IN THE CHANCERY COURT OF RUTHERFORD COUNTY, TENNESSEE
MICHAEL DWYANE DUKE, CASE NO 20CV-1040
PLAINTIFF,
VS.
KIMBERLY LOUISE DUKE
DEFENDANT.
TO: KIMBERLY LOUISE DUKE
Order of Publication
It appearing from the bill in this cause, which is sworn to that the residence and current address of the above listed defendant, KIMBERLY LOUISE DUKE, are unknown and cannot be served with process, it is ordered that publication be made for four consecutive weeks in THE MURFREESBORO POST, a newspaper published in MURFREESBORO, Tennessee in Rutherford County requiring the above listed defendant, KIMBERLY LOUISE DUKE, to appear before the clerk of said Court on or before thirty days after the last publication hereof and make defense to the bill filed in the above cause, which seeks DIVORCE or otherwise said bill be taken for confessed and cause proceeded with exparte.
This the 29th day of July, 2020
John A. W. Bratcher, Clerk of said Court.
By: Lori Finch, Deputy Clerk.
Solicitors for Plaintiff: Rebecca Robinson
To Be Run: 8/4, 8/11, 8/18 & 8/25/2020
______
Estate of Estate of Charles Harrison Hill, Deceased
2020-PR-384
Notice is hereby given that on the 3rd day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Charles Harrison Hill, who died the 07/03/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 3rd day of August, 2020
James Harrison Hill and Deborah Rae Hill Lane
Co-Executors
Estate of Charles Harrison Hill
Daniel L Graves
Attorney
Lisa Crowell
County Clerk
Cindy Mathis
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of William C. Miller, Deceased
2020-PR-383
Notice is hereby given that on the 3rd day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of William C. Miller, who died the 06/13/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 3rd day of August, 2020
Peggy W. Miller
Executor
Estate of William C. Miller
George H White
Attorney
Lisa Crowell
County Clerk
Cindy Mathis
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Susie Anna Elder, Deceased
2020-PR-387
Notice is hereby given that on the 4th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Susie Anna Elder, who died the 06/15/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 4th day of August, 2020
Tommy Eugene Grimes
Executor
Estate of Susie Anna Elder
E. Evan Cope
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Richard Dennis Holder, Deceased
2020-PR-386
Notice is hereby given that on the 4th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Richard Dennis Holder, who died the 03/28/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 4th day of August, 2020
Caterina Gibson
Executor
Estate of Richard Dennis Holder
Parker T Brown
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Brenda Sue Ray, Deceased
2020-PR-304
Notice is hereby given that on the 4th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Brenda Sue Ray, who died the 06/22/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 4th day of August, 2020
Brenda Adcock
Executor
Estate of Brenda Sue Ray
Jacky O Bellar
Attorney
Lisa Crowell
County Clerk
Cindy Mathis
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Rockey Allen Bonifant, Deceased
2020-PR-390
Notice is hereby given that on the 4th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Rockey Allen Bonifant, who died the 02/19/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 4th day of August, 2020
Mark Baker
Executor
Estate of Rockey Allen Bonifant
Rick G Mansfield
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Barrett D. Fuqua, Deceased
2020-PR-388
Notice is hereby given that on the 4th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Barrett D. Fuqua, who died the 05/14/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 4th day of August, 2020
Pamela K Fuqua
Executor, Administrator, Personal Representative
Estate of Barrett D. Fuqua
Christi L Hale
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of William Joseph Grasty, Deceased
2020-PR-385
Notice is hereby given that on the 4th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of William Joseph Grasty, who died the 06/15/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 4th day of August, 2020
Sally Kesterson
Executor, Administrator, Personal Representative
Estate of William Joseph Grasty
M B Murfree IV
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Steven L Byerly, Deceased
2020-PR-277
Notice is hereby given that on the 22nd day of June, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Steven L Byerly, who died the 05/26/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 22nd day of June, 2020
Pamela S Mounts
Executor, Administrator, Personal Representative
Estate of Steven L Byerly
Ellis H Marshall Jr
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Billy Smotherman, Deceased
2020-PR-393
Notice is hereby given that on the 5th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Billy Smotherman, who died the 05/21/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 5th day of August, 2020
Joshua Smotherman
Executor, Administrator, Personal Representative
Estate of Billy Smotherman
Darwin K Colston
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Louise Virginia Tegarden, Deceased
2020-PR-392
