LEGAL NOTICE
PUBLICATION FOR PETITION OF APPOINTMENT OF CONSERVATOR
STATE OF ALABAMA
JEFFERSON COUNTY
PROBATE COURT
CASE NO. 25BES00713
ESTATE OF: TERRI A. ADAMS, A PERSON ALLEGED IN NEED OF PROTECTION
TO: NICHOLAS MOORE, Any and All Unknown Heirs, Whose Names, Ages, Conditions and Whereabouts are Unknown, and to any and all interested parties;
Take notice that on the 17th day of December 2025, Jefferson County Department of Human Resources filed a petition for the appointment of a Conservator for Terri A. Adams, an alleged incapacitated person.
Notice is hereby given the above-named person and all persons in interest that said petition for appointment of Conservator has been set for hearing on the 11th day of May 2026, at 10:0 a.m.
All persons in interest should be and appear in this Court on said day of hearing to object to said petition and make such other defense in the premises as to them that may seem meet and proper.
WITNESS MY HAND, this the 24th day of February 2026.
Jameria Johnson Moore
JUDGE OF PROBATE
PLEASE PUBLISH:
2/27/26; 3/6/26; 3/13/26 and 3/20/26
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: MADRICKA LASHAWN HURST, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000104
LETTERS OF ADMINISTRATION
Upon the estate of said decedent, having been granted to the Undersigned on the 26th day of February 2026 by the HONORABLE YASHIBA 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.
DAMIYA SHAWNTELL DOSS
Personal Representative(s)
03/06/2026; 03/13/2026; 03/20/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: SHIRLEY S. PREY, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000055
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT
Upon last will and testament of said decedent, having been granted to the Undersigned on the 27TH day of February 2026 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.
ELLEN LOUISE PREY
Personal Representative(s)
03/06/2026 ; 03/13/2026 ; 03/20/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: SANDRA SMITH DICKERSON, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000084
LETTERS OF ADMINISTRATION
Upon the estate of said decedent, having been granted to the Undersigned on the 19TH day of February 2026 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.
JERYL DICKERSON
Personal Representative(s)
03/6/2026; 03/13/2026; 03/20/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: LETITIA RENEE BLACKMON, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000107
LETTERS OF ADMINISTRATION
Upon the estate of said decedent, having been granted to the Undersigned on the 27 th day of February 2026 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.
ANTHONY R ADAMS SR
Personal Representative(s)
03/06/2026; 03/13/2026; 03/20/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: SONJA LEE WESCOTT, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000108
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT
Upon last will and testament of said decedent, having been granted to the Undersigned on the 27th day of February 2026 by the HONORABLE YASHIBA 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.
ROGER JOHN WESCOTT
SAMANTHA LYN DIAL
Personal Representative(s)
03/06/2026; 03/13/2026; 03/20/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: JEFFREY WAYNE HILL, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000082
LETTERS OF ADMINISTRATION
Upon the estate of said decedent, having been granted to the Undersigned on the 18TH day of February 2026 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.
FRANKIE HILL
Personal Representative(s)
03/6/2026; 03/13/2026; 03/20/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: WILLIE EZELL SIMPSON, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000080
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT
Upon last will and testament of said decedent, having been granted to the Undersigned on the 17TH day of February 2026 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.
VANESSA A SIMPSON
Personal Representative(s)
03/06/2026; 03/13/2026; 03/20/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: MARY ODESSA WALKER, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000023
LETTERS OF ADMINISTRATION
Upon the estate of said decedent, having been granted to the Undersigned on the 24TH day of February 2026 by the HONORABLE JAMERIA 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.
MICHAEL ANTHONY WALKER
Personal Representative(s)
03/06/2026; 03/13/2026; 03/20/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: GERALDINE EARLY, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000083
LETTERS OF ADMINISTRATION
Upon the estate of said decedent, having been granted to the Undersigned on the 18TH day of February 2026 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.
WAYMAN POWELLIII
Personal Representative(s)
03/06/2026; 03/13/2026; 03/20/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: JACQUELINE D CAUSEY, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000094
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT
Upon last will and testament of said decedent, having been granted to the Undersigned on the 24TH day of February 2026 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.
PHILIP M CAUSEY
Personal Representative(s)
03/06/2026; 03/13/2026; 03/20/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: ELLIS DUANE THOMAS, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000087
LETTERS OF ADMINISTRATION
Upon the estate of said decedent, having been granted to the Undersigned on the 20TH day of February 2026 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.
MARK SOMMERVILLE
Personal Representative(s)
03/06/2026; 03/13/2026; 03/20/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: ELAINE GIBSON CULVER, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000497
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT
Upon last will and testament of said decedent, having been granted to the Undersigned on the 21st day of August 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.
LETICIA C BURR
Personal Representative(s)
03/06/2026; 03/13/2026; 03/20/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: GERALD AUSTIN STEPHENS SR. A/K/A GERALD A STEPHENS, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000096
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT
Upon last will and testament of said decedent, having been granted to the Undersigned on the 25 day of February 2026 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.
ALICE RUTH STEPHENS
WILLIAM ROSS MITCHELL
Personal Representative(s)
03/06/2026; 03/13/2026; 03/20/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: YOLANDA MARLENE LENOIR JONES, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000007
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT
Upon last will and testament of said decedent, having been granted to the Undersigned on the 8TH day of January 2026 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.
RAISHANDRIA HARRIS
Personal Representative(s)
03/06/2026; 03/13/2026; 03/20/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: ALEXANDER O WILLIAMS, SR, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000115
LETTERS OF ADMINISTRATION WITH WILL ANNEXED
Upon the estate of said decedent, having been granted to the Undersigned on the 3rd day of March 2026 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.
CYNTHIA WILLIAMS
Personal Representative(s)
03/06/2026; 03/13/2026; 03/20/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: ASHLEY WILLIAM JONES, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000105
LETTERS OF ADMINISTRATION
Upon the estate of said decedent, having been granted to the Undersigned on the 3rd day of March 2026 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.
MARKEL COBB
Personal Representative(s)
03/06/2026; 03/13/2026; 03/20/2026
Attorney of Record
LEGAL NOTICE
WALK-IN FREEZER REPLACEMENT
BCS-2026-102 (Amendment 1)
The Bessemer City Board of Education will accept sealed bids for Child Nutrition Walking-In Freezer Replacement. All respondents are required to submit 3 (three) copies of their bid.
SEALED BIDS WILL BE RECEIVED BY THE FINANCE DEPARTMENT LOCATED AT:
BESSEMER CITY BOARD OF EDUCATION, 1621 5TH AVENUE NORTH, BESSEMER, AL 35020
Until Friday, March 23, 2026 at 2:00 PM.
All envelopes (inside & outside) MUST be labeled whether mailed or hand-delivered with bid number to:
BCS-2026-102
Child Nutrition Walk-in Freezer Replacement
Bessemer Board of Education
ATTN: Patricia Stewart
1621 5th Avenue North
Bessemer, AL 35020
IT IS THE RESPONSIBILITY OF THE PROSPECTIVE BIDDER TO MAKE CERTAIN THAT THE BIDS ARE RECEIVED IN THE FINANCE DEPARTMENT ON/BEFORE Monday, March 23, 2026.
ANY BIDS RECEIVED AFTER THE DESIGNATED DATE AND TIME WILL NOT BE CONSIDERED.
BIDDER MUST USE THIS FORM AND RETURN IN ITS ENTIRETY.
