Date Filed | Type | Ordinance | Map Status | Notes |
2024-04-01 | Notice of Appointment | | | Robert R. Allen II was appointed as council member following the vacancy created by Rick Hughes was appointed mayor and vacated the position. |
2024-03-15 | Notice of Appointment | | | Rick Hughes appointed as the Mayor on 3-13-2024 |
2023-8-24 | Resolution (TIFF) (PDF) | 13-2021 | MAPPABLE | Restates and updates annexation ordinance 20-88 |
2023-08-24 | Annexation (TIFF) (PDF) | 20-88 | MAPPABLE | Tract located at U.S. Route 23: 6.26 acres. |
2023-03-16 | Annexation (TIFF) (PDF) | 01-85 | MAPPABLE | Glyn View Plaza Tract: 6.6 acres |
2023-03-16 | Resolution (TIFF) (PDF) | 12-2021 | MAPPABLE | Restates the location of Annexation Ordinance 01-85 |
2021-07-21 | Notification of Vacancy & Appointment (TIFF) (PDF) | | | B. D. Nunnery was appointed to the City Council to fill the vacancy created by the death of Councilmember Don Willis. |
2021-04-05 | Annexation (TIFF) (PDF) | 07-2019 | MAPPABLE | Finalized Intent-to-Annex Ordinance 06-2014. Corridor Annexation of the rights-of-way extending from the existing city limits of Ky 321 to the Johnson County line: 107.8 acres. |
2020-05-21 | Population Estimate | | | U. S. Census Bureau Population Estimate as of July 1, 2019: 3,532 |
2020-04-06 | Annexation (TIFF) (PDF) | 06-2019 | MAPPABLE | "Rails to Trails" Project extending from West Prestonsburg to David. Block A: 0.87a. Block B: 0.74a. Block C: 0.43a. Tract 1: 140.19 acres. Tract 2 (Rte. 1210 Spur): 18.20 acres. Tract 3 (Rte. 850 Spur): 3.72 acres. |
2020-02-03 | Resolution (TIFF) (PDF) | 05-2019 | MAPPABLE | Corrects KRS 81.045 filing by adopting a new description & plat for Annexation Ordinance 8-68 |
2020-02-03 | Annexation (TIFF) (PDF) | 8-68 | MAPPABLE | Goble Roberts Tract between CSX Railroad & Ky 1428: 24.4 acres |
2020-02-03 | Circuit Court Judgment (TIFF) (PDF) | Cr. No. 6937 | MAPPABLE | Approves Annexation Ordinance 8-68 submitted to the court by the City of Prestonsburg |
2020-01-03 | Annexation (TIFF) (PDF) | 08-2019 | MAPPABLE | Parcels owned by ARH Tug Valley Health Services, Inc., located along Ky 321 near the village of Auxier. Parcel 1: 1.41 acres. Parcel 2: 41.55 acres. Parcel 3: 6.97 acres. Parcel 4: 0.18 acres. |
2019-05-23 | Population Estimate | | | U. S. Census Bureau Population Estimate as of July 1, 2018: 3,583 |
2019-05-13 | Annexation (TIFF) (PDF) | 04-2013 | MAPPABLE | Tim Branham Property along Ky 321. Tract 1: 1.64 acres. Tract 2: 0.90 acres. |
2019-05-13 | Annexation (TIFF) (PDF) | 11-2018 | MAPPABLE | Finalized Intent Ordinance 08-2014. Corridor Annexation located along Ky 302: 16.73 acres. |
2019-05-13 | Annexation (TIFF) (PDF) | 02-2013 | MAPPABLE | Mattheson Tri-Gas, Inc., Tract located along Ky 321: 4.10 acres |
2019-05-13 | Annexation (TIFF) (PDF) | 10-2018 | MAPPABLE | Finalized Intent Ordinance 07-2014. Corridor Annexation located along Ky 321 ending at Bays Branch. Section 1: 39.29 acres. Section 2: 13.98 acres. |
2018-08-03 | Annexation (TIFF) (PDF) | 05-2018 | MAPPABLE | Cooley Tract: Stephens Branch Road (0.40 acres) |
2018-08-03 | Annexation (TIFF) (PDF) | 03-2016 | MAPPABLE | Mann Land Prestonsburg, LLC, Tract 1 & Tract 2: US 23 (5.51 total acres) |
2018-05-24 | Population Estimate | | | U. S. Census Bureau Population Estimate as of July 1, 2017: 3,438 |
