Skip to content
The Independent
Marketplace Search
    • Marketplace
    • Sign In
    • Favorite Listings
    • Saved Searches
    • My ads
    • Account Settings
    • Sign In
    • Place an Ad
  • Sign In
  • Sign In;}
    • Favorite Listings
    • Saved Searches
    • My ads
    • Account Settings
    • Sign In
  • Place an Ad
  • Garage Sales
  • Public Notices
Back
Featured

LEGAL NOTICE NOTICE OF APPOINT...

Share

    Share Ad

  • Facebook
  • Twitter
  • reddit
  • WhatsApp
Print
LEGAL NOTICE
NOTICE OF APPOINTMENT
COMMONWEALTH OF KENTUCKY, COUNTY OF BOYD
I, Mary Hall Sergent, Clerk of the Boyd District Court, certify that the following have been appointed fi duciaries. Creditors having
claims against said estates must fi le same with fi duciary within (6) six months from date of appointment.
DATE OF
CASE# APPT. ESTATE FIDUCIARY ATTORNEY
25-P-391 12/19/2025 Leona Collins David Collins B. Travis Newman
25-P-442 01/21/2026 William Kersey Leonard Sainz Erin Hall
25-P-444 01/02/2026 Linda Johnson Young Ronald Young
25-P-451 12/22/2025 Don David Reynolds John S. McReynolds Michael Arrington
25-P-452 12/22/2025 Judith Branham Gary Michael Branham, II
25-P-453 01/05/2026 Donna Gail Barnett Smith Tina Lynn Bush Patrick M. Hedrick
25-P-456 12/29/2025 Leliah Wheeler Jindra Sturgill Pamela Potter
25-P-457 12/22/2025 Peggy Jean Reynolds Thompson Leslie Crawford Christopher Dawson
25-P-461 01/05/2026 Carolyn Litteral Korey Ward
25-P-462 12/30/2025 Jo Ann Threlkeld David Charles Richard W. Martin
25-P-463 12/29/2025 Kimberly Hatmaker Howard Hatmaker Derik C. Taylor
25-P-467 01/05/2026 Ronald Chandler Tammy Thompson
25-P-468 01/05/2026 Michael J. Taylor Jeanette S. Taylor
26-P-001 01/09/2026 Mary V. Smith Jennifer Sparks Michael W. Hobbs
Johnda Tackett
26-P-002 01/15/2026 Patricia Fitzpatrick Mike Fitzpatrick Pamela Potter
26-P-005 01/15/2026 Kenneth Clair Rebecca Clair
26-P-006 01/07/2026 Helen Simpson Helen Beth Lastinger Lance E. McComis
26-P-008 01/09/2026 Joseph Wilson Leggett Sheila Leggett
26-P-013 01/09/2026 Thomas C. Stewart Thomas & Heather Stewart C. David Mussetter
26-P-015 01/08/2026 Susan J. Kosakowski Adrienne Layman
Nikolaus Kosakowski
Alekzander Kosakowski
26-P-016 01/09/2026 Kathryn M. Nunley Brett Nunley
26-P-017 01/15/2026 Betty Duvall Melissa Duvall Cox
26-P-019 01/15/2026 Sharon Kay Edwards Kryssus Cleaver Alyssa J. Thompson
26-P-020 01/15/2026 Wayne B. Edwards Kryssus Cleaver Alyssa J. Thompson
26-P-021 01/15/2026 Betty Sue Arnette Samuel J. Tilden Arnett Jennifer Bailey-Woods
26-P-022 01/16/2026 Joann Taylor Leron Taylor
26-P-027 01/15/2026 Sharon L. Schmutz James Alvin Schmutz
26-P-030 01/21/2026 Charles Lee Blackburn Greta Wyatt C. David Mussetter
26-P-032 01/22/2026 Maxine N. Fitzer Kimberly Fitzer Ratliff Richard W. Martin
26-P-034 01/22/2026 Margaret Ann Campbell Mark Cameron Campbell Patrick M.Hedrick
26-P-036 01/23/2026 Russell Norman Bryan, Sr. Russell Bryan, Jr. Patrick M. Hedrick
Terrence Bryan
Jeff ery Bryan
26-P-039 01/23/2026 Gail Cawood Wolfe Cynthia Wolfe Gibson Alyssa J. Thompson
Tamara Pack
Published: January 31, 2026
Posted Online 6 weeks ago

Explore more

Featured

COMBINED NOTICE OF FINDING OF ...

COMBINED NOTICE OF FINDING OF ...

