LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: WILLIAM GARY STEWART a/k/a WILLIAM G. STEWART, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000545
Letters Testamentary upon Last Will and Testament of said decedent, having been granted to the Undersigned on the 22nd day of September 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.
VIRGINIA V MILLICAN
Personal Representative(s)
10/03/2025; 10/10/2025; 10/17/2025
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: BERT S SMART a/k/a BERT SMART, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000558
Letters Testamentary upon Last Will and Testament of said decedent, having been granted to the Undersigned on the 26th day of September 2025 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.
IAN SMART
Personal Representative(s)
10/03/2025; 10/10/2025; 10/17/2025
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: OTHA HEWITT HAGOOD, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000557
Letters Testamentary upon Last Will and Testament of said decedent, having been granted to the Undersigned on the 25th day of September 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.
LINDA ANNE HOLSOMBACK
Personal Representative(s)
10/03/2025; 10/10/2025; 10/17/2025
Attorney of Record
LEGAL NOTICE
A rezone request change by PARRISH BUILDING COMPANY, LLC at 600 Aviation Road SE, from A1 – Agricultural District to Special District Planned Mixed Use.
Notice is hereby given that the Planning and Zoning Commission of the City of Helena, Alabama will hold a Public Hearing on October 16, 2025, at 6:00 P.M., to consider a rezone request change from A1 – Agricultural District to Special District Planned Mixed Use for the following described property in the Helena Municipal Building, 816 Highway 52 East.
(SEE EXHIBIT “A”)
(Property Description)
All persons who desire shall have an opportunity of being heard in opposition to or in favor of such change.
Madison Harris
City Clerk
Notice is hereby given that provisions of the proposed attached Ordinance, amending the Zoning Ordinance of the City of Helena, Alabama, will be considered by the Helena City Council at a Public Hearing to be held on October 27, 2025, at 6:00 PM at the Helena Municipal Building, at which time opposition to or in favor of such Ordinance or any provisions will be heard.
Witness my hand and seal on this 24th of September 2025.
Madison Harris
City Clerk
ORDINANCE #1027-2025R
AN ORDINANCE TO AMEND THE ZONING ORDINANCE OF THE CITY OF HELENA
Be it ordained by the City Council of the City of Helena, Alabama, as follows:
Section 1. That the Zoning Map of the City of Helena, as adopted as a part of the Zoning Ordinance of the City of Helena, Alabama, as heretofore amended, be and the same is amended as follows:
“That the property described on the ‘Exhibit A’ attached hereto and made a part hereof, located in the City of Helena, Alabama, shall from and after the enactment hereof be zoned Special District Planned Mixed Use, and uses and restrictions applicable to Special District Planned Mixed Use as set out in the Zoning Ordinance of said City, as amended, shall govern and control the uses of and permitted uses in said property.”
Section 2. That all Ordinances or parts of Ordinances contrary to the provisions hereof are repealed.
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, such holding shall not affect the remainder.
Section 4. That this Ordinance shall become effective immediately upon its passage and approval by the Council and the Mayor of the City of Helena, Alabama.
J. Brian Puckett
Mayor
EXHIBIT “A”
Parcel I
The East ½ of SE ¼ of Section 11, Township 20, Range 4 West.
Parcel II
A parcel of land situated in the NW ¼ of the SE ¼ of Section 11, Township 20 South, Range 4 West, Jefferson County, Alabama, being more particularly described as follows:
Commence at the NE corner of the W ½ of the SE ¼ of Section 11, Township 20 South, Range 4 West and run S00°23’58”E along the East line of said W ½ of the SE ¼ for a distance of 90.60 feet to the Point of Beginning; thence continue along the last described course for a distance of 299.59 feet; thence leaving said East line, run N42°32’01”W for a distance of 224.68 feet to the SE proposed right-of-way of the Aviation Road Extension; thence run N48°38’10”E along said right-of-way for a distance of 111.26 feet to a point on a curve to the left, said curve having a radius of 2540.00 feet, a chord length of 89.75 feet, and a chord bearing of N47°37’25”; thence run along the arc of said curve and along said proposed right-of-way for a distance of 89.75 feet to the Point of Beginning.
Published 10/03/2025; 10/10/2025; 10/17/2025
LEGAL NOTICE
A rezone request change by PARRISH BUILDING COMPANY, LLC at 4492 SOUTH SHADES CREST ROAD from A1 – AGRICULTURAL DISTRICT to SPECIAL DISTRICT PLANNED MIXED USE.
Notice is hereby given that the Planning and Zoning Commission of the City of Helena, Alabama will hold a Public Hearing on October 16, 2025, at 6:00 P.M. to consider a rezone request change from A1 – AGRICULTURAL DISTRICT to SPECIAL DISTRICT PLANNED MIXED USE for the following described property in the Helena Municipal Building, 816 Highway 52 East.
(SEE EXHIBIT “A”)
(Property Description)
All persons who desire shall have an opportunity of being heard in opposition to or in favor of such change.
Madison Harris
City Clerk
Notice is hereby given that provisions of the proposed attached Ordinance, amending the Zoning Ordinance of the City of Helena, Alabama, will be considered by the Helena City Council at a Public Hearing to be held on October 27, 2025, at 6:00 PM at the Helena Municipal Building, at which time opposition to or in favor of such Ordinance or any provisions will be heard.
Witness my hand and seal on this 24th of September 2025.
