TABLE VI:  ZONING CHANGES
Ord. No.
Date Passed
Description
Ord. No.
Date Passed
Description
658
7-29-1963
Hygienic, to M-2
661
8-12-1963
8 properties rezoned:
 
 
Alpha Portland Cement Company to M-2
 
 
Illinois Power Co. to M-1
 
 
LaSalle Electric & Volkswagon, to C-2
 
 
LS and BC Railroad, to M-2
 
 
Mertel, to M-2
 
 
Pure Oil, to C-3
670
- -
LaSalle Road, Patrick Cawley
673
4-20-1964
Catholic War Veterans changed to C-2
674
6-1-1964
LaSalle Road, Mel’s Motel, changed to C-2
708
5-2-1966
Bacidore property changed to M-1
710
- -
Hollerich Northtown Subdivision
716
11-14-1966
Therese Hollerich to Orsinger, change C-3
723
4-17-1967
2320 St. Vincent, Buck (Scoma) changed to C-1
724
5-15-1967
Hollerich Northtown Subdivision, changed to R-4
738
9-18-1967
Rezoned lots 1 through 7, Block 97 to C-3
780
11-10-1969
Hollerich changed to R-4
805
4-26-1971
Lot 1, 2, 7, 8 and 14 in Block 27, changed to C-3
818
7-17-1972
1135 Tenth, LaSalle Manor Housing, Raccuglia, changed to R-4
819
7-17-1972
3 Fourth Street, Credit Unions, changed to C-1 part of Lot 5 Block 1
832
9-24-1973
CIVIC, changed to M-1
839
12-17-1973
2705 St. Vincent, Hocking, Blossom Trailer Park changed to C-2
840
12-17-1973
2968 E. 350th Road, Kwiecinski (Key Outdoor) changed to C-2 City easement 60' along East line for future road
844
- -
Baker Avenue, Romeo Subdivision
856A
10-15-1974
Amended C-3
858A
10-15-1974
CIVIC, changed to C-2
870
8-25-1975
Reclassifying lots 3, 4, and 5, and part of lot 1 in Bull’s Subdivision from AG-1 Agricultural to R-1 Residential.
896A
4-4-1977
Lucas and Senica property, contianing 80 acres, changed from AG-1 to M - 1, with exceptions
897
4-4-1977
Wertz changed to R-1
899
4-18-1977
340 24th St., Mirtich, R-1
 
 
Tenth and Wright, O’Leary, John
 
 
1028 Wright, Tremmpella, Leo, 2 single dwellings on lot 7 Block 9
In Council minutes
Trovero’s First Subdivision, 1978 Lots 1, 2, 3, 4, 5, 6, 7, 27, 28, 29, 30, 31 and 32 changed to R-3 all others R-1, 1978
In Council minutes
Normandy Park First Subdivision, Charles Todd Co. M-1
900
5-2-1977
2535 St. Vincent, Dooley, changed to R-1
911
7-25-1977
Rezone South 3 acres of North 11 acres  of NE 1/4 of NE 1/4 Section 9, T33N, R1E, Janko, changed to R-4
914
8-8-1977
Spicer property, being lot 10 in Catherine Farrel Subdivision, and part of lot 1 of Assessor’s Subdivison, changed to R-4
922
11-28-1977
Rezone Civic to R-1
953
1-8-1979
Civic Water Tower, changed to M - 1
956
3-5-1979
West 550' of South 5 acres of North 25 acres of NE 1/4 of NW 1/4 Section 3, T33n, R1E, Russman, changed to M - 1
974
10-1-1979
United States Post Office, changed from M-2 to M-1
981
1-7-1980
Hollerich Trust, being 41 acres bounded by Airport Road and the city limits on the east, unincorporated territory on the south and the city limits on the west and north, changed to R-4
984
2-27-1980
Certain property being part of the northeast quarter of the southwest quarter of Section 3, Township 33 North, Range 1 east, containing 3.128 acres, changed to M-1
986
4-14-1980
Two tracts changed from AG-1 to M-1
989
5-27-1980
Lot 9 and the north 45 feet of lot 10 in block 31 changed from R-4 to C-1
1003
1-19-1981
Route # 351 LaSalle Road, LaSalle Machine Manufacturing changed to M-1
1004
2-2-1981
1047 Eleventh, Public House (White Elephant Apts.) changed to R-4
1008
5-11-1981
E. 350th Road, Roche (Schwanke), front property changed to R-1
1009
5-11-1981
E. 350th Road, Roche (Schwanke), rear of property changed to M-1
1038
12-20-1982
George Knafelc, Lot 5 in Gunns 3rd Subdivision, (1349 Bucklin) changed to R-3
1052
9-26-1983
2314 St. Vincent Avenue, Ksiazkiewicz, changed to C-2
1079
3-11-1985
1301 St. Vincent, Twisty Freeze, changed to C-1, with exceptions
1198
3-20-1989
Rezoned premises 1725 Crosat from R-2 to C-1, with exceptions
1271
11-13-1990
Changing the south forty feet of lot 1 in Block 37 in the Old Town, from R-3 to R-4
1312
2-17-1992
Changing a portion of the Illinois Cement Company premises from AG-1 to M-2
1344
8-31-1992
Rezoning property from AG-1 to C-2 for open air sales and racetrack
1351
11-17-1992
Rezoning 2 parcels of property to C-2 (Izzo)
1352
11-17-1992
Zoning Barnett property as M-1
1353
11-17-1992
Zoning Oak Ridge Subdivision properties:
 