Schedule:
- ITB Posted Monday, March 9, 2026
- Mandatory Site Visit at 4:00pm Monday, March 12 & 16, 2026
- Sealed Bid Due Monday, March 23, 2026 at 2:00 PM
- Bid Opening Monday, March 30, 2026 at 2:00 PM
- School Board Meeting (special called) March 30–April 3, 2026
- Commencement of Services April 3, 2026
For further information related to the bid process, contact:
Sharon Sanders, Director-Child Nutrition
Phone: 205-645-3608
Email: shsanders@bessk12.org
The Western Star
Publish March 13 & March 20, 2026
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: ROBERT LEE DAVIS, SR., DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000089
LETTERS OF ADMINISTRATION
Upon the estate of said decedent, having been granted to the Undersigned on the 3rd day of March 2026 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.
JAY GREENE
Personal Representative(s)
03/03/2026; 03/13/2026; 03/20/2026
Attorney of Record
LEGAL NOTICE
NOTICE OF PUBLIC SALE: WHEELER WRECKER SERVICE INC
WHEELER WRECKER SERVICE INC gives notice of foreclosure of lien and intent to sell these vehicles on 04/17/2026, 10:00 AM at:
705 22ND ST N, BESSEMER, AL, 35020
Pursuant to subsection 32-13-3 of the Alabama Statutes, WHEELER WRECKER SERVICE INC reserves the right to accept or reject any and/or all bids.
Vehicles to be Sold:
2HNYD18805H529808 2005 ACUR MDX TOURING NAVI
JH4KC1F54GC000146 2016 ACUR RLX
19UUA66245A053426 2005 ACUR TL
WAU2GAFCXGN057361 2016 AUDI A7
WA1LFAFP5FA102350 2015 AUDI Q5 2.0T PREMIUM+
WBAVA37528NL19675 2008 BMW 328
WBAXG5C53DDY30918 2013 BMW 528
5UX43DP01N9K29956 2022 BMW X3 SDRIVE 30I
2G4GR5EK6C9179937 2012 BUIC REGAL
1G6KD57Y48U120980 2008 CADI DTA
1GNCS13W5X2212346 1999 CHEV BLAZER
1GCCS148668214479 2006 CHEV COLORADO BASE
1G1YY2258T5114781 1996 CHEV CORVETTE
1G1BC5SM1H7174510 2017 CHEV CRUZE LS
1G1PC5SB9E7438573 2014 CHEV CRUZE LT
1G1ZT61876F154998 2006 CHEV MALIBU
1G1ZD5EU7BF347998 2011 CHEV MALIBU
1G1ZE5E04CF327686 2012 CHEV MALIBU
2GCEC19V311369118 2001 CHEV SILVERADO
2GCEC19X931139653 2003 CHEV SILVERADO
2GCEC19T141190773 2004 CHEV SILVERADO
3GCPCREC6HG483014 2017 CHEV SILVERADO
1GCVKREH7HZ143845 2017 CHEV SILVERADO 1500 1LT
1GCEC14W0YE148083 2000 CHEV SILVERADO 1500 SILVERADO
2GCEK19T311290856 2001 CHEV SILVERADO 1500 SILVERADO
1GCHK23U44F198799 2004 CHEV SILVERADO 2500HD
1GCCS19W028176300 2002 CHEV S TRUCK
3GNFC16077G166026 2007 CHEV SUBURBAN
1GNFC23099R226014 2009 CHEV TAHOE
1GNSKBKC6JR203632 2018 CHEV TAHOE
2A4GM68466R891286 2006 CHRY PACIFICA
1C3CCCFB5HN502620 2017 CHRY 200 LX
2C3JA53G75H553453 2005 CHRY 300 LIMITED
2C3CCAEG4DH504136 2013 CHRY 300C
1C3CDZAB8EN160454 2014 DODG AVENGER
1B3HB48B68D545720 2008 DODG CALIBER
2B4GP2536YR767729 2000 DODG CVN
1D8GP24363B169816 2003 DODG CARAVAN SE
2C3CDXBGXCH296900 2012 DODG CHARGER SE
2C3CDXBG6EH307815 2014 DODG CHARGER SE
2C3CDXBG9GH303535 2016 DODG CHARGER SE
3C4PDCGB3LT181226 2020 DODG JOURNEY
1D7RV1GT7AS211125 2010 DODGE RAM 1500
1D7RB1GT3BS614738 2011 DODG RAM TRUCK
1FDXE45S86DA65886 2006 FORD COMMERCIAL VANS
2FMDK39C39BA41630 2009 FORD EDGE
2FMDK38C28BA30442 2008 FORD EDGE SEL
1FMCU0GX1GUB43283 2016 FORD ESCAPE SE
1FMCU0GD5HUC98846 2017 FORD ESCAPE SE
1FMRU1561YLB72154 2000 FORD EXPEDITION
1FTHX25F5VEA22819 1997 FORD F25
1FTEX1CM8EFC85475 2014 FORD F-150 XL
1FTEW1EG6GFB81127 2016 FORD F-150 XL
3FAHP0GA5CR148099 2012 FORD FUSION
3FAHP0HA6BR174448 2011 FORD FUSION SE
1FTPW12VX7KD00767 2007 FORD IS250 IS
1FTEW1C88AFC20853 2010 FORD LGT CONVT
1FTEX1C8XFFB04591 2015 FORD LGT CONVT
3AKJHHDR6LSKZ6727 2020 FRHT CASCADIA-SERIES
KMHG54JHXKU051914 2019 GENS G90
1GKKRRKD3EJ108671 2014 GMC ACADIA
1GKKRTED1CJ232590 2012 GMC ACADIA DENALI 2WD
3GTU2PEJ7JG272421 2018 GMC SIERRA 1500 DENALI
1GTR2VE38BZ445554 2011 GMC SIERRA 1500 SLE
1HGCM66564A005065 2004 HOND ACCORD
JHMCP26848C022741 2008 HOND ACCORD EX-L EX
1HGCP2F80BA050817 2011 HOND ACCORD EX-L EX
1HGCV1F31LA145893 2020 HOND ACCORD SPORT 1.5L FW
1HGFA16587L106190 2007 HOND CIVIC
2HGFC4B51HH309454 2017 HOND CIVIC
5J6RE387X9L008530 2009 HOND CR-V
2HKRS3H4XSH306512 2025 HOND CR-V
3HGGK5H86FM703481 2015 HOND FIT
2HJYK16586H507119 2006 HOND RIDGELINE RTL
5GRGN23U46H104090 2006 HUMM HU2
5GTDN136968265835 2006 HUMMER H3
KMHCU4AE8DU338890 2013 HYUN ACCENT GLS
KMHLM4AG6MU066289 2021 HYUN ELANTRA
KMHD35LH2EU157905 2014 HYUN ELANTRA GT GT
KMHGC4DD0DU221182 2013 HYUN GENSIS
KM8SRDHF5FU107542 2015 HYUN SANTA FE LIMITED
5NPEG4JA5MH068786 2021 HYUN SONATA
5NPEB4AC8EH827965 2014 HYUN SONATA GLS
KMHTC6AE4FU239744 2015 HYUN VELOSTER
JN1BV7AP9EM692406 2014 INFI Q50
1C4NJCBA5GD773415 2016 JEEP COMPASS SPORT SE
KNAFX4A67F5404101 2015 KIA FORTE
KNAFU4A22D5721609 2013 KIA FORTE EX
3KPF34ADXME410425 2021 KIA FORTE GT-LINE
KNAFT4A20A5846235 2010 KIA FORTE LX
KNDCP3LE7T5324670 2026 KIA NIRO
KNAFE121385546715 2008 KIA SPECTRA
KNDPM3AC0H7106092 2017 KIA SPORTAGE
KNDPB3AC3G7800456 2016 KIA SPORTAGE LX
58ABK1GG9JU095703 2018 LEXS ES
