NOTICE OF SUBSTITUTE TRUSTEE’S SALE
WHEREAS, default has occurred in the performance of the covenants, terms and conditions of a Deed of Trust dated September 8, 2006, executed by DOUGLAS FISHER, JR., ZORA FISHER, conveying certain real property therein described to WARRANTY TITLE INSURANCE COMPANY, as Trustee, as same appears of record in the Register’s Office of Robertson County, Tennessee recorded September 14, 2006, in Deed Book 1136, Page 943 ; and
WHEREAS, the beneficial interest of said Deed of Trust was last transferred and assigned to U.S. Bank, N.A. as Trustee for the GSAMP Trust 2007-H1, Mortgage Pass-Through Certificates, Series 2007-H1 who is now the owner of said debt; and
WHEREAS, the undersigned,Rubin Lublin TN, PLLC, having been appointed as Substitute Trustee by instrument to be filed for record in the Register’s Office of Robertson County, Tennessee.
NOW, THEREFORE, notice is hereby given that the entire indebtedness has been declared due and payable, and that the undersigned, Rubin Lublin TN, PLLC, as Substitute Trustee or his duly appointed agent, by virtue of the power, duty and authority vested and imposed upon said Substitute Trustee will, on January 21, 2021 at 3:00 PM at the West door of the Robertson County Courthouse, Springfield, Tennessee, proceed to sell at public outcry to the highest and best bidder for cash or certified funds ONLY, the following described property situated in Robertson County, Tennessee, to wit:
CERTAIN REAL PROPERTY SITUATE IN THE TOWN OF SPRINGFIELD, 9TH CIVIL DISTRICT OF ROBERTSON COUNTY, TENNESSEE, AND DESCRIBED AS FOLLOWS, TO-WIT: BEGINNING AT A POINT IN THE CURB RAIL ON THE EAST SIDE OF CHEATHAM STREET, CORNER TO BROWN WALLING AND THE SOUTHWEST CORNER OF THIS LOT; THENCE WITH SAID CURB RAIL NORTHERLY 80 FEET TO THE SOUTHWEST CORNER OF THE LOT OF C. B. DRAPER ESTATE, FORMERLY HALL; THENCE WITH LINE OF SAID DRAPER ESTATE, FORMERLY HALL, EASTERLY 224 FEET TO THE JOE BURR CORNER, FORMERLY OTTO ELLIOTT; THENCE WITH THE LINE OF SAID BURR SOUTHERLY 80 FEET; THENCE WITH THE LINE OF BROWN WALLING WESTERLY 224 FEET TO THE BEGINNING.
Parcel ID: 080O-B-005.00
PROPERTY ADDRESS: The street address of the property is believed to be 1004 CHEATHAM STREET, SPRINGFIELD, TN 37172. In the event of any discrepancy between this street address and the legal description of the property, the legal description shall control.
CURRENT OWNER(S): DOUGLAS FISHER, JR., ZORA FISHER
OTHER INTERESTED PARTIES:
The sale of the above-described property shall be subject to all matters shown on any recorded plat; any unpaid taxes; any restrictive covenants, easements or set-back lines that may be applicable; any prior liens or encumbrances as well as any priority created by a fixture filing; and to any matter that an accurate survey of the premises might disclose. This property is being sold with the express reservation that it is subject to confirmation by the lender or Substitute Trustee. This sale may be rescinded at any time. The right is reserved to adjourn the day of the sale to another day, time, and place certain without further publication, upon announcement at the time and place for the sale set forth above. All right and equity of redemption, statutory or otherwise, homestead, and dower are expressly waived in said Deed of Trust, and the title is believed to be good, but the undersigned will sell and convey only as Substitute Trustee. The Property is sold as is, where is, without representations or warranties of any kind, including fitness for a particular use or purpose.
THIS LAW FIRM IS ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.
Rubin Lublin TN, PLLC, Substitute Trustee
119 S. Main Street, Suite 500
Memphis, TN 38103
rlselaw.com/property-listing
Tel: (877) 813-0992
Fax: (470) 508-9401
______
Notice to Creditors
As Required by
TCA §30-2-306
Robertson Chancery Court
501 Main St.
Room 103 Courthouse
Springfield, TN 37172
(615) 384-5650
Case No.: 74CH1-2020-CV-501
Ricky Lynn Lemmons, Deceased
Notice is hereby given that on December 11 of 2020 Letters of Administration in respect of the estate of Ricky Lynn Lemmons, who died 12/4/2020, were issued to the undersigned by the Robertson Chancery Court of Robertson County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors, if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
