samford - ky psc home cases/2016-00252/20161107...2016/11/07 · vanessa blagg jackson purchase...
TRANSCRIPT
GossSamford
Mark David Goss
[email protected](859) 368-7740
ATTORNEYS AT LAW PLLC
November 7, 2016
VIA HAND DELIVERY
Ms. Talina Matthews
Executive Director
Kentucky Public Service CommissionP.O. Box 615
211 Sower BoulevardFrankfort, KY 40602
RECEIVED
NOV 0 7 2016
PUBLIC SERVICE
COMMISSION
Re- AN EXAMINATION OF THE APPLICATION OFTHE FUEL ADJUSTMENTCLAUSE OF .JACKSON PURCHASE ENERGY CORPORATION FROMNOVEMBER 1. 2015 THROUGH APRIL 30. 2016Case No. 2016-00252
Dear Ms. Matthews:
Please find enclosed and accept for filing on behalf of Jackson Purchase EnergyCorporation an original and ten (10) copies o^^i Notice ofFilingofProofofPublication Motionfor Limited Deviation from Notice Requirements with respect to the above-referenced matter.Please also retum to me filed-stamped copies of this letter and the Notice/Motion.
Please do not hesitate to contact me with any questions or concerns.
Very truly yours.
Mark David Goss
Enclosure
2365 Harrodsburg Road, Suite B-325 | Lexington, Kentucky 40504
COMMONWEALTH OF KENTUCKY p££,£1VED
BEFORE THE PUBLIC SERVICE COMMISSIOP^^^ q^ 2016
In the Matter of: PUBLIC SERVICECOMMISSION
AN EXAMINATION OF THE APPLICATION OF THE )FUEL ADJUSTMENT CLAUSE OF JACKSON PURCHASE ) CASE NO.ENERGY CORPORATION FROM NOVEMBER 1, 2015 ) 2016-00252THROUGH APRIL 30, 2016 )
NOTICE OF FILING OF PROOF OF PUBLICATION
-and-
MOTION FOR LIMITED DEVIATION FROM NOTICE REQUIREMENTS
Comes now Jackson Purchase Energy Corporation ("JPEC"), by and through counsel, and
hereby: (1)provides notice of its filing ofproofof publication^ with respect to thepublic notice of
the formal hearing scheduled for November 9, 2016, at 9:00 a.m. in the above-captioned
proceeding (the "Formal Hearing"); and (2) moves the Kentucky Public Service Commission
("Commission"), pursuant to 807 KAR 5:001 Section 22, for a limited deviation from the
requirements governing the publication of notice with respect to the Formal Hearing. In supportI
of this filing, JPEC states as follows:
1. Pursuant to 807 KAR 5:001 Section 9(2) and the Commission's Order entered herein on
August 12, 2016, JPEC was required to publish notice of the Formal Hearing "no less than seven
days [n]or more than 21 days prior" thereto.
2. JPEC caused notice of the Formal Hearing to be published in the following newspapers of
general circulation in its service areas:
' Affidavits of publication and accompanying newspaper tear sheets are attachedhereto collectively as Exhibit A.
The Advance Yeoman The Marshall County Tribune-Courier
The Carlisle County News The Paducah Sun
The Livingston Ledger The MayfieldMessenger
3. With the exeeption of The Livingston Ledger, eaeh of the above-referenees newspapers
published notice of the Formal Hearing between October 31, 2016, and November 2,2016, in foil
compliance with applicable regulation and the Commission's August 12**^ Order. Notice of the
Formal Hearing was published in The Livingston Ledger on November 3,2016, one day later than
required.
4. JPEG respectfolly requests that the Commission permit a limited deviation from the notice
requirementsheretoforedescribedas theypertain to the noticepublished in The Livingston Ledger.
Through oversight, inadvertence, and/or excusable neglect, JPEC mistakenly anticipated it could
publish notice in The Livingston Ledger on November 2, 2016, like in certain of its sister
publications also distributed by Kentucky Publishing, Inc. {i.e., The Advance Yeoman and The
Carlisle County News). However, applicable print deadlines for the weekly newspaper, coupled
with recent staffing changes at JPEC, resulted in publication of the notice the following day.
