Court Notices

 

NON-RESIDENT NOTICE

 

IN THE JUVENILE COURT FOR KNOX COUNTY

 

TO: JOHN BELL

IN RE: JOHN JAR’CAVIOUS BELL

 

IN THE JUVENILE COURT FOR KNOX COUNTY, TENNESSEE

 

In this cause appearing from the verified petition filed the Respondent, JOHN BELL, is a non­ resident of the State of Tennessee, or whose whereabouts cannot be located upon diligent search and inquiry, so that the ordinary process of law cannot be served upon JOHN BELL.

IT IS ORDERED that said Respondent file an Answer with the Clerk for the Knox County, Tennessee Juvenile Court and with Ben H. Houston II, an Attorney whose address is 3217 Garden Drive, Knoxville, TN 37918 within thirty (30) days of the last date of publication of this notice, or a judgment by default will be taken against you and the cause set for hearing Ex Parte as to you before Judge Timothy Irwin of the Knox County Juvenile Court, 3323 Division Street, Knoxville, TN 37919. This notice will be published in the Cincinnati Court Index, a newspaper of general circulation in Hamilton County, Ohio and also in the Knoxville Focus Newspaper, a newspaper of general circulation in Knox County, Tennessee for four (4) consecutive weeks.

This the 5 day of May, 2022.

Charles D. Susano III

Clerk for the Knox County Juvenile Court

 

 

NON-RESIDENT NOTICE

 

STATE OF TENNESSEE

IN THE CHANCERY COURT OF SEVIER COUNTY, TENNESSEE

 

  1. 22-4-100

IN RE: ADOPTION OF FEMALE CHILD SERENITY FAYTHE LACKEY, DOB: 5/29/2009

SHAWN JUSTIN REED AND ASHLEY MICHELLE REED, Petitioners   VS.

LARRY TRAVIS LACKEY, Respondent

 

In this cause, it appearing from the Complaint, which is sworn to, that the defendant, LARRY TRAVIS LACKEY is a non-resident of the State of Tennessee, or his whereabouts cannot be ascertained so that ordinary process cannot be served upon him, it is ordered that said defendant file an answer with the Chancery Court of Sevier County, Tennessee, and a copy with Plaintiffs Attorney, Travis D. Patterson, whose address is, PO Box 70586, Knoxville, TN 37938, within thirty (30) days of the last date of publication, exclusive of the day of publication, or a judgment by default may be entered and the cause set for hearing ex parte at the Chancery Courtroom, Sevier County Courthouse, 125 Court Avenue, Room 108W, Sevierville, TN 37862; further, that failure to answer before or appear on that date will result in Terminating his Parental Rights and an Entry of a Final Decree of Adoption. This notice will be published in the Knoxville Focus for four successive weeks.

This 5th day of May 2022.

CAROLYN P. McMAHAN

Clerk and Master

 

BARBARA H. ATCHLEY

Deputy Clerk and Master

 

Attorney for Plaintiffs:

Travis D. Patterson

 

NON-RESIDENT NOTICE

 

TO: ROBERT GENE LAMB;

IN RE: VERONICA R. JOHNSON VS. ROBERT GENE LAMB

  1. 204422-1

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant ROBERT GENE LAMB, 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 ROBERT GENE LAMB, it is ordered that said defendant, ROBERT GENE LAMB, file an answer with the Clerk and Master of the Chancery Court at Knoxville, Tennessee and with Samuel B. Tipton, an Attorney whose address is 611 S. Washington Street Maryville, Tennessee 37804 within thirty (30) days of the last date of publication or a judgment by default will be taken against you and the cause will be set for hearing Ex-Parte as to you before Chancellor John Weaver at the Knox County Chancery Court, Division I, 400 Main Street, Knoxville, Tennessee 37902. This notice will be published in a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 2nd day of May, 2022.

 

Howard G. Hogan

Clerk and Master

 

ORDER OF SERVICE BY PUBLICATION

 

IN THE CHANCERY COURT FOR GRAINGER COUNTY, TENNESSEE

 

IN RE: Ava Andrea Nicely,

D.O.B. 05/20/2015

Randy Craig Nicely and

Tammy Faye Nicely,

 

Petitioners.

Jeremy Andrew Nicely and

Brittney Colquett Nicely,

Respondents.

 

No. 2022-CH-17

ORDER OF SERVICE BY PUBLICATION

This case is before the Court on Petitioners’ Motion for Service by Publication pursuant to T. C. A.§ 21-1-203 and T. C. A.§ 21-1-204. The Motion is well taken and should be granted.

Accordingly, it is therefore ORDERED that publication of this order be made for four (4) consecutive weeks in the Knoxville Focus, a newspaper published in Knox County, Tennessee, and that the Respondents, Jeremy Andrew Nicely and Brittney Colquett Nicely, be given notice therein that they are hereby REQUIRED to answer or otherwise respond to the Petition filed in this case within thirty (30) days from the date of the fourth (4th) weekly publication of this Order; and that should the Respondent fail then they shall be deemed to have received actual notice hereof and default may be taken against them at a hearing for the termination of their parental rights and the adoption of said child in the Chancery Court for Grainger County, Tennessee on the 11th day of July, 2022, at 9:00 a.m. in the Grainger County Justice Center, Rutledge, Tennessee.

