fbpx

Recent Comments

    Archives

    Legal Notices for June 12, 2019

    Posted on June 12, 2019

    NOTICE
    BID #2020-02
    THE DISTRICT SCHOOL BOARD OF TAYLOR COUNTY IS NOW ACCEPTING SEALED BIDS ON PIZZA FOR THE SCHOOL FOOD SERVICES PROGRAM FOR THE 2019-2020 SCHOOL YEAR WITH BIDS DUE NO LATER THAN 10:00 A.M., THURSDAY, JUNE 27, 2019.
    BID SPECIFICATIONS, STATEMENT OF TERMS AND CONDITIONS MAY BE OBTAINED AT THE FINANCE OFFICE, 318 NORTH CLARK STREET, PERRY, FLORIDA 32347. FOR FURTHER INFORMATION, PLEASE CONTACT BENNY BLUE, FOOD SERVICE COORDINATOR (850) 838-2593.
    6/12

    INVITATION TO BID
    The City of Perry is accepting Sealed Bids for painting City Hall and surrounding building.
    All inquiries should be directed to Ms. Katrina Duckworth (850)584-2189.
    For more information regarding this bid visit the City of Perry website: www.cityofperry.net
    Taylor Brown City Manager
    Alan Hall
    City Mayor
    6/12, 6/14

    NOTICE OF PUBLIC SALE: RICKY BOBBY’S TOWING LLC. gives Notice of Foreclosure of Lien and intent to sell these vehicles on 06/27/2019, 11:00 a.m. at P.O. BOX 1182 PERRY, FL 32348-1182, pursuant to subsection 713.78 of the Florida Statutes. RICKY BOBBY’S TOWING LLC. reserves the right to accept or reject any and/or all bids.
    1GTEK14K1SZ570136 1995 GENERAL MOTORS CORP
    6/12

    CALL FOR BIDS
    BID #2020-01
    THE DISTRICT SCHOOL BOARD OF TAYLOR COUNTY, FLORIDA (herein known as the Board) will receive sealed bids at the Finance Office, Purchasing, 318 North Clark Street, Perry, Florida 32347 until
    9:00 A.M., THURSDAY, JUNE 27, 2019
    for PETROLEUM PRODUCTS in keeping with our specifications. Bids received after this date and time will not be considered. Bids will be opened at 9:15 A.M. and tabulated at this time at the Finance Office, and then presented to the Board for action at the next scheduled meeting. A bid will be considered a firm offer and cannot be withdrawn without the consent of the District School Board of Taylor County for a period of forty-five (45) days subsequent to the opening of the bids. Any deviation from General Conditions are stated in the Bid Specifications and take precedence over any instructions as stated in the General Conditions.
    Submit your bid on the enclosed forms, seal in the enclosed envelope and return.
    The District School Board of Taylor County reserves the right to reject any and/or all bids; to waive any minor irregularity or technicality in the bids received; to waive any formalities, and the right to secure expert advice in selecting the lowest responsive and best bid meeting the requirements of the Board and most advantageous to the Board.
    Any questions concerning specifications should be directed to Wendy Slaughter, Director of Transportation, 1004 East Bay Street, Perry, Florida 32347, Telephone (850) 838-2505.
    District School Board of Taylor County
    Danny Glover Jr., Superintendent of Schools

    IN THE CIRCUIT COURT OF THE THIRD JUDICIAL CIRCUIT IN AND FOR TAYLOR COUNTY, FLORIDA
    CIVIL ACTION
    CASE NO.: 62-2019-CA-000081
    DIVISION:
    THE BANK OF NEW YORK MELLON, AS TRUSTEE FOR CIT HOME EQUITY LOAN TRUST 2003-1,
    Plaintiff,
    vs.
    THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST, CLAUDE KELLY, DECEASED, et al,
    Defendant(s).

