TABLE VI:  ANNEXATIONS AND DETACHMENTS
Ord. No.
Date Passed
Description
Ord. No.
Date Passed
Description
1964-1
1-27-1964
Annexation of part of the south half of the southeast quarter of the southeast quarter of Section 25 in Township 14 North, Range 12 West of the second P.M., and the west 2.5 acres of the south 10 acres of the east half of the southeast quarter of Section 25, Township 14 North, Range 12 West of the second P.M.
1965-13
8-9-1965
Annexation of part of Lot 682 in the Commercial Club Addition
1966-15
- -
Annexation of Lots 12, 13, and 14 in the Ernest A. Mann Subdivision
1967-1
1-23-1967
Annexation of Lots 1, 2, and 3 of a survey made 12-21-1915 by C.P. Lyan and recorded in Plat Book 2, p. 467, of the county
1968-1
1-22-1968
Annexation of Fairway Acres Subdivision
1969-43
9-9-1969
Annexation of Lot 2 of the County Clerk’s Subdivision of the east half of Lot 2 of the northeast quarter of Section 6, Township 13 North, Range 11 West of the second P.M., and Lot 4 of the County Clerk’s Subdivision of the southeast quarter of the southeast quarter of Section 31, Township 14 North, Range 11 West of the second P.M.
1971-11
5-3-1971
Annexation of Hospital and Medical Foundation of Paris, Inc., land in the east half of the southwest quarter of Section 6, Township 13 North, Range 11 West of the second P.M.
1971-12
5-10-1971
Annexation of part of the west half of the northeast quarter and part of the east half of the northwest quarter of Section 36, Township 14 North, Range 12 West of the second P.M.
1971-22
7-26-1971
Annexation of 3 tracts in the northeast quarter of the southwest quarter of Section 6, Township 13 North, Range 11 West of the second P.M.
1971-25
8-23-1971
Annexation of part of Lots 1 - 4 of the County Clerk’s Subdivision of the southeast quarter of the southwest quarter of Section 31 and a part of the northeast quarter of the southwest quarter of Section 31, Township 13 North, Range 11 West of the second P.M.
1973-10
5-14-1973
Annexation of part of the west half, east half, northeast quarter, of Section 12, Township 13 North, Range 12 West of the second P.M.
1974-1
4-8-1974
Annexation of the south half of Lots 47 and 48 in Edgewood Subdivision
1974-3
8-12-1974
Annexation of part of the west half of the northwest quarter, and part of the southeast quarter of the northeast quarter, of Section 31, Township 14 North, Range 11 West of the second P.M.
1974-6
9-23-1974
Annexation of part of the east half, east half, Northeast quarter, of Section 12, Township 13 North, Range 12 West of the second P.M.
1974-15
11-12-1974
Annexation of tracts in Sections 24 and 25, Township 14 North, Range 12 West, and in Sections 19, 30, and 31, Township 14 North, Range 11 West, of the second P.M.
1975-28
11-24-1975
Detachment of part of the west half of the southwest quarter of the northeast quarter of Section 26, Township 14 North, Range 12 West of the second P.M., north and east of Cherry Point Road
1976-28
10-25-1976
Annexation of part of the west half of the southeast quarter of Section 25, Township 14 North, Range 12 West of the second P.M.
1977-30
9-26-1977
Annexation of Lot 17 and part of Lot 18 of Lakeview Estates Subdivision as recorded in Plat Book 4, pp. 182 and 183, of the county
1977-32
10-10-1977
Annexation of part of the northwest quarter of the northwest quarter of Section 7, Township 13 North, Range 11 West of the second P.M.
1977-33
10-24-1977
Annexation of part of the southeast quarter of Section 12, Township 13 North, Range 12 West of the second P.M.
1977-41
1-9-1978
Annexation of Lots 5, 8, 9, and part of Lot 4, of the County Clerk’s Subdivision of the southeast quarter of Section 26, Township 14 North, Range 12 West of the second P.M.
1978-8
5-8-1978
Annexation of part of Lot 12 of the County Clerk’s Subdivision of the west half, northeast quarter, and the east half, northwest quarter, Section 6, Township 13 North, Range 11 West of the second P.M.