2018-05-02 | Deannexation (TIFF) (PDF) | 04-2016 | MAPPABLE | Severs area annexed by Ordinance 03-2014. Submission includes a letter from the Floyd County Judge-Executive expressing the Fiscal Court's approval of the severance per KRS 81A.440(2). |
2018-01-08 | Notification of Vacancy (TIFF) (PDF) | | | Due to the resignation of City Council Member Timothy C. Cooley |
2017-12-05 | Annexation (TIFF) (PDF) | 04-76 | MAPPABLE | Finalizes Ordinance 01-76 pursuant to a judgment of the Floyd Circuit Court styled Case No. 11,810. Tract known as the May's Branch Annexation: 360.0 acres. |
2017-12-05 | Resolution (TIFF) (PDF) | 15-2017 | MAPPABLE | Corrects city's KRS 81.045 filing by adding Annexation Ordinance 04-76 aka Annexation Ordinance 01-76. |
2016-11-14 | Annexation (TIFF) (PDF) | 07-2016 | MAPPABLE | Shurtleff & Woods Tract located on Haywood Lane in the Watergap Area (0.48 acres) |
2016-11-14 | Annexation (TIFF) (PDF) | 08-2016 | MAPPABLE | Ridgepoint Church, Inc.: Watergap Road (1.59 acres) |
2016-05-19 | Population Estimate | | | U. S. Census Bureau Population Estimate as of July 1, 2015: 3,347 |
2015-11-03 | Annexation (TIFF) (PDF) | 12-2015 | MAPPABLE | G-Dow Enterprises, Tract 2: Ky 114 (3.43 acres) |
2015-09-23 | Annexation (TIFF) (PDF) | 11-2015 | MAPPABLE | May/G-Dow EnterprisesTract 1: near the intersection of Ky 114 & Ky 122 (3.39 acres) |
2015-05-21 | Population (2010) | | | Population Total per 2010 U.S. Decennial Census: 3,255 |
2014-09-17 | Annexation | 16-2014 | MAPPABLE | Holland Tract: Abbott Creek Road aka Ky 1427 (1.49 acres) |
2014-09-17 | Annexation | 15-2014 | MAPPABLE | Rose Tract: U.S. 23 & Abbott Creek Road aka Ky 1427 (12.76 acres) |
2014-07-24 | Declaration (TIFF) (PDF) | pursuant to HB 331 (2014) | | Acknowledgment of Reclassification (Home Rule), Statement of Form of Government (Mayor-Council), Name of City, & Year of Incorporation |
2014-07-03 | Annexation | 10-2014 | MAPPABLE | Tract owned by the Floyd County Cooperative Extension Service: Ky 321 (6.60 acres) |
2014-07-03 | Annexation | 12-2014 | MAPPABLE | Floyd County Rescue Squad Tract: Cliff Road (2.25 acres) |
2014-07-03 | Annexation | 11-2014 | MAPPABLE | Dr. Bryan Griffith Tract: eastern r/w of Ky 302 (1.46 acres) |
2014-04-10 | Annexation | 04-2014 | MAPPABLE | Finalized Intent Ordinance 10-2013. Right-of-Way Corridor Annexation along US 23 North to the Johnson County Line: 230.70 acres |
2014-03-24 | Annexation | 15-2013 | MAPPABLE | Finalized Intent Ordinance 08-2013. Right-of-Way Corridor Annexation beginning at the intersection of US 23 & running along both sides of Ky 80 to the current city limits of Martin, Ky.: 227.50 acres |
2014-03-24 | Annexation | 03-2014 | MAPPABLE | Finalized Intent Ordinance 09-2013. Right-of-Way Corridor Annexation along US 23 South (Phase I) to Milepoint 5.46: 275.90 acres. DEANNEXED BY ORDINANCE 04-2016 & LETTER FROM FLOYD FISCAL COURT. |
2013-05-22 | Annexation | 03-2013 | MAPPABLE | Flowers Bakery Tract: Ky 321 (6.08 acres) |
2013-05-22 | Annexation | 05-2013 | MAPPABLE | Rorrer Property: Ky 3 R/W (Tract 1: 0.68 acres & Tract 2: 0.47 acres) |
2013-05-22 | Annexation | 06-2013 | MAPPABLE | Nelson Property: Tract begins at the centerline of the Levisa Fork & extends to the R/W of Ky 1428 (2.00 acres) |
2009-01-05 | Notification of Vacancy & Appointment | | | Robert D. Marshall, Floyd County Judge/Executive, appointed Greg Nelson as Floyd County Coroner, effective December 30, 2008, to replace Roger Nelson whose resignation was effective that same date. Filing includes copy of oath. |
