Legal Notices for 2-7-18
ANNOUNCEMENT
Pursuant to 804 KAR 9:010, the Department of Alcoholic Beverage Control gives notice of the following vacancies in the city of Williamsburg:
a.) Two (2) Quota Retail Drink Liquor Licenses
Applications for these quota vacancies will be accepted by the Department for a period of thirty (30) days following this announcement.
CHRISTINE TROUT, Commissioner
TRINA SUMMERS, Distilled Spirits Administrator
CAROL BETH MARTIN, Malt Beverage Administrator
DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL
1003 Twilight Trail
Frankfort, KY 40601
NOTICE:
VFW Post 3167, P.O. Box 599, Williamsburg, KY 40769 hereby declares intentions to apply for a NQ3 Retail Drink License (Private Club) no later than February 28, 2018. The business to be licensed will be located at 2362 North Hwy 25, Williamsburg, KY 40769 doing business as VFW Post 3167. Commander, Johnny Brown of 460 Rains St., Williamsburg, KY 40769; Sr. Vice, Joe Grillion of 1475 East Hwy. 904, Williamsburg, KY 40769; Quarter Master, Robert Taylor of 3115 South Hwy 25, Williamsburg, KY 40769. Any person, association, corporation, or body politic may protest the granting of the license(s) by writing the Dept. Of Alcoholic Beverage Control, 1003 Twilight Trail, Frankfort, KY 40601-8400, within 30 days (KRS 243.430) of the date of this legal publication.
NOTICE:
Billy R. Wilson filed the final settlement for the estate of Ralph Wayne Wilson (deceased). The settlement hearing will be held on 3/19/2018 at 10:00 AM.
Michael Onkst and Glen Alan Onkst have filed the final settlement for the estate of William H. Onkst (deceased). The settlement hearing will be held on 3/12/18 at 10:00 AM.
Shonda Kay Vorwerck filed the final settlement for the estate of Jerry Lester Bell (deceased). The settlement hearing will be held on 3/19/2018 at 10:00 AM.
Melinda Cassidy has filed the final settlement for the estate of Donna Bennett (deceased). The settlement hearing will be held on 3/19/2018 at 10:00 AM.
Exceptions, if any, must be filed prior to March 1st, 2018.
The hearing will be held at Whitley District Court, 805 South Main Street, Corbin, KY 40701.
Given under my hand this 31st day of January, 2018.
GARY W. BARTON
WHITLEY CIRCUIT/DISTRICT COURTS
WILLIAMSBURG, KY 40769
NOTICE:
Notice is hereby given by order of the Whitley District Court that the following appointments have been made:
Teresa A. Bunch, PO Box 159, Williamsburg, KY 40769 was appointed Administratrix on 1/8/2018 for the estate of Robert R. Bunch (deceased). The attorney for the Administratrix is John Blevins, 104 W. 1st Street, Corbin, KY 40701.
Mary Ann Lee, 2401 North KY 830, Corbin, KY 40701 was appointed Executrix on 1/8/2018 for the estate of Alice Elizabeth Faulkner (deceased), 15 Snyder Circle #6, Corbin, KY 40701. Attorney for the Executrix is Darrell L. Saunders, PO Box 1324, Corbin, KY 40702.
Bobby Gabbard, 5488 Highway 26, Rockholds, KY 40759 was appointed Administrator on 1/8/2018 for the estate of Stephanie Gabbard (deceased), 5488 Highway 26, Rockholds, KY 40759. Attorney for the Administrator is John Blevins, 109 W 1st Street, Corbin, KY 40701.
Richard Allen Bunce, 304 Frankfort School Road, Corbin, KY 40701 was appointed Executor on 1/8/2018 for the estate of David Bunce (deceased), 905 Corinth Cemetery Road, Corbin, KY 40701. Attorney for the Executor is Wesley R. Tipton, PO Box 1284, Corbin, KY 40702.
Sam Hogan, 309 Riva Ridge Trail, Corbin, KY 40701 was appointed Executor on 1/8/2018 for the estate of Dorsie Hogan (deceased), 309 Riva Ridge Trail, Corbin, KY 40701. Attorney for the Executor is Wesley R. Tipton, PO Box 1284, Corbin, KY 40702.
