Loading...
HomeMy WebLinkAbout2012-R-2 STATE OF INDIANA COUNTY OF CLARK BEFORE THE JE FFERSONVILLE SANITARY BOARD RESOLUTION NO. SSB - - 2012 ' S PRIOR IDENTIFICATION ION OF MODIFYING THIS BOARD IRER FOR USE IN IO THE A RESOLUTION REAL PROPERTY TO BE ACQU OF RE OPERATION OF A COMBINED SEWER PARCELS COMBINED SEWER IMMEDIATE CONSTRUCTION AND OP IMINATE ON I TER PROJECT TO ELIMINATE CONSTRUCTION AND OPERATION INTERCEPTOR THE FUTURE LOWS, AND (2) CONVEYANCE PROJECT AS ADDITIONS OVERFLOWS, WATER RELIEF CON S AND FUR THER AUTHORIZING CERTAIN OF A TO THE CITY SEWAGE WORKS, IN ACCORDANCE WITH ACQUISITION OF SUCH PARCEL PROCEDURES. 2000 -OR-4, the Common Council of the WHEREAS, by adoption of Ordinance No. Board (this established this Jeffersonville Sanitary Board ( this City of Jeffersonville, Indiana, responsible for the acquisition, "Board") as the governmental entity resp « works" of the City of Jeffersonville, Indiana Board) 36_9 -23-3; and, operation, and maintenance of the "sewage of IND. CODE § p pursuant to the provisions (the "Sewage Works "), p sewers defines "sewage works" to include storm a ers WHEREAS, IND. CODE § 36-9- treatmen , purification, res necessary or useful for the collection, e of a intilnity "; and "any other disposal e and other dra g sanitary disposal of the ... storm drainage, and san y and, t United States of s pursuant to the terms of a consent decree among the h i United States (the WHEREAS, P laintiffs, and the City of America and the State of Indiana, as p "City "), as defendant, entered on Septem ber 17, 2009, in Case No. 4:09 -cv -0125 in the for the Southern District of Indiana (the "Consent Decree"), United States District Court fo implement a com rehensive Long Term Control and imp p '� within the the City is obligated to complete ("CSOs") to address and eliminate combined sewer overflows ( works• and, Plan ( LTCP) combined sewer system ( "CSS ") that is a part of the City's Sewage City s com WHEREAS, in furtherance of the LTCP, the City has retained professional to satisf the CSO elimination engineers to evaluate the alternatives necessary •veers have identified and requirements of the Consent Decree, and such gef co project in the recommended the construction of (i) a storm water rel Y western part of the City, and (ii) a combined sewer interceptor project in the western issues it as the most efficient and cost - effective capital projects to address suc iss of the C y, on a comprehensive basis; and, r MIS WHEREAS, the City's engineers have completed preliminary plans and specifications for the proposed canal as a storm water conveyance project to be approximately 4,400 feet long, 40 feet wide and 4 feet deep (i.e., a channel of 704,000 cubic feet which is capable of holding 5.265 million gallons of water), along a route running from the City park that is presently being constructed at the southeast corner of West Ninth Street and VFW Boulevard to the southeast corner of Mulberry and Chestnut streets, before flowing into an underground outfall and releasing storm water into the Ohio River (the "Canal Project "), which route is shown on the conceptual drawing attached as Exhibit "A" to Resolution No SSB -1 -2011 previously adopted by this Board; and, WHEREAS, at its regular meeting on March 3, 2011, this Board adopted Resolution No SSB -1 -2011 entitled A Resolution Identibiing Parcels of Real Property to be acquired for Use in the Construction of a Storm Water Relief Canal Project as an Addition to the City Sewage Works, and Further Authorizing the Acquisition of Such Parcels in Accordance with Certain Procedures (the "Declaratory Resolution "), wherein this Board identified fifty -two (52) parcels of real property to be acquired for use in the Canal Project as set forth in Exhibit "B" attached thereto (the "Parcel List "); and, WHEREAS, at its regular meetin g on January is Board amended the �`Y ∎ t � 2012 , Declaratory Resolution by adopting Resolution No SSB -1 -2012 entitled A Resolution Amending Resolution