Fayette

NOTICE TO REDEEM

(2014-S-00000063 – Fayette County – Greg Boggs) NOTICE TO REDEEM To: CLARENCE DAVIS, JR, CLARA BLAKEY, or heirs at law, devisees, creditors, representatives, successors, assigns, all known heirs, guardians, conservators, fiduciaries, administrators, or lienholders. You will take notice that Greg Boggs, the purchaser of the tax lien(s) on the following[Read More…]

NOTICE TO REDEEM

(2014-S-00000121 – Fayette County – WVTA LLC) NOTICE TO REDEEM To: BARRY BLACKBURN, DOUGLAS E. SNYDER, LINDA D. SNYDER, STATE OF WEST VIRGINIA STATE TAX DEPARTMENT ACCOUNTS MONITORING UNIT, OCCUPANT, or heirs at law, devisees, creditors, representatives, successors, assigns, all known heirs, guardians, conservators, fiduciaries, administrators, or lienholders. You will[Read More…]

NOTICE TO REDEEM

(2014-S-00000064 – Fayette County – Greg Boggs) NOTICE TO REDEEM To: ALAN DAVIS, CLARA BLAKEY, or heirs at law, devisees, creditors, representatives, successors, assigns, all known heirs, guardians, conservators, fiduciaries, administrators, or lienholders. You will take notice that Greg Boggs, the purchaser of the tax lien(s) on the following real[Read More…]

NOTICE TO REDEEM

(2014-S-00000122 – Fayette County – WVTA LLC) NOTICE TO REDEEM To: PAUL BAKER, JADA BAKER, JAMES C. BLANKENSHIP, III, TRUSTEE, GWENDOLYN HAYES, HENRY E. HAYES, PLATEAU MEDICAL CENTER, OCCUPANT, or heirs at law, devisees, creditors, representatives, successors, assigns, all known heirs, guardians, conservators, fiduciaries, administrators, or lienholders. You will take[Read More…]

NOTICE TO REDEEM

(2014-S-00000065 – Fayette County – Greg Boggs) NOTICE TO REDEEM To: CLARA DAVIS BLAKEY, CLARA DAVIS BLAKEY, or heirs at law, devisees, creditors, representatives, successors, assigns, all known heirs, guardians, conservators, fiduciaries, administrators, or lienholders. You will take notice that Greg Boggs, the purchaser of the tax lien(s) on the[Read More…]

NOTICE TO REDEEM

(2014-S-00000124 – Fayette County – WVTA LLC) NOTICE TO REDEEM To: GREG HURLEY PROPERTIES, LLC, GREG HURLEY PROPERTIES LLC, BB&T COLLATERAL SERVICES CORPORATION, TRUSTEE, BRANCH BANKING AND TRUST COMPANY, or heirs at law, devisees, creditors, representatives, successors, assigns, all known heirs, guardians, conservators, fiduciaries, administrators, or lienholders. You will take[Read More…]

NOTICE TO REDEEM

(2014-S-00000091 – Fayette County – RICHARD AND EUGENE ARMSTRONG) NOTICE TO REDEEM To: ROBERT CRADDOCK, ROBERT C CRADDOCK, C O WHITE, EVELYN WHITE, DELLA CRIST, ALLIE HAWKINS, LEAH DIX, ELSIE WHITE, BELLE WHITE, BELLE WHITE MATICS, JOHN W WHITE, G W WHITE, GEORGE W WHITE, F L WHITE, ROBERT WHITE,[Read More…]

NOTICE TO REDEEM

(2014-S-00000061 – Fayette County – B&L FARMS) NOTICE TO REDEEM To: GLORIA S. ROGERS KOCH, or heirs at law, devisees, creditors, representatives, successors, assigns, all known heirs, guardians, conservators, fiduciaries, administrators, or lienholders. You will take notice that B&L FARMS, the purchaser of the tax lien(s) on the following real[Read More…]

NOTICE TO REDEEM

(2014-S-00000126 – Fayette County – WVTA LLC) NOTICE TO REDEEM To: GREG HURLEY PROPERTIES, LLC, GREG HURLEY PROPERTIES, LLC, BB&T COLLATERAL SERVICES CORPORATION, TRUSTEE, BRANCH BANKING AND TRUST COMPANY, OCCUPANT, or heirs at law, devisees, creditors, representatives, successors, assigns, all known heirs, guardians, conservators, fiduciaries, administrators, or lienholders. You will[Read More…]

LEGAL NOTICE OF PUBLICATION

IN THE CIRCUIT COURT OF FAYETTE COUNTY, WEST VIRGINIA 16-P-3 IN RE: CHANGE OF NAME FROM ALLIE CARTE TO ALLIE ROBERTS LEGAL NOTICE OF PUBLICATION CHANGE OF NAME PROCEEDING CIRCUIT COURT OF FAYETTE COUNTY, WEST VIRGINIA Notice is hereby given that on the 8th day of February, 2016, at 2:30[Read More…]