Entered this 12 day of April, 2022

Approved for Entry:

  1. E. Forgety

Chancellor

 

 

Evan M. Newman, BPR# 035269 Attorney for the Petitioners

  1. 0. Box 6

Rutledge, Tennessee 37861

(865) 828-3111

 

NON-RESIDENT NOTICE

 

TO: CHRISTY MICHELLE LAY-JONES;

IN RE: STEVEN WAYNE JONES V. CHRISTY MICHELLE LAY-JONES

 

  1. 204700-3

IN THE CHANCERY COURT FOR KNOX COUNTY, TENNESSEE

In this Cause, it appearing from the Complaint filed, which is sworn to, that the defendant CHRISTY MICHELLE LAY-JONES ,  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 CHRISTY MICHELLE LAY­ JON ES, it is ordered that said defendant, CHRISTY MICHELLE LAY-JONES , file an answer  with  the Clerk and Master  of the Chancery  Court  at  Knoxville, Tennessee and with Joshua W. Leach, an Attorney  whose  address  is  8  Emory  Place  Knoxville,  TN 37917 within thirty (30) days of the  last date of publication  or a  judgment  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 a The Knoxville Focus Newspaper for four (4) consecutive weeks.

This 18th day of May, 2022.

 

Howard G. Hogan

Clerk and Master

 

NOTICE TO CREDITORS

 

ESTATE OF VIRGIL R BULLINGTON

DOCKET NUMBER 86155-3

Notice is hereby given that on the 5 day of MAY 2022, letters testamentary in respect of the Estate of VIRGIL R BULLINGTON who died Mar 28, 2022, were issued 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 5 day of MAY, 2022.

 

ESTATE OF VIRGIL R BULLINGTON

 

PERSONAL REPRESENTATIVE (S)

REBECCA C WOOD; EXECUTRIX

6273 GOLDEN DRIVE

MORRISTOWN, TN  37814

 

EDWARD COX, JR. ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN  37919

 

NOTICE TO CREDITORS

 

ESTATE OF BILLIE JUNE FORD

DOCKET NUMBER 86077-3

 

Notice is hereby given that on the 6 day of MAY 2022, letters administration in respect of the Estate of BILLIE JUNE FORD who died Jan 18, 2022, were issued 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 6 day of MAY, 2022.

 

ESTATE OF BILLIE JUNE FORD

 

PERSONAL REPRESENTATIVE(S)

JAMIE L WILSON; ADMINISTRATRIX

7738 KESWICK ROAD

POWELL, TN. 37849

 

NOTICE TO CREDITORS

 

ESTATE OF HELEN (HOLMES) GLENN

DOCKET NUMBER 86156-1

 

Notice is hereby given that on the 5 day of MAY 2022, letters testamentary in respect of the Estate of HELEN (HOLMES) GLENN who died Jan 28, 2022, were issued 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 5 day of MAY, 2022.

 

ESTATE OF HELEN (HOLMES) GLENN

 

PERSONAL REPRESENTATIVE(S)

WENDY L HENDERSON; EXECUTRIX

2448 LINDEN AVENUE

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF THOMAS SUMNER HAMMETT

DOCKET NUMBER 85885-3

Notice is hereby given that on the 6 day of MAY 2022, letters administration in respect of the Estate of THOMAS SUMNER HAMMETT who died Jan 28, 2022, were issued 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 6 day of MAY, 2022.

 

ESTATE OF THOMAS SUMNER HAMMETT

 

PERSONAL REPRESENTATIVE(S)

ANGELA HAMMETT HOOD; ADMINISTRATRIX

7320 WHEATFIELD PLACE

KNOXVILLE, TN. 37919

 

BILLY J STOKES ATTORNEY AT LAW

1316 MORRELL ROAD

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF ROYDEN LAMONT KRUSE

DOCKET NUMBER 86164-3

Notice is hereby given that on the 6 day of MAY 2022, letters testamentary in respect of the Estate of ROYDEN LAMONT KRUSE who died Feb 11, 2022, were issued 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 6 day of MAY, 2022.

 

ESTATE OF ROYDEN LAMONT KRUSE

 

PERSONAL REPRESENTATIVE(S)

ROYDEN “MONTY” KRUSE, JR.; EXECUTOR

4038 RAINBOW HILL LANE

KNOXVILLE, TN. 37938

 

ROBERT GODWIN ATTORNEY AT LAW

4611 OLD BROADWAY

KNOXVILLE, TN. 37918

 

 

NOTICE TO CREDITORS

 

ESTATE OF JOHN HARLEN MEYER

DOCKET NUMBER 86151-2

Notice is hereby given that on the 5 day of MAY 2022, letters administration in respect of the Estate of JOHN HARLEN MEYER who died Feb 23, 2022, were issued 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 5 day of MAY, 2022.

 

ESTATE OF JOHN HARLEN MEYER

 

PERSONAL REPRESENTATIVE(S)

CYNTHIA B COX; ADMINISTRATRIX

805 DORSET DRIVE

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF SUSIE LOUISE PAINTER AKA LOUISE PAINTER

DOCKET NUMBER 86154-2

Notice is hereby given that on the 5 day of MAY 2022, letters administration in respect of the Estate of SUSIE LOUISE PAINTER AKA LOUISE PAINTER who died Nov 23, 2021, were issued 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 5 day of MAY, 2022.

 

ESTATE OF SUSIE LOUISE PAINTER AKA LOUISE PAINTER

 

PERSONAL REPRESENTATIVE(S)

APRIL LEANN COATNEY; ADMINISTRATRIX

6309 CREEKHEAD DRIVE

KNOXVILLE, TN. 37909

 

LUCAS M FISHMAN ATTORNEY AT LAW

P.O. BOX 629

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF VEULA J ANDERSON

DOCKET NUMBER 86122-3

Notice is hereby given that on the 17 day of MAY 2022, letters testamentary in respect of the Estate of VEULA J ANDERSON who died Dec 26, 2021, were issued 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 17 day of MAY, 2022.