Madison Harris
City Clerk
ORDINANCE #1029-2025R
AN ORDINANCE TO AMEND THE ZONING ORDINANCE OF THE CITY OF HELENA
Be it ordained by the City Council of the City of Helena, Alabama as follows:
Section 1. That the Zoning Map of the City of Helena, as adopted as a part of the Zoning Ordinance of the City of Helena, Alabama, as heretofore amended, be and the same is amended as follows:
“That the property described on the ‘Exhibit A’ attached hereto and made a part hereof, located in the City of Helena, Alabama, shall from and after the enactment hereof be zoned SPECIAL DISTRICT PLANNED MIXED USE, and uses and restrictions applicable to SPECIAL DISTRICT PLANNED MIXED USE as set out in the Zoning Ordinance of said City as amended shall govern and control the uses of and permitted in said property.”
Section 2. That all Ordinances or parts of Ordinances contrary to the provisions hereof are repealed.
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, such holding shall not affect the remainder.
Section 4. That this Ordinance shall become effective immediately upon its passage and approval by the Council and the Mayor of the City of Helena, Alabama.
J. Brian Puckett
Mayor
EXHIBIT “A”
One acre of land in the NE ¼ of the E ¼ of Section 14, Township 20 S, Range 4 W, Jefferson County, Alabama; described as follows:
Commence at the southeast corner of said ¼ – ¼ section, thence run North along the East section line 228.07 feet to an iron pin on the northwest right-of-way of South Shades Crest Road, and the POINT OF BEGINNING;
- Thence commence last course 87.36 feet
- Thence run 29°34′07″ West, 326.92 feet
- Thence run South 55°48′44″ West, 100.70 feet
- Thence run South 04°34′52″ West, 148.31 feet
- Thence run South 40°07′37″ West, 62.83 feet
- Thence run South 58°17′42″ East, 86.02 feet
- Thence run North 40°07′37″ East, 161.23 feet
- Thence run South 29°34′07″ East, 170.42 feet
- Thence run South 84.02 feet to a point on the northwest right-of-way of said Road
- Thence run North 45°41′02″ East, 50.00 feet along said right-of-way to the POINT OF BEGINNING
Published 10/03/2025; 10/10/2025; 10/17/2025
LEGAL NOTICE
A rezone request change by PARRISH BUILDING COMPANY, LLC at 4488 SOUTH SHADES CREST ROAD from A1 – AGRICULTURAL DISTRICT to SPECIAL DISTRICT PLANNED MIXED USE.
Notice is hereby given that the Planning and Zoning Commission of the City of Helena, Alabama will hold a Public Hearing on October 16, 2025, at 6:00 P.M. to consider a rezone request change from A1 – AGRICULTURAL DISTRICT to SPECIAL DISTRICT PLANNED MIXED USE for the following described property in the Helena Municipal Building, 816 Highway 52 East.
(SEE EXHIBIT “A”)
(Property Description)
All persons who desire shall have an opportunity of being heard in opposition to or in favor of such change.
Madison Harris
City Clerk
Notice is hereby given that provisions of the proposed attached Ordinance, amending the Zoning Ordinance of the City of Helena, Alabama, will be considered by the Helena City Council at a Public Hearing to be held on October 27, 2025, at 6:00 PM at the Helena Municipal Building, at which time opposition to or in favor of such Ordinance or any provisions will be heard.
Witness my hand and seal on this 24th of September 2025.
Madison Harris
City Clerk
ORDINANCE #1028-2025R
AN ORDINANCE TO AMEND THE ZONING ORDINANCE OF THE CITY OF HELENA
Be it ordained by the City Council of the City of Helena, Alabama as follows:
Section 1. That the Zoning Map of the City of Helena, as adopted as a part of the Zoning Ordinance of the City of Helena, Alabama, as heretofore amended, be and the same is amended as follows:
“That the property described on the ‘Exhibit A’ attached hereto and made a part hereof, located in the City of Helena, Alabama, shall from and after the enactment hereof be zoned SPECIAL DISTRICT PLANNED MIXED USE, and uses and restrictions applicable to SPECIAL DISTRICT PLANNED MIXED USE as set out in the Zoning Ordinance of said City as amended shall govern and control the uses of and permitted in said property.”
Section 2. That all Ordinances or parts of Ordinances contrary to the provisions hereof are repealed.
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, such holding shall not affect the remainder.
Section 4. That this Ordinance shall become effective immediately upon its passage and approval by the Council and the Mayor of the City of Helena, Alabama.
J. Brian Puckett
Mayor
EXHIBIT “A”
Metes and Bounds: POB NE COR OF NE4 SEC 14 TP 20 S R 4W TH W 684.8 FT S 1275.5 FT E 476.2 FT TO NWLY R/W OF S SHADES CREST RD TH NE ALG R/W 223.5 FT TH N 84 FT NW 170.4 FT SW 161.2 FT NW 86 FT TH NE 62.8 FT NELY 148.3 FT NE 100
published 10/03/2025; 10/10/2025, 10/17/2025
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF:
LAWRENCE A. WOODALL JR a/k/a LAWRENCE A. WOODALL, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000552
LETTERS TESTAMENTARY upon the Last Will and Testament of said decedent, having been granted to the undersigned on the 24th day of September 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.
MARGARET WEDAMAN WOODALL
Personal Representative
Published: 10/03/2025; 10/10/2025; 10/17/2025
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF:
RUBY TOLBERT NELSON, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000544
LETTERS OF ADMINISTRATION upon the estate of said decedent, having been granted to the undersigned on the 24th day of September 2025 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.
JAY GREENE
Personal Representative
Published: 10/03/2025; 10/10/2025; 10/17/2025
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF:
KENYARD WAYNE BRESLER, SR., DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000548
LETTERS OF ADMINISTRATION WITH WILL ANNEXED upon the estate of said decedent, having been granted to the undersigned on the 23rd day of September 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.