Notice is hereby given that on the 5th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Louise Virginia Tegarden, who died the 06/26/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 5th day of August, 2020
David Paul Tegarden
Executor, Administrator, Personal Representative
Estate of Louise Virginia Tegarden
Rick G Mansfield
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Edwin Alva Beard, Deceased
2020-PR-395
Notice is hereby given that on the 5th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Edwin Alva Beard, who died the 02/05/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 5th day of August, 2020
Stacy Gilliam and Allison Johnson
Executors
Estate of Edwin Alva Beard
John S Mooneyham
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Dorothy Lorene Tenpenny, Deceased
2020-PR-399
Notice is hereby given that on the 7th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Dorothy Lorene Tenpenny , who died the 04/06/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 7th day of August, 2020
Lydia Oliver
Executor, Administrator, Personal Representative,
Estate of Dorothy Lorene Tenpenny
J Leo Richardson III
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Alma F Turner, Deceased
2020-PR-397
Notice is hereby given that on the 7th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Alma F Turner , who died the 06/14/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 7th day of August, 2020
Nelda Pitts
Executor
Estate of Alma F Turner
Tara J Cowan
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Rita Jean Bowen, Deceased
2020-PR-398
Notice is hereby given that on the 7th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Rita Jean Bowen, who died the 06/17/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 7th day of August, 2020
John Richard Bowen Jr
Administrator
Estate of Rita Jean Bowen
Rick G Mansfield
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Estate of Finnie Brinkley Kippling, Deceased
2020-PR-401
Notice is hereby given that on the 7th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Finnie Brinkley Kippling, who died the 02/06/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 7th day of August, 2020
Ashley Kipping Smith
Executor
Estate of Finnie Brinkley Kippling
Dana D Blake
Attorney
Lisa Crowell
County Clerk
Cindy Mathis
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Hazel M Hoffman, Deceased
2020-PR-222
Notice is hereby given that on the 24th day of July, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Hazel M Hoffman, who died the 10/2/2019 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 24th day of July, 2020
W Ewing Sellers
Administrator
Estate of Hazel M Hoffman
Matt Jarboe
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
08/18/2020 08/25/2020
______
Estate of Myra Jo Somers, Deceased
2020-PR-405
Notice is hereby given that on the 11th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Myra Jo Somers, who died the 06/10/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 11th day of August, 2020
Richard E. Somers
Executor
Estate of Myra Jo Somers
Alexander S Fasching
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
08/25/2020 09/01/2020
______
Estate of Marilyn June Tingum, Deceased
2020-PR-403
Notice is hereby given that on the 11th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Marilyn June Tingum, who died the 07/07/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 11th day of August, 2020
Tammy Quigley
Executor
Estate of Marilyn June Tingum
Rick G. Mansfield
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
08/25/2020 09/01/2020
______
Estate of Jason Allen Smith, Deceased
2020-PR-410
Notice is hereby given that on the 12th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Jason Allen Smith who died the 06/04/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 12th day of August, 2020
Teressa M Smith
Administrator
Estate of Jason Allen Smith
Amanda Moore
Attorney
Lisa Crowell
County Clerk
Erin Harwell
Deputy Clerk
08/25/2020 09/01/2020
______
Estate of Wanda Jane Lewis, Deceased
2020-PR-412
Notice is hereby given that on the 12th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Wanda Jane Lewis , who died the 07/03/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 12th day of August, 2020
Michael Scott Lewis
Executor
Estate of Wanda Jane Lewis
H. E. Miller Jr
Attorney
Lisa Crowell
County Clerk
R.M. Spence
Deputy Probate Clerk
08/25/2020 09/01/2020
______
Estate of Arlene T. McCartney, Deceased
2020-PR-414
Notice is hereby given that on the 12th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Arlene T. McCartney, who died the 03/25/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 12th day of August, 2020
Guy W. McCartney
Executor, Administrator, Personal Representative
Estate of Arlene T. McCartney
Mark S Moore
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
08/25/2020 09/01/2020
______
Estate of Mae Nieciecki, Deceased
2020-PR-408
Notice is hereby given that on the 11th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Mae Nieciecki, who died the 10/16/2019 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 11th day of August, 2020
Walter Nieciecki
Administrator
Estate of Mae Nieciecki
John C. Taylor
Attorney
Lisa Crowell
County Clerk
R. M. Spence
