned on the 23rd day of NOVEMBER 2015 at 10 a.m. at Thomas Chevrolet, 2128 S. Byron Butler Pkwy, PErry, FL (850) 584-6221 per 713.78
    11/11

    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that         Tim Klace          the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number, year of issuance, description of the property and the names in which the property was assessed are as follows:
    Certificate Number     1085           Year of Issuance   2012
    Description of Property:
    Parcel Number          R07214-600
    Tract V of the Econfinal Preserve, an Unrecorded Subdivision:
    Commence at the Southeast corner of Section 31, Township 02 South, Range 8 East, run South 01D East 83.99 feet; run North 45D West 39.84 feet; run North 63D West 100.49 feet; run North 69D West 157.72 feet; run North 72D West 217.47 feet; run North 82D West 72.75 feet; run South 80D West 83.9 feet; run South 72D West 290.91 feet; run North 54D West 49.4 feet; run North 35D West 190.5 feet; run North 42D West 102.72 feet; run North 51D West 62.69 feet; run North 59D West 565.82 feet; run North 57D West 232.78 feet; run North 65D West 66.25 feet; run South 86D West 51.42 feet; run South 74D West 430.81 feet; run South 77D West 323.18 feet; run South 85D West 190.21 feet; run North 82D West 87.7 feet; run North 59D West 86.68 feet; run North 48D West 217.39 feet; run North 52D West 257.37 feet; run North 60D West 72.41 feet; run North 26D East 1303.31 feet; run North 26D East 377.18 feet; run South 1138.65 feet; run East 2648.6 feet; run South 1319.06 feet to the Point of Beginning.  Subject to and together with easements.  Recorded in official records 671, page 250.  Containing 74.52 acres more or less
    Name in which assessed         Jared M. Samon
    Said property being in the County of Taylor, State of Florida.
    Unless such certificate shall be redeemed according to law, the property described shall be sold to the highest bidder at the courthouse door onthe     23rd   day of   November, 2015 at 11:00 o’clock a.m.
    Dated this     19th         day of       October      , 2015
    Signature:
    Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    10/21, 10/28,  11/4, 11/11

    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that         Taylor County Commissioners          the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number, year of issuance, description of the property and the names in which the property was assessed are as follows:
    Certificate Number     364           Year of Issuance   2013
    Description of Property:
    Parcel Number          R03518-000
    East 53 feet of Lots 01 and 04, Block 41 of the J.C. Calhoun Subdivision.  Containing 0.28 acres, more or less.  Recorded in the official records 632, page 178.
    Name in which assessed D. Bruce Heartsfield, Hunter B. Heartsfield & Kayne Billingsley
    Said property being in the County of Taylor, State of Florida.
    Unless such certificate shall be redeemed according to law, the propertydescribed shall be sold to the highest bidder at the courthouse door on the     07th         day of       December, 2015 at 11:00 o’clock a.m.
    Dated this     02nd         day of       November      , 2015
    Signature:
    Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    11/4, 11/11, 11/18, 11/25

    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that         Taylor County Commissioners          the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number, year of issuance, description of the property and the names in which the property was assessed are as follows:
    Certificate Number     1425
    Year of Issuance   2013
    Description of Property:
    Parcel Number          R09736-000
    Lot 3 and 4, Block 40 of the Steinhatchee Subdivision, located in Sections 24 & 25. (Changed from Parcel # 9595-100) Containing 0.47 acres, more or less.  Recorded in official records 227, page 311.
    This property is being assessed with a 1983 FAMI Doublewide mobile home, Vin# FHGA8305A & FHGA8305B and Title # 22759400 & 22759401.
    Name in which assessed          Lydia C. Williams and Julius E. Williams
    Said property being in the County of Taylor, State of Florida.
    Unless such certificate shall be redeemed according to law, the property described shall be sold to the highest bidder at the courthouse door on
    the     07th         day of       December        , 2015 at 11:00 o’clock a.m.
    Dated this 02nd   day of  November      , 2015
    Signature:
    Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    11/4, 11/11, 11/18, 11/24

