Legal Notices for 02/16/11
NOTICE OF BOND RELEASE
In accordance with KRS 350.093, notice is hereby given that Alden Resources LLC, 332 West Cumberland Gap Parkway, Suite 100, Corbin, KY 40701, has filed for a Phase I Bond Release on Increments No. 1, 2 , 3, 5, 6, and 7 of permit number 918-5188 which was last issued on August 20, 2010. The application covers an area of approximately 236.72 acres located 1.5 Miles Northwest of Frakes, KY, and 0.8 miles Northeast of Mud Creek Roads junction with 1595 in Whitley County, KY.
The permit area is approximately 0.6 miles Northwest of Henry Bowlin Gap and the junction with KY 1595 near Mud Creek Gap. The latitude is 36°39’08”. The longitude is 83°57’16”.
The bonds now in effect are as follows:
Increment One (1) is a Surety Bond in the amount of $24,900.00. Approximately 60% of the original bond amount of $24,900.00 is included in this application for release. Increment Two (2) is a Surety Bond in the amount of $224,500.00. Approximately 60% of the original bond amount of $224,500.00 is included in this application for release. Increment Three (3) is a Surety Bond in the amount of $88,800.00. Approximately 60% of the original bond amount of $88,800.00 is included in this application for release. Increment Five (5) is a Surety Bond in the amount of $71,800.00. Approximately 60% of the original bond amount of $71,800.00 is included in this application for release. Increment Six (6) is a Surety Bond in the amount of $21,800.00. Approximately 60% of the original bond amount of $21,800.00 is included in this application for release. Increment Seven (7) is a Surety Bond in the amount of $51,700.00. Approximately 60% of the original bond amount of $51,700.00 is included in this application for release.
Reclamation work performed includes: Backfilling, re-grading, topsoil replacement, and drainage control including soil preparation and initial seeding and mulching in accordance with the approved reclamation plan, completed November 15, 2010.
Written comments, objections, and requests for a public hearing of informal conference must be filed with the Director, Division of Field Services, #2 Hudson Hollow, Frankfort, KY 40601, by April 1, 2011.
A public hearing on the application has been scheduled for April 4, 2011 at 9:00 AM at the Department for Surface Mining Reclamation and Enforcement’s Middlesboro Regional Office, 1804 East Cumberland Avenue, Middlesboro, KY 40965-1229. The hearing will be cancelled if no request for a hearing or informal conference is received by April 1, 2011.
NOTICE OF INTENTION TO MINE
Pursuant to Application 918-0434
In accordance with the provisions of KRS 350.055, notice is hereby given that American Highwall Mining, LLC, P.O. Box 1539, Chilhowie, VA 24319 has applied for a permit for a surface coal mining operation, located approximately 1.2 miles East of junction of the Jack’s Fork Road and KY Rt. 26 & 1.0 miles SouthEast of Rockholds in Whitley County, Kentucky. The proposed permit area will disturb 75.0 acres and underlie 103.0 acres, for a total area within the permit boundary of 178.0 acres. The proposed operation is located approximately 0.1 South of Helton Hollow.
The proposed operation is located on the Rockholds U.S.G.S. 7 1/2 minute quadrangle map. The permit surface area to be disturbed is owned by Daymond & Clara Helton, Barbara Roberts and Bart Davis. The auger operations will underlie property owned by Daymond & Clara Helton, Barbara Roberts and Bart Davis.
The application has been filed for public inspection at the Department for Natural Resources’s Middlesboro Regional Office, 1804 Cumberland Ave., Middlesboro, Kentucky 40965.
Written comments, objections or requests for a permit conference must be filed with the Director of the Division of Mine Permits, #2 Hudson Hollow Complex, U.S. 127 South, Frankfort, Kentucky 40601.
NOTICE OF INTENTION TO MINE
Pursuant to Application Number 913-0432
In accordance with KRS 350.055, notice is hereby given that Fraziernantz, 541 Blakes Fork Road, Williamsburg, KY 40769 has applied for surface coal mining and reclamation operation located 1.0 mile southwest of Yaden in Whitley County. The proposed operation will disturb 16.45 surface acres and will underlie an additional 45.17 acres with a total area within the permit boundary will be 61.62 acres.
