NON-RESIDENT NOTICE
TO: JAMES A. BARGER
IN RE: THE ESTATE OF ROBERT CAWOOD FABIAN, Plaintiff
VS.
JAMES A. BARGER, Defendant
- 212510-1
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, JAMES A. BARGER, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon JAMES A. BARGER, it is ordered that said defendant, JAMES A. BARGER, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Steven K. Bowling, BPR., an Attorney whose address is 861 Ebenezer Road, P.O. Box 11125 Knoxville, TN 37939-1125, on or before thirty (30) days of the last date of publication or a judgement by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John F. Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.
This 21st day of JANUARY, 2026.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: EDWARD “BRIAN” WARD
IN RE: JAMI LYN BROWN WARD, Plaintiff
-Vs-
EDWARD “BRIAN” WARD, Defendant
Docket # 163924
IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE
In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant, EDWARD “BRIAN” WARD, is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon EDWARD “BRIAN” WARD.
IT IS ORDERED that said defendant file an answer to an action of COMPLAINT FOR ABSOLUTE DIVORCE filed by JAMI LYN BROWN WARD, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with LARRY C. VAUGHAN, Plaintiff’s Attorney whose address is 112 DURWOOD RD., KNOXVILLE, TN 37922, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication..
This notice will be published in The Knoxville Focus for four (4) consecutive weeks.
This is the 16th day of JANUARY, 2026.
Mike Hammond
Clerk
Robert A. Clark
Deputy Clerk
NON-RESIDENT NOTICE
TO: UNKNOWN HEIRS OF ANNIE MAUDE ANDERSON & 0 SYCAMORE DRIVE, KNOXVILLE, TN
37921
IN RE: KIMALISHEA ANDERSON, Plaintiff
VS.
UNKNOWN HEIRS OF ANNIE MAUDE ANDERSON &
0 SYCAMORE DRIVE, KNOXVILLE, TN 37921, Defendant(s)
- 212514-2
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, UNKNOWN HEIRS OF ANNIE MAUDE ANDERSON & 0 SYCAMORE DRIVE, KNOXVILLE, TN 37921, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon UNKNOWN HEIRS OF ANNIE MAUDE ANDERSON & 0 SYCAMORE DRIVE, KNOXVILLE, TN 37921, it is ordered that said defendant, UNKNOWN HEIRS OF ANNIE MAUDE ANDERSON & 0 SYCAMORE DRIVE, KNOXVILLE, TN 37921, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Luke D. Durham, BPR., an Attorney whose address is 265 Brookview Centre Way Drive SW, Knoxville, TN 37919, on or before thirty (30) days of the last date of publication or a judgement by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Richard B. Armstrong at the Knox County Chancery Court, Division II, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.
This 28th day of JANUARY, 2026.
- Scott Griswold
Clerk and Master
NON-RESIDENT NOTICE
TO: TERRANCE JOSEPH MCCRAY
IN RE: ASHLEY-ANITA SIERRA, Plaintiff
VS.
TERRANCE JOSEPH MCCRAY, Defendant
- 211267-3
IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE
In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant, TERRANCE JOSEPH MCCRAY, a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon TERRANCE JOSEPH MCCRAY, it is ordered that said defendant, TERRANCE JOSEPH MCCRAY, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Barbara W. Clark, BPR., an Attorney whose address is 2415 E. Magnolia Avenue, Knoxville, TN 37917, on or before thirty (30) days of the last date of publication or a judgement by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor Christopher D. Heagerty at the Knox County Chancery Court, Division III, 400 Main Street, Knoxville, Tennessee 37902.
This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.
This 29th day of JANUARY, 2026.
- Scott Griswold
Clerk and Master
ORDER OF SERVICE BY PUBLICATION
TO: CAMERON POWERS and CAITLYN ANNE POWERS
IN RE: CHILDREN UNDER THE AGE OF 18;
E.J.A.B – DOB 05/03/2014
W.S.P. – DOB 02/10/2017
P.A.M.T. – DOB 10/08/2020
BY: CANDICE MICHELLE RAINEY and JAMES PATRICK CROWLEY, Petitioners
vs.
CAMERON POWERS and CAITLYN ANNE POWERS, Respondents
DOCKET NO. 2025CV141
IN THE CIRCUIT COURT OF ROANE COUNTY, TENNESSEE
NOTICE TO CAMERON POWERS AND CAITLYN ANNE POWERS
Candice Michelle Rainey and James Patrick Crowley have filed a Petition to Terminate Parental Rights and To Adopt Related Children against you in Roane County, Tennessee. It appears that ordinary process of law cannot be served upon you because your whereabouts is unknown. You are hereby ORDERED to file an Answer to the Petition to Terminate Parental Rights and To Adopt Related Children with the Roane County Circuit Court, 200 E. Race Street #11, Kingston, Tennessee 37763, and to serve a copy of that Answer upon Attorney Kevin W. Shepherd, Shepherd and Lone, P.C ., Counsel for Candice Michelle Rainey, at 232 Gill Street, Alcoa, TN 37701, within thirty (30) days of the last date of publication of this notice. If you fail to do so, a judgment will be taken against you pursuant to Tenn. Code Ann. § 36-1 2-117(n), Rule 55 of the Tenn. R. of Civ. P., and Rules 1 and 39 of the Tenn. R. of Juv. P. for the relief demanded in the Petition to Terminate Parental Rights and To Adopt Related Children. You may view and obtain a copy of the petition and any other subsequently filed legal documents in the Roane Court Circuit Court Clerk’s Office at the address shown above.
This notice will be published in The Knoxville Focus newspaper for four (4) consecutive weeks.