JAY GREENE
Personal Representative
Published: 10/03/2025; 10/10/2025; 10/17/2025
Attorney of Record
LEGAL NOTICE
PUBLICATION — PROBATE COURT
STATE OF ALABAMA
JEFFERSON COUNTY
CASE NO. 25BES00522
ESTATE OF: GREGORY G. COX, DECEASED
TO: ROSEANNE C. ELLISON, MICHAEL COX, LISA COX, any and all heirs, whose names, ages, conditions, and addresses are unknown, and to any and all interested parties:
On the 5th day of September 2025, came James Darrell Terpo, and filed his Petition for Probate of Will, in the matter of the Estate of Gregory G. Cox, Deceased.
Whereas the 11th day of December 2025 at 9:00 A.M. has been set as the 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 to do so.
This the 29th day of September 2025.
/J/ Jacqueline Knox
JUDGE OF PROBATE
Run Dates: 10/03/2025; 10/10/2025; 10/17/2025
LEGAL NOTICE
CHANGE OF NAME PUBLICATION FOR A MINOR
STATE OF ALABAMA
JEFFERSON COUNTY
PROBATE COURT
CASE NO. 25BES00520
IN THE MATTER OF THE CHANGE OF NAME OF:
K.A.M., A MINOR
NOTICE TO: Known or Unknown Father, Address Unknown
On the 5th day of September 2025, came Jahmya McReynolds, mother and petitioner for the Change of Name of K.A.M., a Minor.
Whereas the 9th day of December 2025 at 9:00 A.M. has been set as the 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 four consecutive 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 to do so.
Please note that an answer may be filed within 30 days from the date of this last publication notice.
Given under my hand this, the 30th day of September 2025.
Yashiba G. Blanchard
JUDGE OF PROBATE
Publication Dates: 10/03/2025; 10/10/2025; 10/17/2025; 10/24/2025
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF:
DON MALCOLM BAGWELL, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES00563
LETTERS TESTAMENTARY upon the Last Will and Testament of said decedent, having been granted to the undersigned on the 29th day of September 2025 by the HONORABLE Yashiba G. Blanchard, Judge of Probate, notice is hereby given that all persons having claims against said estate are required to file an itemized and verified statement in the office of the Judge of Probate within six months from the above date, or said claim will be barred and payment prohibited.
GRETCHEN M. BIRDWELL
Personal Representative
Publication Dates: 10/03/2025; 10/10/2025; 10/17/2025
Attorney of Record
LEGAL NOTICE
PUBLICATION ON ADOPTION (UNKNOWN OR UNDISCLOSED PARENTS)
IN THE MATTER OF:
ADOPTION OF Z.M.C., A MINOR
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES00573
NOTICE TO THE UNKNOWN OR UNDISCLOSED PARENTS OF Z.M.C., whose address is unknown or undisclosed:
You are hereby notified that a Petition for the Adoption of Z.M.C., born January 5, 2007, to Monica Chyrell Banks, was filed on the 2nd day of October 2025. The petition alleges that the whereabouts of the natural father are unknown or undisclosed.
If you intend to contest this adoption, you must file a written response within 30 days of the date of last publication with the Clerk of the Probate Court of Jefferson County, Bessemer Division, Bessemer, AL 35020.
DONE this 3rd day of October 2025.
/s/ Jacqueline Knox
Deputy Judge of Probate
Publication Dates: 10/10/2025; 10/17/2025; 10/24/2025; 10/31/2025
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF:
RUBY MAE HILL, DECEASED
PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES00572
TO: Sam Bruce, Michael Bonin, William Bonin, Chastity Bonin Nolasco, Cindy Bruce, Danny Bruce, and any and all unknown heirs and interested parties:
On October 1, 2025, James Roger Hill, Jr. and Gloria Jeannette Parkin filed a Petition for Probate of Will in the matter of the Estate of Ruby Mae Hill.
The matter is set for hearing on December 3, 2025, at 11:00 A.M.
Notice is hereby given by publication once a week for three successive weeks in the Western Star, notifying all parties to appear and contest if they deem proper.
Dated: October 3, 2025
Yashiba Glenn Blanchard
Judge of Probate
Run Dates: 10/10/2025; 10/17/2025; 10/24/2025
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF:
DAVID BAKER SEXTON, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000559
LETTERS OF ADMINISTRATION upon the estate of said decedent, having been granted to the undersigned on the 3rd day of October 2025 by the HONORABLE Jameria Johnson Moore, Judge of Probate, notice is hereby given that all persons having claims against said estate are required to file an itemized and verified statement within six months from the above date, or said claim will be barred and payment prohibited.
THOMAS BRUCE SEXTON
Personal Representative
Publication Dates: 10/10/2025; 10/17/2025; 10/24/2025
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF:
IDA JO PRICE, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000343
LETTERS OF ADMINISTRATION upon the estate of said decedent, having been granted to the undersigned on the 3rd day of October 2025 by the HONORABLE Jameria Johnson Moore, Judge of Probate, notice is hereby given that all persons having claims against said estate are required to file an itemized and verified statement within six months from the above date, or said claim will be barred and payment prohibited.
JAY GREENE
Personal Representative
Publication Dates: 10/10/2025; 10/17/2025; 10/24/2025
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF:
LENNIE RUTH HOLLAND, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000569
LETTERS TESTAMENTARY upon the Last Will and Testament of said decedent, having been granted to the undersigned on the 30th day of September 2025 by the HONORABLE Yashiba G. Blanchard, Judge of Probate, notice is hereby given that all persons having claims against said estate are required to file an itemized and verified statement within six months from the above date, or said claim will be barred and payment prohibited.
