Legal Notices for 2/9/11, page 1
NOTICE OF INTENTION TO MINE
Pursuant to Application Number 918-0425, Renewal
In accordance with KRS 350.055, notice is hereby given that Alden Resources LLC, 332 West Cumberland Gap Parkway, Suite 100, Corbin, Kentucky 40701 has applied for renewal of a permit for a surface coal mining and reclamation operation affecting 390.85 acres located 3.2 miles southeast of Nevisdale in Whitley County.
The proposed operation is approximately 2.7 miles southeast from Keswick-Gatliff Road’s junction with KY 904 and located near the head of Cane Creek.
The proposed operation is located on the Frakes and Saxton, KY 7½ minute quadrangle maps. The operation will use the surface area and auger method of surface mining. The surface area to be disturbed is owned by Tommy Gambrel and Jack Stewart, Gibbs & St. Clair Heirs and Less Gibbs.
This is the final advertisement of the application. All comments, objections or requests for a permit conference must be received within thirty (30) days of today’s date. The application has been filed for public inspection at the Department for Mining Reclamation and Enforcement’s 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, #2 Hudson Hollow, U.S. 127 South, Frankfort, Kentucky 40601.
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 Blasting Schedule
Denali Energy Group LLC, 121 Prosperous Place Suite 13-B, Lexington, KY 40509 Phone Number (859) 361-0123 gives notice that blasting operations will be conducted on its coal mine permit #918-0430.
Said operation is located approximately 1.2 miles north of Louden in Whitley County. The proposed area is approximately 0.20 miles north from KY 1064’s junction with Poynter Road and located along Whetstone Creek. The Latitude 36°46’08”and the Longitude is 84°02’20” Detonations of explosives will occur from sunrise to sunset for the period of Feb 21, 2011 through Februay 20, 2012. Entry to blasting area will be regulated by signs or barriers. Blasting will be done daily. No blasting will be conducted before sunrise or after sunset. At least 10 minutes before the blast, Company personnel will control access to the area. Before each blast is detonated the following type(s) of audible warning as set out in table U-1 pursuant to 805 KAR 4:125 will be given: WARNING SIGNAL – A one (1) minute series of long blasts of a siren, five (5) minutes prior to the blast signal; BLAST SIGNAL – A series of (3) short blasts of a siren, one (1) minute prior to the shot. The all-clear signal(s) after blasting will be: A prolonged blast of a siren, following the inspection of the blast area. A siren will sound all signals. Blasting will not be conducted at times different from those given above except in emergency situations where rain, lightning, other atmospheric conditions, or operator or public safety requires unscheduled detonation. Also prior to detonations in emergency situations the permittee, using audible signals, shall notify all persons within one?half (1/2) mile of the blasting site.
Events which could necessitate blasting at unscheduled times include, but are not limited to rain, lightning, other atmospheric conditions, or deteriorated explosives which involved personnel, operational or public safety. Any major alteration of this blasting schedule will be published. This notice is published pursuant to KAR 405 and the regulations relating thereto, Kentucky Permit Number 918-0430 AM#1.
COMMONWEALTH OF KENTUCKY
34TH JUDICIAL CIRCUIT
WHITLEY CIRCUIT COURT
DIVISION NO. II
CIVIL ACTION NO. 09-CI-00655
CITIMORTGAGE, INC. SUCCESSOR BY MERGER TO CITIFINANCIAL MORTGAGE COMPANY, INC., PLAINTIFF, VS. RUTH FIVECOAT; RICK FIVECOAT; COUNTY OF WHITLEY; CITY OF CORBIN; JAMOS FUND 1, LP, DEFENDANTS.
NOTICE OF COMMISSIONER’S SALE
Pursuant to Judgment and Order of Sale entered by the Whitley Circuit Court on December 14, 2009, and subsequent Order entered on January 10, 2011, I shall offer for sale at the Courthouse door in Williamsburg, Kentucky, at public action on Monday, February 14, 2011 at 12:00 p.m., or thereabout, the real property described in this Notice.
The judgment against the defendant, Ruth Fivecoat, plus costs, are as follows:
(1) The principal sum in the amount of $55,928.00, plus interest from January 1, 2009 in the amount of $3,668.11, plus advancements for the protection of the property, including taxes and insurance (negative escrow) in the amount of $1,438.83, plus late charges in the amount of $423.17, plus Attorney fees (KRS 411.195) in the amount of $1,100.00, for a total in the amount of $62,558.11.