This 20th day of January, 2026
Michaels S. Pemberton
Circuit Court Judge
NON-RESIDENT NOTICE
TO: BRIAN ERIC RUSSELL
IN RE: ERIN GABRIELLE RUSSELL, Plaintiff
-Vs-
BRIAN ERIC RUSSELL, Defendant
Docket # 154748
IN THE FOURTH CIRCUIT COURT OF KNOX COUNTY, TENNESSEE
In this cause, it appearing from the Complaint filed, which is sworn to, that the defendant, BRIAN ERIC RUSSELL, is a non-resident of the State of Tennessee, or whose whereabouts cannot be ascertained upon diligent search and inquiry, so that the ordinary process of law cannot be served upon BRIAN ERIC RUSSELL.
IT IS ORDERED that said defendant file an answer to an action of PETITION TO MODIFY FINAL DECREE OF DIVORCE filed by ERIN GABRIELLE RUSSELL, Plaintiff herein, with the Fourth Circuit Court in Knoxville, Tennessee, and with ANN MOSTOLLER, Plaintiff’s Attorney whose address is 136 S. ILLINOIS AVE., STE. 104, OAK RIDGE, TN 37830, within thirty (30) days of the last date of publication, and if you do not answer or otherwise respond, a Default Judgment may be entered against you on the thirtieth (30th) day after the fourth (4th) publication..
This notice will be published in The Knoxville Focus for four (4) consecutive weeks.
This the 28th day of JANUARY, 2026.
Mike Hammond
Clerk
Robert A. Clark
Deputy Clerk
NOTICE TO CREDITORS
ESTATE OF GAYLORD W. ANDERSON
DOCKET NUMBER 92012-1
Notice is hereby given that on the 23 day of JANUARY, 2026, letters testamentary in respect of the Estate of GAYLORD W. ANDERSON, who died Nov. 20, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 23 day of JANUARY, 2026.
ESTATE OF GAYLORD W. ANDERSON
PERSONAL REPRESENTATIVE(S)
MATHA ANDERSON, EXECUTRIX
2803 ARBOR PLACE
KNOXVILLE, TN 37917
NOTICE TO CREDITORS
ESTATE OF HENRY F. BERTELKAMP, JR.
DOCKET NUMBER 91972-3
Notice is hereby given that on the 30th day of JANUARY, 2026, letters testamentary in respect of the Estate of HENRY F. BERTELKAMP, JR., who died December 19, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox 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 their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12), months from the decedent’s date of death.
This the 30th day of JANUARY, 2026.
ESTATE OF HENRY F. BERTELKAMP, JR.
PERSONAL REPRESENTATIVE(S)
WILLIAM D. EDWARDS, EXECUTOR
1111 N. NORTHSHORE DRIVE, SUITE S-700
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF DANIEL EDWARD BLANDFORD
DOCKET NUMBER 92008-3
Notice is hereby given that on the 21 day of JANUARY, 2026, letters administration in respect of the Estate of DANIEL EDWARD BLANDFORD, who died Sept. 18, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21 day of JANUARY, 2026.
ESTATE OF DANIEL EDWARD BLANDFORD
PERSONAL REPRESENTATIVE(S)
CASSIDY BLANDFORD, ADMINISTRATRIX
107 ORCHARD LANE
OAK RIDGE, TN 37830
NOTICE TO CREDITORS
ESTATE OF JEWELL STELMO BOSHEARS
DOCKET NUMBER 91980-2
Notice is hereby given that on the 30th day of JANUARY, 2026, letters of testamentary in respect of the Estate of JEWELL STELMO BOSHEARS, who died on the 22nd day of December, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox 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 their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30th day of JANUARY, 2026.
ESTATE OF JEWELL STELMO BOSHEARS
PERSONAL REPRESENTATIVE(S)
SHERRIE LYNN HANSON
7805 CAMBERLEY DRIVE
POWELL, TN 37849
NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF DAVID ALISTER GRAHAM BYARS
DOCKET NUMBER 91969-3
Notice is hereby given that on the 30th day of JANUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect of the Estate of DAVID ALISTER GRAHAM BYARS, deceased, who died October 14, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same in triplicate with the clerk of the above named court on or before the earlier of the dates prescribed in paragraphs (1) or (2), below, otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice, if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date the creditor received an actual copy of this 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This 30th day of JANUARY, 2026.
ESTATE OF DAVID ALISTER GRAHAM BYARS
PERSONAL REPRESENTATIVE(S)
KATHLEEN SUSAN BYARS JONES
500 SUZANNE DRIVE
CLINTON, TN 37716
PHILIP R. CRYE, JR., ATTORNEY
125 N. MAIN STREET
CLINTON, TN 37716
NOTICE TO CREDITORS
ESTATE OF CHARLOTTE ELLEN BARNHILL CHERRY
DOCKET NUMBER 91988-1
Notice is hereby given that on the 30th day of JANUARY, 2026, letters testamentary (or letters of administration as the case may be) in respect to the estate of CHARLOTTE ELLEN BARNHILL CHERRY, who died December 6, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the state are required to file the same with the clerk of court of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This 30th day of JANUARY, 2026.
ESTATE OF CHARLOTTE ELLEN BARNHILL CHERRY
PERSONAL REPRESENTATIVE(S)
WELDON EVAN PATTERSON
1752 INVERNESS DRIVE
MARYVILLE, TN 37801
- ANDREW YORK, ATTORNEY
2701 KINGSTON PIKE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF BARBARA DAWN MCPHERSON STEPHENSON CHUBB
DOCKET NUMBER 91983-2
Notice is hereby given that on the 30th day of JANUARY, 2026, Letters of Testamentary in respect of the Estate of BARBARA DAWN MCPHERSON STEPHENSON CHUBB, who died on the 23rd day of October, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox 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 their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30th day of JANUARY, 2026.