 

ESTATE OF VEULA J ANDERSON

 

PERSONAL REPRESENTATIVE(S)

BETTY GAIL FOX; EXECUTRIX

366 BLACK OAK LANE

SEYMOUR, TN. 37865

 

ADAM J CARR ATTORNEY AT LAW

109 PARKWAY SUITE 2A

SEVIERVILLE, TN. 37862

 

NOTICE TO CREDITORS

 

ESTATE OF GRETA A BALES

DOCKET NUMBER 86208-2

Notice is hereby given that on the 18 day of MAY 2022, letters testamentary in respect of the Estate of GRETA A BALES who died Mar 7, 2022, were issued 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 18 day of MAY, 2022.

 

ESTATE OF GRETA A BALES

 

PERSONAL REPRESENTATIVE(S)

LINDA W HITCH; EXECUTRIX

2729 CEDARGATE DRIVE

MARYVILLE, TN. 37803

 

KEVIN DEAN ATTORNEY AT LAW

550 W MAIN STREET, SUITE 500

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF TRULA MAE BEAZLEY

DOCKET NUMBER 86200-3

Notice is hereby given that on the 16 day of MAY 2022, letters testamentary in respect of the Estate of TRULA MAE BEAZLEY who died Mar 18, 2022, were issued 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 16 day of MAY, 2022.

 

ESTATE OF TRULA MAE BEAZLEY

 

PERSONAL REPRESENTATIVE(S)

MARK E FLOYD; EXECUTOR

1211 CHOTO FARMS WAY

KNOXVILLE, TN. 37922

 

MARK E FLOYD ATTORNEY AT LAW

P.O. BOX 870

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF GREGORY ALLEN BELL

DOCKET NUMBER 86111-1

Notice is hereby given that on the 13 day of MAY 2022, letters testamentary in respect of the Estate of GREGORY ALLEN BELL who died Jan 23, 2022, were issued 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 13 day of MAY, 2022.

 

ESTATE OF GREGORY ALLEN BELL

 

PERSONAL REPRESENTATIVE(S)

DEBRA BELL; EXECUTRIX

1694 N HILLS BLVD

KNOXVILLE, TN. 37917

 

SARAH R JOHNSON ATTORNEY AT LAW

11907 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF LORELLA L BROWN

DOCKET NUMBER 85793-1

Notice is hereby given that on the 13 day of MAY 2022, letters of administration c.t.a in respect of the Estate of LORELLA L BROWN who died Nov 1, 2021, were issued 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 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 (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 13 day of MAY, 2022.

 

ESTATE OF LORELLA L BROWN

 

PERSONAL REPRESENTATIVE(S)

PATRICIA GRYCE; ADMINISTRATRIX CTA

1112 ALBION STREET

SAN DIEGO, CA 92106

 

DUSTIN CROUSE ATTORNEY AT LAW

9111 CROSS PARK DRIVE, SUITE D200

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF FRANCIS A BUESCHER

DOCKET NUMBER 86170-3

Notice is hereby given that on the 10 day of MAY 2022, letters testamentary in respect of the Estate of FRANCIS A BUESCHER who died Jan 27, 2022, were issued 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 10 day of MAY, 2022.

 

ESTATE OF FRANCIS A BUESCHER

 

PERSONAL REPRESENTATIVE(S)

ELLEN B MARKMAN; CO-EXECUTOR

1707 VANDER RIDGE LANE

KNOXVILLE, TN. 37919

 

JOHN S BUESCHER; CO-EXECUTOR

10061 MADISON RIDGE LANE

KNOXVILLE, TN. 37922

 

ARNOLD G COHEN ATTORNEY AT LAW

606 W MAIN STREET, SUITE 225

KNOXVILLE, TN. 37902-2617

 

NOTICE TO CREDITORS

 

ESTATE OF DIANE THOMIS BURNS

DOCKET NUMBER 86210-1

Notice is hereby given that on the 18 day of MAY 2022, letters testamentary in respect of the Estate of DIANE THOMIS BURNS who died Apr 12, 2022, were issued 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 18 day of MAY, 2022.

 

ESTATE OF DIANE THOMIS BURNS

 

PERSONAL REPRESENTATIVE(S)

MARY E BURNS; EXECUTRIX

365 GLENRIDGE LANE

LENOIR CITY, TN. 37771

 

THOMAS R RAMSEY, III ATTORNEY AT LAW

550 W MAIN STREET, SUITE 310

KNOXVILLE, TN. 37902

 

NOTICE TO CREDITORS

 

ESTATE OF EDSEL BURRIS

DOCKET NUMBER 86183-1

Notice is hereby given that on the 12 day of MAY 2022, letters testamentary in respect of the Estate of EDSEL BURRIS who died Jan 25, 2022, were issued 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 12 day of MAY, 2022.

 

ESTATE OF EDSEL BURRIS

 

PERSONAL REPRESENTATIVE(S)

AMY DABNEY; EXECUTRIX

2220 STEVEN DRIVE

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF RANDALL SCOTT CEANE

DOCKET NUMBER 85219-3

Notice is hereby given that on the 17 day of MAY 2022, letters administration in respect of the Estate of RANDALL SCOTT CEANE who died Jul 6, 2021, were issued 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 17 day of MAY, 2022.

 

ESTATE OF RANDALL SCOTT CEANE

 

PERSONAL REPRESENTATIVE(S)

MIRANDA M RAINES; ADMINISTRATRIX

9417 TWIN BRANCH DRIVE

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF ELEANOR SUE WIX COLE

DOCKET NUMBER 86168-1

Notice is hereby given that on the 9 day of MAY 2022, letters testamentary in respect of the Estate of ELEANOR SUE WIX COLE who died Mar 5, 2022, were issued 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 9 day of MAY, 2022.

