Skip to content

Legal & Public Notices For The Week Of 11/17/16

Legal & Public Notices For The Week Of 11/17/16

NOTICE TO CREDITORS ESTATE OF Edna Dimple Wilson Notice is hereby given that on the 4th day of November, 2016, Letters Testamentary, in respect to the estate of Edna Dimple Wilson, Deceased, who died on the 2nd day of October, 2016, were issued to the undersigned by the Probate Court of Smith County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against said estate are required to file same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as described in (1) (a); or (2) Twelve (12) months from the decedent’s date of death. This the 4th day of November, 2016. Signed Erma Williams, Co-Personal Representative Joyce Parkerson, Co-Personal Representative Thomas S. Dillehay, Clerk & Master Charles McKinney, Attorney 11-10-2t

________________________

NOTICE TO CREDITORS ESTATE OF Roy Kenneth Moore Notice is hereby given that on the 9th day of November, 2016, Letters Testamentary, in respect to the estate of Roy Kenneth Moore, Deceased, who died on the 18th day of September, 2016, were issued to the undersigned by the Probate Court of Smith County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against said estate are required to file same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as described in (1) (a); or (2) Twelve (12) months from the decedent’s date of death. This the 9th day of November, 2016. Signed Paul B. Moore, Personal Representative Thomas S. Dillehay, Clerk & Master Jacky O. Bellar, Attorney 11-17-2t

________________________

NOTICE TO CREDITORS ESTATE OF Houston D. McGinness Notice is hereby given that on the 11th day of November, 2016, Letters Testamentary, in respect to the estate of Houston D. McGinness, Deceased, who died on the 3rd day of November, 2016, were issued to the undersigned by the Probate Court of Smith County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against said estate are required to file same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as described in (1) (a); or (2) Twelve (12) months from the decedent’s date of death. This the 11th day of November, 2016. Signed Jane G. Moore, Personal Representative Thomas S. Dillehay, Clerk & Master David Bass, Attorney 11-17-2t

________________________

NOTICE TO CREDITORS ESTATE OF Ruby Virginia McClanahan Notice is hereby given that on the 1st day of November, 2016, Letters Testamentary, in respect to the estate of Ruby Virginia McClanahan, Deceased, who died on the 23rd day of August, 2016, were issued to the undersigned by the Probate Court of Smith County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against said estate are required to file same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as described in (1) (a); or (2) Twelve (12) months from the decedent’s date of death. This the 1st day of November, 2016. Signed Glenda Hall Cowan, Personal Representative Thomas S. Dillehay, Clerk & Master Branden Bellar, Attorney 11-10-2t

________________________

NOTICE OF TRUSTEE’S SALE WHEREAS, default has occurred in the performance of the covenants, terms, and conditions of a Deed of Trust Note dated July 15, 2013, and the Deed of Trust of even date securing the same, recorded July 16, 2013, in Book No. 265, at Page 451, in Office of the Register of Deeds for Smith County, Tennessee, executed by Levi L. Hughes and Dolores Hughes, conveying certain property therein described to Jonathan R. Vinson as Trustee for Mortgage Electronic Registration Systems, Inc., as nominee for F&M Bank, its successors and assigns; and the undersigned, Wilson & Associates, P.L.L.C., having been appointed Successor Trustee by JPMorgan Chase Bank, National Association. NOW, THEREFORE, notice is hereby given that the entire indebtedness has been declared due and payable; and that an agent of Wilson & Associates, P.L.L.C., as Successor Trustee, by virtue of the power, duty, and authority vested in and imposed upon said Successor Trustee, by JPMorgan Chase Bank, National Association, will, on December 13, 2016 on or about 2:00 PM, at the Smith County Courthouse, Carthage, Tennessee, offer for sale certain property hereinafter described to the highest bidder FOR certified funds paid at the conclusion of the sale, or credit bid from a bank or other lending entity pre-approved by the successor trustee. The sale is free from all exemptions, which are expressly waived in the Deed of Trust, said property being real estate situated in Smith County, Tennessee, and being more particularly described as follows: BEING a certain tract or parcel of land lying in the Town of Carthage, First (1st) Civil District of Smith County, Tennessee, more particularly described as follows, to wit: BEING a house and lot fronting on College Street on the North side thereof and bounded on the North by Mrs. Ruth Chism, formerly Thomas Fisher; on the East by James Stiltz, formerly John Waggoner; on the South by College Street; on the West by Mrs. M.J. Tuner and being a lot fronting said street 83 1/2 feet and running back a depth of 100 feet. ALSO KNOWN AS: 217 College Avenue East, Carthage, TN 37030 This sale is subject to all matters shown on any applicable recorded plat; any unpaid taxes; any restrictive covenants, easements, or setback lines that may be applicable; any statutory rights of redemption of any governmental agency, state or federal; any prior liens or encumbrances as well as any priority created by a fixture filing; and to any matter that an accurate survey of the premises might disclose. In addition, the following parties may claim an interest in the above-referenced property: Levi L. Hughes Dolores Hughes The sale held pursuant to this Notice may be rescinded at the Successor Trustee’s option at any time. The right is reserved to adjourn the day of the sale to another day, time, and place certain without further publication, upon announcement at the time and place for the sale set forth above. W&A No. 318027 DATED November 2, 2016 WILSON & ASSOCIATES, P.L.L.C., Successor Trustee FOR SALE INFORMATION, VISIT WWW.MYFIRM.COM and WWW.REALTYTRAC.COM 11-10-3t

