HomeMy WebLinkAbout2018-R-11 RESOLUTION NO.2018-R
BEFORE THE JEFFERSONVILLE REDEVELOPMENT COMMISSION
STATE OF INDIANA
A RESOLUTION CLARIFYING RESOLUTION NO. 2016-R-11A
WHEREAS, on September 28,2016 the Jeffersonville Redevelopment Commission (hereinafter the
"Commission") adopted Resolution No.2016-R 11A entitled, "Resolution Confirming the Resolutions of the
Jeffersonville Redevelopment Commission adopted on January 27, 2016 and July 27, 2016, Each Entitled
`Resolution Amending Declaratory Resolution of the Jeffersonville Redevelopment Commission Entitled
`Declaratory Resolution of the Jeffersonville Redevelopment Commission'" recorded on June 6, 2076 as
Instrument 201710402;and
WHEREAS,the purpose of the Resolution was to expand the existing Inner City Road TIF district;
and
WHEREAS,the Resolution is hereby attached as Exhibit"A";and
WHEREAS,the Resolution further includes a map of the expansion area and list of real estate located
within the expansion area(see Exhibit A-1 of the Resolution);and
WHEREAS,the Commission has entered into a separate agreement to convey and develop certain
real estate as described in Exhibit"B";and
WHEREAS, the Commission desires to clarify that the real estate that is the subject matter of the
Resolution for purpose of expanding the Inner City Road TIF district is not part of the real estate in Exhibit
"B";and
NOW,THEREFORE,BE IT RESOLVED bythe Jeffersonville Redevelopment Commission that
Resolution No. 2016-R 11A adopted on September 28, 2016, recorded on June 20, 2017 as Instrument
201710402,does not include any of the real estate described in Exhibit"B";
BE IT FURTHER RESOLVED by the Jeffersonville Redevelopment Commission that the real
estate described in Exhibit"B" is not encumbered by the Resolution or the expansion of the Inner City Road
TIF district;and
BE IT FUTHRE RESOLVED bythe Jeffersonville Redevelopment Commission that a copy of this
Resolution shall be filed with the Clark County,Indiana Recorder Office.
SO RESOLVED this day of December,2018.
`R.Monty Sne ... Pr- ':ent
Jeffersonville r -development e. ' sion
Attest:
;Twig "/,
Matt • -n,Secretary
EXI-IIBIT"A"
RESOLUTION NO.2016-R-11A
201710402 ORD $0.00
06/20/2017 02:15:11P 9 PGS
Zachary Payne
Clark County Recorder IN
RESOLUTION NO. aoc(9- - `A Recorded as Presented
DULY ENTERED FOR TAXATION 1111111111111110111101111113111111111111111111111111
SUBJECT TOFINAL ACCEPTAISOLUTION CONFIRMING THE RESOLUTIONS OF THE
FOR TRANSFER
EFFERSONVILLE REDEVELOPMENT COMMISSION ADOPTED ON
JUN 2 0 201 ANUARY 27, 2016 AND JULY 27, 2016, EACH ENTITLED "RESOLUTION
AMENDING A DECLARATORY RESOLUTION OF THE JEFFERSONVILLE
eJ
� 4 -t'1,REDEVELOPMENT COMMISSION ENTITLED "DECLARATORY
Amax
Clark
County RESOLUTION OF THE JEFFERSONVILLE REDEVELOPMENT
COMMISSION""
WHEREAS, the Jeffersonville ("City") Redevelopment Commission ("Commission")
adopted a declaratory resolution on December 22, 1995, as supplemented and amended to date
(collectively, as supplemented and amended to date, "Original Declaratory Resolution"),
establishing the Inner City Road Economic Development Area("Original Area"), and the Original
Declaratory Resolution was confirmed by a Confirmatory Resolution adopted on February 28,
1996,as amended to date (collectively, "Confirmatory Resolution");
WHEREAS, the Original Declaratory Resolution and the Confirmatory Resolution are
hereinafter collectively referred to as the "Area Resolution;"
WHEREAS, the Area Resolution approved the Economic Development Plan, as amended,
for the Original Area ("Original Plan"), which Original Plan contained specific recommendations
for economic development in the Original Area;
WHEREAS, the Area Resolution established an allocation area in accordance with IC 36-
7-14-39 ("Original Allocation Area"), for the purpose of capturing property taxes generated from
the incremental assessed value of real and depreciable personal property located in the Original
Allocation Area;
WHEREAS,the Common Council approved the creation of the Original Area;
WHEREAS, on January 27, 2016, the Commission adopted its amending declaratory
resolution ("Amending Declaratory Resolution No. 2016-R-1") for the purpose of expanding the
Original Area and Original Allocation Area by adding certain real property to the Original Area