5. JPEC attempted in good faith to publish its notice in accordance with applicable regulation
and the Commission's August 12''̂ Order, and it has substantially complied with all directives
related to notice of the Formal Hearing. Although the notice published in The Livingston Ledger
was regrettably delinquent by one (1) day, notice has been provided within a reasonable time prior
to the Formal Hearing and no prejudice will result ifthe reliefrequested herein is afforded to JPEC.
For these reasons, JPEC requests that the Commission find good cause and grant a limited
deviation pursuant to 807 KAR 5:001 Section 22.
WHEREFORE, JPEC respectfully requests that the Commission enteran Ordergranting a
limited deviation as described herein.
This day of November, 2016.
Respectfully submitted.
Mark David Goss
M. Evan BuckleyGOSS SAMFORD, PLLC2365 Harrodsburg Road, Suite B-235Lexington, KY 40504(859) [email protected]@gosssamfordlaw.comCounselfor Jackson Purchase Energy Corporation
AFFP
A public hearing will be held
Affidavit of Publication
STATE OFKENTUCKY} goCOUNTY OF MCCRACKEN }
Matt Jones, being duly sworn, says;
That he is Operations Manager of the Paducah Sun, adaily newspaper of general circulation, printed andpublished in Paducah, McCracken County, Kentucky; thatthe publication, a copy of which is attached hereto, waspublished in the said newspaper on the followingdates:
October 31, 2016, November 02, 2016
That said newspaper was regularly issued and circulatedon those dates.
SIGNED:
Operations Manager
Subscribed to and s'
20
le this 2nd day of November
AAfk^nda Breedlove, Notary Public, ID 526580, McCracken
(entucky
Mycommission expires: January 23, 2019
20006392 20233338 270-441-0844
Vanessa BlaggJACKSON PURCHASE ENERGYPO BOX 4030
PADUCAH, KY 42002-4030
A public hearing will be held onNovember 9,2016, al 9:00 a.m.,Eastern Standard Time, at the officesof the Kentucky Public ServiceCommission, 211 Sower Boulevard,Frankfort, Kentucky, to examine theapplicationof the Fuel AdjustmentClause of Jackson Purchase Energy Corporationfor the periodNovember 1, 2015, through April 30, 2016. Individuals interested inattending this hearing shall notifythe Public Service Commission in writingof their intent to attend no later than November 7, 2016. If no notices ofintent to attend are received by that date, this hearing willbe cancelledand the matter shall be considered
submitted for decision based on the evidence in the record. Written noticeof intent to attend this hearing should be sent to:Executive Director,Kentucky Public ServiceCommission, P.O. Box 615,Frankfort, Kentucky 40602.
Si#
A puDlichearitig v.ill uc held cn iNov-mber 9 2016 at 9 00 a m , 'Ea'^fern Standaro Time a> the O'ficesof the K°Iltu~^y Pub ic S^rv ce 5CoTm ssion 211 bo,, v BouievnroFrankfort Ken'uckv to cxaiine tno \dpijii dtion of the Fuel Aojostment jClfus? cf je"<son Purchase EnergvCorporrtioM tor 'h® oeriod jNov iibcr 1 2015 through April 302011 hdividjd's I'lterested IPa^oi iding this heari ig ..ha I nolit\ thePod ic Service Commission n /'it ngof t cir inient 'o attend no later th'^n 'No/rmber 7 2016 If no i oticus ofI ti^iitto dttena are rensivad by that
di'V ihis hearing /.ill be canrel edhnd tt'P matter shall ot consido ed
oLmit eJ for dnris on ba pd on the
p'lu'-nre n the rercrd Wntten loticep' intpnt to pttTid s hearing snojldbe s-nt to
Executive Diiector.hcnlucky Public Service
Commission PO Box 815,FrankSort, Kentucky 40602 M
*IW
gfis $
<I
EXHIBIT
(\
AFFP
Apublic hearing will be held
yyffjHayit of Publication
STATE OF KENTUCKY } sSCOUNTY OFGRAVES }
Susan Seay. beingdulysworn, says:
Thatshe is Publisherof the Mayfield Messenger, a dailynewspaper ofgeneralcirculation, printed and published InMayfield, Graves County, Kentucky; that theputjiication, acopy ofwhich is attached hereto, waspublished in thesaid newspaper on the following dates:
October 31, 2016, November 02, 2016
!>-• 1 That said newspap^?was regularly Issued and circulatedon those datesSIGNED;
blisher
ibscribed to and sworn to me this 2nd day of November16
AmaHda Breedlove, Notary Public, ID52658d;McCr^en, Graves County, KentuckyMy commission expires: January 23, 2019
®0P06392 20233358 270-441-0844
.. Vanessa Blagg^KSON PURCHASE ENERGY
.^60X4030PAOUCAH, KY 42002-4030
ma
i' £» .