JTHBK262875039602 2007 LEXS IS250
2T2HZMAA3NC244743 2022 LEXS RX
ZAM57RSLXH1197273 2017 MASE GHILBI S
JM1GJ1T5XE1101881 2014 MAZD 6
JM1BK343041209473 2004 MAZD 3
JM1BL1SF9A1244605 2010 MAZD 3
JM1DE1KY7C0136075 2012 MAZD MAZDA MAZDA2 SPORT
4M2YU56Z86DJ05164 2006 MERC MARINER CONVENIENCE
WDDSJ4EB5FN275954 2015 MERZ CLA250
WDDGF5EBXBF634183 2011 MERZ C300
1N4AL2AP1BC102322 2011 NISS ALTIMA
1N4AL3AP5DC220379 2013 NISS ALTIMA
1N4AL3AP7GC279695 2016 NISS ALTIMA 3
1N6DD0ER6KN745450 2019 NISS FRONTIER
1N4AL3AP8HC485206 2017 NISS GLK350 4×2
JN1HJ01F6NT000046 1992 NISS MAXIMA GXE
1N4AA6EV9LC367268 2020 NISS MAXIMA SR
1N4AA5AP7CC863672 2012 NISS MAXIMA SV
5N1AZ2CJ9LN127536 2020 NISS MURANO
JN1AZ34D56M303921 2006 NISS 350Z
5N1DR2MM6HC909978 2017 NISS PATHFINDER SV
JN1BJ1CWXNW497870 2022 NISS ROG
5N1AT3BA2MC711847 2021 NISS ROGUE
5N1AT2MT6HC745580 2017 NISS ROGUE
5N1BT3BA4PC813045 2023 NISS ROGUE SV
1N4EB31F6PC776748 1993 NISS SENTRA
3N1AB7AP4KY290953 2019 NISS SENTRA
3N1AB7AP2GY235229 2016 NISS SENTRA S
3N1AB8BV8RY289463 2024 NISS SENTRA S
3N1AB8BV1RY364469 2024 NISS SENTRA S
3N1AB8CV6PY282720 2023 NISS SENTRA SV
3N1CN7AP1KL865247 2019 NISSAN VERSA
3N1CN8EVXSL837512 2025 NISS VERSA
2G2WP552471204994 2007 PONT GRAND PRIX
1G2ZF58B974205512 2007 PONT G6
1G2JB12F237354009 2003 PONT SUNFIRE
1C6SRFLT2LN135843 2020 RAM 1500
5GZCZ53404S833658 2004 STRN VUE
7SAYGDEF1NF318269 2022 TESL MODEL Y
4T1BD1FKXDU095219 2013 TOYT CAMRY XLE HYBRID
2T1BU4EE4BC658292 2011 TOYT COROLLA S
5TDCZRAH8NS550479 2022 TOYT HIGHLANDER L
JTDKARFU3L3109981 2020 TOYT PRIUS
2T3J1RFV5KC011438 2019 TOYT RAV 4
JTKDE167990298602 2009 TOYT SCION TC
5TFRM5F15FX090027 2015 TOYT TUNDRA
Published March 13, 2026 & March 20, 2026
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: DONALD R BURCHFIELD, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000120
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT
Upon last will and testament of said decedent, having been granted to the Undersigned on the 9TH day of MARCH 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.
JEFFERY W BURCHFIELD
Personal Representative(s)
03/13/2026; 03/20/2026; 03/27/2026
Attorney of Record
LEGAL NOTICE
NOTICE OF PUBLIC SALE: WHEELER WRECKER SERVICE INC
WHEELER WRECKER SERVICE INC gives notice of foreclosure of lien and intent to sell these vehicles on 04/17/2026, 10:00 AM at:
705 22ND ST N, BESSEMER, AL, 35020
Pursuant to subsection 32-13-3 of the Alabama Statutes, WHEELER WRECKER SERVICE INC reserves the right to accept or reject any and/or all bids.
Vehicles to be Sold:
2HNYD18805H529808 2005 ACUR MDX TOURING NAVI
JH4KC1F54GC000146 2016 ACUR RLX
19UUA66245A053426 2005 ACUR TL
WAU2GAFCXGN057361 2016 AUDI A7
WA1LFAFP5FA102350 2015 AUDI Q5 2.0T PREMIUM+
WBAVA37528NL19675 2008 BMW 328
WBAXG5C53DDY30918 2013 BMW 528
5UX43DP01N9K29956 2022 BMW X3 SDRIVE 30I
2G4GR5EK6C9179937 2012 BUIC REGAL
1G6KD57Y48U120980 2008 CADI DTA
1GNCS13W5X2212346 1999 CHEV BLAZER
1GCCS148668214479 2006 CHEV COLORADO BASE
1G1YY2258T5114781 1996 CHEV CORVETTE
1G1BC5SM1H7174510 2017 CHEV CRUZE LS
1G1PC5SB9E7438573 2014 CHEV CRUZE LT
1G1ZT61876F154998 2006 CHEV MALIBU
1G1ZD5EU7BF347998 2011 CHEV MALIBU
1G1ZE5E04CF327686 2012 CHEV MALIBU
2GCEC19V311369118 2001 CHEV SILVERADO
2GCEC19X931139653 2003 CHEV SILVERADO
2GCEC19T141190773 2004 CHEV SILVERADO
3GCPCREC6HG483014 2017 CHEV SILVERADO
1GCVKREH7HZ143845 2017 CHEV SILVERADO 1500 1LT
1GCEC14W0YE148083 2000 CHEV SILVERADO 1500 SILVERADO
2GCEK19T311290856 2001 CHEV SILVERADO 1500 SILVERADO
1GCHK23U44F198799 2004 CHEV SILVERADO 2500HD
1GCCS19W028176300 2002 CHEV S TRUCK
3GNFC16077G166026 2007 CHEV SUBURBAN
1GNFC23099R226014 2009 CHEV TAHOE
1GNSKBKC6JR203632 2018 CHEV TAHOE
2A4GM68466R891286 2006 CHRY PACIFICA
1C3CCCFB5HN502620 2017 CHRY 200 LX
2C3JA53G75H553453 2005 CHRY 300 LIMITED
2C3CCAEG4DH504136 2013 CHRY 300C
1C3CDZAB8EN160454 2014 DODG AVENGER
1B3HB48B68D545720 2008 DODG CALIBER
2B4GP2536YR767729 2000 DODG CVN
1D8GP24363B169816 2003 DODG CARAVAN SE
2C3CDXBGXCH296900 2012 DODG CHARGER SE
2C3CDXBG6EH307815 2014 DODG CHARGER SE
2C3CDXBG9GH303535 2016 DODG CHARGER SE
3C4PDCGB3LT181226 2020 DODG JOURNEY
1D7RV1GT7AS211125 2010 DODGE RAM 1500
1D7RB1GT3BS614738 2011 DODG RAM TRUCK
1FDXE45S86DA65886 2006 FORD COMMERCIAL VANS
2FMDK39C39BA41630 2009 FORD EDGE
2FMDK38C28BA30442 2008 FORD EDGE SEL
1FMCU0GX1GUB43283 2016 FORD ESCAPE SE
1FMCU0GD5HUC98846 2017 FORD ESCAPE SE
1FMRU1561YLB72154 2000 FORD EXPEDITION
1FTHX25F5VEA22819 1997 FORD F25
1FTEX1CM8EFC85475 2014 FORD F-150 XL
1FTEW1EG6GFB81127 2016 FORD F-150 XL
3FAHP0GA5CR148099 2012 FORD FUSION
3FAHP0HA6BR174448 2011 FORD FUSION SE
1FTPW12VX7KD00767 2007 FORD IS250 IS
1FTEW1C88AFC20853 2010 FORD LGT CONVT
1FTEX1C8XFFB04591 2015 FORD LGT CONVT
3AKJHHDR6LSKZ6727 2020 FRHT CASCADIA-SERIES
KMHG54JHXKU051914 2019 GENS G90
1GKKRRKD3EJ108671 2014 GMC ACADIA
1GKKRTED1CJ232590 2012 GMC ACADIA DENALI 2WD
3GTU2PEJ7JG272421 2018 GMC SIERRA 1500 DENALI