 
Tract 1 parcels A, B and C zoned C-3
 
 
Tract 1 parcel A, lots 1A - 12B zoned R-3
 
 
Tract 1 parcel A, lots 13 - 52 zoned R-2
 
 
Tracts 3, 4 and 5 zoned C-3
 
 
Tract 8 zoned C-1
1443
1-31-1994
Rezoning premises known as approximately 66.836 acres of the Pohar’s LaSalle Industrial Park Trust premises from AG-1 to M-1
1444
1-31-1994
Rezoning premises commonly known as Faith Christian Fellowship Church from AG-1 to M-1
1458
6-6-1994
Rezoning property known as approximately 10.08 acres located south of Interstate 80 west of St. Hyacinth’s Cemetery from AG-1 to M-1
1464
6-28-1994
Rezoning property from AG-1 to M-2, petitioned by John Pohar, Frank Pohar and Illinois Cement Company, Tract 1
1465
6-28-1994
Rezoning property from AG-1 to M-2, petitioned by John Pohar, Frank Pohar and Illinois Cement Company, Tract 2
1466
6-28-1994
Rezoning property from AG-1 to M-2, petitioned by John Pohar, Frank Pohar and Illinois Cement Company
1467
6-28-1994
Rezoning property from AG-1 to M-2, petitioned by Illinois Cement Company
1476
9-26-1994
Rezoning property from R-1 to R-2 at the northeast corner of the premises known as the former Matthiessen School property petitioned by Northern Land Development Corp.
1486
11-21-1994
Rezoning Golfview Estate Subdivision lots 1 through 23 from C-3 to R-2 and lots 24 A&B and 25 A&B from C-3 to R-3
1496
2-13-1995
Rezoning premises commonly known as being north of the U.S. Post Office Building at 2950 Chartres St and at the northeast corner of 24th Street and Chartres Street from M-2 to M-1
1516
4-10-1995
Rezoning the premises commonly known as the State Maintenance Yard at 2991 E. 350th Road from AG-1 to M-1
1517
4-10-1995
Rezoning a 1-acre parcel at the front portion of Cicci property at 2981 E. 350th Road and the 8.2 acre parcel at the rear of the property from R-1 to C-1
1534
7-17-1995
Rezoning premises at 2405 St. Vincent Avenue from R-1 to C-1
1535
7-17-1995
Rezoning premises at 2411 St. Vincent Avenue from R-1 to C-1
1545A
9-25-1995
Rezoned premises at 857 9th from R-3 to R-4
1552
12-4-1995
Rezoning premises located south of I-80 and west of Illinois Route 178 from R-1 to M-1
1553
12-4-1995
Rezoning premises located north of I-80 and west of LaSalle County Highway 43 (East Eighth Road) from R-1 to M-1
1554
12-4-1995
Rezoning premises situated on the west side of County Highway 43 (East Eighth Road) immediately north of Senica property from R-1 to M-1
1555
12-18-1995
Rezoning premises northwest of U.S. Route 6, south of Western Sand and Gravel property, ½ mile west of Illinois Route 178, from R-1 to M-1
1556
12-18-1995
Rezoning premises southeast of U.S. Route 6, ½ mile west of Illinois Route 178 and 1/4 mile east of County Highway 28, from R-1 to M-1
1557
12-18-1995
Rezoning the west side of E. Third Road and 2,000 feet north of I-80 from M-2 to AG-1
1560
1-29-1996
Rezoning the west side of E. Third Road and 2,100 feet north of I-80 from M-2 to AG-1
1579
7-1-1996
Rezoning 1209 and 1217 Crosat Street from R-2 to R-3
1609
6-30-1997
Rezoning property located at 10 Enterprise Drive from C-3 to M-1
1614
7-28-1997
Rezoning property located at 15 Enterprise Drive from C-3 to M-2
1621
11-3-1997
Rezoning property at 2221, 2223 and 2213 Chartres Street and Route 1 Airport Road from AG-1 to M-1
1632
2-9-1998
Rezoning property located at 505 Edwards Avenue from R-1 to R-3
1679
9-20-1999
