Legal Notices Week of Nov 28, 2025

LEGAL NOTICE

IN THE CIRCUIT COURT OF
JEFFERSON COUNTY, ALABAMA
BESSEMER DIVISION

HALE JULIA JEANETTE
Plaintiff
VS
DAVIS MICHAEL
Defendant
DR-2025-900083.00

NOTICE OF DIVORCE ACTION

DAVIS MICHAEL, whose whereabouts are unknown, must answer HALE JULIA JEANETTE, COMPLAINT TO DIVORCE AND OTHER RELIEF by NOVEMBER 25TH, 2025, or thereafter, a JUDGMENT BY DEFAULT may be rendered against him/her, in case number DR 2025-900083.00 in the CIRCUIT COURT OF JEFFERSON COUNTY, ALABAMA, BESSEMER DIVISION.

DONE this the 27TH day of OCTOBER 2025
Karen Dunn Burks
Circuit Clerk of Jefferson County
Bessemer Division

PUBLISH: NOVEMBER 7TH 2025, NOVEMBER 14TH 2025, NOVEMBER 21ST 2025; NOVEMBER 28TH 2025

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF:
BRENDA RUDOLPH, a/k/a BRENDA GAIL RUDOLPH, DECEASED

IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000402

LETTERS TESTAMENTARY upon Last Will and Testament of said decedent, having been granted to the Undersigned on the 7th day of November 2025 by the HONORABLE YASHIBA GLENN BLANCHARD, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.

SANDRA RUDOLPH
Personal Representative(s)
11/14/2025; 11/21/2025; 11/28/2025

Attorney of Record

LEGAL NOTICE

PUBLICATION ON ADOPTION (UNKNOWN OR UNDISCLOSED PARENTS)

IN THE PROBATE COURT OF JEFFERSON COUNTY, AL.
CASE NO. 25BES00625 / 25BES00626

IN THE MATTER OF:
ADOPTION OF: S.N.L. and H.J.C., MINORS

NOTICE TO THE UNKNOWN OR UNDISCLOSED PARENTS OF:
S.N.L. and H.J.C., WHOSE ADDRESS IS ALSO UNKNOWN OR UNDISCLOSED

You will take notice that a Petition for the Adoption of S.N.L. and H.J.C. (born to Tarisha S. Collins, Natural Mother) was filed on the 30th day of October 2025, alleging that the whereabouts of the natural parent of said minor children are unknown or have not been disclosed to the Court, and whose relationship of said unknown or undisclosed natural parent to the aforesaid minor children is that of father. Minor Children’s birth dates are November 9, 2017, and August 9, 2012.

Please be advised that should you intend to contest this adoption, you must file a written response within thirty (30) days of the date of the last publication herein (with Stephen Jones, Esq.) whose name and address is shown below and with the Clerk of the Probate Court of Jefferson County, Alabama, Courthouse, Bessemer, AL 35020.

DONE this the 7th day of November 2025.
/J/ Jacqueline Knox
Jacqueline Knox
JUDGE OF PROBATE

Stephen Jones, Esq.
1714 4th Avenue North
Bessemer, AL 35020

Run dates: 11/14/2025, 11/21/2025, 11/28/2025, 12/5/2025

LEGAL NOTICE

PUBLICATION ON ADOPTION (UNKNOWN OR UNDISCLOSED PARENTS)

IN THE PROBATE COURT OF JEFFERSON COUNTY, AL.
CASE NO. 25BES00639 / 25BES00640

IN THE MATTER OF:
ADOPTION OF: M.A.M., A.D.M., MINORS

NOTICE TO THE UNKNOWN OR UNDISCLOSED PARENTS OF:
M.A.M. and A.D.M., WHOSE ADDRESS IS ALSO UNKNOWN OR UNDISCLOSED

You will take notice that a Petition for the Adoption of M.A.M. and A.D.M. (born to Jessica Rae Wright, Natural Mother) was filed on the 6th day of November 2025, alleging that the whereabouts of the natural parent of said minor children are unknown or have not been disclosed to the Court, and whose relationship of said unknown or undisclosed natural parent to the aforesaid minor children are that of father. Minor Children’s birth dates are December 11, 2016, and February 1, 2021.

Please be advised that should you intend to contest this adoption, you must file a written response within thirty (30) days of the date of the last publication herein (with R. Jeannette Thompson, Esq.) whose name and address is shown below, and with the Clerk of the Probate Court of Jefferson County, Alabama, Courthouse, Bessemer, AL 35020.

DONE this the 7th day of November 2025.
/J/ Jacqueline Knox
Jacqueline Knox
JUDGE OF PROBATE

R. Jeannette Thompson, Esq.
9340 Helena Road, Ste 124
Birmingham, AL 35244

Run dates: 11/14/2025, 11/21/2025, 11/28/2025, 12/5/2025

LEGAL NOTICE

PUBLICATION ON ADOPTION (UNKNOWN OR UNDISCLOSED PARENTS)

IN THE PROBATE COURT OF JEFFERSON COUNTY, AL.
CASE NO. 25BES00627

IN THE MATTER OF:
ADOPTION OF: A.J.N.B., A MINOR

NOTICE TO THE UNKNOWN OR UNDISCLOSED PARENTS OF:
A.J.N.B., WHOSE ADDRESS IS ALSO UNKNOWN OR UNDISCLOSED

You will take notice that a Petition for the Adoption of A.J.N.B., (born to Aimee Breann Nabors, Natural Mother and James Wesley Boozer, Natural Father), was filed on the 31st day of October 2025, alleging that the whereabouts of the natural parent of said minor child are unknown or has not been disclosed to the Court, and whose relationship of said natural parents to the aforesaid minor child is that of mother. Minor Child’s birth date is February 27, 2019.

