fbpx

Recent Comments

    Archives

    Legal Notices for July 16, 2014

    Posted on July 16, 2014

    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that Taylor County Commissioners the holder of the following certificate had filed said certificate for a tax deed to be issued there on. The certificate number, year of issuance, description of the property and the names in which the property was assessed are as follows:
    Certificate Number 13
    Year of Issuance 2009
    Description of Property:
    Parcel Number R01098-100
    Lots 199,200 and 202 of the D H Padgett an Unrecorded Subdivision. Containing 0.58 acres, more or less. Recorded in official records 406, page 687.
    Name in which assessed William J. Kelley and Loretta N. Kelley
    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 hourthouse door on the 04th day of August, 2014 at 11:00 o’clock a.m.
    Dated this 24th day of June, 2013
    Signature: Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    7/2,7/9,7/16, 7/23

    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that Taylor County Commissioners the holder of the following certificate had filed said certificate for a tax deed to be issued there on. The certificate number, year of issuance, description of the property and the names in which the property was assessed are as follows:
    Certificate Number 300
    Year of Issuance 2009
    Description of Property:
    Parcel Number R03078-400
    Lot 7, Block A of the El Rancho Subdivision. Recorded in official records 576, page 138.
    Name in which assessed Jason Zamperini
    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 hourthouse door on the 04th day of August, 2014 at 11:00 o’clock a.m.
    Dated this 24th day of June, 2013
    Signature: Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    7/2,7/9,7/16, 7/23

    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that Taylor County Commissioners the holder of the following certificate had filed said certificate for a tax deed to be issued there on. The certificate number, year of issuance, description of the property and the names in which the property was assessed are as follows:
    Certificate Number 309
    Year of Issuance 2009
    Description of Property:
    Parcel Number R03125-000
    Commence at the Northeast corner of the Northeast 1/4 of the Southeast 1/4 of Section 23, Township 4 South, Range 7 East; thence run West 223.5 feet for a Point of Beginning; thence run South 365.7 feet; thence run West 100 feet; thence run North 365.7 feet; thence run East 100 feet to the Point of Beginning.
    Also: Commence at the Northeast corner of the Northeast 1/4 of the Southeast 1/4 of Section 23, Township 4 South, Range 7 East; thence run West 588.5 feet for a Point of Beginning; thence run South 365.7 feet; thence run West 100 feet; thence run North 365.7 feet; thence run East 100 feet to the Point of Beginning. Subject to Life Estate in official records 339, page 168. Containing 1.68 acres, more or less.
    Name in which assessed Leah Marie Lowe Koivisto
    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 hourthouse door on the 04th day of August, 2014 at 11:00 o’clock a.m.
    Dated this 24th day of June, 2013
    Signature: Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    7/2,7/9,7/16, 7/23

    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that Taylor County Commissioners the holder of the following certificate had filed said certificate for a tax deed to be issued there on. The certificate number, year of issuance, description of the property and the names in which the property was assessed are as follows:
    Certificate Number 337
    Year of Issuance 2009
    Description of Property:
    Parcel Number R03507-000
    Lot 1, Block 39 of the JC Calhoun Subdivision. Recorded in official records 561, page 591.
    Name in which assessed Jerome Celestin c/o Mckenson Celestin
    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 hourthouse door on the 04th day of August, 2014 at 11:00 o’clock a.m.
    Dated this 24th day of June, 2013
    Signature: Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    7/2,7/9,7/16, 7/23

    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that Taylor County Commissioners the holder of the following certificate had filed said certificate for a tax deed to be issued there on. The certificate number, year of issuance, description of the property and the names in which the property was assessed are as follows:
    Certificate Number 381
    Year of Issuance 2009
    Description of Property:
    Parcel Number R03928-000
    North half (1/2) of Block 7 of the W A Hendry Subdivison. Recorded in official records 604, page 432.
    Name in which assessed Patricia A. Kozak
    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 hourthouse door on the 04th day of August, 2014 at 11:00 o’clock a.m.
    Dated this 24th day of June, 2013
    Signature: Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    7/2,7/9,7/16, 7/23

