View
1
Download
0
Category
Preview:
Citation preview
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