KATHY HOLLAND HUGHENS
Personal Representative
Publication Dates: 10/10/2025; 10/17/2025; 10/24/2025
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF:
RONALD HOWARD SULLIVAN, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000568
LETTERS TESTAMENTARY upon the Last Will and Testament of said decedent, having been granted to the undersigned on the 30th day of September 2025 by the HONORABLE Yashiba G. Blanchard, Judge of Probate, notice is hereby given that all persons having claims against said estate are required to file an itemized and verified statement within six months from the above date, or said claim will be barred and payment prohibited.
MARY TAMARA SULLIVAN TUCKER
Personal Representative
Publication Dates: 10/10/2025; 10/17/2025; 10/24/2025
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF:
PATRICIA ANNE SULLIVAN, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000567
LETTERS TESTAMENTARY upon the Last Will and Testament of said decedent, having been granted to the undersigned on the 30th day of September 2025 by the HONORABLE Yashiba G. Blanchard, Judge of Probate, notice is hereby given that all persons having claims against said estate are required to file an itemized and verified statement within six months from the above date, or said claim will be barred and payment prohibited.
MARY TAMARA SULLIVAN TUCKER
Personal Representative
Publication Dates: 10/10/2025; 10/17/2025; 10/24/2025; 10/24/2025
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF:
JOSEPH EDWARD ROY, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000473
LETTERS TESTAMENTARY upon the Last Will and Testament of said decedent, having been granted to the undersigned on the 2nd day of October 2025 by the HONORABLE Jacqueline Knox, Judge of Probate, notice is hereby given that all persons having claims against said estate are required to file an itemized and verified statement in the office of the Judge of Probate within six months from the above date, or said claim will be barred and payment prohibited.
SHERRY DENISE ROY WHATLEY
Personal Representative
Publication Dates: 10/10/2025; 10/17/2025; 10/24/2025
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF:
JOHN LEWIS MOTLEY, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000446
LETTERS TESTAMENTARY upon the Last Will and Testament of said decedent, having been granted to the undersigned on the 2nd day of October 2025 by the HONORABLE Jacqueline Knox, Judge of Probate, notice is hereby given that all persons having claims against said estate are required to file an itemized and verified statement in the office of the Judge of Probate within six months from the above date, or said claim will be barred and payment prohibited.
CHRISTINE JACKSON
Personal Representative
Publication Dates: 10/10/2025; 10/17/2025; 10/24/2025
Attorney of Record
LEGAL NOTICE
NOTICE OF PETITION FILING
Domestic Relations Court – Jefferson County, Alabama
Case No.: DR-2025-900091.00
Danielle Hinton v. Sheryar Hafeez
On June 16, 2025, Danielle Hinton filed a petition seeking sole custody of S.H.
Notice is hereby given that this petition has been set for hearing, and all interested parties must appear and contest, if they choose, on the scheduled date.
Publication Dates: 10/10/2025; 10/17/2025; 10/24/2025; 10/31/2025
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF:
ABIGAIL DENISE VINING, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000561
LETTERS OF ADMINISTRATION having been granted on the 26th day of September 2025 by the HONORABLE Yashiba G. Blanchard, notice is hereby given that all persons having claims against the estate must file an itemized and verified statement in the Probate Judge’s office within six months, or claims will be barred.
LORI VINING
Personal Representative
Publication Dates: 10/10/2025; 10/17/2025; 10/24/2025
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF:
EILEEN MARIE GILLESPIE TERRY a/k/a EILEEN GILLESPIE TERRY, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000570
LETTERS OF ADMINISTRATION granted on October 1, 2025, by the HONORABLE Yashiba Glenn Blanchard, Judge of Probate.
All claims must be filed itemized and verified within six months or they will be barred.
MARY ELLEN GILLESPIE
Personal Representative
Publication Dates: 10/10/2025; 10/17/2025; 10/24/2025
Attorney of Record
LEGAL NOTICE
PUBLICATION FOR PETITION OF GUARDIANSHIP
STATE OF ALABAMA – JEFFERSON COUNTY
IN THE MATTER OF:
N.S.B., MINOR & T.A.B., MINOR
PROBATE COURT CASE NOS.: 25BES00555 and 25BES00556
To: Samuel Scott Brulez and all unknown heirs and interested parties:
On September 25, 2025, LINDA SPANO filed a petition seeking guardianship for the above minors.
Hearing set: January 26, 2026, at 9:30 A.M. in Jefferson County Probate Court.
All interested persons must appear to contest or object.
Issued: October 1, 2025
JAMERIA JOHNSON MOORE
Judge of Probate
Publication Dates: 10/10/2025; 10/17/2025; 10/24/2025; 10/31/2025
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF:
JESSE NIX, SR., DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000553
LETTERS OF ADMINISTRATION granted on October 1, 2025, by the HONORABLE Yashiba G. Blanchard, Judge of Probate.
All claims must be itemized and verified and filed within six months, or they will be barred.
JAY GREENE
Personal Representative
Publication Dates: 10/10/2025; 10/17/2025; 10/24/2025
Attorney of Record
LEGAL NOTICE
IN THE CIRCUIT COURT OF JEFFERSON COUNTY – BESSEMER DIVISION
Case No.: 68-CV-2024-900951 DJH
Plaintiff: LOLITA STEPHENS, as Personal Representative of the Estate of WILLIE STEPHENS
Defendants: Arabella Health & Wellness of Bessemer OpCo LLC d/b/a Oak Crest Health and Wellness of Bessemer, et al.
NOTICE OF SERVICE BY PUBLICATION
This is a wrongful death lawsuit involving the alleged negligence of Rufus Belser and other defendants.
Despite extensive efforts, Rufus Belser remains unserved. The Court has granted service by publication under ARCP 4.3(d)(1).