1GTR2VE38BZ445554 2011 GMC SIERRA 1500 SLE
1HGCM66564A005065 2004 HOND ACCORD
JHMCP26848C022741 2008 HOND ACCORD EX-L EX
1HGCP2F80BA050817 2011 HOND ACCORD EX-L EX
1HGCV1F31LA145893 2020 HOND ACCORD SPORT 1.5L FW
1HGFA16587L106190 2007 HOND CIVIC
2HGFC4B51HH309454 2017 HOND CIVIC
5J6RE387X9L008530 2009 HOND CR-V
2HKRS3H4XSH306512 2025 HOND CR-V
3HGGK5H86FM703481 2015 HOND FIT
2HJYK16586H507119 2006 HOND RIDGELINE RTL
5GRGN23U46H104090 2006 HUMM HU2
5GTDN136968265835 2006 HUMMER H3
KMHCU4AE8DU338890 2013 HYUN ACCENT GLS
KMHLM4AG6MU066289 2021 HYUN ELANTRA
KMHD35LH2EU157905 2014 HYUN ELANTRA GT GT
KMHGC4DD0DU221182 2013 HYUN GENSIS
KM8SRDHF5FU107542 2015 HYUN SANTA FE LIMITED
5NPEG4JA5MH068786 2021 HYUN SONATA
5NPEB4AC8EH827965 2014 HYUN SONATA GLS
KMHTC6AE4FU239744 2015 HYUN VELOSTER
JN1BV7AP9EM692406 2014 INFI Q50
1C4NJCBA5GD773415 2016 JEEP COMPASS SPORT SE
KNAFX4A67F5404101 2015 KIA FORTE
KNAFU4A22D5721609 2013 KIA FORTE EX
3KPF34ADXME410425 2021 KIA FORTE GT-LINE
KNAFT4A20A5846235 2010 KIA FORTE LX
KNDCP3LE7T5324670 2026 KIA NIRO
KNAFE121385546715 2008 KIA SPECTRA
KNDPM3AC0H7106092 2017 KIA SPORTAGE
KNDPB3AC3G7800456 2016 KIA SPORTAGE LX
58ABK1GG9JU095703 2018 LEXS ES
JTHBK262875039602 2007 LEXS IS250
2T2HZMAA3NC244743 2022 LEXS RX
ZAM57RSLXH1197273 2017 MASE GHILBI S
JM1GJ1T5XE1101881 2014 MAZD 6
JM1BK343041209473 2004 MAZD 3
JM1BL1SF9A1244605 2010 MAZD 3
JM1DE1KY7C0136075 2012 MAZD MAZDA MAZDA2 SPORT
4M2YU56Z86DJ05164 2006 MERC MARINER CONVENIENCE
WDDSJ4EB5FN275954 2015 MERZ CLA250
WDDGF5EBXBF634183 2011 MERZ C300
1N4AL2AP1BC102322 2011 NISS ALTIMA
1N4AL3AP5DC220379 2013 NISS ALTIMA
1N4AL3AP7GC279695 2016 NISS ALTIMA 3
1N6DD0ER6KN745450 2019 NISS FRONTIER
1N4AL3AP8HC485206 2017 NISS GLK350 4×2
JN1HJ01F6NT000046 1992 NISS MAXIMA GXE
1N4AA6EV9LC367268 2020 NISS MAXIMA SR
1N4AA5AP7CC863672 2012 NISS MAXIMA SV
5N1AZ2CJ9LN127536 2020 NISS MURANO
JN1AZ34D56M303921 2006 NISS 350Z
5N1DR2MM6HC909978 2017 NISS PATHFINDER SV
JN1BJ1CWXNW497870 2022 NISS ROG
5N1AT3BA2MC711847 2021 NISS ROGUE
5N1AT2MT6HC745580 2017 NISS ROGUE
5N1BT3BA4PC813045 2023 NISS ROGUE SV
1N4EB31F6PC776748 1993 NISS SENTRA
3N1AB7AP4KY290953 2019 NISS SENTRA
3N1AB7AP2GY235229 2016 NISS SENTRA S
3N1AB8BV8RY289463 2024 NISS SENTRA S
3N1AB8BV1RY364469 2024 NISS SENTRA S
3N1AB8CV6PY282720 2023 NISS SENTRA SV
3N1CN7AP1KL865247 2019 NISSAN VERSA
3N1CN8EVXSL837512 2025 NISS VERSA
2G2WP552471204994 2007 PONT GRAND PRIX
1G2ZF58B974205512 2007 PONT G6
1G2JB12F237354009 2003 PONT SUNFIRE
1C6SRFLT2LN135843 2020 RAM 1500
5GZCZ53404S833658 2004 STRN VUE
7SAYGDEF1NF318269 2022 TESL MODEL Y
4T1BD1FKXDU095219 2013 TOYT CAMRY XLE HYBRID
2T1BU4EE4BC658292 2011 TOYT COROLLA S
5TDCZRAH8NS550479 2022 TOYT HIGHLANDER L
JTDKARFU3L3109981 2020 TOYT PRIUS
2T3J1RFV5KC011438 2019 TOYT RAV 4
JTKDE167990298602 2009 TOYT SCION TC
5TFRM5F15FX090027 2015 TOYT TUNDRA
Published March 13, 2026 & March 20, 2026
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: DONALD R BURCHFIELD, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000120
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT
Upon last will and testament of said decedent, having been granted to the Undersigned on the 9TH day of MARCH 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.
JEFFERY W BURCHFIELD
Personal Representative(s)
03/13/2026; 03/20/2026; 03/27/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: SAMUEL FABIAN URIBE, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000121
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT
Upon last will and testament of said decedent, having been granted to the Undersigned on the 9TH day of MARCH 2026 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.
FABIAN URIBE
VICTORIA URIBE
Personal Representative(s)
03/13/2026; 03/20/2026; 03/27/2026
Attorney of Record
LEGAL NOTICE
NOTICE OF MORTGAGE FORECLOSURE SALE
Default having been made in the payment of the indebtedness secured by that certain mortgage executed by Juan Sanchez, in favor of Unesdry, LLC, dated November 23, 2015, and recorded as Instrument Number 201512300120008 on or about December 10, 2015, in the Office of the Judge of Probate of Jefferson County, Alabama.
The undersigned Unesdry, LLC, as mortgagee, under and by virtue of the power of sale contained in said mortgage, will sell at public outcry to the highest bidder for cash, in front of the main entrance of the Jefferson County Courthouse in the City of Birmingham, Jefferson County, Alabama, on April 2, 2026, during the legal hours of sale, all its right, title, and interest in and to the following described real estate situated in Jefferson County, Alabama, to-wit:
LOT 8, BLOCK 14, ACCORDING TO THE SURVEY OF GREEN SPRINGS HILL 6TH ADDITION, SECOND SECTOR, AS RECORDED IN MAP BOOK 49, PAGE 96, IN THE OFFICE OF THE JUDGE OF PROBATE OF JEFFERSON COUNTY, ALABAMA
The property address is: 2348 Center Place S.