1978-17
7-10-1978
Annexation of Sycamore Hills Subdivision
1978-19
7-10-1978
Annexation of Clifton Corners Subdivision
1978-22
7-24-1978
Annexation of 715 East Blackburn Street, to be zoned R-2
1979-8
4-23-1979
Annexation of 600 block of West Jasper Street
1979-15
7-9-1979
Annexation of Lot 1 of the Richard Eads Subdivision 3
1979-26
8-27-1979
Annexation of a tract in Lot 7 of the County Clerk’s Subdivision of the east half of the southeast quarter of Section 25, Township 14 North, Range 12 West of the second P.M.
1980-20
4-28-1980
Annexation of part of Lot 1 of the Lilly Subdivision of part of Lot 2 in the County Clerk’s Subdivision of the west half of the southeast quarter of Section 25, Township 14 North, Range 12 West of the second P.M.; also a sewage easement over part of Lots 1 and 2 of the above Lilly Subdivision
1980-31
7-28-1980
Detachment of Lot 17 and part of Lot 18 of Lakeview Estates Subdivision
1981-10
9-14-1981
Annexation of part of Lot 204 in W.S. O’Hair’s Addition, to continue to be zoned M-2
1981-14
8-24-1981
Annexation of part of the northwest quarter, northwest quarter, Section 7, Township 13 North, Range 11 West of the second P.M.
1982-3
4-12-1982
Annexation of part of Lot 682 in the Commercial Club Addition, to remain zoned M-2
1983-17
6-27-1983
Annexation of part of the west half of the northeast quarter  of Section 36, Township 14 North, Range 12 West of the second P.M., to remain zoned C-2
1984-7
4-9-1984
Annexation of Lots 10 - 14 of the County Clerk’s Subdivision of the southwest quarter of Section 25, Township 14 North, Range 12 West of the second P.M., and adjacent part of Steidl Road and of public road east thereof
1984-8
4-23-1984
Annexation of Liggett’s Subdivision of part of the west half of the southeast quarter of Section 25, Township 14 North, Range 12 West of the second P.M., and additional tracts
1984-9
4-23-1984
Annexation of part of the southwest quarter of the northwest quarter of Section 36, Township 14 North, Range 12 West of the second P.M.
1984-20
8-13-1984
Annexation of Lot 16 of the County Clerk’s Subdivision of the southwest quarter of Section 25, and part of the southwest quarter of the southeast quarter of Section 25, all in Township 14 North, Range 12 West of the second P.M.
1984-22
9-10-1984
Annexation of part of the northeast quarter of the northeast quarter of the northwest quarter of Section 36, Township 14 North, Range 12 West of the second P.M., and adjacent part of Steidl Road
1984-23
9-24-1984
Annexation of the south half of the south half, and the south half of the north half, and the north half of the south half, all of the southwest quarter of the southeast quarter, Section 2, Township 13 North, Range 12 West of the second P.M.
1984-24
10-9-1984
Annexation of a tract in the northwest quarter of Section 36, Township 14 North, Range 12 West of the second P.M.
1985-5
4-8-1985
Annexation of Lots 17 and 18 in Block 7 of A.B. Henry’s Addition
1985-29
10-29-1985
Annexation of tracts in the southwest quarter of the southeast quarter of Section 25, Township 14 North, Range 12 West of the second P.M.
1987-5
3-23-1987
Annexation of part of the east half of the southwest quarter of Section 12, Township 13 North, Range 12 West of the second P.M., and adjacent part of Illinois Route 1
1987-11
7-14-1987
Annexation of part of the southeast quarter of the southwest quarter of Section 12 and part of the northeast quarter of the northwest quarter of Section 13, all in Township 13 North, Range 12 West of the second P.M., to remain zoned C-2 and M-2
1988-1
2-8-1988
Annexation of 108 South Eads Avenue
1988-5
3-14-1988
Annexation of R.R. 1, Box 192
1988-6
3-14-1988
Annexation of part of the south half of Section 6, and the north half of the northeast quarter of the southwest quarter of Section 6, Township 13 North, Range 11 West of the second P.M.
1988-7
3-14-1988
Annexation of part of the northwest quarter of the southwest quarter of Section 36, Township 14 North, Range 12 West of the second P.M.
