+ All Categories
Home > Documents > CHAPTER 88 ( HB 383) - Kentucky( HB 383 ) AN ACT relating to claims against the Commonwealth, making...

CHAPTER 88 ( HB 383) - Kentucky( HB 383 ) AN ACT relating to claims against the Commonwealth, making...

Date post: 09-Feb-2021
Category:
Upload: others
View: 0 times
Download: 0 times
Share this document with a friend
22
CHAPTER 88 Legislative Research Commission PDF Version 1 CHAPTER 88 ( HB 383 ) AN ACT relating to claims against the Commonwealth, making an appropriation therefor, and declaring an emergency. Be it enacted by the General Assembly of the Commonwealth of Kentucky: Section 1. (1) There is appropriated out of the general fund and the transportation fund in the State Treasury for the purpose of compensating persons and companies named below for claims which have been duly audited and approved according to law, but have not been paid because of lapsing or insufficiency of former appropriations against which the claims were chargeable, or the lack of an appropriate procurement document in place, the amounts listed below: The Adanta Group 259 Parkers Mill Road Somerset, KY 42501 $1,000.00 Affinity Displays and Expositions, Inc. 1301 Glendale Milford Road Cincinnati, OH 45215 $2,262.06 Association of Public Health Laboratories 8515 Georgia Avenue, Suite 700 Silver Springs, MD 20910 $3,446.09 B & H Environmental Services 3610 Camp Ground Road Louisville, KY 40211 $8,610.00 Beckman Coulter, Inc. Dept. CH 10164 Palatine, IL 60055-0164 $19,259.34 Bluegrass Fence Company 519 East Third Street Owensboro, KY 42301 $12,900.00 Bluegrass Regional Mental Health Mental Retardation Board, Inc. Finance Department 1351 Newtown Pike Lexington, KY 40511 $6,500.00 Borowitz and Goldsmith, PLC One Riverfront Plaza 401 West Main Street, Suite 1100 Louisville, KY 40202 $534.02 Central Business Group PO Box 643057 Pittsburg, PA 15264-3057 $2,270.00 Communicare
Transcript
  • CHAPTER 88

    Legislative Research Commission PDF Version

    1

    CHAPTER 88

    ( HB 383 )

    AN ACT relating to claims against the Commonwealth, making an appropriation therefor, and declaring an

    emergency.

    Be it enacted by the General Assembly of the Commonwealth of Kentucky:

    Section 1. (1) There is appropriated out of the general fund and the transportation fund in the State

    Treasury for the purpose of compensating persons and companies named below for claims which have been duly

    audited and approved according to law, but have not been paid because of lapsing or insufficiency of former

    appropriations against which the claims were chargeable, or the lack of an appropriate procurement document in

    place, the amounts listed below:

    The Adanta Group

    259 Parkers Mill Road

    Somerset, KY 42501 $1,000.00

    Affinity Displays and Expositions, Inc.

    1301 Glendale Milford Road

    Cincinnati, OH 45215 $2,262.06

    Association of Public Health Laboratories

    8515 Georgia Avenue, Suite 700

    Silver Springs, MD 20910 $3,446.09

    B & H Environmental Services

    3610 Camp Ground Road

    Louisville, KY 40211 $8,610.00

    Beckman Coulter, Inc.

    Dept. CH 10164

    Palatine, IL 60055-0164 $19,259.34

    Bluegrass Fence Company

    519 East Third Street

    Owensboro, KY 42301 $12,900.00

    Bluegrass Regional Mental Health Mental Retardation Board, Inc.

    Finance Department

    1351 Newtown Pike

    Lexington, KY 40511 $6,500.00

    Borowitz and Goldsmith, PLC

    One Riverfront Plaza

    401 West Main Street, Suite 1100

    Louisville, KY 40202 $534.02

    Central Business Group

    PO Box 643057

    Pittsburg, PA 15264-3057 $2,270.00

    Communicare

  • ACTS OF THE GENERAL ASSEMBLY

    Legislative Research Commission PDF Version

    2

    107 Cranes Roost Court

    Elizabethtown, KY 42701 $3,300.00

    Comprehend, Inc.