    NOTICE OF ACTION
    To:
    SCOTT KELLY
    Last Known Address:
    14905 Greymont Dr.
    Centreville, VA 20120
    Current Address: Unknown
    THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS CLAIMING BY, THROUGH, UNDER, OR AGAINST, CLAUDE KELLY, DECEASED
    Last Known Address: Unknown
    Current Address: Unknown
    YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Taylor County, Florida:
    LOT 9, BLOCK 2 OF UNIT NUMBER 1, COLONIAL HOMES, INCORPORATED, A SUBDIVISION, ACCORDING TO THE MAP OR PLAT OF SAID UNIT NUMBER 1, COLONIAL HOMES INCORPORATED, ON RECORD IN THE OFFICE OF THE CLERK OF THE CIRCUIT COURT OF TAYLOR COUNTY, FLORIDA, PLUS THE FOLLOWING DESCRIBED PROPERTY: BEGIN AT THE NORTHEAST CORNER OF THE ABOVE MENTIONED LOT 9 AND RUN SOUTH 48 DEGREES 12 MINUTES WEST 140 FEET, THENCE RUN SOUTH 41 DEGREES 48 MINUTES EAST 10 FEET, THENCE RUN NORTH 48 DEGREES 12 MINUTES EAST 140 FEET, THENCE RUN NORTH 41 DEGREES 45 MINUTES WEST 10 FEET BACK TO THE POINT OF BEGINNING. LESS THE FOLLOWING DESCRIBED PROPERTY: BEGIN AT THE NORTHWEST CORNER OF SAID LOT 9 AND RUN SOUTH 48 DEGREES 12 MINUTES WEST 140 FEET, THENCE RUN SOUTH 41 DEGREES 48 MINUTES EAST 5 FEET, THENCE RUN NORTH 48 DEGREES 12 MINUTES EAST 140 FEET, THENCE RUN NORTH 41 DEGREES 48 MINUTES WEST 5 FEET BACK TO THE POINT OF BEGINNING.
    A/K/A 117 MAGNOLIA RD, PERRY, FL 32348
    has been filed against you and you are required to serve a copy of your written defenses within 30 days after the first publication, if any, on Albertelli Law, Plaintiff’s attorney, whose address is P.O. Box 23028, Tampa, FL 33623, and file the original with 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.
    This notice shall be published once a week for two consecutive weeks in the Perry News-Herald.
    WITNESS my hand and the seal of this court on this 10th day of June, 2019.
    Clerk of the Circuit Court
    By: Terri Young
    Deputy Clerk
    Please send invoice and copy to:
    Albertelli Law
    P.O. Box 23028
    Tampa, FL 33623
    NL – 18-025532
    See the Americans with Disabilities Act
    If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance. Persons with a disability who need any accommodation to participate should call the ADA Coordinator, Jacquetta Bradley, P.O. Box 1569, Lake City, FL 32056, 386-719-7428, within two (2) working days of your receipt of this notice; if you are hearing impaired call (800) 955-8771; if you are voice impaired call (800) 955-8770.
    6/12, 6/19

    NOTICE (PURSUANT TO FLORIDA
    STATUTE 125.66)
    Notice is hereby given that the Board of County Commissioners, Taylor County, Florida will hold a Public Hearing on the passage of a proposed Ordinance to repeal County Ordinance No. 2018-02. The Public Hearing shall be held at the Board of County Commission Meeting Room, Taylor County Courthouse Annex, Old Post Office Building in Perry, Florida, at the regular Board meeting on MONDAY, JULY 8, 2019, at 6:05 P.M. The title of the proposed Ordinance is:
    AN ORDINANCE REPEALING ORDINANCE NO. 2018-02 WHICH PROVIDED AN AD VALOREM TAX EXEMPTION TO SAN PEDRO INVESTMENTS, LLC.; PROVIDING SEVERABILITY AND PROVIDING AN EFFECTIVE DATE.
    The proposed Ordinance may be inspected by the public at the Office of the Clerk of Circuit Court, located at the Taylor County Courthouse, Perry, Taylor County, Florida.
    The Public Hearing may be continued to one or more future dates. Any interested party shall be advised that the date, time and place of any continuation of the Public Hearing shall be announced during the Public Hearing and that no further Notice concerning the matter will be published, unless said continuation exceeds six (6) calendar weeks from the date of the above referenced Public Hearing.
    All members of the public are welcome to attend. Notice is further hereby given, pursuant to Florida Statute 286.0105, that any person or persons deciding to appeal any matter considered at this Public Hearing will need a record of the hearing and may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based.
    DATED this 5TH. day of JUNE, 2019, by ANNIE MAE MURPHY, Clerk of the Circuit Court and Clerk of the Board of County Commissioners of Taylor County, Florida.
    6/12