A public hearing willbe held onNovember 9, 2016, at 9:00 a.m..Eastern Standard Time, at the oflices
of the Kentucky Public ServiceCommission, 2t1 Sower Boulevaid,Frankfort, Kentucky, to examine theapplication of the FuelAdjustment Clauseof Jackson Purchase EnergyCorporationtor the periodNovember 1, 2015, through April 30, 2016. Individualsinterested inattendingthishearingshall hoBfy :he Public ServiceCommission inwritingof their intent to attend no later than November 7, 2016. If no notices ofIntentto attend are received by that date, this hearing will be cancelledand the matter shall be considered
submitted lor decision based on the evidence in the record. Written noticeof iment to attend this hearing should be sent to:Executive Director,Kentucky Public ServiceCommisston, P O. Box 615,Frankfort, Kentucky 40602.
A public hearing will be held on-'* •November 9, 2016, at 9:00 a mEastern Standard Time, at the officesof the Kentucky Public ServiceCommission, 211 Sower Boulevard,Frankfort, Kentucky, toexamipe theapplication of the Fuel Adjust^ntClause ofJacksonPurchaseEhergyCorporation for the periodNovember 1, 2015, through April 30,2016. Individuals interested^attending this hearing shall notify thePublic Service Commission in writingof theirintent to attend no l|ter thanNovember 7, 2016. If no notices ofintent to attend are received by thatdate, this hearing will be cancelledand the matter shall be consideredsubmitted for decision based on theevidence in the record. Written noticeof intent to attend this hearing shouldbe sent to:
Executive Director,Kentucky Public Service
Commission, P.O. Box 615,Frankfort, Kentucky 40602.
AFFIDAVIT
I, Venita Fritz, General Manager, ofthe Tribune-Courier, a newspaper ofgeneralcirculation, published in the city ofBenton, county ofMarshall, state ofKentucky,do hereby affirm the legal advertisement attached was published in theNovember 1, 2016 issue ofthe The Trib, The Marshall County Tribune-Courier.
Venita Fritz
General ManagerThe Trib,The Marshall County Tribune-Courier
Sworn to and before me, a Notary on this the
T'̂Day of , 20l k
My Commission expires:
yi/pAot I'i, ^0!^
i
Marshall CourttyTribune'Covrfer*B<bn\on, KY *Tuesday, November 1, 2016
iFroj^erti^
WE'VE
GOT IT
ALL!p\oYwem
Cai! (270) 527-3162 to place your classified ad today!
Looking :for the
.perfectplace to
call home?
Check out
the For Rentods in
: our
classifieds!
anksforJ reading the
Marshall
GREATtES
3nEEKS
DRIVERS NEEDED$1000 SIGN ON BONUS!
Notice
Apublic hearing will be held ph Noverhber 9, ^2016, at 9:00 a.m., Eastern'Standard Time,,
at the pffices of the Kentucky Public Service iComrnissipn, 211 Sower: Boulevard, Frankfort. :Kentucky, to examine the appiicatiofi,'of the Fuel AdjListment :Clause bt JackSOti JPurchase Energy Corporation for the periodNoverhber 1,2015, through April 30,2016. In-idiViduals: interested in attending this hearingshall riotily the Public Service Commission in •writing of;their jnteht to attend no later than:November 7, 20167 If no notices of intent to
attend are received by that date, this hear'- 'ing wiii be cancelled and the matter shall bfeconsidered submitted for decision based on :
the evidence in the record. Written notice of :
intent to attend this hearing should be sent to:;Executive Director, Kentucky Public Service,;Commission, P.O. Box 613, Frankfort. Kentucky 40602. ' -
• i:
UJq:UJ
X
to
>Q<
>-a.