    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that         Taylor County Commissioners          the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number, year of issuance, description of the property and the names in which the property was assessed are as follows:
    Certificate Number     587
    Year of Issuance   2013
    Description of Property:
    Parcel Number          R04964-000
    Lot 26, Block 14 of the A.B. McRae Subdivision.  Containing 0.13 acres, more or less.  Recorded in official records 606, page 477.
    Name in which assessed        Central Florida Land Bank, LLC & Michael Hart
    Said property being in the County of Taylor, State of Florida.
    Unless such certificate shall be redeemed according to law, the property described shall be sold to the highest bidder at the courthouse door on the 07th  day of  December, 2015 at 11:00 o’clock a.m.
    Dated this 02nd    day of  November, 2015
    Signature:
    Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    11/4, 11/11, 11/18, 11/24

    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that         Taylor County Commissioners          the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number, year of issuance, description of the property and the names in which the property was assessed are as follows:
    Certificate Number     547
    Year of Issuance   2013
    Description of Property:
    Parcel Number          R04859-000
    Lot 17, Block 2 of the Milldale Subdivision.  Containing 0.46 acres, more or less.  Recorded in official records 61, page 200.
    Name in which assessed Delia Denmark
    Said property being in the County of Taylor, State of Florida.
    Unless such certificate shall be redeemed according to law, the property described shall be sold to the highest bidder at the courthouse door on the 07th  day of  December, 2015 at 11:00 o’clock a.m.
    Dated this 02nd day of  November, 2015
    Signature:
    Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    11/4,  11/11, 11/18, 11/25

    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that         Taylor County Commissioners          the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number, year of issuance, description of the property and the names in which the property was assessed are as follows:
    Certificate Number     1270   Year of Issuance   2013
    Description of Property:
    Parcel Number          R08591-000
    Commence at the Northwest Corner of the Southwest º of the Southeast º of Section 20, Township 05 South, Range 08 East; thence run East 115 feet for a Point of Beginning; thence run East 200 feet; thence run South 150 feet; thence run West 200 feet; thence run North 150 feet to the Point of Beginning.  Containing 0.61 acres, more or less.  Recorded in the official records 626, page 562.
    Name in which assessed  Lorene Durden & Timothy C. Durden
    Said property being in the County of Taylor, State of Florida.
    Unless such certificate shall be redeemed according to law, the property described shall be sold to the highest bidder at the courthouse door on the 07th day of December , 2015 at 11:00 o’clock a.m.
    Dated this 02nd   day of   November, 2015
    Signature:
    Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    11/4,  11/11, 11/18, 11/25

    INVITATION TO BID
    The city of Perry is requesting bids for the purchase, installation, integration, programming and startup of a Data Flow system, Inc. (DFS) TAC II telemetry system for the water treatment facilities, associated storage tanks and booster pump stations.
    Visit www.cityofperry.net for details and secifications.
    Robert A. Brown, Jr.
    city Manager
    Mike Deming
    Mayor
    11/6, 11/11

    LEGAL NOTICE
    The Suwannee River economic council, Inc. Board of Directors will hol a meeting of the Board of Directors on Monday, december 7, 2015 6:00 P.M. at the Suwannee River economic Council, Inc., Senior Center Located at 1171 Nobles Ferry Rd. NW in Live Oak Florida.
    11/11

    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that         Sammie D. Simmons or Donna G. Simmons          the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number, year of issuance, description of the property and the names in which the property was assessed are as follows:
    Certificate Number     108
    Year of Issuance   2009
    Description of Property:
    Parcel Number          R01766-536
    Lot 3, Tract 3 described as:  Commence at the Northwest corner of Section 23, Township 02 South, Range 07 East; thence run South 88D 54M 10S East along North line of Section 701.71 feet; thence run South 01D 10M 25S West along West line of Section 1141.14 feet to a Point of Beginning; thence run South 88D 54M 10S East 381.66 feet; thence run South 01D 10M 25S West 570.57 feet; thence run North 88D 54M 10S West 381.66 feet; thence run North 01D 10M 25S East along West line of Section 570.57 feet to the Point of Beginning.  Containing 5.00 acres, more or less.  Recorded in official records 599, page 225.  (Incorrect Deed recorded in official records 612, page 426.)
    Name in which assessed Taylor 140-VII, LLC
    Said property being in the County of Taylor, State of Florida.
    Unless such certificate shall be redeemed according to law, the property described shall be sold to the highest bidder at the courthouse door on the 23rd day of  November, 2015 at 11:00 o’clock a.m.
    Dated this 19th  day of  October, 2015
    Signature:
    Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    10/21, 10/28, 11/4, 11/11