The said real property is located in Whitley County, Kentucky and is more specifically described as follows:
Beginning at a point in the west line of Kentucky Avenue at Wesley Mullins northeast line; thence running northwardly on said street and long the west line thereof 62 feet to the southeast corner of Leland Goodin; thence running westwardly with the Goodin line and parallel with the Mullins line 80 feet to a stake in the Goodin line; thence turning northwardly and parallel with Kentucky Avenue and running five feet to another stake in the Goodin line; thence running westwardly with the Goodin line and parallel with the Mullins line 25 feet to the east line of an alley; thence southwardly with said alley along the east side thereof and parallel with Kentucky Avenue 67 feet to the northwest corner of the Wesley Mullins property; thence eastwardly along the Wesley Mullins line 105 feet to the beginning corner.
Being the same property conveyed to Rick Fivecoat and Ruth Fivecoat, husband and wife, by deed dated May 30, 1997 and of record in Deed Book 393, Page 41, in the office of the Whitley County Clerk.
Said property address is: 1914 South Kentucky Avenue, Corbin, Kentucky 40701.
TERMS OF SALE
1. The above property is indivisible and shall be sold as a whole to produce the sum of money so ordered to be made.
2. On the date of sale, the purchaser shall either pay cash or, with surety on a bond approved by the Commissioner, may pay 1/3 down of the purchase price together with a bond (for the remainder of the purchase price) with good and sufficient surety, bearing interest from the day of the sale and payable to the Master Commissioner within 30 days with interest at 12%. Signatures of principal and surety on the bond shall have the effect of a Judgment.
3. The risk of loss for the subject property shall pass to the purchaser on the date of sale. Possession of the premises shall pass to the purchaser upon payment of the purchase price and delivery of deed.
4. The purchaser shall be required to assume and pay all taxes or assessments upon the property for the current tax year and all subsequent years. All taxes or assessments upon the property for prior years shall be paid from the sale proceeds if properly claimed in writing and filed of record by the purchaser prior to payment of the purchase price.
5. The property shall be sold subject to the following:
a. Easements, restrictions and stipulations of record;
b. Assessments for public improvements levied against the following real estate;
c. Any facts which an inspection and accurate survey of the following described real estate may disclose.
6. If the property does not bring two-thirds of its appraised value, a one year right of redemption will exist pursuant to KRS 426.530.
7. This property is sold subject to the right of redemption, if applicable, provided in 28 USCA Sec. 2410.
Dated this 25th day of January, 2011.
HOWARD O. MANN, MASTER COMMISSIONER
P.O. BOX 1344, CORBIN, KY 40702
TELEPHONE: (606) 528-0616; FACSIMILE: (606) 528-0709
COMMONWEALTH OF KENTUCKY
34TH JUDICIAL CIRCUIT
WHITLEY CIRCUIT COURT
DIVISION NO. II
CIVIL ACTION NO. 10-CI-00261
COMMUNITY TRUST BANK, INC, Successor in interest to Community Trust Bank, N.A., PLAINTIFF, VS. ESTATE OF LEON SCEARSE, HOMER GOINS, individually and as Executor of the Estate, The UNKNOWN SPOUSE OF HOMER GOINS, and NATIONAL CITY BANK OF KENTUCKY, Now part of PNC Bank, DEFENDANTS.
NOTICE OF COMMISSIONER’S SALE
Pursuant to Judgment and Order of Sale entered by the Whitley Circuit Court on December 28, 2010, I shall offer for sale at the Courthouse door in Williamsburg, Kentucky, at public action on Monday, February 14, 2011 at 12:00 p.m., or thereabout, the real property described in this Notice.
The judgment against the defendants, ESTATE OF LEON SCEARSE, HOMER GOINS, individually and as Executor of the Estate, The UNKNOWN SPOUSE OF HOMER GOINS, and NATIONAL CITY BANK OF KENTUCKY, Now part of PNC Bank, plus costs, are as follows:
(1) The principal sum in the amount of $25,060.96, plus unpaid interest of $744.17, plus late charges of $125.12, less other fees of $863.00, for a total payoff of $26,793.25, plus interest and accruing daily at a rate of $2.2624478 (as of March 8, 2010).
The said real property is located in Whitley County, Kentucky and is more specifically described as follows:
Being a lot or parcel of land situated in Goldbug Subdivision, one fourth mile east of US Highway 25 at Goldburg, Kentucky, and fronting 100 feet on Kersey Street and 115 feet on Lane A, with a south side of lot being 98 feet and west side of lot being 135 feet; and being lot number 20 as shown on plat in Plat Book 3, Page 6, records of the Whitley County Court Clerk’s Office.