Jessica Nichole Cathey, Administratrix
H. Garth Click, Attorney for the Estate
Rosemary T. Sprague, Clerk & Master
December 22, 2020 & December 29, 2020
______
Notice to Creditors
As Required by
TCA §30-2-306
Robertson Chancery Court
501 Main St.
Room 103 Courthouse
Springfield, TN 37172
(615) 384-5650
Case No.: 74CH1-2020-CV-508
Lewis Thomas Mayes, Deceased
Notice is hereby given that on December 15 of 2020 Letters Testamentary in respect of the estate of Lewis Thomas Mayes, who died 12/7/2020, were issued to the undersigned by the Robertson Chancery Court of Robertson County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors, if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
Rae Elaine Mayes, Executor
Jonathan Miley, Attorney for Estate
Rosemary T. Sprague, Clerk and Master
December 22, 2020 & December 29, 2020
______
Notice to Creditors
As Required by
TCA §30-2-306
Robertson Chancery Court
501 Main St.
Room 103 Courthouse
Springfield, TN 37172
(615) 384-5650
Case No.: 74CH1-2020-CV-490
Evelyn Faye Holmes, Deceased
Notice is hereby given that on December 14 of 2020 Letters of Administration in respect of the estate of Evelyn Faye Holmes, who died 11/4/2020, were issued to the undersigned by the Robertson Chancery Court of Robertson County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors, if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
Kayla Holmes, Administratrix
Benjamin K. Dean, Attorney
Rosemary T. Sprague, Clerk & Master
December 22, 2020 & December 29, 2020
______
Notice to Creditors
As Required by
TCA §30-2-306
Robertson Chancery Court
501 Main St.
Room 103 Courthouse
Springfield, TN 37172
(615) 384-5650
Case No.: 74CH1-2020-CV-504
Glenn David Johnson, Deceased
Notice is hereby given that on December 14 of 2020 Letters Testamentary in respect of the estate of Glenn David Johnson, who died 11/19/2020, were issued to the undersigned by the Robertson Chancery Court of Robertson County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors, if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
John Johnson, Executor
Jacob P. Mathis, Attorney
Rosemary T. Sprague, Clerk & Master
December 22, 2020 & December 29, 2020
______
Notice to Creditors
As Required by
TCA §30-2-306
Robertson Chancery Court
501 Main St.
Room 103 Courthouse
Springfield, TN 37172
(615) 384-5650
Case No.: 74CH1-2020-CV-468
Monroe Hal Farmer, Deceased
Notice is hereby given that on November 20 of 2020 Letters Testamentary in respect of the estate of Monroe Hal Farmer, who died 11/02/2020, were issued to the undersigned by the Robertson Chancery Court of Robertson County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors, if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
Walter Douglas Lee, Executor
Barry R. Jarvis, Jr., Attorney
Rosemary T. Sprague, Clerk & Master
December 22, 2020 & December 29, 2020
______
NON RESIDENT NOTICE IN CHANCERY COURT
AT SPRINGFIELD, TENNESSEE
To: The Unknown Father
Last Known Address: Unknown
Heather Merrill
Petitioner
VS.
In Re: Macie Merrill & Gracie Merrill
DOCKET #CH20-CV-479
Pursuant to T.C.A. 21-1-203, and Rule 4.08 of T.R.C.P., appearing from allegations of the Complaint in this cause, being duly sworn to, and from affidavit, that whereabouts of the Respondent, The Unknown Father, is unknown and cannot be ascertained by the diligent search and inquiry made to that end , they are therefore hereby required to appear on or before the 10th day of February, 2021, before the Clerk and Master of said Court at his office in the Courthouse in Springfield, Tennessee and make defense to the Complaint filed against them in said Court by the Plaintiff or otherwise the Complaint will be taken for confessed. It is further ordered that a copy of this Notice be published in the Robertson County Connection for four consecutive weeks in accordance with Tenn. Code Ann. 21-1-201.
This the 14th day of DECEMBER, 2020.
Emily Green
Attorney for Plaintiff
Rosemary T. Sprague
Clerk & Master
By: Tammy R. Eden
Deputy Clerk
December 22, 2020 , December 29, 2020,
January 5, 2021 & January 12, 2021
______
Notice to Creditors
As Required by
TCA §30-2-306
Robertson Chancery Court
501 Main St.
Room 103 Courthouse
Springfield, TN 37172
(615) 384-5650
Case No.: 74CH1-2020-CV-506
Anne Marie Beaird, Deceased
Notice is hereby given that on December 15 of 2020 Letters of Administration in respect of the estate of Anne Marie Beaird, who died 10/23/2020, were issued to the undersigned by the Robertson Chancery Court of Robertson County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors, if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