Deputy Probate Clerk
08/25/2020 09/01/2020
______
Estate of Gary Lee Graf, Deceased
2020-PR-413
Notice is hereby given that on the12th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Gary Lee Graf, who died the07/18/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 12th day of August, 2020
Anthony Scot Graf
Administrator
Estate of Gary Lee Graf
Alexander W. Clark
Attorney
Lisa Crowell
County Clerk
Cindy Mathis
Deputy Clerk
08/25/2020 09/01/2020
______
Estate of Peggy Marie Taylor, Deceased
2020-PR-407
Notice is hereby given that on the11th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Peggy Marie Taylor, who died the 04/12/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 11th day of August, 2020
Radford H. Dimmick or Niraj Vanmali
Co-Executors
Estate of Peggy Marie Taylor
Radford H. Dimmick or Niraj Vanmali
Attorney
Lisa Crowell
County Clerk
R.M. Spence
Deputy Probate Clerk
08/25/2020 09/01/2020
______
Estate of Michael Stanley Francis, Deceased
2020-PR-422
Notice is hereby given that on the14th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Michael Stanley Francis, who died the 07/09/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 14th day of August, 2020
Carlton E. Francis Jr
Executor, Administrator, Personal Representative
Estate of Michael Stanley Francis
John H Baker III
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
08/25/2020 09/01/2020
______
Estate of Ernestine B. Johnson, Deceased
2020-PR-400
Notice is hereby given that on the7 th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Ernestine B. Johnson, who died the 04/26/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 7th day of August, 2020
Paula Jean Berry
Executor, Administrator, Personal Representative
Estate of Ernestine B. Johnson
M.B. Murfree IV
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
08/25/2020 09/01/2020
______
Estate of Larry M Jones, Deceased
2020-PR-419
Notice is hereby given that on the 14th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Larry M Jones, who died the 08/07/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 14th day of August, 2020
Kenny Jones
Executor, Administrator, Personal Representative
Estate of Larry M Jones
Mary Beth Hagan
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
08/25/2020 09/01/2020
______
Estate of Louise H. Herring, Deceased
2020-PR-418
Notice is hereby given that on the 14th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Louise H. Herring, who died the 01/27/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 14th day of August, 2020
Cynthia Buhler
Executor, Administrator, Personal Representative
Estate of Louise H. Herring
Racquel Peebles
Attorney
Lisa Crowell
County Clerk
Amy Wells
Deputy Clerk
08/25/2020 09/01/2020
______
Estate of Pauline V. McClaran, Deceased
2020-PR-420
Notice is hereby given that on the 14th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Pauline V. McClaran, who died the 06/29/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 14th day of August, 2020
Linda J. Breedlove and Susan D Carroll
Co-Executors
Estate of Pauline V. McClaran
Christopher L. Kelly
Attorney
Lisa Crowell
Cindy Mathis
Deputy Clerk
08/25/2020 09/01/2020
______
Estate of Mildred M. McMillion, Deceased
2020-PR-417
Notice is hereby given that on the 14th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Mildred M. McMillion, who died the 06/20/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 14th day of August, 2020
Pinnacle Bank and Rhonda Jean McMillion
Co-Executors
Estate of Mildred M. McMillion
Ashley D Stearns
Attorney
Lisa Crowell
Cindy Mathis
Deputy Clerk
08/25/2020 09/01/2020
______
Estate of Elizabeth J Miller, Deceased
2020-PR-421
Notice is hereby given that on the 14th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Elizabeth J Miller, who died the 06/04/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 14th day of August, 2020
Carmalita A. Miller
Administrator
Estate of Elizabeth J Miller
Mary Beth Hagan
Attorney
Lisa Crowell
R.M. Spence
Deputy Clerk
08/25/2020 09/01/2020
______
Estate of Sally V. Walls, Deceased
2020-PR-416
Notice is hereby given that on the 14th day of August, 2020, Letters Testamentary (or of Administration as the case may be) in respect of the estate of Sally V. Walls, who died the 07/04/2020 were issued to the undersigned by the Rutherford County Probate Court of Rutherford County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured against the estate are required to file the same with the Clerk of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this Notice if the creditor received an actual copy of the Notice to Creditors at least sixty (60) before the date of the date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date of the creditor received an actual copy of the Notice to Creditors, if the creditor received the copy of the Notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
This the 14th day of August, 2020
Charles Bales
Executor
Estate of Sally V. Walls
Racquel Peebles
Attorney
Lisa Crowell
R.M. Spence
Deputy Clerk
08/25/2020 09/01/2020
______
This is official notification of
intent to apply for a title to a
vehicle in my possession. The
said vehicle is a
Blue 2005 Chevrolet
Impala 4 Door,
Vin#2G1WF52E559141523.
