TABLE IV: VACATIONS AND CLOSINGS
Ord. No.
Date Passed
Description
Ord. No.
Date Passed
Description
620.1
8-22-1978
Closing a certain dedicated but unopened alley in Section C of J.L. Brown’s River View Addition
KOC 620.2
7-10-1979
Closing portions of Kent and Cleveland Roads
KOC 620.3
12-27-1979
Closing county road Lover’s Lane
KOC 620.4
2-26-1980
Closing a section of London Pike (CR 1122)
KOC 620.6
3-4-1980
Closing a ten-foot wide unused public alley in Maceo, Kentucky
KOC 620.8
9-22-1981
Closing a section of London Pike (CR 1122)
KOC 620.9
1-5-1982
Closing of a public passway
KOC 620.10
11-23-1982
Closing an unopened but dedicated alley in the Martin Barbour Resubdivision of Conley’s Addition
KOC 620.11
9-15-1983
Closing a certain portion of a county road (formerly Kentucky Highway 279)
KOC 620.12
5-2-1984
Closing a certain portion of Fourth Street in Stanley, Kentucky
KOC 620.13
8-15-1984
Closing of a 50-foot street right-of-way in the Major Haycraft Subdivision, Unit 1, on Haycraft Road
KOC 620.14
8-19-1986
Closing a certain section of an abandoned public road across lands owned by William Lee Taylor, III and Terry W. Tyler, formerly known as Clayton Road
KOC 620.16 (88)
5-25-1988
Closing of an abandoned portion of Bickett Road
KOC 620.18 (90)
5-2-1990
Closing a certain portion of two public roads and two public alleys located on the property owned by the Owensboro Grain Company
KOC 620.22 (92)
11-24-1992
The temporary closing of segments of Mulligan Road, Hayden Lane, and Hobbs Road
KOC 620.23
7-14-1993
Closing of Marshall Street and Elm Street
KOC 620.24 (93)
9-8-1993
The temporary closing of segments of Hobbs Road and Macedonia Church Road
KOC 620.25 (94)
5-11-1994
Closing a portion of Delaware Ferry Lane
KOC 620.27 (95)
5-31-1995
Closing access to Antler Drive from U.S. Highway 231
KOC 620.28 (95)
11-8-1995
Closing of a section of Riverside Avenue
KOC 620.29 (95)
3-6-1996
Closing of Old Floors Lane
KOC 620.30 (97)
3-19-1997
The temporary closing and relocation of a section of Aull Road
KOC 620.31
4-28-1999
Closing a portion of Marshall Street that remains open and all of Crockett Street
KOC 620.32
12-7-1999
Closing a section of Riverside Avenue
KOC 620.34
7-17-2001
Closing a section of Old Newbolt Road
KOC 620.35
10-18-2001
Closing Anabelle Lane
KOC 620.36 (2002)
10-17-2002
Closing two alleys in the community of Delaware
KOC 620.37 (2002)
10-17-2002
Closing a passway in Rose Hill Subdivision
KOC 620.38 (2005)
2-1-2005
Closing a passway on Isaac Shelby Drive
KOC 620.39 (2012)
6-21-2012
Closing Boone Road, French Island Spur, Jarboe Lane, Reeder Road, and Short Station Spur
KOC 620.40 (2012)
6-21-2012
Discontinuing a portion of Keene Road
KOC 620.41 (2012)
6-21-2012
Discontinuing Ed Foster Spur (Wellness Place)
KOC 620.44 (2012)
6-21-2012
Temporarily altering Free Silver Road and relocating a section of Free Silver Road
KOC 620.45 (2013)
2-7-2013
Discontinuing a portion of Rockport Ferry Road
KOC 620.46 (2016)
8-4-2016
Discontinuing a portion of Ratcliff Road
KOC 620.47 (2017)
9-7-2017
Discontinuing a portion of “Old” Wayne Bridge Road
KOC 620.48 (2018)
7- -2018
Discontinuing a portion of Pleasant Valley Road
KOC 620.49 (2018)
7-24-2018
Discontinuing Old Lee Rudy Road
KOC 620.50 (2018)
12-6-2018
Discontinuing a portion of "Old" Short Station Road
KOC 620.51 (2018)
12-6-2018
Discontinuing a portion of Chambers Street
KOC 620.52(2019)
3-5-2019
Discontinuing a portion of Barton Avenue
KOC 620.53(2019)
3-5-2019
Discontinuing a portion of Riverside Avenue
KOC 620.54 (2020)
6-11-2020
Discontinuing a portion of Old Ben Ford Road
KOC 620.55 (2020)
6-11-2020
Discontinuing a portion of a 12-foot, public alley paralleling Church Street