Ou
Xo
g
KENTUCKY PUBLISHING INC
Indiana Newspaper Group
1540 MC CRACKEN BLVD
PADUCAH, KY 42001
61-1199269
Prescribed by State Board of Accounts General Form No. 99P (Rev. 2009)
JACKSON PURCHASE EC
(Governmental Unit)
INV: 5073446
JACKSON PURCHASE EC
CHUCK WILLIAMSON
PO BOX 4030
PADUCAH, KY 42001
PUBLISHER'S AFFIDAVIT
AD IN THE ADVANCE YEOMAN
LEGAL NOTICE
JPEC - ADVERTISING IN THE ADVANCE YEOMAN
2 COLUMN X 4.5 INCH AD
AMOUNT DUE
LEGAL NOTICE
$100.00
Pursuant to the provisions and penalties of IC 5-11-10-1, I hereby certify that the foregoing account isjust and correct, that the amount claimed is legally due, .after allowing all just credits, and that no.part of the.samehas been paid.
I also certify that the printed matter attached hereto is a true copy, of the same colunm width and type size,which was duly published in said paper The dates of publication being as follows:
2-NOV-16 PUBLISHER'S.SIGNATURE
.LEGAL NOTICE
Date 2-NOV-16 Notary: TERESA LENEAVE, ACCOUNTING DEPT
$100.00
At>V/VN6S
8 — Wednesday, November 2, 2016
Apublic hearingwill be heldon November 9, 2016 at 9 GO a m Easterr Sian-dard Time, at the offices ofthe KentuckyPublic Service Commission 211 SowerBoulevard, Frankfort Kentucky, to exam-|me the application ofthe Fuel AdjustmentClause of Jackson Purchase Energy Cor'poration forthe period November 1,20151through April 30, 2016 Individuals inter-jested in attending this hearing shall notifythe Public Service Commission in writingof their intent to attend no later than November 7 2016 If no notices of intent toattend are received by that date, thishearing will be cancellea and the matteiishall be considered submitted for decisionDased on the evidence in the record iWritten notice of intent to attend this hear-ng should be sent to Executive DirectorKentucky Public Service Commission,
0 Box 615 Frankfort, Kentucky 40602 i
X
I—z;
LU
LU
>Q<
>Q.
ou
Xo<
KENTUCKY PUBLISHING INC
Indiana Newspaper Group
1540 MC CRACKEN BLVD
PADUCAH, KY 42001
61-1199269
Prescribed by State Board of Accounts General Form No. 99P (Rev. 2009)
JACKSON PURCHASE EC
(Governmental Unit)
INV: 5073450
AD IN THE CARLISLE COUNTY NEWS
LEGAL NOTICE
JACKSON PURCHASE EC
CHUCK WILLIAMSON
PO BOX 4030
PADUCAH, KY 42001
PUBLISHER'S AFFIDAVIT
JPEC - ADVERTISING IN THE.CARLISLE COUNTY NEWS
2 COLUMN X 4.5 INCH AD
AMOUNT DUE
LEGAL NOTICE
$100.00
Pursuant to the provisions and penalties of IC 5-11-10-1, .1 hereby certify that the foregoing account isjust and correct, that the amount claimed Is legally due, after allowing all Just credits, and that no part of the samehas been paid.