    THIS IS A NOTICE of Unclaimed Capital Credits for members on record at Tri-County Electric Cooperative as of May 21, 2018. The list includes 290 names and a total estimated amount of $12,561.21 in unclaimed money.
    Tri-County Electric Cooperative gives notice that capital credit payments are now and have been available since 2018 at the main headquarters office building of the Cooperative located at 2862 West US 90, Madison, FL 32340, to the members named hereunder. Unless the members named or their heirs claim payment no later than December 31, 2020 they will be forfeited as donated gains to the Cooperative. These unclaimed credits were earned in the year of 1992.
    Capital credits are member’s share of the cooperative’s margin for a year in which revenues exceeded expenses. The amount a member is credited is proportionate to the amount received in energy services during the same year. Capital credits are refunded periodically as approved by the Tri-County Electric Cooperative, Inc. Board of Trustees.
    YOU MAY CONTACT TRI-COUNTY ELECTRIC COOPERATIVE by calling 800-999-2285 if you have any questions regarding a capital credit payment.
    Ace, Ray II
    Alex Seafood inc c/o Sam Hutcheson
    Alexander, Eddie L
    Alexander, Travis
    All Pets Bed & Breakfast
    Allen, Gary
    Anderson, Patricia
    Anderson, Steve
    Ashley, Paul
    Avera, Austin & Ada
    Ayers, Denise
    Bacon, Raymond C
    Bailey, David
    Ballentine, James H
    Barstow, Dale M
    Beckler, Leroy
    Bennett, James T
    Bentley, Kim
    Bevan, Richard J Jr.
    Bird, Alan C or Janice
    Black, John & Jo
    Blair, Hunter
    Blanton, C J
    Boothe, Beverly
    Boyington, Darrell
    Bradford Energy Corporation
    Brafford, Nancy B
    Brantley, Richard c/o Nora Poole
    Britner, Vickie
    Brock, Vernon E
    Brooks, Billy L
    Bryan, Shirley
    Bryant, Arthur
    Bryant, Diane
    Buchanan, Teresa G
    Buckhanan, Angela H
    Buntenbach, Rick
    Burdette, Jeffery
    Byington, Allen
    Byington, Laura M
    Calhoun, Tammy
    Capps, Ron
    Carlson, Kim
    Carroll, David J
    Carroll, Julie
    Carter, Charlie
    Chancey, J R Jr
    Chappell, James
    Chavarria, Harold
    Cheney, Robert
    Clark, O Wayne
    Cochran, Jim
    Coefield, Patricia
    Coffee, Eva Mae
    Coker, Cliff
    Collins, Angela M
    Comer Enterprises Inc
    Cone, Lillian (Mrs)
    Contreras, Tomas G
    Coody, Darron
    Cook, Frankie P
    Cook, Kevin (Rev)
    Cooks, Donna
    Copeland, Raymond E
    Cronk, Paul
    Crump, William F
    Cummins, Matt
    Daisy, C J
    Dale, Joseph W
    Davis, Hoke Jr
    Deas, Susie (Mrs)
    Denmark, David
    Dalton, Ronald B
    Duncan, Paul
    Duvall, Ken
    E G G Dynatrand
    Edmonston, Janice
    Effenberger, Patricia A
    Ellender, Leah
    England, James E
    English, William
    Epperson, Robert
    Etheridge, David
    Evans, O L Jr
    Faircloth, Donald L
    Farkas, Greg B
    Floyd, Shawn
    Folsom, Ronald & Marcy
    Ford, Betty
    Ford, Steven A
    Four Seasons
    Fowler, John
    Fox, Glen
    Franklin, Willie
    Freeman, Dianne Therese
    Freeman, Eric
    French, Marvin
    Frow, Joseph L
    Fussell, Paul C
    G & G Farm c/o Glenn Walker, Jr.
    Gasparrini, Donna
    Glass, James D
    Glass, Joe
    Goetschius, Douglas
    Gomez, Franklin
    Goolsby, Odelia A
    Gowan, Thomas P
    Graham, Mary
    Graham, Pat
    Gray, Michael
    Griffin, Naomi
    Hackle, Ruby Lee
    Hamilton, Billie
    Hampton, Harold F
    Hancock, Marvin
    Hanners, Margie
    Hardee, Linda
    Harding, C G