Please be advised that should you intend to contest this adoption, you must file a written response within thirty (30) days of the date of the last publication herein with the Clerk of the Probate Court of Jefferson County, Alabama, Courthouse, Bessemer, AL 35020.

DONE this the 6th day of November 2025.
/J/ Jacqueline Knox
DEPUTY JUDGE OF PROBATE

RUN DATES: 11/14/2025, 11/21/2025, 11/28/2025, 12/5/2025

LEGAL NOTICE

Publication
STATE OF ALABAMA
JEFFERSON COUNTY
PROBATE COURT
CASE NO. 25BES00628

ESTATE OF: OLA JEAN SCOTT, DECEASED

TO: SHARON COLVIN, MICHAEL WHITT, ANTON WHITT, GARY K. WHITT, JR., DENIKA WHITT McCALL, Any and All Heirs, Whose Names, Ages, Conditions and Addresses are Unknown and to any and all interested parties:

On the 31st day of October 2025, came Racquel Colvin Smith, and filed her Petition for Petition for Probate of Will, in the matter of the Estate of Ola Jean Scott, Deceased.

And whereas the 6th day of January 2026, at 1:30 P.M., has been set as a day for hearing said petition and the testimony to be submitted in support of same.

It is therefore ordered that notice of the filing of said petition and of the day set for hearing same be given by publication once a week for three successive weeks in THE WESTERN STAR, a newspaper published in this County, notifying all parties in interest to appear and contest said petition if they think proper so to do.

This the 10th day of November 2025.
/J/ Jacqueline Knox
DEPUTY JUDGE OF PROBATE

Run dates: 11/14/2025, 11/21/2025, 11/28/2025

LEGAL NOTICE

PUBLICATION
STATE OF ALABAMA
JEFFERSON COUNTY
PROBATE COURT
CASE NO. 25BES00635

ESTATE OF: MORRIS LYNN McCRAW, DECEASED

TO: ZACHARY DILLON Mc-CRAW, Any and All Heirs, Whose Names, Ages, Conditions and Addresses are Unknown and to any and all interested parties:

On the 4th day of November 2025, came Randle Norris, and filed his Petition for Probate of Will, in the matter of the Estate of Morris Lynn McCraw, Deceased.

And whereas the 6th day of January 2026, at 11:30 A.M., has been set as a day for hearing said petition and the testimony to be submitted in support of same.

It is therefore ordered that notice of the filing of said petition and of the day set for hearing same be given by publication once a week for three successive weeks in the WESTERN STAR, a newspaper published in this County, notifying all parties in interest to appear and contest said petition if they think proper so to do.

Thi.s the 14th day of November 2025.
/J/ Jacqueline Knox
DEPUTY JUDGE OF PROBATE

Run dates: 11/21/2025, 11/28/2025, 12/5/2025

LEGAL NOTICE

PUBLICATION ON ADOPTION (UNKNOWN OR UNDISCLOSED PARENTS)

IN THE MATTER OF:
ADOPTION OF: P.B.A., MINOR

IN THE PROBATE COURT OF JEFFERSON COUNTY, AL.
CASE NO. 25BES00538

NOTICE TO THE UNKNOWN OR UNDISCLOSED PARENTS OF:
P.B.A., WHOSE ADDRESS IS ALSO UNKNOWN OR UNDISCLOSED

You will take notice that a Petition for the Adoption of P.B.A. (born to Channell Lepaige Anthony, Natural Mother) was filed on the 15th day of September 2025, alleging that the whereabouts of the natural parent of said minor children are unknown or has not been disclosed to the Court, and whose relationship of said unknown or undisclosed natural parent to the aforesaid minor children is that of father. Minor Children’s birth dates are May 5, 2023.

Please be advised that should you intend to contest this adoption, you must file a written response within thirty (30) days of the date of the last publication herein (with Stephen Jones, Esq.) whose name and address is shown below, and with the Clerk of the Probate Court of Jefferson County, Alabama, Courthouse, Bessemer, AL 35020.

DONE this the 14th day of November 2025.
/J/ Jacqueline Knox
Jacqueline Knox
JUDGE OF PROBATE

Amy Osborne, Esq.
4770 Eastern Valley Road, Suite 111
The Shoppes at Letson Farms, PMB 106
McCalla, AL 35111

Run dates: 11/21/2025, 11/28/2025, 12/5/2025, 12/12/2025

LEGAL NOTICE

CITATION
STATE OF ALABAMA
JEFFERSON COUNTY
PROBATE COURT
CASE NO. 25BES00349

ESTATE OF: OSSIE M. PAGE-ASKEW, DECEASED

TO ANY SHERIFF OF THE STATE OF ALABAMA — GREETING:
JEFFERSON COUNTY SHERIFF

TO: REBECCA L. ASKEW
2922 11th AVENUE NORTH
BESSEMER, AL 35020

You will please take notice that a PETITION FOR PROBATE OF WILL was filed in this Court on the 6th day of June 2025, by Beverly Hammell, Petitioner, for Ola Jean Scott, Deceased.

The 6th day of January 2026, at 2:00 P.M., has been appointed a day for hearing such petition and the testimony to be submitted in support of same, at which time you may appear and contest the same if you see proper so to do. And have you then and there this writ, with your endorsement thereon, in what manner you have executed the same.

Witness my hand, this, the 14th day of November 2025.
/J/ Jacqueline Knox
JUDGE OF PROBATE

This notice must be served within 10 days of the 6th day of January 2026.
This is not a subpoena to compel your attendance but is notice that you may attend.

Probate Court
Jefferson County Courthouse
1801 3rd Avenue North, Room 101
Bessemer, AL 35020

SERVED TO:
SERVED BY:
DATE SERVED:

11/14/2025; 11/21/2025; 11/28/2025

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF:
SAMUEL ANDREW PILATO JR, DECEASED

IN THE PROBATE COURT OF
JEFFERSON COUNTY, ALABAMA

CASE NUMBER: 25BES000655

LETTERS TESTAMENTARY upon Last Will and Testament of said decedent, having been granted to the Undersigned on the 12th day of November 2025 by the HONORABLE JAMERIA JOHNSON MOORE, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.