    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that         Tim Klace          the holder of the following certificate has filed said certificate for a tax deed to be issued thereon. The certificate number, year of issuance, description of the property and the names in which the property was assessed are as follows:
    Certificate Number     1338
    Year of Issuance   2012
    Description of Property:
    Parcel Number          R09054-110
    Tract B (See Exhibit A on the attached page.)
    Exhibit A
    Tract-B
    A Parcel of Land Lying in Section 20, Township 3 South, Range 9 East, Taylor County, Florida and being more Particularly described as follows:  Commence at the Northwest corner of Section 06, Township 03 South, Range 09 East, and run North 89D 20M 39S East, a distance of 5,336.51 feet; thence South 00D 00M 00S East, a distance of 856.28 feet to the Centerline of West Boundary Road; thence along said Centerline the following courses; South 57D 49M 23S West, a distance of 533.07 feet; thence South 70D 50M 21S West, a distance of 126.51 feet; thence South 85D 27M 17S West; a distance of 581.53 feet; thence North 82D 36M 46S West, a distance of 516.18 feet; thence North 83D 23M 21S West, a distance of 479.63 feet; thence North 81D 55M 27S West, a distance of 273.60 feet; thence South 56D 59M 14S West, a distance of 66.51 feet; thence South 01D 05M 06S West, a distance of 1,225.31 feet; thence South 00D 30M 11S West, a distance of 429.18 feet; thence South 02D 31M 49S West, a distance of 643.26 feet; thence South 00D 38M 22S West, a distance of 2,055.53 feet; thence South 01D 40M 47S West, a distance of 1,206.76 feet; thence South 03D 35M 02S West, a distance of 571.02 feet; thence South 04D 36M 49S West, a distance of 601.16 feet; thence South 01D 34M 56S West, a distance of 2,323.48 feet; thence South 00D 43M 38S West, a distance of 2,080.45 feet; thence South 00D 50M 04S West, a distance of 588.17 feet; thence South 00D 30M 41S West, a distance of 493.83 feet; thence South 02D 30M 45S West, a distance of 400.80 feet; thence South 00D 19M 25S West, a distance of 551.72 feet; thence South 01D 28M 16S West, a distance of 582.06 feet; thence South 00D 43M 15S West, a distance of 352.49 feet; thence South 01D 05M 42S West, a distance of 587.23 feet; thence South 02D 09M 45S West, a distance of 309.57 feet; thence South 01D 23M 57S East, a distance of 112.36 feet to the intersection of said Centerline and the Centerline of Rick Road; thence along said Centerline the following Courses: North 29D 35M 51S East, a distance of 589.97 feet; thence North 28D 38M 37S East, a distance of 287.38 feet; thence North 38D 36M 54S East, a distance of 94.67 feet; thence North 54D 21M 55S East, a distance of 136.41 feet; thence North 66D 55M 22S East, a distance of 548.56 feet; thence North 79D 14M 59S East, a distance of 290.78 feet; thence South 89D 54M 14S East, a distance of 325.18 feet; thence South 81D 23M 47S East, a distance of 415.65 feet; thence North 88D 04M 10S East, a distance of 135.29 feet; thence North 66D 58M 20S East, a distance of 239.29 feet; thence North 68D 16M 07S East, a distance of 303.39 feet; thence North 74D 22M 04S East, a distance of 148.23 feet; thence South 83D 47M 24S East, a distance of 322.98 feet to the intersection of said Centerline and the Centerline of Holly Road; thence along said Centerline the following courses: South 16D 21M 57S West, a distance of 135.87 feet; thence South 25D 26M 52S West, a distance of 198.14 feet; thence South 14D 06M 40S West, a distance of 717.11 feet; thence South 03D 53M 13S East, a distance of 172.46 feet; thence South 24D 22M 35S East, a distance of 226.01 feet; thence South 44D 39M 18S East, a distance of 241.73 feet; thence South 49D 54M 02S East, a distance of 585.71 feet; thence South 57D 53M 24S East, a distance of 201.07 feet; thence South 70D 34M 21S East, a distance of 342.44 feet; thence South 89D 59M 24S East, a distance of 269.02 feet; thence South 67D 53M 17S East, a distance of 298.16 feet; thence South 65D 41M 12S East, a distance of 182.71 feet; thence South 72D 19M 20S East, a distance of 272.76 feet to the intersection of said Centerline and the Centerline of Hog Road; thence along said Centerline the following courses: South 21D 27M 00S East, a distance of 1,044.84 feet; thence South 39D 47M 23S East, a distance of 29.25 feet to the Point of Beginning, from said Point of Beginning and leaving said Centerline run North 89D 20M 39S East, a distance of 2,533.22 feet; thence South 00D 00M 00S East, a distance of 1,409.61 feet to the Centerline of Hog Road; thence along said Centerline the following courses: North 82D 47M 12S West, a distance of 275.21 feet; thence North 78D 04M 11S West, a distance of 177.77 feet; thence leaving said Centerline run North 61D 56M 30S West, a distance of 2,062.55 feet to the Centerline of Hog Road; thence along said Centerline the following courses: North 25D 12M 01S West, a distance of 162.74 feet; thence North 47D 43M 08S West, a distance of 205.29 feet; thence North 39D 47M 23S West, a distance of 69.98 feet to the Point of Beginning containing 50.01 acres, more or less.
    Recorded in official records 579, page 132.
    Name in which assessed Ronald & Marjorie Magloire
    Said property being in the County of Taylor, State of Florida.
    Unless such certificate shall be redeemed according to law, the property described shall be sold to the highest bidder at the courthouse door on the 23rd day of November, 2015 at 11:00 o’clock a.m.
    Dated this     19th         day of       October      , 2015
    Signature:
    Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    10/21, 1/28, 11/4, 11/11