Larry D. Lebanion Sr., 1077 Bacon Creek Road, Corbin, KY 40701 was appointed as Administrator on 1/8/2018 for the estate of Janice Lois Lebanion (deceased), 1057 Bacon Creek Road, Corbin, KY 40701.
Mickie L. Gibbs, 16 Greystone Farm Drive, Corbin, KY 40701 was appointed Executrix on 1/8/2018 for the estate of Bobby Ray Singleton (deceased), 16 Greystone Farm Drive, Corbin, KY 40701.
Sharon Owens, 1208 McKinley Street, Corbin, KY 40701 and Tina Kersey, 1206 1/2 McKinley Street, Corbin, KY 40701 were appointed Co-Executrixes on 1/22/2018 for the estate of James F. Hamlin (deceased), 1204 McKinley Street, Corbin, KY 40701. Attorney for the Co-Executrixes is Wesley R. Tipton, PO Box 1284, Corbin, KY 40702.
Billie Orita Fletcher, 715 Adams Street, Corbin, KY 40702 was appointed Executrix on 1/30/2018 for the estate of John C. Fletcher (deceased), 715 Adams Street, Corbin, KY 40701. Attorney for the Executrix is David Hoskins, PO Box 1185, Corbin, KY 40702.
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 31st day of January, 2018.
GARY W. BARTON, CLERK
DISTRICT & CIRCUIT COURTS
WHITLEY COUNTY – WILLIAMSBURG, KY 40769
NOTICE:
Michael B. Owens, PO Box 10, Williamsburg, KY 40769 was appointed as Administrator over the estate of Sylvia Doris Clark, 489 Deering Rd, Corbin, KY 40701.
Larry Saylor, 1389 Harps Creek Rd, Siler, KY 40769 was appointed as Administrator over the estate of Richard Saylor, Williamsburg, KY 40769.
Billy Sturgill, 3120 McClain Road, Franklin, OH 45005 was appointed as Administrator over the estate of James Ray Sturgill, PO Box 261, Woodbine, KY 40771.
Deborah Joan Baker, 175 Westwood Lane, Williamsburg, KY 40769 was appointed Administrator over the estate of JB Miller, 11589 E Hwy 92, Williamsburg, KY 40769.
Jason Lee Rose, 531 Feather Creek Rd, Williamsburg, KY 40769 was appointed as Administrator over JL Rose, 531 Feather Creek Rd, Williamsburg, KY 40769.
Jerry Wayne Croley, 103 South 2nd Street, Williamsburg, KY 40769 was appointed as Administrator over Edna Croley Early, 209 South 2nd Street, Williamsburg, KY 40769.
Formal Settlement
Ordering accepting Formal Final Settlement for Murriel T. Ward 01/11/2018.
Ordering accepting Formal Final Settlement for Ancil Mckiddy on 01/16/2018
All person having claims against the said estate are required 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 31st day of January, 2018.
GARY W. BARTON
WHITLEY COUNTY DISTRICT AND CIRCUIT COURT
WILLIAMSBURG, KY 40769
CITY OF WILLIAMSBURG, KENTUCKY
AN ORDINANCE ANNEXING PROPERTY LOCATED AT 2345 N HWY 25 W, WILLIAMSBURG, WHITLEY COUNTY, KENTUCKY, CONTAINING 1.123 ACRES BY SURVEY, INTO THE CITY OF WILLIAMSBURG, KENTUCKY, BY CONSENT OF THE PROPERTY OWNER.
NOW THEREFORE, BE IT ORDAINED BY THE COUNCIL OF THE CITY OF WILLIAMSBURG, KENTUCKY, AS FOLLOWS:
SECTION I: That the corporate limits of the City of Williamsburg, Kentucky now established be extended so as to include the territory hereinafter described and to annex the property into the City of Williamsburg, Kentucky:
A certain tract or parcel of land in Williamsburg, Whitley County, Ky, and being all the same land obtained by Trustee Deed of V.F.W. Post 3167 to David Howard, as Trustee, and David Howard, as Trustee, to Larry Lewis, Post Commander for the V.F.W. Post 3167, dated November 28, 2017, which is duly recorded at DBk 542, Pages 590-593, in the Whitley County Court Clerk’s Office, and bounded and described as follows:
For a more detailed description SEE: boundary survey description by Bobby B. Anderson, PLS #3377, with Appalachian Technical Services, Inc., dated November 28, 2017, (survey performed on November 9, 2017) a copy of which is attached hereto as Exhibit “A” and incorporated herein by reference thereto, and SEE: Map (plat/drawing) prepared by Bobby B. Anderson, PLS #3377, with Appalachian Technical Services, Inc. dated November 27, 2017, which is recorded in Plat Cabinet Number 3, Slide Number 718, contained in the Whitley County Court Clerk’s Office, a copy of which is attached hereto as Exhibit “B” and incorporated herein by reference thereto.