2006-11-13 | Annexation | 18-2006 | MAPPABLE | Ky 302 on Brandy Keg Creek: 5.95 acres |
2006-10-02 | Annexation | 16-2006 | MAPPABLE | Gearheart & Peppi Tract: Stephen's Branch Road (2.04 acres) |
2006-08-29 | Annexation | 15-2006 | MAPPABLE | Allen Tract: Stephen's Branch Road (0.19 acres) |
2006-08-22 | Annexation | 14-2006 | MAPPABLE | Oples Reynolds Tract: Stephen's Branch Road (1.28 acres) |
2006-08-22 | Annexation | 5-2006 | MAPPABLE | Stephen's Branch Tract: 43.68 acres |
2006-08-22 | Annexation | 10-2006 | MAPPABLE | 3 Parcels: Stephen's Branch Road (93.27 acres) |
2006-08-22 | Annexation | 11-2006 | MAPPABLE | Tom Moore Freewill Baptist Church: Stephen's Branch Rd (0.53 acres) |
2006-08-22 | Annexation | 13-2006 | MAPPABLE | Scott & Tonya Porter Tract: 1482 Stephen's Branch Road (2 acres) |
2006-08-22 | Annexation | 12-2006 | MAPPABLE | Steve Porter Tract: Stephen's Branch Road (1.02 acres) |
2006-08-22 | Annexation | 6-2006 | MAPPABLE | Rising Son Ministries Tract: along US 23 on Katy Friend Branch (2.22 acres) |
2006-08-22 | Annexation | 4-2006 | MAPPABLE | Caudill Tract: Cliff Road (1.00 acre) |
2006-03-02 | Annexation | 11-2005 | MAPPABLE | Duplicate Filing |
2005-08-26 | Annexation | 11-2005 | MAPPABLE | Ascani Tract (Ky 3): 29.42 acres |
2005-06-09 | Annexation | 4-2004 | MAPPABLE | Duplicate Filing |
2005-06-09 | Annexation | 8-2004 | MAPPABLE | Duplicate Filing |
2005-02-16 | Annexation | 8-2004 | MAPPABLE | Skean's Tract: 2.37 acres |
2005-02-07 | Annexation | 4-2004 | MAPPABLE | Tomlinson Tract: 27.99 acres |
2005-01-31 | Notification of Resignation & Appointment | | | City Council Member |
2003-02-20 | Annexation | 1-2003 | MAPPABLE | Four Tracts |
2003-02-20 | Annexation | 2-2003 | MAPPABLE | Two Middle Creek National Battlefield Tracts |
2002-06-19 | Annexation | 5-2002 | MAPPABLE | |
2001-09-14 | Audit of Financial Statements | | | Middlecreek Fire Protection Tax District (for the year ending December 31, 2000) |
2001-07-16 | Resignation & Appointment | | | City Council Member |
2001-06-27 | Resignation | | | City Council Member |
2001-01-16 | Annexation | 5-2000 | MAPPABLE | |
2001-01-16 | Annexation | 14-2000 | MAPPABLE | |
2001-01-16 | Annexation | 13-2000 | MAPPABLE | |
1999-04-07 | Annexation | 2-2-93 | MAPPABLE | Duplicate Filing |
1999-04-07 | Annexation | 3-2-93 | MAPPABLE | |
1999-04-07 | Annexation | 17-94 | MAPPABLE | |
1999-04-07 | Annexation | 12-96 | MAPPABLE | |
1999-04-07 | Annexation | 13-96 | MAPPABLE | |
1999-04-07 | Annexation | 14-96 | MAPPABLE | |
1999-04-07 | Annexation | 3-97 | MAPPABLE | |
1999-04-07 | Annexation | 9-97 | MAPPABLE | |
1999-04-07 | Annexation | 1-98 | MAPPABLE | |
1999-04-07 | Annexation | 5-98 | MAPPABLE | |
1994-01-04 | Annexation | 10-12-93 | MAPPABLE | |
1994-01-04 | Annexation Proposal | 9-12-93 | MAPPABLE | |
1993-07-30 | Annexation Proposal | 1-2-93 | MAPPABLE | |
1993-07-30 | Annexation | 2-2-93 | MAPPABLE | |
1993-03-02 | Annexation Proposal | 15-92 | MAPPABLE | |
1993-03-02 | Amendment | 22-92 | MAPPABLE | Amends Ord. 8-92 |
1993-03-02 | Amendment | 23-92 | MAPPABLE | Amends Ord. 8-92 |
1993-03-02 | Annexation | 24-92 | MAPPABLE | |
1992-05-26 | Annexation | 8-92 | MAPPABLE | |
1992-05-26 | Annexation | 3-92 | MAPPABLE | |
1981-02-11 | KRS 81.045 Filing | | MAPPABLE | |