Being the same property conveyed to Leon Scearse by deed dated August 10, 1994 from Raymond Creekmore, single, and recorded in Deed Book 373, Page 394, Whitley County Clerk’s Office, Williamsburg, Kentucky.
This loan is further secured by a 1981 ALAD; VIN#: TNALAH1081.
Said property address is: 59 Kersey Road, Williamsburg, Kentucky 40769.
TERMS OF SALE
1. The above property is indivisible and shall be sold as a whole to produce the sum of money so ordered to be made.
2. On the date of sale, the purchaser shall either pay cash or, with surety on a bond approved by the Commissioner, may pay down of the purchase price together with a bond (for the remainder of the purchase price) with good and sufficient surety, bearing interest from the day of the sale and payable to the Master Commissioner within thirty (30) days with interest at 12%. Signatures of principal and surety on the bond shall have the effect of a Judgment and should execution be levied thereupon, no replevy shall be allowed. In the event said party is a junior lienholder other than the plaintiff then and in that event, said party shall not be required to make any cash deposit or bond. At the end of thirty (30) days, the said party shall pay the full purchase price.
3. The risk of loss for the subject property shall pass to the purchaser on the date of sale. Possession of the premises shall pass to the purchaser upon payment of the purchase price and delivery of deed.
4. The purchaser shall be required to assume and pay all taxes or assessments upon the property for the current tax year and all subsequent years. All taxes or assessments upon the property for prior years shall be paid from the sale proceeds if properly claimed in writing and filed of record by the purchaser prior to payment of the purchase price.
5. The property shall be sold subject to the following:
a. Easements, restrictions and stipulations of record;
b. Assessments for public improvements levied against the following real estate;
c. Any facts which an inspection and accurate survey of the following described real estate may disclose.
6. If the property does not bring two-thirds of its appraised value, a one year right of redemption will exist pursuant to KRS 426.530.
7. This property is sold subject to the right of redemption, if applicable, provided in 28 USCA Sec. 2410.
Dated this 25th day of January, 2011.
HOWARD O. MANN, MASTER COMMISSIONER
P.O. BOX 1344, CORBIN, KY 40702
TELEPHONE: (606) 528-0616; FACSIMILE: (606) 528-0709
COMMONWEALTH OF KENTUCKY
34TH JUDICIAL CIRCUIT
WHITLEY CIRCUIT COURT
DIVISION NO. I
CIVIL ACTION NO. 10-CI-00763
HSBC MORTGAGE SERVICES INC., Assignee of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., AS NOMINEE FOR ACCREDITED HOME LENDERS, PLAINTIFF, VS. LEONARD CARPENTER; KARAN CARPENTER; CITIFINANCIAL INC.; JAMOS FUND I; WILLIAMSBURG NATIONAL BANK; AND TAX EASE LIEN SERVICING, LLC., DEFENDANTS.
NOTICE OF COMMISSIONER’S SALE
Pursuant to Judgment and Order of Sale entered by the Whitley Circuit Court on January 10, 2011, I shall offer for sale at the Courthouse door in Williamsburg, Kentucky, at public action on Monday, February 14, 2011 at 12:00 p.m., or thereabout, the real property described in this Notice.
The judgment against the defendants, Leonard Carpenter and Karan Carpenter, jointly and severally, and In Rem Default Judgment against the interests of the Defendants, Leonard Carpenter, Karan Carpenter, and CitiFinancial Inc, jointly and severally, are as follows:
(1) The principal sum in the amount of $72,110.51, together with accrued interest thereon at the current Note rate of 8.75% per annum starting from April 1, 2010, until fully paid, plus costs expended, plus Plaintiff’s attorney fees of $2,500.00, pursuant to KRS 411.195.
(2) Plaintiff is awarded an In Rem Judgment on the Pleadings as to the interests of the Defendants, Jamos Fund I and Forcht Bank, successor-in-interest to Williamsburg National Bank.
(3) Plaintiff is awarded an In Rem Judgment on the Pleadings as to the interest of the Defendant, Tax Ease Lien Servicing LLC.
(4) To Secure said Judgment described in Paragraph 1, above, Plaintiff is hereby adjudged to have a lien against the real property and appurtenances located thereon.