I also certify that the printed matter attached hereto Is a true copy, of the same colunm width and type size,which was duly published in said paper The dates of publication being as follows:
2-NOV-16 PUBLISHER'S SIGNATURE
LEGAL NOTICE ^
Date 2-NOV-16 ' Notary: TERESAffiNEAVE, ACCOUNTING DEPT
$100.00
Sli>'v;>^^Va^
IKplSfcs-m^jiaSsS
;J^s;i;j!;',s-^^f,w Hr?i5J
\ ^ -i
toutn^ NEWS
ine the application of the Fuel AdjustmentClause ofJackson Purchase Energy Gof-pbration for the period November 1,2015,
l®'%R**!fM;SSSS?lsaa4iiS!?Si^^
X
H-
t/5
>Q<
•>-Q.
oy
X •u<
KENTUCKY PUBLISHING INC
Indiana Newspaper Group
1540 MC CRACKEN BLVD
PADUCAH. KY 42001
61-1199269
Prescribed by State Board of Accounts General Form No. 99P (Rev. 2009)
JACKSON PURCHASE EC
(Governmental Unit)
INV: . . 5073471.
AD IN THE LIVINGSTON LEDGER
LEGAL NOTICE
JACKSON PURCHASE ECCHUCK WILLIAMSON
PO BOX 4030
PADUCAH, KY 42001
PUBLISHER'S AFFIDAVIT
JPEC - ADVERTISING IN THE:LIVINGSTON LEDGER
2 COLUMN X 4.5 INCH AD
AMOUNT DUE
LEGAL NOTICE
$100:00
Pursuant to the provisions and penalties of IC 5-11-10-1, I hereby certify that the foregoing account isjust and correct, that the amount daimed is legallydue, after allowing alljust credits, and that no part of the samehas been paid.
I also certify that the printed matter attached hereto is a true copy, of the same colunm width and type size,whichwas duly published in said paper The dates of publication being as follows:
2-N0V-16 PUBLISHER'S SIGNATURE
LEGAL NOTICE
Date 2-NOV-16 Notary: TERESA LENEAVE, ACCOUNTINGDEPT
$100.00
6 Thursday, November 3,2016 AREA DEATHSLiVlHAsTON LEPfeFK
Paul G. "Junior" Bareiield Margaret Evelyn "Sis" York Jesse E. Lawless
CALVERT CITY-Paul G. "Junior" Bare-field, 73,of Calvert Cltxdied Friday afternoon,October 2ath, 2016 atOalo^wNursing andRehab Center.
Junior was amembcrof New Harmony Baptist Church of Benton,KY
He Is survived by oneson. Trent Barefield;one sister. Susie Smith
of Oaklevel; and onebrother, Bobby Bare-field of Alabama.
Junior was precededin death by his parents,PaulG. and violaAlexander Barefleld.
Junior Is being cremated. No services arebeing held at this time.
Lindsey FuneralHome of Paducah Is Incharge of arrangements.
Mildred L. Jones
BENTON-.MEvelya "Sis* Yoik, 92 ofBentoQ died Tuesday,November l, 2016, atBarkley Center In Paducah.
Shewas a member ofNew Zion BaptistChurch,
Mrs. Ybrk is survivedby three daughters, Patricia Waddell ofHardin, Peggy Boddy ofBenton and BobbleVl^tkins of Benton; onebrother, HenryJJarnallof Benton; seven grandchildren; IS greatgrandchildren; and twogreat-great-grandchildren.
She was preceded indeath by her husband,William Lawrence York;two children, RussellYbik and Ronnie York;one grandchild; and twosisters. Her parents
were Henry Floyd Par-nail and Gusta (Blagg)DarnalL
Friends may callllajn.toip.m,
Friday November 4,2016, at Collier FuneralHome in Benton. Services will be at 1:30pun.Friday atNewzionCemetery in Benton.Rodney Wallace will officiate. Interment willfollow.
Memorial contributions may be made tothe New Zion CemeteryFund, c/oTerry Powell,123Gore Lane; Benton,KY 42025;or theAlzheimer's Association, Greater Kentudcyand Southern IndianaChapter. Kaden Tower,6100 Putchmans Lane,Suite 401, LouisvUIe.KY 40205-3284.
SALEM-Mr. Jesse E.Lawless, 74, of Salem.KY,passed lh>m this lifeon Sunday October 30,2016 at SalemSpringlake Nursing andRehabilitation.
Mr. Lawless was aself-employed used cardealer.
He Is survived by hiswife of 55 years,Pauline Lawless ofSalem, KY; daugbter,Karen Roterts ofSmlthland, KY;brotherBen Lawless of Smith-land, KY; five grandchildren; and nine greatgrandchildren.
