NOTICE TO CREDITORS
IN THE CHANCERY COURT OF LEFLORE COUNTY, MISSISSIPPI
IN THE MATTER OF THE ESTATE OF DAISY RENEE HOLT, DECEASED
CAUSE NO.: E17-pr-79
LETTERS OF ADMINISTRATION having been granted on the 29th day of September, 2017, by the Chancery Court of Leflore County, Mississippi, to the undersigned, upon the Estate of Daisy Renee Holt, Deceased, notice is hereby given to all persons having claims against the estate to present the same to the Clerk of said Court for probate and registration according to law within ninety (90) days from the date of first publication of this Notice, or they will be forever barred.
THIS the 27th day of February, 2018.
TORRANCE HOLT,
ADMINISTRATOR OF THE ESTATE OF DAISY RENEE HOLT, DECEASED
NEYSHA SANDERS
THE SANDERS LAW FIRM, PLLC
POST OFFICE BOX 1542
401 RIVER ROAD
GREENWOOD, MS 38935-1542
(662) 455-1483
ATTORNEY FOR THE ESTATE
February 27, 2018
March 6 & 13, 2018
SUMMONS
BY PUBLICATION
CR PROPERTIES 2015, LLC, PLAINTIFF vs. CATALINA M. JENNINGS, DEFENDANT
CIVIL ACTION NO: 17-cv-00046-JMB
THE STATE OF MISSISSIPPI
COUNTY OF LEFLORE
TO: CATALINA JENNINGS, and All other interested parties;
You have been made a Defendant in the suit filed in this Court by CR PROPERTIES 2015, LLC, Plaintiff, against you as a Petition to Set Aside Conveyance involving the following property:
Lot Three (3) in Block Eighty -four (84) of the Congress Heights Part of the Henry Addition to the City of Greenwood.
Defendants other than you in this action are none. You are required to mail or hand deliver a written response to the Complaint filed against you in this action to Vallrie L. Dorsey, Dorsey & Gates, PLLC Attorney for Plaintiff, whose post office address is P.O. Box 503, Greenwood, MS 38935 and whose street address is 305 Washington Street, Greenwood, MS 38930.
YOUR RESPONSE MUST BE MAILED OR DELIVERED NOT LATER THAN THIRTY DAYS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS SUMMONS. IF YOUR RESPONSE IS NOT SO MAILED OR DELIVERED, A JUDGMENT BY DEFAULT WILL BE ENTERED AGAINST YOU FOR THE MONEY OR OTHER RELIEF DEMANDED IN THE COMPLAINT.
You must also file the original of your Response with the Clerk of this Court within a reasonable time afterward.
Issued under my hand and the seal of said Court, this 22nd day of February, 2018.
Christine Lymon
Leflore County Chancery Cierk
P.O. Box 250
Greenwood, MS 38935
/s/ Whitney Skelton, D.C.
February 27, 2018
March 6 & 13, 2018
NOTICE
Notice is hereby given that the City Council of the City of Greenwood did on February 22, 2018 amend the City’s budget for the fiscal year ending September 30, 2018. Said amendment exceeded the ten (10%) of the total amount authorized to be expended when the original budget was adopted and is published pursuant to Section 21-35-25.
BUDGET ADJUSTMENT
Description: This adjustment budgets grant funds previously approved by the City Council.