    611 Forest Avenue

    Maysville, KY 41056 $100.00

    Corrections Corporation of America

    Otter Creek Correctional Center

    10 Burton Hills Blvd

    Nashville, TN 37215 $126,321.32

    Corrections Corporation of America

    Lee Adjustment Center

    2648 Fairground Ridge Road

    Beattyville, KY 41311 $88,018.73

    Cumberland River Comprehensive Care

    PO Box 568

    Corbin, KY 40702 $1,800.00

    Kathy Eads, CPC

    388 Eureka Road

    Versailles, KY 40383 $1,125.00

    Everest Stables, Inc.

    Attn: Jeff Nielsen

    105 New England Place

    Suite 280, Liberty Village

    Stillwater, MN 55082 $69,000

    Four Rivers Behavioral Health

    Attn: Faith Sharp

    425 Broadway, Suite 201

    Paducah, KY 42001 $900.00

    Fultz Maddoz Hovious & Dickens, PLC

    101 South Fifth Street, 27th Floor

    Louisville, KY 40202-3116 $9,054.81

    Gateway Press, Inc.

    1118 Solutions Center

    Chicago, IL 60677-1001 $4,419.25

    Georgetown Community Hospital

    1140 Lexington Road

    Georgetown, KY 40324 $91.25

    Michael Gunn

    85 Osborn Lane

  • CHAPTER 88

    Legislative Research Commission PDF Version

    3

    Madisonville, KY 42431-9766 $1,552.03

    Ernest Hanna

    PO Box 54497

    Lexington, KY 40555 $6,605.72

    Ernest Hanna

    PO Box 54497

    Lexington, KY 40555 $1,803.83

    International Municipal Signal Association

    1375 Victory Drive

    South Euclid, OH 44121 $8,335.00

    Kentucky Retirement Systems

    1260 Louisville Road

    Frankfort, KY 40601 $345,111.00

    Kentucky River Community Care, Inc.

    115 Rockwood Lane

    Hazard, KY 41701 $200.00

    Lake Cumberland Medical Services

    350 Hospital Way

    Somerset, KY 42503 $213.00

    Lifeskills, Inc.

    PO Box 6499

    Bowling Green, KY 42102-6499 $2,200.00

    Miles Media Group, LLLP

    PO Box 116755

    Atlanta, GA 30368-6755 $22,938.00

    Mountain Enterprises, Inc.

    PO Box 277094

    Atlanta, GA 30384-7094 $12,624.75

    National Highway Institute

    1310 North Courthouse Road, Suite 300

    Arlington, VA 22201 $13,000.00

    Neely, Brien & Wilson

    PO Box 708

    Mayfield, KY 42066-0034 $1,215.00

    NorthKey Community Care

    PO Box 2680

    Covington, KY 41012-2680 $2,700.00

    Northrop Grumman Commercial Systems, Inc.

    1900 Founders Drive, Suite 102

  • ACTS OF THE GENERAL ASSEMBLY

    Legislative Research Commission PDF Version

    4

    Kettering, OH 45420-4011 $9,840.32

    Occupational Medicine Center

    648 University Shopping Center

    Richmond, KY 40475 $50.00

    Office Depot

    PO Box 633211

    Cincinnati, OH 45263-3211 $31,098.73

    Pathways, Inc.

    PO Box 790

    Ashland, KY 41105-0790 $100.00

    Thomas Pendleton

    4596 Old Bowling Green Road

    Glasgow, KY 42141 $2,519.75

    Pennyrile Area Development District

    300 Hammond Drive

    Hopkinsville, KY 42240 $6,928.50

    Recover Care

    1920 Stanley Gault Parkway, Suite 100

    Louisville, KY 40223 $79,605.92

    River Valley Behavioral Health

    PO Box 1637

    Owensboro, KY 42302-1637 $1,700.00

    St. Bernard Software, Inc.

    Dept. 892243

    PO Box 122243

    Dallas, TX 75312-2243 $6,651.90

    Edgar Satchwell

    PO Box 870

    Warsaw, KY 41095-0870 $612.76

    Seven Counties Services, Inc.

    3717 Taylorsville Road

    Louisville, KY 40220 $3,200.00

    SKC Properties

    205 Parker Drive

    LaGrange, KY 40031 $12,400.00

    Stoll, Keenon, Ogden, PLLC

    PO Box 11969

    Lexington, KY 40579-1969 $22,037.50

    Systems Design, Inc.

