b4 classifiedsnyx.uky.edu/dips/xt7dnc5s881w/data/16_70182... · nashville, tn 37206 darrin w....

1
B4 Wednesday, Feb. 15, 2012 | CLASSIFIEDS | www.kentuckynewera.com CITY OF OAK GROVE ORDINANCE NO. 2012-01 AN ORDINANCE OF THE CITY OF OAK GROVE, KENTUCKY AMENDING ORDINANCE 1984-11 IMPOSING A LICENSE FEE UPON INSURANCE COMPANIES FOR THE PRIVILEDGE OF ENGAGING IN THE BUSINESS OF INSURANCE WITHIN THE CITY OF OAK GROVE, KENTUCKY NOW THEREFORE, BE IT ORDAINED by the City Council of the City of Oak Grove, Kentucky: SECTION 1 There is hereby imposed on each insurance company a license fee for the privilege of engaging in the business of insurance within the corporate limits of the City of Oak Grove for the calendar year of 1985, and thereafter on a calendar year basis. SECTION 2 The license fee imposed upon each insurance company which issues life insurance policies on the lives of persons residing within the corporate city limits of the City of Oak Grove shall be 5.5 10% of the first year’s premiums actually collected within each calendar quarter by reason of the issuance of such policies. SECTION 3 The license fee imposed upon each insurance company which issues any insurance policy which is not a life insurance policy shall be 5.5 10% of the premiums actually collected within each calendar quarter by reason of the issuance of such policies on risks located within the corporate limits of the City of Oak Grove on those classes of business which such company is authorized to transact, unless all premiums returned to the policy holders; however, any license fee or tax imposed upon premium receipts shall not include premiums received for insuring employers against liability for personal injuries to their employees, or death caused thereby, under the provisions of the Workers Compensation Act and shall not include premiums received on policies of group health insurance provided for state employees under KRS 18A.225(2). SECTION 4 All License fees imposed by this ordinance shall be due no later than thirty days (3) days after the end of each calendar quarter. License fees which are not paid on or before the due date shall bear interest at the tax interest rate as defined in KRS 131.010 (6) 131.183 . SECTION 5 Every insurance company subject to the license fees imposed by this ordinance shall annually, by March 31, furnish the City of Oak Grove with a written breakdown of all collections in the preceding calendar year for the following categories of insurance: (a) casualty; (b) automobile; (c) inland marine; (d) fire and allied perils; (e) health; and (f) life. SECTION 6 The City Clerk is hereby directed to transmit a copy of this ordinance, and any amendment thereto, to the Commissioner of Insurance, Commonwealth of Kentucky. SECTION 7 This Ordinance shall become effective on the first day of January, 1985 SECTION 8- 7 Ordinances 11-1976, Section 11, Subsection 76; 1982-5; and 1983-1 Ordinance 1994-1 is are hereby repealed. All other Ordinances, Resolutions, Orders or parts thereof in conflict with the provisions of the present Ordinance, are to the extent of such conflict hereby repealed. as of the first day of January 1985. Approved on First Reading this 17th of January , 2012. Approved on Second Reading this 7th day of February , 2012. APPROVED: ATTEST: /S/ Dan Potter /S/ Evelyn L. McDaniel Dan Potter, Mayor Evelyn L. McDaniel, CAO/City Clerk City of Oak Grove, Kentucky City of Oak Grove, Kentucky PUBLISHED: In full in the Kentucky New Era this 15th day of February, 2012. MINOR Kiara Cormier Oak Grove, KY 11-P-486 Aisha M. Cormier Oak Grove, KY 11-P-488 Talisha Cormier Oak Grove, KY 11-P-490 Khaliyah Cormier Oak Grove, KY 11-P-492 Cameron White Hopkinsville, KY 12-P-004 DATE APPOINTED 01/09/12 01/09/12 01/09/12 01/09/12 01/13/12 ESTATE Roberta F. Stewart Hopkinsville, KY 12-P-005 Jewell H. Mart Crofton, KY 11-P-526 Glendle Randolph Tucker Hopkinsville, KY 11-P-528 Robert Lewis Miles Hopkinsville, KY 11-P-530 Margaret 0. Hanratty Hopkinsville, KY 11-P-534 Clarence Gemberling, Jr. Hopkinsville, KY 12-P-002 Robert M. Vass Pembroke, KY 12-P-006 Kathleen Irene McGee Oak Grove, Ky 12-P-008 Thomas Leslie Simmons Pembroke, KY 12-P-010 Robert C. Carter