 

ESTATE OF ELEANOR SUE WIX COLE

 

PERSONAL REPRESENTATIVE(S)

GREGORY S COLE; EXECUTOR

5100 MOUNTAINCREST DRIVE

KNOXVILLE, TN. 37918

 

ARNOLD COHEN ATTORNEY AT LAW

6204 BAUM DRIVE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF PEGGY EVELYN COREA

DOCKET NUMBER 86055-2

Notice is hereby given that on the 16 day of MAY 2022, letters administration in respect of the Estate of PEGGY EVELYN COREA who died Dec 15, 2021, were issued 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 16 day of MAY, 2022.

 

ESTATE OF PEGGY EVELYN COREA

 

PERSONAL REPRESENTATIVE(S)

GARY LEE COREA; ADMINISTRATOR

7420 TOP HAT WAY

POWELL, TN. 37849

 

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES GERMAINE COX

DOCKET NUMBER 86069-1

Notice is hereby given that on the 17 day of MAY 2022, letters testamentary in respect of the Estate of JAMES GERMAINE COX who died Feb 12, 2022, were issued 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 17 day of MAY, 2022.

 

ESTATE OF JAMES GERMAINE COX

 

PERSONAL REPRESENTATIVE(S)

MARY ELLEN COX; EXECUTRIX

1325 FRANK ROBERTS ROAD

AFTON, TN. 37616

 

JOHN E BAUGH ATTORNEY AT LAW

4617 CHAMBLISS AVENUE

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF BETTY JEAN DEPEW

DOCKET NUMBER 86022-2

Notice is hereby given that on the 17 day of MAY 2022, letters administration in respect of the Estate of BETTY JEAN DEPEW who died Nov 18, 2021, were issued 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 17 day of MAY, 2022.

 

ESTATE OF BETTY JEAN DEPEW

 

PERSONAL REPRESENTATIVE(S)

KIMBERLY LOWERY; ADMINISTRATRIX

318 E BURWELL AVENUE

KNOXVILLE, TN. 37917

 

ANGELA D LOWE ATTORNEY AT LAW

3814 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF JOHANNA PETREE DILWORTH

DOCKET NUMBER 86177-1

Notice is hereby given that on the 11 day of MAY 2022, letters testamentary in respect of the Estate of JOHANNA PETREE DILWORTH who died Mar 19, 2022, were issued 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 11 day of MAY, 2022.

 

ESTATE OF JOHANNA PETREE DILWORTH

 

PERSONAL REPRESENTATIVE(S)

MARTHA D MCMURRY; EXECUTRIX

822 IVY POINT LANE

KNOXVILLE, TN. 37922

 

KATHERINE A YOUNG ATTORNEY AT LAW

9041 EXECUTIVE PARK DRIVE, SUITE 121

KNOXVILLE, TN. 37923

 

 

NOTICE TO CREDITORS

 

ESTATE OF FREEMAN HARALSON ESTES

DOCKET NUMBER 86127-2

Notice is hereby given that on the 13 day of MAY 2022, letters administration in respect of the Estate of FREEMAN HARALSON ESTES who died Mar 4, 2022, were issued 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 13 day of MAY, 2022.

 

ESTATE OF FREEMAN HARALSON ESTES

 

PERSONAL REPRESENTATIVE(S)

LAURENCE B ESTES, III; ADMINISTRATOR

7944 TEXAS VALLEY ROAD

KNOXVILLE, TN. 37938

 

NOTICE TO CREDITORS

 

ESTATE OF PAUL DEMPSIE GARRETT

DOCKET NUMBER 86171-1

Notice is hereby given that on the 10 day of MAY 2022, letters administration in respect of the Estate of PAUL DEMPSIE GARRETT who died Feb 22, 2022, were issued 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 10 day of MAY, 2022.

 

ESTATE OF PAUL DEMPSIE GARRETT

 

PERSONAL REPRESENTATIVE(S)

MUFTY SEXTON; ADMINISTRATRIX

917 IRWIN STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF SHEILA SULLIVAN GREEN

DOCKET NUMBER 86184-2

Notice is hereby given that on the 12 day of MAY 2022, letters testamentary in respect of the Estate of SHEILA SULLIVAN GREEN who died Feb 17, 2022, were issued 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 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 12 day of MAY, 2022

 

ESTATE OF SHEILA SULLIVAN GREEN

 

PERSONAL REPRESENTATIVE(S)

DEE A CLIMER; EXECUTRIX

220 FITE AVENUE EAST

CARTHAGE, TN. 37030

 

BILL FIX ATTORNEY AT LAW

608 MABRY HOOD ROAD, SUITE 213

KNOXVILLE, TN. 37932

 

NOTICE TO CREDITORS

 

ESTATE OF RAYMOND CARROLL HENDERSON

DOCKET NUMBER 85343-1

Notice is hereby given that on the 9 day of MAY 2022, letters of administration c.t.a in respect of the Estate of RAYMOND CARROLL HENDERSON who died Sep 3, 2021, were issued 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 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 (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 9 day of MAY, 2022.

 

ESTATE OF RAYMOND CARROLL HENDERSON

 

PERSONAL REPRESENTATIVE(S)

CHASTITY MICHELLE HENSLEY; ADMINISTRATRIX CTA

1100 AVENUE A

KNOXVILLE, TN. 37920

 

J NOLAN SHABEL ATTORNEY AT LAW

9008 SHALLOWFORD ROAD

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF SARAH L HENSLEY

DOCKET NUMBER 86195-1

Notice is hereby given that on the 13 day of MAY 2022, letters administration in respect of the Estate of SARAH L HENSLEY who died Feb 6, 2022, were issued 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 13 day of MAY, 2022.