    Harnage, Lonnie
    Harris, Tony
    Hendry, James & Janice
    Hentschel, Charles
    Herzberger, John C & Patricia
    Hickey, Donald
    Hicks, Walter G
    Higgins, Roland A
    Hines, Tom
    Hudson, Charles W
    Hulburt, Vivian
    Hunter, Wanda
    Hutto, Kelly
    Hutto, Roger D
    Hymel, Roddy
    Jackson, Edwin L
    James Cable Partners
    Johnson, Lunetta
    Jones, Elizabeth Michelle
    Jones, Janet D
    Jones, Mary Lee
    Jones, Pamela
    Jowers, J W
    Kauffman, W C
    Kellow, Robert O II
    Kimble, Daniel E
    King, Eugene Jr
    King, Margie
    Kinsey, Edwin
    Kinzy, Tracie
    Kirby, Brian H
    Knight, Sharen
    Knowles, Lila
    Knutch, Doulas E
    Lamb, Raymond C
    Lanyon, Harry Leon
    Lariviere, Sandra J
    Lavalley, Walter
    Lemon Bay Electric Inc
    Levine, Lawrence & Betty
    Levingston, Theresa
    Littleton, Robert
    Livingston, Bill & Betty
    Long, Robert Jr
    Main, Patrick & Robin
    Mann, Ruth
    Marks, E L
    Marshall, Elizabeth N
    McCall, George Lindsey
    McCall, Mark
    McClure, Todd
    McCord, Wayne Leon
    McCorkle, Charles
    McCranie, Charles
    McCray, Sadie M
    McCue, William C
    McDonald, Charles
    McGowan, Margaret J
    McKnight, Amy
    McLellan, Dorothy E
    McLeod, Donald
    Mehchof, Karl & Gloria
    Meredith, Ralph
    Miller, Bradford A
    Miller, Robert Mein
    Millican, John
    Mills, Connie
    Mills, Louie L
    Mitchell, Elizabeth
    Mitchell, William D
    Mize, John
    Mizell, Ashley
    Moore, Courtney
    Morgan, Kimberly L
    Morris, Gloria
    Morris, Wendy L
    Moye, Jack
    Mullins, Curtis
    Newbern, Jeanette
    Nutall Volunteer Fire Dept c/o Wilda Brown
    Obando, Donald
    Odom, Charlie (Mrs)
    Odom, Ruby
    Oliver, Mark
    Overbaugh, Helen
    Padgett, Betty
    Padgett, Wayne
    Page, Dorothea
    Palmer, Chester
    Parsons, Garnet
    Peel, Herb
    Pegues-Felder, Lisa
    Pendergast, Frank
    Perry, Larry A
    Petty, Sylvia
    Pickel, George
    Pineda, Tomas Bravo
    Pippin, Ronald
    Ponder, Chuck
    Pop’s Place c/o Steve Hall
    Price, Janis
    Prior, W A
    Quillin, Deborah
    Rarick, Wendy Ann R
    Raulerson, Barney O
    Redwine, James
    Regan, Laura L
    Rewis, Jeff
    Richardson, Karen J
    Richeson, Roger
    Ross, Lawrence
    Rowell, Charles
    Rutherford, David
    Samson, Barbara
    Sanders, Al J
    Sapone, Tony
    Saucier, Alan D
    Schmaltz, Jefffery P
    Schoen Paul S
    Scott, F E
    Seago, David
    Sharpton, Lisa
    Shaw, Melvin
    Sims, Glenn Wayne
    Smith, John
    Smith, Ronnie Lee
    Smith, Samantha
    Snead, Ethel
    Snider, Cory R
    Solomon, Martha
    Spears, William
    Stanley, Carmen
    Starling, Henry A
    Stelmachers, Raymond
    Stephens, Samantha
    Straws, Delores
    Strege, Johnny
    Strickland, Donald C
    Suazo, Carmen Elizabeth
    Sullivan, Joseph C
    Supon, John
    Terrazas, Emily J
    Texeira, Manuel
    Thomas, Dean
    Thomas, Kimberly
    Thomas, Mamie T (Mrs)
    Todd, Betty Jean
    Townsend, Thomas
    Trivett, Weldon M
    United Petroleum Inc
    Walker, John W
    Walker, Katie
    Waller, Rod
    Washington, Albert J
    Washington, Garfield
    Watkins, Eugene D
    Weaver, Lori
    Webb, Laticha
    West, R W
    Westmoreland, William P
    White, Sidney
    Williams, Colleen
    Williams, Dana M
    Williams, Sarah E
    Williams, Sonny
    Williamson, Donna D
    Winningham, Charles & Bessie
    Wood, Joe
    Woodley, Craig
    Wright, Angela R
    WWFO Radio Station c/o Adam Levinson
    Young, Rodney W
    6/12