ESTATE OF BARBARA DAWN MCPHERSON STEPHENSON CHUBB
PERSONAL REPRESENTATIVE(S)
RONALD PATRICK MCPHERSON
2230 WAYLAND
KNOXVILLE, TN 37914
- DAVID LIPSEY, ATTORNEY
1430 ISLAND HOME AVENUE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF BLAYR KERBER CORAZZINI
DOCKET NUMBER 92029-3
Notice is hereby given that on the 4th day of FEBRUARY, 2026, letters testamentary in respect to the Estate of BLAYR KERBER CORAZZINI, who died September 27, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox 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 and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first date of the publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 4th day of FEBRUARY, 2026.
ESTATE OF BLAYR KERBER CORAZZINI
PERSONAL REPRESENTATIVE(S)
RUTHANNE CORAZZINI
3120 ALBERTSON LANE
GREENPORT, NY 11944
TYLER C. HUSKEY, ATTORNEY
2540 SAND PIKE BOULEVARD, SUITE 2
PIGEON FORGE, TN 37863
NOTICE TO CREDITORS
ESTATE OF WADE DOUGLAS FARRAR
DOCKET NUMBER 92031-2
Notice is hereby given that on the 30th day of JANUARY, 2026, Letters Testamentary in respect of the Estate of WADE DOUGLAS FARRAR, who died on December 14, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox 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 their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30th day of JANUARY, 2026.
ESTATE OF WADE DOUGLAS FARRAR
PERSONAL REPRESENTATIVE(S)
SUSAN CAMPBELL
7412 SEVIERVILLE PIKE
KNOXVILLE, TN 37920
- SUE WHITE, ATTORNEY
216 PHOENIX CT., SUITE D
SEYMOUR TN 37865
NOTICE TO CREDITORS
ESTATE OF CHARLES ROBERT FERGUSON
DOCKET NUMBER 91992-2
Notice is hereby given that on the 21 day of JANUARY, 2026, letters testamentary in respect of the Estate of CHARLES ROBERT FERGUSON, who died Nov. 20, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of this first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21 day of JANUARY, 2026.
ESTATE OF CHARLES ROBERT FERGUSON
PERSONAL REPRESENTATIVE(S)
DONNA FAYE STEWART, EXECUTRIX
7216 BEELER TOWN ROAD
POWELL, TN 37849
WILLIAM T. DANIEL, ATTORNEY
8303 HEISKELL ROAD
POWELL, TN 37849
NOTICE TO CREDITORS
ESTATE OF STEPHEN LEE FLESHMAN
DOCKET NUMBER 91971-2
Notice is hereby given that on the 30th day of JANUARY, 2026, letters testamentary in respect of the Estate of STEVEN LEE FLESHMAN, who died on the 4th day of August, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox 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 their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30th day of JANUARY, 2026.
ESTATE OF STEVEN LEE FLESHMAN
PERSONAL REPRESENTATIVE(S)
LAURI ANN FLESHMAN-AHMED
4816 ELM VIEW DRIVE
KNOXVILLE, TN 37921
NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF KENNETH RAY FORD, SR.
DOCKET NUMBER 91973-1
Notice is hereby given that on the 30th day of JANUARY, 2026, letters of administration in respect of the Estate of KENNETH RAY FORD, SR., who died December 25, 2025 were issued to the undersigned by the Chancery Court, Probate Division, of Knox 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 their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30th day of JANUARY, 2026.
ESTATE OF KENNETH RAY FORD, SR.
PERSONAL REPRESENTATIVE(S)
NIA N. GRAY
19200 WEST KIMBALL RD.
PIERSON, MI 49339
DANIEL F. WILKINS, ATTORNEY
7632 GLEASON DRIVE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF MARY KATE FOSTER
DOCKET NUMBER 92002-3
Notice is hereby given that on the 21 day of JANUARY, 2026, letters testamentary in respect of the Estate of MARY KATE FOSTER, who died Nov. 13, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 21 day of JANUARY, 2026.
ESTATE OF MARY KATE FOSTER
PERSONAL REPRESENTATIVE(S)
SUSAN REBEKAH COKER, EXECUTRIX
7714 NORRIS FWY.
KNOXVILLE, TN 37938
NOTICE TO CREDITORS
ESTATE OF EDNA GREENE
DOCKET NUMBER 91904-1
Notice is hereby given that on the 29th day of JANUARY, 2026, letters testamentary in respect of the Estate of EDNA GREENE, who died November 25, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox 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 their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 29th day of JANUARY, 2026.
ESTATE OF EDNA GREENE
PERSONAL REPRESENTATIVE(S)
BRENDA CROWE
5933 WINDTRACE LANE
KNOXVILLE, TN 37914
ROBERT W. WILKINSON, ATTORNEY
CHRJSTY WHITE, ATTORNEY
- O. BOX 4415
OAK RIDGE, TN 37831-4415
NOTICE TO CREDITORS
ESTATE OF ANNIE RUTH HILL
DOCKET NUMBER 91975-3
Notice is hereby given that on the 3rd day of FEBRUARY, 2026, letters testamentary in respect of the Estate of ANNIE RUTH HILL, who died October 6, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox 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 their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3rd day of FEBRUARY, 2026.
ESTATE OF ANNIE RUTH HILL
PERSONAL REPRESENTATIVE(S)
MARGUERITE M. CARINI
4158 FOREST GLEN DRIVE
KNOXVILLE, TN 37919
BRENDEN S. MORIARTY, ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE S-700
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF JEFFERY KINCAID
DOCKET NUMBER 92004-2
Notice is hereby given that on the 22 day of JANUARY, 2026, letters testamentary in respect of the Estate of JEFFERY KINCAID, who died Nov. 9, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22 day of JANUARY, 2026.