Account No: 133-000-398
Descrip: Retained Revenues
Current Budget: $.00
Increase: $16,875.00
New Budget: $16,875.00
Account No: 133-450-500 Descrip: Supplies
Current Budget: $.00
Increase: $8,400.00
New Budget: $8,400.00
Account No: 133-450-610
Descrip: Managers Fees
Current Bud: $.00
Increase: $3,000.00
New Budget: $3,000.00
Account No: 133-450-615
Descrip: Advertising
Current Bud: $.00
Increase: $2,600.00
New Budget: $2,600.00
Account No: 133-450-685
Descrip: Travel
Current Bud: $.00
Increase: $375.00
New Budget: $375.00
Account No: 133-450-730
Descrip: Machinery & Equip
Current Bud: $.00
Increase: $2,500.00
New Budget: $2,500.00
Upon consideration of this budget amendment by the City Council, motion was made by Councilperson Carl Palmer, seconded by Councilperson David Jordan and upon a vote being called received the following vote: Johnny Jennings yea, Lisa Cookston absent, Ronnie Stevenson yea, Charles E. McCoy, Sr. yea, Andrew Powell yea, David Jordan yea, Carl Palmer yea. The President of the Council then declared the motion passed and adopted this the 22nd day of February, 2018.
February 27, 2018
NOTICE
Notice is hereby given that the City Council of the City of Greenwood did on February 22, 2018 amend the City’s budget for the fiscal year ending September 30, 2018. Said amendment exceeded the ten (10%) of the total amount authorized to be expended when the original budget was adopted and is published pursuant to Section 21-35-25.
BUDGET ADJUSTMENT
Description: This adjustment budgets grant funds previously approved by the City Council.
Account No: 151-000-266
Descrip: Grant Funds
Current Budget: $.00
Increase: $5,000,000.00 New Budget: $5,000,000.00
Account No:151-000-380
Descrip: Operating Transf In
Current Budget: $.00
Increase: $43,549.00
New Budget: $43,549.00
Account No: 151-450-701
Descrip: Building
Current Bud: $.00
Increase: $1,500,000.00
New Budget: $1,500,000.00
Account No: 151-450-702
Descrip: Building-Other
Current Bud: $.00
Increase: $6,549.00
New Budget: $6,549.00
Account No:151-450-730
Descrip: Construction
Current Bud: $.00
Increase: $3,000,000.00
New Budget: $3,000,000.00
Account No: 151-450-731
Descrip:Architect/Engineer Current Bud: $.00
Increase: $325,000.00
New Budget: $325,000.00
Account No: 151-450-732
Descrip: General Admin
Current Bud: $.00
Increase: $32,000.00
New Budget: $32,000.00
Account No:151-450-733
Descrip: Application Prep.
Current Bud: $.00
Increase: $5,000.00
New Budget: $5,000.00
Account No: 151-450-734
Descrip:Contingency r Current Bud: $.00
Increase: $175,000.00
New Budget: $175,000.00
Upon consideration of this budget amendment by the City Council, motion was made by Councilperson Carl Palmer, seconded by Councilperson David Jordan and upon a vote being called received the following vote: Johnny Jennings yea, Lisa Cookston absent, Ronnie Stevenson yea, Charles E. McCoy, Sr. yea, Andrew Powell yea, David Jordan yea, Carl Palmer yea. The President of the Council then declared the motion passed and adopted this the 22nd day of February, 2018.
February 27, 2018
NOTICE
Notice is hereby given that the City Council of the City of Greenwood did on February 22, 2018 amend the City’s budget for the fiscal year ending September 30, 2018. Said amendment exceeded the ten (10%) of the total amount authorized to be expended when the original budget was adopted and is published pursuant to Section 21-35-25.
BUDGET ADJUSTMENT
Description: This adjustment budgets grant funds previously approved by the City Council.
Account No: 152-000-266
Descrip: Grant Funds
Current Budget: $.00
Increase:$6,000,000.00
New Budget: $6,000,000.00
Account No:152-450-710
Descrip: Construction
Current Budget: $.00
Increase: $5,174,089.00
New Budget: $5,174,089.00
Account No: 152-450-711
Descrip: Architect/Engineer
Current Bud: $.00
Increase: $372,001.00
New Budget: $372,001.00
Account No: 152-450-712
Descrip: General Admin.
Current Bud: $.00
Increase: $35,000.00
New Budget: $35,000.00
Account No:152-450-713
Descrip: Application Prep.