and the Original Allocation Area (collectively, "Expansion Area") as set forth on the map attached
as Exhibit A-1 to Amending Declaratory Resolution No. 2016-R-1, the parcel list attached as
Exhibit A-2 to Amending Declaratory Resolution No. 2016-R-1 and to apply the Original Plan to
the Expansion Area;
WHEREAS, on July 27, 2016, the Commission adopted a resolution further amending the
Area Resolution and the Original Plan ("Resolution") to add the construction of certain road
improvements described on Exhibit A of the Resolution (collectively, "Projects") all in, serving or
benefitting the Original Area and/or Expansion Area, to the list of projects in the Original Plan
("2016 Plan");
WHEREAS, the Commission submitted Amending Declaratory Resolution No. 2016-R-1,
the Resolution, the 2016 Plan and supporting data to the Jeffersonville Plan Commission ("Plan
Commission")and the Plan Commission has issued its written orders approving the same;
\9114720.5
WHEREAS, the Common Council, by resolution adopted September 6, 2016 approved the
orders of the Plan Commission, Amending Declaratory Resolution No. 2016-R-1, the Resolution
and the 2016 Plan;
WHEREAS, the Commission published notice in The News and Tribune of the adoption
and substance of Amending Declaratory Resolution No. 2016-R-1 and the Resolution, which
notice also gave notice of a hearing on the proposed amendments to be held by the Commission;
WHEREAS, the notice described in the preceding paragraph was also filed in the office of
the Plan Commission and any other departments, bodies or offices having to do with City
planning, variances from zoning ordinances, land use or the issuance of building permits and
mailed to property owners in the proposed Expansion Area;
WHEREAS, copies of the notice were also filed on or before September 16, 2016, with the
officer authorized to fix budgets, tax rates and tax levies under IC 6-1.1-17-5 for each taxing unit
that is either wholly or partly located within the Original Allocation Area, as expanded, together
with a statement disclosing the impact of the Original Allocation Area, as expanded, including the
following:
(A) The estimated economic benefits and costs incurred by the expansion of the
Original Allocation Area, as measured by increased employment and anticipated growth of real
property assessed values; and
(B) The anticipated impact on tax revenues of each taxing unit;
WHEREAS,the Commission on September 28, 2016, conducted a public hearing at which
the Commission heard all persons interested in the proceedings and considered all written
remonstrances and objections that were filed;
•
NOW, THEREFORE, BE IT RESOLVED BY THE JEFFERSONVILLE
REDEVELOPMENT COMMISSION, THAT:
1. The Commission has considered the evidence presented and now finds and
determines that it will be of public utility and benefit to add the Projects to the Original Plan and
expand the Original Area and the Original Allocation Area by adding the Expansion Area as set
forth in the Amending Declaratory Resolution.
2. Amending Declaratory Resolution No. 2016-R-1, the Resolution and the Original
Plan, as amended, approved by the Commission on January 27, 2016 and July 27, 2016,
respectively, copies of which are attached hereto and incorporated herein, are hereby confirmed.
3. The Amending Declaratory Resolution No. 2016-R-1, the Resolution and the 2016
Plan, as confirmed, shall be attached to and incorporated in this resolution. The Secretary is
hereby directed to record this resolution with the Clark County Recorder and deliver a recorded
copy to the Clark County Auditor and the Department of Local Government Finance.
-2-
1\9114720.5
Adopted at a meeting of the Jeffersonville Redevelopment Commission held September
28,2016, in the City Hall, in Jeffersonville, Indiana.
JEFFERSONVILLE REDEVELOPMENT
COMMISSION
President
ATTEST:
-3-
I\9114720.5
I affirm, under the penalties for perjury, that I have taken reasonable care to redact each
social security number in this document, unless required by law.
Les Merk ey, Redevelopment n Attorney
This instrument prepared by Heather R. James, Ice Miller LLP, One American Square, Suite 2900,
Indianapolis, Indiana 46282.