    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that Taylor County Commissioners the holder of the following certificate had filed said certificate for a tax deed to be issued there on. The certificate number, year of issuance, description of the property and the names in which the property was assessed are as follows:
    Certificate Number 647
    Year of Issuance 2009
    Description of Property:
    Parcel Number R05712-005
    Commence at the Northwest corner of Section 35, Township 4 South, Range 7 East; thence run Southerly, 255 feet; thence run Easterly, 250 feet for a Point of Beginning; thence run Southerly, 195.5 feet, thence run Easterly, 100 feet; thence run Northerly 195.5 feet; thence run Westerly 100 feet to the Point of Beginning. Containing 0.45 acres, more or less. Recorded in official records 565, page 483. Subject to a 30 foot easement.
    Name in which assessed Victoria D. 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 hourthouse door on the 04th day of August, 2014 at 11:00 o’clock a.m.
    Dated this 24th day of June, 2013
    Signature: Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    7/2,7/9,7/16, 7/23

    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that Taylor County Commissioners the holder of the following certificate had filed said certificate for a tax deed to be issued there on. The certificate number, year of issuance, description of the property and the names in which the property was assessed are as follows:
    Certificate Number 469
    Year of Issuance 2009
    Description of Property:
    Parcel Number R04929-000
    Lot 28, Block 57 of the West Brooklyn Subdivision. Recorded in official records 452, page 684.
    Name in which assessed DD&D Enterprises Inc. c/o Donnie Pigford
    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 hourthouse door on the 04th day of August, 2014 at 11:00 o’clock a.m.
    Dated this 24th day of June, 2013
    Signature: Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    7/2,7/9,7/16, 7/23

    NOTICE OF APPLICATION FOR TAX DEED
    NOTICE IS HEREBY GIVEN, that Taylor County Commissioners the holder of the following certificate had filed said certificate for a tax deed to be issued there on. The certificate number, year of issuance, description of the property and the names in which the property was assessed are as follows:
    Certificate Number 604
    Year of Issuance 2009
    Description of Property:
    Parcel Number R05515-000
    Lot 12, Block 9 of the JH Parker subdivision. Recorded in official records 260, page 446. Subject to Life Estat recorded in official records 381, page 584.
    Name in which assessed Dorothy L. Nash, Choice Watkins & Alphonso Watkins
    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 hourthouse door on the 04th day of August, 2014 at 11:00 o’clock a.m.
    Dated this 24th day of June, 2013
    Signature: Annie Mae Murphy
    Clerk of Circuit Court
    Taylor County, Florida
    7/2,7/9,7/16, 7/23