Hopkinsville, KY 12-P-034 Naomi M. Cathcart Hopkinsville, KY 12-P-016 Raymond E. Hale, Sr. Hopkinsville, KY 12-P-022 Mary Elizabeth Pepper Hopkinsville, KY 12-P-026 Glendal Wayne Pepper Hopkinsville, KY 12-P-028 John T. Robertson Clarksville, TN 12-P-030 Lonnie Dorris Morris Hopkinsville, KY 12-P-032 Stephen Michael Turrell Hopkinsville, KY 11-P-536 Michael Ray Marquess Hopkinsville, KY 12-P-033 Martha G. Patterson Hopkinsville, KY 12-P-035 REPRESENTATIVE Vivian Stewart Kern Executrix 107 Remington Rd. Hopkinsville, KY 42240 Loretta Owens Executrix 2591 Adams Store-Poole Mill Rd. Crofton, KY 42217 Paul K. Tucker Executor 8155 Greenville Rd. Hopkinsville, KY 42240 Patricia M. Morrow Executrix 404 Colonial Terrace Hopkinsville, KY 42240 James P. Hanratty, Jr. Co-Executor 395 Cottonwood Lane Wickenburg, AZ 85390 & Margaret Anne Thomas Co-Executrix Chemin delaCalade Les Plans 34700 Sherry G. Sharp Executrix 3847 Greensburg Rd. Buffalo, KY 42716 Peggy Sue Vass Executrix 10465 Jefferson Davis Hwy. Pembroke, KY 42266 Michael Korolevich Administrator 613 S. Calvalcade Circle Oak Grove, KY 42262 Planters Bank P. O. Box 1570 Hopkinsville, KY 42241 Ann Clark Carter Executrix 1413 Redwood Ct. Hopkinsville, KY 42240 Linda Diane Cathcart Executrix 17 Wallace Ave. Hopkinsville, KY 42240 Raymond E. Hale, Jr. Co-Executor 790 Jeff Adams Rd. Pembroke, KY 42266 & James A. Hale Co-Executor P. O. Box 348 Hopkinsville, KY 42240 Darrin W. Pepper Co-Executor 300 Elton Dr. Hopkinsville, KY 42240 & William R. Byrd Co-Executor 1424 McKennie Avenue Nashville, TN 37206 Darrin W. Pepper Co-Executor 300 Elton Dr. Hopkinsville, KY 42240 & William R. Byrd Co-Executor 1424 McKennie Avenue Nashville, TN 37206 John P. Robertson Co-Executor 1105 Peachtree Place Hopkinsville, KY 42240 & Jo Bader Co-Executrix 1668 Lovers Lane Hopkinsville, KY 42240 Jerald Morris Administrator 490 Ed Smith Rd. Hopkinsville, KY 42240 Julie Beckett Administrator 1024 Vista Lomas Ln. Corona, CA 92882 Patty Smith Executrix 8970 Lafayette Rd. Hopkinsville, KY 42240 John Derek Davis Administrator 7522 N. Eastlake, Unit 7 Chicago, IL 60626 ATTORNEY None deLora Grabara P. O. Box 91 Hopkinsville, KY 42241 J. Foster Cotthoff P. O. Box 536 Hopkinsville, KY 42241 None Robert E. Ison P. O. Box 648 Hopkinsville, KY 42241 None Thomas E. Turner 112-A E Center St. Madisonville, KY 42431 Robert L. Fears P. O. Box 435 Hopkinsville, KY 42241 None Jack N. Lackey, Jr. P. O . Box 1065 Hopkinsville, KY 42241 Stephen E. Underwood P. O. Box 999 Hopkinsville, KY 42241 None Lee T. White P.O. Box 2 Hopkinsville, KY 42241 Lee T. White P.O. Box 2 Hopkinsville, KY 42241 Jack N. Lackey P. O. Box 1165 Hopkinsville, KY 42241 David Cotthoff P. O. Box 536 Hopkinsville, KY 42241 Robert L. Fears P. O. Box 435 Hopkinsville, KY 42241 David E. Arvin 1209 South Virginia St. P. O. Box 1051 Hopkinsville, KY 42241 J. Foster Cotthoff P. O. Box 536 Hopkinsville, KY 42241 DATE QUALIFIED 01-06-12 01-09-12 01-09-12 01-09-12 01-09-12 01-09-12 01-09-12 01-09-12 01-09-12 01-23-12 01-23-12 01-23-12 01-23-12 01-23-12 01-23-12 01-23-12 01-24-12 01-30-12 01-30-12 LEGAL NOTICE THE FOLLOWING PERSONS HAVE QUALIFIED AS PERSONAL REPRESENTATIVE FOR THE BELOW LISTED ESTATES DURING THE MONTH OF JANUARY, 2012. ANYONE HAVING CLAIM AGAINST THESE ESTATES SHOULD PRESENT THE SAME, ACCORDING TO LAW, WITHIN SIX MONTHS OF THE DATE OF APPOINTMENT OF EACH PERSONAL REPRESENTATIVE. GARY J. HADDOCK, CLERK, CHRISTIAN DISTRICT & CIRCUIT COURTS, BY: ANGELA COMPERRY, DEPUTY CLERK REPRESENTATIVE Joanna Surface Limited Guardian 151 Tandy Lane Oak Grove, KY 42262 Joanna Surface Limited Guardian 151 Tandy Lane Oak Grove, KY 42262 Joanna Surface Limited Guardian 151 Tandy Lane Oak Grove, KY 42262 Joanna Surface Limited Guardian 151 Tandy Lane Oak Grove, KY 42262 De Vonna Hutson Guardian 2600 Buckner Dr. Hopkinsville, KY 42240 ATTORNEY None None None None Cynthia W. Crocker P. 0. Box 187 Bowling Green, KY 42102 THE FOLLOWING APPOINTMENTS OF GUARDIANSHIP WERE MADE IN THE MONTH OF JANUARY, 2012. Public Notice Public Notice Public Notice Public Notice Public Notice Public Notice Public Notice Public Notice Public Notice FIND IT CLASSIFIED Ask About Our Auto Mover Special SELL IT CLASSIFIED