ESTATE OF JEFFERY KINCAID
PERSONAL REPRESENTATIVE(S)
ERICA K. BROUGHTON, EXECUTRIX
1330 GATEWOOD LANE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF LESTER NEAL KNIGHT
DOCKET NUMBER 92010-2
Notice is hereby given that on the 22 day of JANUARY, 2026, letters testamentary in respect of the Estate of LESTER NEAL KNIGHT, who died Nov. 13, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22 day of JANUARY, 2026.
ESTATE OF LESTER NEAL KNIGHT
PERSONAL REPRESENTATIVE(S)
ROB CAMERON, EXECUTOR
8931 COLCHESTER RIDGE ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF PATRICIA LOU LAWSON
DOCKET NUMBER 91861-3
Notice is hereby given that on the 3rd day of FEBRUARY, 2026, letters of administration in respect of the Estate of PATRICIA LOU LAWSON, who died September 17, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox 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 their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the credit received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 before the date that is four (4) months from the date of first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 3rd day of FEBRUARY, 2026.
ESTATE OF PATRICIA LOU LAWSON
PERSONAL REPRESENTATIVE(S)
DONALD RAY HAYES, JR.
10005 OLD RUTLEDGE PIKE
MASCOT, TN 37806
EVAN M. NEWMAN, ATTORNEY
- O. BOX 6
RUTLEDGE, TN 37861
NOTICE TO CREDITORS
ESTATE OF RONALD BOYD LYNN
DOCKET NUMBER 92005-3
Notice is hereby given that on the 28 day of JANUARY, 2026, letters testamentary in respect of the Estate of RONALD BOYD LYNN, who died Nov. 26, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 28 day of JANUARY, 2026.
ESTATE OF RONALD BOYD LYNN
PERSONAL REPRESENTATIVE(S)
RONALD GREGG LYNN, EXECUTOR
1113 SUMMERFIELD DRIVE
MARYVILLE, TN 37801
NOTICE TO CREDITORS
ESTATE OF CHARLES L. MCCARTER
DOCKET NUMBER 91862-1
Notice is hereby given that on the 30th day of JANUARY, 2026, letters of testamentary in respect of the Estate of CHARLES L. MCCARTER, who died October 31, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox 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 their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from Decedent’s date of death.
This 30th day of JANUARY, 2026.
ESTATE OF CHARLES L. MCCARTER
PERSONAL REPRESENTATIVE(S)
LOUISE M. COULTER
468 CREEKSIDE WAY
LENOIR CITY, TN 37771
BROOKE GIVENS, ATTORNEY
110 COGDILL ROAD
KNOXVILLE, TN 37922
NOTICE TO CREDITORS
ESTATE OF VERNIE LOUISE MILLER
DOCKET NUMBER 91999-3
Notice is hereby given that on the 4th day of FEBRUARY, 2026, Letters of Testamentary in respect of the Estate of VERNIE LOUISE MILLER, who died on the 13th day of September, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox 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 their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 4th day of FEBRUARY, 2026.
ESTATE OF VERNIE LOUISE MILLER
PERSONAL REPRESENTATIVE(S)
LYNN MILLER
526 JOSHUA DRIVE
DANDRIDGE, TN 37725-4659
- DAVID LIPSEY, ATTORNEY
1430 ISLAND HOME AVENUE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF JAMES O. V. NATIONS, JR.
DOCKET NUMBER 92001-2
Notice is hereby given that on the 22 day of JANUARY, 2026, letters testamentary in respect of the Estate of JAMES O. V. NATIONS, JR., who died Nov. 30, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 22 day of JANUARY, 2026.
ESTATE OF JAMES O. V. NATIONS, JR.
PERSONAL REPRESENTATIVE(S)
ANGELA ATTAWAY, EXECUTRIX
172 LOU PAGE LANE
RICHMOND HILL, GA 31324
NOTICE TO CREDITORS
ESTATE OF ROGER JAMES RYBURN,
a/k/a ROGER JAMES RYBURN, SR.
DOCKET NUMBER 91996-3
Notice is hereby given that on the 4th day of FEBRUARY, 2026, letters of testamentary in respect of the Estate of ROGER JAMES RYBURN, a/k/a ROGER JAMES RYBURN, SR., who died on the 30th day of June 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox 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 their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 4th day of FEBRUARY, 2026.
ESTATE OF ROGER JAMES RYBURN,
a/k/a ROGER JAMES RYBURN, SR.
PERSONAL REPRESENTATIVE(S)
ROGER JAMES RYBURN, JR.
1116 HARBOUR DRIVE
KNOXVILLE, TN 37934
NEVA M. FOUST, ATTORNEY
4641 CHAMBLISS AVENUE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF GRACE D. SCHIRMER
DOCKET NUMBER 92009-1
Notice is hereby given that on the 23 day of JANUARY, 2026, letters testamentary in respect of the Estate of GRACE D. SCHIRMER, who died Aug. 2, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 23 day of JANUARY, 2026.
ESTATE OF GRACE D. SCHIRMER
PERSONAL REPRESENTATIVE(S)
LORI L. SCHIRMER, EXECUTRIX
3525 BLUFF POINT DRIVE
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF JEFFREY LANCE SMITH
DOCKET NUMBER 91985-1
Notice is hereby given that on the 30th day of JANUARY, 2026, Letters of Administration in respect to the Estate of JEFFREY LANCE SMITH, who died on December 19, 2025, were issued to ROBYN KILBY SMITH by the Chancery Court, Probate Division, of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against said 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 their 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 this Notice to Creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication or posting; or
(B) Sixty (60) days from the date 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 30th day of JANUARY, 2026.