Kimberly Smith, Administratrix
Donald K. Byrd, Attorney
Rosemary T. Sprague, Clerk & Master
December 22, 2020 , December 29, 2020
______
Notice to Creditors
As Required by
TCA §30-2-306
Robertson Chancery Court
501 Main St.
Room 103 Courthouse
Springfield, TN 37172
(615) 384-5650
Case No.: 74CH1-2020-CV-507
Betty Carter, Deceased
Notice is hereby given that on December 15 of 2020 Letters Testamentary in respect of the estate of Betty Alice Carter, who died 9/22/2020, were issued to the undersigned by the Robertson Chancery Court of Robertson County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors, if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of the first
publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
Tammie Hulsey, Executrix
Valerie Webb, Attorney
Rosemary T. Sprague, Clerk & Master
December 22, 2020 , December 29, 2020
______
Notice to Creditors
As Required by
TCA §30-2-306
Robertson Chancery Court
501 Main St.
Room 103 Courthouse
Springfield, TN 37172
(615) 384-5650
Case No.: 74CH1-2020-CV-521
Sue B Denning, Deceased
Notice is hereby given that on December 23 of 2020 Letters Testamentary in respect of the estate of Sue B Denning, who died 11/24/2020, were issued to the undersigned by the Robertson Chancery Court of Robertson County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred:
(1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors, if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of the first
publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
Donna Gene Price & Rebecca Anne Mullen, Co-Executrices
Jane Sharpe Olson, Attorney
Rosemary T. Sprague, Clerk & Master
December 29, 2020 , January 5, 2021
______
Notice to Creditors
As Required by
TCA §30-2-306
Robertson Chancery Court
501 Main St.
Room 103 Courthouse
Springfield, TN 37172
(615) 384-5650
Case No.: 74CH1-2020-CV-519
Nathaniel Hawthorne Babb, Deceased
Notice is hereby given that on December 22 of 2020 Letters of Administration in respect of the estate of Nathaniel Hawthorne Babb, who died 9/18/2020, were issued to the undersigned by the Robertson Chancery Court of Robertson County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors, if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
Servilto Babb, Administrator
John W. Crow, Attorney
Rosemary T. Sprague, Clerk & Master
December 29, 2020 , January 5, 2021
______
Notice to Creditors
As Required by
TCA §30-2-306
Robertson Chancery Court
501 Main St.
Room 103 Courthouse
Springfield, TN 37172
(615) 384-5650
Case No.: 74CH1-2020-CV-518
Mary Suzanne Mathis, Deceased
Notice is hereby given that on December 21 of 2020 Letters Testamentary in respect of the estate of Mary Suzanne H. Mathis, who died 10/11/2020, were issued to the undersigned by the Robertson Chancery Court of Robertson County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors, if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
James S. Mathis, Jr., Executor
Brian Lavoy Payne, Attorney
Rosemary T. Sprague, Clerk & Master
December 29, 2020 , January 5, 2021
______
Notice to Creditors
As Required by
TCA §30-2-306
Robertson Chancery Court
501 Main St.
Room 103 Courthouse
Springfield, TN 37172
(615) 384-5650
Case No.: 74CH1-2020-CV-466
William Roy Boyd, Deceased
Notice is hereby given that on November 16 of 2020 Letters Testamentary in respect of the estate of William Roy Boyd, who died 10/31/2020, were issued to the undersigned by the Robertson Chancery Court of Robertson County, Tennessee. All persons, resident and non-resident, having claims, matured or unmatured, against the estate are required to file the same with the Clerk of the above-named Court on or before the earlier of the dates prescribed in (1) or (2) otherwise their claims will be forever barred: (1) (A) Four (4) months from the date of the first publication (or posting, as the case may be) of this notice if the creditor received an actual copy of this notice to creditors at least sixty (60) days before date that is four (4) months from the date of the first publication (or posting); or (B) Sixty (60) days from the date the creditor received an actual copy of the notice to creditors, if the creditor received the copy of the notice less than sixty (60) days prior to the date that is four (4) months from the date of the first publication (or posting) as described in (1)(A); or (2) Twelve (12) months from the decedent’s date of death.
Steven Christopher Boyd, Executor
Mary Alice Carfi, Attorney
Rosemary T. Sprague, Clerk & Master
December 29, 2020 , January 5, 2021
______
PUBLIC NOTICE
The City of Adams Beer Board will meet Thursday January
14th, 2021 at 7:45 PM in the Bell School Auditorium. The
following application will be presented for approval:
Raj Patel – 7722 Hwy 41 N Adams TN 37010
______
CITY OF WHITE HOUSE
LEISURE SERVICES BOARD MEETING
There will be a meeting of the Leisure Services Board on Thursday,
January 7, 2021 at 7:00pm. The meeting will be held in the
Board Room at the Billy S. Hobbs Municipal Building.