Any and all parties holding
an interest in this vehicle
should contact : E. Jordan.
129 Cedar Forest Dr,
Smyrna TN 37167
within 10 days via certified
mail, return receipt requested
______
To whom it may concern. The
below vehicles will be sold at
auction on or after September
15, 2020 to satisfy towing
and storage fees. Anyone
having an interest in any of
the vehicles must contact EA
TOWING at 615-405-4473
prior to the sale.
2002 Nissan Xterra
VIN: 5N1ED28Y12C553981
2009 Saturn Aura
VIN: 1G8ZS57B89F111616
2005 Ford Taurus
VIN: 1FAFP56245A255852
2006 Ford Five Hundred
VIN: 1FAFP24166G159163
2010 Toyota Corolla
VIN: 1NXBU4EE0AZ175847
2009 Nissan Murano
VIN: JN8AZ18WX9W154612
2013 Kia Optima
VIN: 5XXGM4A76DG197671
2003 Saab 9-3
VIN: YS3FF49Y631032354
1997 Buick Skylark
VIN: 1G4NJ52T3VC445633
2001 Mitsubishi Montero
Sport
VIN: JA4LS21H31P057108
2005 Chevrolet Cobalt
VIN: 1G1AK52F257587905
2003 Saturn Ion
VIN: 1G8AW12F03Z190936
2005 Honda Accord
VIN: 1HGCM56755A006088
1993 Nissan Truck
VIN: 1N6HD16S1PC424394
______
Public Meeting Notice
The Town of Smyrna Jeff Kuss Memorial Maintenance and Special
Projects Sub-Committee will meet on Thursday, September 3,
2020 at 8:30 a.m. at Smyrna Town Hall located at 315 South Lowry
Street, Smyrna, Tennessee. A member of the committee will be
participating via Zoom.
By: Dianne Waldron
Town Clerk
To be run: August 25, 2020
______
PUBLIC NOTICE
The City of Murfreesboro hereby gives public notice that it has
issued ad “RFCSP-02-2021 – Dental PPO” for the Human Resources
Department. Proposals must be submitted on or before September
04, 2020 at 111 West Vine Street, Murfreesboro, TN 37130 by 3:00 pm
CST. The bid document may be obtained online after registering at:
Questions regarding this bid or registering at Vendor Registry should
be submitted via email to: purchasing@murfreesborotn.gov
TO BE RUN: August 25, 2020
______
PUBLIC NOTICE
The City of Murfreesboro hereby gives public notice that it has issued
ad “RFCSP-03-2021 - Health Benefits Associated Services” for the
Human Resources Department. Proposals must be submitted on or
before September 04, 2020 at 111 West Vine Street, Murfreesboro, TN
37130 by 3:00 pm CST. The bid document may be obtained online
after registering at: https://vendorregistry.com/
Questions regarding this bid or registering at Vendor Registry should
be submitted via email to: purchasing@murfreesborotn.gov
TO BE RUN: August 25, 2020
______
PUBLIC NOTICE
The City of Murfreesboro hereby gives public notice that it has issued
ad “ITB-05-2021 - Patterson Community Center Indoor Pool Plaster
Replacement” for the Parks & Recreation Department. Proposals must
be submitted on or before September 9th, 2020 at 111 West Vine Street,
Murfreesboro, TN 37130 by 3:00 pm CST. The bid document may be
obtained online after registering at: https://vendorregistry.com/
Questions regarding this bid or registering at Vendor Registry should
be submitted via email to: purchasing@murfreesborotn.gov
TO BE RUN: August 25, 2020
______
PUBLIC NOTICE
The City of Murfreesboro hereby gives public notice that it has issued
ad “RFCSP-04-2021 - Pharmacy Benefit Manager (PBM) Services” for
the Human Resources Department. Proposals must be submitted on
or before September 04, 2020 at 111 West Vine Street, Murfreesboro,
TN 37130 by 3:00 pm CST. The bid document may be obtained online
after registering at: https://vendorregistry.com/
Questions regarding this bid or registering at Vendor Registry should
be submitted via email to: purchasing@murfreesborotn.gov
TO BE RUN: August 25, 2020
______
NOTICE OF MEETINGS
During the month of September 2020, the following Town of
Smyrna boards and committees will be meeting at Town Hall, 315
South Lowry Street. Three days in advance of the meeting an agenda
will be posted at Town Hall. Copies of agendas will be available for
pickup inside Town Hall during regular business hours.
