Murray, Kentucky

     

Class (effective Jan 1, 2015)Home Rule
Class (ending Dec 31, 2014)3
StatusActive
Incorporated1844-01-17
CountyCalloway
Area Development DistrictPurchase Area Development District
County SeatYes
Form of GovernmentMayor - Council
Type of Election (City officials)Non-Partisan
City Waives Primary Election (City officials)Yes
Time ZoneCentral

Interactive Map (Division of Geographic Information/COT)

Notes: Formerly known as Williston, Pooltown, & Pleasant Hill. In 1844 named in honor of John L. Murray, U.S. Congressman. Note: Ordinance 2017-1727 cites "stove legs" as corners for the survey. According to a local surveyor-historian, when a woodstove company closed in the Murray area, several surveyors acquired the legs that would have been welded onto the stoves. The surveyors then used the stove legs as permanent markers for survey corners.The length of the stove leg is buried; the top of the stove leg is flush with the ground's surface.

City Links

County Links

No images were found for Murray

MayorBill Wells
Meeting Times2nd & 4th Thu 6:30pm
Office HoursMon-Fri 8:00am-5:00pm
Central Time

For more information about Murray contact the Department for Local Government

Population Estimates

2022: 17,5222021: 17,3872020: 17,3242019: 19,3272018: 19,284
2017: 19,1702016: 19,0452015: 19,0142014: 18,6432013: 18,646
2012: 18,3052011: 18,0472010: 17,8461998: 15,9051997: 15,682
1996: 15,3191995: 15,2041994: 15,1641993: 14,9671992: 14,796
1991: 14,5651990: 14,442

