There is a newer version of the Kentucky Revised Statutes
2009 Kentucky Revised Statutes
CHAPTER 81A ANNEXATION
81A.475 Map and list of residents in area to be annexed to be filed with county clerk.
Download pdfor reduces the boundaries of the city, it shall be the duty of the legislative body of the city
to provide within sixty (60) days, to the county clerk of the county in which the city is
located, a map clearly delineating the boundaries of the area affected along with a list of
properties included in the annexation, transfer, or reduction. The list of properties
required by this section shall include the name and address of each property owner. Effective: July 15, 2010
History: Amended 2010 Ky. Acts ch. 10, sec. 3, effective July 15, 2010. -- Amended 1992 Ky. Acts ch. 17, sec. 5, effective February 28, 1992. -- Amended 1984 Ky. Acts
ch. 416, sec. 12, effective July 13, 1984. -- Created 1980 Ky. Acts ch. 155, sec. 1,
effective July 15, 1980.
Disclaimer: These codes may not be the most recent version. Kentucky may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.