Upload: others

Post on 12-Aug-2020

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: B4 CLASSIFIEDSnyx.uky.edu/dips/xt7dnc5s881w/data/16_70182... · Nashville, TN 37206 Darrin W. Pepper Co-Executor 300 Elton Dr. Hopkinsville, KY 42240 & William R. Byrd Co-Executor

B4 Wednesday, Feb. 15, 2012 | CLASSIFIEDS | www.kentuckynewera.com

CITY OF OAK GROVEORDINANCE NO. 2012-01

AN ORDINANCE OF THE CITY OF OAK GROVE, KENTUCKY AMENDING ORDINANCE 1984-11 IMPOSING A LICENSE FEE UPON INSURANCE COMPANIES

FOR THE PRIVILEDGE OF ENGAGING IN THE BUSINESS OF INSURANCE WITHIN THE CITY OF OAK GROVE, KENTUCKY

NOW THEREFORE, BE IT ORDAINED by the City Council of the City of Oak Grove,Kentucky:

SECTION 1

There is hereby imposed on each insurance company a license fee for the privilege ofengaging in the business of insurance within the corporate limits of the City of Oak Grovefor the calendar year of 1985, and thereafter on a calendar year basis.

SECTION 2

The license fee imposed upon each insurance company which issues life insurance policieson the lives of persons residing within the corporate city limits of the City of Oak Groveshall be 5.5 10% of the first year’s premiums actually collected within each calendar quarterby reason of the issuance of such policies.

SECTION 3

The license fee imposed upon each insurance company which issues any insurance policywhich is not a life insurance policy shall be 5.5 10% of the premiums actually collectedwithin each calendar quarter by reason of the issuance of such policies on risks locatedwithin the corporate limits of the City of Oak Grove on those classes of business which suchcompany is authorized to transact, unless all premiums returned to the policy holders;however, any license fee or tax imposed upon premium receipts shall not include premiumsreceived for insuring employers against liability for personal injuries to their employees, ordeath caused thereby, under the provisions of the Workers Compensation Act and shall notinclude premiums received on policies of group health insurance provided for stateemployees under KRS 18A.225(2).

SECTION 4

All License fees imposed by this ordinance shall be due no later than thirty days (3) daysafter the end of each calendar quarter. License fees which are not paid on or before the duedate shall bear interest at the tax interest rate as defined in KRS 131.010 (6) 131.183.