    TDA 19-011
    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that CAZENOVIA CREEK FUNDING II, LLC 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: 439
    Year of Issuance: 2017
    Description of Property:
    Parcel Number: R04222-000
    Located in Section 25 Township 04 Range 07. Hester & Peacock addition resubdivision of Blocks 5 & 6 Hendry addition lot 8 & commence at the South west corner of Block 5 Hendry addition then run East 57.75 feet North 115 feet then run West 57.75 feet then run South 115 feet to a point of beginning. Containing .30 acres MOL Recorded in Taylor County official record 744, page 912.
    Name in which assessed THITA J. WOOD
    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 24th day of June, 2019 at 11:00 o’clock a.m.
    Dated this 22 day of May, 2019.
    Signature:
    Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    5/22, 5/29, 6/5, 6/12

    TDA 19-012
    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that CAZENOVIA CREEK FUNDING II, LLC 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: 478
    Year of Issuance: 2017
    Description of Property:
    Parcel Number: R04620-000
    Located in Section 25 Township 04 Range 07. Homehaven subdivision Lots 1, 18, 19 & 20 of Block 1. Containing 1.00 acres MOL Recorded in Taylor County official record 492, page 194.
    Name in which assessed: CHRIS WEAVER
    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 24th day of June, 2019 at 11:00 o’clock a.m.
    Dated this 22 day of May, 2019.
    Signature:
    Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    5/22, 5/29, 6/5, 6/12

    TDA 19-013
    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that CAZENOVIA CREEK FUNDING 1, LLC 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: 690
    Year of Issuance: 2014
    Description of Property:
    Parcel Number: R05481-000
    Located in Section 26 Township 04 Range 07 J H Parker subdivision Lot 4, Block 4 containing .16 acres MOL Recorded in Taylor County official record 534, page 654.
    Name in which assessed: ANNIE B BLACKSHEAR
    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 24th day of June, 2019 at 11:00 o’clock a.m.
    Dated this 22 day of May, 2019.
    Signature:
    Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    5/22, 5/29, 6/5, 6/12

    TDA 19-014
    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that IDE TECHNOLOGIES, INC 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: 910
    Year of Issuance: 2017
    Description of Property:
    Parcel Number: R06562-240
    Located in Section 04 Township 07 Range 07 Adams Beach Oaks subdivision Lot 21, Block B containing 1.00 acres MOL Recorded in Taylor County official record 628, page 423.
    Name in which assessed: DEBORAH SURRATT
    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 24th day of June, 2019 at 11:00 o’clock a.m.
    Dated this 22 day of May, 2019.
    Signature:
    Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    5/22, 5/29, 6/5, 6/12

    TDA 19-015
    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that IDE TECHNOLOGIES, INC 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: 1139
    Year of Issuance: 2017
    Description of Property:
    Parcel Number: R08057-000
    Located in Section 33 Township 04 Range 08 Commence at the South west corner of the North west ¼ of the South west ¼ then run East 45.47 feet then run North 300 feet for a point of beginning, then run East 210 feet then run North 120 feet then run West 210 feet then run South 120 feet to point of beginning. Containing .57 acres MOL Recorded in Taylor County official record 510, page 53.
    Name in which assessed: JAMES & MARY GRAMBLING & LISA WEATHERLY
    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 24th day of June, 2019 at 11:00 o’clock a.m.
    Dated this 22 day of May, 2019.
    Signature:
    Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    5/22, 5/29, 6/5, 6/12