No SSB -1 -2011, by which the procedures to be used in acquiring the properties on the Parcel List were modified; and, WHEREAS, pursuant to the terms of the LTCP and the direction of this Board, the City's engineers are also presently completing preliminary plans and specifications for a proposed Combined Sewer Interceptor project which will consist of a large rectangular or circular pipe (with a presently estimated size and hydraulic capacity of twelve (12) feet by eight (8) feet) running from Market Street to the Tenth Street Pump Station located near Tenth and Spring Streets, a distance of approximately 4,500 feet along and approximately adjacent to the alignment of the above - described Canal, for the purpose of capturing and conveying combined sewage to said pump station, with subsequent conveyance to the City's Downtown Wastewater Treatment Plant for appropriate treatment and discharge (the "Combined Sewer Interceptor Project "); and, WHEREAS, the development of the plans and specifications for the Combined Sewer Interceptor Project has resulted in minor changes to the route of the Canal Project as reflected in the revised Parcel List attached hereto as Exhibit "1"; and, WHEREAS, IND. CODE § 36- 9 -23 -14 grants this Board the authority to condemn any lands or other property it deems necessary for the construction of or improvements to the Sewage Works in accordance with the procedures of IND. CODE § 32 -24, et seq.; and, WHEREAS, this Board deems the immediate construction of the Combined Sewer Interceptor Project and the future construction of the Canal Project to be in the best interests of the citizens of this City, and now adopts this Resolution in order to identify Page 2 of 3 yy 1 the parcels that are needed for the construction and operation of the Combined Sewer Interceptor Project and the Canal Project, and further to declare this Board's intent with respect to acquiring each such parcels for such use by condemnation by exercise of its statutorily delegated authority. NOW, THEREFORE, IT IS RESOLVED by this Board as follows: 1. Identification of Parcels to be Acquired; Procedures. This Board hereby declares its interest in, and intent to, acquire the entirety of each of the parcels listed on the revised Parcel List attached as Exhibit "1" hereto. All such parcels shall be acquired in accordance with the eminent domain procedures set forth in IND. CODE § 32 -24 -1, et seq., and the relocation assistance requirements established by IND. CODE § 8- 23 -17, et seq. 2. Effect of Amendment. Except as expressly provided herein, or as previously modified by Resolution No SSB -1 -2012, the terms and provisions of the Declaratory Resolution (Resolution No SSB -1- 2011), shall remain in full force and effect. 3. Effective Date. This Resolution shall be in full force and effect promptly upon its adoption by the Board. So Resolved this 1 day of March, 2012, by the Sanitary Board of the City of Jeffersonville, Indiana, at its regularly scheduled and noticed meeting. } SANITARY B RD OF THE CITY OF JEFFERSON ,LE, INDIANA )\.) MICHAEL G. MOORE, Mayor and Chairman itte.)1T1-1 Attested by ILLIAM A. SAEG ER, Member amok - VICKI CONLIN, City Clerk DALE L. OREM, Member Page 3 of 3 % EXHIBIT "1" Map ID Parcel Id Tax Id Property Address Owner 1 10- 19 -00- 103 - 319.000 -010 19- 00008 -014 -0 222 W. Market St. Bussey, Larry & Hattie 2 10- 19 -00- 103 - 320.000 -010 19- 00008 -013 -0 218 Market Street West Mosgrove, S & Pope, A 3 10- 19 -00- 103 - 321.000 -010 19- 00008 -012 -0 216 W. Market Street Mosgrove,Scott & Karen 4 10- 19 -00- 103 - 322.000 -010 19- 00008 -011 -0 202 Market Street West Yeker, John J Jr 5 10- 19 -00- 103 - 325.000 -010 19- 00008 -010 -0 200 W. Market Street Yeker, John J Jr 6 10- 19 -00- 103 - 324.000 -010 19- 00008 -009 -0 200 W. Market Street Yeker, John J Jr 7 10- 19 -00- 103 - 323.000 -010 19- 00008 -008 -0 219 Pearl Street Reisert Properties LLC 8 10- 19 -00- 103 - 313.000 -010 19- 00008 -006 -0 227 Pearl Street Brison, Kelly 9 