a. The Annexation Area is adjacent to and contiguous to the existing boundaries ofthe City of Jeffersontown; and,

Similar documents
WHEREAS, the City Council has determined that the annexation is reasonable and necessary to the proper development of the City; and

AGENDA ITEM COVER SHEET

ORDINANCE

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area

GENERAL BUSINESS ITEMS:

METES AND BOUNDS DESCRIPTION OF A ACRE TRACT J. H. JONES SURVEY, A-26 BRYAN, BRAZOS COUNTY, TEXAS

2008R07557 * R * I llllll lllll lllll lllll lllllll Ill lllll lllll lllll lllll llll llllll llll llll. Recording Cover Sheet

CITY OF LOGAN ORDINANCE NO AN ORDINANCE VACATING PORTIONS OF RIGHT-OF-WAY COMMONLY KNOWN AS 1200 SOUTH

L.L. CURRENT ZONING: R-10M RESIDENTIAL LOTS MIN LOT SIZE 2,500 SF 3 STORY BLDGS. HEIGHT ±40'-0" RETAIL A 5,000 SF 1 STORY BLDG.

sw 668PA485 CITY OF MONTICELLO n U y tqt ` PIATT COUNTY, ILLINOIS ORDINANCE NO

2008 SURVEY OF INDIANA COUNTY SURVEYORS

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002

SECOND SUPPLEMENTAL TO DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF GRAYSON

FIRST AMENDMENT TO ENCROACHMENT LICENSE AGREEMENT LWDD EQUALIZER CANAL NO. 3~112 ~2 LWDD PROJECT NO. 03~6932D.04

)OO. E7j. Code. a amended. the properti description in Section t I ORDINANCENO.

2009R23684 * R * Recording Cover Sheet

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO WHEREAS, section of the Texas Local Government Code permits cities to reduce its extraterritorial jurisdiction (ETJ); and

WHEREAS, the Alleghany County School Board is vested with title to certain real

MINUTES OF THE CITY OF BURLINGTON CITY COUNCIL MEETING MAY 2, 2017

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION

FIRST CHRISTIAN CHURCH BOARD RESOLUTION TO MERGE

WHEREAS, the City of Taylor, Texas is a Home Rule City as defined by the TEXAS LOCAL GOVERNMENT CODE (hereinafter referred to as "LGC"); and

;\ND ELDRIDGE MEADOW SECTION 3

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. May 26, 2016

SALT LAKE COUNTY ORDINANCE ORDINANCE NO., 2018

May 15, 2018 ADMINISTRATIVE INTERPRETATION DECISION AND FINDINGS PLNZAD

aau REQUEST FOR COUNCIL ACTION Property Conveyance from the Utah Department of Transportation

LEASE SCHEDULE Levi Leiter Estate Minerals Available State of Wyoming Note: All lands subject to withdrawal without notice LEGAL DESCRIPTION

Department of Planning & Development Services

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING August 17, Mayor Wright asked for any changes to the Agenda.

CITY OF LOGAN ORDINANCE NO

ORDINANCE NO , and of Chapter 51 of the Dallas City

CAPTION HEADING: Quit Claim Deed between the City of Litchfield

Department of Planning & Development Services

M E M O R A N D U M CITY OF URBANA, ILLINOIS DEPARTMENT OF PUBLIC WORKS ENGINEERING DIVISION

City of Round Rock Regular City Council Meeting May 10, 2012

GREENWOOD CITY COUNCIL. October 17, :35 p.m. MINUTES

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

SPECIAL MEETING AGENDA. June 25, 2018

ADAMS COMMUNITY REINVESTMENT AREA (CRA)

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER

Old Sandy Baptist Church Graveyard

Circuit Court, D. Iowa

Boone County Commission Minutes 1 December December Session of the December Adjourned Term. Boone County Government Center Commission Chambers

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

Glade District, Oglethorpe County, Georgia Location: end of Pea Ridge Road, N W

From Thomas Penn and Richard Penn, Proprietaries, incorporating the Trustees

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

Weddle CREP Aerial Map

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 17, 2012

XXX XXX XXX XXX XXX XXX

DECEMBER 14, 2010 MINUTES OF THE BELTON CITY COUNCIL PUBLIC HEARING AND REGULAR MEETING CITY HALL ANNEX -520 MAIN STREET BELTON, MISSOURI

Department of Planning & Development Services

MINUTES OF MEETING January 7, 2014

BETWEEN ROBERT L. SMITH, of Roxbury, Delaware County and State. of New York, as Executor of the last Will and Testament of Mary A.