THIS PROPERTY WILL BE SOLD ON AN “AS IS, WHERE IS” BASIS, SUBJECT TO ANY EASEMENTS, ENCUMBERANCES, AND EXCEPTIONS REFLECTED IN THE MORTGAGE AND THOSE CONTAINED IN THE RECORDS OF THE OFFICE OF THE JUDGE OF PROBATE OF THE COUNTY WHERE THE ABOVE-DESCRIBED PROPERTY IS SITUATED.
THE PROPERTY WILL BE SOLD WITHOUT WARRANTY OR RECOURSE, EXPRESS OR IMPLIED AS TO THE TITLE, USE AND/OR ENJOYMENT AND WILL BE SOLD SUBJECT TO THE RIGHT OF REDEMPTION OF ALL PARTIES ENTITLED THERETO.
This sale is made for the purpose of paying the indebtedness secured by said mortgage, as well as the expenses of foreclosure. The mortgagee/transferee reserves the right to bid for and to purchase the real estate and to credit its purchase price against the expenses of sale and the indebtedness secured by the sale of the real estate. This sale is subject to postponement or cancellation.
Alabama law gives some persons who have an interest in property the right to redeem the property under certain circumstances. Programs may also exist that help persons avoid or delay the foreclosure process. An attorney should be consulted to help you understand these rights and programs as a part of the foreclosure process.
Michael R. Lunsford
Kendall L. Herron
Attorneys for Mortgagee
Porterfield, Harper, Mills, Motlow & Ireland, P.A.
22 Inverness Center Parkway, Suite 600
Birmingham, AL 35242
(205) 980-5000
Mortgagee
Unesdry, LLC
121 West Valley Avenue
Homewood, Alabama 35209
TO BE PUBLISHED: March 13, 2026, March 20, 2026, and March 27, 2026
LEGAL NOTICE
NOTICE
Alabama Department of Transportation
2024–2027 Statewide Transportation Improvement Program (STIP)
Amendment No. 25
The Alabama Department of Transportation has submitted to the Federal Highway Administration and Federal Transit Administration an amendment to modify projects within the FY 2024–2027 Statewide Transportation Improvement Program, which was approved October 2023.
This amendment is available for review during normal business hours at the following location:
Alabama Department of Transportation
E-101 1409 Coliseum Boulevard
Montgomery, AL 36110
Or visit ALDOT’s webpage at:
https://www.dot.state.al.us
https://cpmsapps.dot.state.al.us/OfficeEngineer/Plan/Statewide
Written public comments will be received for a 21-day period from this publication’s notice date.
John R. Cooper
Transportation Director
Published March 13, 20 & 27, 2026
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: EUTILLA W MCGOUGH A/K/A EUTILLA MCGOUGH, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000098
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT
Upon last will and testament of said decedent, having been granted to the Undersigned on the 25TH day of February 2026 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.
GWENDOLYN M BLAKE
Personal Representative(s)
03/13/2026; 03/20/2026; 03/27/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: MARTHA E BOX, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000101
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT
Upon last will and testament of said decedent, having been granted to the Undersigned on the 25TH day of February 2026 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.
DONALD B BRISTOW
Personal Representative(s)
03/13/2026; 03/20/2026; 03/27/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: TED WAYNE CAPPS, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000067
LETTERS OF ADMINISTRATION
Upon the estate of said decedent, having been granted to the Undersigned on the 12th day of February 2026 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.
JOSHUA SHANE BRASSEALE
Personal Representative(s)
03/13/2026; 03/20/2026; 03/27/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: BERTHA M BRADFORD, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000106
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT
Upon last will and testament of said decedent, having been granted to the Undersigned on the 27TH day of February 2026 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.
REGINALD D BRADFORD
CEDRIC E BRADFORD
Personal Representative(s)
03/13/2026; 03/20/2026; 03/27/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: JESSIE HAROLD PEARSON, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000118
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT
Upon last will and testament of said decedent, having been granted to the Undersigned on the 5 th day of March 2026 by the HONORABLE YASHIBA 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.
BETTY SUE TILLEY PEARSON
Personal Representative(s)
03/13/2026; 03/20/2026; 03/27/2026
Attorney of Record
LEGAL NOTICE
PUBLICATION
STATE OF ALABAMA
JEFFERSON COUNTY
PROBATE COURT
CASE NO. 26BES000117
ESTATE OF: GREGORY ALAN MCBRIDE, DECEASED
TO: RACHEL BAYLESS, RENEE APPLEYARD, CODY MCBRIDE, TROY MCBRIDE, Any and All Heirs, Whose Names, Ages, Conditions and Addresses are Unknown and to any and all interested parties;
On the 4th day of March 2026, came Leigh Ann McBride, and filed her Petition to Probate of Will, in the matter of the Estate of Gregory Alan McBride, Deceased.
And whereas the 19th day of May 2026, at 9:30 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 16th day of March 2026.
Jacqueline Knox
JUDGE OF PROBATE
Run dates: 03/20, 03/27, 04/03/2026
LEGAL NOTICE
IN ACCORDANCE with the provisions of Alabama Self Storage Act Section 8-15
There now being due and unpaid charges for which the undersigned is entitled to, shall sell at public auction to the highest bidder or otherwise disposed of the contents of the following storage units to satisfy an owner’s lien, as set forth by Alabama Self Storage Act.
Not all units may be available for sale. All sales are for cash only and unit must be entirely cleaned out within 24 hours of sale. A refundable cleaning deposit will be required for each successful bid.
The auction shall be conducted at:
Discount Self Storage
1027 Woodward Road
Midfield, AL 35228
On April 4, 2026 at 10:00 a.m.
Units:
- Unit C28 — Sonja Davis, 1453 65th St. W. Birmingham, AL 35228, Furniture, Boxes, Misc. Items.
- Unit E28 — Donnell Campbell, 6132 Ct. M. Birmingham, AL 35228, Industrial Fan, Furniture, Tools, Misc. Items.
- Unit H11 — Khaliah Howze, 1836 Stone Rd. Midfield, AL 35228, Appliances, Furniture, Household Items.
- Unit H14 — Charnetta Faddis, 1802 Matthews Ave. Bessemer, AL 35020, Furniture, Totes, Boxes.
Published 3/20/26 & 3/27/26
LEGAL NOTICE
Pursuant to subsection 32-13-3 of the Alabama Statutes, AUCTION TO BE HELD AT:
3800 FLIGHT DRIVE, BIRMINGHAM, AL 35215
Vehicles:
1999 Lexus ES300 — JT8BF28G1X0225640
2011 CHEV SILVERADO — 1GB4CZCG6B216977
2018 HYUN TUCSON — KM8J33A20JU783680
2010 NISS ALTIMA — 1N4AL2AP8AN426581
2011 FORD FUSION — 3FAHP0JG8BR214432
2018 FORD FIESTA — 3FADP4BJXJM143326
2003 LINC NAVIGATOR — 5LMFU28R13LJ24741
2019 CHEV EQUINOX — 3GNAXKEV9KS593490
2013 NISS ALTIMA — 1N4AL3AP4DC255950
2004 INFINITI I35 — JNKDA31A74T211514
2013 JEEP WRANGLER — 1C4HJWEG3DL512395
Published 3/20/26 & 3/27/26
LEGAL NOTICE
Pursuant to the provisions of Title 17, Chapter 9, Section 5 of the Code of Alabama, notice is hereby given that a:
GUBERNATORIAL PRIMARY ELECTION
Will be held at polling places in Jefferson County, Alabama on Tuesday, May 19, 2026. The polls will be open from 7:00 a.m. until 7:00 p.m.