He was preceded indeath by his son, Gregory Lawless; parents,
wmiara Robert andElsie Beatrice FaulknerLawless; two brothers;and one great grandchild.
Graveside FuneralServices are sdieduledfor 12fK) PM on Thursday November 3,2016 atDyer Hill Cemeterywith Rev. Jim Greer of-flclatlng. Burial will follow.
Friends may callIhom10:00un^ ll^AM on Thursday, November 3, 20l6atBoydFuneral Directors aMCremation Services InSalem, KY
Condolences may beleft on line at boydfh-neraldirectors.com
Vlcki GuUl
BENTON-MildredL. Jones, 87. of Bentondied at 6:57 pun. Thurs-day October 27,2016, ather home;
Mrs. Jones was amember at New HopePrimitive BaptistChurch.
She is sorvivsd byher husband of 64years, Dewey Jones; herdaughter, Lorl Mills ofBenton; her granddaughter, Brlttney Ybrkof Benton; and a great-granddaughter.
She was preceded indeath by a sister and abrother. Her paientswere OlUc James Collieand Tennle Reba Wal
ters CoUle.Serviceswere held Monday.
October 31,2016, at Fil-beck-Cann & King Funeral Home. ElderRobert Chandler will of-ilclata Burial followedIn Wallace Cemetery.
Memorial contribu
tions may be made toNew Hope PrimitiveBaptist Churcb Fund,c/o Robert Chandler.1179 Dogtown Road,Benton, KY 42025;orthe Wallace CemeteryFund, c/o Fllbeck-Cann& King Funeral Home,1117Poplar St, Benton,KY 42025.
Joan R. Champion RamagePADUCAH-"Vlcki
GuUl, 57, of Paducah,Ky passed away at 5:00p.m. Sunday Ocmber 30,2016 at Vanderbilt Medical Center inNashville. TN. Vlcklwas of PentecostalFaith, and a retiredMedical Technician,fbrmetly employed byMcCracken CountyJaU.
Survivors Includehusband, Steve AllenGum.oneson. AustinGuiQ. Paducah, KY onesister, Karen Curd,Farmington, KY onebrothei; Gary Miller.Hickory KY severalnieces and nephews.
Preceding In deathwas her parents, Wbs
Miller & Dora JeanGlisson Stringer; onesister Sberri Haney.
Serviceswere held Wednes
day November 2,2016 atl:00p.m.at the LoneOak CbapelMilner&Orr Funeral Home withRev. WlndellLaln officiating. Burial win fhl-low at LibertyCemetery In Folsom-dale,KY.
Expression of sympathy may be made to StJude Children's Research Hospital, P.O.Box 1000 Dept. 142,Memphis. TN 38010-9908 or American Cancer Society 3140 FarlsaDrive, Paducah, ky42003.
Kenneth Morphew
SMTTHLAND - JoanR. Champion Ramage,72, of Smlthtand passedaway on Sunday, October30, 2016,and crossedover to her mansion inHeaven.
Mrs. Ramage wasborn to Bo)^ ChampionSc and Dorothy Champion of Smlthland.
Surviving are oneson, Ricky Ramage ofl^^cah; onedau^ter,JIB (Gary) Haney ofLola; two granddaughters, Kayse Ramage^Jatt) Sticeof LoneOak and Ponetta Haney(Anthony) Dawdy ofHardin; two greatgrandchildren, Jadeand Frank SticeofLone Oak; ber siblings.Dora (Marlln) MUey ofChampaign, Illinois,
C.B.(Blain) Championof Reldland, Larry(Janice) QiampionofSmlthland, Terry Ann(Larry) Rogers ofNashville, Tennessee;and several nieces andnephews.
She was loved andwill be missed.
Graveside serviceswill be at 2 pjn. onThursday, November 3,2016,at Scotts ChapelCemetery with theRevs. B.J. Myrlck andJunbr Deason offlciat-log.
Online condolencestnaybeleilatwww.smithfc.ccm.
