TABLE II: ANNEXATIONS
Ord. No.
Date Passed
Description
Ord. No.
Date Passed
Description
40
5-4-1901
Annexation of territory beginning at the southeast corner of South and East Streets.
45
9-4-1903
Annexation of territory beginning at a point in the west side of West Street in the center of Jefferson Street.
85
4-10-1908
Annexation of territory beginning at a point (a stone) in the north line of the County Road, the same being an extension of Jefferson Street.
88
5-13-1908
Annexation of territory beginning at a point (a stake) in the present line of the town of LaGrange and 66 feet south of the corner of the city, the point, (a stake) being on the property of J.R. Clark.
105
6-18-1908
An ordinance confirming Ord. 88.
106
6-18-1908
An ordinance confirming Ord. 85.
107.5
7-10-1908
An ordinance confirming Ord. 40.
110
10-26-1908
Annexation of territory beginning at a stake at the intersection of the north line of the County Road Yager Brothers’ Road and the west line of Main-Cross Street extended, a corner of the city.
111
10-26-1908
Annexation of territory beginning at a stake at the intersection of the north line of Main Street with the boundary line of the city.
112
10-26-1908
Annexation of territory beginning at a stake in the north line of Adams Street as shown on W.Z. Russell’s addition to the city, the point being a corner of the city.
113
10-26-1908
Annexation of territory beginning at a stake at the end of the west line of West Street, a corner of the city.
114
12-11-1908
An ordinance confirming Ord. 110.
173
8-12-1912
Annexation of territory beginning at a stake on the north side of Adams Street and east side of Elm Alley, at the end of Elm Alley in W.Z. Russell’s Addition to the city.
212
9-7-1916
De-annexing of territory beginning in the south line of the right-of-way of the Louisville & Nashville Railroad at a gate post on the land owned by Peak.
256
8-3-1922
Annexation of territory beginning at a stake in east side of Fendley Road, corner to city and colored cemetery.
257
10-3-1922
An ordinance confirming Ord. 256.
372
8-7-1939
Annexation of territory beginning at a stake in the north line of the old Louisville Road at the present city limit opposite the residence of T.A. Hall.
373
10-2-1939
An ordinance confirming Ord. 372.
394
1-6-1947
Annexation of territory beginning at a post in the west line of Fourth Street at the northeast corner of the property of F.S. Long, the post marking the southeast corner of the Taylor property.
395
2-3-1947
An ordinance confirming Ord. 394.
435
7-2-1956
Annexation of territory beginning at the point in the south edge of metal of Kentucky Highway No. 146 where the highway intersects present city limits at Franklin Avenue.
436
7-2-1956
Annexation of territory beginning at a point in Saddler’s Mill Road at rear of hospital where the present city limit line intersects Saddler’s Mill Road.
437
7-2-1956
Annexation of territory beginning at a point near the intersection of Proctor Avenue, and at the point where the present city limit line crosses Madison Avenue.
438
7-2-1956
Annexation of territory beginning at a point in Fenley Mill Road at a corner of present city limits and being the northeast corner of Greenfield Circle Subdivision.
439
7-2-1956
Annexation of territory beginning at the northwest corner of the present city limits, same being a point in Monroe Street at the first alley east of Chestnut Street.
440
7-2-1956
Annexation of territory beginning at a point in Jefferson Street at its intersection with the first alley east of Chestnut Street (same point being the point where the east city limits crosses Jefferson street).
441
7-2-1956
Annexation of territory beginning at a point corner to N.M. Boshardt (now Aldridge) in the right-of-way of the LaGrange and Jericho Road.
442
7-2-1956
Annexation of territory beginning at the point in Jericho Road where present city limit crosses the road.
443
7-2-1956
Annexation of territory beginning at a point on the east side of Kentucky Highway No. 53 and in the present city limit line opposite Yager Avenue.
444
7-2-1956
Annexation of territory beginning in the south side of Yager Avenue at a point which point is 400 feet west from the intersection of the present city limit line and the east right of way of Highway #53 opposite Yager Avenue.
446
3-4-1957
Annexation of territory beginning at the point on the north side of the LaGrange-Jerich o Road where present city limit intersects the road, the point being opposite the land of J.A. Head.
447
3-4-1957
Annexation of territory beginning at a point corner to Clark in the north right-of-way line of the LaGrange-Jerich o Road.
450
9-3-1957
Annexation of territory beginning at the point in the south edge of metal of Kentucky Highway No. 146 where the highway intersects present city limits which is the west line of Woodlawn Subdivision.
463
12-1-1958
Annexation of territory beginning in the north line of the city limits of the city at the west line of Chestnut Avenue.
510
3-6-1967