Sister City Committee – September 1, 2020 – 5:30 p.m.
Planning Commission – September 3, 2020 – 5:00 p.m.
Project Assistance – September 8, 2020 – 4:00 p.m.
Town Council – September 8, 2020 – 5:00 p.m.
Beer Board – September 14, 2020 – 5:00 p.m.
Arts Commission – September 14, 2020 – 5:00 p.m.
Parks Advisory Board – September 15, 2020 – 5:00 p.m. @ the
O’Connor Shelter at Sharp Springs Natural Area, 311 Jefferson Pike
Board of Zoning Appeals – September 17, 2020 – 5:00 p.m.
Historic Zoning Commission – September 28, 2020 – 5:00 p.m.
Town Council Worksession – September 29, 2020 – 5:00 p.m.
To run: August 25, 2020
By: Dianne Waldron
Town Clerk
______
THE CITY OF LA VERGNE
INVITATION TO BID
The City of La Vergne (“City”) will receive and publicly open sealed
bids at La Vergne City Hall, located at 5093 Murfreesboro Road, La
Vergne, Tennessee 37086. This Invitation to Bid is subject to the
instructions, conditions, specifications, addenda, and any other
elements of this Invitation to Bid, including those incorporated by
reference.
DATE ISSUED: August 25, 2020
BID TITLE: Library Roof Bid
CITY CONTACT PERSON: Felicia Anderson, Purchasing Agent
TELEPHONE NUMBER: (615) 287-8645
FAX NUMBER: (615) 793-9804
E-MAIL ADDRESS: fanderson@lavergnetn.gov
All bid responses must be received and acknowledged in the
Purchasing Agent’s Office on or before the day and time listed
below, at which time all bids will be publicly opened and read
aloud.
SUBMIT BID RESPONSE IN SEALED ENVELOPE TO:
City of La Vergne
Purchasing Agent’s Office
5093 Murfreesboro Road
La Vergne, Tennessee 37086
Bid envelope must include the bid title, bid opening date, and the
bidder’s name. Failure to provide this information on the envelope
may result in the bid not being considered. Do not submit bids by
fax or electronically. Bids submitted by fax or electronically cannot
be accepted or considered for award. Sealed bids are required.
BID OPENING DATE: September 8, 2020
BID OPENING TIME: 2:00 pm, La Vergne, Tenneessee local time
______
THE CITY OF LA VERGNE
INVITATION TO BID
The City of La Vergne (“City”) will receive and publicly open sealed
bids at La Vergne City Hall, located at 5093 Murfreesboro Road, La
Vergne, Tennessee 37086. This Invitation to Bid is subject to the
instructions, conditions, specifications, addenda, and any other
elements of this Invitation to Bid, including those incorporated by
reference.
DATE ISSUED: August 25, 2020
BID TITLE: Library Roof Bid
CITY CONTACT PERSON: Felicia Anderson, Purchasing Agent
TELEPHONE NUMBER: (615) 287-8645
FAX NUMBER: (615) 793-9804
E-MAIL ADDRESS: fanderson@lavergnetn.gov
All bid responses must be received and acknowledged in the
Purchasing Agent’s Office on or before the day and time listed
below, at which time all bids will be publicly opened and read
aloud.
SUBMIT BID RESPONSE IN SEALED ENVELOPE TO:
City of La Vergne
Purchasing Agent’s Office
5093 Murfreesboro Road
La Vergne, Tennessee 37086
Bid envelope must include the bid title, bid opening date, and the
bidder’s name. Failure to provide this information on the envelope
may result in the bid not being considered. Do not submit bids by
fax or electronically. Bids submitted by fax or electronically cannot
be accepted or considered for award. Sealed bids are required.
