TABLE III: REAL ESTATE TRANSACTIONS
ORD. NO.
DATE
DESCRIPTION
ORD. NO.
DATE
DESCRIPTION
0-22-81
12-14-81
Authorizing transfer of the fee simple title of St. Luke Hospital’s property and facilities to St. Luke Hospital of Campbell County, Kentucky, Inc.
R-15-2002
2-20-02
Authorizing the acquisition of real estate for Campbell County through the exercise of the power of eminent domain.
R-59-2002
6-5-02
Authorizing the Judge/Executive to purchase property and execute the necessary documents for the construction of a joint Fiscal Court/Health Department facility.
R-04-03
1-8-03
Authorizing the Judge/Executive to execute necessary documents to purchase 1038 Monmouth Street for $118,425 for the joint Fiscal Court/Heath Department Facility.
R-26-03
3-5-03
Authorizing the County Judge/Executive to execute a contract with Newport Central Catholic High School for the non-exclusive leasing of Morscher Sports Complex.
R-39-2003
3-19-03
Adopting and approving the transfer of property from Ms. Sue Zint to Campbell County and also adopting the transfer of property from Campbell County to Ms. Zint.
R-66-03
5-21-03
Authorizing the Judge/Executive to execute necessary documents to purchase 1034 Monmouth Street for $284,000 for the joint Fiscal Court/Heath Department Facility.
R-70-03
6-4-03
Authorizing the Judge/Executive to execute a deed transferring any interest the Campbell County fiscal Court has in a parcel of real estate located in Cold Spring, and was formerly an elementary school, to the Campbell County Board of Education.
R-90-03
7-9-03
Authorizing the Judge/Executive to execute necessary documents to purchase 1040 Monmouth Street for $335,000 for the joint Fiscal Court/Health Department Facility.
R-111-03
10-1-03
Authorizing the County Judge/Executive to execute necessary documents to purchase 1034 Monmouth Street for a total cost of $284,000 for the joint Fiscal Court/Health Department facility.
R-96-04
8-25-04
Authorizing the County Judge/Executive to execute a memorandum of understanding between the State Transportation Cabinet and the Fiscal Court relating to the purchase of a 3.3 acre parcel of land belonging to A.J. Jolly Park for $78,100.
R-04-05
1-5-05
Requesting that the Kentucky Transportation Cabinet transfer ownership and the adjacent right-of-way for the Grandview Connector Road located between KY 9 (AA Highway) and Grandview Road.
R-13-05
2-1-05
Authorizing the County Judge/Executive to execute a release and termination of rights and interest in property located at 105-A Three Mile Road.
R-51-05
4-13-05
Acknowledging and approving the County Judge/Executive’s execution of a deed of conveyance between the Fiscal Court and the state Finance and Administration cabinet for the Grandview Road Connector.
R-60-05
5-9-05
Approving the County Judge/Executive’s execution of a quit claim deed between the Fiscal Court and the city of Alexandria for the Grandview Road Connector.
R-148-05
11-16-05
Authorizing the County Judge/Executive to execute a deed of conveyance and memorandum of understanding with the Kentucky Transportation Cabinet and Public Parks Corporation regarding Parcel No. 107, Campbell County Parks.
R-159-05
12-21-05
Authorizing the County Judge/Executive to execute a quit claim deed with Sun Valley Real Estate, LLC, conveying a 9.5584 acre parcel to the Fiscal Court.
R-72-06
5-3-06
Approving a lease for the interim financing of the acquisition of real property.
R-112-06
8-9-06
Authorizing the purchase of property at 8330 West Main Street, Alexandria and to execute the necessary documents relating to said purchase.
R-120-06
8-23-06
Authorizing a deed transferring any interest the Fiscal Court has in a parcel of real estate located in California, KY and was formerly an elementary school to the Campbell County Board of Education.
R-129-06
9-19-06
Authorizing a quit claim deed to the Campbell County Conservancy, Conveying a 9.5584 acre parcel located in the Parkside Subdivision.
R-159-06
12-21-05
Authorizing a quit claim deed and grantee’s statement of consideration or market value with Sun Valley Real Estate, LLC, conveying a 9.5584 acre parcel to the Campbell County Fiscal Court.
R-04-07
1-3-07
Authorizing a deed transferring to the Board of Education of the Campbell County School District any interest the county has in three parcels of real estate located in Highland Heights, Kentucky, and which along with other property all known as 515 Main Avenue, Highland Heights, Kentucky, comprises the present location of the Highland Heights Elementary School and athletic (ball) field.