Annexation of territory beginning at an iron rod at the east corner of the city limits, being in the south line of the Mo-Vac Company tract, and being on the north line of the Jericho Road.
522
9-11-1967
Annexation of territory on the east side of Kentucky Highway 53 being described as follows: beginning at a point in the east right-of-way line of Kentucky Highway 53 before relocation said point being the point of intersection of the existing city limits at Yeager Avenue with the east right-of-way line.
523
9-11-1967
Annexation of territory beginning at a point in the east right-of-way line of Kentucky Highway 53 before relocation the point being the point of intersection of the existing city limits at Yager Avenue with the east right-of-way line.
529
2-5-1968
Annexation of territory beginning at a point in the present city limits the intersection of the east right-of-way line of Lakeview Avenue, LaGrange Acres Subdivision, with the city limits on Hoffman Lane.
530
2-5-1968
Annexation of territory beginning at a point in the existing city limits the point being the point of intersection of the city limits line along Kentucky Street with the city limits line west of and parallel to Yeager Avenue.
531
2-5-1968
Annexation of territory beginning at a point in the present city limits, the point being in the north right-of-way line of Kentucky Highway 146 and being the southwest corner of Lot 24 Bon Air Subdivision.
110.1
7-2-1973
Annexing territory west of the city and north of Kentucky Highway 146, including portions of Bon Air Subdivision, as shown on James E. Ransom survey dated March 3, 1973.
110.2
7-2-1973
Annexing territory on the south of the city lying on the border of Moody Lane on the west and by Kentucky Avenue and Kentucky Highway 146 on the north and on the western city limits near Yeager Avenue on the east, as shown on James E. Ransom survey dated March 3, 1973.
110.3
7-2-1973
Annexing territory on the north of the city and lying west of Kentucky Highway 53 and east of Fendley Mill Road, as shown on James E. Ransom survey dated March 3, 1973.
110.4
7-2-1973
Annexing territory on the northwest of the city lying north of Fendley Mill Road and northwest of the existing city limits, as shown on James E. Ransom survey dated March 3, 1973.
110.6
4-5-1976
Annexing two tracts; both tracts to the north of the northeast city limits on the west side of Chestnut Avenue and north of Monroe Street, involving Pam-Lar Development.
614-76
8-2-1976
Annexing territory on the east side of Chestnut Avenue and north of Monroe Street, beginning at an iron pipe on the east right-of-way line of Water Works Lane.
616-76
8-2-1976
Confirmation of Ord. 614-76, passed 8-2-1976.
31-78
12-20-1978
Annexing territory on the west side of Kentucky Highway 53, involving the Rankin and Tiziani-Bergen property.
32-78
12-20-1978
Annexing territory southeast of the south and east limits of the city and on the east side of Kentucky Highway 53 and on the south side of Crystal Drive, involving the Crystal Lake Subdivision.
33-78
12-20-1978
Annexing territory north of the city limits on the east side of Kentucky Highway 53 and on the south side of Water Works Road, involving Greenwood Common Subdivision and Pear Orchard Subdivision.
34-78
12-20-1978
Annexing territory southwest of the city limits on the north side of I-71 and on the south side of Yeager Avenue, involving the Mings Corporation property.
4-79
4-2-1979
Annexing territory northeast of the city limits on the east side of Fort Pickens Road and on the north and south sides of Kentucky Highway 146, involving the Anaconda Company property.
15-79
10-1-1979
Annexing territory north of the city limits on the north side of Kentucky Highway 146 and on the east and west sides of Fort Pickens Road, involving the Jenner Company, Inc. property.
4-82
4-19-1982
Annexing territory southwest of the city limits on the south side of I-71 and the west side of Kentucky Highway 53, as shown on Rankin and Associates survey dated October 1981.
14-83
11-21-1983
Annexing Lots 11 and 12, Section No. 2, of Lakeside Subdivision.
1-84
2-20-1984
Annexing Lots 11 and 12, Section No. 2, of Lakeside Subdivision.
12-88C
11-7-1988
Annexing two acres in the Lakeside Subdivision.
6-90
7-2-1990
Annexing territory beginning at the northeasterly most corner of the 40.90 acre tract conveyed to J.S. Priest.
7-90
7-2-1990
Annexing lots 107, 108, 112 through 122, 137 through 141 and 143 through 150 of Lakeside Subdivision.
2-91
5-6-1991
Annexing territory beginning at the intersection of the east right-of-way line of Fort Pickens Road (Kentucky Highway 712).
2-92
3-2-1992
Annexing territory beginning at a point in the southeasterly line of Water Works Road at the common corner of Lot 111 and Lot 112 as shown on the plat of Greenwood Common Subdivision.
10-92
7-6-1992
Annexing territory beginning at a point in the southeasterly line of Water Works Road at the common corner of Lots 111 and 112 as shown on the plat of Greenwood Common Subdivision.
14-92
9-8-1992
Annexing the following territory:
 