SECTION II: The owner of the real property described herein has given their written consent to and request for annexation of the real property described herein.
SECTION III: That this Ordinance shall be in full force and effect from and after its adoption, approval, and publication, and all ordinances or parts of ordinances in conflict herewith are repealed and held for naught.
Enacted on this the 22nd day of January, 2018.
RODDY HARRISON, MAYOR
ATTEST: TERESA BLACK, CITY CLERK
Date of First Reading: 11-30-2017
Date of Second Reading: 1-22-2018
Date of Publication: 2-7-2018
PUBLIC NOTICE
WHITLEY COUNTY EMERGENCY PLANNING COMMITTEE
Pursuant to Section 324, Title III of the 1986 Federal Superfund Amendments and Reauthorization Act (SARA) of 1986 (PL 99-499), the following information is provided in compliance with the Community Right-To-Know requirements of the SARA Law, and the open meetings and open records provisions of Kentucky Revised Statutes. Members of the public may contact the Whitley County Emergency Planning Committee by writing Danny Moses, Chairman of the Whitley County Emergency Planning Committee, PO Box 237, Williamsburg, KY 40769, or contact by telephone at (606) 549-6071. The Whitley County Emergency Planning Committee conducts meetings at Whitley County EM Director’s Office, 100 Briar Creek Park Rd, Suite 1, Williamsburg, KY 40769 or at other locations, in accordance with the Kentucky Open Meetings Law. Members of the public may request to be notified of regular or special meetings as provided in KRS 61.820 and KRS 61.825. Records of the Planning Committee, including the county emergency response plan, material safety data sheets, and inventory forms, or any follow-up emergency notices as may subsequent be issued, are open for inspection, and members of the public who wish to review these records may do so from 8:00 a.m. until 4:00 p.m. Eastern Time, Monday through Friday, at the 100 Briar Creek Park Road, Suite 1, Williamsburg, KY 40769, as required by the Kentucky Open Records Law. The local 24-hour telephone number for purposes of emergency notification, as required by SARA, is 911.
PUBLIC NOTICE
Second Reading of a proposed Ordinance amending the Whitley County Budget for Fiscal Year 2017-2018, to include unanticipated receipts increasing/decreasing from various Funds in the amount of $177,942.00 and increasing/decreasing expenditures in various Funds in the amount of $177,942.00 will be held on 02/20/18 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 OF INTENTION TO MINE
Pursuant to Application Number 918-0478, Amendment No. 2
In accordance with KRS 350.070 notice is hereby given that Alden Resources LLC 332 West Cumberland Gap Parkway, Suite 100, Corbin, Kentucky 40701 has applied for an amendment to an existing surface coal mining and reclamation operation located 0.95 miles west of Meadow Creek in Whitley County. The amendment will add 74.36 acres of surface disturbance making a total area of 145.92 surface acres within the amended permit area.
The proposed amendment area is approximately 0.26 miles northeast from the junction of Springtown Road with KY 3423 and located 0.95 miles west of Meadow Creek.
The proposed permit is located on the Rockholds U.S.G.S. 7 ½-minute quadrangle map. The surface area to be disturbed by the amendment is owned by Gary McKeehan, Glenn Miller, James E. Harris and Jeff Canada. The operation will use the contour and auger methods of mining. The operation will affect an area within 100 feet of Springtown Road. The operation will not involve relocation or closure of the public road.
The application has been filed for public inspection at the Department for Natural Resources, Middlesboro Regional Office, 1804 East Cumberland Avenue, Middlesboro, Kentucky 40965-1229. Written comments, objections or requests for a permit conference must be filed with the Director, Division of Mine Permits, 300 Sower Boulevard, Frankfort, Kentucky 40601.