Current Bud: $.00
Increase: $5,000.00
New Budget: $5,000.00
Account No: 152-450-714
Descrip: Contingency
Current Bud: $.00
Increase: $413,910.00
New Budget: $413,910.00
Upon consideration of this budget amendment by the City Council, motion was made by Councilperson Carl Palmer, seconded by Councilperson David Jordan and upon a vote being called received the following vote: Johnny Jennings yea, Lisa Cookston absent, Ronnie Stevenson yea, Charles E. McCoy, Sr. yea, Andrew Powell yea, David Jordan yea, Carl Palmer yea. The President of the Council then declared the motion passed and adopted this the 22nd day of February, 2018.
February 27, 2018
NOTICE
Notice is hereby given that the City Council of the City of Greenwood did on February 22, 2018 amend the City’s budget for the fiscal year ending September 30, 2018. Said amendment exceeded the ten (10%) of the total amount authorized to be expended when the original budget was adopted and is published pursuant to Section 21-35-25.
BUDGET ADJUSTMENT
Description: This adjustment budgets grant funds previously approved by the City Council.
Account No: 153-000-266
Descrip: Grant Funds
Current Budget: $.00
Increase: $3,000,000.00
New Budget: $3,000,000.00
Account No: 153-000-380
Descrip: Operating Transf In
Current Budget: $.00
Increase: $ 37,000.00
New Budget: $ 37,000.00
Account No: 153-450-710
Descrip: Construction
Current Bud: $.00
Increase: $2,503,200.00
New Budget: $2,503,200.00
Account No: 153-450-711
Descrip:Architect/Engineer Current Bud: $.00
Increase: $300,000.00
New Budget: $300,000.00
Account No: 153-450-712
Descrip: General Admin
Current Bud: $.00
Increase: $32,000.00
New Budget: $32,000.00
Account No: 153-450-713
Descrip: Application Prep.
Current Bud: $.00
Increase: $ 5,000.00
New Budget: $ 5,000.00
Account No: 153-450-714
Descrip:Contingency r Current Bud: $.00
Increase: $196,800.00
New Budget: $196,800.00
Upon consideration of this budget amendment by the City Council, motion was made by Councilperson Carl Palmer, seconded by Councilperson David Jordan and upon a vote being called received the following vote: Johnny Jennings yea, Lisa Cookston absent, Ronnie Stevenson yea, Charles E. McCoy, Sr. yea, Andrew Powell yea, David Jordan yea, Carl Palmer yea. The President of the Council then declared the motion passed and adopted this the 22nd day of February, 2018.
February 27, 2018
RESOLUTION AMENDING ARTICLE V, SECTION 1, OF THE GREENWOOD ZONING AND DEVELOPMENT CODE
FEBRUARY 6, 2018, CITY COUNCIL MEETING
WHEREAS, the City Council of the City of Greenwood has been presented information and has considered all facts and recommendations of staff to amend the Greenwood Zoning and Development Code as follows:
1. Amend Article V, Section 1, of the Greenwood Zoning and Development Code to allow Places of Assembly as a Conditional Use in a C-3, Highway Commercial District, and
2. Amend Article V, Section 1, of the Greenwood Zoning and Development Code to allow New and used car dealerships and mobile home sales agencies as a Permitted Use in a C-3, Highway Commercial District.
WHEREAS, it is in the best interest of the citizens of the City of Greenwood to amend said Greenwood Zoning and Development Code as above stated.
NOW, THEREFORE, BE IT RESOLVED, BY THE CITY COUNCIL OF THE CITY OF GREENWOOD, MISSISSIPPI, that the findings, conclusions and statements of fact contained in the foregoing preamble are hereby adopted, ratified and incorporated herein, and that the Greenwood Zoning and Development Code is hereby amended as follows:
1. Amend Article V, Section 1, of the Greenwood Zoning and Development Code to allow Places of Assembly as a Conditional Use in a C-3, Highway Commercial District, and
2. Amend Article V, Section 1, of the Greenwood Zoning and Development Code to allow New and used car dealerships and mobile home sales agencies as a Permitted Use in a C-3, Highway Commercial District.
and that said amendments are hereby approved and adopted and shall be enforceable by the City of Greenwood under the provisions of the Greenwood Zoning and Development Code, and that Mayor Carolyn McAdams be, and she hereby is, authorized to do all things reasonable and necessary to carry out the purpose of this resolution.
