TABLE IV: ZONING CHANGES
Ord. No.
Date Passed
Description
Ord. No.
Date Passed
Description
84-8
2-20-84
Rezoning the following described property from B-1 Commercial to B-2 Commercial: Clark-Owens Oil Corporation, Deed Book 129, page 499; David L. Wheeler and Shirley E. Wheeler, Deed Book 249, Page 505; Gustav Bronner, Deed Book 114, page 402; preston Properties, Inc., Deed Bood 214, page 8; Joseph D. Gunning and Willie F. Burnett, Deed book 226, page 187; Louis Don Taylor and Clara Taylor, Deed book 139, Page 357.
84-9
4-16-84
Rezoning the following described property from R1 Residential to IL Light Industrial: Deed Book 79, Page 456; Deed Book 88, Page 365; Deed Book 94, page 312; Deed book 109, page 111; and Deed Book 149, Page 390.
87-1
1-19-87
Rezoning lots 1 through 8 and lots 176 through 187 of Hunters Hollow from R3 Residential to B1 Commercial.
87-2
2-16-87
Rezoning certain property recorded in Deed book 280, Page 23, from R-2 Residential to B-2 Central Business.
87-16
8-31-87
Rezoning certain property owned by PCH Enterprises and recorded in Deed Book 291, Page 674 from R-1 Residential to B-1 Highway Business, R-2 Residential and R-3 Residential.
87-22
10-28-87
Rezoning certain property owned by North Central, Inc. and recorded in Deed Book 296, Page 667 from R-3 Residential to B-1 Highway Business and IL Light Industrial.
87-24
12-1-87
Rezoning the following described property from R-1 Residential to B-1 Highway: Deed Book 262, Page 656; Deed Book 258, Page 266; and Deed Book 262, Page 658.
88-7
5-13-88
Rezoning 47 acres of property owned by Homer L. Myers, Sarah Fay Myers, Jon Victor Myers and Janet Myers Daniel from R-1/R-2 Residential to B-1 Highway Commercial.
90-9
6-7-90
Rezoning 4.9723 acres of property beginning at an existing iron pin set in the eastern right-of-way line of the New Blue Lick Road and the centerline of the old abandoned Brooks Road from R-1 Residential to B-1 Highway Commercial.
90-16
10-18-90
Rezoning property beginning at an iron pin located at the southwest corner of Majestic Acres from R-2 Residential and B-1 Highway Business to R-3 Residential.
91-04
6-17-91
Rezoning property beginning at a point in the southwest corner of Lot 6 of the Wallace Subdivision from B-1 to R-3.
92-22
7-28-92
Rezoning property beginning in the line of Tract #1 of the subdivided property belonging to Homer Myers, Jon Victor Myers and Janet Myers Daniel and containing 76.96 acres from R-1 to IL.
92-23
9-9-92
Rezoning certain property beginning in the north right-of-way of Blue Lick Road and the southwest corner of Pinkston Oil Company and containing .619 acres from B-1 to B-2.
93-04
6-2-93
Rezoning certain property beginning at the introduction of Tanyard Springs Boulevard and Spring House Lane and containing Lots 198 through 202 of the Tanyard Springs Addition from B-1 to R-3.
94-11
7-21-94
Rezoning 49.73 acres beginning at a point located in the centerline of the 80 foot right-of-way for Tanyard Springs Boulevard at the end of construction for Section 1 from R-2 to R-3.
94-29
11-21-94
Rezoning 40.97 acres beginning at a point in the northwest corner of a tract of land conveyed to Newcomb Oil Company, Inc. as recorded in Deed Book 292, Page 156 and Deed Book 292, Page 166, from A and B-1 to B-2, with the following exception: a tract of land beginning at a point N 13o23'23" W 282.00 feet; thence S 81o02'03" W 120.00 feet to a point, N 08o55'36" W. 370.00 feet to a point, N 81o02'03" E 120.00 feet to a point, and 08o55'36" E 370.00 feet to the point of beginning containing 1.02 acres.
94-31
1-16-95
Rezoning certain property beginning at an intersection of the center line of an abandoned section of Hebron Lane with the easterly boundary of Blue Lick Road from R-1 to B-2, excepting therefrom so much of said property as was conveyed to the Commonwealth of Kentucky for the use and benefit of the Department of Transportation by deed dated April 13, 1981 of record in Deed Book 243, Page 826.
95-03
4-17-95
Rezoning certain property beginning at a point in center of the Blue Lick Road at the southwest corner of the 15 acres conveyed to Raymond Farmer by deed recorded in Deed Book 74, page 301, thence with his line south 87-1/2 east 25 poles 8 links to a stake from R-1 to B-2, excluding that part of the property conveyed to Commonwealth of Kentucky in Deed Book 81, Page 199 and Deed Book 84, Page 117.
95-04
4-17-95
Rezoning 5.4 acres beginning at a stone in the east line of Blue Lick Road, said point also being a southwest corner of a tract conveyed to George Wise, by deed recorded in Deed Book 62, Page 571, from R-1 to B-1.
95-06
5-10-95
Rezoning 6.767 acres beginning at an iron pin, said pin being located in the Southeast corner of Interstate Facilities (Deed Book 311, Page 552) in the east right of way of Sara Way, thence with the south property line of Interstate Facilities, from B-1 to R-3.
95-13
9-18-95
Rezoning 14.904 acres beginning at an iron pipe at a wood fence post in the Northern corner of Claude Fontaine (Deed Book 121, Page 28) and the edge of Blue Lick Road (Kentucky Highway 1450) from R-2 to B-1.
96-01
3-4-96
Rezoning 690.26 acres beginning at the Northwest corner of the Newton County Stone Company, as recorded in Deed Book 119, Page 448, said corner being in the south right of way line of Bells Mill Road (KY Hwy 1526) and the Northeast corner of Winston and Dolores Humphrey, as recorded in Deed Book 104, Page 427, from (A), (SR), and (IG) to (EP).
96-03
4-15-96
Rezoning:
 