    IN THE CIRCUIT OF THE THIRD JUDICIAL CIRCUIT, IN AND FOR TAYLOR COUNTY, FLORIDA
    JUVENILE DIVISION
    CASE NO.: 2014-05-DP
    IN THE INTEREST OF:
    C.J.H.
    S.M.G.
    __________/
    MINOR CHILDREN
    NOTICE OF ACTION
    TO: Amy Hunter
    LAST KNOWN ADDRESS: UNKNOWN
    YOU ARE HEREBY NOTIFIED that a petition under oath, has been filed in the above styled court for the termination of parental rights and the permanent commitment of C.J.H., a male child born on July 7, 2003 in Leon County, Florida and S.M.G., a male child born January 13, 2006 in Escambia County, Florida to the State of Florida, for subsequent adoption, and you are hereby ordered to be and appear in the above court at the Taylor County Courthouse 108 N. Jefferson St., Perry Florida 32347 on December 1, 2015 at 9:30 a.m. for a Termination of Parental Rights Advisory Hearing and to show cause why said petition should not be granted. You must appear on the date and time specified.
    FAILURE TO PERSONALLY APPEAR AT THE TERMINATION OF PERENTAL RIGHTS ADVISORY HEARING CONSITUTES YOUR CONSENT TO THE TERMINATION OF YOUR PARENTAL RIGHTS TO THESE CHILDREN. IF YOU FAIL TO APPEAR ON THE DATE AND TIME SPECIFIED, YOU MAY LOSE ALL LEGAL RIGHTS TO THE CHILDREN NAMED IN THE PETITION.
    WITNESS my hand and official seal as the Clerk of said court this 21 day of October, 2015.
    Salina Ford
    Deputy Clerk
    10/28, 11/4, 11/11, 11/18

    IN THE CIRCUIT COURT OF THE THIRD JUDICIAL CIRCUIT IN AND FOR TAYLOR COUNTY, FLORIDA
    CASE NO. 2014-000400CAC
    THE BANK OF NEW YORK MELLON, f/k/a THE BANK OF NEW YORK, etc.
    Plaintiff,
    vs.
    WILLIAM S. JONES, JR., et al.,
    Defendants,
    NOTICE OF SALE
    NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated October 28, 2015 entered in Civil Case No. 2014000400 CAC of the Circuit Court of the Third Judicial Circuit in and for Taylor County, Florida, wherein THE BANK OF NEW YORK MELLON, f/k/a THE BANK OF NEW YORK , AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF THE CWALT, INC., ALTERNATIVE LOAN TRUST 2005-10CB, MORTGAGE PASS THROUGH CERTIFICATES, SERIES 2015-10CB c/o Bayview Loan Servicing, LLC, is Plaintiff and WILLIAM S. JONES, JR., et al, are Defendant(s).
    I will sell to the highest bidder for cash, at the Taylor County Courthouse 108 N. Jefferson Street, East Door at Courthouse, Perry, Florida at 11:00 o’clock a.m. on the 17th day of December, 2015 the following described property as set forth in said Final Judgment, to wit:
    Lot two (2) of Block “B” of Unit #1, KEATON BEACH INC., according o the map or plat on record in the office of the Clerk of the Circuit Court of Taylor County, Florida, Section 35, Township 7 South, Range 7 East.
    Street address: 20516 Keaton Beach Drive, Perry, Florida 32348
    Any person claim in 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 this 30 day of October, 2015
    ANNIE MAE MURPHY
    Clerk of Circuit Courthouse
    BY: Marti Lee, DC
    Deputy Clerk
    11/4, 11/11