1988-11
4-25-1988
Annexation of R.R. 6, Box 94
1988-17
6-13-1988
Annexation of 707 West End Avenue
1988-18
6-13-1988
Annexation of 705 West End Avenue, 801 Maple Avenue, and 803 Maple Avenue
1988-33
11-14-1988
Annexation of 1014 North Main Street
1989-3
2-13-1989
Annexation of R.R. 1, Box 225 - North High Street
1989-13
5-22-1989
Annexation of R.R. 6, Box 321, subject to easements
1992-2
1-27-1992
Annexation of part of Lot 18 in the Tobias Subdivision, and parts of the southwest quarter of the northeast quarter of Section 25, Township 14 North, Range 12 West of the second P.M.
1992-15
5-26-1992
Annexation of tract to be known as Hill Crest Subdivision
1992-19
7-13-1992
Annexation of part of the northeast quarter of the northeast quarter of the northwest quarter of Section 36, Township 14 North, Range 12 West of the second P.M.
1992-20
7-13-1992
Annexation of part of Lot 7 of the County Clerk’s Subdivision of the east half of the southeast quarter of Section 25, Township 14 North, Range 12 West of the second P.M.
1992-21
7-13-1992
Lot 15 and part of Lot 11 of the County Clerk’s Subdivision of the east half of the northwest quarter and the west half of the northeast quarter of Section 6, Township 13 North, Range 11 West of the second P.M.
1992-22
7-13-1992
Annexation of Sublot 1 of surveyed Lot 10, part of Lots 12 and 13, and Lot 14 of the County Clerk’s Subdivision of the east half, northwest quarter and the west half, northeast quarter, Section 6, Township 13 North, Range 11 West of the second P.M.
1992-23
7-13-1992
Annexation of Lots 1 - 6 in Block 11 of A.B. Henry’s Addition
1992-24
7-13-1992
Annexation of part of the southwest quarter of the southeast quarter of Section 25, Township 14 North, Range 12 West of the second P.M.
1992-26
7-27-1992
Annexation of part of the north half of the southeast quarter of the southeast quarter of Section  25, Township 14 North, Range 12 West of the second P.M.
1992-34
11-9-1992
Annexation of part of the west half of the west half of the northeast quarter, and part of the northwest quarter, of Section 13, Township 13 North, Range 12 West of the second P.M.
1993-16
7-12-1993
Annexation of part of the south half of the northeast quarter of Section 25, Township 14 North, Range 12 West of the second P.M.
1993-23
10-11-1993
Annexation of part of the northwest quarter of the southwest quarter of Section 25, Township 14 North, Range 12 West of the second P.M.
1993-24
10-11-1993
Annexation of part of the east half of the southeast quarter of Section 26, Township 14 North, Range 12 West of the second P.M.
1993-25
10-11-1993
Annexation of part of the northwest quarter of the southwest quarter of Section 25, Township 14 North, Range 12 West of the second P.M.
1993-29
10-25-1993
Annexation of part of the south half, northwest quarter, southeast quarter, and the south half, northeast quarter, southeast quarter of Section 12, Township 13 North, Range 12 West of the second P.M.
1993-30
11-8-1993
Annexation of part of Lot 4 of Tucker’s Subdivision of part of Lots 4 and 6 in the County Clerk’s Subdivision of the southwest quarter of Section 25, Township 14 North, Range 12 West of the second P.M.
1994-3
1-24-1994
Annexation of part of Lot 12 of the County Clerk’s Subdivision of the west half of the northeast quarter and the east half of the northwest quarter of Section 6, Township 13 North, Range 11 West of the second P.M.
1994-4
1-24-1994
Annexation of Lots 40 - 42 of Edgewood Subdivision
1994-5
2-28-1994
Annexation of Lots 1 - 6 in Lakeside Terrace Subdivision, and part of the north half of the northeast quarter of the southeast quarter of Section 25, Township 14 North, Range 12 West of the second P.M.
1994-6
2-28-1994
Annexation of Lot 1 and part of Lot 2, Davis Subdivision, subject to a 10-foot easement
1994-8
3-28-1994
Annexation of part of the southeast quarter of Section 26, Township 14 North, Range 12 West of the second P.M.
1994-23
8-22-1994
Annexation of tracts in the east half of the southwest quarter of Section 2, Township 13 North, Range 12 West of the second P.M.
