Legal Notices Week of Oct 24, 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, Petitioner for the Change of Name for K.A.M., Minor.

And whereas the 9th day of December 2025, 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 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 so to do.

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

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, AL.
CASE NO. 25BES00573

NOTICE TO THE UNKNOWN OR UNDISCLOSED PARENTS OF:
Z.M.C.
Whose address is also unknown or undisclosed

You will take notice that a Petition for the Adoption of Z.M.C. (born to Monica Chyrell Banks, Natural Mother), was filed on the 2nd day of October 2025, alleging that the whereabouts of the natural parent of said minor child are unknown or have not been disclosed to the Court, and whose relationship of said natural parents to the aforesaid minor child is that of father.

Minor Child’s birth date is January 5, 2007.

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

DONE this the 3rd day of October 2025.

/J/ Jacqueline Knox
Deputy Judge of Probate

Run Dates: 10/10/2025, 10/17/2025, 10/24/2025, 10/31/2025

LEGAL NOTICE

PUBLICATION

STATE OF ALABAMA
JEFFERSON COUNTY

ESTATE OF: Ruby Mae Hill, Deceased
PROBATE COURT
CASE NO. 25BES00572

TO: Sam Bruce, Michael Bonin, William Bonin, Chastity Bonin Nolasco, Cindy Bruce, Danny Bruce, Any and ALL Heirs, whose names, ages, conditions and addresses are unknown, and to any and all interested parties:

On the 1st day of October 2025, came James Roger Hill, Jr., and Gloria Jeannette Parkin, and filed their Petition for Probate of Will, in the matter of the Estate of Ruby Mae Hill, Deceased.

And whereas the 3rd day of December 2025, at 11:00 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 3rd day of October 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 25th day of September 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.

Thomas Bruce Sexton
Personal Representative(s)

Publication Dates: 10/10/2025, 10/17/2025, 10/24/2025

Attorney of Record

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 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.

THOMAS BRUCE SEXTON
Personal Representative(s)

Publication Dates: 10/10/2025; 10/17/20025; 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 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)

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 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 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.

KATHY HOLLAND HUGHENS
Personal Representative(s)

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 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 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.

MARY TAMARA SULLIVAN TUCKER
Personal Representative(s)

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 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 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.

MARY TAMARA SULLIVAN TUCKER
Personal Representative(s)

Publication Dates: 10/10/2025; 10/17/2025; 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 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 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.

SHERRY DENISE ROY WHATLEY
Personal Representative(s)

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 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 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.

CHRISTINE JACKSON
Personal Representative(s)

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
Danielle Hinton v. Sheryar Hafeez
Case No. DR-2025-900091.00

On the 16th day of June 2025, came Danielle Hinton and filed her petition in writing, praying for sole custody of S.H.

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 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.

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 upon the estate of said decedent, having been granted to the undersigned on the 26th 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.

LORI VINING
Personal Representative(s)

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 upon the estate of said decedent, having been granted to the undersigned on the 1st day of October 2025 by the Honorable Yashiba Glenn Blanchard, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.

MARY ELLEN GILLESPIE
Personal Representative(s)

Publication Dates: 10/10/2025; 10/17/2025; 10/24/2025

Attorney of Record

EGAL NOTICE

PUBLICATION FOR PETITION OF APPOINTMENT OF GUARDIANSHIP

STATE OF ALABAMA
JEFFERSON COUNTY

ESTATE OF: N.S.B., Minor
T.A.B., Minor

PROBATE COURT
CASE NO.: 25BES00555, 25BES00556

TO: Samuel Scott Brulez and 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 25th day of September 2025, Linda Spano filed a petition for the appointment of a Guardianship for N.S.B. and T.A.B., minors.

Notice is hereby given the above-named person and all persons in interest that said petition for appointment of Guardianship has been set for hearing on the 26th day of January 2026, at 9:30 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 1st day of October 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 upon the estate of said decedent, having been granted to the undersigned on the 1st 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.

Jay Greene
Personal Representative(s)

Publication Dates: 10/10/2025; 10/17/2025; 10/24/2025

Attorney of Record

LEGAL NOTICE

IN THE CIRCUIT COURT OF JEFFERSON COUNTY, BESSEMER, ALABAMA

LOLITA STEPHENS, as Personal Representative of the Estate of Willie Stephens, Deceased, Plaintiff

v.
Arabella Health & Wellness of Bessemer OpCo LLC, d/b/a Oak Crest Health and Wellness of Bessemer, et al., Defendants

Case No.: 68-CV-2024-900951 DJH

NOTICE OF SERVICE BY PUBLICATION

The lawsuit is for the wrongful death of Willie Stephens. It is alleged that LPN Rufus Belser, along with Defendants Arabella Health and Wellness of Bessemer, et al., caused or contributed to cause Willie Stephens’ death due to their negligence, wanton actions, as well as negligent hiring, training, and supervision of the nursing home staff.