    TDA 19-016
    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that SHIRLEY PICKFORD TRUSTEE 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: 87
    Year of Issuance: 2012
    Description of Property:
    Parcel Number: R01754-100
    Located in Section 21 Township 02 Range 07 Commence at the South west ¼ of the South west ¼ less land sold. Containing 26.67 acres MOL subject to easements. Recorded in Taylor County official record 591 page 241 & 257 595, page 785 & 967, official record 597 page 49, official record 603 page 285 & official record 655 page 581. Name in which assessed TUBA IV, 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 24th day of June, 2019 at 11:00 o’clock a.m.
    Dated this 22 day of May, 2019.
    Signature:
    Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    5/22, 5/29, 6/5, 6/12

    TDA 19-017
    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that IDE TECHNOLOGIES, INC 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: 1365
    Year of Issuance: 2017
    Description of Property:
    Parcel Number: R09596-215
    Located in Section 24 Township 09 Range 09. Lot 12 Commence at the South east corner of the section then run North 424.93 feet then run West 4209.14 feet then run North 220 feet for a point of beginning. Then run North 110 feet then run West 200 feet then run South 110 feet then run East 200 feet to point of beginning containing .51 acres MOL Recorded in Taylor County official record 310, page 23.
    Name in which assessed: ALTON TURNER JR
    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 24th day of June, 2019 at 11:00 o’clock a.m.
    Dated this 22 day of May, 2019.
    Signature:
    Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    5/22, 5/29, 6/5, 6/12

    TDA 19-018
    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that 5T WEALTH PARTNERS, LP 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: 432
    Year of Issuance: 2016
    Description of Property:
    Parcel Number R04197-000
    Located in Section 24 Township 04 Range 07. Lots4 & 5 Block 6 Fairlawn Subdivision. Containing .34 acres MOL Recorded in Taylor County official record 342, page 386.
    Name in which assessed: Janice E Crump
    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 1st day of July, 2019 at 11:00 o’clock a.m.
    Dated this 29th day of May, 2019.
    Signature:
    Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    5/29, 6/5, 6/12, 6/19

    TDA 19-019
    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that 5T WEALTH PARTNERS, LP 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: 1424
    Year of Issuance: 2017
    Description of Property:
    Parcel Number R10148-000
    Located in Section 08 Township 09 Range 10. River Road Unrecorded Subdivision Lot 6 Unit 1 Described as, commence at the North west corner of the North east ¼ of the North west ¼ then run South 745 feet to a point of beginning, then run S 50 feet then run East 129 feet then run South 426.5 feet to point of beginning, then run South 70 feet then run East 211 feet then run North westerly 70 feet then run West 203.8 feet to the point of beginning. Containing .34 acres MOL Recorded in Taylor County official record 461, page 484.
    Name in which assessed: William & Doris Holton
    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 1st day of July, 2019 at 11:00 o’clock a.m.
    Dated this 29th day of May, 2019.
    Signature:
    Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    5/29, 6/5, 6/12, 6/19

    TDA 19-020
    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that 5T WEALTH PARTNERS, LP 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: 151
    Year of Issuance: 2016
    Description of Property:
    Parcel Number R02041-500
    Commence at the point of intersection of the East boundary line of Section 36 Township 03 Range 7 and the centerline of County Road 361. Then run West 195.88 feet to curve then run South 79 degrees West 205.58 feet then run South 617.76 feet then run West 676.23 feet to a point of beginning then run West 254.6 feet then run North 323.84 feet East along the right of way 260 feet then run South 376.97 feet to point of beginning. Containing 1.95 acres MOL Recorded in Taylor County official record 359, page 901.
    Name in which assessed: Jerry Wade Smith Estate
    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 1st day of July, 2019 at 11:00 o’clock a.m.
    Dated this 29th day of May, 2019.
    Signature:
    Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    5/29, 6/5, 6/12, 6/19

    TDA 19-021
    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that 5T WEALTH PARTNERS, LP 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: 233
    Year of Issuance: 2012
    Description of Property:
    Parcel Number R02299-000
    Located in Section 10 Township 04 Range 07.Commence at the North west corner of the North east ¼ of the North west ¼ then run East 705.7 feet for a point of beginning then run East 622.5 feet then run South 330 feet then run West 622.5 feet then run North 330 feet to point of beginning Containing 4.70 acres MOL Recorded in Taylor County official record 464, page 714.
    Name in which assessed: Phyllis Crissman
    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 1st day of July, 2019 at 11:00 o’clock a.m.
    Dated this 29th day of May, 2019.
    Signature:
    Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida