TABLE VI: ZONING MAP CHANGES
ORD. NO.
DATE
DESCRIPTION
ORD. NO.
DATE
DESCRIPTION
 
6-1-76
Rezoning the property known as lots 1A and 1B of Unit 1 located in the Industrial Park from I-1 to B-4 used for the purpose of fast-food services.
 
2-1-77
Rezoning property known as 277 Lexington St. located between the post office and Amsden Avenue from R-4 to P-1.
 
10-18-77
Rezoning property known as part of Laval Heights Subdivision, lots 35 through 37 and one-half of lot 34 on Wilson Ave. from R-3 to B-4.
 
4-5-78
Rezoning property known as 167 Frankfort St. located at the corner of Walnut and alleyway from R-3 to B-4.
 
9-19-78
Rezoning St. Clair, Minary, Highland, High, Macey, and Macey Boulevard excluding the B-1 zone located at the corner of High and Highland and apartment cluster located between High St. and St. Clair from R-2, R-3, or R-4 to R-1C.
 
1-16-79
Rezoning property known as part of Laval Heights Plat, Block B, lots 28 through 33 and one-half of lot 34 on Wilson Ave. containing 1.07 acres from R-3 to B-4.
 
3-6-79
Rezoning the area known as Tract 1, north side of Amsden Ave. (formerly Brown Ave.) and Tract 2, south side of Amsden Ave. (formerly Brown Ave.) from R-3 to P-1.
 
1-15-80
Rezoning the area known as Tract 4 of the plat of the estate of Field McLeod containing 24.792 acres at the end of Shaw Ave. and bounded by the city from CO-1 to R-4.
 
6-2-81
Rezoning property being a lot fronting on the north side of Crossfield Drive, and shown as lot 1-C, Block B, Unit 1 from I-1 to B-4.
 
10-6-81
Rezoning property located at 290 Lexington Street, presently owned by William S. Foley, Jr. from R-4 to P-1.
 
4-5-83
Rezoning Tract 3, Bypass Subdivision being part of the same property conveyed to the Woodford Company, Inc., by Woodford Manufacturing Company, Inc., from I-2 to B-4.
 
4-19-83
Rezoning property on the north by the lot of Miss Fannie Symington, on the east by the Lexington, Frankfort, and Versailles Turnpike Road and the Louisville Southern Railroad, on the south by the Versailles and McCracken Mills Turnpike, and on the west by the lot of Susan S. Rout, estimated to contain about six acres more or less from R-1A to R-4.
 
7-3-84
Rezoning property known as 107 Crossfield Drive, location of Interstate Lighting Inc. from I-1 to B-4.
 
12-18-84
Rezoning property known as Rose Hill Classic Homes, Inc., Rose Hill and Clifton Pike from OHR-2 to R-3.
 
6-2-87
Rezoning 4.1 acres known as Hatton/Frye on Gormley Drive from R-1B to R-1C.
 
12-5-89
Rezoning property known as Dr. & Mrs. John E. Barrows, Sr. on McCracken Pike and Elm Street Heights from R-1A to R-1B.
 
5-1-90
Rezoning the property known as the St. Leo's Catholic Church and Rectory from R-2 to B-1.
 
2-19-91
Rezoning property on Montgomery Avenue from R-3 to R-1C, and excepting lots 270 and 275.
 
3-5-91
Rezoning 159 Frankfort Street to B-4.
 
3-16-93
Rezoning 2.033 acre site at 140 Park Street to R-3.
96-9
6-4-96
Rezoning property at 225 Henton Court from R-4 to B-2.
96-10
6-4-96
Rezoning properties located at 392 and 394 Lexington and the property located at 300-301 Laval Heights from B-4 to R-3.
99-24
10-19-00
Rezoning property located at 277 Lexington Street from P-1 to B-2.
2000-1
01-04-00
Rezoning property located at 125 Bell Avenue from R-3 to R-4.
2000-2
01-04-00
Rezoning property located at 471 Lexington Road from I-1 to B-4.
2000-29
08-01-00
Rezoning 331 Kentucky Avenue, lots 31 thru 33, from R-1B to I-2.
2001-10
04-04-01
Rezoning 12.042 acres located on U.S. No. 60 from R-1B to B-3/PUD.
2001-11
04-04-01
Rezoning 11.258 acres located on U.S. No. 60 from I-1 to B-3/PUD.
2001-14
05-01-01
Rezoning 12.042 acres located north of U.S. No. 60 and on the easterly side of Crossfield Drive from I-1 to A-1.
2002-19
11-5-2002
Rezoning 150 - 154 Bell Avenue, owned by Woolums Builders, Inc., from R-1C to R-4.
2002-23
12-30-2002
Rezoning 19 acres from R-3 to I-1 and 113 acres from A-1 to I-1 located at 950 Tyrone Pike.
2003-12
4-15-2003
Rezoning 1.478 gross acres located at 360 Amsden Avenue, owned by Woodford Hospital, from R-3 to P-1.
2003-13
4-15-2003
Rezoning the property located at 115 Bell Court, owned by Woolums Builders, from R-1C to R-4.
2003-19
6-17-2003
Rezoning the property located at 115 and 117 Bell Avenue from R-1C to R-4.
2004-20
5-18-2004
Rezoning 40.5850 acres on Pike/Elm Street from A-1 to R-1A and R-1B.
2004-25
6-1-2004
Rezoning 3.14 gross acres located at 551 Beech Street from R-1B to R-3.
2004-33
8-17-2004
Rezoning 120 High Street from R-3 and R-4 to OHR-1A, 156 High Street from R-3 and R-4 to OHR-1A, 134 High Street from R-3 and R-4 to OHR-1A, 128 High Street from R-3 and R-4 to OHR-1A, 183 High Street from R-3 to OHR-1A, 176 High Street from R-3 and R-4 to OHR-1A, 142 High Street from R-3 and R-4 and 120 High Street from R-3 and R-4 to OHR-1A.
2004-37
9-21-2004
Rezoning Kentucky Heights 4.32 acres from R-1B Residential to R-1C Residential.
2005-5
5-3-2005
Rezoning 31.352 acres owned by John Barrows Estate – Helmsley Subdivision Inc. from A-1 to R-1A.
2005-27
10-5-2005
Rezoning Arbor Place Townhomes, Clifton Road, 2.009 acres, from I-2 to R-3.
2005-30
12-6-2005
Rezoning Gene Hornback property, 199 Frankfort Street, 1 acre, from A-1 to B-4.
2006-1
1-17-2006
Rezoning Richard and Darlene Drayer property, 149 Frankfort Street, 1 acre, from R-3 to B-1.
2006-3
3-21-2006
Rezoning the Cleveland House 140 Park Street, 1.51 acres, from R-3 to B-2.
2006-7
5-16-2006
Rezoning the Wooldridge neighborhood - McCowans Ferry Road and Falling Springs Boulevard, 99.393 acres from A-1 and 30.509 acres from CO-1 to R1-C with PUD overlay.
2007-7
4-17-07
Rezoning 101 Maple Street, 6.614 acres, from R-3 to B-1 and 302 Laval Heights, 5.306 acres, from R-3 to B-4.
2007-14
6-5-07
Rezoning 407 Elm Street Heights, 0.744 acres, from R-1B to R-1C.
2007-23
- -
Rezoning Versailles Center Expansion 23.30 acres located at the intersection of U.S. Highway 60 and U.S. Highway 60 Bypass.
2007-24
12-4-07
Rezoning Versailles Ventures, LLC property located off U.S. 60 and Lexington Street.
2008-20
6-17-08
Rezoning 39.561 acres of property owned by Rubloff Versailles, LLC.
2008-29
1-6-09
Rezoning the property of C.H. Holding Company, 120 Park Street, from R-3 to R-4 Zone designation.
2010-18
1-4-11
Rezoning the property located at 100-128 Crosskey Drive, 1.79 acres, from R-2 to R-3.
2010-19
1-4-11
Rezoning the property located at 171-205 Simmons Street, 0.57 acres, from OHR-2 to OHR-3.
2011-33
12-20-11
Rezoning the property located east of the city, north of Lexington Road and east of U.S. 60 Bypass and west of Paynes Mill Road, 71.196 acres, from R1-B to B-4.
2012-1
2-21-12
Rezoning the property located at 155-167 Simmons Street, 0.56 acres, from OHR-2 to OHR-3.
2012-2
4-17-12
Rezoning the property located at 305 Kentucky Avenue (commonly referred to as Kentucky Heights), a total of 4.32 acres, from R-1B and R-1C to I-1.
2012-12
7-24-12
Rezoning the Howard E. Sellers III property located at 1735 Troy Pike, 57.147 acres, from A-1 to B-5.
2013-19
5-21-13
Rezoning the property located at 720 Big Sink Pike, 21.46 acres, from A-1 to I-1.
2014-7
4-8-14
Rezoning 2.88 net acres located at 108 Murray Street from B-3 to B-4.
2014-8
4-8-14
Rezoning 3.25 net acres located at 174-176 Frankfort Street from B-3 to B-4.
2014-9
4-8-14
Rezoning 5.084 net acres located at 69 Woodson Drive from B-3 and I-2 to R-4.
2014-10
4-8-14
Rezoning 7.8 net acres located at 470 - 480 Lexington Road from B-3 to B-4.
2014-11
4-8-14
Rezoning 0.356 net acres located at 488 Lexington Road from B-3 to B-4.
2014-12
4-8-14
Rezoning 1.35 net acres located at 498 Lexington Road from R-2 and B-3 to B-4.
2014-13
4-8-14
Rezoning 0.28 net acres located at 184 Huntertown Road from B-3 to B-4.
2014-14
4-8-14
Rezoning 0.21 net acres located at 502 Lexington Road from B-3 to B-4.
2014-15
4-8-14
Rezoning 0.341 net acres located at 504 Lexington Road from B-3 to B-4.
2014-16
4-8-14
Rezoning 0.64 net acres located at 508 Lexington Road from B-3 to B-4.
2014-17
4-8-14
Rezoning 0.493 net acres located at 516 Lexington Road from B-3 to B-4.
2014-18
4-8-14
Rezoning 1.0 net acres located at 102 United Drive from B-3 to B-4.
2014-19
4-8-14
Rezoning 16.4 net acres located at 180 Frankfort Street from B-3 to B-4.
2014-20
4-8-14
Rezoning 0.07 net acres located at 280 (or 228) Yellow Jacket Drive from B-3 to B-4.
2015-8
4-5-15
Rezoning 6.614 acres located at 101 Maple Street and 5.306 acres located at 302 Laval Heights from B-1 and B-4 without conditions.
2016-4
3-28-16
Rezoning 66.956 acres located at 260-910 Big Sink Pike from A-1 to I-1.
2016-16
8-2-16
Rezoning 336.83 acres located at 1450 Lexington Road, and adjoining Lexington Road, Paynes Mill Road and the R.J. Corman Railroad, from A-1 to I-1; B-4; P-1; R-4 and R-1B, and a portion of Edgewood Farm property from B-4 to I-1 and R-4.
2016-17
8-16-16
Rezoning property located at 2001 Lexington Road from A-1 to R-1A, R-1B, R-1C and R-2.
2016-30
12-6-16
Rezoning 27.377 acres designated as Wooldridge Gardens, Phase II, Section 1A-1 and Tract 3-A, located at Falling Springs Blvd and Abbey Road from R-1C to R-4.
2019-4
4-16-19
Rezoning 68.467 acres located at 2101 Lexington Road from A-1 to B-4 and R-4.
2019-7
4-2-19
Rezoning 3.247 acres located along Falling Springs Boulevard at 174 Abbey Road from R-1C to R-4.
2021-14
9-22-21
Rezoning .25 acres known as 290 Lexington Street from P-1 to R-4.
2022-1
1-18-22
Rezoning 5.27 acres known as 1079 Crossfield Drive from I-1 to R-3.
2022-5
2-15-22
Rezoning 2.491 acres known as 1011 Tyrone Pike from I-2 to B-1.
2022-29
8-2-22
Rezoning .306 acres designated as 1555 Frankfort Street from R-3 to B-4.