The above and foregoing resolution having been first reduced to writing was considered section by section and then as a whole, having been introduced by Councilperson Carl Palmer, was duly seconded for adoption by Councilperson Johnny Jennings, and upon a vote being called, received the following vote:
YEA NAY
Johnny Jennings
Lisa Cookston
Ronnie Stevenson
Charles E. McCoy, Sr.
Andrew Powell
David Jordan (Absent)
Carl Palmer
The President of the Council then declared the motion granted on this the 6th day of February, 2018.
APPROVED BY:
/s/ CAROLYN MCADAMS, MAYOR
/s/ RONNIE STEVENSON,
PRESIDENT OF THE CITY COUNCIL
ATTEST:
/s/ CINDERELLA MORRIS,
CITY COUNCIL CLERK
February 27, 2018
NOTICE TO BIDDERS
NOTICE IS HEREBY GIVEN THAT THE BOARD OF HOSPITAL COMMISSIONERS OF THE GREENWOOD LEFLORE HOSPITAL WILL UNTIL 10:00 A.M. MARCH 20, 2018 RECEIVE AND OPEN SEALED BIDS IN THE OFFICE OF THE MATERIALS DIRECTOR FOR THE FOLLOWING:
GROUNDS MAINTENANCE
THE BOARD OF HOSPITAL COMMISSIONERS RESERVES THE RIGHT TO REJECT ANY/AND OR ALL BIDS, AND TO WAIVE ANY OR ALL FORMALITIES. ALL BIDS SHOULD BE DELIVERED OR MAILED TO THE MATERIALS DIRECTOR, GREENWOOD LEFLORE HOSPITAL, P.O. BOX 1410 GREENWOOD, MISSISSIPPI 38935. FOR MORE INFORMATION CALL 662-459-2694.
February 20 & 27, 2018
SUBSTITUTED TRUSTEE FORECLOSURE NOTICE
WHEREAS, on August 29, 2012, Louise Harris executed a certain Deed of Trust to Terry W. Green, for the benefit of Bank of Commerce, which Deed of Trust is of record in the office of the Chancery Clerk of Leflore County, Mississippi in Deed of Trust Book 747, at page 189; and
WHEREAS, Bank of Commerce has heretofore substituted H. Donald Brock, Jr. as Trustee in place and in lieu of the present Trustee by instrument dated January 26, 2018, and recorded in Book 841 at page 13 of the office of the aforesaid Chancery Clerk; and
WHEREAS, default having been made in the terms and conditions of said Deed of Trust and the entire debt secured thereby having been declared to be due in accordance with the terms thereof, Bank of Commerce, the legal holder of said indebtedness requested the undersigned Substituted Trustee to execute the trust and sell said land and property in accordance with the terms of said Deed of Trust for the purpose of raising the sums due thereunder, together with attorney’s fees, trustee’s fees, and expenses of sale.
NOW, THEREFORE, I, H. Donald Brock, Jr., Substituted Trustee, in said Deed of Trust, will on the 28th day of February, 2018, between the hours of 11:00 a.m. and 4:00 p.m. offer for sale and sell at public auction for cash to the highest and best bidder at the South front door of the Leflore County Courthouse in the City of Greenwood, Mississippi, the following described property conveyed by said Deed of Trust, to-wit:
Lot Three (3) of Sunny Acres Subdivision in Leflore County, Mississippi, as said Subdivision is shown by map thereof recorded in Plat Book 5, at page 37 of the Records of Maps of Leflore County, Mississippi, on file in the office of the Chancery Clerk thereof.