  • CHAPTER 88

    Legislative Research Commission PDF Version

    5

    234 East Main Street

    Lexington, KY 40507 $2,160.00

    Dr. Randy Travis

    1400 Pride Avenue

    Madisonville, KY 42431 $1,024.00

    University of Kentucky

    Kentucky Transportation Center

    176 Raymond Building

    Lexington, KY 40506 $6,030.00

    University of Kentucky Research Foundation

    c/o PNC Bank

    PO Box 931113

    Cleveland, OH 44193 $11,850.50

    University of Kentucky Research Foundation

    c/o PNC Bank

    PO Box 931113

    Cleveland, OH 44193 $19,634.25

    University of Kentucky Research Foundation

    c/o PNC Bank

    PO Box 931113

    Cleveland, OH 44193 $17,706.41

    University of Kentucky Research Foundation

    c/o PNC Bank

    PO Box 931113

    Cleveland, OH 44193 $5,433.66

    University of Kentucky Research Foundation

    c/o PNC Bank

    PO Box 931113

    Cleveland, OH 44193 $32,410.45

    University of Kentucky Research Foundation

    109 Kinkhead Hall

    Lexington, KY 40506-0057 $154,315.59

    University of Kentucky Research Foundation

    109 Kinkhead Hall

    Lexington, KY 40506-0057 $42,650.00

    University of Kentucky Research Foundation

    109 Kinkhead Hall

    Lexington, KY 40506-0057 $6,210.75

    University of Kentucky Research Foundation

  • ACTS OF THE GENERAL ASSEMBLY

    Legislative Research Commission PDF Version

    6

    109 Kinkhead Hall

    Lexington, KY 40506-0057 $52,407.50

    University of Kentucky Research Foundation

    c/o National City Bank

    PO Box 931113

    Cleveland, OH 44193 $45,387.31

    University of Louisville

    Matt Cushing, Business Manager

    College of Education and Human Development

    Louisville, KY 40292 $2,500.00

    University of Louisville Research Foundation

    Controller's Office

    223 Service Complex

    Louisville, KY 40292 $9,717.65

    Lanny Walls

    830 Colonial Trace

    Frankfort, KY 40601 $2,234.68

    Richard Walls

    PO Box 561

    Owensboro, KY 42302 $2,000.00

    Jimmy C. Webb

    187 East Court Street

    Prestonsburg, KY 41653 $500.00

    Joseph C. White, PSC

    303 Main Street

    Manchester, KY 40962 $500.00

    Dr. Mark R. Woodward

    1396 Beddington Way

    Bowling Green, KY 42104 $2,559.75

    (2) The claims listed below are for the payment of State Treasury checks payable to the persons or their personal

    representatives, and the firms listed, but not presented for payment within a period of five (5) years from the date of

    issuance of such checks as required by KRS 41.370 and 413.120.