COMBINED NOTICE OF FINDING OF NO SIGNIFICANT IMPACT AND NOTICE OF INTENT TO REQUEST RELEASE OF FUNDS FOR TIERED PROJECTS AND PROGRAMS August 16, 2024 City of Ashland Department of Community and Economic Development 1700 Greenup Avenue, PO Box 1839 Ashland, KY 41105 (606) 385-3324 These notices shall satisfy two separate, but related, procedural requirements for activities to be undertaken by the City of Ashland for the Program Year 2024 demolition program. REQUEST FOR RELEASE OF FUNDS On or after September 1, 2024, the City of Ashland will submit a request to the U.S. Department of Housing and Urban Development (HUD) for the release of Community Development Block Grant (CDBG) funds under Title I of the Housing and Community Development Act of 1974 (PL 93-383), as amended, to undertake the following project: Tier 1 Broad Review Project/Program Title: Demolitions PY24 FY25 Purpose: This project will remove unsafe buildings and structures, thereby removing contributing elements to slum and blight conditions. Secondary to the purpose is to stabilize declining neighborhood property values and presenting favorable conditions for property redevelopment. Location: Specific locations have yet to be determined. These scattered sites will be within the 17 square mile geographic area of Ashland, Boyd County, Kentucky. Project/Program Description: This project will utilize CDBG funding to identify, test, abate, remove, and dispose of substandard, unsafe buildings, thereby alleviating slum and blight conditions on a city-wide basis, improving public safety and stabilizing declining neighborhoods. Tier 2 site-specific reviews will be completed for those laws and authorities not addressed in the Tier 1 broad review for each address under this program once sites are identified. Level of Environmental Review Citation: 24 CFR Part 58.36 Tier 2 Site Specific Review: For all projects, the site-specific reviews will cover the following laws and authorities not addressed in the Tier 1 broad review: Contamination and Toxic Substances (24 CFR Part 50.3(i)&58.5(i)(2)); Endangered Species (Endangered Species Act of 1973, particularly section 7; 50 CFR Part 402); Floodplain Management (Executive Order 11988, particularly section 2(a); 24 CFR Part 55); Historic Preservation (National Historic Preservation Act of 1966, particularly sections 106&110; 36 CFR Part 800); and Wetlands Protection (Executive Order 11990, particularly sections 2 and 5). Estimated Project Cost: The total estimated cost of the project is $100,000 with $100,000 from CDBG funds. FINDING OF NO SIGNIFICANT IMPACT The City of Ashland has determined that these projects will have no significant impact on the human environment. Therefore, an Environmental Impact Statement under the National Environmental Policy Act of 1969 (NEPA) is not required. Additional project information is contained in the Environmental Review Record (ERR) on file at City of Ashland, Department of Community and Economic Development, 1700 Greenup Avenue, Room 208, Ashland, KY 41101 and may be examined or copied weekdays 8:30 a.m. to 5:00 p.m. PUBLIC COMMENTS Any individual, group, or agency may submit written comments on the ERR to the City of Ashland Department of Community and Economic Development, PO Box 1839, Ashland, KY 41105 or by email to Jacob Risner, Program and Grant Administrator, at jrisner@ashlandky.gov. All comments received by August 31, 2024 will be considered by the City of Ashland prior to authorizing submission of a request for release of funds. Comments should specify which notice they are addressing. ENVIRONMENTAL CERTIFICATION The City of Ashland certifies to U.S. Department of Housing and Urban Development that Michelle Veach, in her capacity as Certifying Officer, consents to accept the jurisdiction of the Federal Courts if an action is brought to enforce responsibilities in relation to the environmental review process and that these responsibilities have been satisfied. U.S. Department of Housing and Urban Development approval of the certification satisfies its responsibilities under NEPA and related laws and authorities and allows the City of Ashland to use HUD program funds. OBJECTIONS TO RELEASE OF FUNDS U.S. Department of Housing and Urban Development will accept objections to its release of funds and the City of AshlandÂ's certification for a period of fifteen days following the anticipated submission date or its actual receipt of the request (whichever is later) only if they are on one of the following bases: (a) the certification was not executed by the Certifying Officer of the City of Ashland; (b) the City of Ashland has omitted a step or failed to make a decision or finding required by HUD regulations at 24 CFR part 58; (c) the grant recipient or other participants in the development process have committed funds, incurred costs or undertaken activities not authorized by 24 CFR Part 58 before approval of a release of funds by U.S. Department of Housing and Urban Development; or (d) another Federal agency acting pursuant to 40 CFR Part 1504 has submitted a written finding that the project is unsatisfactory from the standpoint of environmental quality. Objections must be prepared and submitted in accordance with the required procedures (24 CFR Part 58, Sec. 58.76) and should be sent to the Louisville Field Office of CPD at CPD_COVID-19OEE-LOU@hud.gov. Potential objectors should contact U.S. Department of Housing and Urban Development to verify the actual last day of the objection period. Michelle Veach, Certifying Officer