Defendant has 30 days from last publication (October 31, 2025) to file an Answer, or default judgment may be sought.
Serve Answer to:
Hon. Karen Dunn Brooks, Circuit Clerk
Jefferson County Bessemer Judicial Building
1851 Second Ave N., Bessemer, AL 35020
Copy to Plaintiff’s Attorney:
R. Steven Baker, Nursing Home Law Group, P.C.
P.O. Box 360837, Hoover, AL 35236
Date Issued: August 13, 2025
Karen Dunn Brooks
Circuit Clerk
Publication Dates: 10/10/2025; 10/17/2025; 10/24/2025; 10/31/2025
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF:
WILLIE H. WOODWARD a/k/a WILLIE HOOKS WOODWARD, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000249
LETTERS TESTAMENTARY upon the Last Will and Testament granted on October 7, 2025, by the HONORABLE Jacqueline Knox, Judge of Probate.
All claims must be itemized and verified and filed within six months, or they will be barred and payment prohibited.
ERROLL WOODWARD
Personal Representative
Publication Dates: 10/10/2025; 10/17/2025; 10/24/2025
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF:
ANNIE BELLE W. CHEATHAM, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000583
LETTERS TESTAMENTARY upon the Last Will and Testament of the decedent, having been granted to the undersigned on the 9th day of October 2025 by the HONORABLE Yashiba G. Blanchard, Judge of Probate, 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 Judge of Probate within six months of the above date, or such claims will be barred and payment prohibited.
LAURA C. HARLIN
Personal Representative
Publication Dates: 10/17/2025; 10/24/2025; 10/31/2025
Attorney of Record
LEGAL NOTICE
Notice to Contractors
Federal Aid Project No.
CMAQ-3715(257)
JEFFERSON COUNTY, ALABAMA
Sealed bids will be received by the Director of Transportation at the office of the Alabama Department of Transportation, Montgomery, Alabama, until 10:00 AM on November 07, 2025, and at that time publicly opened for constructing the Norwood Neighborhood Streetscape Project on 12th Avenue North from the intersection of 24th Street North to the intersection of 31st Street North in Birmingham.
Length: 0.621 miles.
The total amount of uncompleted work under contract to a contractor must not exceed the amount of his or her qualification certificate.
The Entire Project Shall Be Completed In Ninety (90) Working Days.
A Bidding Proposal may be purchased for $5.00. Plans may be purchased for $24.00 per set.
Plans and Proposals are available at the Alabama Department of Transportation, 1409 Coliseum Boulevard, Room E-108, Montgomery, AL 36110.
Checks should be made payable to the Alabama Department of Transportation. Plans and Proposals will be mailed only upon receipt of remittance. No refunds will be made.
Minimum wage rates for this project have been pre-determined by the Secretary of Labor and are set forth in the advertised specifications.
This project is subject to the Contract Work Hours and Safety Standards Act and its implementing regulations.
A cashier’s check or bid bond for 5% of the bid (maximum – $50,000.00) made payable to the Alabama Department of Transportation must accompany each bid as evidence of good faith.
The bracket range is shown only to provide general financial information to contractors and bonding companies concerning the project’s complexity and size. This Bracket should not be used in preparing a bid, nor will this bracket have any bearing on the decision to award this contract.
The Bracket Estimate On This Project Is From $1,199,160 To $1,465,640.
The proposed work shall be performed in conformity with the rules and regulations for carrying out the Federal Highway Act.
Plans and Specifications are on file in Room E-108 of the Alabama Department of Transportation at Montgomery, Alabama 36110.
In accordance with the rules and regulations of the Alabama Department of Transportation, proposals will be issued only to prequalified contractors or their authorized representatives, upon requests that are received before 10 AM, on the day previous to the day of opening of bids.
The bidder’s proposal must be submitted on the complete original proposal furnished to him or her by the Alabama Department of Transportation.
The Alabama Department of Transportation, in accordance with Title VI of the Civil Rights Act of 1964, 78 Stat. 252, 42 U.S.C. 2000D TO 2000D-4 and Title 49 Code of Federal Regulations, Department of Transportation, Subtitle A, Office of The Secretary, Part 21, nondiscrimination in federally-assisted programs of the Department of Transportation issued pursuant to such act, hereby notifies all bidders that it will affirmatively ensure that in any contract entered into pursuant to this advertisement, minority business enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, religion, sex, or national origin in consideration for an award.
The right to reject any or all bids is reserved.
JOHN R. COOPER
Transportation Director
Published October 17, 24 & 31, 2025
LEGAL NOTICE
Notice to Contractors
Federal Aid Project No.
STPBH-3716(256)
JEFFERSON COUNTY, ALABAMA
Sealed bids will be received by the Director of Transportation at the office of the Alabama Department of Transportation, Montgomery, Alabama, until 10:00 AM on November 07, 2025, and at that time publicly opened for constructing the Bridge Replacement (Grading, Drainage, Pavement, and Bridge Removal) on Old Brook Trail over Little Shades Creek in Vestavia Hills (Site 1) and the Bridge Rehabilitation on Canterbury Road over Watkins Creek in Mountain Brook (Site 2).
Length: 0.115 miles.
The total amount of uncompleted work under contract to a contractor must not exceed the amount of his or her qualification certificate.
The Entire Project Shall Be Completed In Ninety-five (95) Working Days.
A Bidding Proposal may be purchased for $5.00. Plans may be purchased for $24.00 per set.
Plans and Proposals are available at the Alabama Department of Transportation, 1409 Coliseum Boulevard, Room E-108, Montgomery, AL 36110.