AMY PILATO
Personal Representative(s)
11/21/2025; 11/28/2025; 12/5/2025

Attorney of Record

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF:
RITA F MINOR, DECEASED

IN THE PROBATE COURT OF
JEFFERSON COUNTY, ALABAMA

CASE NUMBER: 25BES000622

LETTERS TESTAMENTARY upon Last Will and Testament of said decedent, having been granted to the Undersigned on the 30th day of October 2025 by the HONORABLE Yashiba G. Blanchard, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.

GARY MINOR
Personal Representative(s)
11/21/2025; 11/28/2025; 12/5/2025

Attorney of Record

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF:
HORACE BLEVINS, JR, DECEASED

IN THE PROBATE COURT OF
JEFFERSON COUNTY, ALABAMA

CASE NUMBER: 24BES000767

LETTERS TESTAMENTARY upon Last Will and Testament of said decedent, having been granted to the Undersigned on the 7th day of October 2025 by the HONORABLE JACQUELINE KNOX, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.

DELORES BLEVINS
Personal Representative(s)
11/21/2025; 11/28/2025; 12/05/2025

Attorney of Record

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF:
JIMMY WAYNE JONES, DECEASED

IN THE PROBATE COURT OF
JEFFERSON COUNTY, ALABAMA

CASE NUMBER: 25BES000642

LETTERS TESTAMENTARY upon Last Will and Testament of said decedent, having been granted to the Undersigned on the 6th day of November 2025 by the HONORABLE Yashiba G. Blanchard, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.

CAROLYN VANCE JONES
Personal Representative(s)
11/21/2025; 11/28/2025; 12/05/2025

Attorney of Record

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF:
LESTER F CASEY a/k/a LESTER FRANKLIN CASEY, DECEASED

IN THE PROBATE COURT OF
JEFFERSON COUNTY, ALABAMA

CASE NUMBER: 25BES000659

LETTERS TESTAMENTARY upon Last Will and Testament of said decedent, having been granted to the Undersigned on the 17th day of November 2025 by the HONORABLE JAMERIA JOHNSON MOORE, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.

KYUNG RYE CASEY
Personal Representative(s)
11/21/2025; 11/28/2025; 12/05/2025

LEGAL NOTICE

PUBLICATION
STATE OF ALABAMA
JEFFERSON COUNTY
PROBATE COURT

ESTATE OF: LILLIE J. LAWSON, DECEASED
CASE NO. 25BES00638

TO: KENSLY JOLYN LAWSON, MILDRED JACKSON, GUARDIAN FOR JOSEPH D. LAWSON, Any and All Heirs, Whose Names, Ages, Conditions and Addresses are Unknown and to any and all interested parties:

On the 6th day of November 2025, came Jackie Lawson, and filed his Petition for Probate of Will, in the matter of the Estate of Lillie J. Lawson, Deceased.

And whereas the 4th day of February 2026, at 10:00 A.M., has been set as a day for hearing said petition and the testimony to be submitted in support of same.

It is therefore ordered that notice of the filing of said petition and of the day set for hearing same be given by publication once a week for three successive weeks in the WESTERN STAR, a newspaper published in this County, notifying all parties in interest to appear and contest said petition if they think proper so to do.

This the 17th day of November 2025.
Yashiba Glenn Blanchard
JUDGE OF PROBATE

Run dates: 11/21/2025, 11/28/2025, 12/5/2025

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF:
FRANKIE JOSEPH JULIANO SR a/k/a FRANKIE J. JULIANO, DECEASED

IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000664

LETTERS TESTAMENTARY upon Last Will and Testament of said decedent, having been granted to the Undersigned on the 18th day of November 2025 by the HONORABLE Yashiba G. Blanchard, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.

FRANKIE JOSEPH JULIANO JR
Personal Representative(s)
11/21/2025; 11/28/2025; 12/05/2025

Attorney of Record

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF:
JAMES ALVIN ROGERS, DECEASED

IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000644

LETTERS OF ADMINISTRATION upon the Estate of said decedent, having been granted to the Undersigned on the 7th day of November 2025 by the HONORABLE YASHIBA GLENN BLANCHARD, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.

BETTIE WANDA ROGERS
Personal Representative(s)
11/21/25; 11/28/25 and 12/5/25

Attorney of Record

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF:
CARL VERNON COOK JR, DECEASED

IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000653

LETTERS OF ADMINISTRATION upon the Estate of said decedent, having been granted to the Undersigned on the 12th day of November 2025 by the HONORABLE JAMERIA JOHNSON MOORE, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.

OLINDA MOORE STEWART
Personal Representative(s)
11/21/25; 11/28/25 and 12/5/25

Attorney of Record

LEGAL NOTICE

PUBLICATION ON ADOPTION (UNKNOWN OR UNDISCLOSED PARENTS)

IN THE MATTER OF:
ADOPTION OF:
H.C.A.W. and R.D.W., MINORS

IN THE PROBATE COURT OF JEFFERSON COUNTY, AL.
CASE NO. 25BES00646 / 25BES00647

NOTICE TO THE UNKNOWN OR UNDISCLOSED PARENTS OF:
H.C.A.W. and R.D.W., WHOSE ADDRESS IS ALSO UNKNOWN OR UNDISCLOSED

You will take notice that a Petition for the Adoption of H.C.A.W. and R.D.W. (born to Shelisha Renae Cook, Natural Mother) as filed on the 7th day of November 2025, alleging that the whereabouts of the natural parent of said minor children are unknown or have not been disclosed to the Court, and whose relationship of said unknown or undisclosed natural parent to the aforesaid minor children is that of father. Minor Children’s birth dates are November 3, 2021 and February 27, 2023.