 
(1) 85/100 of an acre beginning on the Eastwardly line of the Blue Lick Road at the Southwesterly corner of the Wilson Summers 100 acre tract.
 
 
(2) 11 acres beginning at a stake in the center of the Blue Lick Road at corner of Wilson Summer;
96-07
4-25-96
Rezoning 1.50 acres beginning at an iron pin located in the north right of way of Carter Avenue and the southwest corner of Corbett (Deed Book 385, Page 18) from B-1 to IL.
96-08
4-25-96
Rezoning certain property beginning at an iron pin located in the northwest corner of Childress (Deed Book 107, Page 510) in line of Lowell (Deed Book 170, Page 279) from B-1 to R-3.
96-09
6-17-96
Rezoning Lot Seventeen (17) and Eighteen (18), of T. B. Lee, Jr. Subdivision, from R-2 to B-2.
96-16
9-16-96
Rezoning 5.8244 acres beginning at a steel pipe at the intersection of the western right-of-way line of a 20 foot road as described in Deed Book 95, Page 404, for Tract #3 as recorded in the Bullitt County Clerk's office in Shepherdsville, Kentucky, and the northern right-of-way line of State Road #1526 as improved; from R-1 to B-2.
97-06
5-19-97
Rezoning 2.70 acres beginning at an iron rod being the Northwest corner of the Albert K. and Bonnie S. Koch tract as recorded in the County Court Clerk's office of Bullitt County, Kentucky; thence leaving the common line of Albert K. and Bonnie S. Koch and following the remaining lands of Newton County Stone Company. There is also conveyed a 20 foot easement for ingress and egress beginning at a pin in the center line of Bells Mill Road at the Southwest corner of Albert Koch's property as recorded in Deed Book 166, Page 178 in the office of the Bullitt County Clerk from A to B-1.
97-20
1-19-98
Rezoning certain property of Vernon G. Roederer and Ruth E. Roederer from R-1 to B-1.
98-02
4-20-98
Rezoning certain property of J. Miller Builders, Inc. from R-1 and R-2 to B-2.
98-07
7-20-98
Rezoning certain property of Phyllis M. Spalding from R-2 to B-2.
98-13
10-19-98
Rezoning certain property of Tom Jean and Nola Jean from B-1 to IG.
98-18
12-7-98
Rezoning certain property of Phyllis M. Spalding from A to B-2.
98-19
12-7-98
Rezoning certain property of Rogers Group, Inc. from A and B-2 to LI.
99-01
5-17-99
Rezoning certain property of Tergo Corporation from R-2 to R-3.
99-02
5-17-99
Rezoning certain property of Daymon and Nancy Stange from R-2 to B-3.
99-10
8-31-99
Rezoning certain property of Homeplate Enterprises, LLC, from I-L to B-1.
99-16
11-17-99
Rezoning certain property of Ben F. Robards from Agricultural to B-1.
00-01
4-17-00
Rezoning Williams property adjacent to homestead on Blue Lick Road from R-2 and B-1 to IL.
2000-13
12-18-00
Rezoning two tracts, being 52.56 acres located at the northeast intersection of North Preston Highway and Bells Mill Road from AG to IL.