_________________________

NOTICE TO CREDITORS ESTATE OF Wanda Lee Hillesheim Notice is hereby given that on the 10th day of November, 2016, Letters Testamentary, in respect to the estate of Wanda Lee Hillesheim, Deceased, who died on the 23rd day of August, 2016, were issued to the undersigned by the Probate Court of Smith County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against said estate are required to file same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as described in (1) (a); or (2) Twelve (12) months from the decedent’s date of death. This the 10th day of November, 2016. Signed Margaret Hawkins, Personal Representative Thomas S. Dillehay, Clerk & Master Shawn McBrien, Attorney 11-17-2t

________________________

NOTICE TO CREDITORS ESTATE OF Shirley Ann Claridy Notice is hereby given that on the 1st day of November, 2016, Letters Testamentary, in respect to the estate of Shirley Ann Claridy, Deceased, who died on the 17th day of October, 2016, were issued to the undersigned by the Probate Court of Smith County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against said estate are required to file same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as described in (1) (a); or (2) Twelve (12) months from the decedent’s date of death. This the 1st day of November, 2016. Signed Terry Warner, Personal Representative Thomas S. Dillehay, Clerk & Master Jacky O. Bellar, Attorney 11-10-2t

________________________

NOTICE TO CREDITORS ESTATE OF Robert J. Clariday Notice is hereby given that on the 8th day of November, 2016, Letters of Testamentary, in respect to the estate of Robert J. Clariday, Deceased, who died on the 2nd day of October, 2016, were issued to the undersigned by the Probate Court of Smith County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against said estate are required to file same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of first publication (or posting) as described in (1) (a); or (2) Twelve (12) months from the decedent’s date of death. This the 8th day of November, 2016. Signed Ashley Hansen, Personal Representative Thomas S. Dillehay, Clerk & Master Russell Brown, Attorney 11-17-2t

________________________

NOTICE OF INTENT TO REQUEST A RELEASE OF FUNDS 11/14/2016 Town of Gordonsville 63 Main Street East Gordonsville TN 38563 (615)683-8282 On or about November 22, 2016 the Town of Gordonsville will submit a request to the Tennessee Department of Economic and Community Development for the release of Block Grant funds under Title I of the Housing and Community Development Act of 1974, as amended, to undertake a project known as Gordonsville Housing Rehabilitation, for the purpose of rehabilitating one home at an estimated cost of $36,040 and located on Roman Chapel Lane. The activities proposed Alternative #2 was published on 11/14/2016. An Environmental Review Record (ERR) that documents the environmental determinations for this project is on file at Gordonsville City Hall. 63 Main St. Gordonsville, TN 38563 for review and may be examined or copied weekdays from 8:00 a.m. to 4:00 p.m. PUBLIC COMMENTS Any individual, group, or agency may submit written comments on the ERR to the Upper Cumberland Development District. All comments received by 11/23/2016 will be considered by the Town of Gordonsville prior to authorizing submission of a request for release of funds. RELEASE OF FUNDS The Town of Gordonsville certifies to the Tennessee Department of Economic and Community Development that James Gibbs in his/her capacity as Mayor consents to accept the jurisdiction of the Federal Courts if an action is brought to enforce responsibilities in relation to the environmental review process and that these responsibilities have been satisfied. The Tennessee Department of Economic and Community Development’s approval of the certification satisfies its responsibilities under NEPA and related laws and authorities, and allow the Town of Gordonsville to use Program funds. OBJECTIONS TO RELEASE OF FUNDS The Tennessee Department of Economic and Community Development will accept objections to its release of funds and the Town of Gordonsville’s certifications for a period of fifteen days following the anticipated submission date or its actual receipt of the request (whichever is later) only if they are on one of the following bases: (a) the certification was not executed by the Certifying Officer of the Town of Gordonsville (b) the Town of Gordonsville has omitted a step or failed to make a decision or finding required by HUD regulations at 24 CFR Part 58; (c) the grant recipient has committed funds or incurred costs not authorized by 24 CFR Part 58 before approval of a release of funds by the Tennessee Department of Economic and Community Development; or (d) another Federal agency acting pursuant to 40 CFR Part 1504 has submitted a written finding that the project is unsatisfactory from the standpoint of environmental quality. Objections must be prepared and submitted in accordance with the required procedures (24 CFR Part 58) and shall be addressed to Department of Economic and Community Development, Office of Policy and Federal Programs, 26th Floor, William R. Snodgrass Tennessee Tower, 312 Rosa L. Parks Avenue, Nashville, Tennessee 37243-1102. Potential objectors should contact the Office of Policy and Federal Programs to verify the actual last day of the objection period. James Gibbs Town of Gordonsville Mayor 11-17-16(1T)

