TABLE X: ZONING MAP CHANGES
Ord. No.
Date Passed
Description
Ord. No.
Date Passed
Description
-
4-2-1973
Rezoning certain property located on the south side of Adams Street owned by South LaGrange, Inc., from B-2 to R-2.
-
6-3-1973
Rezoning certain property located on the south side of Adams Street owned by South LaGrange, Inc., from R-2 to B-2.
-
2-7-1977
Rezoning certain property located on the northwest corner of First Street and Madison Street owned by Kare Thomes Hieb and Julie Ann Hieb, his wife from C-1 to G-2.
-
5-2-1977
Rezoning certain property located on the south side of Kentucky Highway No. 146 (Jefferson Street) owned by Archer B. Pollard, Jr. and Maurine Pollard, his wife from R-2A to R-4.
-
8-1-1977
Rezoning certain property located on Madison Street owned by Jack Pendleton from R-2A to C-2.
-
10-3-1977
Rezoning certain property located on Yager Avenue owned by Albert B. Clem, Charles J. French, Jr. and William Wolfor, Jr. from R-2A to R-4.
-
11-1-1978
Rezoning the property located on southwest corner of the intersection of Adams and Cedar Streets known as lots No. 1A, 1B, and 2 from R-4 to C-3.
16-79
11-5-1979
Rezoning 52.47 acre tract located on the north side of Kentucky Highway 146, known as the Emil Wittwer property, from CO-1 and R-2 to C3.
5-80
4-7-1980
Zoning certain property located east of Highway 53 on Greenwood Manor and Woodcreek Drive, known as Greenwood Manor, as R-4.
12-80
6-2-1980
(1) Zoning certain property located at 525 North Fourth Street as R-4.
 
 
(2) Zoning certain property located on the west side of Fort Pickens Road as I-1.
8-81
4-6-1981
Rezoning certain property located at the intersection of Russell Avenue and Risley Avenue from R-2A to R-4.
19-81
12-21-1981
(1) Rezoning certain property at the intersection of Moody Lane and Kentucky Highway 53 from C-3 to R-4.
 
 
(2) Rezoning certain property located on the western right-of-way line of Kentucky Highway 53 and corner to Crestwood State Bank from C-3 to R-4.
13-82
7-6-1982
Rezoning a 6.64 acre tract located at the southeast corner of Washington and Oak Streets from R-2 to R-4.
17-82
12-6-1982
Rezoning the following properties:
 
 
(1) Approximately 15.85 acres, beginning at a rod set in the southwest right-of-way of Kentucky Highway 53 and being a common corner with Shannon Acres Subdivision, from R-2 to C-2.
 
 
(2) Approximately 10.46 acres, beginning at a rod set in the southwest right-of-way of Kentucky Highway 53 and being a common corner with Shannon Acres Subdivision, from R-2 to R-4.
 
 
(3) Approximately 13.40 acres, beginning at a rod set in the southwest right-of-way of Kentucky Highway 53 and following a common line with Shannon Acres Subdivision, from CO-1 to R-2.
7-83
6-6-1983
Rezoning the following properties:
 
 
(1) Lots 1, 2, 3 and 4 of Block “B” of Woodlawn Subdivision from C-1 and RA-2 to C-3;
 
 
(2) Lots 5 and 6 and the five southernmost feet of Lot No. 7 of Woodlawn Subdivision from C-1 and R2-A to C-3;
 
 
(3) The easternmost 40 feet of Lot 7 of Anchor Estates, from C-1 and R2-A to C-3; and
 
 
(4) The easternmost 40 feet of Lot 8 of Anchor Estates, from C-1 and R2-A to C-3.
15-84
11-19-1984
Rezoning certain property on Sixth Street from R-2A to C-1.
19-84
12-3-1984
Rezoning Lots 87 and 88 of the Interstate Realty Company from R-2A to C-3.
1-86
3-3-1986
Rezoning the following properties from R-2 to C-4:
 