BOONE COUNTY BOARD OF ADJUSTMENT BOONE COUNTY ADMINISTRATION BUILDING BOONE COUNTY FISCAL COURTROOM BUSINESS MEETING MARCH 9, :00 P.M.

R E S O L U T I O N. B. Development Data Summary:

A Regular January 14, 2014

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000

IN TESTIMONY WHEREOF, I have hereunto placed my name and affixed the seal of. the City of St. Marys, Ohio. day of June, COUNTY OF AUGLAIZE

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 5, 2012

Logisticenter. Staff has inspected the improvements and confirmed that they were

E.C. JORDAN & CO. Civil Engineers and Land Surveyors, No. 184 MIDDLE STREET. Portland, Me., Jan 16 th 1878

MOSES LAKE CITY COUNCIL August 24, 2010

MINUTES OF THE MEETING OF THE OTTER TAIL COUNTY BOARD OF ADJUSTMENT Thursday, August 14, 2014

GREENWOOD CITY COUNCIL. February 28, :32 p.m. PUBLIC HEARING

(Article I, Change of Name)

PUBLIC HEARING PROPOSED MASTER PLAN. The Public Hearing scheduled by the Town Board, Town of Palmyra, and the Village Board, Village of

CONTROL OF THE CITY CODE OF ORDINANCES, BY

Focusing the It s Time Urban Mission Initiative

Ohio & Michigan Boundary Posts

ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

S08A1608. WALKER et al. v. SAPELO ISLAND HERITAGE. AUTHORITY et al. In 2006, Jonathan Walker and Linda Woods, on behalf of themselves

101 Midland Avenue, Basalt, CO TOWN COUNCIL EXECUTIVE SESSION AGENDA

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

ORDINANCE NO

OAK RIDGE PLANNING & ZONING BOARD MEETING SEPTEMBER 27, :00 P.M. OAK RIDGE TOWN HALL

A parish is born. Graham Jagger, Churchwarden

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

A regular meeting of the Lysander Town Board was held at 7:23 p.m. on January 5, 2015 at 8220 Loop Road, Baldwinsville, New York.

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

aare+e MINUTES ROANOKE CITY COUNCIL SPECIAL MEETING MAY 16, 2017 CITY HALL COUNCIL CHAMBERS 108 S. OAK STREET 7: 00 P. M.

MEADOW SPRINGS FRONT 9 HOMEOWNERS ASSOCIATION Resolution Proposed Division of Association

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

Bathing Suit Regulation, Enforcement and Appointment of a Special Police Woman, San Diego 1917

INTERLOCAL AGREEMENT FOR FIRE PROTECTION SERVICES

City of Clermont MINUTES PLANNING AND ZONING COMMISSION May 3, Page 1

CITY OF CLAWSON REQUEST FOR PROPOSALS FOR PLANNING SERVICES


Cheryl Hannan: Is the applicant here? Could you please come up to the microphone and give your name and address for the record.

HALIFAX DRAINAGE DISTRICTOF VOLUSIA COUNTY v. GLEATON, 188 So. 374, 137 Fla. 397 (Fla. 1939)] HALIFAX DRAINAGE DISTRICT OF VOLUSIA COUNTY

MINUTES BOX ELDER COUNTY PLANNING COMMISSION MAY 19, 2005

Resolution for Discontinuance of Big Sandy United Methodist Church

MINUTES SMITHFIELD CITY COUNCIL MEETING March 23, 2011

Transcription:

CITY OF JEFFERSONTOWN JEFFERSON COUNTY, KENTUCKY ORDINANCE NO. 1341, SERIES 2016 AN ORDINANCE ANNEXING TO THE CITY OF JEFFERSONTOWN A CERTAIN TRACT OF LAND IN THE COUNTY OF JEFFERSON, ADJOINING THE PRESENT CITY OF JEFFERSONTOWN AND BEING ADJACENT TO AND CONTIGUOUS WITH THE PRESENT SOUTHEASTERLY BOUNDARY OF SAID CITY AND MORE PARTICULARLY HEREINAFTER DESCRIBED WHEREAS, One Hundred Percent (100%) of the property owners residing within the annexation area have executed their written consent to the subject annexation by the City of Jeffersontown, and; WHEREAS, the Metro Louisville Council formally approved and consented to the annexation on June 23, 2016; and WHEREAS, the City Council fmds that the area described below, the "Annexation area," is urban in character and suitable for immediate annexation, is adjacent to and contiguous with the existing boundary ofthe City of Jeffersontown; and a. The Annexation Area is adjacent to and contiguous to the existing boundaries ofthe City of Jeffersontown; and, b. The Annexation Area is, by reason of population density the use of the land is urban in character and available for urban purposes without unreasonable delay; and c. No part of the Annexation Area is included within the boundary of another incorporated city; and d. 100% ofthe landowners have petitioned the City of Jeffersontown to annex the area described herein; and WHEREAS, the City Council desires to go forward with the annexation of the subject property,

NOW THEREFORE, IT IS ORDAINED BY THE CITY OF JEFFERSONTOWN, KENTUCKY, AS FOLLOWS: Section 1. The City of Jeffersontown, Kentucky, hereby extends the boundaries of now embraced within the County of Jefferson and which is adjacent to and contiguous with the present city boundary and which, by reason of population density and land hold improvements is urban in character and suitable for immediate development, which territory is accurately described and defmed as follows: Beginning in the present boundary of the City of Jeffersontown per Ordinance 110.60, Annexation 596, Series 1973 and the boundary of the City of Jeffersontown Annexation 1306, Series 2014 at the intersection of the center of Electron Drive and Blankenbaker Road at coordinate point N 3961970.87, E 4980902.47 (NAD 83, KY Single Zone, US Survey Feet); thence with the center of Blankenbaker Road along said boundary of the City of Jeffersontown Annexation 596, Ordinance 110.60, Series 1973 the following four calls: North 16 37'40" West, 393.28 feet; thence leaving Blankenbaker Road South 77 22'53" West, 1259.06 feet; thence North 17 44'42" West, 621.31 feet to a point on the south boundary line of the City of Jeffersontown Annexation Ordinance 1110, Series 1998; thence leaving Annexation 596 and along said boundary line of Annexation 1110 the following thirteen calls: North 71 35'47" East, 617.37 feet to a found iron pin with capped marked "JHK 2223"; thence North 14 17'40" West, 200.00 feet to a found iron pin with cap marked "JHK 2223"; thence North 71 35'47" East, 217.80 feet to a found iron pin with cap marked "JHK 2223"; thence North 14 17'40" West, 100.00 feet to a found iron pin with cap marked "JHK 2223"; thence North 71 35'47" East, 419.30 feet to a found iron pin with cap marked "JHK 2223" in the west right-of-way line of said Blankenbaker Road; thence with Blankenbaker Road along a curve to the right having a radius of 21499.50 feet and a chord bearing North 14 06'06" West, 96.43 feet to a found iron pin with cap marked "JHK 2223"; thence with Blankenbaker Road North 13 58'25" West, 227.16 feet; thence leaving Blankenbaker Road South 60 16'43"

