TABLE I:  ANNEXATIONS
Ord. No.
Date Passed
Description
Ord. No.
Date Passed
Description
90-18
9-17-1990
Annexation of part of the southeast quarter of the northwest quarter, and part of the northeast quarter of the northwest quarter, both of Section 14, Township 9 North, Range 2 West, containing about one acre
01-15
9-10-2001
Annexation of Campbell’s Park, in the southeast quarter of Section 10, Township 9 North, Range 2 West, containing about 1.8 acres, to be zoned R-1
01-16
9-10-2001
Annexation of  Well Site Phase One, in the southwest quarter of Section 4, Township 9 North, Range 2 West, containing about ten acres, to be zoned A-1
01-17
9-10-2001
Annexation of parts of the southeast quarter and the southwest quarter of Section 11, and parts of the northeast quarter and the northwest quarter of Section 14, all in Township 9 North, Range 2 West, containing about 110 acres, to be zoned C-3
01-23
9-24-2001
Annexation of part of the southeast quarter of Section 15, Township 9 North, Range 2 West, containing about 21.62 acres, and part of the north half of the northeast quarter of Section 22, Township 9 North, Range 2 West, containing about 10.01 acres, all to be zoned R-1
01-31
12-10-2001
Corrects the annexation made by Ord. 01-23, removing the annexation of about 10.01 acres in the north half of the northeast quarter of Section 22, Township 9 North, Range 2 West
02-05
7-8-2002
Annexation of Well Site Phase Two, in the southwest quarter of Section 4, Township 9 North, Range 2 West, containing about ten acres, to be zoned A-1
02-07
7-8-2002
Annexation of Hoosier Tire/Jack’s Defeat Creek Mall Annexation Area, in the north half of Section 14, Township 9 North, Range 2 West, containing about 16.6 acres, to be zoned C-3
02-10
7-22-2002
Annexation of parts of the west half of the southwest quarter of Section 13, Township 9 North, Range 2 West, containing about 1.41 acres, to be zoned C-3
03-02
3-24-2003
Annexing a part of the southeast quarter of Section 11, Township 9 North, Range 2 West, containing 5.00 acres, to be zoned R-1
03-12
8-11-2003
Annexing a part of the west half of the southwest quarter of Section 13, Township 9 North, Range 2 West, Monroe County, Indiana, containing 6.64 acres, to be zoned C-3 and R-3
04-02
2-23-2004
Annexing part of the southwest quarter of Section 4, Township 9 North, Range 2 West, Monroe County, Indiana, containing 5.00 acres to be zoned AG2 Agricultural
03-22
5-24-2004
Annexing a part of the northwest quarter and southwest quarter of Section 13, and a part of the northeast quarter and southeast quarter of Section 14, with all being in Township 9 North, Range 2 West, Monroe County, Indiana
04-14
10-27-2004
Corrects the annexation of a part of the northwest quarter, southeast quarter of Section 4, Township 9 North, Range 2 West, Monroe County, Indiana
04-20
11-10-2004
Annexing part of the southwest quarter of Section 11, Township 9 North, Range 2 West, Monroe County, Indiana
04-21
11-10-2004
Annexing part of the east half of Section 11, Township 9 North, Range 2 West, Monroe County, Indiana
05-19
9-12-2005
Annexing a part of the southwest quarter of the southeast quarter of Section 10, Township 9 North, Range 2 West, Monroe County, Indiana.
05-22
12-12-2005
Annexing a part of the east half of the southwest quarter of Section 11, Township 9 North, Range 2 West, Monroe County, Indiana; and a part of the southwest quarter of the southwest quarter of Section 11, Township 9 North, Range 2 West, in Monroe County, Indiana; and a strip of 200 feet of even width off the entire south side of a part of the east half of the southwest quarter of Section 11, Township 9 North, Range 2 West, in Monroe County, Indiana; and a part of the southwest quarter of Section 11, Township 9, North Range 2 West, in Monroe County, Indiana; and a part of the southwest quarter of Section 11, Township 9 North, Range 2 West, in Monroe County, Indiana.