    Amount

    Check #E11596725 dated July 30, 1999

    Lindsey M. & J. L. Able

    106 Vanhoose Village

    Wittensville, KY 41274 $1,108.96

    Check #E11613841 dated January 20, 2000

    Lindsey M. & J. L. Able

    106 Vanhoose Village

  • CHAPTER 88

    Legislative Research Commission PDF Version

    7

    Wittensville, KY 41274 $1,281.90

    Check #E11910765 dated November 8, 2002

    Lindsey M. & J. L. Able

    106 Vanhoose Village

    Wittensville, KY 41274 $1,229.00

    Check #T10781048 dated May 2, 2002

    Barret S. Agee

    116 Timothy Drive

    Nicholasville, KY 40356 $441.00

    Check #T13636316 dated May 9, 2005

    Robyn B. Baker

    536 West Main Street

    Richmond, KY 40475 $304.00

    Check #BT0161840 dated May 29, 1998

    David R. Ball

    13915 Ptarmigan Drive

    Broomfield, CO 80020 $54.56

    Check #BT0161841 dated May 29, 1998

    J. Darren Ball

    4 Sandy Beach Court

    Palmyra, VA 22963 $141.30

    Check #L12690763 dated September 22, 2000

    Barczak Family Trust

    c/o Stan Barczak

    13037 Hutton Drive

    Walton, KY 41094 $558.16

    Check #T11308281 dated February 25, 2003

    Joe M. Birkhead

    9934 Elizabethtown Road

    Big Clifty, KY 42712 $76.00

    Check #E12074134 dated June 30, 2004

    Thomas J. & K. A. Bohuski

    628 Oaklawn Way

    Bowling Green, KY 42104 $130.00

    Check #OY00238629 dated May 14, 2001

    Maribeth Bradley

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $104.04

  • ACTS OF THE GENERAL ASSEMBLY

    Legislative Research Commission PDF Version

    8

    Check #OY02039415 dated April 4, 2002

    Maribeth Bradley

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $104.04

    Check #OY02579807 dated July 10, 2002

    Maribeth Bradley

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $104.04

    Check #OY03755800 dated February 10, 2003

    Maribeth Bradley

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $104.04

    Check #OY03879530 dated March 3, 2003

    Maribeth Bradley

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $104.04

    Check #OY08447520 dated June 9, 2005

    Maribeth Bradley

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $104.04

    Check #OY08447521 dated June 9, 2005

    Maribeth Bradley

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $104.04

    Check #OY09747709 dated February 6, 2006

    Maribeth Bradley

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $104.04

    Check #OY09747710 dated February 6, 2006

    Maribeth Bradley

    c/o Child Support

    730 Schenkel Lane

  • CHAPTER 88

    Legislative Research Commission PDF Version

    9

    Frankfort, KY 40601 $104.04

    Check #OY09747711 dated February 6, 2006

    Maribeth Bradley

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $104.04

    Check #Y100157049 dated April 10, 2006

    Maribeth Bradley

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $104.04

    Check #Y100197740 dated April 18, 2006

    Maribeth Bradley

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $104.04

    Check #Y100240696 dated April 26, 2006

    Maribeth Bradley

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $104.04

    Check #Y100240697 dated April 26, 2006

    Maribeth Bradley

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $104.04

    Check #T12747671 dated May 5, 2004

    Danny & B. Camp

    381 McCord Road