ESTATE OF JEFFREY LANCE SMITH
PERSONAL REPRESENTATIVE(S)
ROBYN KILBY SMITH
4318 FRENCH ROAD
KNOXVILLE, TN 37920
ERIN A. WHITE, ATTORNEY
300 MONTVUE RD.
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF EDWARD EBERHARD WALPORT
DOCKET NUMBER 91987-3
Notice is hereby given that on the 30th day of JANUARY, 2026, letters testamentary (or letters of administration as the case may) in respect to the Estate of EDWARD EBERHARD WALPORT, who died December 10, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox 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 their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication (or posting); or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This 30th day of JANUARY, 2026.
ESTATE OF EDWARD EBERHARD WALPORT
PERSONAL REPRESENTATIVE(S)
KAREN M. HAGENOW
456 SUGARWOOD DRIVE
KNOXVILLE, TN 37934
- ANDREW YORK, ATTORNEY
2701 KINGSTON PIKE
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF ALLAN MICKEY WEBB,
aka ALLAN MICKEY WEBB, II
DOCKET NUMBER 91945-3
Notice is hereby given that on the 30th day of JANUARY, 2026, Letters of Administration in respect to the Estate of ALLAN MICKEY WEBB, aka ALLAN MICKEY WEBB, II, who died on December 3, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court, Probate Division of Knox County, Tennessee. All persons, resident and nonresident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk and Master of the above-named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 30th day of JANUARY, 2026.
ESTATE OF ALLAN MICKEY WEBB,
AKA ALLAN MICKEY WEBB, II
PERSONAL REPRESENTATIVE(S)
ALAN MICKEY WEBB, III
21030 PACIFIC CITY CIRCLE, UNIT 3310
HUNTINGTON BEACH, CA 92648
- STEPHEN GILLMAN, ATTORNEY
- O. BOX 870
KNOXVILLE, TN 37901
NOTICE TO CREDITORS
ESTATE OF LOIS WELCH
DOCKET NUMBER 92011-3
Notice is hereby given that on the 21 day of JANUARY, 2026, letters testamentary in respect of the Estate of LOIS WELCH, who died Nov. 6, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death
This the 21 day of JANUARY, 2026.
ESTATE OF LOIS WELCH
PERSONAL REPRESENTATIVE(S)
GARY M. WELCH, EXECUTOR
604 RACCOON VALLEY ROAD NE
HEISKELL, TN 37754
NOTICE TO CREDITORS
ESTATE OF DEWEY LYNN FOULK, JR.
DOCKET NUMBER 92027-1
Notice is hereby given that on the 10th day of FEBRUARY, 2026, letters of administration in respect of the Estate of DEWEY LYNN FOULK, JR., who died on August 9, 2025, were issued to the undersigned by Chancery Court for Knox County, Tennessee Probate Division. 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 their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 10th day of FEBRUARY, 2026.
ESTATE OF DEWEY LYNN FOULK, JR.
PERSONAL REPRESENTATIVE(S)
STEPHEN FOULK
2224 TOMASSEE DRIVE
KNOXVILLE, TN 37920
- ERIC EBBERT, ATTORNEY
PAUL F. HANNAN, ATTORNEY
9145 CROSS PARK DRIVE, STE. 103
KNOXVILLE, TN 37923
NOTICE TO CREDITORS
ESTATE OF VELMA RUTH GLOVER
DOCKET NUMBER 92069-1
Notice is hereby given that on the 10th day of FEBRUARY, 2026, Letters Testamentary in respect of the Estate of VELMA RUTH GLOVER, who died on July 15, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox 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 their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 10th day of FEBRUARY, 2026.
ESTATE OF VELMA RUTH GLOVER
PERSONAL REPRESENTATIVE(S)
JONATHAN T. DONNELLY, EXECUTOR
5033 MAGIC LANTERN DRIVE
KNOXVILLE, TN 37918
RICHARD T. SCRUGHAM, JR., ATTORNEY
550 WEST MAIN STREET, SUITE 500
KNOXVILLE, TN 37902
NOTICE TO CREDITORS
ESTATE OF NATALIE LEACH HASLAM
DOCKET NUMBER 92075-1
Notice is hereby given that on the 10th day of FEBRUARY, 2026, letters testamentary in respect of the Estate of NATALIE LEACH HASLAM, who died January 16, 2026, were issued to the undersigned by the Chancery Court, Probate Division, of Knox 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 their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 10th day of FEBRUARY, 2026.
ESTATE OF NATALIE LEACH HASLAM
PERSONAL REPRESENTATIVE(S)
JAMES A. HASLAM, II, EXECUTOR
510 UNION AVENUE
KNOXVILLE, TN 37902
WILLIAM D. EDWARDS, ATTORNEY
1111 N. NORTHSHORE DRIVE, SUITE S-700
KNOXVILLE, TN 37919
NOTICE TO CREDITORS
ESTATE OF ALLEN LEE HOWELL, II
DOCKET NUMBER 92057-1
Notice is hereby given that on the 6 day of FEBRUARY, 2026, letters administration in respect of the Estate of ALLEN LEE HOWELL, II, who died Nov. 29, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6 day of FEBRUARY, 2026.
ESTATE OF ALLEN LEE HOWELL, II
PERSONAL REPRESENTATIVE(S)
CAMERON HOWELL, CO-ADMINISTRATOR
217 COUNTYSIDE CIRCLE, APT. 55A
KNOXVILLE, TN 37923
CANDRA HOWELL, CO-ADMINISTRATOR
3356 BEAVER GLADE LANE
KNOXVILLE, TN 37931
NOTICE TO CREDITORS
ESTATE OF PRISCILLA ANN KIRBY
DOCKET NUMBER 92033-1
Notice is hereby given that on the 6 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of PRISCILLA ANN KIRBY, who died Dec. 16, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6 day of FEBRUARY, 2026.