West, 126.39 feet to a found iron pin with cap marked "JHK 2223"; thence South 84 24'43" West, 635.75 feet to a found iron pin with cap marked "JHK 2223"; thence North 04 35'17" West, 152.80 feet to a found iron pin with cap marked "JHK 2223"; thence North 80 09'43" East, 727.02 feet to said west right-of-way of Blankenbaker Road; thence with Blankenbaker Road along a curve to the left having a radius of 14965.00 feet and a chord bearing North 15 19'23" West, 446.84 feet; thence North 16 10'43" West, 349.30 feet to a point on the boundary of Annexation 1110 on the west right-of-way line of Blankenbaker Road; thence leaving Annexation 1110 North 73 55'08" East, 41.54 feet to a point on the boundary of the City of Jeffersontown Annexation Ordinance 812, Series 1982 in the center of said Blankenbaker Road; thence along said boundary line of Annexation 812 the following two calls South 15 21'09" East, 525.19 feet; thence North 85 53'42" East, 15.30 feet to the east right-of-way line of said Blankenbaker Road; thence leaving Annexation 812 along Blankenbaker Road the following seven calls: South 15 13'23" East, 122.64 feet to a found iron pin; thence South 80 50'56" East, 27.40 feet to a found iron pin; thence South 14~3'02" East, 338.26 feet to a found iron pin with cap marked "3195"; thence South 87 53'43" West, 25.55 feet to a found iron pin with cap marked "3195"; thence South 14 23'49" East, 381.56 feet; thence North 82 12'54" East, 23.52 feet; thence South 14 18'06" East, 119.99 feet to a found iron pipe at the southwest corner of the property conveyed to Prescott Square Biankenbaker, LLC of record in Deed Book 10388, Page 717 in the office of the Clerk of Jefferson County, Kentucky; thence leaving Blankenbaker Road with Prescott Square Biankenbaker, LLC the following three calls: North 82 14'27" East, 240.51 feet to a found iron pipe; thence North 81 19'56" East, 210.96 feet to a found iron pipe; thence North 81 25'59" East, 504.72 feet to a found iron pipe at the southeast corner of said Prescott Square-Blankenbaker, LLC property on the west boundary line of the City of Jeffersontown Annexation Ordinance 868, Series 1984; thence leaving Prescott Square-Biankenbaker, LLC with said boundary of Annexation 868 the following two calls: South 15 22'19" East, 334.27 feet, to a found iron pipe; thence South 14 52'12" East, 230.95 feet to the southwest corner of

said boundary of Annexation 868; thence South 74 40'18" West, 171.04 feet to a found iron pin with cap marked "JHK 2223"; thence South 18 23'42" East, 520.49 feet to said center of Electron Drive at the northeast corner of said boundary line of Annexation 1306; thence with said center of Electron Drive South 73 26'56" West, 841.30 feet to the beginning. Section 2. The zoning on the subject property shall remain as currently zoned, until changed by the City of Jeffersontown. Section 3. The City Clerk is authorized and directed to publish this Ordinance under KRS Chapters 81A, 83A, and 424 and it shall take effect from and after its passage, signing and publication as required by law. INTRODUCED AND READ AT A CITY COUNCIL MEETING OF THE CIT~ COUNCIL OF JEFFERSONTOWN, KENTUCKY, AT A MEETING HELD ON THE 5J-1fA- DAY OF '2016. Afvil READ, PASSED AND APPROVED BY THE CITY COUNCIL OF THE CITY OF JEFFERSONTOWN, KENTUCKY, AT A MEETING HELD ON THE ~~ DAY OF (J..J"i ' 2016. VETOED: APPROVED: BILL DIERUF, MAYOR DATE: DATE: 7.:...!/--=6"-~-/-=-I-=-b ATTEST: BILL FOX, CITY LERK

N73'55'08"E NOTES:. '...,......:.. I.,.. ' ' ' ~0'1 :41.54' The bearing: C:Iatoir\ '1il''boae~ ~on_ State Pldne _:codi"din<i1e S~tein; K:Y..-., Single Zone, US Survey Feet by GPS observation...:: ',,. " ~ \ -> =:~- -~--.,:,._ -;_ I _: c _ ~- :!:--_' 'I)"_< _ 10 The lines :shown :on. thls;,.~\lrvey )venb develop~d. from.the,:degal' descriptions.of the. deeds~ refer:'ence~ on 1 >sb~et. ~. the;right-of.;,;way. plans for Electron Drive on flle at. ~'If.Kerttl:lc~y ; Jfoaspottatlon Cabinet, and by the existing monuments which were. field.located by ~. GNSS,GPS. on March 201~. ' Annel{affon;ordiOQrice;Bf2.. ~\S\~3-,,. :"i~jenes 198~, f~., -~ -~-- '.. -., fnd: Pin ii,:~~~!jl~jl,:;.;; George J Henderson.Jr Margaret M; Becker 0039-0063,. I " Fnd. Pin'... \ LAND SURVEYOR'S CERTIFICATE This plat does not represent a property survey and the monuments shown If any are to be used as reference ties for.. the annexation to the City of Jeffersontown boundary by. Ordinance No. ' Series 2016. ' 011111111111111111111110....... :; STATE of KENlUCKY:; ThiS plat was rrepared to the standards of ::::""'"""""""""""':::: KRS 81A.470. hereby certify that this plat :;~BENJAMIN P.~::: was made under my supervision and Is :::: SHINABERY ::; cbor,refct to the best of my knowledge and :; ~...~~~~... ~:; e 1 1e ::: UCENSED. ::: /.2. ~~ PROFESSIONAL -~ ro-_jt~_-- ; ~;::_:=<, -=.;03:L/.:;25::t../.:.::16:..._ :; LAND SURVEYOR:; Professional Land Surve)'Or Date 0111/.fllllllllll/11111/0. I :-l CITY OF JEFFERSONTOWN, KENTUCKY ANNEXATION# SERIES 2016 Engineering Planning 1046 E. Chestnut Street, Louisville, Kentucky 40204 Phone: 502-585-2222 www.qk4.com