The said real property is located in Whitley County, Kentucky and is more specifically described as follows:
A certain tract or parcel of land lying in Whitley County, Kentucky, and being part of the same land conveyed to Barbara Ball Goodlet by deed from James Ball and wife, Betty Sue Ball, dated June 2, 2000, and recorded in Deed Book 420, Page 675, Whitley County Court Clerk’s Office, and bounded and described as follows:
Tract No. 1: Being Lot #4 of the Davenport Estate as shown in Map Book 4, Page 137, Slide 333, Whitley County Court Clerk’s Office, and reference is made to the Map Book 4, Page 137 for description the same the same as if copied in full herein.
Being the same property conveyed to Leonard Carpenter and Karan Carpenter from Janet Ball and Connie Howard by Deed recorded on October 14, 2005, and being of record in Book 464, Page 754, in the Office of The Clerk of Whitley County, Kentucky.
Said property address is: 164 Highway 204, Williamsburg, KY 40769.
TERMS OF SALE
1. The above property is indivisible and shall be sold as a whole to produce the sum of money so ordered to be made.
2. On the date of sale, the purchaser shall either pay cash or, with surety on a bond approved by the Commissioner, may pay 10% down of the purchase price together with a bond (for the remainder of the purchase price) with good and sufficient surety, bearing interest from the day of the sale and payable to the Master Commissioner within thirty (30) days. Signatures of principal and surety on the bond shall have the effect of a Judgment. In the event the Plaintiff or its representative be the purchaser, then, and in that event, no payment shall be required and no bond shall be executed by it.
3. Possession of the premises shall pass to the purchaser upon payment of the purchase price and delivery of deed.
4. The purchaser shall be required to assume and pay all taxes or assessments upon the property for the current tax year and all subsequent years. All taxes or assessments upon the property for prior years shall be paid from the sale proceeds if properly claimed in writing and filed of record by the purchaser prior to payment of the purchase price.
5. The property shall be sold subject to the following:
a. Easements, restrictions and stipulations of record;
b. Assessments for public improvements levied against the following real estate;
c. Any facts which an inspection and accurate survey of the following described real estate may disclose.
6. If the property does not bring two-thirds of its appraised value, a one year right of redemption will exist pursuant to KRS 426.530.
7. This property is sold subject to the right of redemption, if applicable, provided in 28 USCA Sec. 2410.
Dated this 25th day of January, 2011.
HOWARD O. MANN, MASTER COMMISSIONER
P.O. BOX 1344, CORBIN, KY 40702
TELEPHONE: (606) 528-0616; FACSIMILE: (606) 528-0709
PUBLIC NOTICE
CUMBERLANDS WORKFORCE INVESTMENT BOARD
REQUEST FOR PROPOSALS
FUNDING: Workforce Investment Act (WIA) Title I – Youth
ACTION: The Cumberlands Workforce Investment Board (Cumberlands WIB) is soliciting proposals for youth workforce development services to be provided to Cumberlands Workforce Investment Area youth 16-21 years of age. The Cumberlands WIB will accept proposals that incorporate summer youth employment opportunities into a full menu of youth services and activities. Under WIA, summer youth opportunities cannot be offered as a stand-alone program but must be integrated into a comprehensive array of year-round youth activities. There will be two (2) proposals, one for in-school youth and one for out-of-school youth. Please specify if request is for an in-school, out-of-school or both. Approximate funding levels are in-school youth $682,500, out-of-school youth $481,000 to serve the thirteen (13) counties of the Cumberlands Workforce Investment Area.
DATES: The closing date for receipt of applications is April 1, 2011, by 4:00 CT. All applications received after this date will be considered as funding becomes available.
ACTIVITIES: 1) Tutoring, study skill training, and instruction leading to secondary school completion, including dropout prevention strategies; 2) Alternative secondary school offerings; 3) Summer employment opportunities directly linked to academic and occupational learning; 4) Paid and unpaid work experiences, including internships and job shadowing, as provided in 20 CFR Part 664.460 and 20 CFR Part 664.470. 5) Occupational skill training; 6) Leadership development opportunities, which may include such activities as positive social behavior and soft skills, decision making, team work, and other activities, as provided in 20 CFR 664.420 and 20 CFR Part 664.430. 7) Supportive services; 8) Adult mentoring for a duration of at least twelve (12) months, that may occur both during and after program participation; 9) Follow up services; 10) Comprehensive guidance and counseling, including drug and alcohol abuse counseling, as well as referrals to counseling, as appropriate to the needs of the individual youth. [WIA Part 129(c)(2) and 20 CFR Part 664.410]; 11) Outreach/recruitment/eligibility/determination; 12) Assessment; and 13) Case management/intensive job placement.