Please be advised that should you intend to contest this adoption, you must file a written response within thirty (30) days of the date of the last publication herein (with Stephen Jones, Esq.) whose name and address is shown below, and with the Clerk of the Probate Court of Jefferson County, Alabama, Courthouse, Bessemer, AL 35020.

DONE this the 18th day of November 2025.
/J/ Jacqueline Knox
Jacqueline Knox
JUDGE OF PROBATE

Stephen Jones, Esq.
1714 4th Avenue North
Bessemer, AL 35020

Run dates: 11/21/2025, 11/28/2025, 12/5/2025, 12/12/2025

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF:
ILA VEE BECKER, DECEASED

IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000666

LETTERS TESTAMENTARY upon Last Will and Testament of said decedent, having been granted to the Undersigned on the 18th day of November 2025 by the HONORABLE Yashiba G. Blanchard, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.

RICHARD COUNTS
Personal Representative(s)
11/28/2025; 12/05/2025; 12/12/2025

Attorney of Record

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF:
SUSAN B FOOTE, DECEASED

IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000645

LETTERS TESTAMENTARY upon Last Will and Testament of said decedent, having been granted to the Undersigned on the 7th day of November 2025 by the HONORABLE Jameria J. Moore, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.

LONETA RITCH-NOLAND
Personal Representative(s)
11/28/2025; 12/05/2025; 12/12/2025

Attorney of Record

LEGAL NOTICE

ORDINANCE NO. 3692
AN ORDINANCE TO FURTHER AMEND ORDINANCE NO. 3391 OF THE CITY OF BESSEMER ENTITLED “CITY OF BESSEMER ZONING ORDINANCE” PROVIDING FOR THE ZONING PLAN OF THE CITY OF BESSEMER,” AND TO AMEND THE ZONING MAP OF THE CITY OF BESSEMER AS DESCRIBED IN SECTION 1.5 OF ORDINANCE NO. 3391, AS HERETOFORE ADOPTED ON THE 16TH DAY OF SEPTEMBER 2008, AND AS HERETOFORE AMENDED

WHEREAS CLAUSES

WHEREAS, Logistics Land Investment, LLC., c/o its agent Martin Evans (Owner) pursuant to Section 2.11 of Ordinance No. 3391, filed an application to re-zone the property described hereinafter in Section 1 of this Ordinance from A-1 Agricultural to I-1 Light Industrial District for the entire property described herein; and

WHEREAS, a public hearing was scheduled and held before the Planning and Zoning Commission of the City of Bessemer, Alabama in accordance with the requirements of Ordinance No. 3391 and state law; and

WHEREAS, at said hearing, the Planning and Zoning Commission of the City of Bessemer, Alabama, considered the application for rezoning and the preliminary plan and issued a report to the City Council of the City of Bessemer, Alabama, in favor of rezoning the property from A-1 Agricultural to I-1 Light Industrial District for the entire property described herein; and

WHEREAS, the City Council of the City of Bessemer has found it necessary and desirable that the zoning of the hereinafter described parcel of property, as described in Section 1 below, be considered and has set a public hearing on said Ordinance for the 18th day of November 2025 at 9:00 a.m. at the Bessemer City Hall, 1700 3rd Avenue N., Bessemer, Alabama and has directed the City Clerk to give notice thereof, as provided by law.

NOW, THEREFORE, BE IT ORDAINED

NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BESSEMER, ALABAMA, that Ordinance No. 3391 of the City of Bessemer, as heretofore adopted, as amended, and the Zoning Map of said City of Bessemer be and the same hereby are amended as follows:

Section 1

Subject Property for Rezoning

That the following described property is the subject of the re-zoning application, to-wit:
5761, 5851, 5921, 5945, 5951, 5959, Rock Mountain Lake Road, Bessemer, AL 35022.

Legal Description (Parcel 1)

A parcel of land located in Sections 34 and 35, Township 19 South, Range 5 West Jefferson County, Alabama. Said parcel being more particularly described as follows:

Begin at a found 3 inch capped pipe marking the Northwest corner of the Northeast one quarter of the above mentioned Section 34; thence run South 89 Degrees 26 Minutes 37 Seconds East along the North line of Section 34 for a distance of 2641.73 feet to a found 3 inch capped pipe marking the Northwest corner of the Northwest one quarter of the above mentioned Section 35; thence run South 89 Degrees 52 Minutes 47 Seconds East along the North line of Section 35 for a distance of 2656.70 feet to a found 3 Inch capped pipe marking the Northeast corner of the Northwest one quarter of said Section 35; thence run South 00 Degrees 48 Minutes 07 Seconds East along the East line of the Northwest one quarter of said Section 35 for a distance of 1999.78 feet to a set 5/8 inch capped rebar stamped CA-560LS, said point lying on the North right of way of Rock Mountain Lake Road, said point also lying on a curve turning to the left having radius of 2362.01 feet, a central angle of 09 Degrees 53 Minutes 11 Seconds, a chord bearing of South 57 Degrees 39 Minutes 28 Seconds West and a chord length of 407.06 feet, thence leaving said East quarter line run along the arc of said curve and along said right of way for a distance of 407.56 feet to a found concrete monument; thence run South 68 Degrees 18 Minutes 28 Seconds West along said right of way for a distance of 50.00 feet to a set 5/8 Inch capped rebar stamped CA-560LS, said point marking the beginning of a curve turning to the left having radius of 2377.01 feet, a central angle of 06 Degrees 20 Minutes 13 Seconds, a chord bearing of South 48 Degrees 05 Minutes 35 Seconds West and a chord length of 262.77 feet; thence run along the arc of said curve and along said right of way for a distance of 262.90 feet to a set 5/8 inch capped rebar stamped CA-560LS; thence run South 27 Degrees 15 Minutes 36 Seconds West along said right of way for a distance of 53.83 feet to a found concrete monument, said point marking the beginning of a curve turning to the left having radius of 2562.01 feet, a central angle of 06 Degrees 16 Minutes 26 Seconds, a chord bearing of South 39 Degrees 56 Minutes 59 Seconds West and a chord length of 280.40 feet; thence run along the arc of said curve and along said right of way for a distance of 280.54 feet to a set 5/8 Inch capped rebar stamped CA-560LS on the South line of the Northwest one quarter of said Section 35; thence leaving said right of way run North 89 Degrees 52 Minutes 47 Seconds West along the South line of said quarter section for a distance of 523.94 feet to a found 3 inch capped pipe marking the Northeast corner of the Northwest one quarter of the Southwest one quarter of said Section 35; thence run South 00 Degrees 50 Minutes 53 Seconds East along the East line of the Northwest one quarter of the Southwest one quarter of said Section 35 for a distance of 915.93 feet to a found 1 inch solid, said point lying on the aforementioned North right of way of Rock Mountain Lake Road, said point also lying on a curve turning to the right having radius of 920.85 feet, a central angle of 10 Degrees 19 Minutes 48 Seconds, a chord bearing of South 42 Degrees 26 Minutes 15 Seconds West and a chord length of 165.80 feet thence leaving the East line of the Northwest one quarter of the Southwest one quarter of said Section 35 run along the arc of said curve and along said right of way for a distance of 166.02 feet to a found concrete monument; thence run South 33 Degrees 51 Minutes 17 Seconds West along said right of way for a distance of 72.95 feet to a set 5/8 inch capped rebar stamped CA-560LS; thence run South 52 Degrees 49 Minutes 03 Seconds West along said right of way for a distance of 9.95 feet to a found 1 inch solid, said point marking the beginning of a curve turning to the right having radius of 1865.08 feet, a central angle of 07 Degrees 32 Minutes 13 Seconds, a chord bearing of South 55 Degrees 48 Minutes 12 Seconds West end a chord length of 245.17 feet, thence run along the arc of said curve and along said right of way for a distance of 245.34 feet to a set 5/8 inch capped rebar stamped CA-560LS; thence run South 59 Degrees 38 Minutes 38 Seconds West along said right of way for a distance of 45.00 feet to a set 5/8 Inch capped rebar stamped CA-560LS, said point marking the beginning of a curve turning to the right having radius of 1228.57 feet, a central angle of 07 Degrees 17 Minutes 05 Seconds, a chord bearing of South 62 Degrees 52 Minutes 06 Seconds West and a chord length of 156.10 feet; thence run along the arc of said curve and along said right of way for a distance of 156.20 feet to a set 5/8 inch capped rebar stamped CA-560LS lying on the South line of the Northwest one quarter of the Southwest one quarter of said Section 35; thence leaving said right of way run South 89 Degrees 56 Minutes 13 Seconds West along said South line for a distance of 773.71 feet to a found 3 Inch capped pipe marking the Southwest corner of the Northwest one quarter of the Southwest one quarter of said Section 35; thence leaving said South line run South 00 Degrees 58 Minutes 09 Seconds East along the West line of said Section 35 for a distance of 469.53 feet to a set 5/8 inch capped rebar stamped CA-560LS, said point lying on the North right of way of the aforementioned Rock Mountain Lake Road, said point also lying on a curve turning to the right having radius of 2819.93 feet, a central angle of 02 Degrees 47 Minutes 39 Seconds, a chord bearing of South 42 Degrees 25 Minutes 34 Seconds West and a chord length of 137.51 feet; thence leaving said West line run along the arc of said curve and along said right of way for a distance of 137.52 feet to a found concrete monument; thence run South 43 Degrees 49 Minutes 23 Seconds West along said right of way for a distance of 338.51 feet to a found concrete monument, said point marking the beginning of a curve turning to the left having radius of 864.02 feet, a central angle of 11 Degrees 22 Minutes 14 Seconds, a chord bearing of South 37 Degrees 58 Minutes 31 Seconds West and a chord length of 171.19 feet, thence run along the arc of said curve and along said right of way for a distance of 171.47 feet to a found concrete monument; thence run South 32 Degrees 37 Minutes 41 Seconds West along said right of way for a distance of 454.14 feet to a set 5/8 inch capped rebar stamped CA-560LS lying on the South line of the above mentioned Section 34; thence run North 89 Degrees 28 Minutes 43 Seconds West along said South line for a distance of 3925.95 feet to a found 2 inch crimp; thence leaving said South line run North 00 Degrees 31 Minutes 48 Seconds West for a distance of 311.49 feet to a found 1 Inch crimp; thence run North 89 Degrees 28 Minutes 22 Seconds West for a distance of 699.99 feet to a found 1 Inch open top lying on the West line of said Section 34; thence run North 00 Degrees 36 Minutes 11 Seconds West along said West line for a distance of 2369.00 feet to a found 3 Inch capped pipe marking the Northwest corner of the Southwest one quarter of said Section 34; thence leaving said West line run South 89 Degrees 27 Minutes 14 Seconds East along the North line of the Southwest one quarter of said Section 34 for a distance of 2649.67 feet to a found 3 Inch capped pipe marking the Northwest corner of the Southeast one quarter of said Section 34; thence leaving the North line of the Southwest one quarter of said Section 34 run North 00 Degrees 47 Minutes 42 Seconds West along the West line of the northeast one quarter of said Section 34 for a distance of 2677.23 feet to the POINT OF BEGINNING.

said parcel contains 29,213,878 square feet or 670.66 acres more or less.

