Skip to content

Notice to Creditors Estate of Audrey M. Gregory

Notice to Creditors  Case Number 56CH1-2013-PR-662Estate of Audrey Mai Gregory, DeceasedNotice is hereby given that on May 22, 2014 letters testamentary (or of administration as the case may be) in respect of the estate of Audrey Mai Gregory, who died 4/28/2014 were issued to the undersigned by the Macon County Chancery Court of Macon County,…

Read More

Notice of Trustee’s Sale Jimmy R. Lee

NOTICE OF TRUSTEE’S SALEWHEREAS, default has occurred in the performance of the covenants, terms, and conditions of a Deed of Trust Note dated January 16, 2004, and the Deed of Trust of even date securing the same, recorded January 22, 2004, at Book TD347, Page 186 in Office of the Register of Deeds for Macon…

Read More

Substitute Trustee Sale Robert J. Navickey

SUBSTITUTE TRUSTEE’S SALESale at public auction will be on July 8, 2014 at 10:00AM local time, at the south door, Macon County Courthouse, 904 HWY. 52 Bypass East, Lafayette, Tennessee, pursuant to Deed of Trust executed by Robert J. Navickey, surviving joint tenant, to First American Title Company, Trustee, on August 24, 2012 at Book…

Read More

Two Jailed by RBS Police

A rash of thefts in Red Boiling Springs have been occurring and Officer Jimmy Morgan, of the Red Boiling Springs Police Department, arrested 29-year-old Joey Ray Pruitt and 35-year-old Terra Hope Pruitt in connection with these crimes.

Read More

Public Notice of Contract Completion

PUBLIC NOTICE OF CONTRACT COMPLETIONOWNER:  MACON COUNTY GOVERNMENTCONTRACTOR:  MID-STATE CONSTRUCTION COMPANY, INC.FY 2012 CDBG DISASTER REHABILITATION STAGING AREA PROJECT THE MACON COUNTY GOVERNMENT HEREBY GIVES NOTICE TO THE PUBLIC OF THE SUBSTANTIAL COMPLETION OF THE STAGING AREA COMPONENT OF CONTRACT 34088 WITH MID-STATE CONSTRUCTION COMPANY, INC. OF LIVINGSTON, TN, FOR THE FY 2012 CDBG DISASTER…

Read More

Notice to Creditors Estate of Florence L. Baird

Notice to Creditors  Case Number 56CH1-2014-PR-656Estate of Florence Louise Baird, DeceasedNotice is hereby given that on May 6, 2014 letters testamentary (or of administration as the case may be) in respect of the estate of Florence Louise Baird who died April 4, 2014, were issued to the undersigned by the Macon County Chancery Court of…

Read More

Notice to Creditors Estate of Elizabeth J. Patch

Notice to Creditors  Case Number 56CH1-2014-PR-663Estate of Elizabeth Jean Patch, DeceasedNotice is hereby given that on May 23 of 2014 letters testamentary (or of administration as the case may be) in respect of the estate of Elizabeth Jean Patch, who died 4/10/2014, were issued to the undersigned by the Macon County Chancery Court of Macon…

Read More

Notice to Creditors Estate of Audrey M. Gregory

Notice to Creditors  Case Number 56CH1-2013-PR-662Estate of Audrey Mai Gregory, DeceasedNotice is hereby given that on May 22, 2014 letters testamentary (or of administration as the case may be) in respect of the estate of Audrey Mai Gregory, who died 4/28/2014 were issued to the undersigned by the Macon County Chancery Court of Macon County,…

Read More