ESTATE OF PRISCILLA ANN KIRBY
PERSONAL REPRESENTATIVE(S)
PHILLIP DAVID KIRBY, EXECUTOR
231 GREEN HARBOR ROAD, UNIT 24
OLD HICKORY, TN 37138
JON S. JABLONSKI, ATTORNEY
320 SEVEN SPRINGS WAY, SUITE 250
BRENTWOOD, TN 37027
NOTICE TO CREDITORS
ESTATE OF WANDA CODY MATTHEWS
DOCKET NUMBER 92051-1
Notice is hereby given that on the 6 day of FEBRUARY, 2026, letters administration in respect of the Estate of WANDA CODY MATTHEWS, who died Nov. 6, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6 day of FEBRUARY, 2026.
ESTATE OF WANDA CODY MATTHEWS
PERSONAL REPRESENTATIVE(S)
ELAN MATTHEWS, ADMINISTRATOR
4924 LONAS DRIVE
KNOXVILLE, TN 37909
NOTICE TO CREDITORS
ESTATE OF CATHY TERESA MONDAY
DOCKET NUMBER 92036-1
Notice is hereby given that on the 6 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of CATHY TERESA MONDAY, who died Nov. 12, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6 day of FEBRUARY, 2026.
ESTATE OF CATHY TERESA MONDAY
PERSONAL REPRESENTATIVE(S)
SHASTA MCGILL, EXECUTRIX
1097 HOLSTON SHORES DRIVE
RUTLEDGE, TN 37861
NOTICE TO CREDITORS
ESTATE OF PATSY NELSON PRITCHETT
DOCKET NUMBER 92060-1
Notice is hereby given that on the 6 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of PATSY NELSON PRITCHETT, who died Dec. 13, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6 day of FEBRUARY, 2026.
ESTATE OF PATSY NELSON PRITCHETT
PERSONAL REPRESENTATIVE(S)
VICKI P. KIEFFER, EXECUTRIX
421 ALLEN ROAD
KNOXVILLE, TN 37920
NOTICE TO CREDITORS
ESTATE OF JOHN WILLIAM SPARGO
DOCKET NUMBER 92042-1
Notice is hereby given that on the 6 day of FEBRUARY, 2026, letters testamentary in respect of the Estate of JOHN WILLIAM SPARGO, who died Dec. 13, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named Court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6 day of FEBRUARY, 2026.
ESTATE OF JOHN WILLIAM SPARGO
PERSONAL REPRESENTATIVE(S)
KIMBERLY DIANE SPARGO, EXECUTRIX
3530 BIG SPRINGS ROAD
MARYVILLE, TN 37801
NOTICE TO CREDITORS
ESTATE OF ROBERT LEE TOWLE
DOCKET NUMBER 92018-1
Notice is hereby given that on the 10th day of FEBRUARY, 2026, letters of administration in respect of the Estate of ROBERT LEE TOWLE, who died on December 7, 2025, were issued to the undersigned by the Chancery Court, Probate Division, of Knox 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 their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A) above; or
(2) Twelve (12) months from the Decedent’s date of death.
This the 10th day of FEBRUARY, 2026.
ESTATE OF ROBERT LEE TOWLE
PERSONAL REPRESENTATIVE(S)
JULIA TOWLE LUCK
9400 TURF ROAD
KNOXVILLE, TN 37923
WILLIAM R. RAY, ATTORNEY
1356 PAPERMILL POINTE WAY
KNOXVILLE, TN 37909
NOTICE TO CREDITORS
ESTATE OF MARTHA CARMON WALKER
DOCKET NUMBER 92066-1
Notice is hereby given that on the 6 day of FEBRUARY, 2026, letters administration in respect of the Estate of MARTHA CARMON WALKER, who died Jan. 6, 2026, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6 day of FEBRUARY, 2026.
ESTATE OF MARTHA CARMON WALKER
PERSONAL REPRESENTATIVE(S)
JEFFREY C. WALKER, ADMINISTRATOR
6719 ALKISON LANE
KNOXVILLE, TN 37931
NOTICE TO CREDITORS
ESTATE OF ALVIN JAMES WYRICK, JR.
DOCKET NUMBER 92000-1
Notice is hereby given that on the 6 day of FEBRUARY, 2026, letters administration in respect of the Estate of ALVIN JAMES WYRICK, JR., who died Dec. 7, 2025, were issued to the undersigned by the Clerk and Master of the Chancery Court of Knox County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against his or her estate are required to file the same with the Clerk and Master of the above named court on or before the earlier of the dates prescribed in (1) or (2), otherwise their claims will be forever barred:
(1)(A) Four (4) months from the date of the first publication of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before the date that is four (4) months from the date of the first publication; or
(B) Sixty (60) days from the date 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 first publication as described in (1)(A); or
(2) Twelve (12) months from the decedent’s date of death.
This the 6 day of FEBRUARY, 2026.
ESTATE OF ALVIN JAMES WYRICK, JR
PERSONAL REPRESENTATIVE(S)
COURTNEY LINDSTROM, ADMINISTRATRIX
603 CULVAHOUSE CIRCLE
TEN MILE, TN 37880
misc. Notices
Legal Section 94
Knox County will receive bids for the following items and services:
RFP 3716, DISTRIBUTED ANTENNA SYSTEM, Due 3/13/26
For additional information call 865-215-5777, stop by the Procurement Division, 1000 North Central St., Suite 100, Knoxville, TN 37917, or visit our website: www.knoxcounty.org/procurement. To bid on Knox County surplus items, go to www.govdeals.com.