I will sell and convey only such title as is vested in me as Substituted Trustee.
WITNESS MY SIGNATURE on this the 1st day of February, 2018.
/s/ H. Donald Brock, Jr.
H. DONALD BROCK, JR.
SUBSTITUTED TRUSTEE
February 6, 13, 20, & 27, 2018
SUBSTITUTED TRUSTEE FORECLOSURE NOTICE
WHEREAS, on August 22, 2011, Debra Ann Hughes Hall Davis executed a certain Deed of Trust to Terry W. Green, for the benefit of Bank of Commerce, which Deed of Trust is of record in the office of the Chancery Clerk of Leflore County, Mississippi in Deed of Trust Book 731, at page 731; and
WHEREAS, Bank of Commerce has heretofore substituted H. Donald Brock, Jr. as Trustee in place and in lieu of the present Trustee by instrument dated January 26, 2018, and recorded in Book 841 at page 11 of the office of the aforesaid Chancery Clerk; and
WHEREAS, default having been made in the terms and conditions of said Deed of Trust and the entire debt secured thereby having been declared to be due in accordance with the terms thereof, Bank of Commerce, the legal holder of said indebtedness requested the undersigned Substituted Trustee to execute the trust and sell said land and property in accordance with the terms of said Deed of Trust for the purpose of raising the sums due thereunder, together with attorney’s fees, trustee’s fees, and expenses of sale.
NOW, THEREFORE, I, H. Donald Brock, Jr., Substituted Trustee, in said Deed of Trust, will on the 28th day of February, 2018, between the hours of 11:00 a.m. and 4:00 p.m. offer for sale and sell at public auction for cash to the highest and best bidder at the South front door of the Leflore County Courthouse in the City of Greenwood, Mississippi, the following described property conveyed by said Deed of Trust, to-wit:
The unexpired portion of the leasehold interest for a term of 99 years, commencing July 3, 1947, granted to W. M. Whittington by Leflore County, Mississippi, by lease agreement dated May 26, 1947, and recorded in Book 89, at page 467, of the Land Deed Records of Leflore County, Mississippi, in and to the following described property situated in the City of Greenwood, Leflore County, Mississippi, to-wit:
Lot Twenty (20) in Block Twelve (12) of Whittington’s Southside Addition to the City of Greenwood, as said lots are shown upon the map of said addition recorded in Plat Book 4, at page 42 of the Records of Maps of Leflore County, Mississippi.
I will sell and convey only such title as is vested in me as Substituted Trustee.
WITNESS MY SIGNATURE on this the 1st day of February, 2018.
/s/ H. Donald Brock, Jr.
H. DONALD BROCK, JR.
SUBSTITUTED TRUSTEE
February 6, 13, 20, & 27, 2018
SUMMONS
IN THE CHANCERY COURT OF LEFLORE COUNTY STATE OF MISSISSIPPI
IN THE MATTER OF THE ESTATE OF BARBARA UPCHURCH, DECEASED
CAUSE NO. 17-pr-78
THE STATE OF MISSISSIPPI
TO: Unknown Heirs at Law of Barbara Upchurch, Deceased.
You have been made a Defendant in the suit filed in this Court by Patricia L. Adcock, Plaintiff seeking Determination of Heirship. Defendants other than you in this action are none. You are summoned to appear and defend against the complaint or petition filed against you in
this action at 9:00 a.m. on the 19 day of March, 2018, in the courtroom of the Leflore County Courthouse at Greenwood, Mississippi, and in case of your failure to appear and defend, A judgement will be entered against you for the money or other things demanded in the complaint or petition.
You are not required to file an answer or other pleading but you may do so if you desire.
Issued under my hand and the seal of said Court, this 8th day of February 8, 2018.
Christine Lymon
Chancery Clerk of Leflore County
Greenwood, Mississippi
/s/ Whitney Skelton, D.C.
February 13, 20, & 27, 2018