1994-30
9-12-1994
Annexation of Lot 4 in Foley’s Second Subdivision
1995-4
2-27-1995
Annexation of 10 Red Bud Lane
1995-5
2-27-1995
Annexation of 502 Grandview Street
1995-18
7-10-1995
Annexation of Lot 4 in Julia and Carl Lund’s Water Edge Subdivision
1995-23
9-25-1995
Annexation of Lots 1 - 4 in Block 1 in A.B. Henry’s Addition
1995-24
10-9-1995
Annexation of Lot 3 of Henry and William F. Hamilton’s Subdivision
1995-25
10-9-1995
Annexation of 1301 South Jefferson Street
1995-31
11-27-1995
Annexation of certain territory
1996-2
1-22-1996
Annexation of 715 West End Avenue
1996-3
2-26-1996
Annexation of 910 Browning Street
1996-4
2-26-1996
Annexation of 620 Browning Street
1996-5
3-11-1996
Annexation of 805 North Austin Street
1996-9
4-22-1996
Annexation of 209 Kauffman
1996-12
5-28-1996
Annexation of R.R. 6
1996-13
5-28-1996
Annexation of 207 Roosevelt
1996-14
5-28-1996
Annexation of 205 Roosevelt
1996-18
6-10-1996
Annexation of 109 North Shore Drive
1996-19
6-10-1996
Annexation of 135 North Shore Drive
1996-24
7-22-1996
Annexation of R.R. 6
1996-26
8-12-1996
Annexation of 111 North Shore Drive
1996-29
9-9-1996
Annexation of 117 North Shore Drive
1996-30
9-9-1996
Annexation of 115 North Shore Drive
1996-31
9-9-1996
Annexation of 113 North Shore Drive
1996-40
11-12-1996
Annexation of 129 North Shore Drive
1996-41
11-25-1996
Annexation of 1212 East Wood Street
1997-3
1-27-1997
Annexation of 134 North Shore Drive
1997-4
1-27-1997
Annexation of 136 North Shore Drive
1997-5
2-10-1997
Annexation of 1230 East Wood Street
1997-11
4-14-1997
Annexation of 500 West Jasper Street
1997-23
8-25-1997
Annexation of 1248 Tucker Beach Road
1997-24
8-25-1997
Annexation of 1234 Tucker Beach Road
1997-25
8-25-1997
Annexation of 1242 Tucker Beach Road
1997-26
8-25-1997
Annexation of 1241 Tucker Beach Road
1997-27
8-25-1997
Annexation of 1230 Tucker Beach Road
1997-29
9-8-1997
Annexation of 5 Woodmere
1997-30
9-8-1997
Annexation of 1238 Tucker Beach Road
1997-37
9-22-1997
Annexation of 1205 and 1210 Tucker Beach Road and 147 and other parcels on West Steidl Road
1997-38
9-22-1997
Annexation of 145 West Steidl Road
1997-39
10-13-1997
Annexation of R.R. 6, Box 87, or 120 Blue Heron Road
1997-43
10-27-1997
Annexation of 155 West Steidl Road
1997-45
11-10-1997
Annexation of 1202 Tucker Beach Road
1997-46
11-24-1997
Annexation of 1206 Tucker Beach Road
1997-47
12-16-1997
Annexation of 1222 Tucker Beach Road
1998-3
4-13-1998
Annexation of part of the northwest quarter of the northwest quarter of Section 7, Township 13 North, Range 11 West of the second P.M.
1998-6
5-11-1998
Annexation of 1510 - 1604 Marshall Street
1998-13
7-27-1998
Annexation of 144 West Steidl Road
1998-17
9-9-1998
Annexation of 11771 1500th Street
1998-28
10-26-1998
Annexation of 1236 Tucker Beach Road
1998-32
12-15-1998
Annexation of 624 North Austin Street
1999-5
2-8-1999
Annexation of 2120 South Main Street
1999-8
3-15-1999
Annexation of 11420 Redbud Lane
1999-18
6-14-1999
Annexation of part of the east half of the southeast quarter of Section 32, Township 14 North, Range 11 West of the second P.M.
1999-21
6-14-1999
Annexation of part of the southeast quarter of the southwest quarter of Section 6, Township 13 North, Range 11 West of the second P.M.
1999-30
9-13-1999
Annexation of 15197 U.S. Hwy 150
1999-35
10-11-1999
Annexation of 704 East Court Street
2000-4
2-14-2000
Annexation of part of the west half of the northwest quarter of Section 7, Township 13 North, Range 11 West of the second P.M.