    Horse Branch, KY 42349 $534.00

    Check #T11780714 dated May 2, 2003

    Estate of James G. & M. H. Chyle

    c/o Shirley Scott

    1335 Sheffield Court

    Bowling Green, KY 42103 $492.00

    Check #T13264022 dated March 21, 2005

    Derek W. Cornett

    1301 Highland Park Drive

    Lexington, KY 40505 $279.00

  • ACTS OF THE GENERAL ASSEMBLY

    Legislative Research Commission PDF Version

    10

    Check #T17844837 dated March 28, 2000

    Peggy Craft

    418 Reid Road, Lot 144

    Owensboro, KY 42303 $240.00

    Check #OY05044106 dated October 1, 2003

    Laura Cruze

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $150.00

    Check #T13621613 dated May 5, 2005

    Paul A. & Julia C. Curry

    1454 Bonds Mill Road

    Lawrenceburg, KY 40342 $427.00

    Check #T14469986 dated May 9, 2006

    Paul A. & Julia C. Curry

    1454 Bonds Mill Road

    Lawrenceburg, KY 40342 $207.00

    Check #Y15785563 dated February 11, 2004

    Cynthia Davidson

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $75.00

    Check #T2028721 dated April 7, 1995

    Robert E. Dennis

    2015 Russell Street

    Covington, KY 41014 $432.40

    Check #T2028722 dated April 7, 1995

    Robert E. Dennis

    2015 Russell Street

    Covington, KY 41014 $226.09

    Check #T5031953 dated February 20, 1998

    Robert E. Dennis

    2015 Russell Street

    Covington, KY 41014 $338.43

    Check #OY07195413 dated October 26, 2004

    Angus Dickerson

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $100.00

  • CHAPTER 88

    Legislative Research Commission PDF Version

    11

    Check #OY07195414 dated October 26, 2004

    Angus Dickerson

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $100.00

    Check #OY07195415 dated October 26, 2004

    Angus Dickerson

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $100.00

    Check #OY07195416 dated October 26, 2004

    Angus Dickerson

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $100.00

    Check #OY07195417 dated October 26, 2004

    Angus Dickerson

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $100.00

    Check #T13713835 dated June 9, 2005

    J. M. Dobranski

    780 Deer Run Lane

    Morehead, KY 40351 $530.00

    Check #T18113796 dated May 3, 2000

    Christopher L. Downing

    4100 Roettger Drive

    Kevil, KY 42053 $130.00

    Check #G17913241 dated February 22, 2005

    Jeffrey England

    1104 Cave Run Lane

    Elizabethtown, KY 42701 $500.00

    Check #G18119444 dated April 18, 2005

    Jeffrey England

    1104 Cave Run Lane

    Elizabethtown, KY 42701 $500.00

    Check #G18206773 dated May 5, 2005

    Jeffrey England

    1104 Cave Run Lane

  • ACTS OF THE GENERAL ASSEMBLY

    Legislative Research Commission PDF Version

    12

    Elizabethtown, KY 42701 $500.00

    Check #T13741274 dated August 10, 2005

    William A. & P. A. Fisher

    26 Indian Trail

    Little Rock, AR 72207 $324.00

    Check #T14152349 dated March 14, 2006

    Caralin N. Ford

    2600 ½ Newburg Road

    Louisville, KY 40205 $59.00

    Check #T12793708 dated May 17, 2004

    Mary L. Fuller

    5600 Johnsontown Road

    Louisville, KY 40272 $147.00

    Check #P16785994 dated July 6, 2001

    Lovegildo S. Garcia, Jr.

    145 Mayapple Lane

    Elizabethtown, KY 42701 $157.68

    Check #G12658714 dated July 19, 2001

    Lovegildo S. Garcia, Jr.