Checks should be made payable to the Alabama Department of Transportation. Plans and Proposals will be mailed only upon receipt of remittance. No refunds will be made.
Minimum wage rates for this project have been pre-determined by the Secretary of Labor and are set forth in the advertised specifications.
This project is subject to the Contract Work Hours and Safety Standards Act and its implementing regulations.
A cashier’s check or bid bond for 5% of the bid (maximum – $50,000.00) made payable to the Alabama Department of Transportation must accompany each bid as evidence of good faith.
The bracket range is shown only to provide general financial information to contractors and bonding companies concerning the project’s complexity and size. This Bracket should not be used in preparing a bid, nor will this bracket have any bearing on the decision to award this contract.
The Bracket Estimate On This Project Is From $2,786,311 To $3,405,491.
The proposed work shall be performed in conformity with the rules and regulations for carrying out the Federal Highway Act.
Plans and Specifications are on file in Room E-108 of the Alabama Department of Transportation at Montgomery, Alabama 36110.
In accordance with the rules and regulations of the Alabama Department of Transportation, proposals will be issued only to prequalified contractors or their authorized representatives, upon requests that are received before 10 AM, on the day previous to the day of opening of bids.
The bidder’s proposal must be submitted on the complete original proposal furnished to him or her by the Alabama Department of Transportation.
The Alabama Department of Transportation, in accordance with Title VI of the Civil Rights Act of 1964, 78 Stat. 252, 42 U.S.C. 2000D TO 2000D-4 and Title 49 Code of Federal Regulations, Department of Transportation, Subtitle A, Office of The Secretary, Part 21, nondiscrimination in federally-assisted programs of the Department of Transportation issued pursuant to such act, hereby notifies all bidders that it will affirmatively ensure that in any contract entered into pursuant to this advertisement, minority business enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, religion, sex, or national origin in consideration for an award.
The right to reject any or all bids is reserved.
JOHN R. COOPER
Transportation Director
Published October 17, 24 & 31, 2025
LEGAL NOTICE
Advertisement
CITY OF BESSEMER
Bessemer Public Library Board of Trustees Vacancy
REQUEST FOR RESUMES
The City Council of the City of Bessemer invites qualified candidates who have the interest, education, and experience to submit resumes to serve on the Board of Trustees of Bessemer Public Library.
Selected candidates will serve without compensation except for travel expenses.
Resumes will be received by Wanda Taylor, City Clerk, 1700 3rd Avenue North, (1st Floor), Bessemer, AL 35020 no later than 5:00 p.m. Central Standard Time (CST) on November 7, 2025.
All resumes must be submitted to the clerk’s office in person or via U.S. Mail. The City will not consider any resumes submitted via facsimile, email, or other forms of electronic transmission.
Late resumes will be kept by the City but will not be considered for the position.
The position for Bessemer Public Library Board of Trustees of the City of Bessemer is open to all persons without regard to race, religion, color, national origin, sex, age, marital status, handicap, or political affiliation.
Wanda D. Taylor
City Clerk
City of Bessemer, Alabama
Publication Date: October 17 & 24, 2025
LEGAL NOTICE
Advertisement
CITY OF BESSEMER
Ambulance Services for the City of Bessemer, Alabama
REQUEST FOR PROPOSAL
The City of Bessemer invites qualified firms or individuals who are both licensed and bonded to submit proposals to serve as an independent contractor to provide ambulance services for the City of Bessemer, Alabama.
Written Proposals will be received by Wanda D. Taylor, City Clerk, at 1700 3rd Avenue North, (1st Floor), Bessemer, AL 35020 no later than 4:00 p.m. (CST) on Monday, November 10, 2025.
Proposals must be submitted in person or via U.S. mail. The City will keep late proposals, but they will not be considered for award. The City will not consider for award any proposals submitted via facsimile, email, or other forms of electronic transmission.
The complete Request for Proposal is on file with and may be obtained from the City Clerk’s Office, Wanda D. Taylor – City Clerk, 1700 3rd Avenue North, (1st Floor), Bessemer, Alabama. The Request for Proposal can also be obtained from the City’s website:
https://www.bessemeral.org.
It is the responsibility of the proposer to check the website to stay current on all Q&A and any addendums. It will not be the City’s responsibility to ensure that the most current information is available in any additional way other than posting it on the website.
The City of Bessemer’s programs, services, employment opportunities, and volunteer positions are open to all persons without regard to race, religion, color, national origin, sex, age, marital status, handicap, or political affiliation.
Wanda D. Taylor
City Clerk
City of Bessemer, Alabama
Publication Date: October 17 & 24, 2025
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: IRA DELL BOYD, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000585
LETTERS OF ADMINISTRATION upon the estate of said decedent, having been granted to the undersigned on the 9th day of October 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.
BRENDA BOYD FERRELL
Personal Representative(s)
Published on: 10/17/2025; 10/24/2025; 10/31/2025
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: GUSSIE MAE ROGERS, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000578
LETTERS OF ADMINISTRATION upon the estate of said decedent, having been granted to the undersigned on the 7th 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.
ARTHUR ROGERS JR
Personal Representative(s)
Published on: 10/17/2025; 10/24/2025; 10/31/2025
Attorney of Record
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: MATTIE J WALKER, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000577
LETTERS OF ADMINISTRATION upon the estate of said decedent, having been granted to the undersigned on the 7th 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.