Smith FuneralChapel in Smlthland IsIn charge of arrangements. Raula Eaye Rodriguez
PRINCETON-Kenneth Morphew. 82, ofHopkinsviUe died Monday Oaober 31,2016, atbis home
Mr. Morphew was a• retired heavy equip
ment operator andmemb^ of BlueSpringBaptist Church.
Survhors Include hiswife, Patsy JaneMitchell Morphew; onedaughter, Kim Jones ofCadiz; two sons, CliflGray of GraceyandEAllen Gray of HopkinsviUe; one brother,Jimmy Morphew of Pa
ducah; three grandchildren; and three greatgrandchildren.
He was preceded Indeath by his first wife,Francis Morphew; onesister; and two brothers. His parents wereJ.B and Sally Morphew.
Serviceswere held Wednesday
November 2.2016, atMorgan's FuneralHome in Princeton withthe Rev. Chris Crick of-flciatlng. Burial will bein Blue Spring Cemetery In Caldwell County
Apublichearingwillbeheldon November 9, 2016, at 9:00 a.m., Eastern Standard Time,at the officesof the KentuckyPublic Service Commission, 2t1 SowerBoulevard, Frankfort, Kentucky, to examine the application ofthe FuelAdjustmentClause of Jackson Purchase Energy Corporationforitie periodNovembert, 20t 5,tlirough April30, 20t 5. Individualsinterested Inattendingthis hearingshall notifythe PuhNo Service Commission in wrifngof ttieir intent to attend no later than November 7,20t 6. It no notices of intent toattend are received by that date, thishearing will be cancelled and the mattershall be considered submitted tor decision
based on the evidence in the record.Written notice of intent tc attend this hearingshould be sent to: Executive Directcr,Kentucky Public Service Commission,P.O.Box615,FrankfortKentucky 40602.
OurThoughts &. PrayersTo The Family & Friends
RaulaKaye Rodriguez, age 45 ofCalvert City fbrmerly ofBardwelLKy. diedTuesday November i,2016at the Calvert Con-valence Center. She participated fbr three yearsin the Special Olympicsin Marshall, Co. Kyand attended Mississippi Baptist Church inBardwell, Ky
She Is survled by hermother, Kaye Martin ofCalvert City Ky formerly of Bardwell, Ky,three sisters, Anita"Wynonna" Dowdy andhusband Bobby "PorkeyPig" Dowdy of Graves,(b. Kj:, Grace "Loser"Ncal and husband Steve"brother Inlaw" Neal ofMarshall, Cb.KyandFran "Johnett" Smithand husband Bobby"Chandfor" Smith ofMarshall, Co. Ky, Onestep sister. DonnaMcGee and husbandSteve of Mayfield, Kyanda specif cousinPam " Sarah Elvans"
Hayes and husbandTerry Dale of Bardwell.Ky along with severalnices and nephews.
She is preceded indeath by her fotherRualRt^rlguezandstepfather Will BenMartin.
Funeral services forRaula Kaye Rodriguezwillbeh^at i:00pmFriday November 4,2016 at Milner & OrrFuneralHome of Bardwell Rocky James andEdgar Paschall will officiate. Burial wQI followin Rosclawn CemeteryVisitation will be heldafter ll:00 am Friday atMUner& Orr FuneralHome of Bardwell, Ky
Expressions of sympathy can take the formof contribution to National Downs SyndromeSociety' NDSS, 8 E 4lststreet, 8tb floor. NewYork, New Yoric 10017
You can light a candle or leare a messageat
wwwjnilnerandorr.com
ESTATE SALE - LOG HOMESPAYTHE BALANCE OtflfEDONLYIII
AIiiailCAN LOG HOftS ISASSISTM; RNAIKLIASEOFESTATEiACCOUNTSETTlBefrONHOUSES.