PUBLIC NOTICE
THE KNOX COUNTY ETHICS COMMITTEE SUBCOMMITTEE
WILL MEET ON WEDNESDAY, FEBRUARY 25, 2026, AT 8:30 A.M.
IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BLDG.,
400 W. MAIN STREET, KNOXVILLE, TN 37902
AGENDA
CALL TO ORDER / ROLL CALL
DEVOTIONAL
PLEDGE TO THE FLAG
APPROVAL OF JANUARY 28, 2026, MINUTES
CONSIDERATION OF THE COMPREHENSIVE REVIEW AND REVISION OF THE KNOX COUNTY CODE OF ETHICS: https://knoxcounty.org/ethics/
CONSIDERATION OF MEMBER GOODPASTER’S DRAFT FLOW CHART
PUBLIC FORUM (Agenda items only and limited to 3 minutes per speaker for the first 10 people signed up at meeting)
ADJOURNMENT
NOTE: ALL AGENDA ITEMS ARE SUBJECT TO A VOTE.
PUBLIC NOTICE
THE KNOX COUNTY BEER BOARD SHALL MEET IN REGULAR SESSION ON WEDNESDAY, FEBRUARY 25, 2026, AT 4:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, MAIN AVENUE.
ROLL CALL:
PLEDGE OF ALLEGIANCE TO THE FLAG:
APPROVAL OF MINUTES:
PUBLIC FORUM: (AGENDA ITEMS ONLY)
NOTE: Those wishing to speak regarding any Beer Board agenda item can sign up via the Commission website at commission.knoxcounty.org, by emailing Kathy.dailey@knoxcounty.org or calling the Clerk’s Office at 865-215-3441. The deadline to sign up to speak is Tuesday, February 24, 2026, at 4:00 p.m.
SWEARING IN OF INDIVIDUALS WHO PLAN TO TESTIFY:
APPLICATIONS:
6a. Griddle Gourmet TN LLC…….….…….
Griddle Gourmet
1403 Bexhill Dr.
Knoxville, TN 37922
On/Off Premises
(District 4)
6b. S & K Enterprises, LLC……………….
Corn Pone Tavern
7715 Clinton Hwy.
Powell, TN 37849
On Premises
(District 6)
CONSIDERATION OF SUSPENSION/REVOCATION OF THE BEER PERMIT FOR THE FOLLOWING ESTABLISHMENTS:
7a. Food City #688,
7202 Maynardville Hwy., District 7, KVAT Food Stores, Inc., owner
1st offense – January 20, 2026
Beer Permit issued August 23, 1999
7b. Julie’s Fuel Stop,
3522 E. Gov. John Sevier Hwy., District 9, Mr. Daxesh Soni, owner
1st offense – January 20, 2026
Beer Permit issued February 1, 2023
ADJOURNMENT:
PUBLIC NOTICE
The Knox County Investment Committee meeting has been rescheduled to Thursday, February 19, 2026 from 10:00 – 11:45 A.M. on the 6th Floor, Room 615, Mayor’s Conference Room in the City-County Building.
AGENDA
1.) Call to Order.
2.) Approval of Minutes from October, 2025 Meeting.
3.) Justin Biggs, Trustee’s Report.
4.) Review of investment portfolio performance of bond proceeds and other funds invested with Raymond James.
5.) Discussion.
NOTICE OF LIEN SALE
The owners and/or lienholders of the following vehicles are hereby notified of their rights to pay all charges and reclaim said vehicles being held at the storage lot of 24/7 Towing and Recovery. Failure to reclaim these vehicles will be deemed a waiver of rights and titles along with consent to dispose of said vehicles at public auction on March 5, 2026 at 200 E. lnskip Rd., Knoxville TN 37912. Vehicles will be sold “AS IS” with no warranty.
2017 Kia Sorento
VIN# 5XYPG4A30HG272337
James Newton Roop, Jr. / Credit Acceptance Corp.
2003 Honda CBR 660RR
VIN# JH2PC37083M000684
Omni Y. Guzman Casalegno / Pistons Auto Sales
2010 Ford Connect Transit
VIN# NM0LS6AN4AT012346
Eduardo B. Reyes Sosa
2003 Hyundai Sante Fe GLS
VIN# KM8SG13D33U548118
Marvin Giovanni Romero Palacios
Public Notice
Application for title:
THOMAS ABSHIRE hereby serves notice that he/she intends to apply for a title on a vehicle described as follows: 2000 Honda CRV EX, Vehicle Identification Number JHLRD1867YC054970. Any and all parties holding an interest in said vehicle must contact Thomas Abshire by certified mail, return receipt requested, within ten (10) business days of the date of this publication to 5851 Solar Drive, Knoxville, TN 37921.
Published in The Knoxville Focus Monday, February 16, 2026
NOTICE OF LIEN SALE
The owner and /or lien holders of the following vehicle is hereby notified of their rights to pay all charges and reclaim said vehicle being held at 701 Cooper St., Knoxville, TN 37917. Failure to reclaim this vehicle will be deemed a waiver of all rights, title, and consent to dispose of said vehicle at public auction on February 23, 2026 at 701 Cooper St., Knoxville, TN 37917.