Legal Description (Parcel 2)

A parcel of land located in the Southeast one quarter of the Southeast one quarter of Section 34, Township 19 South, Range 5 West Jefferson County, Alabama. Said parcel being more particularly described as follows:

Begin at a found 3 inch capped pipe marking the Southeast corner of the above mentioned quarter-quarter, thence run North 89 Degrees 28 Minutes 43 Seconds West along the South line of said quarter-quarter section for a distance of 591.97 feet to a set 5/8 Inch capped rebar stamped CA-560LS, said point also lying on the East right of way of Rock Mountain Lake Road; thence leaving said South line run North 32 Degrees 24 Minutes 57 Seconds East along said right of way for a distance of 401.16 feet to a found concrete monument, said point marking the beginning of a curve turning to the right having radius of 779.02 feet, a central angle of 11 Degrees 24 Minutes 33 Seconds. a chord bearing of North 38 Degrees 38 Minutes 30 Seconds East and a chord length of 154.87 feet thence run along the arc of said curve and along said right of way for a distance of 155.12 feet to a found concrete monument; thence run North 43 Degrees 51 Minutes 25 Seconds East along said right of way for a distance of 241.41 feet to a set 5/8 Inch capped rebar stamped CA-560LS; thence run North 89 Degrees 53 Minutes 51 Seconds East along said right of way for a distance of 102.12 feet to a set 5/8 Inch capped rebar stamped CA-560LS, said point lying on the East line of the aforementioned quarter-quarter section; thence leaving said right of way run South 00 Degrees 58 Minutes 09 Seconds East along said East line for a distance of 639.35 feet to the POINT OF BEGINNING.

Said parcel contains 236,559 square feet or 5.43 acres more or less.

Section 2

Applicability of I-1 Light Industrial Regulations

From and after the enactment of this Ordinance by the City Council of the City of Bessemer, Alabama and its approval by the Mayor, or its otherwise becoming law, the uses and restrictions applicable to I-1 Light Industrial, as set forth in Ordinance No. 3391 of the City of Bessemer previously adopted and as heretofore amended, and as further restricted by the provisions of paragraph 1 above, shall govern and control the uses made of and permitted on the property described in Section 1 hereof.

Section 3

Severability

If any part, provision, or section of this ordinance is declared to be unconstitutional or invalid by any court of competent jurisdiction, all other parts, provisions or sections of this ordinance shall remain in full force and effect.

Section 4

Effective Date

This Ordinance shall become effective immediately upon its adoption and publication as required by law.

Certification

Wanda D. Taylor
City Clerk
City of Bessemer, Alabama

Publication Date: November 28, 2025

LEGAL NOTICE

ORDINANCE NO. 3691

BE IT ORDAINED by the Mayor and City Council of the City of Bessemer, Alabama, as follows:

The Mayor and City Council (herein together called the “Council”) of the City of Bessemer, Alabama (herein called the “City”) have found and ascertained and do hereby declare as follows:

Findings Regarding the Water System and Prior Warrants

The City owns and operates a water distribution system (herein called the “Water System”) by which it provides water service to the public in the City and in the surrounding territory;

The City has heretofore issued its Water Revenue Warrants, Series 2017, dated December 28, 2017 (herein called the “Series 2017 Warrants”), in the original principal amount of $27,455,000, which are now outstanding in the aggregate principal amount of $23,630,000. The Series 2017 Warrants were issued under a Trust Indenture dated as of December 1, 2017 (herein called the “Original Indenture”), between the City and The Bank of New York Mellon Trust Company, N.A., as trustee;

In connection with the issuance of the Series 2017 Warrants, the City deposited a portion of the proceeds of the Series 2017 Warrants into a debt service reserve fund (herein called the “Series 2017 Reserve Fund”) as security for the timely payment of the principal of and interest on the Series 2017 Bonds;

Series 2025 Improvements and Warrants

Having determined that it is necessary and desirable for the City to construct various extensions and other capital improvements (herein called the “Series 2025 Improvements”) to the Water System and that the City did not have, and did not expect to obtain in the foreseeable future, all of the funds that will be necessary to pay the costs of acquiring, constructing and installing the Series 2025 Improvements, on September 30, 2025, the City issued $3,685,000 aggregate principal amount of its Water Revenue Warrants, Series 2025 (herein called the “Series 2025 Warrants”), on a parity of lien and pledge with the Series 2017 Warrants, under the Original Indenture, as supplemented by a First Supplemental Indenture dated as of September 1, 2025 (herein called the “First Supplemental Indenture”);

Debt Service Reserve Fund and Surety Bonds

In connection with the issuance of the Series 2017 Warrants, and as security for the timely payment of the principal of and the interest on the Series 2017 Warrants, the Original Indenture provided for the deposit of a portion of the proceeds of the Series 2017 Warrants in a debt service reserve fund (herein called the “Debt Service Reserve Fund”) in an amount equal to the maximum annual payment of the principal of and the interest on the Series 2017 Warrants;

The timely payment of the principal of and the interest on the Series 2017 Warrants was insured by Assured Guaranty, Inc. (herein called “Assured Guaranty”);

The timely payment of the principal of and the interest on the Series 2025 Warrants was also insured by Assured Guaranty, and instead of the requirement that the Debt Service Reserve Fund be additionally funded with moneys sufficient to bring the balance in the Debt Service Reserve Fund equal to the maximum principal of and interest on the Series 2017 Warrants and the Series 2025 Warrants, Assured Guaranty has issued its surety bond (the “Series 2025 Surety Bond”) for deposit in the Debt Service Reserve Fund in lieu of depositing money therein;

Following the issuance of the Series 2025 Warrants, Assured Guaranty has further agreed to issue its surety bond (the “Series 2017 Surety Bond”) in substitution for cash and securities (if any) held in the Debt Service Reserve Fund, with the result that the balance of cash and securities held in the Debt Service Reserve Fund can be transferred to the Series 2025 Improvements Fund and used by the City to pay for capital improvements to the Water System; and

The aforesaid purchase by the City of the Series 2017 Surety Bond from Assured Guaranty and the deposit thereof in the Debt Service Reserve Fund and the related transfer of the balance of cash and securities in the Debt Service Reserve Fund to the Series 2025 Improvements Fund is wise, necessary, expedient and in the best interest of the City and its citizens.

