NOTICE:
2001 Dodge Durango VIN: 1B4HS28N61F578222 will be sold August 2, 2023 for towing & storage charges. 952 US Hwy 25W, Corbin, KY 40701
NOTICE:
Bonnie Phillips / NISSAN MOTOR ACCEPTANCE COMPANY LLC 2019 NISSAN PATHFINDER VIN: 5N1DR2MM6KC587494 will be sold Aug 8th, 2023, for repair bill charges by Aeron Automotive (DBA Bill Berry’s Auto Body Collision Center} 1921 S Hwy 25W, Williamsburg, KY 40769 / 606-549-4112
NOTICE:
The Southern Kentucky Chamber of Commerce d/b/a the 71st Annual NIBROC Festival hereby declares its intention to apply for a Special Temporary Alcohol license no later than July 24, 2023. The licensed premises will be located at Sanders Park, 201 S. Main Street, Corbin, KY 40701. The owner of Sanders Park is the Corbin Tourism and Convention Commission, Board Chairperson Jeannie Hensley, 101 N. Depot St., Corbin, KY 40701. Any person, association, corporation, or body politic may protest the granting of the license by writing the Department of Alcoholic Beverage Control, 500 Mero Street 2NE33, Frankfort, Kentucky, 40601, within thirty (30) days of the date of legal publication.
NOTICE OF BOND RELEASE
Permit Number 918-0472
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 II Bond Release on Increment1 1 & Phase III on Increment 2 of permit # 918-0472, which was last issued on 6/17/2018. The application covers as area of approximately 180.46 acres located approximately 0.6 miles east of Rockholds in Whitley County.
The operation is approximately 0.6 miles northeast of the junction of KY Route 3423 and KY Route 26 and located approximately 0.6 miles northeast of Colonel Hollow streams confluence with Watts Creek. The operation is located on the Rockholds 7 1/2 min. quadrangle map.
Increment one (1) is a Surety Bond in the amount of $123,400.00. Approximately 25% of the original bond amount of $123,400.000 is included in this application for release.
Increment two (2) is a Surety Bond in the amount of $63,900.00. Approximately 100% of the original bond amount of $63,900.00 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, and completed in February 2020.
Written comments, objections, and requests for a public hearing of informal conference must be filed with the Director, Division of Field Services, 300 Sower Boulevard, Frankfort, KY 40601, by 9/1/2023.
A public hearing on the application has been scheduled for 9/5/2023 at 9:00 am 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 9/1/2023.
NOTICE OF BOND RELEASE
Permit Number 918-5197
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 II & III Bond Release of permit number 918-5197 which was last issued on March 12th 2015. The application covers an area of approximately 738.90 acres located approximately 1.5 miles Southwest of Lick Fork Road’s intersection with KY Hwy 92, and approximately 0.9 miles west of Poplar Creek in Whitley County, Kentucky. The operation is further located 1.5 miles southwest of the community of Carpenter, Kentucky.
The bonds now in effect are as follows:
Surety Bond in the amount of $107,300.00. Approximately 100% of the original bond amount of $107,300.00 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 March 2015.
Written comments, objections, and requests for a public hearing of informal conference must be filed with the Director, Division of Field Services, 300 Sower Boulevard, Frankfort, KY 40601, by 9/1/2023.
A public hearing on the application has been scheduled for 9/5/2023, at 10:00 am 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 9/1/2023.
Watch a short clip of our coverage from the 2023 Whitley County Fair here on our YouTube page.
Connley Ray Young, age 70, of Williamsburg, Kentucky departed this life on July 14, 2023 at the Pineville Community Health Center in Pineville, Kentucky.
Connley was born on December 4, 1952 in Williamsburg, Kentucky to Lloyd Young, Sr. and Nannie (Lynn) Young.
He was preceded in death by his parents, Lloyd and Nannie Young; sister, Debra Hill; brother, Lloyd Young, Jr., and brother-in-laws, Arthur Siler and Michael Freeman.
Connley is survived by his children, Chessa Young of Corbin and Summer Black (Chris), both of Corbin, Kentucky; several grandchildren; sisters, Maxine Carr (Ray) of Marathon, Florida, Sandra Morris (R. C.) of Williamsburg, Kentucky, Patricia Siler of Williamsburg, Kentucky, and Eva Gail Freeman of Jellico, Tennessee; brother, Robert Young (Gail Hill) of Williamsburg, Kentucky; several nieces and nephews and a host of other family and friends to mourn his passing.
Funeral service was Tuesday, July 18, at the Croley Funeral Home Chapel with Rev. Wilburn Huddleston officiating.
He was laid to rest in the Perkins Cemetery.