Description for City ofjeffersontown Annexation Ordinance Series 2016 TRACT 1 Beginning in the present boundary of the City of Jeffersontown per Ordinance 110.60, Annexation 596, Series 1973 and the boundary of the City of Jeffersontown Annexation 1306, Series 2014 at the intersection of the center of Electron Drive and Blankenbaker, o e, Survey Feet); thence with the center of Blankenbaker Road along said boundary of the City of Jeffersontown Annexation 596, Ordiriance 110.60, Series 1973 the following four calls: North 16 37'40" West, 393.28 feet; thence leaving Blankenbaker Road South 77 22'53" West, 1259.06 feet; thence North 17 44'42" West, 621.31 feet to a point on the south boundary line of the City of Jeffersontown Annexation Ordinance 1110, Series 1998; thence leaving Annexation 596 and along said boundary line of Annexation 1110 the following thirteen calls: North 71 35'47" East, 617.37 feet to a found iron pin with capped marked "JHK 2223"; thence North 14 17'40" West, 200.00 feet to a found iron pin with cap marked "JHK 2223"; thence North 71 35'47" East, 217.80 feet to a found iron pin with cap marked "JHK 2223"; thence North 14 17'40" West, 100.00 feet to a found iron pin with cap marked "JHK 2223"; thence North 71 35'47" East, 419.30 feet to a found iron pin with cap marked "JHK 2223" in the west right-of-way line of said Blankenbaker Road; thence with Blankenbaker Road along a curve to the right having a radius of21499.50 feet and a chord bearing North 14 06'06" West, 96.43 feet to a found iron pin with cap marked "JHK 2223"; thence with Blankenbaker Road North 13 58'25" West, 227.16 feet; thence leaving Blankenbaker Road South 60 16'43" West, 126.39 feet to a found iron pin with cap marked "JHK 2223"; thence South 84 24'43" West, 635.75 feet to a found iron pin with cap marked "JHK 2223"; thence North 04 35'17" West, 152.80 feet to a found iron pin with cap marked "JHK 2223"; thence North 80 09'43" East, 727.02 feet to said west right-of-way of Blankenbaker Road; thence with Blankenbaker Road along a curve to the left having a radius of 14965.00 feet and a chord bearing North 15 19'23" West, 446.84 feet; thence North 16 10'43" West, 349.30 feet to a point on the boundary of Annexation 1110 on the west right-of-way line of Blankenbaker Road; thence leaving Annexation 1110 North 73 55'08" East, 41.54 feet to a point on the boundary of the City of Jeffersontown Annexation Ordinance 812, Series 1982 in the center of said Blankenbaker Road; thence along said boundary line of Annexation 812 the following two calls South 15 21 '09" East, 525.19 feet; thence North 85 53'42" East, 15.30 feet to the east right-of-way line of said Blankenbaker Road; thence leaving Annexation 812 along Blankenbaker Road the following seven calls: South 15 13'23" East, 122.64 feet to a found iron pin; thence South 80 50'56" East, 27.40 feet to a found iron pin; thence South 14 23'02" East, 338.26 feet to a found iron pin with cap marked "3195"; thence South 87 53'43" West, 25.55 feet to a found iron pin with cap marked "3195"; thence South 14 23'49" East, 381.56 feet; thence North 82 12'54" East, 23.52 feet; thence South 14 18'06" East, 119.99 feet to a found iron pipe at the southwest comer of the property conveyed to Prescott Square-Blankenbaker, LLC of record in Deed Book 10388, Page 717 in the office of the Clerk of Jefferson County, Kentucky; thence leaving Blankenbaker Road with Prescott Square-Blankenbaker, LLC the following three calls: North 82 14'27" East, 240.51 feet to a found iron pipe; thence