COMBINED NOTICE OF FINDING OF NO SIGNIFICANT IMPACT AND NOTICE OF INTENT TO REQUEST RELEASE OF FUNDS FOR TIERED PROJECTS AND PROGRAMS August 16, 2024 City of Ashland Department of Community and Economic Development 1700 Greenup Avenue, PO Box 1839 Ashland, KY 41105 (606) 385-3324 These notices shall satisfy two separate, but related, procedural requirements for activities to be undertaken by the City of Ashland for the Program Year 2024 demolition program. REQUEST FOR RELEASE OF FUNDS On or after September 1, 2024, the City of Ashland will submit a request to the U.S. Department of Housing and Urban Development (HUD) for the release of Community Development Block Grant (CDBG) funds under Title I of the Housing and Community Development Act of 1974 (PL 93-383), as amended, to undertake the following project: Tier 1 Broad Review Project/Program Title: Demolitions PY24 FY25 Purpose: This project will remove unsafe buildings and structures, thereby removing contributing elements to slum and blight conditions. Secondary to the purpose is to stabilize declining neighborhood property values and presenting favorable conditions for property redevelopment. Location: Specific locations have yet to be determined. These scattered sites will be within the 17 square mile geographic area of Ashland, Boyd County, Kentucky. Project/Program Description: This project will utilize CDBG funding to identify, test, abate, remove, and dispose of substandard, unsafe buildings, thereby alleviating slum and blight conditions on a city-wide basis, improving public safety and stabilizing declining neighborhoods. Tier 2 site-specific reviews will be completed for those laws and authorities not addressed in the Tier 1 broad review for each address under this program once sites are identified. Level of Environmental Review Citation: 24 CFR Part 58.36 Tier 2 Site Specific Review: For all projects, the site-specific reviews will cover the following laws and authorities not addressed in the Tier 1 broad review: Contamination and Toxic Substances (24 CFR Part 50.3(i)&58.5(i)(2)); Endangered Species (Endangered Species Act of 1973, particularly section 7; 50 CFR Part 402); Floodplain Management (Executive Order 11988, particularly section 2(a); 24 CFR Part 55); Historic Preservation (National Historic Preservation Act of 1966, particularly sections 106&110; 36 CFR Part 800); and Wetlands Protection (Executive Order 11990, particularly sections 2 and 5). Estimated Project Cost: The total estimated cost of the project is $100,000 with $100,000 from CDBG funds. FINDING OF NO SIGNIFICANT IMPACT The City of Ashland has determined that these projects will have no significant impact on the human environment. Therefore, an Environmental Impact Statement under the National Environmental Policy Act of 1969 (NEPA) is not required. Additional project information is contained in the Environmental Review Record (ERR) on file at City of Ashland, Department of Community and Economic Development, 1700 Greenup Avenue, Room 208, Ashland, KY 41101 and may be examined or copied weekdays 8:30 a.m. to 5:00 p.m. PUBLIC COMMENTS Any individual, group, or agency may submit written comments on the ERR to the City of Ashland Department of Community and Economic Development, PO Box 1839, Ashland, KY 41105 or by email to Jacob Risner, Program and Grant Administrator, at jrisner@ashlandky.gov. All comments received by August 31, 2024 will be considered by the City of Ashland prior to authorizing submission of a request for release of funds. Comments should specify which notice they are addressing. ENVIRONMENTAL CERTIFICATION The City of Ashland certifies to U.S. Department of Housing and Urban Development that Michelle Veach, in her capacity as Certifying Officer, consents to accept the jurisdiction of the Federal Courts if an action is brought to enforce responsibilities in relation to the environmental review process and that these responsibilities have been satisfied. U.S. Department of Housing and Urban Development approval of the certification satisfies its responsibilities under NEPA and related laws and authorities and allows the City of Ashland to use HUD program funds. OBJECTIONS TO RELEASE OF FUNDS U.S. Department of Housing and Urban Development will accept objections to its release of funds and the City of AshlandÂ's certification for a period of fifteen days following the anticipated submission date or its actual receipt of the request (whichever is later) only if they are on one of the following bases: (a) the certification was not executed by the Certifying Officer of the City of Ashland; (b) the City of Ashland has omitted a step or failed to make a decision or finding required by HUD regulations at 24 CFR part 58; (c) the grant recipient or other participants in the development process have committed funds, incurred costs or undertaken activities not authorized by 24 CFR Part 58 before approval of a release of funds by U.S. Department of Housing and Urban Development; or (d) another Federal agency acting pursuant to 40 CFR Part 1504 has submitted a written finding that the project is unsatisfactory from the standpoint of environmental quality. Objections must be prepared and submitted in accordance with the required procedures (24 CFR Part 58, Sec. 58.76) and should be sent to the Louisville Field Office of CPD at CPD_COVID-19OEE-LOU@hud.gov. Potential objectors should contact U.S. Department of Housing and Urban Development to verify the actual last day of the objection period. Michelle Veach, Certifying Officer