Rezoning lots 11, 12 and 13 in Block 27, from R-3 to C-3 for construction of employee parking lot
1713
8-21-2000
Rezoning premises at 2412 St. Vincent Avenue from C-2 to C-3
1714
8-21-2000
Rezoning premises at 546 E. Route 6 from R-1 to C-2
1758
3-18-2002
Rezoning premises at 1054 Canal Street from M-2 to M-1
1788
2-3-2003
Rezoned premises located at 837 Joliet Street form R-3 to C-2
1791
3-3-2003
Rezoning premises located in the vicinity of 2300 St. Vincent Avenue from R-1 to C-2, with exceptions
1801
3-31-2003
Rezoning property located at 2835 East 5th Road from M-2 to M-1
1802
3-31-2003
Rezoning property located at 2985 E. 350th Road from R-1 to R-3
1814
9-2-2003
Rezoned property located at 2942 E 729th Rd. (Renee Drive), R-3 to M - 1
1818
10-13-2003
Rezoned property located at 2701 St. Vincent Ave., R-1 to C-1
1831
1-5-2004
Rezoned property located 1/4 mile east of St. Vincent Ave. and lying between N2969th and N2979th Roads, R-1 to C-1
1838
4-26-2004
Rezoned property located at north end of 2979th Road, part of proposed lots 11, 12, 31, 32, 33, and 41, R-1 to R-3
1844
5-24-2004
Rezoning property located at 130 Buck St, M-2 to M-1
1859
9-27-2004
Rezoning property located at 1517 Sobieski Street, R-1 to R-3
1898b
3-28-2005
Rezoning property located at Kotecki Farm on Route 6 East of Interstate 39, Ag-1 to M-1
2015-A
8-21-2006
Rezoning parcel numbers 1, 2, 5-11, 13, 17-18, 20-24 and 26-27, M-1
2016-A
8-21-2006
Rezoning property located immediately south of North 29th Road and east of I-39, M-1
2023
8-28-2006
Rezoning parcels #12 (Towpath, LLC), #16 (Frank and Ellen Bedenko) and #25 (Kildare, LLC), M-1
2024
8-28-2006
Rezoning a parcel located immediately north of the Cedar Point Sportsman’s Club and extending north for approximately 2 miles and also located ½ mile west of East 3rd Rd. and extending east for approximately 3/4 of a mile, M-2
2066
4-10-2007
Rezoning a parcel of real estate commonly known as the southeast corner of I-39 and I-80, M-1
2067
4-10-2007
Rezoning a portion of the Duncan Realty Trust property lying east of Route 351 and north of the Illinois river, M-1
2068
4-10-2007
Rezoning real estate commonly known as a portion of the abandoned Burlington Norther, Inc. Railroad, M-1
2107
1-28-2008
Zoning premises commonly known as 5 Danfoss Road as M-2
2164
4-6-2009
Rezoning the premises commonly known as 801-821 Joliet Street, R-4 to C-2
2180
7-13-2009
Rezoning the parcel of land lying east of Illinois Route 351 and north of the Illinois River owned by Duncan Realty Trust, from Ag-1 to M-2
2198
11-2-2009
Rezoning the property commonly known as 548 and 542 Crosat Street from R-4 to C-2
2305
11-14-2011
Rezoning property south of I-80 and west of Western Sand and Gravel, commonly known as the Kasperski/Derix property, from R-1 to M-1
2335
4-10-2012
Rezoning property owned by Pohar Family Development, LLC, located at 522 East U.S. Route 6, from R-1 to M-1
2379
10-9-2012
Rezoning approximately 80 acres owned by Gerald and Michael Cleer, and located on the northwest corner of the intersetion of Chartres Street and Wenzel Road/24th Street, as M-1
2391
10-30-2012
Rezoning property owned by Pohar Family Development, LLC, located on the south side of North 2969th Road, and adjacent to the Catholic War Veterans property from R-1 to R-2 and R-3
2404
12-18-2012