The proposed operation is approximately 1.0 mile southwest from KY 904’s junction with Dal Road and located 0.1 mile west of the Cumberland River. The Latitude is 36-43-23 and the Longitude is 84-06-20.
The proposed operation is located on the Saxton U.S.G.S. 7 ½-minute quadrangle map. The operation will use the surface and auger methods of mining. The surface and auger areas to be disturbed are owned by Perry Lawson.
The application has been filed for public inspection at the Division of Mining Reclamation and Enforcement Middlesboro Regional Office, 1804 E. Cumberland Ave, Middlesboro, KY 40965. Written comments, objections, or requests for a permit conference must be filed with the Director, Division of Permits, #2 Hudson Hollow, U.S. 127 South, Frankfort, Kentucky 40601.
PUBLIC NOTICE:
An ordinance amending the Whitley County Budget for Fiscal Year 2010-2011, to include unanticipated receipts increasing/decreasing from the General, Road, Jail, LGEA, Ambulance and 911 Funds in the amount of $-145,782.00 and increasing/decreasing expenditures from the General, Road, Jail, LGEA, Ambulance and 911 Funds in the amount of $-145,782.00 was passed on 02/15/11. A copy of the Ordinance with full text is available for public inspection at the Office of the County Judge Executive during normal business hours.
PAT WHITE, JR., COUNTY JUDGE EXECUTIVE
Financial Report
Lawrence Hodge, Whitley County Sheriff
2010 Fee Account
1-1-2010 through 12-31-2010
Income: Amounts:
State – KLEFPF $39,560.42
Baliff $14,148.00
Forestry $5,000.00
Corps of Engineer Patrol Grant $3,156.58
School Deputy $63,432.12
Tax Comm. / 10% $44,854.14
Fines Fees Collected Gary Barton $3,458.50
Fiscal Court $415,888.00
County Clerk Delinquent Tax $41,997.30
Commission on Taxes Collected $264,109.85
Auto Inspections $10,939.00
Accident/Police Reports $1,976.25
Serving Papers $60,883.50
CCDW $8,721.00
Transports $58,411.65
Court Cost $20,989.73
Interest Earned $1,751.01
Miscellaneous $1,600.54
Accident-Vehicle Repairs $1,200.00
State Advancement $140,000.00
Bank Notes $125,000.00
Total Receipts: $1,327,077.59
Outstanding Receivables 2010 $25,094.73
Overall Total Receivables $1,352,172.32
Expenses:
Gross Salaries $563,782.27
KLEFPF $30,438.70
Vacation/Sick $9,204.88
Employer’s Share Social Security $43,212.21
Employer’s Share Retirement/Non Hazard $40,867.04
Employer’s Share Haz. Duty Ret. $109,992.92
Employee-Dental Insurance $3,930.93
Employee-Health Insurance $95,732.60
Storage $840.00
Advertising $452.63
Vehicle Maintenance & Repairs $24,198.19
Office Materials and Supplies $4,868.54
Uniforms $993.22
Gasoline $77,439.85
Gun/Supplies $550.00
Prisoner-Blood Kit $275.00
Dues $762.00
Postage $1,494.39
Summons Other Counties $80.00
Bond $1,570.79
Cell Phones $1,514.93
Transports $3,729.77
Accident-Vehicle repairs $1,200.00
State Advancement $140,000.00
Notes $126,262.22
Interest $3,621.80
Miscellaneous $1,094.95
Total Expenses $1,288,109.83
Total Outstanding Liabilities $788.86
Overall Total Expenses $1,288,898.69
Overall Total $38,967.76
Additional Excess Fees 2010 $24,305.87
Total Excess Fees: $63,273.63
THIS SETTLEMENT IS SUBJECT TO CHANGE AFTER AUDIT OF PUBLIC ACCOUNTS. SUBSCRIBED AND SWORN TO BEFORE ME BY, LAWRENCE HODGE, WHITLEY COUNTY SHERIFF THIS 6TH DAY OF FEBRUARY, 2011!
LAWRENCE HODGE, WHITLEY COUNTY SHERIFF
BETTY B. WOODS, NOTARY, STATE AT LARGE, EXP: 11-1-14