- ‘12 SUBARU OUTBACK 4S4BRCAC5C3224534 (DAVE ROGERS / EASTMAN CREDIT UNION)
- ‘07 DODGE RAM 1D7HA18P47S250918 (CRAIG COLIN)
- ‘19 FORD FIESTA 3FADP4AJ0KM140485 (AMANDA VALENTIN / BRIDGECREST)
- ‘12 MINI COOPER WMWZC3C52CWP20177 (LEVI GELVIS)
- ‘12 VW PASSAT 1VWBP7A34CC055492 (CHAD HARRIS)
6.’ 99 HYUNDAI SONATA KMHWF35V6XA109531 (MICHAEL ANDERSON)
- ‘14 TOYOTA CAMRY 4T1BF1FK3EU836208 (GEORGE WALSH)
- ’09 ACURA MDX 2HNYD28649H524301 (LOGAN BUTLER)
- ‘16 CHEVY CRUZE 1G1BE5SM2G7272048 (JENNIFER VALLE RONDON COLMENARES)
- ‘10 FORD EDGE 2FMDK4JC5ABB49222 (SHYANN WAGGONER)
- ‘14 LEXUS IS350 JTHBE1D28E5000414 (GABRIEL BARKER / KIMBERLY CRUZ / SANTANDER)
- ’05 DODGE DAKOTA 1D7HE48N75S186892 (NAIYF AOUDA)
- ‘13 HONDA ACCORD 1HGCR2F73DA179655 (MADELINE SCHAPPEL)
- ‘10 BMW 535i WBANW1C57AC168152 (NICHOLAS CALLAWAY)
- ‘01 CHEVY MALIBU 1G1NE52J316223389 (RICHARD BRADLEY)
- ‘14 NISSAN ALTIMA 1N4AL3AP8EC297345 (STEPHANIE KENNEMORE)
- ‘15 HONDA CIVIC 19XFB2F55FE267895 (LORI ANDERSON)
- ‘12 HONDA CIVIC 2HGFB2F52CH313748 (PETRONA BALTAZAR JUAN)
- ‘98 FORD F150 1FTZF1767WNB94172 (LARRY & EDRA HEACOCK)
- ‘02 NISSAN FRONTIER 1N6ED29X22C333742 (PAULA TIDLER)
- ‘17 JEEP CHEROKEE 1C4PJMDB4Hw527790 (LORI COLEMAN / ONE MAIN FINANCIAL)
- ‘17 FORD EXPLORER 1FM5K8GT9HGB42862 (JOSHUA JONES)
- ‘20 NISSAN ALTIMA 1N4BL4CV2LN319993 (RAUL CANO / GLOBAL LENDING SVCS)
- ‘22 HYUNDAI KONA KM8K62AB3NU804355 (AMBER RATHMELL / ALLISSA KENNEDY / TVA)
- ‘23 AUDI RS7 WUAPCBF28PN901675 (VW CREDIT / HEELEX LLC / JEFFERSON SCARBROUGH)
- ‘05 FORD F250 1FTSW21P25EB26031 (TRAVIS OR KALLYN ADALINE)
Public Notice
The Knox County Commission shall receive letters and resumés/credentials from candidates seeking an appointment to one (1) vacancy to serve an unfulfilled term expiring September 30, 2028 on the Knox County Sheriff’s Office Employees’ Merit System Board of Directors. Resumés should be submitted by mail, fax, e-mail or hand-delivered no later than Wednesday, March 11, 2026 at 4:00 pm to:
Office of the Knox County Commission
Suite 603, City County Building
400 Main Street
Knoxville, TN 37902
Phone: 215-2534
FAX: 215-2038
E-mail: commission@knoxcounty.org
The Knox County Commission will interview candidates at the Commission Optional Agenda Review meeting on Monday, March 16, 2026 at 3:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.
The Commission’s appointment shall be considered during the regularly scheduled meeting of the Knox County Commission on Monday, March 23, 2026 at 5:00 p.m. in the Main Assembly Room of the City-County Building, 400 West Main Street.
The following provisions apply in accordance with Ordinances O-22-6-103 and O-25-9-101:
Membership is completely voluntary, and members will receive no compensation for their service.
The board meets quarterly, unless a special-called meeting is held.
Applicants must be over 21 years of age; of good moral character; a citizen of the United States and the State of Tennessee; and a resident of Knox County.
No person shall be eligible to serve as a member on the Merit System Board of Directors if they have previously been employed by the Knox County Sheriff’s Office department within the five (5) calendar years preceding his/her appointment by the Commission, or if any member of such person’s immediate family is or becomes employed by the Knox County Sheriff’s Office at any time during such person’s term of service as a member of the board council. For purposes of this section, “immediate family” shall include spouse, parent, grandparent, siblings, in-laws, or children
Members will be required to attend an Ethics training provided by the Knox County Human Resources Department, as required of all employees of Knox County.
The County Commission finds that the actual or apparent political influence on the members of the Merit System Board is injurious to the credibility of the board and undermines its mission as an apolitical civil service system for KCSO employees. Therefore, membership on the Merit System Board shall be conditioned upon the following:
No person holding a position on the Merit System Board shall take an active part in
any political campaign while a member of the Merit System Board.
No member of the Merit System Board shall solicit money for political campaigns.
No member of the Merit System Board shall make any public endorsement of any
candidate in any campaign for elected office.
A member of the Merit System Board shall not use such position to reflect the
member’s personal political feelings as those of the Sheriff’s department or to exert any pressure on anyone to influence that person’s political views.
No member of the Merit System Board shall display any political advertising or
paraphernalia on such person’s body or automobile while conducting business on behalf of the Merit System Board. However, nothing in this part shall be construed to prohibit or prevent any such employee Board Member from becoming or continuing to be a member of a political club or organization and enjoying all the rights and privileges of such membership or from attending any political meetings while not on duty. Such employee Board Member shall not be denied freedom in the casting of a vote.
During a Merit System Board Member’s term of service, should that Member take
active steps toward becoming a political candidate, such member shall immediately resign from the Board of Directors.