Posted Online 82 weeks ago
Featured

ORDINANCE NO. 67, 2024 AN ORDI...

ORDINANCE NO. 67, 2024 AN ORDI...

ORDINANCE NO. 67, 2024 AN ORDINANCE OF THE CITY OF ASHLAND, KENTUCKY, ADOPTING THE COMMUNITY DEVELOPMENT BLOCK GRANT AMENDED FIVE-YEAR CONSOLIDATED PLAN (2015 Â- 2019) AND THE AMENDED 2015 ANNUAL ACTION PLAN FOR THE DEPARTMENT OF COMMUNITY AND ECONOMIC DEVELOPMENT. * * * * * * * * * * * * * * * /s/MATTHEW B. PERKINS MAYOR ATTEST: /s/SUSAN W. MADDIX CITY CLERK ADOPTED BY THE BOARD OF COMMISSIONERS:April 11, 2024 READOPTED BY THE BOARD OF COMMISSIONERS:April 25, 2024 PUBLISHED: C E R T I F I C A T I O N This is to certify that the title of Ordinance No. 67, 2024 is a true and accurate summary of the contents of the ordinance prepared by the Legal Department of the City of Ashland, Kentucky, consisting of attorneys licensed to practice law in the Commonwealth of Kentucky. /s/James H. Moore, III Corporation Counsel Subscribed and sworn to before me by James H. Moore, III this 25th day of April, 2024. My commission as a Notary Public will expire September 28, 2027. /s/ANDREW K. WHEELER NOTARY PUBLIC STATE OF KENTUCKY AT LARGE ID #77389

ORDINANCE NO. 67, 2024 AN ORDINANCE OF THE CITY OF ASHLAND, KENTUCKY, ADOPTING THE COMMUNITY DEVELOPMENT BLOCK GRANT AMENDED FIVE-YEAR CONSOLIDATED PLAN (2015 Â- 2019) AND THE AMENDED 2015 ANNUAL ACTION PLAN FOR THE DEPARTMENT OF COMMUNITY AND ECONOMIC DEVELOPMENT. * * * * * * * * * * * * * * * /s/MATTHEW B. PERKINS MAYOR ATTEST: /s/SUSAN W. MADDIX CITY CLERK ADOPTED BY THE BOARD OF COMMISSIONERS:April 11, 2024 READOPTED BY THE BOARD OF COMMISSIONERS:April 25, 2024 PUBLISHED: C E R T I F I C A T I O N This is to certify that the title of Ordinance No. 67, 2024 is a true and accurate summary of the contents of the ordinance prepared by the Legal Department of the City of Ashland, Kentucky, consisting of attorneys licensed to practice law in the Commonwealth of Kentucky. /s/James H. Moore, III Corporation Counsel Subscribed and sworn to before me by James H. Moore, III this 25th day of April, 2024. My commission as a Notary Public will expire September 28, 2027. /s/ANDREW K. WHEELER NOTARY PUBLIC STATE OF KENTUCKY AT LARGE ID #77389

Posted Online 81 weeks ago
Featured

Public Notice Boyd County Boar...

Public Notice Boyd County Boar...

Public Notice Boyd County Board of Elections August Meeting Date: 08-26-2024 Time: 10:00 am Location: Boyd County ClerkÂ's Office Election Department 2800 Louisa St. Catlettsburg, KY 41129 (606) 739-5116 Kevin Johnston County Clerk Boyd County

Public Notice Boyd County Board of Elections August Meeting Date: 08-26-2024 Time: 10:00 am Location: Boyd County ClerkÂ's Office Election Department 2800 Louisa St. Catlettsburg, KY 41129 (606) 739-5116 Kevin Johnston County Clerk Boyd County

Posted Online 81 weeks ago
View more
Check back daily to see new goods and services, or to sell more stuff. Place an Ad
  • © 2026 by The Independent
Powered by Powered by AdPerfect