    145 Mayapple Lane

    Elizabethtown, KY 42701 $52.48

    Check #T19252979 dated May 10, 2001

    Donald J. & M. Gedling

    225 Persimmon Flats Lane

    Hardinsburg, KY 40143 $55.00

    Check #T13574124 dated April 27, 2005

    Rita C. Goforth

    3229 North Talbott Drive, #2

    Erlanger, KY 41018 $110.00

    Check #E12003929 dated December 3, 2003

    Estate of Larry J. Hargis

    c/o Linda L. Raby, CPA

    PO Box 501

    Kingston, TN 37763 $446.00

    Check #T6791987 dated May 3, 1999

    Patrick & M. Harms

    PSC 1203

    Box 5967

    APO AE 09803 $450.00

  • CHAPTER 88

    Legislative Research Commission PDF Version

    13

    Check #T13493469 dated April 15, 2005

    Steven & T. M. Hedger

    22 Hideaway Drive

    Villa Hills, KY 41017 $233.00

    Check #G15219081 dated May 14, 2003

    Estate of Garnett Hill

    c/o Marcia Tipton, Administratrix

    132 South Maple Street

    Elizabethtown, KY 42701 $147.45

    Check #G16855990 dated June 17, 2004

    Dr. William T. Hill, VMD

    The Jockey Club

    PO Box 90

    Jamaica, NY 11417 $3,170.65

    Check #B10298986 dated February 19, 2004

    Hilltop Basic Resources

    One West Fourth Street, Suite 1100

    Cincinnati, OH 45202 $1,401.90

    Check #T13721967 dated June 16, 2005

    Anna M. Hochhausler

    918 Grey Stable Lane

    Highland Heights, KY 41076 $140.00

    Check #OT08094468 dated May 1, 2000

    Estate of Gary Holley

    c/o Wilma J. VanHoose

    2401 Bradley Drive

    Ashland, KY 41101 $33.00

    Check #T13431940 dated April 7, 2005

    Steven R. Hubbard

    518 Ledgeview Court

    Elizabethtown, KY 42701 $114.00

    Check #T10858408 dated May 15, 2002

    Michael W. Irvin

    1109 Winburn Drive

    Lexington, KY 40511 $66.00

    Check #T12566982 dated April 1, 2004

    Christopher R. Jackson

    116 Sylvan Drive

    Independence, KY 41051 $203.00

  • ACTS OF THE GENERAL ASSEMBLY

    Legislative Research Commission PDF Version

    14

    Check #G111517699 dated November 17, 2006

    City of Jeffersontown

    c/o Bill Fox, City Clerk/Treasurer

    10416 Watterson Trail

    Jeffersontown, KY 40299 $24,354.41

    Check #T4479696 dated April 23, 1997

    Sherridan Keltner

    25 Linda Lane

    Clearfield, KY 40313 $51.00

    Check #G108628039 dated August 15, 2005

    Kenton County Board of Education

    c/o Kelley Gamble, Director of Finance

    1055 Eaton Drive

    Fort Wright, KY 41017 $31,741.54

    Check #G108975764 dated November 2, 2005

    Kenton County Board of Education

    c/o Kelley Gamble, Director of Finance

    1055 Eaton Drive

    Fort Wright, KY 41017 $42,313.76

    Check #T12873720 dated October 15, 2004

    Steven M. & L. S. King

    5 Pine Vista Drive

    Pinehurst, NC 28374 $1,115.00

    Check #P3840444 dated March 24, 1997

    Robert A. Lacy

    408 South Willow Drive

    Morehead, KY 40351 $80.35

    Check #Y16160078 dated April 19, 2004

    Heather Land

    122 Nave Place

    Nicholasville, KY 40356 $79.62

    Check #GT0541289 dated April 13, 1998

    Lil Kings & Queens

    8409 Terry Road

    Louisville, KY 40258 $8,467.27

    Check #T6636462 dated June 1, 1989

    Christine E. Lindsey

    641 Luttrell Road

    Sabina, OH 45169 $140.00

  • CHAPTER 88

    Legislative Research Commission PDF Version

    15

    Check #T5917642 dated November 10, 1998

    Lynn M. & K. S. Martin

    3321 Overbrook Drive

    Lexington, KY 40502 $1,280.00

    Check #T13080511 dated February 16, 2005

    Brenda L. McCann

    215 Race Street

    Lexington, KY 40508 $127.00

    Check #T13759939 dated October 26, 2005

    Frances J. McNeal

    5214 Winchester Road

    Lexington, KY 40509 $250.00

    Check #T1592807 dated May 10, 1971

    Diana M. Miller

    1810 Graybrook Lane, Apt. 221

    New Albany, IN 47150 $28.17

    Check #P19024746 dated November 22, 2005

    Stephen S. Mitchell

    2136 Mockingbird Hill

    Flemingsburg, KY 41041 $983.44

    Check #Y16705639 dated July 28, 2004

    Bentley Moberly

    5624 Mt. Sterling Road

    Winchester, KY 40391 $65.00

    Check #Y16705640 dated July 28, 2004

    Bentley Moberly

    5624 Mt. Sterling Road

    Winchester, KY 40391 $65.00

    Check #Y16705641 dated July 28, 2004

    Bentley Moberly

    5624 Mt. Sterling Road

    Winchester, KY 40391 $65.00

    Check #Y16861661 dated August 25, 2004

    Bentley Moberly

    5624 Mt. Sterling Road

    Winchester, KY 40391 $65.00

    Check #Y16861666 dated August 25, 2004

    Bentley Moberly

    5624 Mt. Sterling Road

  • ACTS OF THE GENERAL ASSEMBLY

    Legislative Research Commission PDF Version

    16

    Winchester, KY 40391 $65.00

    Check #Y16861699 dated August 25, 2004

    Bentley Moberly

    5624 Mt. Sterling Road

    Winchester, KY 40391 $65.00

    Check #Y16861704 dated August 25, 2004

    Bentley Moberly

    5624 Mt. Sterling Road

    Winchester, KY 40391 $65.00

    Check #T12615661 dated April 9, 2004

    Jeffery C. & D. Mollohan

    PO Box 264

    Americus, GA 31709 $129.00

    Check #G15336282 dated June 11, 2003

    Carol E. Moore

    696 Meadow Lane

    Taylor Mill, KY 41015 $92.80

    Check #T103482472 dated April 15, 2005

    Kelly V. & E. W. New

    102 Shady Lane

    Lawrenceburg, KY 40342 $682.00

    Check #E11986934 dated July 24, 2003

    AL L Nuaimi

    8301 River Forest Place

    Louisville, KY 40258 $42.00

    Check #B10293764 dated October 2, 2003

    O'Charley's Management Co., Inc.