    IN THE CIRCUIT COURT OF THE THIRD JUDICIAL CIRCUIT,
    IN AND FOR TAYLOR COUNTY, FLORIDA
    CASE NO: 14-133-CAC
    THE ARCHER GROUP, LLC,
    a Florida limited liability company,
    Plaintiff,
    vs.
    THE HEIRS OF DEGEE WHITE-WIGGINS, DECEASED; FRANKLIN WIGGINS; KIELE SMITH; UNKNOWN TENANT NO. 1; UNKNOWN TENANT NO. 2; UNKNOWN SPOUSE, HEIRS, BENEFICIARIES, DEVISEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, AND ALL OTHERS WHO MAY CLAIM AN INTEREST IN THE ESTATE OF DEGEE WHITE-WIGGINS, DECEASED; and UNKNOWN PARTIES AND/OR SPOUSES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED,
    Defendants.
    ___________________/
    NOTICE OF ACTION
    To: All above named unknown Defendants, including Unknown Tenant No.1, Unknown Tenant No. 2, Unknown Spouses, Unknown Heirs, Unknown Devisees, Unknown Parties, and others, Addresses Unknown
    YOU, all above named unknown Defendants and others, are notified that an action seeking reestablishment of a promissory note and foreclosure and other relief related to the following property in Taylor County, Florida:
    Description: Twin Rivers Preserve, Tract No. 56
    Parcel ID: 07214-056
    Commence at a concrete monument marking the Northwest corner of Section 31, Township 2 South, Range 8 East, Taylor County, Florida, and run South 00˚27’39” West, along the West boundary of said Section 31, a distance of 215.53 feet to a point, thence South 50˚35’20” East, a distance of 799.81 feet to a point in the center of a 50 foot radius cul-de-sac for a Point of Beginning, thence from said Point of Beginning, run South 25˚49’45” East, a distance of 709.56 feet to a point, thence South 89˚43’02” East, a distance of 651.16 feet to a point in the centerline of an 80 foot wide Roadway, Drainage and Utility Easement (Easement #5), thence run along the centerline of said easement as follows:  North 01˚48’27” West a distance of 634.02 feet to a point, thence North 22˚26’56” West, a distance of 66.47 feet to a point, thence North 45˚10’45” West, a distance of 245.99 feet to a point, thence North 12˚33’18” West, a distance of 108.13 feet to a point of intersection with the centerline of an 80 foot wide Roadway, Drainage and Utility Easement (Easement #6), thence run along the centerline of said easement as follows: South 63˚26’16” West a distance of 543.47 feet to a point, thence South 68˚52’45” West, a distance of 247.44 feet to a point in the center of the aforesaid 50 foot radius cul-de-sac and the Point of Beginning.
    SUBJECT to an 80 foot wide Roadway, Drainage and Utility Easement (Easement #5) over and across the Easterly 40.0 feet thereof.
    ALSO SUBJECT to an 80 foot wide Roadway, Drainage and Utility Easement (Easement # 6) over and across the Northerly and 40.0 feet thereof.
    ALSO SUBJECT to a 15 foot wide utility easement over and across the Southerly and Westerly 7.50 feet thereof.
    ALSO SUBJECT to all easements, reservations, covenants, restrictions, and rights of way of record, if any.
    has been filed against you, and each of you are required to serve a copy of your written defenses, if any, to it on Scot B. Copeland, Esq., the Plaintiff’s attorney, whose address is P.O. Drawer 916, Madison, Florida 32341, on or before August 16, 2014, and file the original with the Taylor County Clerk of Court, P.O. Box 620
    Perry, FL 32348, either before service on the Plaintiff’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition.
    Dated this 2nd day of July, 2014.
    ANNIE MAE MURPHY
    As Clerk of the Circuit Court
    By: Martie Lee                                               As Deputy Clerk
    7/16, 7/23

    IN THE CIRCUIT COURT OF THE THIRD JUDICAL CIRCUIT IN AND FOR TAYLOR COUNTY, FLORIDA
    CASE NO. 2014 CA 243
    TAYLOR COUNTY HOLDINGS, LLC,
    a Florida limited liability compnay,
    Plaintiff,
    vs.
    STEVE FONGEALLAZ,
    Defendant,
    _______________/
    NOTICE OF ACTION
    TO: STEVE FONGEALLAZ
    YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on real property has been filed against STEVE FONGEALLAZ in the Circuit Court of the Third Judicial Circuit in Taylor County, Florida. The case is styled Taylor County Holdings LLC v. Fongeallaz, Case No. 2014 CA 243 and you are required to serve a copy of your written defenses, if any on Daryl W. Johnston, Esquire, Plaintiff’s attorney, whose mailing address is: Johnsont & Sasser, P.A., P.O. Box 997, Brooksville, Florida 34605-0997, on or before August 14, 2014 and to file the original with the Clerk of this Court either befre service on Plaintiff’s sttorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the Complaint.
    Dated this 7 day of July, 2014.
    ANNIE MAE MURPHY
    Clerk of Circuit Court
    By: Marti Lee, DC
    Deputy Clerk
    7/16, 7/23