Kevin Whittaker, Parks & Recreation Director
______
PUBLIC NOTICE
City of Greenbrier
January 7, 2021
The Board of Mayor and Aldermen’s study committee on water/
sewer charges will meet Thursday, January 7, 2021 at 5:30 pm
at Greenbrier City Hall. Normally, the public is invited and
encouraged to attend; however, due to the size of the meeting
room and social distancing/gathering mandates by the Governor’s
executive order, the public will not be allowed. The meeting will
be recorded and will be available for viewing on the Smokey Barn
News website at www.smokeybarn.com.
Stephanie Toland
City Recorder
______
INVITATION TO BID
CITY OF RIDGETOP
The City of Ridgetop will be accepting sealed bids for the replacement
of one (1) Siemens/Danfoss-MAG 5000 Transmitter. Specifications
can be picked up at Ridgetop City Hall, 1730 Highway 41, Ridgetop,
TN 37072. Sealed bids need to be submitted at the above-mentioned
address, by 9:00 a.m. on January 7, 2021 at which time the bid will
be opened and read aloud. The City of Ridgetop reserves the right
to reject any or all bids or accept any presented bid that meets or
exceeds specifications, and/or be in the best interest of the City and
not necessarily be bound to accept the low bid. For more information
contact City Hall at (615)859-0596.
Kelly Rider
City Recorder
______
City of Greenbrier
Public Hearings – January 4, 2021
The following public hearing will take place at the January 4, 2021
Board of Mayor and Aldermen meeting at 7:00pm:
• Ordinance 20-20, Ordinance to amend and replace in its
entirety Title 14, Chapter 3, Stormwater Management.
This notice and full agenda can be found on our website:
www.greenbriertn.org. Normally, the public is invited and
encouraged to attend; however, due to the size of the meeting
room and social distancing/gathering mandates by the
Governor’s executive order, the public will not be allowed. The
meeting will be recorded and will be available for viewing on
the Smokey Barn News website at www.smokeybarn.com.
If you would like to comment on the ordinance being considered,
you must contact the City Recorder at City Hall, 615-643-4531
before 3:00 pm on January 4, 2021.
Stephanie Toland
City Recorder
______
Board of Mayor and Aldermen
Thursday, January 21, 2021
7:00 p.m.
Notice is hereby given that the Board of Mayor and Aldermen of
the City of White House, Tennessee, will meet in regular session on
Thursday, January 21, 2021. The meeting will take place at 7:00pm
at the Billy S. Hobbs Municipal Center located at 105 College
Street. This meeting may be held electronically in compliance with
Executive Order 65.
There are no Public Hearings for this meeting.
You can find the entire agenda online at our website, https://
www.whitehousetn.gov/government/board-of-mayor-andaldermen-
meeting-agendas-and-minutes
Derek Watson, City Recorder
City of White House
PUBLIC NOTICE
______
PUBLIC NOTICE
CITY OF WHITE HOUSE, TENNESSEE
Notice is hereby given that the Board of Mayor and Aldermen of the
City of White House, Tennessee will meet in regular public session
for calendar year 2021 on the third Thursday of each month. All
meetings will be held at 7:00 p.m. in the Board Room of the Billy S.
Hobbs Municipal Center located at 105 College Street.
January 21, 2021 July 15, 2021
February 18, 2021 August 19, 2021
March 18, 2021 September 16, 2021
April 15, 2021 October 21, 2021
May 20, 2021 November 18, 2021
June 17, 2021 December 16, 2021
All Special Called Sessions of the Board will be posted on the City
website at least three days in advance and will generally be published
in the White House Connection.
The Board of Mayor and Aldermen will transact at its public
meetings all matters that it may lawfully consider.
Derek Watson, City Recorder
______
OFFICE MANAGER
($39,551 – $54,485/YR.)
($19.02 – $26.20/HR.)
ID NUMBER: 70412
The City of Springfield is accepting applications for
one (1) Office Manager with Springfield Water/WW
Department from December 18, 2020 – January 5, 2021.
Essential responsibilities include proving clerical and
administrative support to the assigned department.
High school diploma or GED is required. Three (3)
to five (5) years in responsible office management; or
any combination of experience and training equivalent
to the required knowledge and abilities. Applications
may be submitted on-line at the following website:
www.springfieldtn.gov.
CITY OF SPRINGFIELD
PERSONNEL DEPARTMENT
405 NORTH MAIN STREET
P.O. BOX 788
SPRINGFIELD, TN 37172
THE CITY OF SPRINGFIELD IS AN AFFIRMATIVE
ACTION/EQUAL OPPORTUNITY EMPLOYER
______
PUBLIC NOTICE
Notice is whereby given that the White House Library
board will meet on Thursday, January 14 at 7:00pm
at City Hall located at 105 College St. White House,
TN. The committee will discuss the library’s 2021-
2022 budget, CIPA requirements, and the director’s
evaluation. This meeting may be held electronically in
compliance with Executive Order 65.
______