All defendants have been served in this matter, except for Rufus Belser. A duly designated process server has attempted service over 25 times. In addition, service has been attempted by the Jefferson County Sheriff’s Department and other designated process servers.

The process server submitted an affidavit in support of a motion for service by publication on the above unserved defendant per ARCP 4.3(d)(1). The Court granted the motion for service by publication.

The above unserved defendant has 30 days from the date of the last publication on the 31st day of October 2025 to file an Answer in this action, or thereafter a motion for default will be filed by the Plaintiff.

Defendant is reminded to serve an original Answer on:

The Honorable Karen Dunn Brooks
Circuit Clerk of Jefferson County, Alabama
Bessemer Division, Bessemer Judicial Building
1851 Second Ave. N., Bessemer, Alabama 35020

With a copy to counsel for the Plaintiff:

R. Steven Baker
Nursing Home Law Group, P.C.
P.O. Box 360837, Hoover, AL 35236

Done this the 13th day of August 2025.

Karen Dunn Brooks
Circuit Clerk

To be published: October 10, 17, 24, and 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 Last Will and Testament of said decedent, having been granted to the undersigned on the 7th day of October 2025 by the Honorable Jacqueline Knox, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.

Erroll Woodward
Personal Representative(s)

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 Last Will and Testament of said decedent, having been granted to the undersigned on the 9th 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.

Laura C. Harlin
Personal Representative(s)

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 7, 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 mi.

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 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 10:00 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 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), 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 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 7, 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 mi.

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 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 10:00 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 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), 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 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 the 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 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: Oct. 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 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: Oct. 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 the above date, or said claim will be barred and payment prohibited.

Brenda Boyd Ferrell
Personal Representative(s)

Publication Dates: 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)

Publication Dates: 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)