Authorization of Commitment and Supplemental Indenture

The Council hereby authorizes the Mayor to execute a Municipal Bond Debt Service Reserve Insurance Commitment (herein called the “Commitment”) between the City and Assured Guaranty regarding the Series 2017 Surety Bond.

In order to provide for the transactions described in Sections 1 and 2 of this Ordinance, the Council does hereby authorize and direct the Mayor of the City to execute and deliver, for and in the name and behalf of the City, a Second Supplemental Indenture (herein called the “Second Supplemental Indenture”) from the City to The Bank of New York Trust Company, N.A., as Trustee (herein, in its capacity as Trustee under the Indenture, called the “Trustee”).

The Council does also hereby authorize and direct the Clerk of the City to affix the corporate seal of the City to the Second Supplemental Indenture and to attest the same.

The Second Supplemental Indenture shall be in substantially the form presented to the meeting of the Council at which this Ordinance is adopted (which form shall be attached to the minutes of such meeting as Exhibit I and which is hereby adopted in all respects as if the same were set out in full herein), with such changes as the Mayor or the City shall determine to be necessary or desirable in order to consummate the transactions authorized by this Ordinance, the determination of the definitive form of the Second Supplemental Indenture by such officer to be conclusively established by his execution of such document.

Contractual Provisions and Severability

The provisions of this Ordinance pertaining to the Series 2017 Warrants and the Series 2025 Warrants shall constitute a contract between the City and each holder of the Series 2017 Warrants and the Series 2025 Warrants.

The various provisions of this Ordinance are hereby declared to be severable. In the event any provision hereof shall be held invalid by a court of competent jurisdiction, such invalidity shall not affect any other provision of this Ordinance.

Disbursement and Execution of Ancillary Documents

The entire proceeds derived by the City from the release of cash and securities (if any) heretofore held in the Debt Service Reserve Fund shall be held by the Trustee, which is thereupon authorized and directed to apply such moneys for the purposes and in the order specified in the Closing Disbursement Statement attached as Exhibit A to the Second Supplemental Indenture.

The Mayor and Clerk of the City are hereby further authorized and directed to execute, seal, attest and deliver such ancillary documents and certificates as may be necessary to carry out fully the transactions contemplated in the documents authorized in this Ordinance to be executed and delivered on behalf of the City.

Certification

Wanda D. Taylor
City Clerk
City of Bessemer, Alabama

Publication Date: November 28, 2025

LEGAL NOTICE

IN THE CIRCUIT COURT OF JEFFERSON COUNTY, ALABAMA
BESSEMER DIVISION

CV2024-000038.00

THERESA MCADORY RILES,
PLAINTIFF

V.
ESTATES OF ELISHA MCADORY & WIFE, ANNIE MCADORY AND THEIR HEIRS, AND OTHER INTERESTED PERSONS

IN REM: 6991 SADLER DRIVE, BESSEMER, AL 35022
PARCEL ID.: 42 00 07 4 000 019.001

LEGAL: COM AT SE COR OF SW ¼ OF SE1/4 OF SEC 7. TWSP 20S, RANGE 4W, THEN W 484 FT TO POB CONT W 484 FT TO POB CONT W 209 FT. THEN N 104.5 FT 0THEN E 209 FT THEN S 104.5 FT TO POB

TO: Estates of Elisha McAdory and Wife Annie McAdory, and any and all unknown parties claiming any right, title and interest in or lien or encumbrance on said land or any part thereof, notice is hereby given that on the 20th day of May 2024, a Complaint to Quiet Title was filed by Theresa McAdory Riles vs. Estates of Elisha McAdory and Annie McAdory, His wife, as Defendants was filed against the property above and whereas it was alleged that Plaintiff owned said property in fee simple.

You are further notified that Plaintiff avers in said complaint that she claim title by reason of the following chain of title, to wit:

Plaintiff was in actual, peaceful possession of said property (a four acre vacant unimproved lot) at the present time and has been in continuous, active, peaceful, visible, hostile, notorious, undisputed, and adverse possession from July 26, 1979, up to and including the date of the filing of this complaint and paid taxes thereon.

Plaintiff also brought a Sale for Division action in this selfsame Circuit Court through the late Edwin Brobston. This litigation file, CV-1979-168, was recorded at Vol. 409, Page 451 as a Register’s Deed. In this case the Plaintiff bought out her two minor siblings who had an heirship interest. It was sold for fair market value to their sister, Plaintiff Theresa Riles.

YOU ARE HEREBY DIRECTED to answer this Complaint on or before 30 days from the 15th day of December, 2025, or on failure to do so, suffer a default judgment to be rendered against you.

DONE this the 19th day of November, 2025.

Karen Dunn Burks
Karen Dunn Burks, Clerk of the Circuit Court
Bessemer Division of Jefferson County
1851 2nd Avenue N., Suite 130
Bessemer, AL 35020

Prepared by: Joan B. Singleton, Atty.
P. O. Box 800, Bessemer, AL 35021-0800
Phone: 205-249-6892

published 11/28/2025, 12/5/2025, 12/12/2025, 12/19/2025

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: ELOISE TAMPER, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000661

LETTERS OF ADMINISTRATION upon the Estate of said decedent, having been granted to the Undersigned on the 14th day of November 2025 by the HONORABLE Yashiba G. Blanchard, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.