2000-8
3-13-2000
Annexation of 702 East Court Street
2000-11
4-10-2000
Annexation of 809 West End Avenue
2000-18
5-8-2000
Annexation of part of the east half of the northeast quarter of Section 36, Township 14 North, Range 12 West of the second P.M., on North High Street
2000-20
5-22-2000
Annexation of part of the east half of the northeast quarter of Section 36, Township 14 North, Range 12 West of the second P.M., on North High Street
2000-27
6-26-2000
Annexation of 9462 North 1650th Street
2000-31
7-24-2000
Annexation of part of 09-13-26-400-027
2000-41
9-11-2000
Annexation of 809 North Austin Street
2000-46
10-20-2000
Annexation of 706 and 708 North Austin Street
2000-47
11-13-2000
Annexation of 16476 East 950th Road
2001-2
1-22-2001
Annexation of 11597 IL Hwy 1
2001-22
10-22-2001
Annexation of part of Section 12, Township 13 North, Range 12 West of the second P.M.
2001-27
12-17-2001
Annexation of parcels in the west half of the northeast quarter and the northwest of Section 36, Township 14 North, Range 12 West of the second P.M.
2001-28
12-17-2001
Annexation of Lots 205 and 206 and part of Lot 204 in W.S. O’Hair’s Addition, and part of the north half of the northwest quarter of the southeast quarter of Section 12, Township 13 North, Range 12 West of the second P.M.
2002-1
1-14-2002
Annexation of 1103 North Main Street and another parcel on North Main Street
2002-18
6-24-2002
Annexation of 1115 North Main Street
2002-25
8-12-2002
Annexation of part of the southwest quarter of the northwest quarter of Section 31, Township 14 North, Range 11 West of the second P.M.
2002-26
8-26-2002
Amends annexation by Ord. 2001-27, to annex an erroneously omitted parcel
2002-29
10-14-2002
Annexation of Lots 1, 2, and 3 in Block 4 of A.B. Henry’s Addition, located in the 700 block of West End Avenue
2002-30
11-12-2002
Annexation of Lots 1 - 28 in the Edward Levings Addition, commonly known as part of Sunset Park
2002-31
11-12-2002
Annexation of 811 Andrew Street
2002-36A
12-16-2002
Annexation of 9 Redbud Lane
2003-6
4-14-2003
Annexation of Lot 3 of Moore’s Subdivision, located on Cherry Point Street
2003-38
12-15-2003
Annexation of Lot No. 1 of Blackhawk Subdivision of a part of the southeast quarter of Section 26, Township 14 North, Range 12 West
2004-4
2-23-2004
Annexation of all that part of the northeast quarter of the southeast quarter of Section 11, Township 13 North, Range 12 West that lies east of the easterly right of way line of the Penn. Central Railroad and the northerly right of way line of the railroad spur constructed by the Illinois Department of Transportation and known as Section 81- R-5-P2 Job Number R 95-032-81
2004-39
9-13-2004
Annexation of a part of the east half of the east half of Section 6, Township 13 North, Range 11 West of the 2nd P.M., commonly known as 8 Country Club Road
2005-6
2-14-2005
Annexation of 6 Country Club Road
2005-31
8-8-2005
Annexation of 4 Country Club Road
2005-33
8-8-2005
Annexation of 10 Country Club Road
2005-43
11-14-2005
Annexation of 134 North Side Drive
2006-14
3-30-2006
Annexation of parcels of land described in exhibits attached to Ord. 2006-14
2006-40
12-18-2006
Annexation of parcels of land described in exhibits attached to Ord. 2006-40
2007-2
3-26-2007
Ratify, reaffirm and confirm Ord. 2006-40 annexations
2007-6
6-11-2007
Annexation of 1119 North Main
2007-15A
10-9-2007
Annexation of 20 Woodmere Drive
2008-1
1-14-2008
Annexation of the south 5 acres of the north 9.45 acres of that part of the northwest quarter of Section 7, Township 13 North, Range 11 West of the second  P.M. that lies west of the middle of the Paris and Terre Haute Wagon Road
2008-4
2-11-2008
Annexation of the southwest quarter of the northwest quarter of Section 31, Township 14 North, Range 11 West of the second P.M.