06-13
6-26-2006
Annexing a part of the northeast quarter of Section 14, Township 9 North, Range 2 West
06-17
8-28-2006
Annexing a part of the west half of the east two-thirds of the northeast quarter of Section 14, Township 9 North, Range 2 West in Monroe County, Indiana
06-18
8-28-2006
Annexing a part of the southeast quarter of Section 10, Township 9 North, Range 2 West, Monroe County, Indiana
06-20
10-23-2006
Annexing a part of the west half of the northwest quarter of Section 4, Township 9 North, Range 2 West
06-21
11-27-2006
Annexing adjacent and contiguous territory to the town known as the Young (Louden and Reeves Road) annexation
06-22
12-11-2006
Annexing a part of the southwest quarter of Section 13, Township 9 North, Range 2 West, Monroe County, Indiana
06-23
11-27-2006
Annexing a part of the southeast quarter of Section 10 and a part of the southwest quarter of Section 11, Township 9 North, Range 2 west, Richland Township, Monroe County, Indiana
06-29
12-27-2006
Annexing a part of the southeast quarter of Section 10, Township 9 North, Range 2 West
07-03
5-14-2007
Annexing a part of the west half of the northwest quarter of Section 4, Township 9 North, Range 2 West
07-06
5-29-2007
Annexing a part of the southwest quarter of Section 13, Township 9 North, Range 2 West
07-08
8-27-2007
Annexing a part of the southwest quarter of the northeast quarter and a part of the southeast quarter of Section 13, Township 9 North, Range 2 West
07-10
10-8-2007
Annexing a part of the southwest quarter of Section 13, Township 9 North, Range 2 West
07-16
12-26-2007
Annexing Romine/Cole-Sykora Phase Two - County Parcels 007-11520-00 and 007-11520-01
08-05
7-14-2008
Annexing a part of the northwest quarter of the southeast quarter of Section 4, Township 9 North, Range 2 West
08-10
11-24-2008
Corrects the annexation of a part of the northwest quarter of the southeast quarter of Section 4, Township 9 North, Range Two West
09-15
6-9-2008
Annexing a part of the west one half of Section 14 and a part of the northeast quarter of Section 15 and part of the northwest quarter of Section 23 all in Township 9 North, Range 2 West
09-18
8-10-2009
Annexing a part of the northeast quarter of Section 4, Township 9 North, Range 2 West
10-08
6-14-2010
Annexing a part of the northeast quarter of Section 5, Township 9 North, Range 2 West
10-14
8-23-2010
Annexing a part of the northeast quarter of the northwest quarter of Section 14 and a part of the southeast quarter of the southwest quarter of Section 11, all in Township 9 North, Range 2 West
10-19
11-22-2010
Amending legal description of the property annexed in Ordinance 10-14, summarized as:
(1) A part of the southeast quarter of the southwest quarter of Section 11 in Township 9 North, Range 2 West;
(2) A part of the northeast quarter of the northwest quarter of Section 14 in Township 9 North, Range 2 West; and
(3) A part of the southeast quarter of the southwest quarter of Section 11 in Township 9 North, Range 2 West
2011-08
11-14-2011
Annexing 4719 West State Road 46, Bloomington, Indiana (Hoosier Eye Doctor Annexation Area)
2012-08
1-23-2012
Annexing Lots 1 and 2 of the Gieselman Minor Subdivision (8201 West State Road 46, Richard’s Small Engines Annexation Area)
2013-04
7-22-2013
Annexing a part of the Southwest quarter of Section 13, Township 9 North, Range 2 West, Monroe County
2014-03
3-24-2014
Annexing 6610 N. Starnes Road, a part of the Northeast quarter and a part of the Southeast quarter of Section 5, Township 9 North, Range 2 West, Monroe County
2014-08
5-28-2014
Annexing 5450 N. Thomas Road, a part of the Southwest quarter of Section 10 and a part of the Southeast quarter of Section 9, Township 9 North, Range 2 West, Monroe County
2014-19
12-8-2014
Correcting the legal description in Ordinance 2014-08 regarding the Arbuckle annexation
2014-23
12-22-2014
Annexing approximately 38.56 acres, located at West State Road 46, Bloomington, Indiana
2015-04
4-27-2015
Amending Ordinance 2014-23, regarding the St. John Church annexation, to correct an error in the legal description of the subject property
2015-06
5-26-2015
Annexing property located in the 7000 Block of West Maple Grove Road, Parcel Number 53-04-03-300-042.000-011
2015-07
6-3-2015
Annexing property located at 4723 West State Road 46, Parcel No. 53-04-14-107-002.000-011
2015-12
8-24-2015
Annexing property located at 6059 W. McNeely Street, Ellettsville, Parcel. No. 53-04-10-100-007.000-011
2015-13
8-24-2015
Annexing property located at 8181 W. Chafin Chapel Road, Ellettsville, Parcel Nos. 53-03-32-400-007.000-001;  53-03-32-400-006.000-001; and 53-03-32-400-003.000-001
2015-14
10-26-2015
Annexing property located at 8325 W. State Road 46 and 8439 W. State Road 46, Ellettsville, Parcel Nos. 53-04-05-100-002.000-011; 53-04-05-100-005.000-011; and 53-03- 32-400-004.000-001
2015-16
12-14-2015
Annexing property located at 4501 N. Outback Road, Ellettsville, Parcel No. 53-04-13-304-002.000-011
2016-02
2-22-2016
Annexing property located at 6151 N. Matthews Drive, Ellettsville, Parcel No. 53-04-03-300-040.002-001
2016-04
3-28-2016
Annexing property located at 8636 W. Flatwoods Road, Ellettsville, Parcel No. 53-03-32-400-005.000-001
2017-08
5-22-2017
Annexing property located at 4354 North Centennial Drive, Bloomington, Parcel No. 53-04-13-402-020.000-011
2017-12
12-27-2017
Annexing property located at 7568 North Red Hill Road, Ellettsville
2017-16
10-23-2017
Annexing 61.75 acres of land along W. Harbison Road, Parcel No. 53-04-14-300- 007.000-011
2017-17
11-27-2017
Annexing property located at 5255 N. Union Valley Road, Bloomington, Parcel No. 53-04-11-400-010.000-011
2017-20
12-27-2017
Annexing 21 acres located along N. Hartstrait Road (“The Stewart Property”)
2018-14
7-2-2018
Annexing three acres of land located at 4233 and 4235 W. State Road 46
2018-16
8-13-2018
Voluntary annexation of 14.41 acres 5169 W. McNeely Street
2018-35
10-8-2018
Annexing 32 acres of land located at 4630 N. Thomas Road
2019-17
8-12-2019
Voluntary annexation of approximately one acre at 5000 North Lakeview Drive, Farris Annexation
2019-23
12-23-2019
Voluntary annexation of approximately 34 acres at 7691 W. Reeves Road and 5453 Louden Road
2019-24
12-23-2019
Voluntary annexation of approximately one acre at 8635 W. Flatwoods Road, Meier Annexation
2020-01
2-24-2020
Voluntary annexation of four parcels belonging to the Richland Bean Blossom Community School Corporation, at 8118 West Reeves Road
2020-20
7-13-2020
Voluntary annexation of approximately 15 acres at 4760 N. Louden Road
2020-25
10-12-2020
Correcting  the legal description in Ord. 2020-20 regarding the voluntary annexation of 4760 N. Louden Road