U.S. Decennial Census

2010: 17,7412000: 14,9501990: 14,4391980: 14,2481970: 13,537

Current Filings (KRS 81.045 to present date)
Search Results: 99

Date FiledTypeOrdinanceMap StatusNotes
2024-01-04Annexation
(TIFF) (PDF)
2023-1860MAPPABLE3.922 acre tract of land located at 370 and 306 Industrial Road, owned by Robert Swift, as well as the adjacent 0.214 acre tract of land encompassing a portion of Industrial Road. Total acres: 4.136
2023-07-06Annexation
(TIFF) (PDF)
2023-1850MAPPABLETract located at 1169 Robertson Road South: 16.935 acres
2023-06-21Annexation
(TIFF) (PDF)
2023-1843MAPPABLEMurray-Calloway Economic Development Corporation tract located south of Max Hurt Drive on the east side of US HWY 641 north: 1.269 acres
2022-02-25Annexation
(TIFF) (PDF)
2022-1818MAPPABLEPaschall Truck Lines Lot 3 located at 3200 US Highway 641: 8.241 acres
2020-05-21Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2019: 19,327
2019-05-23Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2018: 19,348
2019-04-29Annexation
(TIFF) (PDF)
2019-1771MAPPABLECity West, LLC, tract located on the east side of Brinn Road: 20.01 acres
2018-05-24Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2017: 19,200
2017-06-05Annexation
(TIFF) (PDF)
2017-1727MAPPABLE255 King Richard Drive (0.387 acres) and adjacent right-of-way (0.098 acres). Total annexed: 0.485 acres.
2016-05-19Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2015: 18,954
2015-12-07Annexation96-1087MAPPABLECambridge Subdivision, Unit III, Tract: Bailey Road (24.3888 acres). City inadvertently submitted Zoning Ordinance 96-1092 for this tract. The submission, filed January 16, 1997, included the annexation description and plat.
2015-10-19Annexation
(TIFF) (PDF)
2015-1673MAPPABLEGood Works Unlimited, LLC, Tract: 170 Utterback Road (0.74 acres)
2015-06-05Annexation
(TIFF) (PDF)
2015-1663MAPPABLETract located at the intersection of US 641 North, North 4th St., & Robert O. Miller Rd. Includes Davd Taylor Property, Bogard Cemetery, & a portion of US 641 North owned by the Commonwealth of Kentucky: 21.123 total acres.
2015-06-03Annexation
(TIFF) (PDF)
2015-1664MAPPABLETract owned by the Murray Independent & Calloway County School System. Tract located at 126 Robertson Road: 7.24 acres.
2015-05-21Population (2010) Population Total per 2010 U.S. Decennial Census: 17,741
2015-02-27Annexation
(TIFF) (PDF)
2015-1654MAPPABLECompton Tract: north side of Wiswell Road (27.740 acres)
2015-02-27Annexation
(TIFF) (PDF)
2014-1651MAPPABLETract 1: Westside Baptist Church of Murray, 207 Robertson Rd S (13.235a). Tract 2: City of Murray Property, west of Robertson Rd S (0.918a). Tract 3: County Tract, Robertson Rd (2.417a)
2014-08-15Annexation2014-1639MAPPABLETwo Tracts located on the NE corner of Ky 94W & Robertson Rd N: City West, LLC (8.10a) & City of Murray (1.21a) Total acreage: 9.31 acres.
2014-08-08Annexation2014-1640MAPPABLETwo 2.621 acre tracts owned by Dublin-Lehman, LLC: east of Deer Meadow Subdivision (5.242 total acreage)
2014-07-30Declaration
(TIFF) (PDF)
pursuant to HB 331 (2014)Acknowledgment of Reclassification (Home Rule), Statement of Form of Government (Mayor-Council), Name of City, & Year of Incorporation
2014-06-11Annexation2014-1634MAPPABLEJustin & Stephanie Phillips Tract: east side of Robertson Road South (14.939 acres)
2013-10-09Annexation2013-1609MAPPABLECity West Properties, LLC, Tract: east of the intersection of Ky 94W & Robertson Road North (6.83 acres).
2013-04-29Annexation2013-1601MAPPABLEWedel & Peters Tract (previous owner was Bell): north side of College Farm Road (2.646 acres)
2013-03-28Annexation2013-1599MAPPABLEBarnes Tract (1.848 acres) & Calloway County Tract (0.786 acres): Martin Chapel Road. Total annexed: 2.634 acres.
2012-08-29Annexation2012-1565MAPPABLEGarland Tract: 190 Utterback Road (0.39 acre)
2012-08-29Annexation Amendment2012-1582MAPPABLETechnical correction for Annexation Ordinance 2012-1565
2012-05-17Transfer 2012-1573MAPPABLEThree right-of-way tracts transferred from county to city: 1.1561a, 1.552a, & 2.337a (Gibbs Store Rd Tracts)