A public test of voting machines will be held from 8:30 a.m. to 9:30 a.m. on Tuesday, May 12, 2026, at the:
Jefferson County Operations Center
520 Medco Road
Birmingham, AL 35217
Pursuant to the provisions of § 21-4-23, Code of Alabama (1975), notice is hereby given that:
- Instructions, printed in large type, will be conspicuously displayed at each voter registration site and polling place, sufficient to provide hearing impaired and seriously visually impaired individuals with adequate information as to how and where they may register and vote.
- Each polling place shall have an Express Voter Assist Terminal for use by individuals with disabilities who would otherwise be prevented from voting because of their inability to mark a paper ballot.
- Absentee ballots are available to any individual with a disability or elderly individual who, because of disability or age, is unable to go to their assigned polling place to vote on election day. The deadlines for requesting and submitting an absentee ballot are the same as for other persons seeking to vote by absentee ballot.
- Any handicapped or elderly individual who, because of handicap or age, requires assistance in casting a vote, may select a person of his or her choice to accompany such individual into the polling place to assist in the casting of the vote.
Further, § 17-9-13(a), Code of Alabama (1975) states:
“Any person who wishes assistance in voting may receive assistance from any persons the voter chooses except the voter’s employer, an agent of the employer, or an office or agent of the voter’s union.”
Yashiba Glenn Blanchard
Judge of Probate
Chief Election Official, Jefferson County
Posted at the Birmingham and Bessemer Courthouses
Published: Alabama Messenger (3/18/2026), Birmingham Times (3/19/2026), Western Star (3/20/2026), Jefferson County Elections website (www.jeffcoelectionsal.com)
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: JL PRICE, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000731
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT
Upon last will and testament of said decedent, having been granted to the Undersigned on the 12th day of March 2026 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.
JIMMY ONEAL PRICE
Personal Representative(s)
03/20/2026; 03/27/2026; 04/03/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: MANFRED ARVEL MCCARROLL, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000132
LETTERS OF ADMINISTRATION
Upon the estate of said decedent, having been granted to the Undersigned on the 12TH day of MARCH 2026 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.
TIA NECOLE MCCARROLL
Personal Representative(s)
03/20/2026; 03/27/2026; 04/06/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: LAWRENCE OWEN BROWN, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000127
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT
Upon last will and testament of said decedent, having been granted to the Undersigned on the 11TH day of MARCH 2026 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.
BROOKES BROWN
Personal Representative(s)
03/20/2026; 03/27/2026; 04/03/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: MARJORIE Y IVEY, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000122
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT
Upon last will and testament of said decedent, having been granted to the Undersigned on the 10TH day of MARCH 2026 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.
WILLIAM BARRETT IVEY
Personal Representative(s)
03/20/2026; 03/27/2026; 04/03/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: SAMMIE YVONNE ELMORE, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000123
LETTERS OF ADMINISTRATION
Upon the estate of said decedent, having been granted to the Undersigned on the 10th day of March 2026 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.
FATIMA ELMORE BROWN
Personal Representative(s)
03/20/2026; 03/27/2026; 04/03/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: MAHBUB AHSAN, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000124
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT
Upon last will and testament of said decedent, having been granted to the Undersigned on the 10TH day of MARCH 2026 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.
NAZMA AHSAN
Personal Representative(s)
03/20/2026; 03/27/2026; 04/03/2026
Attorney of Record
LEGAL NOTICE
PUBLICATION
STATE OF ALABAMA
JEFFERSON COUNTY
PROBATE COURT
CASE NO. 25BES00071
ESTATE OF: ANNIE SEAL BIBBS, DECEASED
TO: Freddie Bibbs, Sadie Matthews, Mack Bibbs, Stanley Bibbs, Linda McMillan, Robert Bibbs, Sr., Ida Payton, Hilliard Bibbs, Donna Holiness, Victor Dowdley, Steve Dowdley, Lisa Turner, Clinton Carr, Valerie Walker, Michelle Bibbs, Any and All Heirs, Whose Names, Ages, Conditions and Addresses are Unknown, and to any and all interested parties;
On the 30th day of October 2025, came Robert Bibbs, and filed his Motion for Contempt Order, in the matter of the Estate of Annie Seal Bibbs, Deceased.
And whereas the 15th day of June 2026, at 9:00 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 6th day of March 2026.
Jameria Johnson Moore
JUDGE OF PROBATE
Please publish:
3/13/26; 3/20/26; 3/27/26
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: GERALD STEPHEN KEITH, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000116
LETTERS OF ADMINISTRATION
Upon the estate of said decedent, having been granted to the Undersigned on the 4TH day of MARCH 2026 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.
KYLE KEITH
Personal Representative(s)
03/13/2026; 03/20/2026; 03/27/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: SARAH SCHWARZKOPF A/K/A SARAH ELIZABETH SCHWARZKOPF, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000114
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT
Upon last will and testament of said decedent, having been granted to the Undersigned on the 3RD day of MARCH 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.
LIZABETH TEMPLETON
Personal Representative(s)
03/13/2026; 03/20/2026; 03/27/2026
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: TARA LYNN EVANS STEPHENS, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000112
LETTERS OF ADMINISTRATION
Upon the estate of said decedent, having been granted to the Undersigned on the 2ND day of MARCH 2026 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.
WILLIAM IRA STEPHENS JR
Personal Representative(s)
03/13/2026; 03/20/2026; 03/27/2026
Attorney of Record
LEGAL NOTICE
IN THE CIRCUIT COURT OF JEFFERSON COUNTY, ALABAMA
BESSEMER DIVISION
Case Number: 68-CV-2025-900743.00
JENNIFER YEARBY, an individual
Plaintiff,
v.
LOUISE SNEAD, individually;
TONYA SNEAD, individually;
KEVIN B. KIRKSEY, individually;
FINANCE AMERICA, LLC, a California Limited Liability Company, and/or its successor in interest;
RON MARSHALL, TAX COLLECTOR OF JEFFERSON COUNTY, BESSEMER DIVISION, in his official capacity;
Fictitious Defendants A, B, C, D, E, F & G
Being those entities or persons that may claim any interest in the real property described herein that will be named when ascertained; or have and any person or entity which may claim any interest, right, title or encumbrance upon in the above described real property or any portion thereof, including but not limited to incompetents and/or minors and heirs of Louise Snead; Tonya Snead; or Kevin Kirksey;
AND; IN REM AGAINST THE FOLLOWING DESCRIBED LAND SITUATED IN JEFFERSON COUNTY, ALABAMA:
205 49th Street West, Fairfield, AL 35064
Parcel Id No.: 30.00.12.2.024.006.000
Described as follows:
Lot 16, in Block 46, according to Corey Land Company’s First Addition to Corey, as recorded in Map Book 9 Page 15, in the Office of the Judge of Probate of Jefferson County, Alabama, Bessemer Division, (the “Subject Property”).
Defendants.
NOTICE OF CIVIL ACTION PUBLICATION
TO: LOUISE SNEAD, TONYA SNEAD AND FINANCE AMERICA and Fictitious Defendants A, B, C, D, E, F & G being those entities or persons that may claim any interest in the real property described herein that will be named when ascertained; or have and any person or entity which may claim any interest, right, title or encumbrance upon in the above described real property or any portion thereof, including but not limited to incompetents and/or minors and heirs of Louise Snead; Tonya Snead; or Kevin Kirksey; whose whereabouts are unknown.