•
-4-
I\9114720.5
•
EXHIBIT A-1
Man of&Original Area;and•ExnansionArea
Expansion Area is,.in.yellow
+
Y.-S '
Y • S'1 -24%,0?...} if. .;fdi ., ,, Ft ity,,,,A.Ag � ;,. "
2ia y
•S"az
x,�t'A.l 'y u+° i:'iV �i yt�^ .\ -7 ^ate - •;%�Pn .'t.s: i�is' ' r 4{• y.` �..,
• '�J •:`-• 1)C' �" I . `La 4 i.,:cf,,,:Aer c'
:,,,,,,:er,„....,,,,,,,,,, ,..,:s„:,,,,,,,,„„:„.,,,,,,,,,...,,....,„„:r,
rin
:4118, -,..,r'.`(t�4'• L'.!_moi} s i t k• .,l%, 4T1....4 '.i -.!•1;41f,!• .: .?y�
W T1? '► �f '�'"�,t''...\ �` '*./.1`
�`-}i}��,,G•a�'.. � 'r .L r ` i,r1/4M.rf'w.yx t 1Se i4?"1...01;
.1...:.:1,..0.44,..,...*.' ';, '0? '* ✓. �i�ix r :,``'.'.1.-
,s i �F.�'L� 4 T�') tto.F-51.11': ( 7
r a wt. 'i s c a VIA- r, t )i �} ! w 4�L3'
W ti vrS�`t.}'�'"'�} t d �'4 - /II. `,`-�',.[-1 l4't',+ tf�r0. F-�'2`; \Mil "'C.t aai
Parcel Number Owner
10-42-02-300-140.000-039 Hayes Kimberly L.
10-42-02-300-141.000-039 Carrillo Cesar&Candelaria&Ellgio
10-42-02-300-143.000-039 Cotner James B&Joy L
10-42-02-300-173.000-039 LLC Kpk Properties
1042-02-300-180.000-039 Indiana Finance Authority
10-42-02-300-181.000-039 Indiana Finance Authority
1042-02-300-182.000-039 Indiana Finance Authority
10-42-02-300-183.000-039 Indiana Finance Authority
10-42-02-300-186.000-039 Sanger Andrea
10-42-03-600-130.000-039 Shepherd Larry D&Louis&Leslie S
10-42-03-600-132.000-039 Bf Highway 62 LLC
10-42-03-600-133.000-039 13f Highway 62 LLC
10-42-03-600-134.000-039 Bf Highway 62 LLC
10-42-03-600-135.000-039 Bf Highway 62 LLC
10-42-03-600-136.000-039 Bemhart Stephen A&Sonja S
10-42-03-600-137.000-039 Jeff Baptist Temple Inc
10-42-03-600-138.000-039 Jeff Baptist Temple Inc
1042-03-600-139.000-039 Kendall Edward Kenneth Jr
10-42-03-600-140.000-039 Mcleland Sr Hollis L Living Trust H
1042-03-600-141.000-039 Jeff Baptist Temple Inc
10-42-03-600-142.000-039 Harrison Patricia B(Trustee)Of The Patricia B Har
10-42-03-600-143.000-039 Harrison Patricia B(Trustee)Of The Patricia B Har
10-42-03-600-144.000-039 Fowler Jackie D&Barbara
10-42-03-600-145.000-039 Ettel Michael A.&Jerri
10-42-03-600-146.000-039 LLC Pensive Properties
10-42-03-60044.7.000-039 Pensive Properties LLC
10-42-03-600-148.000-039 Ashburn Properties LLC
1042-03-600-149.000-039 Ashbum Properties LLC
10-42-03-600-150.000-039 Ashburn Properties LLC
10-42-03-600-151.000-039 Ashburn Properties LLC
1042-03-600-152.000-039 LLC Pensive Properties
10-42-03-600-153.000-039 Pensive Properties LLC
10-42-03-600454.000-039 Saint James United Methodist Church
10-42-03-600-155.000-039 Saint James United Methodist Church
1042-03-600-156.000-039 Saint James United Methodist Church
10-42-03-600-157.000-039 Kendrick Maria L
10-42-03-600-158.000-039 Kendricks John&Marie
10-42-03-600-159.000-039 Gould Calvin R&Rebecca L
10-42-03-600-160.000-039 Marshall Dorothy L
10-42-03-600-161.000-039 Dyson Dwight F
A-2-2
1/84839052
Online copy from CityOfJeff.net - City Clerk
Parcel Number Owner
10-42-03-600-162.000-039 Hensley Brent M
10-42-03-600-163.000-039 James William F
10-42-03-600-164.000-039 Hopper Michael
10-42-03-600-165.000-039 _Trustees Little Flock Baptist Church
10-42-03-600-166.000-039 Tribbey Edward K&Valerie Liv Trust
10-42-03-600-177.000-039 Watson Rural Water Co
10-42-03-600-178.000-039 State Of Indiana
10-42-03-600-179.000-039 Jackson Joseph E&Bradley Tracy L
10-42-03-600-182.000-039 Bf Highway 62 LLC
10-42-03-600-183.000-039 State Of Indiana
10-42-03-600-184.000-039 State Of Indiana
10-42-03-600-185.000-039 State Of Indiana
10-42-03-600-187.000-039 State Of Indiana
10-42-03-600-188.000-039 State Of Indiana
10-42-03-600-189.000-039 State Of Indiana
1042-03-600-190.000-039 State Of Indiana
1042-03-600-191.000-039 Ettel Michael&Jerri
10-42-03-600-192.000-039 Holcomb Jerry&Marianne M
1042-03-600-193.000-039 Mcleland Hollis L.&Defreda V.