NIKELA WILLIAMS
Personal Representative(s)

11/28/2025; 12/05/2025; 12/12/2025
Attorney of Record

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: CLARENCE ROSCOE WILLIAMS, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000657

LETTERS OF ADMINISTRATION upon the Estate of said decedent, having been granted to the Undersigned on the 13th day of November 2025 by the HONORABLE JAMERIA JOHNSON MOORE, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.

CLAUDE LESTER WILLIAMS
Personal Representative(s)

11/28/25; 12/5/2, 12/12/25
Attorney of Record

LEGAL NOTICE

PUBLICATION
STATE OF ALABAMA
JEFFERSON COUNTY

ESTATE OF: FREDDIE LEE BOYKINS, DECEASED
PROBATE COURT
CASE NO. 25BES00665

TO: EPHRIAM BOYKINS, Any and All Heirs, Whose Names, Ages, Conditions and Addresses are Unknown and to any and all interested parties:

On the 18th day of November 2025, came Celia Keith Boykins, and filed her Petition for Petition for Probate of Will, in the matter of the Estate of Freddie Lee Boykins, Deceased.

And whereas the 13th day of January 2026, at 11:30 A.M., has been set as a day for hearing said petition and the testimony to be submitted in support of same.

It is therefore ordered that notice of the filing of said petition and of the day set for hearing same be given by publication once a week for three successive weeks in the WESTERN STAR, a newspaper published in this County, notifying all parties in interest to appear and contest said petition if they think proper so to do.

This the 19th day of November 2025.

/J/ Jacqueline Knox
DEPUTY JUDGE OF PROBATE

Run dates: 11/28/2025, 12/5/2025, 12/12/2025

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: PATRICIA WEST HOSMER, a.k.a. PATRICIA W. HOSMER, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000672

LETTERS TESTAMENTARY

Upon Last Will and Testament of said decedent, having been granted to the Undersigned on the 19th day of November 2025 by the HONORABLE YASHIBA GLENN BLANCHARD, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.

JOANN IRWIN PARKER
Personal Representative(s)

11/28/25, 12/5/25, 12/12/25
Attorney of Record

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: ELIZABETH ANN BAKER, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000668

LETTERS TESTAMENTARY

Upon Last Will and Testament of said decedent, having been granted to the Undersigned on the 19th day of November 2025 by the HONORABLE Yashiba G. Blanchard, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.

CHARLES LOUIS BAKER JR
Personal Representative(s)

11/28/2025; 12/05/2025; 12/12/2025
Attorney of Record

LEGAL NOTICE

CASE NO. 25BES00675
NOTICE REGARDING ESTATE OF BARBARA ANN DAVIS, DECEASED

TO THE HEIRS AND CREDITORS OF BARBARA ANN DAVIS, DECEASED AND TO WHOM IT MAY CONCERN:

Take notice that BARBARA ANN DAVIS, Deceased, a resident of Jefferson County, Alabama, expired on September 13, 2025; that a Petition for a Summary Distribution on the Estate of BARBARA ANN DAVIS, Deceased, has been filed in the office of the Probate Judge of Jefferson County, Alabama, on the 20th day of November 2025, as provided in the “Alabama Small Estates Act”; that you may take any action you deem appropriate regarding this estate, including notice to the Court, of any legal cause why this estate should not be distributed according to said Act within 30 days from the date of this publication.

This the 21st day of November 2025.

Yashiba G. Blanchard
JUDGE OF PROBATE
JEFFERSON COUNTY PROBATE COURT
BESSEMER DIVISION

RUN DATE: 11/28/2025

LEGAL NOTICE

CASE NO. 25BES00673
NOTICE REGARDING ESTATE OF RICHARD MOORE, DECEASED

TO THE HEIRS AND CREDITORS OF RICHARD MOORE, DECEASED AND TO WHOM IT MAY CONCERN:

Take notice that RICHARD MOORE, Deceased, a resident of Jefferson County, Alabama, expired on September 12, 2022; that a Petition for a Summary Distribution on the Estate of RICHARD MOORE, Deceased, has been filed in the office of the Probate Judge of Jefferson County, Alabama, on the 19th day of November 2025, as provided in the “Alabama Small Estates Act”; that you may take any action you deem appropriate regarding this estate, including notice to the Court, of any legal cause why this estate should not be distributed according to said Act within 30 days from the date of this publication.

This the 21st day of November 2025.

Jameria J. Moore
JUDGE OF PROBATE
JEFFERSON COUNTY PROBATE COURT
BESSEMER DIVISION

RUN DATE: 11/28/2025

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: CATHERINE JEAN SATTERLEE, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000656

LETTERS TESTAMENTARY

Upon Last Will and Testament of said decedent, having been granted to the Undersigned on the 19th day of November 2025 by the HONORABLE Jameria J. Moore, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having Claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.

KEVIN WALLS
Personal Representative(s)

11/28/2025; 12/05/2025; 12/12/2025
Attorney of Record

LEGAL NOTICE

Request for Proposal for Cleaning Services
Bessemer Public Library
400 19th Street North
Bessemer, Alabama 35020
(205) 428-7882

AREAS TO BE SERVICED:

  • Top Level
  • Main Level
  • Lower Level

Services will be performed 6 days per week starting after 6:00 P.M. Contractor to furnish all cleaning supplies with the exception of trash can liners, toilet paper, and hand towels.

The successful bidder must be bonded and insured with a minimum of $100,000.00 coverage, with Bessemer Public Library named as an additional insured prior to commencement of work.

ALL BIDDERS MUST ATTEND A MANDATORY BUILDING WALKTHROUGH with the Director on December 9, 2025, at 12:00 Noon. All bids must be received by 4:00 P.M., December 19, 2025. Contact Mr. Omar Chapman, Director, at 428-7882 or 986-7745 to pick up a bid package.

All proposals must be good for 90 days. All submitted bids will be formally opened and reviewed during the upcoming Board meeting on January 15, 2026.

Published: 11/28/2025; 12/05/2025