 

ESTATE OF SARAH L HENSLEY

 

PERSONAL REPRESENTATIVE(S)

GREGORY HENSLEY; ADMINISTRATOR

4104 SAND POINT DRIVE

KNOXVILLE, TN. 37914

 

GAIL WORTLEY ATTORNEY AT LAW

3715 POWERS STREET

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF BEVERLY CRIHFIELD HOLMES

DOCKET NUMBER 86063-1

Notice is hereby given that on the 17 day of MAY 2022, letters testamentary in respect of the Estate of BEVERLY CRIHFIELD HOLMES who died Sep 24, 2021, were issued 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 17 day of MAY, 2022.

 

ESTATE OF BEVERLY CRIHFIELD HOLMES

 

PERSONAL REPRESENTATIVE(S)

LESLIE MILTON CROOK; EXECUTRIX

245 LEGION ROAD

HALLS, TN. 38040

 

DEAN P DEDMON ATTORNEY AT LAW

P.O. BOX 846

DYERSBURG, TN. 38025

 

NOTICE TO CREDITORS

 

ESTATE OF WILLIAM M KUNKEL

DOCKET NUMBER 86173-3

Notice is hereby given that on the 10 day of MAY 2022, letters testamentary in respect of the Estate of WILLIAM M KUNKEL who died Apr 3, 2022, were issued 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 10 day of MAY, 2022.

 

ESTATE OF WILLIAM M KUNKEL

 

PERSONAL REPRESENTATIVE(S)

SHEILA KUNKEL; EXECUTRIX

1524 BRITLING DRIVE

KNOXVILLE, TN. 37922

 

JULIE PRICE ATTORNEY AT LAW

P.O. BOX 3804

KNOXVILLE, TN. 37927-3804

 

NOTICE TO CREDITORS

 

ESTATE OF JIMMY RAY LEE

DOCKET NUMBER 85360-3

Notice is hereby given that on the 11 day of MAY 2022, letters testamentary in respect of the Estate of JIMMY RAY LEE who died Sep 5, 2021, were issued 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 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 11 day of MAY, 2022

 

ESTATE OF JIMMY RAY LEE

 

PERSONAL REPRESENTATIVE(S)

GREG LEE; EXECUTOR

3635 LOUISVILLE ROAD

LOUISVILLE, TN. 37777

 

NOTICE TO CREDITORS

 

ESTATE OF BARBARA A LILLARD

DOCKET NUMBER 86087-1

Notice is hereby given that on the 16 day of MAY 2022, letters testamentary in respect of the Estate of BARBARA A LILLARD who died Feb 20, 2022, were issued 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 16 day of MAY, 2022.

 

ESTATE OF BARBARA A LILLARD

 

PERSONAL REPRESENTATIVE(S)

BARBARA NAN LILLARD LAMBRECHT; EXECUTRIX

3301 MOUNT VERNON DRIVE

KNOXVILLE, TN. 37920

 

NOTICE TO CREDITORS

 

ESTATE OF JAMES PHILLIP LOWE

DOCKET NUMBER 86194-3

Notice is hereby given that on the 13 day of MAY 2022, letters of administration c.t.a in respect of the Estate of JAMES PHILLIP LOWE who died Feb 22, 2022, were issued the undersigned by the Cler1k 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 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 (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 13 day of MAY, 2022.

 

ESTATE OF JAMES PHILLIP LOWE

 

PERSONAL REPRESENTATIVE{S)

KIMBERLY DAWN LOWE LEACH; ADMINISTRATRIX CTA

7441 MONROE LANE

KNOXVILLE, TN. 37938

 

PHILIP R CRYE, JR. ATTORNEY AT LAW

125 N MAIN STREET

CLINTON, TN 37716

 

NOTICE TO CREDITORS

 

ESTATE OF JENNIFER ANNE MACFIE

DOCKET NUMBER 86128-3

Notice is hereby given that on the 17 day of MAY 2022, letters testamentary in respect of the Estate of JENNIFER ANNE MACFIE who died Mar 1, 2022, were issued 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 17 day of MAY, 2022.

 

ESTATE OF JENNIFER ANNE MACFIE

 

PERSONAL REPRESENTATIVE(S)

CONNIE FRENCH; EXECUTRIX

11940 ABNERS RIDGE DRIVE

KNOXVILLE, TN. 37934

 

CHRISTOPHER W MARTIN ATTORNEY AT LAW

P.O. BOX 23380

KNOXVILLE, TN. 37933

 

NOTICE TO CREDITORS

 

ESTATE OF BEATRICE ANN BOUTWELL MOORE

DOCKET NUMBER 86187-2

Notice is hereby given that on the 13 day of MAY 2022, letters testamentary in respect of the Estate of BEATRICE ANN BOUTWELL MOORE who died Apr 3, 2022, were issued 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 13 day of MAY, 2022.

 

ESTATE OF BEATRICE ANN BOUTWELL MOORE

 

PERSONAL REPRESENTATIVE(S)

CAROL ALICE MOORE HOSMER; EXECUTRIX

401 EPGELAKE DRIVE

KINGSTON, TN. 37763

 

REBECCA ABBOTT ATTORNEY AT LAW

118 HUXLEY ROAD, SUITE 7

KNOXVILLE, TN. 37922

 

NOTICE TO CREDITORS

 

ESTATE OF CAROLYN MARIE MORRIS

DOCKET NUMBER 86086-3

Notice is hereby given that on the 13 day of MAY 2022, letters administration in respect of the Estate of CAROLYN MARIE MORRIS who died Feb 23, 2022, were issued 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 13 day of MAY, 2022.