SECTION 5

Every insurance company subject to the license fees imposed by this ordinance shallannually, by March 31, furnish the City of Oak Grove with a written breakdown of allcollections in the preceding calendar year for the following categories of insurance: (a)

casualty; (b) automobile; (c) inland marine; (d) fire and allied perils; (e) health; and (f) life.

SECTION 6

The City Clerk is hereby directed to transmit a copy of this ordinance, and any amendmentthereto, to the Commissioner of Insurance, Commonwealth of Kentucky.

SECTION 7

This Ordinance shall become effective on the first day of January, 1985

SECTION 8-7

Ordinances 11-1976, Section 11, Subsection 76; 1982-5; and 1983-1 Ordinance 1994-1 isare hereby repealed. All other Ordinances, Resolutions, Orders or parts thereof in conflictwith the provisions of the present Ordinance, are to the extent of such conflict herebyrepealed. as of the first day of January 1985.

Approved on First Reading this 17th of January, 2012.

Approved on Second Reading this 7th day of February, 2012.

APPROVED: ATTEST:

/S/ Dan Potter /S/ Evelyn L. McDaniel Dan Potter, Mayor Evelyn L. McDaniel, CAO/City ClerkCity of Oak Grove, Kentucky City of Oak Grove, Kentucky

PUBLISHED: In full in the Kentucky New Era this 15th day of February, 2012.

MINOR

Kiara CormierOak Grove, KY11-P-486

Aisha M. CormierOak Grove, KY11-P-488

Talisha CormierOak Grove, KY11-P-490

Khaliyah CormierOak Grove, KY11-P-492

Cameron WhiteHopkinsville, KY12-P-004

DATE APPOINTED

01/09/12

01/09/12

01/09/12

01/09/12

01/13/12

ESTATE

Roberta F. Stewart Hopkinsville, KY12-P-005

Jewell H. Mart Crofton, KY11-P-526

Glendle Randolph Tucker Hopkinsville, KY11-P-528

Robert Lewis Miles Hopkinsville, KY11-P-530

Margaret 0. Hanratty Hopkinsville, KY11-P-534

Clarence Gemberling, Jr. Hopkinsville, KY12-P-002

Robert M. VassPembroke, KY12-P-006

Kathleen Irene McGee Oak Grove, Ky 12-P-008

Thomas Leslie Simmons Pembroke, KY 12-P-010

Robert C. Carter Hopkinsville, KY 12-P-034

Naomi M. Cathcart Hopkinsville, KY 12-P-016

Raymond E. Hale, Sr. Hopkinsville, KY 12-P-022

Mary Elizabeth Pepper Hopkinsville, KY 12-P-026

Glendal Wayne Pepper Hopkinsville, KY 12-P-028

John T. Robertson Clarksville, TN 12-P-030

Lonnie Dorris Morris Hopkinsville, KY 12-P-032

Stephen Michael Turrell Hopkinsville, KY 11-P-536

Michael Ray Marquess Hopkinsville, KY 12-P-033

Martha G. Patterson Hopkinsville, KY 12-P-035

REPRESENTATIVE

Vivian Stewart Kern Executrix 107 Remington Rd. Hopkinsville, KY 42240

Loretta Owens Executrix 2591 Adams Store-Poole Mill Rd. Crofton, KY 42217

Paul K. Tucker Executor 8155 Greenville Rd.Hopkinsville, KY 42240

Patricia M. Morrow Executrix 404 Colonial Terrace Hopkinsville, KY 42240

James P. Hanratty, Jr. Co-Executor 395 Cottonwood Lane Wickenburg, AZ 85390 & Margaret Anne Thomas Co-Executrix Chemin delaCalade Les Plans 34700

Sherry G. Sharp Executrix 3847 Greensburg Rd. Buffalo, KY 42716

Peggy Sue Vass Executrix 10465 Jefferson Davis Hwy. Pembroke, KY 42266

Michael Korolevich Administrator 613 S. Calvalcade Circle Oak Grove, KY 42262

Planters Bank P. O. Box 1570Hopkinsville, KY 42241

Ann Clark Carter Executrix 1413 Redwood Ct. Hopkinsville, KY 42240

Linda Diane Cathcart Executrix 17 Wallace Ave. Hopkinsville, KY 42240

Raymond E. Hale, Jr. Co-Executor790 Jeff Adams Rd.Pembroke, KY 42266&James A. HaleCo-ExecutorP. O. Box 348Hopkinsville, KY 42240