    Notice is hereby given to Andrew Tyler Site. Unless payment is made on 1994 CHEV, VIN# 1GNEK18K0RJ303175
    Vehicle wll be uactioned on the 24th of DECEMBER at 9 a.m. at Larry’s Towing.
    11/11

    NOTICE OF INTENT TO USE UNIFORM METHOD OF
    COLLECTING NON-AD VALOREM ASSESSMENTS
    The Board of Directors (the “Board”) of the Florida PACE Funding Agency (the “Agency”), hereby provides notice, pursuant to Sections 163.08(4) and 197.3632(3)(a), Florida Statutes, of its intent to use the uniform method of collecting non-ad valorem assessments for more than one year to be levied within the area encompassed by the boundaries of Flagler County, Florida, Nassau County, Florida, Gadsden County, Florida, Jefferson County, Florida, Gulf County, Florida, Walton County, Florida, Clay County, Florida, Pasco County, Florida, Marion County, Florida, Jackson County, Florida, Charlotte County, Florida, Osceola County, Florida, Suwannee County, Florida, Escambia County, Florida, the City of Kissimmee, Florida, the City of Tamarac, Florida, the City of Pompano Beach, Florida, the City of Pembroke Pines, Florida, the City of Hollywood, Florida, the City of Margate, Florida, the City of Punta Gorda, Florida, the City of Lauderhill, Florida, and any additional counties or municipalities of the State of Florida subsequently subscribing to the Agency’s statewide program for the financing of the cost of providing energy conservation and efficiency improvements, renewable energy improvements and wind resistance improvements in accordance with Section 163.08, Florida Statutes (collectively, the “Qualifying Improvements”).  The non-ad valorem assessments contemplated by this notice are voluntary and are only imposed by the Agency with the prior written consent of affected property owners who wish to obtain financing for Qualifying Improvements from the Agency.  The Board will consider the adoption of a resolution electing to use the uniform method of collecting such assessments as authorized by Section 197.3632, Florida Statutes, at a public hearing to be held at 1:30 p.m. EST, December 9, 2015, at the River to Sea Transportation Planning Organization Executive Conference Room, 2570 W International Speedway Boulevard, Suite 100, Daytona Beach, Florida.  Such resolution will state the need for the levy and will contain a legal description of the boundaries of the real property that may be subject to the levy.  Copies of the proposed form of resolution are on file at the office of Leidos Engineering, Third Party Administrator for the Florida PACE Funding Agency, 1000 Legion Place, Suite 1100, Orlando, Florida.  All interested persons are invited to present oral comments at the public hearing and/or submit written comments to the Board.  Written comments should be received by the Agency on or before December 4, 2015.  Any persons desiring to present oral comments should appear at the public hearing.
    In the event any person decides to appeal any decision by the Board with respect to any matter relating to the consideration of the resolution at the referenced public hearing, a record of the proceeding may be needed and in such an event, such personmay need to ensure that a verbatim record of the public hearing is made, which record includes the testimony and evidence on which the appeal is to be based.
    In accordance with the Americans with Disabilities Act of 1990 and Section 286.26, Florida Statutes, persons with disabilities needing special accommodation to participate in such public hearing should contact the River to Sea Transportation Planning Organization at (386) 226-0422 at least forty-eight (48) hours prior to the date of the public hearing.
    DATED this 4th day of November, 2015.
    By Order of:  BOARD OF DIRECTORS OF FLORDA PACE FUNDING AGENCY
    11/11

    Notice of Intention to Register Fictitious Name
    To whom it may concern: Notice is hereby given that the undersigned, pursuant to the fictitious name statue, chapter 20953 or Section 865.09, Florida Statutes, 1941, will register. with the Secretary of State, Corporation Division, Tallahassee, Florida, upon receipt of proof of publication of this notice the fictitious name, to wit:B
    ody Art by Lisa Marie
    under which we/I will engage in business. I/we expect to engage in business in Perry, Florida and our address is:
    417 Worley Way, Perry, FL 32347
    The extent of ownership is
    Lisa Marie Jay, 100%
    11/11, 11/18