01-05
4-16-01
Rezoning 1.52 acres located at the southeast corner of Preston Street and Bells Mill Road from AG to B-1.
2001-06
5-21-01
Rezoning 23.4 acres beginning at a stake in the east right-of-way line of Kentucky Highway No. 61 from R-1 to R-3.
2003-09
6-16-03
Rezoning Lot No. 10 in T.B. Lee Subdivision from R-2 to B-2.
2003-20
10-20-03
Rezoning seven tracts of land beginning at a point in the southeast corner of Paul D. Dailey and Jimmy L. McWhorter in the west right-of-way of Barricks Road from R-1/ R-3/ B-1 to EP.
2003-21
10-20-03
Rezoning 1.404 acre tract in the southeastern quadrant of the intersection of West Triangle Lane and Octagon Avenue from R-3 to B-1.
2004-01
1-26-04
Rezoning from R-1 to R-3:
 
 
(1) 81.16 acre tract beginning at an iron rod set in the north right-of-way line of Zoneton Road and corner to Ball.
 
 
(2) 10.34 acre tract beginning at an iron rod set in north right-of-way line of Zoneton Road and corner to Williams.
 
 
(3) 3.54 acre tract beginning at an iron rod set in north right of way of Zoneton Road and in right- of-way of Christman Lane.
2004-05
5-18-04
Rezoning from A to R-1:
 
 
(1) 7.4 acre tract beginning at a stake in line of Williams at the northwest corner of parcel number 4.
 
 
(2) A tract beginning at a stake in the line of E. C. Tyler division corner to Lot No. 2.
2004-18
12-20-04
Rezoning from R-1 to R-3 a 15.62 acre tract beginning at an iron rod located in the southwest corner of Charles D. Williams in the north right-of-way of Zoneton Road.
2005-03
3-21-05
Rezoning from B-2 to R-3 a 2.18 acre tract beginning at an iron pin in the south line of Maryville Subdivision.
2005-05
5-16-05
Rezoning from IL to B-1 a 20.01 acre tract beginning at a railroad spike in the centerline of Ferguson Road.
2005-11
6-20-05
Rezoning from R-1 to B-1 an approximately 3 acre tract beginning at a P. nail in the center of Blue Lick Road at the southeast corner of Myers Subdivision.
2005-18
11-22-05
Rezoning from R-2 to IL a 76 acre tract beginning at an iron rod in the west right-of-way of KY Highway 1450.
2006-18
12-4-06
Rezoning from B-2 to R-3 a 4.33 acre tract being N 78° 46' 26" W 215.00' from the southeast corner of Tract 1 of the Tanyard Springs Commercial Development.
2007-01
2-19-07
Rezoning from R-1 and R-2 to R-3 22.80 acres beginning in the current boundary of the city in the west right-of-way of Hebron Lane.
2007-18
12-17-07
Rezoning from B-2 to R-3 a 4.33 acre tract at the northwest corner of tract #1 in the south line of Tanyard Park Place.
2008-02
3-17-08
Rezoning from IL to IL a 5.00 acre tract and shown on minor plat of Robards Division.
2008-03
2-27-08
Rezoning from R-2 and B-1 to B-2:
 
 
(1) 124 acres beginning at a stone in the line between M.W. Sadler and land now owned by Josie Croan.
 