Publication Dates: 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, 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 ACUR RDX
19UUA66257A039893 2007 ACUR TL
19UUA8F29CA040521 2012 ACUR TL
5UXWX9C38H0W70082 2017 BMW X3 X DRIVE 28I
5GAKVCED4CJ114820 2012 BUIC ENCLAVE
5GAERBKW3LJ182219 2020 BUIC ENCLAVE ESSENCE
1G6DP5E36D0107415 2013 CADI CTS
3GNAXJEV4JS554928 2018 CHEV EQUINOX
1GYS4DEF3ER165555 2014 CADI ESCALADE
2G1FK1EJ5C9205523 2012 CHEV CAMARO
1GCEC19M9VE247634 1997 CHEV C1500 4×2 EXT
3GNDA13D27S534744 2007 CHEV HHR LS
2G1WT55K469312094 2006 CHEV IMPALA
1GCEC14V0YE343740 2000 CHEV SILVERADO
1GCNCNEHXJZ201992 2018 CHEV SILVERADO
3GCPCREH3FG185979 2015 CHEV SILVERADO 1500
1GNEC13R1XJ335471 1999 CHEV TAHOE
1GNSCBKC4GR425303 2016 CHEV TAHOE
1GNFC13J87R230782 2007 CHEV TAHOE C15
1GNSCAKC3KR255213 2019 CHEV TAHOE LS
1GNLVEED4AS108979 2010 CHEV TRAVERSE
1GNKRGKD5HJ159472 2017 CHEV TRAVERSE
1GNDT13S642112038 2004 CHEV TRAIL BLAZ
1GNES16S136139769 2003 CHEVROLET TXT
3C4FY48B34T319742 2004 CHRY PT CRUISER
2C3CDXBGXCH296900 2012 DODG CHARGER SE
1B7GG2AN6YS755265 2000 DODG DAKOTA
B4HR28Z7YF203285 2000 DODG 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 HOND ACCORD
1HGCV1F5XMA095160 2021 HOND ACCORD
1HGCD5535TA206416 1996 HOND ACCORD LX LX
1HGCS12318A003310 2008 HOND ACCORD LX-S LX-S
1HGCR2F83DA108657 2013 HOND ACCORD SEDAN EX-L
19XFC2F51GE244743 2016 HOND CIVIC 1
2HGFG1B62AH503637 2010 HOND CIVIC LX LX
5FNRL38896B058029 2006 HOND ODYSSEY
5FNRL38688B412060 2008 HOND ODYSSEY EX/LTHR
2HKYF18444H525117 2004 HOND PILOT
2HKYF18675H535756 2005 HOND PILOT EX-L DVD
5NPDH4AE9DH265925 2013 HYUN ELANTRA
5NPLM4AG3NH078741 2022 HYUN ELANTRA
KMHLM4DG9RU656523 2024 HYUN ELANTRA
KMHDH4AH3EU119999 2014 HYUN ELANTRA SPORT
KM8SB12B53U396510 2003 HYUN SANTA FE
5NPEU46F16H124416 2006 HYUN SONATA
5NPEC4AC4DH515153 2013 HYUN SONATA
5NPE24AF9KH817418 2019 HYUN SONATA
KMHL64JA4SA501444 2025 HYUN 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 REN
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 LEXS ES350
5LMEU68H14ZJ51799 2004 LINC AVIATOR
5LMEU27R41LJ12125 2001 LINC NAVIGATOR
1LNHM81W34Y656124 2004 LINC TOWN CAR EXECUTIVE
JM3ER2C59B0360876 2011 MAZD CX-7/TOURING
1YVHP82A095M28065 2009 MAZD 6
W1N0G8DB5MV263673 2021 MERZ GLC-CLASS GLC300
WDBNG70J23A372617 2003 MERZ S-CLASS S430
WDDHF8HB4AA228025 2010 MERZ E350
ML32A3HJ6LH000484 2020 MITS MIRAGE
1N4AL21E29N524449 2009 NISS ALTIMA
1N4AL2AP1BN457625 2011 NISS ALTIMA
1N4AL3AP7GC179435 2016 NISS ALTIMA
1N4AL3AP0JC261661 2018 NISS ALTIMA
1N4BL4DV4SN301914 2025 NISS ALTIMA
1N4AL2AP1BN458807 2011 NISS ALTIMA S
1N4BA41E25C812919 2005 NISS MAXIMA
JN8AZ08T17W500849 2007 NISS MURANO
5N1AZ2BS3NC123412 2022 NISS MURANO MIDNIGHT
5N1AZ2BJ6NC114064 2022 NISS MURANO SV
JN8AS5MT0DW008476 2013 NISS ROGUE
JN8AT2MT2GW003487 2016 NISS ROGUE
JN1BJ1AV6MW567504 2021 NISS ROGUE SPORT S
3N1AB7AP6HL666686 2017 NISS SENTRA
3N1AB7AP7GY217132 2016 NISS SENTRA SV
3N1BC1AP2BL463302 2011 NISS VERSA 1.8SL
1C6RR6FG6HS708491 2017 RAM 1500
1C6RR6LT5FS675840 2015 RAM 1500 SLT
1C6RR6LG5NS192589 2022 RAM 1500 CLASSIC SLT
JF2SJAECXHH515018 2017 SUBA FORESTER
5YFB4MDE4SP347107 2025 TOYOTA COROLLA LE
4T1BE46K79U887253 2009 TOYOTA CAMRY
4T1BF1FK3GU254161 2016 TOYT CAMRY
4T1B11HK0JU525132 2018 TOYT CAMRY
JTNB11HK2J3027164 2018 TOYT CAMRY
4T1BE46K17U101928 2007 TOYT CAMRY LE
4T1BK46K27U539768 2007 TOYT CAMRY LE
4T1C11AK8NU685991 2022 TOYT CAMRY LE
4T1DAACK0SU023688 2025 TOYT CAMRY SE
4T1DAACK5SU032726 2025 TOYO CAMRY SE
4T1BK46K29U580436 2009 TOYT CAMRY XLE
JTDVPMAE5NJ208377 2022 TOYT COROLLA
JTDS4MCE9NJ084090 2022 TOYT COROLLA SE
5TFRV54127X018560 2007 TOYT TUNDRA
5TFRM5F17BX023570 2011 TOYT TUNDRA TDRAGRD
3VWEM7BU1RM069533 2024 VOLK JETTA SE
1VWSA7A38MC000966 2021 VOLK PASSAT
2V4RW3D1XAR393125 2010 VOLK ROUTAN
3VV4B7AX8NM162786 2022 VOLK TGN

Published 10/17/25 and 10/24/25

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 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 above date, or said claim will be barred and payment prohibited.

Lisa R. Dudley
Kalani M. Garrett
Personal Representative(s)

Publication Dates: 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, or 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.