You are hereby notified that a Complaint for Quiet Title, in the above-styled action was filed against you on September 11, 2025. The Defendant must answer the Complaint within thirty (30) days after the last date of publication, date being April 10, 2026, or a judgment by default may be rendered against them.
This notice shall be used to perfect service against all parties who cannot be personally served with a copy of the complaint.
Your response must be filed with:
Karen Dunn Burks, Circuit Court Clerk
Jefferson County Circuit Court – Bessemer Division
1851 Second Avenue North
Bessemer, AL 35020
And served upon attorney for Plaintiff:
Stephanie Lanier Weems, Esq.
1780 Gadsden Highway
Birmingham, Alabama 35235
Plaintiff’s Attorney’s phone number is (205) 838-9000.
DONE this the 11th day of March, 2026.
Karen Dunn Burks
CLERK, CIRCUIT COURT OF JEFFERSON COUNTY, ALABAMA
To be Published March 20th, 27th, April 3rd and April 10th.
LEGAL NOTICE
Bid# BCS-2026-103
Interior Painting of Bessemer City Middle School (Labor only)
ALL WORK MUST BE COMPLETED NO LATER THAN JUNE 30TH, 2026
The Bessemer City Board of Education will accept sealed bids for Interior painting of Bessemer City Middle School (labor only). Bessemer City Schools will provide the paint.
All respondents are required to submit 3 (three) copies of their bid.
SEALED BIDS WILL BE RECEIVED BY:
FINANCE DEPARTMENT
BESSEMER CITY BOARD OF EDUCATION
1621 5TH AVENUE NORTH
BESSEMER, AL 35020
Until Tuesday, April 21st, 2026 @ 2 p.m.
All envelopes (inside & outside) MUST be labeled, whether mailed or hand-delivered, with the bid number:
Bid# BCS-2026-103
Interior Painting of Bessemer City Middle School
ATTN: Patricia Stewart
1621 5th Avenue North
Bessemer, AL 35020
Mandatory Requirement:
All bidders must attend the mandatory site visit on April 7th at 4:00 p.m. at:
Bessemer City Middle School
100 High School Drive
Bessemer, Alabama 35020 (Library)
Please ensure you have signed in; if you do not, your proposal will not be considered.
Schedule:
- RFP Posted: March 17th, 2026
- Mandatory Site Visit: April 7th, 2026 @ 4 p.m.
- Deadline for Inquiries: April 15th, 2026
- Proposals Due: April 21st, 2026 @ 2 p.m.
- Bid Opening: April 23rd, 2026 (Time TBA)
- School Board Meeting: May 19th, 2026
- Commencement of Services: June 1st, 2026
To view the full bid, visit:
www.bessk12.org → Departments → Business & Accounting → Bids
For further information about the bid process, contact:
Reginald Mitchell, Facilities Director
Phone: (205) 432-3900
Email: rmitchell@bessk12.org or rjackson@bessk12.org
Published 3/20/26, 3/27/26, 4/3/26
LEGAL NOTICE
Ordinance No. 3694
AN ORDINANCE TO AMEND SECTION 10-A POLICY FOR NONPAY SHUT-OFFS SET FORTH IN EXHIBIT A TO SECTION 110-49 OF THE CODE OF ORDINANCES OF THE CITY OF BESSEMER
BE IT ORDAINED, by the City Council of the City of Bessemer in the State of Alabama, while in regular session duly assembled with a quorum being present, as follows:
Section 10-A Policy for Non-Pay Shut-Offs set forth in Exhibit A to Section 110-49, of the Code of Ordinances of the City of Bessemer, Alabama is hereby repealed and restated as follows:
10-A. Policy for Non-Pay Shut-Off’s
The policy is to ensure that utility services are disconnected only after a clear and consistent process has been followed, with a focus on preventing erroneous shutoffs. The key principle is that customers with a significant and prolonged past-due balance (two months or more) are subject to disconnection, but with a built-in review process to protect those who have made arrangements or have special circumstances hereinafter set forth.
Procedure
The procedure for disconnections and reconnections is a process initiated by the customer’s delinquent account status and culminating in Revenue Protection Personnel (RPP) action.
Procedure for Disconnection
Trigger Condition: An account is flagged for potential disconnection when it is over 31 days past due.
Dunning Process Initiation: Once the trigger condition is met, the account is assigned a disconnect status (C), which means it is “Pending Disconnection.”
Mandatory Office Review: Before a final disconnect order is dispatched to a Field Technician, the Business Office Supervisor or Senior Utility Representative must perform a mandatory review of the account. The purpose of this step is to function as a safeguard against incorrect disconnection.
Review Checklist: RPP must specifically check for the following on the customer’s account:
- Installment plans: A customer who has paid one-half (1/2) of the outstanding balance due and made a formal payment arrangement to pay the remaining outstanding balance not to exceed four equal payments over a period of four months, and is making payments consistent with the formal arrangement, should not have their service disconnected.
- Notes: Any special notes added by customer service representatives that may contain crucial information preventing a shut-off (i.e., a medical alert, or an open dispute under investigation).
Disconnection Cancellation: If the RPP finds an installment plan which is being paid in accordance with the installment plan as described hereinabove, or a relevant note, they must immediately remove the disconnect status from the account and send the account to the Business Office Supervisor or Senior Utility Representative for review prior to the account being placed back on disconnect status. This action prevents the service from being shut off without a review of the account by a Supervisor.
Procedure for Reconnection
Reconnection Trigger: A reconnection is triggered when a customer with a disconnected service takes the following two actions:
- Makes a payment of at least one-half of their outstanding balance; and
- Sets up a payment arrangement with the utility to re-pay the remaining outstanding balance in equal payments over a period not to exceed four (4) months.
Service Order Creation: Once a payment and payment arrangement as set forth above is confirmed, a re-connect service order is created.
Technician Dispatch: The service order is then sent to RPP, instructing them to restore the customer’s service. The technician’s action will complete the reconnection process.
Repealer
All ordinances or parts of ordinances heretofore adopted by the City Council of the City of Bessemer, Alabama that are inconsistent with the provisions of this ordinance are hereby expressly repealed.
Severability
If any part, section or subdivision of this ordinance shall be held unconstitutional or invalid for any reason, such holding shall not be construed to invalidate or impair the remainder of this ordinance, which shall continue in full force and effect notwithstanding such holding.
Effective Date
This ordinance shall become effective upon its due adoption as provided by law.
ADOPTED and APPROVED this the 10th day of March 2026.
Wanda D. Taylor
City Clerk
City of Bessemer, Alabama
Publication Date: March 20, 2026
LEGAL NOTICE
ORDINANCE NO. ________
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, Maxus Construction, agent for David Knight (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 R-5 Multi Family 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 R-2 Single Family Residential 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 April 21, 2026 at 9:00 a.m. at:
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 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
That the following described property is the subject of the re-zoning application, to-wit:
Address: 120 Mordecal Lane
Bessemer, AL 35022
Legal Description
Parcel I
All that part of Lots 1, 2, 3, 21, 22, 23, 24, 25 and 26, Block 4, according to the map of T. T. O’Byrne, as recorded in Map Book 7, Page 91, in the Probate Office of Jefferson County, Alabama lying Southeast of the I—59 right of way.
