§ 424.110 Definitions
§ 424.120 Qualifications of newspapers
§ 424.130 Times and periods of publication — Posting of delinquent tax lists
§ 424.140 Contents or form of advertisements
§ 424.145 Alternative Internet and newspaper publication procedures for local governments
§ 424.147 Local government posting on Internet if newspaper makes error in publication or fails to publish
§ 424.150 Person responsible for publishing
§ 424.160 Rates for newspaper advertising required by law
§ 424.170 Proof of publication
§ 424.180 Advertisements of state agencies
§ 424.190 Alternatives to newspaper publication abolished — Exception — Information required to be sent to Department for Local Government
§ 424.195 Supplementation of printed notice by broadcast in certain cases
§ 424.210 Official newspapers abolished
§ 424.215 Advertising by public agencies — Rates charged
§ 424.220 Financial statements — Contents — Publication requirements — Exempted officers
§ 424.230 Optional monthly or quarterly statements
§ 424.240 County or city budget
§ 424.250 School district budget
§ 424.260 Bids for materials, supplies, equipment, or services — Exceptions
§ 424.270 Local administrative regulations
§ 424.280 Due date of ad valorem taxes
§ 424.290 Publication of ballots and supplementary material
§ 424.300 Public Service Commission hearings
§ 424.330 Publication of lists of delinquent taxes by cities — Fee allowance
§ 424.340 Publication of notice of fiduciary appointments and date for presentation of creditors’ claims
§ 424.360 Invitation to bid on municipal bonds
§ 424.370 Judicial sale of real property
§ 424.380 Failure to comply with publication requirements
§ 424.990 Penalties

Terms Used In Kentucky Statutes > Chapter 424 - Legal Notices

  • Action: includes all proceedings in any court of this state. See Kentucky Statutes 446.010
  • Affidavit: A written statement of facts confirmed by the oath of the party making it, before a notary or officer having authority to administer oaths.
  • Attorney: means attorney-at-law. See Kentucky Statutes 446.010
  • City: includes town. See Kentucky Statutes 446.010
  • Contract: A legal written agreement that becomes binding when signed.
  • Decedent: A deceased person.
  • Evidence: Information presented in testimony or in documents that is used to persuade the fact finder (judge or jury) to decide the case for one side or the other.
  • Federal: refers to the United States. See Kentucky Statutes 446.010
  • Fiduciary: A trustee, executor, or administrator.
  • Fiscal year: The fiscal year is the accounting period for the government. For the federal government, this begins on October 1 and ends on September 30. The fiscal year is designated by the calendar year in which it ends; for example, fiscal year 2006 begins on October 1, 2005 and ends on September 30, 2006.
  • Injunction: An order of the court prohibiting (or compelling) the performance of a specific act to prevent irreparable damage or injury.
  • Jurisdiction: (1) The legal authority of a court to hear and decide a case. Concurrent jurisdiction exists when two courts have simultaneous responsibility for the same case. (2) The geographic area over which the court has authority to decide cases.
  • Lease: A contract transferring the use of property or occupancy of land, space, structures, or equipment in consideration of a payment (e.g., rent). Source: OCC
  • Liabilities: The aggregate of all debts and other legal obligations of a particular person or legal entity.
  • Month: means calendar month. See Kentucky Statutes 446.010
  • Obligation: An order placed, contract awarded, service received, or similar transaction during a given period that will require payments during the same or a future period.
  • Probate: Proving a will
  • real estate: includes lands, tenements, and hereditaments and all rights thereto and interest therein, other than a chattel interest. See Kentucky Statutes 446.010
  • Regular election: means the election in even-numbered years at which members of Congress are elected and the election in odd-numbered years at which state officers are elected. See Kentucky Statutes 446.010
  • State: when applied to a part of the United States, includes territories, outlying possessions, and the District of Columbia. See Kentucky Statutes 446.010
  • Statute: A law passed by a legislature.
  • Sworn: includes "affirmed" in all cases in which an affirmation may be substituted for an oath. See Kentucky Statutes 446.010
  • Transcript: A written, word-for-word record of what was said, either in a proceeding such as a trial or during some other conversation, as in a transcript of a hearing or oral deposition.
  • Year: means calendar year. See Kentucky Statutes 446.010