 
(1) Approximately 3.62 acres, known as Tract-1 of North Oldham Associated Investors, Ltd., Crystal Lake Subdivision Lots; and
 
 
(2) Approximately 2.98 acres, known as Tract-2 of North Oldham Associated Investors, Ltd., Crystal Lake Subdivision Lots.
7-86
6-16-1986
Rezoning the following properties from R-4 to C-3:
 
 
(1) Beginning at the corner of Bibbs Heirs and running north; and
 
 
(2) Beginning at a stake corner to Charles Sauer (now Crouch) on East Street extended.
1-87
2-2-1987
Rezoning a tract of land of 1.058 acres on Highway 146 from C-2 to C-3.
3-87
2-2-1987
Rezoning the following properties:
 
 
(1) Approximately 15.85 acres beginning at an iron pin 15 feet from the centerline and in the south right-of-way line of Highway 53 and a common corner with Jonathon Westbrook and Shannon Acres Subdivisions, from C-1 to C-3;
 
 
(2) Approximately 3.72 acres beginning at an iron rod being in a common line of the Chambers, Milburn, Eldridge and Crestwood State Bank properties, from R-2 to C-3; and
 
 
(3) Approximately 2.82 acres beginning at an iron rod in the south right-of-way line of Highway 53 and a common corner with Crestwood State Bank, from R-2 to C-3.
11-88C
11-7-1988
Rezoning a tract of land of 2.48 acres on Highway 146 to R-4.
5-89
5-1-1989
Rezoning certain property beginning at an iron pipe at a corner post at the southwest corner of Yager Avenue to R-4 High Density Residential.
6-89
7-3-1989
Rezoning certain property situated on the west side of Monroe Street, now Second Street, to C-2 Community Business District.
12-90
10-1-1990
Rezoning certain property beginning at a stake corner to the land of Mrs. Esther Dailey in the right-of-way of Kentucky Highway 146 as R-4 High Density Residential District.
9-91
9-3-1991
Rezoning certain territory beginning at an iron pin located at the intersection of the east right-of-way line of Fourth Street with the north right-of-way line of Jefferson Street from R-4 High Density Residential to C-1 Local Business District.
6-92
6-1-1992
Rezoning property located at 205 North Third Avenue in the city from R-4 High-Density Residential to C-1 Local Business District.
7-92
6-1-1992
Rezoning property located on the south side of New Moody Lane adjacent to the west side of Tri-County Community Hospital in the city from R-2 Low Density Residential and CO-1 Conservation District to C-3 General Business District.
17-92
1-4-1993
Rezoning property located at 202 West Madison Street, from R-2A Small Lot Single-Family Residential District to R-4 High Density Residential District.
6-93
5-4-1993
Rezoning the property located on West Highway 146 in the city consisting of 23.69 acres is changed from a C-1 Conservation District, to R-2 Low Density residential (11.329 acres), and R-4 High Density Residential (12.289 acres) Districts.
13-93
12-6-1993
Rezoning two tracts of land from R-4 High Density Residential District to C-2 Community Business District:
 
 
(1) Tract I: Beginning at a stone corner to an alley between Main Street and Washington Street and running south with Walnut Street; and
 