2008-5
2-25-2008
Annexation of the west half of the northeast quarter of Section 36, Township 14 North, Range 12 West of the second P.M.
2008-6
2-25-2008
Annexation of Lot 11 of Wildwood Estates of part of the east half of the west half of the southwest quarter of Section 30, Township 14 North and Range 11 West of the second P.M., as shown by plat of said subdivision in Plat Book 6
2008-7
2-25-2008
Annexation of the southwest quarter of the northwest quarter of Section 31, Township 14 North, Range 11 West of the second P.M.
2008-11
4-14-2008
Annexation of part of the east half of the southeast quarter of Section 6 and of the south half of Fractional Section 5, West of the Indian Boundary Line, Township 13 North, Range 11 West of the second P.M., described as beginning at iron pin in the east line of Laurel Lane in Richard Eads’ Subdivision, as shown in plat thereof in Plat Book 3.
2008-20
7-28-2008
Annexation of 11905 North 1500th Street
2009-16
8-10-2009
Annexation of 805 West End Avenue
2009-17
8-10-2009
Annexation of 4.45 acre tract that lies west of the Paris and Terre Haute Wagon Road (Lower Terre Haute Road)
2009-21
10-26-2009
Annexation of 828 Clinton Road
2009-22
11-9-2009
Annexation of #4 Laurel Lane
2010-13
7-12-2010
Annexation of 16865 US Highway 150
2011-1
1-10-2011
Annexation of 812 West End Avenue
2011-3
3-14-2011
Annexation of part of 16865 US Highway 150
2011-4
3-28-2011
Annexation of 802 North Austin; 801 and 803 North Austin; 802 West End Avenue; 804 West End Avenue; 808 West End Avenue; 800 block of West End Avenue; 803 West End Avenue; 801 West End Avenue; 807 West End Avenue; 725 West End Avenue; 729 West End Avenue; 700 block of West End Avenue; 815 Kimble Street; 700 block of Austin Street; 711 Austin Street; 709 North Austin; 707 North Austin; 817 Kimble Street; 728 West End Avenue; 701 Austin Street; 700 block of West End Avenue; 710 and 712 North Austin
2011-15
11-28-2011
Annexation of land outside the city limits known as the “Paris Dredge Pit”
2012-7
4-23-2012
Annexation of a small parcel of land in the “Paris Dredge Pit” that was not annexed previously
2012-8
4-23-2012
Annexation of the south 878.90 feet of even width of the West 1024.24 feet of the east half of the southwest quarter of Section 24, Township 14 North, Range 12 West of the Second Principal Meridian, Edgar County, Illinois, subject to a right-of-way over the West 2 rods thereof
2012-10
5-29-2012
Annexation of the former Ed Jenison Work Camp property
2012-15
7-9-2012
Annexation of 707 North Austin
2013-17
10-28-2013
Annexation of 619-625 Browning Avenue
2014-7
6-9-2014
Annexation of 1235 Hietts Lane
2014-13
10-14-2014
Annexation of 1235 Hietts Lane
2015-10
8-24-2015
Annexation of property in 1100 block of East Wood Street
2016-7
4-25-2016
Annexation of property lying west of the west right-of-way of Hawkeye Drive
2017-11
10-23-2017
Annexation of 11467 Blackhawk Drive
2019-6
5-13-2019
Annexation of 110 Blue Heron Road
2019-7
5-13-2019
Annexation of 11841 N. 1500th Street
2020-3
1-27-2020
Annexation of that part of the west half of the southwest quarter of Section 2, Township 13 North, Range 12 West of the 2nd P.M., lying south of the southerly right-of- way line of the C.C.C. & St. L. Railroad and north of Federal Aid Route No. 175 (Illinois Route No. 133), except the east 601.00 feet of even width thereof, subject to an easement of Central Illinois Public Service Company upon, along, over, under and across a strip of land 50 feet wide lying parallel with and adjoining the southerly line of the right-of-way of the C.C.C. & St. L. Railway Company
2020-15
10-26-2020
Annexation of 805 E. Wood
2021-12
7-12-2021
Annexation of Lots Nos. 29 to 32, 67 to 70 and 79 to 82 in the Wayne Tobias Subdivision and the vacated portion of Tobias Street adjacent to said lots
2021-19
10-12-2021
Annexation of 1220 N. Main