TOMEKA WALKER
Personal Representative(s)
Published on: 10/17/2025; 10/24/2025; 10/31/2025
Attorney of Record
LEGAL NOTICE
NOTICE OF PUBLIC SALE
WHEELER WRECKER SERVICE INC gives notice of foreclosure of lien and intent to sell these vehicles on 11/21/2025 at 10:00 AM at 705 22nd St N, Bessemer, AL 35020-4116, 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:
- 5J8TB3H59JL001836 – 2018 ACURA RDX
- 19UUA66257A039893 – 2007 ACURA TL
- 19UUA8F29CA040521 – 2012 ACURA TL
- 5UXWX9C38H0W70082 – 2017 BMW X3 X DRIVE 28I
- 5GAKVCED4CJ114820 – 2012 BUICK ENCLAVE
- 5GAERBKW3LJ182219 – 2020 BUICK ENCLAVE ESSENCE
- 1G6DP5E36D0107415 – 2013 CADILLAC CTS
- 3GNAXJEV4JS554928 – 2018 CHEVROLET EQUINOX
- 1GYS4DEF3ER165555 – 2014 CADILLAC ESCALADE
- 2G1FK1EJ5C9205523 – 2012 CHEVROLET CAMARO
- 1GCEC19M9VE247634 – 1997 CHEVROLET C1500 4×2 EXT
- 3GNDA13D27S534744 – 2007 CHEVROLET HHR LS
- 2G1WT55K469312094 – 2006 CHEVROLET IMPALA
- 1GCEC14V0YE343740 – 2000 CHEVROLET SILVERADO
- 1GCNCNEHXJZ201992 – 2018 CHEVROLET SILVERADO
- 3GCPCREH3FG185979 – 2015 CHEVROLET SILVERADO 1500
- 1GNEC13R1XJ335471 – 1999 CHEVROLET TAHOE
- 1GNSCBKC4GR425303 – 2016 CHEVROLET TAHOE
- 1GNFC13J87R230782 – 2007 CHEVROLET TAHOE C15
- 1GNSCAKC3KR255213 – 2019 CHEVROLET TAHOE LS
- 1GNLVEED4AS108979 – 2010 CHEVROLET TRAVERSE
- 1GNKRGKD5HJ159472 – 2017 CHEVROLET TRAVERSE
- 1GNDT13S642112038 – 2004 CHEVROLET TRAILBLAZER
- 1GNES16S136139769 – 2003 CHEVROLET TXT
- 3C4FY48B34T319742 – 2004 CHRYSLER PT CRUISER
- 2C3CDXBGXCH296900 – 2012 DODGE CHARGER SE
- 1B7GG2AN6YS755265 – 2000 DODGE DAKOTA
- B4HR28Z7YF203285 – 2000 DODGE DURANGO
- 1FMYU031X7KA30273 – 2007 FORD ESCAPE
- 1FMCU0GD1JUB75485 – 2018 FORD ESCAPE
- 1FMEU3BE5AUF03095 – 2010 FORD EXPLORER SPORT
- 1FADP3F2XFL227216 – 2015 FORD FOCUS
- 1FTPW12V49FA45402 – 2009 FORD F150
- 1FTNF1CT4CKE38951 – 2012 FORD F150
- 1FTPW14564KA06050 – 2004 FORD F-150 XL
- 1FTEX1C83AKE45119 – 2010 FORD F150 XLT S/C 4×2
- 1FT7W2B63MED16365 – 2021 FORD F250
- 3FA6P0SU6ER264973 – 2014 FORD FUSION
- 3FA6P0HD9FR303967 – 2015 FORD FUSION
- 3FA6P0LU2JR108860 – 2018 FORD FUSION
- 3FAHP0HA6CR221785 – 2012 FORD FUSION SE
- 1FA6P8CF0F5407757 – 2015 FORD MUSTANG
- 1FA6P8SJ4N5501600 – 2022 FORD MUSTANG
- 1ZVBP8AM7D5268196 – 2013 FORD MUSTANG BASE
- NM0GE9G72F1195185 – 2015 FORD TRANSIT CONNECT
- 1GKKVTED7CJ125474 – 2012 GMC ACADIA
- 1GKKNRL45PZ107004 – 2023 GMC ACADIA SLE
- 1GKDS13S172193714 – 2007 GMC ENVOY
- 1GDGK24RXTZ538424 – 1996 GMC SIERRA
- 2CTALUEC8B6398708 – 2011 GMC TERRAIN
- 1GKEK63U55J204512 – 2005 GMC YUKON
- 1GKS1KE09BR244176 – 2011 GMC YUKON XL
- 1HGCG5659XA099156 – 1999 HONDA ACCORD
- 1HGCV1F5XMA095160 – 2021 HONDA ACCORD
- 1HGCD5535TA206416 – 1996 HONDA ACCORD LX LX
- 1HGCS12318A003310 – 2008 HONDA ACCORD LX-S LX-S
- 1HGCR2F83DA108657 – 2013 HONDA ACCORD SEDAN EX-L
- 19XFC2F51GE244743 – 2016 HONDA CIVIC
- 2HGFG1B62AH503637 – 2010 HONDA CIVIC LX LX
- 5FNRL38896B058029 – 2006 HONDA ODYSSEY
- 5FNRL38688B412060 – 2008 HONDA ODYSSEY EX/LTHR
- 2HKYF18444H525117 – 2004 HONDA PILOT
- 2HKYF18675H535756 – 2005 HONDA PILOT EX-L DVD
- 5NPDH4AE9DH265925 – 2013 HYUNDAI ELANTRA
- 5NPLM4AG3NH078741 – 2022 HYUNDAI ELANTRA
- KMHLM4DG9RU656523 – 2024 HYUNDAI ELANTRA
- KMHDH4AH3EU119999 – 2014 HYUNDAI ELANTRA SPORT
- KM8SB12B53U396510 – 2003 HYUNDAI SANTA FE
- 5NPEU46F16H124416 – 2006 HYUNDAI SONATA
- 5NPEC4AC4DH515153 – 2013 HYUNDAI SONATA
- 5NPE24AF9KH817418 – 2019 HYUNDAI SONATA
- KMHL64JA4SA501444 – 2025 HYUNDAI SONATA SEL
- 1J4FT68S8RL138885 – 1994 JEEP CHEROKEE
- 3C4NJCBB3MT597527 – 2021 JEEP COMPASS LATITUDE
- 1J4GW58S0YC111541 – 2000 JEEP GRAND CHEROKEE
- 1J8HR58267C564071 – 2007 JEEP GRAND CHEROKEE LIMITED
- ZACCJADB4JPJ20209 – 2018 JEEP RENEGADE
- 1J4FA69S96P727498 – 2006 JEEP WRANGLER RUBICON