 

ESTATE OF CAROLYN MARIE MORRIS

 

PERSONAL REPRESENTATIVE(S)

BRADLEY MCDADE MORRIS; ADMINISTRATOR

110 QUAPAW CIRCLE

LOUDON, TN. 37774

 

ROBERT B FROST, JR.

ATTORNEY AT LAW

P.O. BOX 300

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF JULIE ANNE MORTON

DOCKET NUMBER 86181-2

Notice is hereby given that on the 11 day of MAY 2022, letters testamentary in respect of the Estate of JULIE ANNE MORTON who died Apr 1, 2022, were issued 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 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 11 day of MAY, 2022

 

ESTATE OF JULIE ANNE MORTON

 

PERSONAL REPRESENTATIVE(S)

PINNACLE BANK; CO-EXECUTOR

C/O SHERRI DALLEY

1111 NORTHSHORE DRIVE, SUITE S-800

KNOXVILLE, TN. 37919

 

EDWARD A COX, JR.; CO-EXECUTOR

1111 N NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

 

EDWARD A COX, JR. ATTORNEY AT LAW

1111 N NORHTSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF MATTHEW J MYNHIER

DOCKET NUMBER 86180-1

 

Notice is hereby given that on the 11 day of MAY 2022, letters testamentary in respect of the Estate of MATTHEW J MYNHIER who died Nov 7, 2021, were issued 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 re 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 11 day of MAY, 2022.

 

ESTATE OF MATTHEW J MYNHIER

 

PERSONAL REPRESENTATIVE(S)

HANNAH MYNHIER; EXECUTRIX

1728 REDGRAVE ROAD

KNOXVILLE, TN. 37922

 

H STEPHEN GILLMAN ATTORNEY AT LAW

P.O. BOX 870

KNOXVILLE, TN. 37901

 

NOTICE TO CREDITORS

 

ESTATE OF DOUGLAS OLIVER

DOCKET NUMBER 86176-3

 

Notice is hereby given that on the 13 day of MAY 2022, letters testamentary in respect of the Estate of DOUGLAS OLIVER who died Oct 24, 2021, were issued 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 13 day of MAY, 2022.

 

ESTATE OF DOUGLAS OLIVER

 

PERSONAL REPRESENTATIVE(S)

SUZANNE OLIVER; EXECUTRIX

3201 FOUNTAIN PARK BLVD

KNOXVILLE, TN. 37917

 

NOTICE TO CREDITORS

 

ESTATE OF PATRICIA S PATTON

DOCKET NUMBER 86204-1

 

Notice is hereby given that on the 18 day of MAY 2022, letters testamentary in respect of the Estate of PATRICIA S PATTON who died Mar 30, 2022, were issued 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 18 day of MAY, 2022.

 

ESTATE OF PATRICIA S PATTON

 

PERSONAL REPRESENTATIVE(S)

DONNA PLUMLEE; EXECUTRIX

12311 BONNYBRIDGE LANE

KNOXVILLE, TN. 37922

 

SARAH R JOHNSON ATTORNEY AT LAW

11907 KINGSTON PIKE, SUITE 201

KNOXVILLE, TN. 37934

 

NOTICE TO CREDITORS

 

ESTATE OF SANDRA HUNT RIDENOUR

DOCKET NUMBER 86078-1

Notice is hereby given that on the 13 day of MAY 2022, letters testamentary in respect of the Estate of SANDRA HUNT RIDENOUR who died Aug 2, 2021, were issued 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 13 day of MAY, 2022.

 

ESTATE OF SANDRA HUNT RIDENOUR

 

PERSONAL REPRESENTATIVE(S)

THOMAS EDSEL WALLACE; EXECUTOR

6051 ROUND HILL LANE

KNOXVILLE, TN. 37912

 

NOTICE TO CREDITORS

 

ESTATE OF JASON WESLEY ROBERTS

DOCKET NUMBER 86066-1

Notice is hereby given that on the 17 day of MAY 2022, letters testamentary in respect of the Estate of JASON WESLEY ROBERTS who died Dec 31, 2021, were issued 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 17 day of MAY, 2022.

 

ESTATE OF JASON WESLEY ROBERTS

 

PERSONAL REPRESENTATIVE(S)

TRACI RAE LUNSFORD; EXECUTRIX

8408 REVERE LANE

KNOXVILLE, TN. 37923

 

EDWARD COX, JR. ATTORNEY AT LAW

1111 N NORTHSHORE DRIVE, SUITE N-290

KNOXVILLE, TN. 37919

 

NOTICE TO CREDITORS

 

ESTATE OF FAY SMITHSON

DOCKET NUMBER 85112-1

Notice is hereby given that on the 9 day of MAY 2022, letters testamentary in respect of the Estate of FAY SMITHSON who died May 26, 2021, were issued 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 9 day of MAY, 2022.

 

ESTATE OF FAY SMITHSON

 

PERSONAL REPRESENTATIVE(S)

JYL K SMITHSON RIEHL; EXECUTRIX

5516 SUMMITRIDGE LANE

KNOXVILLE, TN. 37921

 

NOTICE TO CREDITORS

 

ESTATE OF JEFFREY KYLE TURNER

DOCKET NUMBER 86178-2

Notice is hereby given that on the 11 day of MAY 2022, letters administration in respect of the Estate of JEFFREY KYLE TURNER who died Mar 12, 2022, were issued 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 11 day of MAY, 2022.