    Public Notice of Intent to Issue Air Permit
    Florida Department of Environmental Protection
    Northeast District Office
    Waste and Air Resource Management
    Draft Air Permit No. 1230001-049-AC
    Buckeye Florida Limited Partnership
    Taylor County, Florida
    Applicant:  The applicant for this project is Buckeye Florida Limited Partnership.  The applicant’s authorized representative and mailing address is: Mr. Howard A. Drew, General Manager, Buckeye Florida Limited Partnership, One Buckeye Drive, Perry, FL 32348.
    Facility Location:  Buckeye Florida Limited Partnership will operate the existing Foley Mill, which is located at east of US 19, south of SR 30, southeast of Perry, Florida.
    Project:  The construction permit authorizes the modification of (EU046) Pulping Area General, No. 1 Brown Stock Washer System at the Foley Mill
    Permitting Authority:  Applications for air construction permits are subject to review in accordance with the provisions of Chapter 403, Florida Statutes (F.S.) and Chapters 62-4, 62-210, and 62-212 of the Florida Administrative Code (F.A.C.).  The proposed project is not exempt from air permitting requirements and an air permit is required to perform the proposed work.  The Department of Environmental Protection, Northeast District Office, Waste and Air Resource Management is the Permitting Authority responsible for making a permit determination for this project.  The Permitting Authority’s physical  and mailing address is:  8800 Baymeadows Way West, Suite 100, Jacksonville, FL 32256-7590.   The Permitting Authority’s telephone number is 904/256-1700.
    Project File:  A complete project file is available for public inspection during the normal business hours of 8:00 a.m. to 5:00 p.m., Monday through Friday (except legal holidays), at address indicated above for the Permitting Authority.  The complete project file includes the Draft Permit, the Technical Evaluation and Preliminary Determination, the application, and the information submitted by the applicant, exclusive of confidential records under Section 403.111, F.S.  Interested persons may contact the Permitting Authority’s project review engineer for additional information at the address or phone number listed above.  In addition, electronic copies of these documents are available on the following web site:  http://www.dep.state.fl.us/air/emission/apds/default.asp.
    Notice of Intent to Issue Air Permit:  The Permitting Authority gives notice of its intent to issue an air construction permit to the applicant for the project described above.  The applicant has provided reasonable assurance that operation of proposed equipment will not adversely impact air quality and that the project will comply with all appropriate provisions of Chapters 62-4, 62-204, 62-210, 62-212, 62-296 and 62-297, F.A.C.  The Permitting Authority will issue a Final Permit in accordance with the conditions of the proposed Draft Permit unless a timely petition for an administrative hearing is filed under Sections 120.569 and 120.57, F.S. or unless public comment received in accordance with this notice results in a different decision or a significant change of terms or conditions.
    Comments:  The Permitting Authority will accept written comments concerning the proposed Draft Permit for a period of 14 days from the date of publication of the Public Notice.  Written comments must be received by the Permitting Authority by close of business (5:00 p.m.) on or before the end of this 14-day period.  If written comments received result in a significant change to the Draft Permit, the Permitting Authority shall revise the Draft Permit and require, if applicable, another Public Notice.  All comments filed will be made available for public inspection.
    Petitions:  A person whose substantial interests are affected by the proposed permitting decision may petition for an administrative hearing in accordance with Sections 120.569 and 120.57, F.S.  The petition must contain the information set forth below and must be filed with (received by) the Department’s Agency Clerk in the Office of General Counsel of the Department of Environmental Protection at 3900 Commonwealth Boulevard, Mail Station #35, Tallahassee, Florida 32399-3000 (Telephone: 850/245-2242).  Petitions filed by any persons other than those entitled to written notice under Section 120.60(3), F.S. must be filed within 14 days of publication of this Public Notice or receipt of a written notice, whichever occurs first.  Under Section 120.60(3), F.S., however, any person who asked the Permitting Authority for notice of agency action may file a petition within 14 days of receipt of that notice, regardless of the date of publication. A petitioner shall mail a copy of the petition to the applicant at the address indicated above, at the time of filing. The failure of any person to file a petition within the appropriate time period shall constitute a waiver of that person’s right to request an administrative determination (hearing) under Sections 120.569 and 120.57, F.S., or to intervene in this proceeding and participate as a party to it.  Any subsequent intervention (in a proceeding initiated by another party) will be only at the approval of the presiding officer upon the filing of a motion in compliance with Rule 28-106.205, F.A.C.
    A petition that disputes the material facts on which the Permitting Authority’s action is based must contain the following information: (a) The name and address of each agency affected and each agency’s file or identification number, if known; (b) The name, address and telephone number of the petitioner; the name address and telephone number of the petitioner’s representative, if any, which shall be the address for service purposes during the course of the proceeding; and an explanation of how the petitioner’s substantial rights will be affected by the agency determination; (c) A statement of when and how the petitioner received notice of the agency action or proposed decision; (d) A statement of all disputed issues of material fact.  If there are none, the petition must so state; (e) A concise statement of the ultimate facts alleged, including the specific facts the petitioner contends warrant reversal or modification of the agency’s proposed action; (f) A statement of the specific rules or statutes the petitioner contends require reversal or modification of the agency’s proposed action including an explanation of how the alleged facts relate to the specific rules or statutes; and, (g) A statement of the relief sought by the petitioner, stating precisely the action the petitioner wishes the agency to take with respect to the agency’s proposed action.  A petition that does not dispute the material facts upon which the Permitting Authority’s action is based shall state that no such facts are in dispute and otherwise shall contain the same information as set forth above, as required by Rule 28-106.301, F.A.C.
    Because the administrative hearing process is designed to formulate final agency action, the filing of a petition means that the Permitting Authority’s final action may be different from the position taken by it in this Public Notice of Intent to Issue Air Permit.  Persons whose substantial interests will be affected by any such final decision of the Permitting Authority on the application have the right to petition to become a party to the proceeding, in accordance with the requirements set forth above.
    Mediation:  Mediation is not available for this proceeding.
    7/16

    FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION NOTICE OF INTENT TO ISSUE
    The Florida Department of Environmental Protection gives notice that it proposes to approve a No Further Action with institutional controls proposal and to issue a Site Rehabilitation Completion Order (SRCO) With Controls for a contaminated site. Perry Sawmill LLC (aka Oilman Building Products), is seeking this Order in reference to FLD 984 206 250, Oilman Building Products, 1509 U.S. Highway 19 South, Perry, Florida 32347.
    Copies of the No Further Action With Institutional Controls and the draft SRCO are available for public inspection during normal business hours 8:00 a.m. to 5:00 p.m., Monday through Friday, except legal holidays, at Florida Department of Environmental Protection, Northeast District Office, 8800 Baymeadows Way West, Suite 100, Jacksonville, Florida 32256, (904) 256-1700, and at Permitting and Compliance Assistance Program, 2600 Blair Stone Road, Tallahassee, Florida 32399-2400, (850) 245-8787.
    Local governments with jurisdiction over the property subject to the institutional control, real property owner(s) of any property subject to the institutional control, and residents of any property subject to the institutional control have 30 days from publication of this notice to provide comments to the Department.
    A person whose substantial interests are or will be affected by the above proposed agency action may petition for an administrative determination (hearing) under Sections 120.569 and 120.57, F.S. The petition must contain the information set forth below and must be filed (received) in the Department’s Office of General Counsel, Agency Clerk, 3900 Commonwealth Boulevard, Mail Station #35, Tallahassee, Florida 32399-3000. Petitions must be filed within 45 days of the date of this notice. A petitioner shall mail a copy of the petition to the applicant at the address indicated above at the time of filing.
    The failure of any person to file a petition within this time period shall constitute a waiver of that person’s right to request an administrative determination (hearing) under Sections 120.569 and 120.57, F.S., or to intervene in this proceeding and participate as a party to it. Any subsequent intervention (in a proceeding initiated by another party) will be only at the discretion of the presiding officer upon the filing of a motion in compliance with Rule 28-106.205, F.A.C.
    A petition that disputes the material facts on which the Department’s action is based must contain the following information:
    (a) The name, address, and telephone number of each petitioner, the applicant’s name and address, the Department Permit File Number and the county in which the project is proposed; (b) A statement of how and when each petitioner received notice of the Department’s action or proposed action; (c) A statement of how each petitioner’s substantial interests are affected by the Department’s action or proposed action; (d) A statement of all material facts disputed by petitioner, or a statement that there are no disputed facts; (e) A statement of facts which petitioner contends warrant reversal or modification of the Department’s action or proposed action; (f) A statement of which rules or statutes the petitioner contends require reversal or modification of the Department’s action or proposed action; and (g) A statement of the relief sought by petitioner, stating precisely the action petitioner wants the Department to take with respect to the Department’s action or proposed action.
    A petition that does not dispute the material facts on which the Department’s action is based shall state that no such facts are in dispute and otherwise shall contain the same information as set forth above, as required by Rule 28-106.301, F.A.C.
    Mediation is not available in this proceeding.
    7/16