- KNAFZ4A82E5198809 – 2014 KIA FORTE
- 3KPF24AD9PE675831 – 2023 KIA FORTE
- 3KPF54AD6NE489054 – 2022 KIA FORTE GT-LINE
- 5XXGN4A72DG105596 – 2013 KIA OPTIMA EX
- 5XXGT4L30JG243150 – 2018 KIA OPTIMA S
- KNDJN2A21G7312475 – 2016 KIA SOUL
- KNDJ23AU1L7714460 – 2020 KIA SOUL
- 5XYP34HC6NG269844 – 2022 KIA TELLURIDE
- JTHBJ46GX82169006 – 2008 LEXUS ES350
- 5LMEU68H14ZJ51799 – 2004 LINCOLN AVIATOR
- 5LMEU27R41LJ12125 – 2001 LINCOLN NAVIGATOR
- 1LNHM81W34Y656124 – 2004 LINCOLN TOWN CAR EXECUTIVE
- JM3ER2C59B0360876 – 2011 MAZDA CX-7/TOURING
- 1YVHP82A095M28065 – 2009 MAZDA 6
- W1N0G8DB5MV263673 – 2021 MERCEDES-BENZ GLC-CLASS GLC300
- WDBNG70J23A372617 – 2003 MERCEDES-BENZ S-CLASS S430
- WDDHF8HB4AA228025 – 2010 MERCEDES-BENZ E350
- ML32A3HJ6LH000484 – 2020 MITSUBISHI MIRAGE
- 1N4AL21E29N524449 – 2009 NISSAN ALTIMA
- 1N4AL2AP1BN457625 – 2011 NISSAN ALTIMA
- 1N4AL3AP7GC179435 – 2016 NISSAN ALTIMA
- 1N4AL3AP0JC261661 – 2018 NISSAN ALTIMA
Published on: 10/17/25 and 10/24/25
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, 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 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:
5761, 5851, 5921, 5945, 5951, 5959, Rock Mountain Lake Road, Bessemer, AL 35022.
Legal Description:
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:
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.
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.
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
Published in the Western Star newspaper:
October 17, 2025
LEGAL NOTICE
IN THE MATTER OF THE ESTATE OF: HAROLD D. KELLEY, DECEASED
IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000590
LETTERS TESTAMENTARY upon the LAST WILL AND TESTAMENT of said decedent, having been granted to the Undersigned on the 13th day of October 2025, 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 the above date, or said claim will be barred and payment prohibited.
LISA R. DUDLEY
KALANI M. GARRETT
Personal Representative(s)
10/17/2025; 10/24/2025; 10/31/2025
Attorney of Record
LEGAL NOTICE
NOTICE OF AUCTION
PURSUANT TO 32-13-1 ET SEQ, CODE OF ALABAMA, the following described vehicles will be sold for the purpose of recovering storage, towing, and/or repair bills at Classic Towing & Recovery LLC, 1185 Love Street, Hueytown, AL 35023. Any owner, secure party, lien holder may contest the right to sell such vehicle by filing an application for hearing with the Circuit Clerk of Jefferson County at least 10 days prior to the date of sale.
SELLER RESERVES ALL RIGHTS TO REFUSE ANY BID.
- 2014 Dodge Grand Caravan
VIN: 2C4RDGCG2ER392053 — Sale Date: 12.6.25 - 2010 Mitsubishi Endeavor
VIN: 4A4JN3AS1AE018656 — Sale Date: 12.7.25 - 2010 Ford Explorer Sport Trac
VIN: 1FMEU3BE5AUF03095 — Sale Date: 12.9.25 - 2013 Ford F150
VIN: 1FTFX1CF6DKF63320 — Sale Date: 12.9.25 - 2007 Kia Spectra
VIN: KNAFE121175432887 — Sale Date: 12.10.25 - 2010 Chevrolet Silverado
VIN: 1GCRKSE73CZ233843 — Sale Date: 12.11.25 - 2007 Mercedes S-Class
VIN: WDDNG71X27A034523
Western Star
October 17th & October 24th, 2025
LEGAL NOTICE
PUBLICATION TO CONTEST OF WILL
STATE OF ALABAMA
JEFFERSON COUNTY PROBATE COURT
CASE NO. 23BES000885
ESTATE OF: MINNIE LEE STEELE, DECEASED
TO: SONJA JENKINS, DELANDA HESTER, WILLIE HOGAN, JR, BRANDON RIVERA, IVORY WILSON, and Any and All Heirs, Whose Names, Ages, Conditions, and Addresses are Unknown, and to any and all interested parties:
On the 4th day of January 2025, DeJeanine Lynch came, and filed her Petition to Contest the Will, in the matter of the Estate of Minnie Lee Steele, Deceased.
And whereas the 9th day of February 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 14th day of October 2025.
JAMERIA JOHNSON MOORE
JUDGE OF PROBATE
Run dates: 10/17, 10/24, 10/31, 2025