Rezoning approximately 134.4 acres located south of Raccuglia Drive and Interstate 80, and west of, but not immediately adjacent to, Chartres Street, to M-1, Light Industrial District
2418
2-26-2013
Rezoning approximately 147.7 acres located west of LaSalle County Highway 43, east of East 6th Road, and north of Interstate 80, to M-2, Heavy Industrial
2441
6-18-2013
Rezoning property located at 2975 East 350th Road, to R-2, Single Family Residential
2443
6-18-2013
Rezoning Lots 3, 4, 5, and 7 in Block 27, and part of the alley in Block 27 as C-3, Central Business District
2450
7-2-2013
Rezoning property commonly known as the Kelly Limited Partnership premises, located at Rural Route 1, from R-4 to M-1
2458
10-22-2013
Rezoning property located at 1055 Sixth Street from R-4 to C-2
2475
1-14-2014
Rezoning property located at 12 Enterprise Drive from C-3 to M-1
2483
5-6-2014
Approving consolidation plat of a portion of Block 57, commonly known as 1301 Fifth Street, 1339 Fifth Street, and 528 Sterling Street
2505
10-7-2014
Rezoning a portion of LaSalle Peru High School District from R-3 to R-4
2560
4-21-2015
Rezoning property located at 232 LaSalle road from R-4 to M-1
2626
4-11-2016
Rezoning property located 3101 E. 3rd Road (Chartres Street) from A-1 to M-2
2627
4-11-2016
Rezoning premises commonly described as 515 E. Route 6 from R-1 to M-1
2628
4-11-2016
Rezoning property commonly described as 581 E. Route 6 from R-1 to M-1
2629
4-11-2016
Rezoning property commonly known as northeast of 515 E. Route 6 from R-1 to M-1
2643
6-20-2016
Rezoning property commonly described as including 800 feet southwest of 534 N. 29th Road and 1,600 feet northeast of 2828 E. 509th Road, from A-1 to M-1
2648
7-18-2016
Rezoning property commonly described as 761 E. Route 6, from A-1 to M-1
2715
1-8-2018
Annexing certain territory commonly known as 2705 Saint Vincent Avenue
2753
9-10-2018
Rezoning property commonly described as part of 905 11th Street (formerly used as St. Hyacinth's School) from R-3 to R-4
2779
12-5-2018
Rezoning five parcels (3129 E. 3rd Road, 3131 E. 3rd Road, south of 3158 N. IL Street 251 and east of 3140 N. IL Street 251, NE corner of N. 31st Road and N. IL Street 251, former railroad ROW north of N. 31st Road midway between N. IL Street 251 and E. 3rd Road) to M-2
2781
12-5-2018
Rezoning three parcels (SW corner of E. 3rd Road and N. 32nd Road, abandoned railroad on the south side of N. 32nd Road midway between N. IL Street 251 and E. 3rd Road, and the south side of N. 32nd Road and west and adjacent to the abandoned railroad located midway between N. IL Street 251 and E. 3rd Road) to M-2
2782
12-5-2018
Rezoning 236 N. 32nd Road to M-2
2783
12-5-2018
Rezoning parcel (PIN 11-28-124-000) to M-2
2784
12-5-2018
Rezoning parcel (north of 3164 N. IL Street 251 and south of 3182 N. 251 from IL Street 251 to former railroad ROW) to M-2for proposed mining operation and related endeavors
2798
2-4-2019
Rezoning property commonly described as 345 Sixth Street from R-1 to C-1
2816
6-17-2019
Rezoning property commonly known as 826 LaHarpe Street, 1201 8th Street, and 820 LaHarpe Street, plus portion of vacated alley in Block 27 to C-3
2825
7-29-2019
Rezoning property commonly known as 2345 S. Vincent Avenue from R- 1 to C-1
2826
7-29-2019
Rezoning property commonly known as the northwest corner of 23rd Street and St. Vincent Avenue from R-4 to C-1
2876
5-5-2020
Rezoning property located at 2330 St. Vincent Avenue from R-1 to C-1