    c/o Carol Rouch, Kentucky Department of Revenue

    501 High Street

    Frankfort, KY 40601 $154,201.94

    Check #P17429934 dated August 22, 2002

    Matthew J. Oliver

    949 Holly Springs Drive

    Lexington, KY 40504 $414.74

    Check #T13232465 dated March 18, 2005

    Joseph Oritz

    PO Box 484

    Appalachia, VA 24216 $46.00

    Check #T12620564 dated April 9, 2004

  • CHAPTER 88

    Legislative Research Commission PDF Version

    17

    Estate of Maggie Penix

    c/o Lois May, Executrix

    39 North Daniels Creek

    Van Lear, KY 41265 $1,287.00

    Check #Y15658034 dated January 21, 2004

    Rick Pittman

    2544 Ashbrooke Drive

    Lexington, KY 40513 $27.69

    Check #T13344105 dated March 30, 2005

    Sidney D. Prowell

    522 Cadiz Street, Apt. 5

    Princeton, KY 42445 $134.00

    Check #B10322744 dated December 8, 2005

    Samuel T. Rabold

    c/o Mary Ann Saber, Executrix

    759 Harpeth Knoll Road

    Nashville, TN 37221 $124.37

    Check #T11294357 dated February 24, 2003

    Ella M. Reese

    611 North Third Street

    Central City, KY 42330 $67.00

    Check #T18682497 dated March 5, 2001

    Wm. J. & M. F. Regenauer

    10208 Garlanreid Place

    Louisville, KY 40223 $140.00

    Check #T4836420 dated May 20, 1987

    Alfred E. & L. F. Rice

    424 Harrodsburg Lane #2

    Frankfort, KY 40601 $650.00

    Check #M19416375 dated April 22, 2003

    Richmond Medical Center

    Attn: P. G. Raithatha

    PO Box 278

    McKee, KY 40447 $624.11

    Check #G18614886 dated August 11, 2005

    Elizabeth Rose

    875 East Highway 70

    Eubank, KY 42567 $450.00

    Check #T13227626 dated March 18, 2005

  • ACTS OF THE GENERAL ASSEMBLY

    Legislative Research Commission PDF Version

    18

    Matthew Sams

    1158 Skinnersburg Road

    Stamping Ground, KY 40379 $110.00

    Check #E11994939 dated August 27, 2003

    Donald & S. Sapienza

    3304 Sutton Lane

    Louisville, KY 40241 $58.00

    Check #G16831183 dated June 10, 2004

    Sharon Sapienza PSC

    3304 Sutton Lane

    Louisville, KY 40241 $1,585.75

    Check #G19503592 dated March 16, 2006

    Sharon Sapienza PSC

    3304 Sutton Lane

    Louisville, KY 40241 $122.00

    Check #T13367891 dated April 4, 2005

    Gena N. Schobinger

    3 Cherrywood Terrace Apt. S

    Beaver, WV 25813 $229.00

    Check #T13109555 dated February 23, 2005

    Paul E. Schroader

    721 Vine Street

    Rockport, IN 47635 $302.00

    Check #OY09712836 dated February 2, 2006

    Charles Sheckles

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $100.00

    Check #OY09712855 dated February 2, 2006

    Charles Sheckles

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $100.00

    Check #OY09712874 dated February 2, 2006

    Charles Sheckles

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $100.00

    Check #OY09712893 dated February 2, 2006

  • CHAPTER 88

    Legislative Research Commission PDF Version

    19

    Charles Sheckles

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $100.00

    Check #OY09712987 dated February 2, 2006

    Charles Sheckles

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $100.00

    Check #OY09713156 dated February 2, 2006

    Charles Sheckles

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $100.00

    Check #OY09715914 dated February 2, 2006

    Charles Sheckles

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $100.00

    Check #OY09740672 dated February 6, 2006

    Charles Sheckles

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $50.00

    Check #OY09740696 dated February 6, 2006

    Charles Sheckles

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $50.00

    Check #T19145888 dated April 24, 2001

    John C. and H. D. Smith

    1145 State Route 601

    Greenville, KY 42345 $473.00

    Check #G16917978 dated June 24, 2004

    Somerset Audiology Services

    PO Box 1114

    Somerset, KY 42502 $549.97

    Check #E12160076 dated July 11, 2005

    John M. & S. Sparling

  • ACTS OF THE GENERAL ASSEMBLY

    Legislative Research Commission PDF Version

    20

    595 Garden Drive

    Louisville, KY 40206 $1,004.05

    Check #OY07933274 dated March 9, 2005

    Susan Stewart

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $95.00

    Check #OY05730959 dated February 3, 2004

    Denise Stuart

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $73.00

    Check #P3675746 dated December 18, 1996

    Sue T. Thomas

    90 Spyglass Court

    Madisonville, KY 42431 $877.79