 
Lots 16, 17, 18, 19, 41 and 42, Section No. 2 as shown on the plat of Lakeside Subdivision as recorded in Plat Book 1, Pg. 29; and
 
 
Lots 14 and 15, Section No. 2 as shown on the plat of Lakeside Subdivision as recorded in Plat Book 1, Pg. 29.
18-92
1-4-1993
Annexing certain tracts of land described as being Lots 16, 17, 18, 19, 41 and 42, Section 2 and Lots 14 and 15, Section 2, as shown on the plat of Lakeside Subdivision as recorded in Plat Book 1, Page 29 of the Oldham County Court Clerk’s Office.
2-93
4-5-1993
Annexing a tract of land beginning at an iron pipe in the southerly right-of-way line of Washington Street at its intersection with the southwest right-of-way line of Mulberry Alley.
3-93
4-5-1993
Annexing a tract of land beginning at an iron rod at the northwest corner of Bon Air Subdivision in the west line of the corporate limits of the city.
6-94
4-4-1994
Annexing the following tracts of land:
 
 
Tract I. Being a tract of land located on the north side of Highway 712 (known as Jericho Road) 1/4 mile east of Kentucky Highway 53.
 
 
Tract II. A certain tract of land located on the north side of Kentucky Highway 712 and on the southeast side of Taylor Road.
 
 
Tract III. Parcel A: Beginning at a stone for corner on the south side of the Louisville-Nash ville Railroad 180 feet from L.M. Larne’s line.
 
 
Tract III. Parcel B: Being a strip of land 571 feet in length and 12 feet in width beginning at the southwest property line of the land of W.M. Taylor.
 
 
Tract III. Parcel C: Beginning at the northeast corner of Jake Long’s (now Taylor) lot and near the L&N Railroad.
 
 
Tract IV. Vap V-72/S-13A in LaGrange, Kentucky, at the southwest corner of the tract described in Deed Book 159, Page 273.
 
 
Tract V. Beginning at the corner of William Coons’ lot (now Standard Oil Company) in the county road.
 
 
Tract VI. Beginning at a stake in the north line of Main Street extended corner to the L & N Shop lot.
10-94
7-5-1994
Annexing a tract of land beginning at a point in the existing southerly boundary of the city, as annexed in Ord. 592-73, adopted July 2, 1973, confirming Ord. 584-73.
17-94
10-3-1994
Annexing LaGrange Woods Golf Course.
4-95
5-1-1995
Annexing the following tracts of land:
 
 
Tract I. 30.481 acres beginning at a point in the west right-of-way line of Kentucky 53 at a corner in the northern line of the Corporate limits of the city as shown for J.W. Hall, III, and Deborah L. Hall, his wife, in Deed Book 451, page 248.
 
 
Tract II. 14.61 acres beginning at a point in the center line of Kentucky 53 and being a common point with the annexation area of J.W. Hall, III, as shown on the Annexation Plat for J.W. Hall, III by Harrison Land Surveying, Inc., dated August 18, 1994.
7-95
5-1-1995
Annexing a parcel of the William and Frances Allen tract, beginning at a point in the existing southerly boundary of the city, as recorded in Deed Book 127, page 468.
1-97
2-3-1997
Annexing a tract of property, beginning at a point 83.47' in a southeasterly direction from the northeastern most corner of LaGrange Woods Golf Club described in Subdivision Book 47A Block 4 and in the western right-of-way of KY 53 thence N 74°37'36" E 40.00' to the northwest corner of a part of the tract described in Deed Book 124, Page 599.
2-97
4-7-1997
Annexing a tract of land beginning at an iron pipe in the southwest right-of-way line of Hoffman Lane and being a point in a southeast line of the corporate limits of the City of LaGrange.
4-97
6-2-1997
Annexing a tract of property beginning at a point in an east line of the City of LaGrange at the south corner of the land of J.P. and M.B. Westbrook (formerly Shannon Acres).
14-97
10-6-1997
Annexing a tract of property beginning at a point in the south right-of-way line of Crystal Drive east of Damon Court (now closed), said point being at an angle point in the boundary of the incorporated area of the city.
17-97
11-3-1997
Annexing the following tracts of land:
 