_____________________________

I, Wayne McCulloch, have in my possession an ‘04 Harley Davidson Sportster, vin # 1HD4CJM155K421739. If you have any interest in this vehicle contact Wayne McCulloch, 36 Mofield Lane, Gordonsville, TN 38563 by certified mail, return receipt requested, within 10 days. 11-10-2tpd

____________________________

The Cordell Hull Utility District will hold a special called meeting on Tuesday, November 22nd at 6:00 p.m. 11-17-16(1T)

__________________________

Cordell Hull Utility District will experience a vacancy in January 2017 on the District’s Board of Commissioners due to the expiration of the term of a current member of the Board. The Board plans to certify a list of three nominees to the Smith County Mayor to fill this vacancy at its regular meeting on December 6, 2016. A customer may submit a name for consideration by the Board for the list of nominees. To be considered the name must be mailed to the District’s General Manager no later than one week before this Board meeting. Qualifications established by the Board for nominees are available upon request. 11-17-16(1T)

__________________________

“AUCTION” Dale’s Towing & Recovery, LLC 158 Ashley Ave Carthage, TN 37030 November 24, 2016 • 9 AM VIN#1FAFP44461F219933 2001 Ford Mustang 11-17-16(2T)

___________________________

Auction Sale November 30, 2016 • 1:00 p.m. Shoulders Wrecker Service 1980 Honda HGCD5553TA076590 1999 Ford Taurus 1FAFP5358XG145648 2003 Ford Town & County 1FMZU73K83WB59374 2004 Ford Taurus 1FAFP58U14A189953 1996 Toyota 4TJBFJ2B4TU116158 1999 Dodge 1B3EL36X54N389747 2003 Honda SUV SHSRD68433ULV3370 1996 Cadillac 1G6KF5292TU269777 2001 Infinity JNKCA3TA5TT006524 2002 Hyundai KMHDN45032W3693318 2005 Ford Explorer 1FM2W63K75UA63247 1991 Cadillac 1G6CB53B9M4290872 1997 Audi NAUCB88D4VA115843 1984 Mercedes WDBAB33A1EA032654 2000 Pontiac 1G2JB5247Y7242187 2009 Nissan 3FAHP081291154935 1996 Nissan JN1CA21DDST644433 1995 Ford 1FMDU32X45U490164 2010 Chev. SUV 3GNBABDB6A5619247 2004 Lincoln 1LNHM87A44Y652658 2006 Chev PT 3GNDA23D96S583282 1999 GMC TR 1GTFK14V7X2514882 11-17-16(2T)

____________________________

NOTICE TO BID The Smith County Rescue Squad is accepting sealed bids on a 1995 Ford Crown Victoria with Police Interceptor package. Bids will be accepted through November 30, 2016. For questions or to view the vehicle, call (615) 683-9400 or (615) 210-4239. The Smith County Rescue Squad reserves the right to reject any or all bids. 11-17-16(1T)

____________________________

PUBLIC NOTICE The Town of Carthage Police Committee will meet Wednesday, November 16, 2016; 5:00 PM at City Hall. The purpose of this meeting is to review applications for Patrolman. All interested citizens are invited to attend. Donnie Dennis, Mayor 11-17-16(1T)

_____________________________

PUBLIC NOTICE The Gordonsville Municipal Planning Commission will hold a combined November/December meeting on Thursday, December 8, 2016 at 6:00 p.m. at Gordonsville City Hall. The public is invited to attend. Milton Gibbs, Mayor 11-17-16(1T)

_____________________________