JligiicrelSsa-^liiMCEOltHiflHDaMi
EI-ISBSKICrESIKaHfiViSD' tmticypbadsl^de.hgnjwidft^l• CcRdvlthCaiTkliBojUlngSfaeprlnUS
enfWtnftimi Ihwnl
• tVbdno,Dovs,mdeoBfltfon iDChtdcij
• NonatmuTFMOELivsTn Ka
SERIOUS as LY REPLY. Ca] (704) 602-3-335 asi( fcrAaxuf.'ig Oepl
Bar*c<Anttrtin.NA
:8SA1£TKH CCMMCNVVeALTH Of KENTUCKV;UMNOSTON CIRCUIT CCUST
CtVlLACnCW NO. 15-C14MQ25
MOTtCPftPSAlP
PursuaMtoaJjdgmerttindOrdarcrSAla entered 8epce.-ntier 21,2013, e<0>eLivin^tanQreul Couth V>eoQmef/ed CM AcCon, Oie undaqigncd Mnier ComnUsionBr snai proceed to oRer tot aie at ine LiMroeion CountyJificeCeriterdwhiieieMnorstniiniand. UvinotiuiCoinlKKantuci<y.lo the htghest and best bidder «t pubic^jcten on Uottday.Ncverriber7,2018,019 00 o'eloekam. or aeon trtereaftor2>efenontng: Said proportyloealcdInLMng^tcn Coun^, Kinlucky. andrrBro pafcufari; dCTuiliea as blows.
Legal Deeenptcn
BBNQ LOT NO 8. IN THE SUSOrVlSlON OF RIVERView ACRES UNIT 111. NEARLEOeSTTER.LMNOSTONCOUmY.KBrTUCKY:APLATOF8A10SUSO.V18IONBcrN6(V RECOROINPUkTAKDSURVErBOCR'G-.FAQS 103. UVlNOSTON COUNTY COORT CUWCS CFFCE
HOft ASHLEY e. ROTHFUSSLERNER, SWPSON t ROTHFUSSAnORNEYS F0« FtAlNTlFP
sfCdsllbraoriNapii^El
/a/STUART C. PEEKMASTER COMMISSIONER.LIVINeSTON ORCU IT COURT
COUMISSIONERS SALETHE COMMONWEALTH OF FEMTUCKY
UVtNOSrON CIRCUIT COURTClVa.ACriCN no. 1&C1KI0072
Regxra Bar* OM Redans MortQage
NOTICE OF SALE
Puftuanl b a Judgment and Order of Sale dated SeptemberZI, 20t6, of the LMngsbri CtroulCourt In bo tocwetlyied CMiActon, be uidersgned Mailer Ccrmsstoner tfiai proceed to ofler tor ado el ino CourtMuso doorinbo Bwn et SmMand, Uvinoilon County, Ksntudgi, to (ha Nghasl and best bidder ol pubSe aucCon at Monday.November7.3016,«(I£0e'elodi am,oraeonberBOflfir tlwroOowIng' Saidproperly iOMtad InUvtngSan Coun^.Konaxky.and rmre pstleutadydeacrbed as istows;
BdrgUaNo 3Sb ba GtfdsnUearbwsEstalesSJtiSirian.loeatednaarLedMaet Kentudr/ bang Uratl.asleonbd In Plal Book 11', pagalS,and brWatverolSubdvSJerr, see plat and survey Ecok IP, pagsS2. tfcfroeord In(noLMngston Ooirtff CoinQciK's OHoe.
Subbed 10and tooetTer«iahall caserrenia. resbetmend legal rk^Mays. Vany.of raosrd
Said pmporiy Is b be sold as.
Obr-wybeandbcanyibr bnMrpxasorprtUCtnoplainSira Inteproperty Choi ba add S'.bleoOB eg aalstkig Ipropoiythalit«»rAJta-casri.orlnr "(U3) {# be puensM pn« in <s»i 1
Commbsionerwoin 30 days oTbo dato oTsaAHdttfnqueri bss shal be pak} (rcm be sas |ffoper^ shae be add free and daar ol ai lens of
HON.UATTHEWA TAULBEEGERNER & KEARNS CO.. t RAATTORNEYS FCR PtAINTlFF
be nrtonder of be punbasa price] n bu) (2) equdrest from the day d the ide and payada la (M Madcr
- OAbe prcperly 09 adddond scastly.
/SlSTUARTC PEEKMASTER COMMISSIONER.LIVINGSTON OBCUir COURT