R-141-07
11-7-07
Authorizing the County Judge/Executive to execute necessary documents to purchase approximately 106 acres adjacent to A.J. Jolly Park.
R-07-08
1-23-08
Authorizing the County Judge/Executive to execute necessary documents to sell property located at 24 West Fourth Street and accept the transfer of property located at 1011 Monmouth Street.
R-46-08
4-23-08
Authorizing the Judge/Executive to execute a deed described as 1.64 acres for the new County Administrative and Health Clinic building.
R-56-08
5-7-08
Authorizing the County Judge/Executive to execute necessary documents to purchase property located at 1002-1012 Saratoga Street in Newport.
R-62-08
5-21-08
Authorizing the County Judge/Executive to execute necessary documents to purchase property located at 1002-1012 Saratoga Street in Newport.
R-32-09
4-1-09
Authorizing the County Judge/Executive to execute a lease agreement with the Campbell County Girls Softball League for the use of two baseball fields at Beiting Sports Complex in A.J. Jolly Park for a five-year period.
R-33-11
4-6-11
Authorizing the Campbell County Public Properties Corporation to convey property located at the southwest corner of Four Mile Road and Poplar Ridge Road to the Fiscal Court and authorizing the President of the Campbell County Public Properties Corporation to execute the necessary documents related to said transfer.
R-34-11
4-6-11
Authorizing the consolidation of two parcels located at the southwest corner of Four Mile Road and Poplar Ridge Road that made up the Campbell County Animal Shelter property, and authorizing the Judge/Executive to execute the necessary documents related to said deed consolidation.
R-07-12
2-1-12
Adopting a memorandum of understanding between Fiscal Court and Campbell County Extension Center regarding transfer of property for construction of an addition and regarding a lease agreement for parking lot.
R-41-12
4-18-12
Authorizing conveyance of property located at 3500 Alexandria Pike.
R-42-12
4-18-12
Authorizing amendment of a lease on property located at 3500 Alexandria Pike.
R-43-12
4-18-12
Authorizing execution of agreement to lease office space in the Campbell County Courthouse.
R-111-12
10-3-12
Authorizing the consolidation of two properties located in the 600 block of Columbia Street that make up the block between Central Avenue and Columbia Street, with Seventh Street on its south and the Kentucky Juvenile Detention Center to the north, and authorizing the Judge/Executive to execute the necessary documents related to said deed consolidation.
R-137-12
12-19-12
Authorizing the transfer of property identified as the Campbell County Police Department and Office of Emergency Management Facility, 8774 Constable Drive to the Fiscal Court, and authorizing the Judge/Executive to execute the necessary documents related to said deed transfer.
R-138-12
12-19-12
Authorizing the transfer of property identified as the Campbell County Transportation Center, 1175 Racetrack Road to the Fiscal Court, and authorizing the Judge/Executive to execute the necessary documents related to said deed transfer.
R-65-13
6-19-13
Authorizing execution of documents for sale of Lakeside Terrace Apartments.
R-107-13
8-7-13
Accepting the transfer of a 0.602 acre tract to the Campbell County Public Parks Corporation.
R-49-14
5-7-14
Authorizing the assignment of the lease with the Campbell County Extension District Board for the Extension Center Gardens to the Campbell County Fiscal Court.
R-18-16
3-16-16
Transferring the radio communications tower at the Alexandria Courthouse to Campbell County Consolidated Dispatch.
R-63-16
6-15-16
Accepting donation of property at 1951 Poplar Ridge Road.
R-79-17
9-6-17
Authorizing an agreement for sale of property located at 1009-1011 Monmouth Street and 1002-1012 Saratoga Street with Newport Millennium Housing Corporation III.
R-01-18
1-3-18
Authorizing the County Judge/Executive to execute a contract with Newport Central Catholic High School for the non-exclusive leasing of Morscher Sports Complex.
R-07-18
1-17-18
Authorizing and approving a lease of certain property commonly located at Race Track Road to the Campbell County Consolidated Dispatch Board for use a radio communications tower site.
R-17-18
3-7-18
Authorizing the County Judge/Executive to renew a nonexclusive, five-year lease agreement with the Campbell County Girls Softball League for the use of athletic fields at Beiting Sports Complex.
R-27-18
5-2-18
Authorizing the Judge/Executive to enter into a nonexclusive, five-year lease agreement with the Girl Scouts of Kentucky’s Wilderness Road Council for use of a camp site and an environmental study field in the Camp Whippoorwill section A.J. Jolly Park.