Legal Notices for 5-3-17
NOTICE OF INTENTION TO MINE
Pursuant to Application Number 918-0494
In accordance with KRS 350.055, notice is hereby given that JRL Coal, Inc., 966 Highway 990; Coalgood, KY 40818 has applied for a permit for a surface coal mining and reclamation operation affecting 242.74 acres located 2.2 miles Northwest of Jellico, TN in Whitley County.
The proposed operation is approximately 1.4 miles West from US 25W junction with Kensee Hollow Road and located on Pigeon Roost Creek. The Latitude is 36° 36’ 51”. The Longitude is 84° 08’ 51”.
The proposed operation is located on the Jellico West U.S.G.S. 7-1/2 minute quadrangle map. The operation will use the contour and auger/highwall miner method of surface mining. The surface area is owned by Shirley Davenport and Lorhen Martin.
The application has been filed for public inspection at the Department for Surface Mining Reclamation and Enforcement’s Middlesboro Regional Office, 1804 East Cumberland Avenue; Middlesboro, KY 40965. Written comments, objections, or requests for a permit conference must be filed with the Director, Division of Permits, 300 Sower Boulevard, Frankfort, Kentucky 40601.
INVITATION TO BID
The City of Corbin, Kentucky will accept sealed bids for improvements on city streets for the fiscal year July 1, 2017 through June 30, 2018.
Specifications can be obtained and bids shall be received at the Corbin Government Center, Office of the City Clerk, 805 South Main Street, Corbin, KY 40701, until 10 A.M. on Friday, May 12, 2017. Bids will be opened at 11 A.M. on Friday, May 12, 2017 in the upstairs meeting room at the Corbin Government Center. The City of Corbin reserves the right to accept or reject any/all bids.
INVITATION TO BID
The City of Corbin is accepting sealed bids for unleaded gasoline and diesel fuel from area retailers for fiscal year July 1, 2017 through June 30, 2018.
Specifications can be obtained and bids shall be received at the Corbin Government Center, Office of the City Clerk, 805 South Main Street, Corbin, KY 40701, until 10 A.M. on Friday, May 12, 2017. Bids will be opened at 11 A.M. on Friday, May 12, 2017 in the upstairs meeting room at the Corbin Government Center. The City of Corbin reserves the right to accept or reject any/all bids.
INVITATION TO BID
The City of Corbin, Kentucky is accepting sealed bids for landfill service for the City of Corbin’s municipal solid waste for the fiscal year July 1, 2017 through June 30, 2018.
Specifications can be obtained and bids shall be received at the Corbin Government Center, Office of the City Clerk, 805 South Main Street, Corbin, KY 40701, until 10 A.M. on Friday, May 12, 2017. Bids will be opened at 11 A.M. on Friday, May 12, 2017 in the upstairs meeting room at the Corbin Government Center. The City of Corbin reserves the right to accept or reject any/all bids.
INVITATION TO BID
The City of Corbin, Kentucky is accepting sealed bids for stone for fiscal year July 1, 2017 through June 30, 2018.
Specifications can be obtained and bids shall be received at the Corbin Government Center, Office of the City Clerk, 805 South Main Street, Corbin, KY 40701, until 10 A.M. on Friday, May 12, 2017. Bids will be opened at 11 A.M. on Friday, May 12, 2017 in the upstairs meeting room at the Corbin Government Center. The City of Corbin reserves the right to accept or reject any/all bids.
INVITATION TO BID
The City of Corbin, Kentucky is accepting sealed bids for mobile phone service for fiscal year July 1, 2017 through June 30, 2018.
Specifications can be obtained and bids shall be received at the Corbin Government Center, Office of the City Clerk, 805 South Main Street, Corbin, KY 40701, until 10 A.M. on Friday, May 12, 2017. Bids will be opened at 11 A.M. on Friday, May 12, 2017 in the upstairs meeting room at the Corbin Government Center. The City of Corbin reserves the right to accept or reject any/all bids.
NOTICE
The COMMONWEALTH OF KENTUCKY, TRANSPORTATION CABINET, gives notice that it is seeking contact information for the following persons or their heirs so that it may purchase a portion of their interest in lands located at North Corbin, Knox County, Kentucky: CORBETT HEMBREE, DRUCILLA HEMBREE AND BROOKE ELIZABETH HEMBREE.