2011-08-12Annexation2011-1541MAPPABLEMurray-Calloway Economic Development Corp.: Industrial Park West (132.336 acres)
2009-12-29Amendment to Annexation2001-1245MAPPABLEAmends property owner's name in Ordinance 2001-1240 to read Murray Country Club, Inc.
2007-08-08Annexation2007-1444MAPPABLEBrandon Tract: 1.472 acres & 0.152 acre ROW, Utterback Road
2007-06-13Annexation2007-1439MAPPABLEHines Tract: 1641 Wiswell Road West (16.050 acres)
2007-03-05Annexation2006-1427MAPPABLEKelly Tract: Gibbs Store Road (10.647a) & ROW (0.355a)
2007-03-05Annexation2006-1428MAPPABLEMcIntosh Tract: 225 King Richard Drive (1.036 acres)
2006-10-16Annexation2006-1415MAPPABLEUnderwood & Pierce Tracts: Lots 1 & 2, Cambridge Subdivision (1.121a) & ROW (0.253a)
2006-07-18Annexation2006-1406MAPPABLESouthwest side of Murray: 301.877 acres
2006-05-30Annexation2006-1402MAPPABLECampbell, D&D, Inc. Tract: Robertson Rd South (23.829 acres, pt of NE Qtr Sec 32, T2, R4E)
2006-01-20Governor's AppointmentExecutive Order 2006-085Magistrate for the First District
2005-04-29Correction of Legal Description2004-1344MAPPABLEGarland Tract
2005-04-11Annexation2005-1366MAPPABLECampbell, D & D, Inc. Tract: 16.0294 acres
2004-08-30Annexation2004-1349MAPPABLEOwen Tracts: 20.7591 acres & 1.1910 acres
2004-04-29Annexation2004-1344MAPPABLEGarland Tract: 158.2237 acres
2004-04-29Annexation2003-1336MAPPABLEHoke Tract: 29.7076 acres
2004-04-29Annexation2003-1337MAPPABLEFalwell Tract: 52.3203 acres
2004-04-29Annexation2004-1343MAPPABLEFinch Tracts: 0.2919 acres & 0.0138 acres
2004-03-31Annexation2003-1340MAPPABLE 
2003-12-11Annexation2003-1329MAPPABLE 
2003-12-11Annexation2003-1310MAPPABLE 
2003-12-11Annexation2003-1311MAPPABLE 
2003-09-26Annexation2003-1312MAPPABLE 
2003-04-25Annexation2003-1301MAPPABLE 
2002-11-27Annexation2002-1280MAPPABLE 
2002-10-11Annexation2002-1276MAPPABLE 
2002-04-25Annexation2002-1269MAPPABLE 
2002-03-01Annexation89-899MAPPABLESpring Creek Oaks Subdivision (Unit I)
2002-03-01Annexation89-908MAPPABLESpring Creek Oaks Subdivision (Unit II)
2002-03-01Annexation2001-1260 (Amended)MAPPABLE 
2002-03-01Annexation Amendment2002-1268MAPPABLE 
2001-07-19Annexation2001-1240 (Amended)MAPPABLECalloway County Country Club, Inc., Tract: 2200 College Farm Road (131 acres)
2001-03-09Annexation2001-1230MAPPABLE 
2001-03-09Annexation2001-1228MAPPABLE 
2000-10-31Notice of Vacancy City Council Member
2000-02-14Annexation99-1202MAPPABLE 
2000-02-14Annexation99-1200MAPPABLE 
1999-08-25Annexation99-1181MAPPABLE 
1999-01-11Annexation98-1164MAPPABLE 
1999-01-11Annexation98-1166MAPPABLE 
1999-01-11Annexation98-1165MAPPABLE 
1999-01-11Annexation98-1175MAPPABLE 
1998-10-12Annexation98-1156MAPPABLE 
1998-10-01Annexation98-1141MAPPABLE 
1998-07-24Annexation98-1146MAPPABLE 
1998-07-24Annexation98-1143MAPPABLE 
1998-03-31Annexation97-1137MAPPABLE 
1997-09-02Annexation97-1117MAPPABLE 
1997-08-07Annexation97-1102MAPPABLE 
1997-06-02Annexation97-1101MAPPABLE 
1997-06-02Annexation97-1096MAPPABLE 
1997-05-02Annexation97-1094MAPPABLE 
1997-01-16Rezoning96-1092MAPPABLERezoning ordinance included plat and description of annexed tract. Annexation Ordinance 96-1087 regarding this area was filed with the office of Secretary of State on a later date.
1996-08-05Annexation96-1074MAPPABLE 
1996-06-20Annexation96-1069MAPPABLE 
1996-05-09Annexation96-1067MAPPABLE 
1996-03-31Annexation96-1064MAPPABLE 
1995-07-11Annexation95-1052MAPPABLE 
1995-05-03Annexation95-1050MAPPABLE 
1995-02-01Annexation95-1046MAPPABLE 
1994-09-19Annexation94-1030MAPPABLE 
1994-03-02Annexation94-1015MAPPABLE 
1992-03-09Annexation92-969MAPPABLE 
1991-11-22Annexation91-961MAPPABLE 
1991-11-22Annexation91-962MAPPABLE 
1991-06-27Annexation91-948MAPPABLE 
1990-07-06Annexation90-922MAPPABLE 
1990-07-06Rezoning90-923 
1988-09-06Annexation88-876MAPPABLE 
1987-05-04Bond Cancellation  
1983-01-03Annexation773MAPPABLE 
1982-05-17Annexation755MAPPABLE 
1981-02-12KRS 81.045 Filing
(TIFF) (PDF)
 MAPPABLE