    Public Notice of Intent to Issue Air Permit
    Florida Department of Environmental Protection
    Northeast District Office
    Waste and Air Resource Management
    Draft Air Permit No. 1230059-003-AC
    Georgia-Pacific LLC
    Taylor County, Florida
    Applicant:  The applicant for this project is Georgia-Pacific LLC.  The applicant’s authorized representative and mailing address is: Mr. Ralph T. Sevearance, Chip Mill Group Manager, Georgia-Pacific Wood & Fiber Procurement, Post Office Box 1458, Palatka, FL  32178.
    Facility Location:  Georgia-Pacific LLC. will operate the Foley Chip Mill, which will be located at at 3979 Stone Container Road, Perry, Florida.  This location is adjacent to the existing Buckeye Florida Limited Partnership Foley Mill.
    Project:  This construction permit authorizes the modification of construction Permit No. 1230059-002-AC to allow the use of a portable gasoline/diesel fuel powered generator to provide power to the facility weigh stations  and mill crane during periods when electrical power (which is the only source of power to the mill), is temporarily interrupted.
    Construction Permit No. 1230059-002-AC issued January authorized the restart of the hardwood chip mill acquired from Buckeye Technologies, Inc. in an August 23, 2013 merger.  The chip mill consists of a log yard, sawing, and debarking operations, chipping operations, and chip and bark handling. All energy consuming equipment at the facility are operated exclusively by electrical power. Upon completion of this project the facility will be allowed the use of a portable gasoline powered generator only during periods when electrical power supplied to the mill is temporarily interrupted. The facility estimates such interruptions to result in the generator being operated for no more than 504 hours per year in a typical year. The emissions unit meets the conditional exemption of Rule 62-210.300(3)(a)35., F.A.C.
    Permitting Authority:  Applications for air construction permits are subject to review in accordance with the provisions of Chapter 403, Florida Statutes (F.S.) and Chapters 62-4, 62-210, and 62-212 of the Florida Administrative Code (F.A.C.).  The proposed project is not exempt from air permitting requirements and an air permit is required to perform the proposed work.  The Department of Environmental Protection, Northeast District Office, Waste and Air Resource Management is the Permitting Authority responsible for making a permit determination for this project.  The Permitting Authority’s physical  and mailing address is:  8800 Baymeadows Way West, Suite 100, Jacksonville, FL 32256-7590.   The Permitting Authority’s telephone number is 904/256-1700.
    Project File:  A complete project file is available for public inspection during the normal business hours of 8:00 a.m. to 5:00 p.m., Monday through Friday (except legal holidays), at address indicated above for the Permitting Authority.  The complete project file includes the Draft Permit, the Technical Evaluation and Preliminary Determination, the application, and the information submitted by the applicant, exclusive of confidential records under Section 403.111, F.S.  Interested persons may contact the Permitting Authority’s project review engineer for additional information at the address or phone number listed above.  In addition, electronic copies of these documents are available on the following web site:  http://www.dep.state.fl.us/air/emission/apds/default.asp.
    Notice of Intent to Issue Air Permit:  The Permitting Authority gives notice of its intent to issue an air construction permit to the applicant for the project described above.  The applicant has provided reasonable assurance that operation of proposed equipment will not adversely impact air quality and that the project will comply with all appropriate provisions of Chapters 62-4, 62-204, 62-210, 62-212, 62-296 and 62-297, F.A.C.  The Permitting Authority will issue a Final Permit in accordance with the conditions of the proposed Draft Permit unless a timely petition for an administrative hearing is filed under Sections 120.569 and 120.57, F.S. or unless public comment received in accordance with this notice results in a different decision or a significant change of terms or conditions.
    Comments:  The Permitting Authority will accept written comments concerning the proposed Draft Permit for a period of 14 days from the date of publication of the Public Notice.  Written comments must be received by the Permitting Authority by close of business (5:00 p.m.) on or before the end of this 14-day period.  If written comments received result in a significant change to the Draft Permit, the Permitting Authority shall revise the Draft Permit and require, if applicable, another Public Notice.  All comments filed will be made available for public inspection.
    Petitions:  A person whose substantial interests are affected by the proposed permitting decision may petition for an administrative hearing in accordance with Sections 120.569 and 120.57, F.S.  The petition must contain the information set forth below and must be filed with (received by) the Department’s Agency Clerk in the Office of General Counsel of the Department of Environmental Protection at 3900 Commonwealth Boulevard, Mail Station #35, Tallahassee, Florida 32399-3000 (Telephone: 850/245-2242).  Petitions filed by any persons other than those entitled to written notice under Section 120.60(3), F.S. must be filed within 14 days of publication of this Public Notice or receipt of a written notice, whichever occurs first.  Under Section 120.60(3), F.S., however, any person who asked the Permitting Authority for notice of agency action may file a petition within 14 days of receipt of that notice, regardless of the date of publication. A petitioner shall mail a copy of the petition to the applicant at the address indicated above, at the time of filing. The failure of any person to file a petition within the appropriate time period shall constitute a waiver of that person’s right to request an administrative determination (hearing) under Sections 120.569 and 120.57, F.S., or to intervene in this proceeding and participate as a party to it.  Any subsequent intervention (in a proceeding initiated by another party) will be only at the approval of the presiding officer upon the filing of a motion in compliance with Rule 28-106.205, F.A.C.
    A petition that disputes the material facts on which the Permitting Authority’s action is based must contain the following information: (a) The name and address of each agency affected and each agency’s file or identification number, if known; (b) The name, address and telephone number of the petitioner; the name address and telephone number of the petitioner’s representative, if any, which shall be the address for service purposes during the course of the proceeding; and an explanation of how the petitioner’s substantial rights will be affected by the agency determination; (c) A statement of when and how the petitioner received notice of the agency action or proposed decision; (d) A statement of all disputed issues of material fact.  If there are none, the petition must so state; (e) A concise statement of the ultimate facts alleged, including the specific facts the petitioner contends warrant reversal or modification of the agency’s proposed action; (f) A statement of the specific rules or statutes the petitioner contends require reversal or modification of the agency’s proposed action including an explanation of how the alleged facts relate to the specific rules or statutes; and, (g) A statement of the relief sought by the petitioner, stating precisely the action the petitioner wishes the agency to take with respect to the agency’s proposed action.  A petition that does not dispute the material facts upon which the Permitting Authority’s action is based shall state that no such facts are in dispute and otherwise shall contain the same information as set forth above, as required by Rule 28-106.301, F.A.C.
    Because the administrative hearing process is designed to formulate final agency action, the filing of a petition means that the Permitting Authority’s final action may be different from the position taken by it in this Public Notice of Intent to Issue Air Permit.  Persons whose substantial interests will be affected by any such final decision of the Permitting Authority on the application have the right to petition to become a party to the proceeding, in accordance with the requirements set forth above.
    Mediation:  Mediation is not available for this proceeding.
    7/16

