TABLE I: LAND VACATIONS
Ord./Res. No.
Passed Date
Description
Ord./Res. No.
Passed Date
Description
-
1-2-1991
Larry D. Gault, Sheila Ann Gault; vacating a portion of an alley located south of Market Street, and running southerly from Market Street to Morrow Street in the John Sheet’s Addition that borders Lot 188 of the town on the west and Lot 1 of the John Sheets Addition on the east.
-
8-4-1993
Vacating a portion of Walnut Street located on the north side of State Road 56, being an area in the shape of a trapezoid, 66 feet in width and with a long base of 136.54 feet and a short base of 125.58 feet.
-
7-17-1996
Vacating a portion of Brindley Avenue located between Ohio Street and the drainage ditch, said drainage ditch being located between, and parallel to, Ohio Street and Pearl Street.
-
9-17-1997
Kent A. Deaton, Angelia M. Deaton, Jerry E. Boggs, Linda M. Boggs; vacating a portion of Jefferson Street, in the John Sheet’s Addition, running north and south along the east line of Block 1 and along the west line of Block 2 from Market Street on the north to Monroe Street on the south.
-
7-24-2000
Fire Wood Corporation, Roderick E. Dickerson, Myra Sue Dickerson, G.A.L.S., LLC; vacating a portion of a cul-de-sac on Pearl Street, north of Seminary Street.
5-04
5-10-2004
Temporarily vacating a portion of Pike Street lying between Liberty Street and Main Cross Street, and an alley located between Liberty Street and Main Cross Street, north of Pike Street.
8-2005
8-22-2005
Vacating an alley located north of Pike Street, south of Seminary Street, east of Main Cross Street, and west of Liberty Street, but the utility right-of-way shall remain.
10-1-12
10-8-2012
Valley Limited L.P.; vacating part of Eaglin Alley in the Julia McCormick’s Addition, beginning at the southwestern corner of Lot 11, containing 0.1034 acres.
-
5-27-2013
Vacating an alley located between Cedar Avenue and Arch Street, as it appears on the plat of the Dupraz Addition, recorded in plat 55.