10-42-03-600-194.000-039 Tribbey Edward L Sr
10-42-03-600-196.000-039 Ycb Real Estate Holdings LLC
1042-03-600-198.000-039 Jackson Joseph E&Bradley Tracy L
10-42-03-600-199.000-039 Hensley Brent M
10-42-03-600-201.000-039 State Of Indiana
10-42-03-600-202.000-039 State Of Indiana
10-42-03-600-203.000-039 Bf Highway 62 LLC
10-42-03-600-204.000-039 Wardlaw Brittany
10-42-03-600-205.000-039 State Of Indiana
10-42-03-600-206.000-039 Robinson Harold S Rachel C
10-42-03-600-207.000-039 State Of Indiana
10-42-03-600-208.000-039 State Of Indiana
10-42-03-600-209.000-039 Bruce Marion E&Patsy J
10-42-03-600-210.000-039 Fact George T&E F
10-42-03-600-211.000-039 Medley Josephy P
10-42-03-600-212.000-039 Tully Allene
10-42-03-600-213.000-039 May Paul W&Pauline
10-42-03-600-214.000..039 Fetter William Joseph&Hilton Phyllis
1042-03-600-215.000-039 Ballew Jesse&Virginia
10-42-03-600-216.000-039 Pennington Rosemary
10-42-03-600-217.000-039 Sprigler Holdings LLC
A-2-3
1\8483907.2
Online copy from CityOfJeff.net - City Clerk
Parcel Number Owner
10-42-03-600-218.000439 New Beginnings Apostolic Church
10-42-03-600-219.000-039 New Beginnings Apostolic Church
I0-42-03-600-221.000-039 Bogard Terry B
10-42-03-600-222.000-039 Bogard Nancy&Bogard Terry
10-42-03-600-223.000-039 Juneja Rafiq
10-42-03-600-224.000-039 Bramble Donald L&Brenda E
10-42-03-600-225.000-039 State Of Indiana
10-42-03-600-226.000-039 State Of Indiana
10-42-03-600-227.000-039 State Of Indiana
10-42-03-600-228.000-039 State Of Indiana
10-42-03-600-229.000-039 State Of Indiana
10-42-03-600-230.000-039 State Of Indiana
10-42-03-600-231.000-039 -State Of Indiana
10-42-03-600-232.000-039 State Of Indiana
10-42-03-600-233.000-039 State Of Indiana
10-42-03-600-326.000-039 Marshall Dorothy L
#2
10-42-01-500-260.000-039 Sutton Arthur W Jr.And Virginia Truste
10-42-01-500-157.000-039 Church New Progressive Baptist
10-42-01-500-280.000-039 Koetter Development Inc
10-42-01-500-279.000-039 The Knapheide Manufacturing Company
10-42-01-500-158.000-039 Dallman Systems Inc
10-42-01-500-152.000-039 Koetter Development Inc
10-42-01-500-154.000-039 Corbett Jeffery&&Rebecca J
10-42-01-500-153.000-039 Coldwater Veneer Investments LLC
#3
10-19-02-201-117.000-009 Pinnacle Properties Development Corp LLC
10-19-02-200-420.000-009 Robert Lynn Co Inc
#4
10-19-00-102-224.000-010 RHN Clark Memorial Hospital LLC
10-19-00-102-222.000-010 RHN Clark Memorial Hospital LLC
10-19-00-102-203.000-010 RHN Clark Memorial Hospital LLC
10-19-00-103-797.000-010 RHN Clark Memorial Hospital LLC
10-21-00-103-432.000-010 RHN Clark Memorial Hospital LLC
10-21-00-800-722.000-010 RHN Clark Memorial Hospital LLC
10-19-00-102-176.000-010 Robert J Brown Revocable Trust
10-19-00-102-177.000-010 Brown Robert J&Diana
118483905.2 A-2-4
Online copy from CityOfJeff.net - City Clerk
Parcel Number Owner
10-19-00-102-204.000-010 Board Of Directors Of Clark Memoraial Ho
10-19-00-103-779.000-010 State Of Indiana
