Loading...
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.