 
(2) Tract II: The north half of Lot 26.
7-94
4-4-1994
Rezoning certain property beginning at an iron pipe in the southerly right-of-way line of Washington Street at its intersection with the southwest right-of-way line of Mulberry Alley, consisting of 17.13 acres, from R-2 Low Density Residential District to R-2A, Small Lot, Single- Family Residential District.
9-94
6-6-1994
Rezoning certain property beginning at an iron rod set in the west right-of-way line of Kentucky Highway 53, consisting of 29.41 acres, from T Mobile Home Park to R-4 High Density Residential District.
14-94
8-1-1994
Rezoning property located on the corner of Walnut Street and Washington Street from R-4 High Density Residential District to C-2 Community Business District.
21-94
11-3-1994
Rezoning property located on corner of Waterworks Road and Highway 53 from CO-1 Conservation District to R-2A Small Lot Single-Family Residential District.
6-95
4-3-1995
Rezoning property located at 205 North Walnut Street from R-2A Small Lot Single-Family Residential District to C-2 Community Business District.
14-95
10-2-1995
Rezoning 13.64 acres of property located on Highway 53 from R-4 High Density Residential District, CO-1 Conservation District and C-2 Community Business District to C-3 General Business District.
4-96
6-3-1996
Rezoning certain property located at 203 North Third Street from R-4 High Density Residential District to C-2 Community Business District.
6-97
7-7-1997
Rezoning property at 116 N. Sixth Street from R-2A Single- Family Residential to C-1 Local Business District.
11-97
7-7-1997
Rezoning property located on the east side of Highway 53 from C-1 Local Business District to C-3 General Business District.
12-97
7-7-1997
Rezoning property located at 2715 New Moody Lane from R-2 Low Density Residential District to C-1 Local Business District.
1-98
5-4-1998
Rezoning property located at 617 W. Jefferson Street consisting of 0.942 acres from R-2 Small Lot Single-Family Residential District to C-3 General Business District.
10-98
8-3-1998
Rezoning property located on the west side of Button Lane between the CSX Railroad and Interstate 71 in the city consisting of 93.2 acres from I-1 Light Industrial District to IP Industrial Park District.
19-98
12-7-1998
Rezoning property located at 614 Jericho Road consisting of 0.77 acres from I-1 Light Industrial to R-4 High Density Residential.
20-98
1-4-1999
Rezoning property located at 310 North Third Street from R-2 Low Density Residential to R-4 High Density Residential.
1-99
2-2-1999
Rezoning property located at North Highway 53 from T Mobile Home to R-4 High Density Residential.
2-99
2-2-1999
Rezoning property located at 617 Jefferson Street from C-3 General Business to C-1 Local Business.
15-99
12-6-1999
Rezoning property located at 205 East Washington Street from R-4 High Density Residential District to C-1 Local Business District.
1-2000
2-7-2000
Rezoning property located on west Highway 146 from R-2 Low Density Residential District and CO-1 Conservation District to R-4 High Density Residential District.
11-2000
9-5-2000
Rezoning property located at 608 Jericho Road from I-1 Light Industrial District to R-4 High Density Residential District.
18-2000
1-2-2001
Rezoning property located at 215 Parker Drive from R-2 Low Density Residential District to C-3 General Business District.
6-2001
6-4-2001
Rezoning property located at 320 North First Street from R-2 Low Density Residential District to R-4 High Density Residential District.
16-2001
11-5-2001
Rezoning property located at 308 N. Third Street from R-2 Low Density Residential District to R-4 High Density Residential District.
3-2002
5-6-2002
Rezoning property located at 203 S. Walnut Street from R-4 High Density Residential District to C-1 Local Business District.
5-2003
8-11-2003
Rezoning property located on the north side of Hericho Road, 1,500 feet east of Ft. Pickens Road from I-2 Heavy Industrial District to R-4 High Density Residential District.
3-2004
4-5-2004
Rezoning property located at the end of Sugarmaple Drive from CO-1 Conservation District to R-4 High Density Residential District.
3-2005
5-2-2005
Rezoning property located on the east side of South Highway 53 from C-1 Local Business District and R-2 Low Density Residential District to R-4 High Density Residential District.
5-2005
5-2-2005
Rezoning property located at 2601 Allen Land and 810 Kentucky Avenue from R-2 Low Density Residential District to R-2A Small Lot Single-Family Residential District.