Vehicles:

  • 2014 Dodge Grand Caravan — 2C4RDGCG2ER392053 — 12.6.25
  • 2010 Mitsubishi Endeavor — 4A4JN3AS1AE018656 — 12.7.25
  • 2010 Ford Explorer Sport Trac — 1FMEU3BE5AUF03095 — 12.9.25
  • 2013 Ford F150 — 1FTFX1CF6DKF63320 — 12.9.25
  • 2007 Kia Spectra — KNAFE121175432887 — 12.10.25
  • 2010 Chevrolet Silverado — 1GCRKSE73CZ233843 — 12.11.25
  • 2007 Mercedes S-Class — WDDNG71X27A034523_

Published in the 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

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: Lelus M Weldon, Deceased

In the Probate Court of Jefferson County, Alabama
Case Number: 25BES000596

Letters Testamentary upon Last Will and Testament of said decedent, having been granted to the undersigned on the 16th 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 said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.

Virginia D Cashatt
Personal Representative(s)
10/24/2025; 10/31/2025; 11/7/2025
Attorney of Record

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: Fredrick Coachman Sr, Deceased

In the Probate Court of Jefferson County, Alabama
Case Number: 25BES000594

Letters Testamentary upon Last Will and Testament of said decedent, having been granted to the undersigned on the 14th 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 said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.

Fredrick Coachman Jr
Personal Representative(s)
10/24/2025; 10/31/2025; 11/7/2025
Attorney of Record

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: Kareem D Campbell, Deceased

In the Probate Court of Jefferson County, Alabama
Case Number: 25BES000591

Letters of Administration upon the Estate of said decedent, having been granted to the undersigned on the 10th 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 said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.

Korey L Campbell
Personal Representative(s)
10/24/2025; 10/31/2025; 11/7/2025
Attorney of Record

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: Fannie L Garner, Deceased

In the Probate Court of Jefferson County, Alabama
Case Number: 25BES000587

Letters of Administration upon the Estate of said decedent, having been granted to the undersigned on the 10th 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.

Ericka Washington
Personal Representative(s)
10/24/2025; 10/31/2025; 11/7/2025
Attorney of Record

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: Sharon Denise Middlebrooks, Deceased

In the Probate Court of Jefferson County, Alabama
Case Number: 25BES000580

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 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(s)
10/24/2025; 10/31/2025; 11/07/2025
Attorney of Record

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: Charles Wallace Reed Jr, Deceased

In the Probate Court of Jefferson County, Alabama
Case Number: 25BES000301

Letters of Administration upon the Estate of said decedent, having been granted to the undersigned on the 16th 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.

Jay Greene
Personal Representative(s)
10/24/2025; 10/31/2025; 10/07/2025
Attorney of Record

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: Freida Anne Corun, Deceased

In the Probate Court of Jefferson County, Alabama
Case Number: 25BES000579

Letters Testamentary upon Last Will and Testament of said decedent, having been granted to the undersigned on the 7th day of October 2025, by the Honorable 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.

Wendi Christina Lafoy
Personal Representative(s)
10/24/2025; 10/31/2025; 11/7/2025
Attorney of Record

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: Johnnie Marie Hill, Deceased

In the Probate Court of Jefferson County, Alabama
Case Number: 25BES000582

Letters of Administration upon the Estate of said decedent, having been granted to the undersigned on the 15th 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.

Brandon Hill
Personal Representative(s)
10/24/2025; 10/31/2025; 11/07/2025
Attorney of Record

LEGAL NOTICE

PUBLIC NOTICE — ZONING SYNOPSIS

Notice is hereby given to the public that the Bessemer City Council, at its meeting to be held at 9:00 a.m. on November 18, 2025, in the Council Chambers on the 2nd floor of Bessemer City Hall, located at 1700 3rd Avenue N., Bessemer, AL 35020, will hear the following zoning request.

All persons who desire shall have an opportunity to be heard in opposition or in favor of such ordinance.

Applicant: Logistics Land Investment, LLC., c/o its agent Martin Evans, 2001 Park Place North, Suite 540, Birmingham, Alabama 35203.
Zoning Requested: I-1 Light Industrial District.
Present Zoning: A-1 Agricultural District.

A full copy of the proposed Zoning Ordinance was published on October 17, 2025, in The Western Star News.

Wanda D. Taylor, City Clerk
City of Bessemer

Published in The Western Star newspaper: October 24, 2025

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: Henry James Jones, Deceased

In the Probate Court of Jefferson County, Alabama
Case Number: 25BES000599

Letters of Administration upon the Estate of said decedent, having been granted to the undersigned on the 16th 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.