Pallbearers were Isaiah Lee, Benjamin Lee, Alexander Woods, Michael Morris, Edward Morris, Jeremy Hill, and John Young.
Croley Funeral Home in charge of arrangements.
William Micheal Lowe, 36, of Williamsburg, Kentucky departed this life on July 13, 2023 at his home.
He was born on May 24, 1987 to Kenneth and Pamela Joy (Foster) Lowe.
He is preceded in death by his grandparents, Phillip and Oda Lowe and Robert and Dorothy Foster.
He is survived by his parents, Kenneth and Pamela Lowe of Williamsburg, Kentucky; son, Karter William Foster Lowe of Williamsburg, Kentucky; two sisters, Chrystal Rainwater (Chris) of Williamsburg, Kentucky and Kelly Lowe (Brad Reeding) of Taylor, MI; one nephew, Elliot Raymond; five nieces, Kaylee Reeding, Lyla Rose Reeding, Natalya Reeding, Evelynn Reeding and Jaycee Reeding; and a host of aunts, uncles and other family and friends to mourn his passing.
William enjoyed working on small engines and spending time with his son and entire family.
Visitation will be Tuesday, July 18, at the Croley Funeral Home Chapel after 2:00 PM.
Funeral service will be 4:00 PM Tuesday, July 18, at the Croley Funeral Home Chapel. The burial service will be private.
Croley Funeral Home in charge of arrangements.
Elise Jean Sawyers, age 48, of Corbin, Kentucky departed this life on July 14, 2023 at the UK Medical Center in Lexington, Kentucky.
Elise was born on May 29, 1975 in Jellico, Tennessee to Oscar Ball and Mary (Gibson) Ball. She was preceded in death by her father, Oscal Ball and daughter, Francis Sawyers.
Elise is survived by her husband, Kenneth Ray Sawyers of Corbin, Kentucky; daughter, Stacie Lynn Sawyers of Corbin, Kentucky; grandchildren, Kalee Bray and Toby Bray; mother, Mary Hamblin of Williamsburg, Kentucky; brother, Ronald Lee Ball of Williamsburg, Kentucky; several nieces and nephews and a host of other family and friends to mourn her passing.
Visitation will be 11:00 AM until the funeral hour on Sunday, July 23, at the Croley Funeral Home Chapel.
Funeral service will be at 1:00 PM on Sunday, July 23, at the Croley Funeral Home Chapel with Rev. Curt Vanover officiating.
She will be laid to rest in the Rains Addition of Siler Cemetery.
Croley Funeral Home in charge of arrangements.
Jerry Lee Woods, 78, of Florence, passed away peacefully on Saturday, July 15, 2023.
He was born on July 18, 1944 in Whitley County, Kentucky, to his late parents A.B. and Bertie Woods.
He is also preceded in death by his wife of 46 years, Donna Woods and their son, Jeremy Woods.
Jerry is survived by his grandchildren, Jerry, Dylan, Christopher, and Lilly Woods; his sisters, Linda Jo Hamilton and Rhonda Woods-Cassidy (Jerry); his caregiver and special niece, Monica Howard (Lance); and many other nieces and nephews.
Jerry was an elementary school teacher; he worked for 4th District School in Covington, as well as Boone County Schools. He will be remembered for his love of family, Kentucky Wildcats, fishing, hunting and his Corvette. He was a friend to many and will be greatly missed.
Friends and family will gather for a visitation on Thursday, July 20, at Stith Funeral Home, 7500 U.S. Hwy 42, Florence, Kentucky 41042, beginning at 11:00 a.m. until the time of funeral service at 12:00 p.m.
Burial will immediately follow at Burlington Cemetery, Burlington, Kentucky.
In lieu of flowers, memorial contributions are suggested to the American Heart Association, 240 Whittington Parkway, Louisville, Kentucky 40222.
Online condolences and memories may be shared with the family at www.stithfuneralhomes.com.
Stith Funeral Home in charge of arrangements.
Corbin police have identified seven people, who were allegedly involved in a theft from a Corbin clothing store Friday evening and were working together, according to court records.
This week I would like to take just a few moments to offer a few of my main takeaways from this year’s Whitley County Fair. (more…)
Corbin seniors Liam Rose and Tanner Davis are getting some real life experience in the IT field. They have already completed the first year of a two-year registered apprenticeship for information technology with Dataseam.

Liam Rose and Tanner David were recognized during the Corbin school board meeting Thursday evening.
In an effort to retain employees, the City of Corbin’s budget for the 2023-2024 fiscal year includes pay increases for several employees, said Corbin City Manager Marlon Sams.