fbpx

Recent Comments

    Archives

    Legal Notices for Dec. 11, 2019

    Posted on December 11, 2019

    STATE OF FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION NOTICE OF APPLICATION
    The Department of Environmental Protection announces receipt of an application for permit from Mr. Steve Hacht, General Manager of H&H Liquid Sludge Disposal, Inc., P.O. Box 390, Branford, Florida 32008 for a permit to operate Tennille Ranch, which is a new biosolids application site. The Tennille Ranch – Biosolids Application Site consists of 1,823.98 acres restricted public-access agricultural site, which is used for the land application of biosolids treated to meet at least Class B Requirements. The proposed project is located at latitude 29o 47’ 20.61” N, longitude 83o 20’ 39.09” W, on 18887 US 19 South, Tennille, Florida 32359, Taylor County. The Department has assigned permit file number FLAB07084-001-DWB to the proposed project.
    This application is being processed and is available for public inspection during normal business hours, 8:00 a.m. to 5:00 p.m., Monday through Friday, except legal holidays, at the Department’s Northeast District Office, 8800 Baymeadows Way West, Suite 100, Jacksonville, Florida 32256-7577, at phone number (904)256-1700. Any comments or objections should be filed in writing with the Department at this address. Comments or objections should be submitted as soon as possible to ensure that there is adequate time for them to be considered in the Department’s decision on the application.
    12/11

    IN THE CIRCUIT COURT, THIRD JUDICIAL CIRCUIT,
    IN AND FOR TAYLOR COUNTY, FLORIDA,
    PROBATE DIVISION.
    Case No. 19-582-CP
    IN RE: THE ESTATE OF:
    NANCY MAY MINCY,
    Deceased.
    NOTICE TO CREDITORS
    The administration of the estate of NANCY MAY MINCY, deceased, whose date of death was September 19, 2019; File Number 2019-582-CP is pending in the Circuit Court for Taylor County, Florida, Probate Division, the address of which is Post Office Box 620, Perry, Florida 32348. The name and address of the personal representative and the 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 has been served, must file their claims with this court WITHIN THE LATER OF 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE TIME 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 SO FILED 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: December 11, 2019.
    THE BISHOP LAW FIRM, P.A.
    ATTORNEYS AT LAW
    CONRAD C. BISHOP, JR.
    Florida Bar No. 126073
    Post Office Box 167
    Perry, Florida 32348
    Telephone: (850) 584-6113
    Email: lawbishop@fairpoint.net JIMMY RAY MINCY, JR.,
    Personal Representative for the Estate of NANCY MAY MINCY, deceased
    DARLENE DAWN PRIDGEON
    Personal Representative for the Estate of NANCY MAY MINCY, deceased
    12/11, 12/18