Please contact Greg York at (606) 598-2145, or write to Greg York, c/o KYTC ROW, 603 Railroad Avenue, Manchester, KY 40962.
PUBLIC NOTICE
Second Reading of a proposed Ordinance amending the Whitley County Budget for Fiscal Year 2016-2017, to include unanticipated receipts increasing/decreasing from various Funds in the amount of $188,783.00 and increasing/decreasing expenditures in various Funds in the amount of $188,783.00 will be held on 05/16/17 at 6:00 PM in the Whitley County Fiscal Court Room during a Special Meeting. A copy of the proposed 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
NOTICE:
Notice is hereby given by order of the Whitley District Court that the following appointments have been made:
Philip Hutson, 1212 Maple Lane, Corbin, KY 40701 was appointed Executor on 4/3/2017 for the estate of Betty B. Foxx (deceased), 1210 Tanglewood Avenue, Corbin, KY 40701.
Donald F. O’Bryan, 203 West 5th Street, Corbin, KY 40701 was appointed Administrator on 4/17/2017 for the estate of Nancy J. O’Bryan (deceased), 203 West 5th Street, Corbin, KY 40701. The attorney for the Administrator is J. Matthew Carey, One Riverfront Plaza, 401 West Main St., Suite 2000, Louisville, KY 40202.
Mickey Cole was appointed Guardian on 4/17/2017 for Faith Cole (a minor). The attorney for the Guardian is Shane A. Romines, P.O. Drawer 1580, Corbin, KY 40702.
Walter S. Robertson, 1503 Tates Creek Road, Lexington, KY 40502 was appointed Executor on 4/17/2017 for the estate of Arthur Allan Smith (deceased), 116 Scenic View Drive, Corbin, KY 40701. The attorney for the Executor is Jeffrey R. Walker, 201 West Short Street, Lexington, KY 40507.
Flossie L. Evans, 315 Barbourville Street, Corbin, KY 40701 was appointed Administratrix on 4/17/2017 for the estate of Larry Lee Evans (deceased), 315 Barbourville Street, Corbin, KY 40701.
Alice Mills, 44 Viley Lane, Georgetown, KY 40324 was appointed Executrix on 4/24/2017 for the estate of Tootsie Imogene Frechette (deceased), 2493 McNeil Corn Creek Road, Rockholds, KY 40759.
All persons having claims against the said estates are requested to present same, verified according to law to the said appointees not later than six months from said date of appointment.
Given under my hand this 28th day of April, 2017.
GARY W. BARTON, CLERK
DISTRICT & CIRCUIT COURTS
WHITLEY COUNTY, WILLIAMSBURG, KY 40769
NOTICE:
Rachel Maloney has filed the final settlement for the estate of Herschel Mattingly (deceased). The settlement hearing will be held on 6/12/2017 at 10 AM.
Mary R. Freeman has filed the final settlement for the estate of Ronald James Hopkins (deceased). The settlement hearing will be held on 6/12/2017 at 10 AM.
Exceptions, if any, must be filed prior to June 1st, 2017.
The hearing will be held at Whitley District Court, 805 South Main Street, Corbin, KY 40701.
Given under my hand this 28th day of April, 2017.
GARY W. BARTON
WHITLEY CIRCUIT/DISTRICT COURTS
WILLIAMSBURG, KY 40769
COUNTY TAXPAYER’S NOTICE
The 2016 Whitley County Unmined Coal bills will be due payable beginning May 1, 2017. If you do not receive your bill in the next few days, please contact the Whitley County Sheriff’s Office. When mailing in your payment, please include a copy of the tax bill. If you wish a paid receipt returned to you, please enclose a self-addressed, stamped envelope. The following dates will be the collection dates for Unmined Coal bills:
2% Discount – If paid by May 31, 2017
Face Amount – If paid by June 30, 2017
5% Penalty – If paid by July 31, 2017
21% Penalty – If paid after July 31, 2017
All Unmined Coal bills will be turned over as delinquent if not paid by October 15, 2017.
Please make checks payable to: Whitley County Sheriff, P.O. Box 118, Williamsburg, KY 40769