 

ESTATE OF JEFFREY KYLE TURNER

 

PERSONAL REPRESENTATIVE(S)

PHYLLIS MATTHEWS; ADMINISTRATRIX

2211 KELLER BEND ROAD

KNOXVILLE, TN. 37922

 

ROBERT WILKINSON ATTORNEY AT LAW

P.O. BOX 4415

OAK RIDGE, TN. 37831

NOTICE TO CREDITORS

 

ESTATE OF ANITA LOUISE VALENTINE

DOCKET NUMBER 86202-2

Notice is hereby given that on the 17 day of MAY 2022, letters administration in respect of the Estate of ANITA LOUISE VALENTINE who died Mar 1, 2022, were issued 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 17 day of MAY, 2022.

 

ESTATE OF ANITA LOUISE VALENTINE

 

PERSONAL REPRESENTATIVE(S)

TIMOTHY E VALENTINE; ADMINISTRATOR

1637 COVENTRY PARK BLVD

KNOXVILLE, TN. 37931

 

JAMES LAWRENCE ATTORNEY AT LAW

9041 EXECUTIVE PARK DRIVE, SUITE 250

KNOXVILLE, TN. 37923

 

NOTICE TO CREDITORS

 

ESTATE OF TODD M VANDERHORST

DOCKET NUMBER 86172-2

Notice is hereby given that on the 10 day of MAY 2022, letters testamentary in respect of the Estate of TODD M VANDERHORST who died Mar 13, 2022, were issued 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 10 day of MAY, 2022.

 

ESTATE OF TODD M VANDERHORST

 

PERSONAL REPRESENTATIVE(S)

PAMELA SUE HINKEL; EXECUTRIX

3553 GREYWOLFE DRIVE

KNOXVILLE, TN. 37921

 

REBECCA BELL JENKINS ATTORNEY AT LAW

9724 KINGSTON PIKE, SUITE 202

KNOXVILLE, TN. 37922

 

 

MISC. Notices

 

Public Notice

 

THE KNOX COUNTY BOARD OF COMMISSIONERS SHALL MEET IN SPECIAL SESSION ON WEDNESDAY, JUNE 1, 2022 AT 5:00 P.M. (OR IMMEDIATELY FOLLOWING THE PUBLIC HEARING) IN THE MAIN ASSEMBLY ROOM OF THE CITY COUNTY BUILDING, 400 WEST MAIN STREET. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

AGENDA

Call to order.

Consideration of a Resolution of the Commission of Knox County, Tennessee, establishing a General County Budget and making appropriations from the several funds for departments, institutions, offices and agencies of Knox County, Tennessee, for the fiscal year beginning July 1, 2022 and ending June 30, 2023.

(County Mayor and Finance) R-22-6-101-SS

Consideration of a Resolution of the Commission of Knox County, Tennessee, establishing the Knox County Tax Rates for the fiscal year beginning July 1, 2022 and ending June 30, 2023.

(County Mayor and Finance) R-22-6-102-SS

Consideration of a Resolution of the Commission of Knox County, Tennessee, adopting the five-year Capital Improvement Plan for fiscal years 2023-2027 and appropriating funds for the first year of the plan in accordance with said plan.

(County Mayor and Finance) R-22-6-103-SS

Consideration of a Resolution of the Commission of Knox County, Tennessee, appropriating the amount of $6,817,750.00 to non-profit organizations of Knox County, Tennessee for the year beginning July 1, 2022 and ending June 30, 2023.

(County Mayor and Finance) R-22-6-104-SS

Consideration of a Resolution of the Commission of Knox County, Tennessee, approving the Organizational Chart of the Executive Branch of Knox County Government.

(County Mayor) R-22-6-105-SS

Adjournment.

 

Public Notice

 

The Merit System Council for the Employees of the Knox County Sheriff’s Office meeting that was set for June 6, 2022 HAS BEEN CANCELLED

Public Notice

 

 

THE KNOX COUNTY BOARD OF COMMISSIONERS SHALL CONDUCT A PUBLIC HEARING ON WEDNESDAY, JUNE 1, 2022 AT 5:00 P.M. IN THE MAIN ASSEMBLY ROOM OF THE CITY-COUNTY BUILDING, 400 WEST MAIN STREET, KNOXVILLE.

AGENDA

Call to Order / Roll Call

Public Forum (deadline to sign-up to speak is Tuesday, May 31, 2022 at 4:00 p.m.)

Discussion of the FY 2022-2023 Proposed Knox County Budget

Adjournment

 

Public Notice

 

THE KNOX COUNTY COMMISSION’S CABLE TV COMMITTEE SHALL MEET ON WEDNESDAY, JUNE 1, 2022 AT 4:00 P.M. IN CONFERENCE ROOM 575 OF THE CITY-COUNTY BUILDING, 400 WEST MAIN STREET, KNOXVILLE. ALL AGENDA ITEMS ARE SUBJECT TO VOTE.

AGENDA

Call to Order / Roll Call

Approval of minutes for previous meetings

Discussion of Comcast/Xfinity Franchise Agreement

Update on Knoxville Community Media transition

Other Business

Adjournment

 

Public Notice

 

THE KNOX COUNTY COMMISSION’S LEGISLATIVE AFFAIRS COMMITTEE SHALL MEET ON WEDNESDAY, JUNE 1, 2022 AT 3:00 P.M. IN CONFERENCE ROOM 575 OF THE CITY-COUNTY BUILDING, 400 W. MAIN STREET, KNOXVILLE.