APPLICANTS: Agencies or individuals interested in obtaining an application shall submit an inquiry by fax or mail to: Darryl McGaha, Lake Cumberland Area Development District, P.O. Box 1570, Russell Springs, Kentucky 42642; (Fax: 270-866-2044). For further information call 270-866-4200. The RFP and proposal forms will also be made available after February 1, 2011 on the LCADD web site at http://www.Icadd.org and at the reception desk in the LCADD/WIA Department, 2384 Lakeway Drive, Russell Springs, Kentucky.
ADVERTISEMENT (LEGAL NOTICE TO BIDDERS)
Sealed construction proposals for the Hangar and Taxi Lane Addition project at the Williamsburg-Whitley County Airport, Williamsburg, KY will be received by the Williamsburg-Whitley County Airport Board at the Williamsburg-Whitley County Airport Terminal, 1000 Aviation Blvd., Williamsburg, KY 40769, at 11:00 a.m. local time on March 9, 2011. Bids which are delivered in advance by any means shall be delivered to: Williamsburg-Whitley County Airport Board, 1000 Aviation Blvd., Williamsburg, KY 40769, Attention: Mr. Keith Brashear.
The bid package shall be clearly labeled:
Bid for The Hangar and Taxi Lane Addition Project- Williamsburg-Whitley County Airport – DO NOT OPEN.
Project Description:
The project consists of the grading, stone base and asphalt paving of a taxi lane and construction of a 10-unit T-hangar. Additional work items will include the installation of conduit and electrical service lines.
Contract documents may be obtained from PDC Consultants, LLC, 133 Holiday Court, Suite 102, Franklin, TN 37067, telephone (615) 614-0121, at a non-refundable cost of $150.00 per set. No Plans or Project Manuals will be issued to contractors later than twenty-four (24) hours prior to the time indicated above for receiving bids.
It is the intent to make the plans and specifications available for review at the locations listed below:
Williamsburg-Whitley Co. Airport
1000 Aviation Blvd.
Williamsburg, KY 40769
(606) 549-2688
Builders Exchange
1035 Strader Drive, St. 100
Lexington, KY 40505
(859) 288-0011
AGC of KY
950 Contract Street
Lexington, KY 40505
(859) 293-6494
KY – Department of Aviation
Capital City Airport
90 Airport Road, Building 400
Frankfort, KY 40601
(502) 564-4480
PDC Consultants, LLC.
133 Holiday Court, Suite 102
Franklin, TN 37067
(615) 614-0121
The Williamsburg-Whitley County Airport Board, in accordance with Title VI of the Civil Rights Act of 1964, 78 Stat. 252, 42 U.S.C. 2000D to 2000D-4 and Title 49, Code of Federal Regulations, Department of Transportation Subtitle A, Office of the Secretary, Part 21, Non-Discrimination in Federally-Assisted Programs of the Department of Transportation issued pursuant to such Act, hereby notifies all Bidders that each Bidder must affirmatively insure that in any contract entered into pursuant to this advertisement, minority business enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, creed, sex, handicap, or national origin in consideration of an award.
A Disadvantaged Business Enterprise (DBE) goal of 10.41% been established for this project.
Each proposal must be accompanied by a Bidders Bond on the form contained in the Proposal Book from a surety company acceptable to the Williamsburg-Whitley County Airport Board or a cashier’s check or certified check made payable to the Williamsburg-Whitley County Airport Board for not less than five percent (5%) of the total amount of the bid. A 100% Contract Bond will be required of the successful Contractor.
Liquidated damages, for delay in contract completion, shall be as stated in the Proposal.
No bids will be considered unless the bidder, whether resident or non-resident of Kentucky, is properly qualified to submit a proposal for this construction in accordance with all applicable laws of the Commonwealth of Kentucky. The proposal, which shall be enclosed in a sealed envelope, shall be clearly labeled on the outside of the envelope with the name of the project, contractor’s name and address, and the date and time of the Bid Opening (so as to guard against premature opening of any bid). Failure to show these items on the outside of the envelope will result in the bid being returned to the Bidder unopened.
Withdrawal of Bid: Any Bidder, upon his and his authorized representative’s written request, will be given permission to withdraw his proposal not later than the time set for opening thereto. At the time of opening of proposals, provided written request has been submitted prior to the time of the opening, when such proposal is reached it will be returned to the Bidder unopened. Unless contrary to the laws of the Commonwealth of Kentucky, no Bidder may withdraw a bid submitted for a period of sixty (60) days after of actual bid opening without Owner’s consent.