Alicia Green
Personal Representative(s)
10/24/2025; 10/31/2025; 11/7/2025
Attorney of Record

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: Michael D Williams, Deceased

In the Probate Court of Jefferson County, Alabama
Case Number: 25BES000489

Letters of Administration upon the Estate of said decedent, having been granted to the undersigned on the 20th 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.

Jay Greene
Personal Representative(s)
10/24/2025; 10/31/2025; 11/7/2025
Attorney of Record

LEGAL NOTICE

PUBLICATION ON ADOPTION (KNOWN FATHER)

Probate Court, Jefferson County, Alabama
Case No.: 25BES000554

In the Matter of the Adoption of: C.D.H,J., Minor

NOTICE TO: Cornelius Dewayne Harris, Sr
ADDRESS: Unknown

You will take notice that a petition for the adoption of C.D.H,J., Minor Child (Cornelius Dewayne Harris, Sr., Natural Father), was filed on the 25th day of September, 2025, alleging that the whereabouts of Cornelius Dewayne Harris, Sr, whose relationship to the aforesaid Minor Child is that of father, are unknown to the petitioner. Minor Child was born July 3, 2011.

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

DONE this the 21st of October 2025.

Jacqueline Knox
Judge of Probate

Kenneth Moore, Esq.
1714 4th Avenue North
Bessemer, Alabama 35020

Published: 10/24, 10/31, 11/07, 11/14/2025

LEGAL NOTICE

ORDINANCE NO. 3689

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 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 considered the application for rezoning and the preliminary plan, and issued a report to the City Council 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 be considered and has set a public hearing on said Ordinance for November 18, 2025, 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 rezoning 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:

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 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: October 24, 2025

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: JERRY DEAN JOHNSON, DECEASED

IN THE PROBATE COURT OF JEFFERSON COUNTY, ALABAMA
CASE NUMBER: 25BES000601

LETTERS TESTAMENTARY

Upon Last Will and Testament of said decedent, having been granted to the Undersigned on the 17th 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.

KATIE JOHNSON WAGNER
Personal Representative(s)

10/24/2025; 10/31/2025; 11/7/2025
Attorney of Record

LEGAL NOTICE

NOTICE

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 (STIP), which was approved in 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 the 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 October 24, 31 & November 7, 2025

LEGAL NOTICE

NOTICE OF MORTGAGE FORECLOSURE SALE

Default having been made in the payment of the indebtedness secured by that certain mortgage executed by WCB Realty Company LLC, an Alabama Limited Liability Company, in favor of REI Funding Partners LLC, dated February 13, 2025, and recorded as Instrument Number 2025014592 on or about February 14, 2025 in the Office of the Judge of Probate of Jefferson County, Alabama; the undersigned REI Funding Partners, 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 November 19, 2025, 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 32-A, according to a Resurvey of Lots 31, 32, and 33 Pinemeadow Estates, Third Sector, as recorded in Map Book 195, Page 40 in the Office of the Judge of Probate of Jefferson County, Alabama.

The property street address is:
5337 Pineneedle Drive

THIS PROPERTY WILL BE SOLD ON AN “AS IS, WHERE IS” BASIS, SUBJECT TO ANY EASEMENTS, ENCUMBRANCES, 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
Attorney for Mortgagee
Porterfield, Harper, Mills, Motlow & Ireland, P.A.
22 Inverness Center Parkway, Suite 600
Birmingham, AL 35242
(205) 980-5000

Mortgagee
REI Funding Partners, LLC
730 Energy Center Blvd., Suite 1402B
Northport, AL 35473

TO BE PUBLISHED: October 24, 2025; October 31, 2025; November 7, 2025

LEGAL NOTICE

IN THE MATTER OF THE ESTATE OF: PAUL H WOOLLEY JR, DECEASED

In the Probate Court of Jefferson County, Alabama
CASE NUMBER: 25BES000310

LETTERS TESTAMENTARY UPON LAST WILL AND TESTAMENT of said decedent, having been granted to the Undersigned on the 21st day of October 2025 by the HONORABLE JACQUELINE KNOX, Judge of the Probate Court of Jefferson County, Alabama, notice is hereby given that all persons having claims against said Estate are required to file an itemized and verified statement of such claim in the office of the said Judge of Probate within six months from above date, or said claim will be barred and payment prohibited.

MICHAEL WOOLLEY
Personal Representative(s)

10/24/2025; 10/31/2025; 11/07/2025

Attorney of Record