10-2005
5-16-2005
Rezoning property located south of I-71 between New Moody Lane, Kentucky Highway 53 and Moody Lane in LaGrange from R-2 Residential District, R-4 High Density Residential District and CO-1 Conservation District to PUD Planned Development District.
15-2005
8-1-2005
Rezoning property located at 2121 Blakemore Land and 311 South Highway 53 from CO-1 Conservation District and R-2 Low Density Residential District to R-2 Low Density Residential District and R-4 High Density Residential District.
23-2005
12-5-2005
Revising the preliminary plan for property located on the east side of South Highway 53.
2-2006
3-6-2006
Revising the preliminary plan for property located approximately 1,500 feet from Ft. Pickens Road.
13-2006
6-5-2006
Rezoning property located at 807 and 809 South Highway 53 to be known as Milestone Village from C-1 Local Business District and CO-1 Conservation District and C4 Highway Service District to CO-1 Conservation District and C4 Highway Service District.
25-2006
12-4-2006
Rezoning property located at Allen Lane and Commerce Parkway to be known as Artisan Fields from R-2 Low Density Residential to R-2A Small Lot Single-Family Residential District, R-4 High Density Residential District and C-1 Local Business District.
13-2007
4-2-2007
Rezoning property located at 609 West Madison Street, owned by Elizabeth Applegate, from R-2A Small Lot Single-Family Residential District to R-4 High Density Residential District.
24-2007
10-2-2007
Rezoning property located at 2400 South Highway 53 to be known as Pristine Pointe, from R-2 Large Tract Residential to C-3 General Business.
26-2007
12-3-2007
Rezoning property located at 2615 and 2613 Allen Lane to be known as Oliver Square, from R-2 Large Tract Residential to R-4 Small Tract Residential.
30-2007
1-7-2008
Approving property located at 1807 Milestone Village Drive to be known as Hampton Inn and Suites, as part of a Revised Development Plan for Milestone Valley (previously approved per Ord. 13-2006).
9-2008
7-7-2008
Rezoning property located on Kentucky Highway 53 to be known as Villages of L’Esprit, from R-2 Residential District to R-4 Residential District and R-4A Residential District.
11-2008
10-6-2008
Rezoning property located at 209 North First Street from R-2A Residential to O-1 Office.
2-2009
3-2-2009
Rezoning property located at 1201 Commerce Parkway from R-2 Residential District to R-4 Residential District.
4-2012
6-4-2012
Rezoning property located at 1800 South Highway 53 from C-1 Local Business District to C-3 General Business District.
22-2013
11-4-2013
Re-drawing the zoning classification boundaries of approximately 60.09 acres located at 3200 Massie School Road, zoned as both R-2 and CO-1.
1-2015
4-6-2015
Rezoning properties located at 205 and 207 North First Street from R-2A Residential District to C-N Commercial Neighborhood District.
15-2015
12-7-2015
Rezoning property located at 308 West Jefferson Street from R-4 Residential District to C-N Commercial Neighborhood District.
6-2016
6-6-2016
Rezoning property, approximately 10.988 acres, located on the north side of Commerce Parkway, approximately 0.5 mile west of Kentucky Highway 53 from R-4 Residential District to C-2 Community Business District.
12-2016
7-5-2016
Rezoning property, approximately nine acres, located at 1720 Commerce Parkway from R-2 Residential District to C-3 General Business District.
16-2016
10-3-2016
Rezoning property located at the 1100 Block of Commerce Parkway from R-2 Residential District to C-3 General Business District.
14-2018
10-1-2018
Rezoning approximately 5.59 acres, located at 1500 Fort Pickens Road, from C-2 Community Business District to C-3 General Business District.
Res. 3-2019
11-4-2019
Rezoning properties extending from 301 to 423 East Main Street, from R-2A Residential District to C-N Commercial Neighborhood District.
1-2020
3-2-2020
Rezoning 14 properties identified on Schedule A of Ord. 1-2020 from R-2A Residential District to C-N Commercial Neighborhood District.
13-2021
12-6-2021
Rezoning 211 North First Avenue from R- 2A Residential District to C-N Commercial Neighborhood District.
14-2021
1-3-2022
Rezoning 704 West Jefferson Street from R-2 Residential District to R-4 Residential District.
10-2022
8-1-2022
Rezoning 1700 block of Commerce Parkway from R-2A Residential District to R-4 Residential District.