10- 19 -00- 100 - 125.000 -010 19- 00011 -019 -0 216 W. Chestnut Street Letson, Joel & Deborah 10 10- 19 -00- 100 - 137.000 -010 19- 00011 -066 -0 217 W. Maple Street Speth, Gary 11 10- 19 -00- 100 - 136.000 -010 19- 00011 -002 -0 219 W. Maple Street Speth, Gary 12 10- 19 -00- 100 - 163.000 -010 19- 00011 -003 -0 221 W. Maple Street Clark, John 13 10- 19 -00- 100 - 162.000 -010 19- 00011 -001 -0 223 W. Maple Street Clark, John & JoAnne 14 10- 19 -00- 100 - 190.000 -010 19- 00011 -072 -0 330 Mulberry Street Elliott, Ciscley J. 15 10- 19 -00- 100 - 191.000 -010 19- 00011 -083 -0 332 Mulberry Street Mascio, Cary & Aponte 16 10- 19 -00- 100 - 192.000 -010 19- 00011 -082 -0 225 W. Maple Street Haas, Albert & Jane 17 10- 19 -00- 100 - 576.000 -010 19- 00022 -012 -0 212 W. Maple Street Coots, Edwin 18 10- 19 -00- 100 - 594.000 -010 19- 00022 -001 -0 217 W. Court Avenue American Legion Post 35 19 10- 19 -00- 100 - 571.000 -010 19- 00022 -016 -0 222 W. Maple Street Conn, Fleeta B. 20 10- 19 -00- 100 - 572.000 -010 19- 00022 -017 -0 224 W. Maple Street Hayes, Patricia A 21 10- 19 -00- 100 - 573.000 -010 19- 00022 -066 -0 224 W. Maple Street Hayes, Patricia A 19 00022 065 0 22 ` . G ft n.. Rue 23 10- 19 -00- 101 - 140.000 -010 19- 00029 -027 -0 214 W. Court Avenue TWK Properties 24 10- 19 -00- 101 - 139.000 -010 19- 00029 -026 -0 214 W. Court Avenue TWK Properties 43 10 19 00 101 230.000 010 19 00031 026 0 2.22-W,6th-Str-eet t Pinnacle Prop. Dcv. Crp 36 10 19 00 101 231.000 010 19 00031 027 0 222 W. 6th Strcct Pinnacle Prop. Dcv. Grp 34 10 19 00 101 232.000 010 19 00031 028 0 T ^;..igncd Pinnacle Prop. Dcv. Grp 28 10- 19 -00- 101 - 233.000 -010 19- 00031 -029 -0 620 Michigan Avenue Sims, James A. 29 10- 19 -00- 101 - 235.000 -010 19- 00031 -031 -0 628 Michigan Avenue Gray & Wells 30 10 19 00 101 229.000 010 19 00031 049 0 380 -601eet Storage Exprc , Hold`ngs 3-1 10 19 00 101 228.000 010 19 00031 025 0 300 6t Strcct Storage Exprc -- Holdings 32 10- 19 -00- 101 - 227.000 -010 19- 00031 -024 -0 635 Michigan Avenue Gray & Wells 33 10- 19 -00- 101 - 226.000 -010 19- 00031 -023 -0 637 Michigan Avenue Gray & Wells 34 10- 19 -00- 101 - 225.000 -010 19- 00031 -022 -0 628 Michigan Avenue Gray & Wells 35 10- 19 -00- 101 - 224.000 -010 19- 00031 -021 -0 628 Michigan Avenue Gray & Wells 36 10- 19 -00- 101 - 220.000 -010 19- 00031 -020 -0 629 Michigan Avenue Gray & Wells 37 10 -19 -00 -101- 521.000 -010 19- 00037 -049 -0 701 Michigan Avenue Gray & Wells 38 10- 19 -00- 101 - 522.000 -010 19- 00037 -047 -0 707 Michigan Avenue Wells, John & Tonja 39 10- 19 -00- 101 - 526.000 -010 19- 00037 -044 -0 721 Michigan Avenue Caldwell, Roger & Janice 40 10- 19 -00- 101 - 531.000 -010 19- 00037 -043 -0 725 Michigan Avenue Kramer, Gregory & Joy 41 10- 19 -00- 101 - 532.000 -010 19- 00037 -041 -0 200 W. 8th Street Bond, Myron & Sheila 42 10- 19 -00- 101 - 514.000 -010 19- 00037 -033 -0 728 Ohio Avenue Smith, Hattie B. 43 10- 19 -00- 101 - 496.000 -010 19 00037 - 020 - 714 Indiana Avenue Posey, Jr., Jack C. 44 10- 19 -00- 101 - 533.000 -010 19- 00037 -050 -0 723 Spring Street Bales Motor Company 45 10- 19 -00- 101 - 533.000 -010 19- 00037 -050 -0 723 Spring Street Bales Motor Company 46 10- 19 -00- 101 - 533.000 -010 19- 00037 -050 -0 723 Spring Street Bales Motor Company { 47 10 19 00 101 497.000 010 19 00037 027 0 7.29-0.141e-Aveiatre e $cnnct, Tcrry & Clara 48 10- 19 -00- 101 - 498.000 -010 19- 00037 -021 -0 712 Indiana Avenue Stinson, Gregory 43 10 19 00 101 499.000 010 19 00037 061 0 727 Ohio ^venu° Fremaii SG 10 19 00 101 54500 -040 19 00037 034 0 GeFFic*Steaficie 64 10 19 00 101 523.000 010 "' M gae ^vcnuc taffi.la RebeFt 63 10 19 00 101 524.000 010 19 00037 045 0 "' Michigan ^vcnuc WiTrb RebeFt 53 10 -19 -00 -101- 470.000 -010 19 -00036 -008 -0 829 Indiana Avenue Mitchell, Glenda 54 10 -19 -00 -100- 596.000 -010 19- 00022 -004 -0 211 West Court Avenue Wolpert, John F. 55 10- 19 -00- 100 - 575.000 -010 19 -00022 -013 -0 214 West Maple Street Doogarsingh, Henry & Bernadette %x 1