 
(2) Lot No. 3, as shown on Plat of Wallace Subdivision.
 
 
(3) Beginning in the west line of Kentucky State Highway #61 at a point North 14 degrees 45 minutes East 290 feet from an iron pipe.
 
 
(4) Beginning at a stake in line of Bates Samuels on the east side of and near Brooks Station Road.
2008-09
7-21-08
Rezoning from R-1 to R-3 a 5 acre tract beginning at a point in the north right-of-way line of Zoneton Road, corner to Bischoff, North 38 East 970 feet with line of Bischoff to a stake.
2009-03
3-16-09
Rezoning from B-2 to R-3 Lots 1 and 2, T.B. Lee, Jr. Subdivision, Section 2.
2010-01
4-19-10
Rezoning from R-1 to IL property located at 1124 E. Blue Lick Road.
2010-19
10-18-10
Rezoning 6.681 acres of property owned by G.W. Chandler from R-2 to IG .
2010-20
10-18-10
Rezoning 7.68 acres of property owned by Willabrook, Inc. from B-1 to IG.
2011-09
10-17-11
Rezoning 1.00 acre of property owned by Joe Burnett from I-L to B-2.
2102-06
8-20-12
Rezoning 301.41 acres of property owned by the Annie Reeves Bates Trust from A and SR to EP.
2012-14
12-17-12
Rezoning 8.58 acres of property owned by Brooks Crossing, LLC, from B-1 to R-3.
2015-04
7-20-15
Rezoning 15 acres of property located at 1800 East Blue Lick Road, from R-1 to I-L.
2016-02
2-15-16
Rezoning 70 acres of property located at the northwest corner of I-65 and Brooks Hill Road, from I-G, R-2, and B-1, to I-L.
2016-06
3-21-16
Rezoning 15.25 acres from B-1 to I-L.
2016-15
7-18-16
Rezoning 13.24 acres located at the southeast corner of Brooks Way and International Boulevard, from B-1 to I-L.
2016-29
1-4-17
Rezoning 17.95 acres located at Stacie Lane and Centre Drive, from I-L to B-2.
2017-04
3-20-17
Rezoning 93.477 acres located at Christman Lane, from R-2 to R-3.
2018-01
2-5-18
Rezoning 17.11 acres located on Server Lane at its terminus, from R-2 and R-4 to I-L.
2018-04
3-19-18
Rezoning 2.61 acres, more or less, located at 700 Bells Mill Road, from Agricultural to B-2.
2018-05
3-19-18
Rezoning 95.9 acres, more or less, located at 700 Bells Mill Road from Agricultural to R-1.
2018-06
4-2-18
Rezoning 31 acres, located at 1714 West Hebron Lane from R-1 and R-2 to R-3.
2019-11
9-16-19
Rezoning 2.05 acres, located at 1782 West Hebron Lane from R-1 to R-3.
2019-12
12-16-19
Rezoning 1.00 acre located on Joy Lane from R-1 to B-1.
2021-01
3-15-21
Rezoning 42.116 acres located at 300 Griffis Lane from R-1 and R-3 to R-3.
2021-04
6-21-21
Rezoning 1.76 acres known as Tanyard Park Place TR 4 Phase 2 from B-1 to R-3.
2021-14
1-3-22
Rezoning 4.615 acres, being Lots 84 and 85 of 700 Bells Mill Road, from R-1 to B-2.
2022-12
12-19-22
Rezoning 41 acres located at 1004 East Blue Lick Road from R-1 to I-L.
2022-13
12-19-22
Rezoning five acres located at 970 East Blue Lick Road from R-2 to I-L.
2022-14
12-19-22
Rezoning five acres located at 922 East Blue Lick Road from R-2 to I-L.