Darrin W. Pepper Co-Executor 300 Elton Dr. Hopkinsville, KY 42240&William R. ByrdCo-Executor1424 McKennie AvenueNashville, TN 37206

Darrin W. Pepper Co-Executor 300 Elton Dr. Hopkinsville, KY 42240&William R. ByrdCo-Executor1424 McKennie AvenueNashville, TN 37206

John P. Robertson Co-Executor 1105 Peachtree Place Hopkinsville, KY 42240&Jo BaderCo-Executrix1668 Lovers LaneHopkinsville, KY 42240

Jerald Morris Administrator 490 Ed Smith Rd. Hopkinsville, KY 42240

Julie Beckett Administrator 1024 Vista Lomas Ln. Corona, CA 92882

Patty Smith Executrix 8970 Lafayette Rd. Hopkinsville, KY 42240

John Derek Davis Administrator 7522 N. Eastlake, Unit 7 Chicago, IL 60626

ATTORNEY

None

deLora Grabara P. O. Box 91 Hopkinsville, KY 42241

J. Foster Cotthoff P. O. Box 536 Hopkinsville, KY 42241

None

Robert E. Ison P. O. Box 648 Hopkinsville, KY 42241

None

Thomas E. Turner 112-A E Center St. Madisonville, KY 42431

Robert L. Fears P. O. Box 435Hopkinsville, KY 42241

None

Jack N. Lackey, Jr. P. O . Box 1065Hopkinsville, KY 42241

Stephen E. Underwood P. O. Box 999Hopkinsville, KY 42241

None

Lee T. WhiteP.O. Box 2 Hopkinsville, KY 42241

Lee T. WhiteP.O. Box 2Hopkinsville, KY 42241

Jack N. Lackey P. O. Box 1165Hopkinsville, KY 42241

David CotthoffP. O. Box 536Hopkinsville, KY 42241

Robert L. Fears P. O. Box 435Hopkinsville, KY 42241

David E. Arvin 1209 South Virginia St.P. O. Box 1051Hopkinsville, KY 42241

J. Foster Cotthoff P. O. Box 536Hopkinsville, KY 42241

DATE QUALIFIED

01-06-12

01-09-12

01-09-12

01-09-12

01-09-12

01-09-12

01-09-12

01-09-12

01-09-12

01-23-12

01-23-12

01-23-12

01-23-12

01-23-12

01-23-12

01-23-12

01-24-12

01-30-12

01-30-12

LEGAL NOTICE

THE FOLLOWING PERSONS HAVE QUALIFIED AS PERSONAL REPRESENTATIVE FOR THE BELOW LISTEDESTATES DURING THE MONTH OF JANUARY, 2012. ANYONE HAVING CLAIM AGAINST THESE ESTATES

SHOULD PRESENT THE SAME, ACCORDING TO LAW, WITHIN SIX MONTHS OF THE DATE OF APPOINTMENTOF EACH PERSONAL REPRESENTATIVE.

GARY J. HADDOCK, CLERK, CHRISTIAN DISTRICT & CIRCUIT COURTS,BY: ANGELA COMPERRY, DEPUTY CLERK

REPRESENTATIVE

Joanna Surface Limited Guardian151 Tandy LaneOak Grove, KY 42262

Joanna Surface Limited Guardian151 Tandy LaneOak Grove, KY 42262

Joanna Surface Limited Guardian151 Tandy LaneOak Grove, KY 42262

Joanna Surface Limited Guardian151 Tandy LaneOak Grove, KY 42262

De Vonna Hutson Guardian 2600 Buckner Dr. Hopkinsville, KY 42240

ATTORNEY

None

None

None

None

Cynthia W. CrockerP. 0. Box 187Bowling Green, KY 42102

THE FOLLOWING APPOINTMENTS OF GUARDIANSHIP WERE MADE IN THE MONTH OF JANUARY, 2012.

Public NoticePublic Notice

Public NoticePublic Notice

Public Notice Public NoticePublic Notice

Public NoticePublic Notice

FIND IT

CLASSIFIED

Ask About

Our Auto

Mover

Special

SELL IT

CLASSIFIED