 
Tract I. Beginning at an iron pin in the north line of Kentucky Highway 146, common to corner of Bessie E. McMakin tract and being north 57 degrees 16 minutes east 315.65 feet from a concrete marker on the north right-of-way of Kentucky Highway 146 at a point common to Oldham County Fair Grounds and Bessie E. McMakin.
 
 
Tract II. Beginning at an iron pipe at the northwest corner of parcel conveyed to Lee R. Smith and Dorothy D. Smith, his wife, as described in deed dated May 10, 1967, and recorded in Deed Book 108, Page 568, in the Oldham County Court Clerk’s Office, and being the southeast corner of Tract 4 as shown on the plat recorded in Deed Book 262, Page 17, in the Clerk’s office.
 
 
Tract III. Being a certain parcel of land located on the northwest side of Kentucky Highway 146 approximately 0.2 mile southwest of McMakin Manor in Oldham County, Kentucky.
2-98
5-4-1998
Annexing 167.009 acres beginning at a point at a southwest corner of the existing incorporated city in the centerline of Allen Road.
11-98
8-3-1998
Annexing a 0.94091 acre parcel of land; Thomas D. Toole, a portion of Deed Book, page 427 and a portion of Kentucky Highway 712 (Jericho Road).
7-99
6-7-1999
Annexing 67.403 acres of land located on James Hall property.
8-99
6-7-1999
Annexing 163.509 acres of land located on Allen Road and Button Avenue properties.
9-99
6-28-1999
Annexing 40.292 acres of land on Dawkins Road.
6-2000
7-5-2000
Annexing 35.66 acres of land at 611 North Fourth Street.
7-2000
7-5-2000
Annexing 0.42 acres of land at 608 Jericho Road.
13-2000
10-2-2000
Annexing 59.934 acres of property in the northwest right-of-way of the southbound lanes of Interstate 71.
14-2000
10-2-2000
Annexing 8.570 acres of property west of Allen Road at Interstate 71.
13-2001
8-8-2001
Annexing 17.111 acres of property beginning at a point in the east line of Clifford Lane.
17-2001
1-7-2002
Annexing 62.04 acres, more or less, located between Kentucky Highway 53 and Zale Smith Road.
1-2002
3-4-2002
Annexing 0.468 acres of property located east of Kentucky Highway 53 on the northwest side of Crystal Drive.
9-2002
8-6-2002
Annexing 2.867 acres of property.
8-2002
11-4-2002
Annexing 7.68 acres of property.
13-2002
1-6-2003
Annexing 4.76 acres of property.
4-2003
7-7-2003
Annexing 214.25 acres of property.
18-2004
10-4-2004
Annexing 85.43 acres of property.
17-2005
9-21-2005
Annexing 857.57 acres of property.
19-2005
12-5-2005
Annexing 161.84 acres of property.
24-2005
1-3-2006
Annexing 54.26 acres of property.
4-2006
3-6-2006
Annexing 4.19 and 4.17 acres of property.
18-2006
7-3-2006
Annexing 164.241 acres of property.
26-2006
12-4-2006
Annexing 271.95 acres of property.
22-2007
9-4-2007
Annexing 174.874 acres of property located at Zhale Smith Road and Massie School Road.
2-2010
5-5-2010
Annexing the property presently contiguous to the existing city located at 2100 South State Highway 53.
3-2010
- -
Annexing the property presently contiguous to the existing city. A portion of Pine Ridge Road located on west side of Kentucky Highway 53 between Cherry Wood Drive and Zhale Smith Road.
12-2013
8-5-2013
Annexing property presently contiguous to the existing corporate limits, being approximately 60.90 acres, located at Zhale Smith and Massie School Roads.