(1) Within sixty (60) days of the enlargement or reduction of a city‘s boundaries, the city shall cause to be recorded in the office of the Secretary of State:
(a) A duly certified paper or electronic copy of the final ordinance that changed the city’s boundaries;

Terms Used In Kentucky Statutes 81A.470


(b) A map and a description prepared by a professional land surveyor depicting the parcel annexed, transferred, or severed as a closed geometric figure on a plat annotated with bearings and distances or sufficient curve data to describe each line. The professional land surveyor shall clearly state on the documents the location of the existing municipal boundary, any physical feature with which the proposed municipal boundary coincides, and a statement of the recorded deeds, plats, right-of-way plans, or other resources used to develop the documents depicting the municipal boundary, in paper or electronic form; and
(c) An electronic file containing a closed geometric figure depicting the territory being added or removed that is referenced to a Kentucky State Plane Coordinate System zone in any one (1) of the following formats:
1. AutoDesk AutoCAD DWG or DXF;
2. Bentley MicroStation DGN; or
3. ESRI ArcGIS Shapefile.
If the electronic file is attached to an e-mail communication, the e-mail and all files attached to that e-mail communication cumulatively shall not exceed fifteen (15) megabytes in size.
(2) No city which has annexed unincorporated or accepted transfer of incorporated territory may levy any tax upon the residents or property within the annexed or transferred area until the city has complied with the provisions of subsection (1) of this section, and of KRS § 81A.475.
Effective: June 29, 2021
History: Amended 2021 Ky. Acts ch. 41, sec. 1, effective June 29, 2021. — Amended
2011 Ky. Acts ch. 78, sec. 1, effective March 16, 2011. — Amended 2010 Ky. Acts ch. 10, sec. 2, effective July 15, 2010; and ch. 117, sec. 64, effective July 15, 2010. — Amended 2007 Ky. Acts ch. 47, sec. 58, effective June 26, 2007. — Amended 2004
Ky. Acts ch. 166, sec. 1, effective July 13, 2004. — Amended 1998 Ky. Acts ch. 69, sec. 41, effective July 15, 1998. — Amended 1992 Ky. Acts ch. 17, sec. 4, effective July 14, 1992; and ch. 33, sec. 1, effective July 14, 1992. — Amended 1984 Ky. Acts ch. 416, sec. 11, effective July 13, 1984. — Created 1980 Ky. Acts ch. 303, sec. 8, effective July 15, 1980.
Legislative Research Commission Note (3/16/2011). 2011 Ky. Acts ch. 78, sec. 4, provides that the amendments to KRS § 81A.470 in 2011 Ky. Acts ch. 78, sec. 1, shall apply retroactively to July 15, 2010.
Legislative Research Commission Note (7/15/2010). This section was amended by
2010 Ky. Acts chs. 10 and 117, which are in conflict. Under KRS § 446.250, Acts ch.
117, which was last enacted by the General Assembly, prevails.