10-21-00-103-433.000-010 State Of Indiana
10-19-00-101-933.000-010 RHN Clark Memorial Hospital LLC
10-19-00-103-778.000-010 State Of Indiana
10-19-00-102-716.000-010 REIN Clark Memorial Hospital LLC
10-19-00-800-001.000-010 Clark Memorial Medical Plaza Condominium Assoc
10-19-00-103-517-000-010 Surgical Associates Property Management
10-19-00-103-514-000-010 RHN Clark Memorial Hospital LLC
10-19-00-103-515-000-010 Womens Care Real Estate LLC
10-19-00-103-516-000-010 RHN Clark Memorial Hospital LLC
10-19-00-800-449-0004)10 RHN Clark Memorial Hospital LLC
10-19-00-800-450-000-010 Ohio Valley E&A Properties LLC
10-19-00-102-398-000-010 RHN Clark Memorial Hospital LLC
#5
10-19-00-101-471.000-010 State Of Indiana
10-19-00-101-900.000.-010 Jeffersonville Department Of Redevelopment •
10-19-00-101-950.000-010 City Of Jeffersonville
10-19-00-103-760.000-010 State Of Indiana
10-19-00-103-761.000-010 State Of Indiana
10-19-00-103-762.000-010 State Of Indiana
10-19-00-101-463.000-010 State Of Indiana
A-2-5
1184839012
Online copy from CityOfJeff.net - City Clerk
EXI-IIBIT"B"
Legal Description of Real Estate separate from Lease
rLEGAL DESCRIPTION
The Land referred to in this policy is described as follows:
TRACT ONE
Parcel 1:
All of Lot 1 as shown on Jeffersonville Gateway Final Plat—Phase I recorded in Plat Book 17, Page 61, Instrument No.
201819450, in the Office of the Recorder of Clark County, Indiana.
Parcel 2:
All of Lot 2 as shown on Jeffersonville Gateway Final Plat—Phase I recorded in Pla#iBook 17, Page 61, Instrument No.
201819450, in the Office of the Recorder of Clark County, Indiana.
Parcel 3:
All of Lot 3 as shown on Jeffersonville Gateway Final Plat—Phase I recorded in Plat Book 17, Page 61, Instrument No.
201819450, in the Office of the Recorder of Clark County, Indiana.
Parcel 4:
All of Lot 4 as shown on Jeffersonville Gateway Final Plat—Phase I recorded in Plat Book 17, Page 61, Instrument No.
201819450, in the Office of the Recorder of Clark County, Indiana.
TRACT TWO
•
Parcel 1:
All of Lot 5 as shown on Jeffersonville Gateway Final Plat—Phase 2 recorded in Plat Book 17, Page 62, Instrument No.
201819451, in the Office of the Recorder of Clark County, Indiana.
Parcel 2:
All of Lot 6 as shown on Jeffersonville Gateway Final Plat—Phase 2 recorded in Plat Book 17, Page 62, Instrument No.
201819451, in the Office of the Recorder of Clark County, Indiana.
Parcel 3:
All of Lot 7 as shown on Jeffersonville Gateway Final Plat—Phase 2 recorded in Plat Book 17, Page 62, Instrument No.
201819451, in the Office of the Recorder of Clark County, Indiana.
Parcel 4:
All of Lot 8 as shown on Jeffersonville Gateway Final Plat—Phase 2 recorded in Plat Book 17, Page 62, Instrument No.
201819451, in the Office of the Recorder of Clark County, Indiana.
Parcel 5:
All of Lot 9 as shown on Jeffersonville Gateway Final Plat—Phase 2 recorded in Plat Book 17, Page 62, Instrument No.
201819451, in the Office of the Recorder of Clark County, Indiana.