Parcel II
Commence at the South boundary of Block 4, according to the map of T. T. O’Byrne, as recorded in Map Book 7, Page 91, in the Office of the Judge of Probate of Jefferson County, Alabama, where the same intersects the SE side of U.S. Highway No. 11; thence run in a Northerly direction along said SE boundary of U.S. Highway No. 11 to the intersection with the South boundary of the alley dividing said Block for point of beginning of the land herein described; thence continue in a NEIy direction along said U.S. Highway No. 11 to the North boundary of said alley dividing said Block 4; thence turn an angle to the right and run in an Easterly direction along the North boundary of said alley to the SE corner of Lot 1 in Block 4 of said survey; thence turn an angle to the right and run in a Southerly direction to the NE corner of Lot 26 in Block 4 in said Survey; thence turn an angle to the right and run to point of beginning.
Section 2
That 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
That 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
This Ordinance shall become effective immediately upon its adoption and publication as required by law.
Wanda D. Taylor
City Clerk
City of Bessemer, Alabama
Publication Date: March 20, 2026
LEGAL NOTICE
ORDINANCE NO. __________
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, Lesly Carolina Mendez Chavez, (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 R-2 Single Family Residential 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 R-2 Single Family Residential 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 April 21, 2026 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 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. That the following described property is the subject of the re-zoning application, to-wit:
Legal description:
ALL THAT PART OF LOT NO. EIGHT (8), BLOCK NO. SIX HUNDRED THIRTY FIVE (635), ACCORDING TO THAT CERTAIN MAP AND SURVEY OF THE SAID BESSEMER COAL IRON & LAND CO SURVEY OF BLOCK 635 PLAT, IN JEFFERSON COUNTY, ALABAMA, AS RECORDED IN MAP BOOK 7, PAGE 39, BESSEMER DIVISION, ALABAMA, LYING AND BEING SITUATED IN SECTION 8, TOWNSHIP 19 SOUTH, RANGE 4 WEST IN THE PROBATE OFFICE OF JEFFERSON COUNTY.
ALL THAT PART OF LOTS NO. SIX (6), SEVEN (7), AND EIGHT (8), BLOCK NO. SIX HUNDRED THIRTY SIX (636), ACCORDING TO THAT CERTAIN MAP AND SURVEY OF THE SAID BESSEMER COAL IRON & LAND CO PLAT, IN JEFFERSON COUNTY, ALABAMA, AS RECORDED IN MAP BOOK 4, PAGE 18, BESSEMER DIVISION, ALABAMA, LYING AND BEING SITUATED IN SECTION 8, TOWNSHIP 19 SOUTH, RANGE 4 WEST IN THE PROBATE OFFICE OF JEFFERSON COUNTY.
Section 2. That 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 Section1 hereof.
Section 3. That 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. This Ordinance shall become effective immediately upon its adoption and publication as required by law.
Wanda D. Taylor
City Clerk
City of Bessemer, Alabama
Publication Date: March 20, 2026
LEGAL NOTICE
ORDINANCE NO. ________
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, Eduardo Nill, (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 R-2 Residential 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 R-2 Residential 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 April 21, 2026 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 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. That the following described property is the subject of the re-zoning application, to-wit:
Address: 2068 Nixon Road, Bessemer, AL 35022
Legal Description:
Being at the Southeast corner of the Northeast ¼ of the Southeast ¼ of Section 28, Township 19 South, Range 4 West; thence run northerly along the East line of said ¼ – ¼ Section 241.50 feet; thence turn left 89 degrees 06 minutes 30 seconds and run Westerly 210.00 feet; thence turn right 89 degrees 06 minutes 30 seconds and run Northerly 6.0 feet; thence turn left 89 degrees 06 minutes 30 seconds and run Westerly 450.0 feet; thence turn left 90 degrees 53 minutes 30 seconds and run Southerly 247.50 feet; thence turn left 89 degrees 06 minutes 30 seconds and run Easterly 660.0 feet to point of beginning.
LESS AND EXCEPT:
Commence at the Southeast corner of the Northeast ¼ of the Southeast ¼ of Section 28, Township 19 South, Range 4 West, thence run Northerly along the East line of said ¼ – ¼ Section 241.50 feet to the point of beginning; thence turn left 89 degrees 19 minutes 53 seconds and run Westerly 210.00 feet; thence turn right 89 degrees 17 minutes 01 seconds and run Northerly 6.0 feet; thence turn left 89 degrees 17 minutes 22 seconds and run Westerly 450.00 feet; thence turn left 90 degrees 39 minutes 41 seconds and run Southerly 100.00 feet; thence turn 89 degrees 21 minutes 00 seconds and run Easterly 320.09 feet; thence turn left 90 degrees 42 minutes 45 seconds and run Northerly 79.00 feet; thence turn right 90 degrees 43 minutes 04 seconds and run Easterly 354.68 feet; thence turn left 90 degrees 40 minutes 07 seconds and run Northerly 15.00 feet to the point of beginning. Situated in Jefferson County, Alabama.
Section 2. That 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 Section1 hereof.
Section 3. That 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. This Ordinance shall become effective immediately upon its adoption and publication as required by law.
Wanda D. Taylor
City Clerk
City of Bessemer, Alabama
Publication Date: March 20, 2026
LEGAL NOTICE
ORDINANCE NO. ________
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, AL Bessemer Land, LLC c/o Martin Evans, Agent for (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 vacant Agricultural to I-1 Light Industrial for the entire property for construction and operation of a multi-phased data center; 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 vacant Agricultural to I-1 Light Industrial for the entire property for the purpose 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 April 21, 2026 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 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. That the following described property is the subject of the re-zoning application, to-wit:
Address: 5515 Freeman Ave., Bessemer 35022, 5400 Polara Lane Bessemer, AL 35022, 6380, 6042, and 6030 Old Lawsontown Road Bessemer, AL 35022.
Tax Parcels:
Part of 3700270000001000,
3700263000001000,
3700262000001000,
3700264000002000
Legal Description:
Section 26 – Township 19S – Range 5 West
A tract of land in the South-East quarter of the South-West quarter described as follows: commence at the Southeast corner of the South-East quarter of the South-West; thence North along the East boundary of said quarter-quarter a distance of 630 feet to the center line of the Lawsontown-Bessemer Road said point also being the point of beginning of the following described tract: A strip of land 100 feet wide, 50 feet on each side of the center line of said road; thence westerly along said road center line 800.00 feet to the terminus.
Section 26 – Township 19S – Range 5 West
The South-West quarter of the North-East quarter; the South half of the North-West quarter; the South half of the North half of the South-East quarter; the South-West quarter except a tract in the South-East quarter of the South-West Quarter described as follows: commence at the Southeast corner of the South-East quarter of the South-West quarter, thence North along the East boundary of said quarter-quarter a distance of 630 feet to the centerline of the Lawsontown-Bessemer Road, said point also being the Point of Beginning of the following described tract: a strip of land 100 feet wide, 50 feet on each side of the centerline of said road, thence Westerly along said road centerline 800.0 feet to the terminus.
Section 27 – Township 19S – Range 5 West
The entire Section Less and except: Part of N ½ of the NW ¼ of NW ¼ lying west of the APCO power line, SW ¼ of NW ¼ of NW ¼, NW diagonal ½ of SE ¼ of NW ¼ of NW ¼, NW diagonal ½ of NW ¼ of SW ¼ of NW ¼
Section 2. That 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 Section1 hereof.
Section 3. That 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. This Ordinance shall become effective immediately upon its adoption and publication as required by law.
Wanda D. Taylor
City Clerk
City of Bessemer, Alabama
Publication Date: March 20, 2026
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: TED DARRYEL JONES, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 26BES000113
LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT of said decedent, having been granted to the Undersigned on the 2ND day of MARCH 2026 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.
REBECCA JONES OGLESBY
Personal Representative(s)
03/13/2026; 03/20/2026; 03/27/2026
Attorney of Record