AGENDA

Call to Order

Roll Call

Approval of minutes for previous meetings

Review of bills from the 112th TN General Assembly

Discussion of T.C.A. § 67-7-201

Other Business

Adjournment

NOTE: ALL AGENDA ITEMS SUBJECT TO VOTE

 

Notice of Lien Sale

 

PUBLIC SALE TO BE HELD ON, June 8, 2022 11:00 AM AT YOUR EXTRA STORAGE (starts at Cedar Bluff location): CONTENTS OF THE FOLLOWING UNITS WILL BE SOLD TO SATISFY OWNERS LIEN FOR RENT DUE

254 Harry Lane Blvd. Knoxville TN 37923: N25 Satti El-Sayed, C30 Robin Epperson, M28 Chris Flores, H33 Jamie Gwinn, H06 Chase Taylor Hill, E07 Michael Johnson, C42 Harry Lanauze, F04 Julie Lint, F58 Nicole Morgan, D01 John Rector, M37 Daniel Tyler, E11 Amber Wernimont.  7144 Clinton Hwy, Knoxville TN  37849: B05 Jeffrey Raper, D61 Kamryn Roach.  4303 E. Emory Rd. Knoxville TN. 37938: C26 Jason Skiles, BC03 Carole Woodbeck.

CASH ONLY

 

Public Notice

Tennessee Department of Environment and Conservation (TDEC)

Division of Water Resources (DWR)

Notice Requesting Public Comments on Draft Permit Actions

FILE # NRS22.028

 

The purpose of this notice is to advise the public of the following proposed permit action and solicit comments and information necessary to evaluate the potential impact of the proposed activities on the aquatic environment.

 

Pursuant to The Tennessee Water Quality Control Act of 1977, T.C.A. §69-3-108 and Tennessee Rules, Chapter 0400-40-07, the proposed activity described below has been submitted for approval under an Aquatic Resource Alteration Permit and Section 401 Water Quality Certification. Section 401 of the Clean Water Act requires that an applicant obtain a water quality certification from the state when a federal permit is required. This notice is intended to inform interested parties of this permit application and draft permit and rationale, and to ask for comments and information necessary to determine possible impacts to water quality. At the conclusion of the public notice period a final determination will be made whether to issue or deny the permit.

 

PERMIT COORDINATOR Alicia Douglas

Tennessee Department of Environment & Conservation
Division of Water Resources, Natural Resources Unit
William R. Snodgrass Tennessee Tower
312 Rosa L. Parks Avenue, 11th Floor
Nashville, Tennessee 37243

615-804-2409

Alicia.Douglas@tn.gov

 

APPLICANT         Legacy Parks Foundation

900 Volunteer Landing Lane

Knoxville, TN 37915

 

LOCATION

7698 Kodak Road, Knoxville, Knox County

French Broad River, Latitude 35.9615, Longitude -83.7369

Ecoregion 67g Southern Shale Valleys, impacts in Lower French Broad River watershed

 

To view the proposed location of these impacts and the watershed condition, visit the Division’s map viewer at http://tdeconline.tn.gov/dwr/ and search on the permit number or coordinates listed in this Public Notice.

 

PROJECT DESCRIPTION / PURPOSE

Legacy Parks Foundation proposes to remove and reconstruct a 12-foot by 30-foot concrete public access boat ramp on the French Broad River.  No mitigation is required as impacts are de minimis.

 

 

 

 

ANTIDEGRADATION

The affected waters have available parameters for habitat. As described in the accompanying permit rationale, the Department has made a preliminary determination that the proposed activity will result in de minimis degradation.

 

FACTORS CONSIDERED

In deciding whether to issue or deny this permit, the Division will consider all comments of record and the requirements of applicable federal and state laws. The division will consider the nature, scale and effects of proposed impacts. The Division will consider practicable alternatives to the alteration, loss of waters or habitat, diminishment in biological diversity, cumulative or secondary impacts to the water resource, and adverse impacts to unique, high quality, or impaired waters. In making this decision, a final determination will be made evaluating appreciable permanent loss of resource values and proposed compensatory mitigation to ensure the project will not result in no overall net loss of state water resources values.

 

HOW TO COMMENT

TDEC is requesting public comment on this proposed permit action. Obtaining a broad range of facts and opinions on Agency actions is one of the best ways to ensure appropriate decisions. Persons wishing to comment on the proposal are invited to submit written comments to the Division. Written comments must be received within thirty days following distribution of the approved public notice materials (including signage and newspaper ad). Comments will become part of the record and will be considered in the final decision. The applicant’s name and permit number should be referenced. Send all written comments to the Division’s address listed below to the attention of the permit coordinator. You may also comment via email to water.permits@tn.gov.

 

After the Division makes a final permit determination, a permit appeal may be filed by the applicant or by any person who participated in the public comment period whose appeal is based on comments given to the Division in writing during the public comment period or in testimony at a formal public hearing. If it is hard for you to read, speak, or understand English, TDEC may be able to provide translation or interpretation services free of charge. Please contact Christa Morphew at 615-360-0382 or christa.morphew@tn.gov for more information.

 

PUBLIC HEARING

Interested persons may request in writing that the Division hold a public hearing on this application. The request must be received by the Division within the comment period, indicate the interest of the party requesting it, the reason(s)  a hearing is warranted, and the water quality issues being raised. When there is sufficient public interest in water quality issues, the Division will  hold a public hearing in accordance with 0400-40-07-.04(4) (f).  Send all public hearing requests to the attention of the permit coordinator at the address listed below or via email to water.permits@tn.gov. Any scheduled public hearings will be advertised through a similar public notice process.

 

FILE REVIEW

The permit application, supporting documentation, including detailed plans and maps, draft permit and rationale, and related comments are available for review on the internet at the Division’s data viewer at DWR Permits in TN::::: by entering the permit file number listed in the title of this Public Notice. The file may be viewed and copied at the address listed below.

 

Tennessee Department of Environment & Conservation
Division of Water Resources, Natural Resources Unit
William R. Snodgrass Tennessee Tower
312 Rosa L. Parks Avenue, 11th Floor
Nashville, Tennessee 37243