    Check #T12482764 dated March 22, 2004

    Curtis & Laurel Tinker

    336 Lloyd Road

    Georgetown, KY 40324 $455.00

    Check #G13428521 dated January 25, 2002

    Erik D. Unthank

    5278 Mount Pleasant Road

    Mount Olivet, KY 41064 $172.73

    Check #Y108579215 dated July 19, 2000

    Lola M. Watkins

    HC 31 Box 484

    Welch, WV 24801 $2,000.00

    Check #T12350965 dated March 5, 2004

    Cindy Watts

    321 Brighton Park Blvd, Apt. F1

    Frankfort, KY 40601 $424.00

    Check #Y17056739 dated October 1, 2004

    Rick Webster

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $209.31

    Check #P2072807 dated November 11, 1994

    Estate of F. Wells

  • CHAPTER 88

    Legislative Research Commission PDF Version

    21

    c/o James D. Wells, Executor

    269 Vicksburg Drive

    Nicholasville, KY 40356 $893.56

    Check #OY07718875 dated February 2, 2005

    Mae West

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $76.29

    Check #OY07878734 dated March 2, 2005

    Mae West

    c/o Child Support

    730 Schenkel Lane

    Frankfort, KY 40601 $100.00

    Check #T14126160 dated March 8, 2006

    William JR & M. Wright

    135 Meadow Drive

    Cox's Creek, KY 40013 $131.00

    Check #T103567919 dated April 26, 2005

    Cynthia L. Wuellner

    912 Villa Drive

    Villa Hills, KY 41017 $99.00

    Section 2. The Finance and Administration Cabinet and the State Treasurer are authorized to pay the

    following listed claims from the following funds:

    (1) The Education and Workforce Development Cabinet is authorized to make payment from their Unemployment

    Compensation Fund for state treasury checks payable to the persons or their personal representatives but not

    presented for payment within a period of five (5) years from the date of issuance of the checks, the amounts listed

    below:

    Amount

    Check #U14115362 dated September 20, 2000

    Nancy A. Deane

    15549 SW 11th Terrace Road

    Ocala, FL 34473 $560.00

    Check #U15353097 dated December 18, 2001

    Richard D. Hall

    c/o Donna S. Hall

    Finance CRC

    1049 US 127 South, Suite 4

    Frankfort, KY 40601 $196.00

    Check #U17650586 dated July 28, 2003

    Wilma J. Pretot

  • ACTS OF THE GENERAL ASSEMBLY

    Legislative Research Commission PDF Version

    22

    c/o Unemployment Benefits

    272 East Main, 2-ED

    Frankfort, KY 40601 $458.00

    Section 3. KRS 41.370 is amended to read as follows:

    (1) Any check issued by the State Treasurer shall not be valid as an order for payment after one (1) year from its

    date of issue and this limitation shall appear on all checks issued. The State Treasurer is authorized to clear the

    records of all such unpaid checks and credit the amounts to the fund against which it was originally drawn.

    (2) When any properly endorsed check issued by the State Treasurer is presented for payment more than one (1)

    year after its date of issue and within the period prescribed by KRS 413.120, the State Treasurer shall, upon

    satisfactory proof of ownership, cancel the check and forward it to the secretary of the Finance and

    Administration Cabinet with the date and identifying information which credited the amount of the check to a

    particular fund. The secretary of the Finance and Administration Cabinet shall draw a warrant against the

    check. All endorsements on the surrendered check shall have the same effect as if the check were paid by the

    drawee. All checks paid in the manner herein set forth shall be charged against the fund against which they

    were originally drawn.

    [(3) There shall be a fee charged for each check presented for reissue. The fee shall be twenty-five dollars ($25). If

    the check to be reissued is less than twenty-five dollars ($25) and replacement is required, a check payable to

    the Kentucky State Treasurer shall accompany the request for reissue. Reissued checks greater than twenty-

    five dollars ($25) shall have the fee deducted from the face value of the original check.

    (4) Fees collected by the Treasurer shall be deposited in the surplus account of the general fund.]

    Section 4. Whereas the persons and companies named above have furnished in good faith services,

    supplies, and materials, and the Commonwealth has received the same, an emergency is declared to exist, and this

    Act takes effect upon its passage and approval by the Governor or upon its otherwise becoming a law.

    Signed by Governor April 11, 2012.


Recommended