BID OPENING DATE: September 8, 2020
BID OPENING TIME: 2:00 pm, La Vergne, Tenneessee local time
______
LEGAL NOTICE
INVITATION TO SUBMIT QUOTATIONS
The Town of Smyrna will accept quotations for a purchase and
installation of Chilled and Hot Water Coils, Hot Water Pump and
Boiler for the Event Center. Bidders must attend mandatory site
visit at 10:00a.m. September 2, 2020. Bidders shall submit sealed
quotations in the format specified in the Invitation to Submit
Quotations no later than 2:00 p.m. September 10, 2020 at which
time bids will be publicly opened and read aloud. No bid may
be withdrawn after the scheduled closing time for a period of
90 days. Bidding documents may be obtained at Smyrna Town
Hall during regular business hours or www.townofsmyrna.org.
Quotations should be mailed or hand delivered to:
Mr. Rex S. Gaither
Smyrna Town Hall
Sealed Bid on Coils, Pump & Boiler Project
September 10, 2020 at 2:00 p.m.
315 South Lowry Street
Smyrna, TN 37167
Verbal quotations or quotations received after the closing date
will not be accepted. The Town of Smyrna reserves the right to
reject any and all bids, to waive technicalities or informalities and
to accept any bid deemed to be in the best interest of the Town.
All Bidders must be licensed Contractors in the State of
Tennessee in strict accordance with State regulations. All
bidders shall comply with the Tennessee Contractor’ License
law Section 62-6-119 (Bid documents - Required disclosure by
bidders) when submitting bids. Please refer to State Licensing
Board https://www.tn.gov/commerce/regboards/contractor
for all applicable licensing laws.
The Town of Smyrna will not discriminate in the purchase of
all goods and services on the basis of race, color, religion, sex,
national origin, age, disability or any other lawfully protected
classification.
SUBMITTED BY: REX S. GAITHER
ASSISTANT TOWN MANAGER
TO BE RUN: AUGUST 25, 2020
______
LEGAL NOTICE OF PUBLIC MEETINGS
The Rutherford County Regional Planning Commission announces the following meetings:
• September 14, 2020 at 6:00 PM in the Historic County Courthouse located on the Public
Square, Murfreesboro, TN. In order to prevent the spread of COVID-19 and to protect
the health, safety, and welfare of the public and all involved, these public hearings will be
virtual only, with no comments being accepted physically at the meeting. If you would like
to comment on one of the public hearings, please contact Doug Demosi, Planning Director,
at 615.898.7730 or ddemosi@rutherfordcountytn.gov by 12:00 Noon September 14, 2020 and
include your name, phone number, and e-mail address (if you have one). A representative
from our Information Technology Department will contact you with information on how to
access the meeting. Please use the application numbers found in the agenda to identify the
case you are interested in speaking on.
• September 28, 2020 at 9:00 AM in the Historic County Courthouse located on the Public
Square, Murfreesboro, TN.
An agenda for these meetings may be obtained at the Planning and Engineering Office located at 1 South Public
Square, Room 200, by calling 615.898.7730, or on our website at http://planning.rutherfordcountytn.gov/. All
interested parties are invited to attend.
TO BE RUN IN THE MURFREESBORO POST: August 25, 2020
______
THE CITY OF LA VERGNE
INVITATION TO BID
The City of La Vergne (“City”) will receive and publicly open sealed bids at La Vergne City Hall,
located at 5093 Murfreesboro Road, La Vergne, Tennessee 37086. This Invitation to Bid is subject
to the instructions, conditions, specifications, addenda, and any other elements of this Invitation
to Bid, including those incorporated by reference.
DATE ISSUED: August 25, 2020
BID TITLE: Fireworks Bid
CITY CONTACT PERSON: Felicia Anderson, Purchasing Agent
TELEPHONE NUMBER: (615) 287-8645
FAX NUMBER: (615) 793-9804
E-MAIL ADDRESS: fanderson@lavergnetn.gov
All bid responses must be received and acknowledged in the Purchasing Agent’s Office on or before
the day and time listed below, at which time all bids will be publicly opened and read aloud.
SUBMIT BID RESPONSE IN SEALED ENVELOPE TO:
City of La Vergne
Purchasing Agent’s Office
5093 Murfreesboro Road
La Vergne, Tennessee 37086
Bid envelope must include the bid title, bid opening date, and the bidder’s name. Failure to provide
this information on the envelope may result in the bid not being considered. Do not submit bids
by fax or electronically. Bids submitted by fax or electronically cannot be accepted or considered
for award. Sealed bids are required.