Award will be made to the lowest responsible qualified Bidder, if awarded.
Important Notice to Bidders: A pre-bid conference has been scheduled for 1:30pm local time, February 23, 2011, at the Williamsburg-Whitley County Airport Terminal, 1000 Aviation Blvd., Williamsburg, KY, for the purpose of discussing the scope of the project and answering questions. Attendance at this conference by an appropriate Contractor representative is mandatory in order to be eligible to submit a bid.
THE WILLIAMSBURG-WHITLEY COUNTY AIRPORT BOARD, INC. RESERVES THE RIGHT TO REJECT ANY/AND OR ALL PROPOSALS, TO WAIVE ANY FORMALITIES AND INFORMALITIES IN THE PROPOSALS RECEIVED, AND TO ACCEPT ANY PROPOSAL WHICH IN ITS OPINION MAY BE IN THE BEST INTEREST OF THE WILLIAMSBURG-WHITLEY COUNTY AIRPORT BOARD, INC.
Williamsburg-Whitley County Airport Board, Inc.
Keith Brashear, Chairman
NOTICE:
Notice is hereby given by order of the Whitley District Court, that the following appointments have been made:
Robert Bernardo, 1723 Asher Court, Hebron, KY 41048 and James T. Bernardo, 213 Keller St., Cumberland, KY 40823 were appointed co-executors for the estate of Wilma Bernardo, deceased, 1306 Maple Lane, Corbin, KY 40701, Jeremy W. Bryant, PO Box 1580, Corbin, KY 40702 is attorney for said estate.
Steven H. Alsip, 1003 Forest Circle Drive, Corbin, KY 40701 has been appointed Administrator for the estate of Arthur Homer Alsip, deceased, 143 Oak Grove Church Rd., Corbin, KY 40701.
Janice Manning, 412 Third St., Corbin, KY and James Manning, 361 Cobblestone Way, Corbin, KY were appointed Co-Executors for the estate of Ora Manning, Jr., deceased, 412 Third Street, Corbin, KY. Sandra Reeves, 1015 Master Street, Corbin, KY is attorney for said sestate.
Mary Drury, 142 St. William Dr., Lexington, KY has been appointed the Administratrix for the estate of Charles Richards, 509-1/2 Oak Ave., Corbin, KY 40701.
Mr. Colan Harrell has been appointed as Public Administrator of the estate of Donald R. Perry.
Maria Boggs, Gordon Hill, Corbin, KY 40701 has been appointed Administratrix of the estate of Olen Boggs, Thor Bahrman is attorney for said estate.
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 2011.
GARY W. BARTON, CLERK
DISTRICT & CIRCUIT COURTS
WHITLEY COUNTY, WILLIAMSBURG, KY 40769
NOTICE:
Barbara Smith and Shannon Walters has filed the final settlement for the estate of Bessie B. Walters.
William Stott Jr. has filed the final settlement for the estate of William Paul Stott, Sr.
Barbara Williams has filed the final settlement for the estate of Lawrence Williams.
Robert P. Hammons has filed the final settlement for the estate of Theresa C. Hammons.
William Stott has filed the final settlement for the estate of William Stott, Sr.
Exceptions, if any, must be filed prior to 7th March, 2011.
The hearing will be held at Whitley District Court, 805 S. Main Street, Corbin, KY 40701.
Given under my hand this 31st day of January 2011.
GARY W. BARTON, CLERK
DISTRICT AND CIRCUIT COURTS
WHITLEY COUNTY, WILLIAMSBURG, KY 40769
NOTICE:
Jerry W. West, 548 Alsile Rd., Williamsburg, KY 40769 has been appointed Administrator over the estate of Linda Gayle West, deceased.
Linda Smith, 293 Florence Ave., Williamsburg, KY 40769 has been appointed Administratrix over the estate of Jimmy Smith, deceased.
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 2011.
GARY W. BARTON, CLERK
WHITLEY COUNTY DISTRICT AND CIRCUIT COURT
WILLIAMSBURG, KY 40769
NOTICE:
Final settlement has been filed in the estate of Arthur Early, deceased, by Donna Browning, executrix. A final hearing will be held on March 8, 2011 at 1:00 p.m. in the Whitley District Courtroom located in Williamsburg, Kentucky.
Exceptions, if any, must be filed prior to March 8, 2011.
The hearing will be held at 1:00 p.m. in Whitley District Court, Williamsburg, KY.
Given under my hand this 31st day of January, 2011.