    NOTICE IS HEREBY GIVEN TO SHARON WILLIS CARTER. UNLESS PAYMENT IS MADE ON 1995 FORD, VIN # 1ZVLT20A6S5144941. VEHICLE WILL BE AUCTIO ON THE 31ST OF JULY AT 9:00 A.M. AT LARRY’S TOWING.
    7/16

    IN THE CIRCUIT COURT, THIRD JUDICIAL CIRCUIT,
    IN AND FOR TAYLOR COUNTY, FLORIDA
    PROBATE DIVISION
    Case No. 2014-369-CP
    IN RE:  ESTATE OF
    FLORENCE S. JENNESS,
    Deceased.
    ______________________/
    NOTICE TO CREDITORS
    The administration of the Estate of FLORENCE S. JENNESS, deceased, whose date of death was June 13, 2014; File Number 2014-_______-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 names and addresses of the Co-Personal Representatives and the Co-Personal Representativesí Attorney are set forth below.
    All creditors of the decedent and other persons having claims or demands against decedentís 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 decedentís 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: JULY 16, 2014.
    SMITH & SMITH
    ATTORNEYS AT LAW, P.A.
    MICHAEL S. SMITH
    Attorney for Personal Representative
    Florida Bar No. 169621
    P.O. Drawer 579
    Perry, Florida 32348
    Telephone: (850) 584-3812
    Fax: (850) 584-7148
    (E):chris@smithandsmithpa.net
    (E):mike@smithandsmithpa.net
    LAVONNE BLANTON
    Co-Personal Representative
    1170 Glenway Drive
    Perry, Florida 32347
    SHEILA BAUMGARDNER
    Co-Personal Representative
    1542 Holt Road
    Perry, Florida 32348
    7/16,7/23