BID OPENING DATE: Sep tember 8, 2020
BID OPENING TIME: 1:00 pm, La Vergne, Tennessee local time
______
LEGAL NOTICE OF PUBLIC HEARING
The Rutherford County Board of Commissioners will hold a Public Hearing on September 17, 2020 at
6:30 PM at the Rutherford County Courthouse, Public Square in Murfreesboro, TN, to obtain public
comment on the following items:
1. Rob Molchan, for Robert Stroop, has submitted a Planned Unit Development (PUD) amendment
request and rezoning request for a portion of the property from PUD to RM (REZ20-017) for
property referenced by Tax Map 134, Parcel 2.00, and is located along Lytle Creek Road.
2. Amendments to the Rutherford County Zoning Ordinance:
a. Section 604 – Bulk, Lot, and Open Space Requirements: Table 3 – Addition of Bulk Requirements
for Residential Uses in the CN Zone
b. Section 1101 B.1. Fences, Walls, and Hedges: Clarification of Alternate Side Yards
c. Section 1101 T.7. Cluster Box Unit (CBU)/Mail Kiosk Regulations: Allowing for Administrative
Review of Mail Kiosk Site Plans
d. Section 1404C – Site Plan Required: Introductory Paragraph – Preapplication Conference;
and 1404 C.2. Timeline for the Approval of Site Plans – Consent for Extensions
e. Appendix A – Definitions and Rules for Construction of Language: New Item (k) – Addition
of County Engineer
A complete copy of these requests is available in the Planning and Engineering Department’s Office
located at One South Public Square, Suite 200, Murfreesboro, TN 37130.
In order to prevent the spread of COVID-19 and to protect the health, safety, and welfare of the public and
all involved, these public hearings will be virtual only, with no comments being accepted physically at the
meeting. If you would like to comment on one of the items above, please contact Doug Demosi, Planning
Director, at 615.898.7730 or ddemosi@rutherfordcountytn.gov by 12:00 Noon on September 17, 2020
and include your name, phone number, and e-mail address (if you have one). A representative from our
Information Technology Department will contact you with information on how to access the meeting.
Please use the application numbers above to identify the case you are interested in speaking on.
TO BE RUN IN THE MURFREESBORO POST: August 25, 2020
______
LEGAL NOTICE OF PUBLIC HEARING
The Rutherford County Board of Zoning Appeals will meet Wednesday, September 9, 2020 at 4:30
p.m. in the Commission Chambers of the Historic Rutherford County Courthouse, center of Public
Square, in Murfreesboro, Tennessee to act on the following requests:
A. Gina Miller – BZA 2020-020
Location: Little Rock Road, Map No.:140, Parcel: 34.08, Request for special exception approval for the
establishment of a major home- based business involving interior carpentry company upon a property
located in the RL, Low Density Residential zoning district.
B. Billy and Bonita Hall – BZA 2020-021
Location: 12681 Highway 99, Map No.:145, Parcel: 33, Request for special exception approval for
the establishment of an outdoor entertainment and amusement services establishment involving
taxidermy and archery upon a property located in the RL, Low Density.
C. Kalapana Patel – BZA 2020-022
Location: 2502 Blackman Road, Map No.:78, Parcel: 31.01, Request for variance relief from the
standard requiring changeable copy on digital signs to be displayed a minimum 30 seconds to allow
changeable copy that changes in intervals of 6 seconds upon a property located in the CN, Commercial
Neighborhood zoning district.
D. Doug Atkins – BZA 2020-023
Location: Franklin Road, Map No.:94, Parcel: 42.12, Request for variance relief to allow a gravel driveway
for a construction office in the CS, Commercial Services zoning district.
More detailed information on this request is available at the Rutherford County Planning Department,
who may be contacted at 615.898.7730. In order to prevent the spread of COVID-19 and to protect the
health, safety, and welfare of the public and all involved, these public hearings will be virtual only, with
no comments being accepted physically at the meeting. If you would like to comment on one of the
items above, please contact Danielle Glouner, Assistant Planning Director, at 615.898.7730 or dglouner@
rutherfordcountytn.gov by 12:00 PM September 9, 2020 and include your name, phone number, and
e-mail address (if you have one). A representative from our Information Technology Department will
contact you with information on how to access the meeting. Please use the application numbers above
to identify the case you are interested in speaking on. A photo presentation on agenda items will begin at
4:00 PM in Room 205 of the Historic Courthouse.
Zane Cantrell, Chairman – Rutherford County Board of Zoning Appeals
To be published August 25, 2020 (08/25/2020)
______