Lancaster, Kentucky

     

Class (effective Jan 1, 2015)Home Rule
Class (ending Dec 31, 2014)4
StatusActive
Established (y-m-d)1793-02-10
Incorporated1837-02-23
CountyGarrard
Area Development DistrictBluegrass Area Development District
County SeatYes
Form of GovernmentMayor - Council
Type of Election (City officials)Non-Partisan
City Waives Primary Election (City officials)No
Time ZoneEastern

Interactive Map (Division of Geographic Information/COT)

Notes: Reclassification from 5th Class to 4th Class effective July 15, 2008.

City Links

County Links

No images were found for Lancaster

MayorMarshall Norton
Meeting Times1st Mon 7:00pm
Office HoursMon-Fri 8:00am-4:00pm
Eastern Time

For more information about Lancaster contact the Department for Local Government

Population Estimates

2022: 4,0102021: 3,9822020: 3,9022019: 3,8672018: 3,850
2017: 3,8422016: 3,8412015: 3,8162014: 3,7772013: 3,793
2012: 3,8062011: 3,7852010: 3,8111998: 4,2281997: 4,109
1996: 3,9901995: 3,8921994: 3,7671993: 3,6651992: 3,622
1991: 3,5311990: 3,421

U.S. Decennial Census

2010: 3,4422000: 3,7341990: 3,4211980: 3,3651970: 3,230

Current Filings (KRS 81.045 to present date)
Search Results: 77

Date FiledTypeOrdinanceMap StatusNotes
2022-06-09Annexation
(TIFF) (PDF)
19-20MAPPABLELancaster-Garrard County Industrial Development Authority Property, Tract 4, located on the east side of Lexington Road: 88.47 acres
2022-06-09Annexation
(TIFF) (PDF)
22-03MAPPABLEGarrard County Industrial Development Property, 762 Lexington Road, Tract C: 67.986 acres
2020-08-14Annexation
(TIFF) (PDF)
20-03MAPPABLEBoard of Education Bus Garage Property located east of US 27: 1.493 acres
2020-05-21Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2019: 3,867
2020-04-06Annexation
(TIFF) (PDF)
18-8MAPPABLEGrubbs Tract located at 10 Cardinal Circle: 0.034 acres
2020-02-29Annexation
(TIFF) (PDF)
19-05MAPPABLEVIP Express, LLC, tract also known as 000 Baker Street & 403 Stanford Street: 0.996 acres
2020-02-29Annexation
(TIFF) (PDF)
19-03MAPPABLECrutchfield Tract located along US 27 aka Stanford Street: 0.385 acres
2020-02-29Annexation
(TIFF) (PDF)
19-04MAPPABLEKUDU Systems, LLC, Tract located along US 27 aka Stanford Street: 0.450 acres
2020-02-29Annexation
(TIFF) (PDF)
18-6MAPPABLEDavid Land Tract located at 102 Cardinal Drive: 0.633 acres
2020-02-29Annexation
(TIFF) (PDF)
18-07MAPPABLEGreer Tract located at 256 Lexington Street: 0.319 acres
2019-05-23Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2018: 3,856
2019-04-25Annexation
(TIFF) (PDF)
19-08MAPPABLETract A-1, Lots 1-5 of Pleasant Retreat Subdivision: 2.015 acres
2019-04-25Annexation
(TIFF) (PDF)
19-06MAPPABLEAllison Abrasives Tract located along Industry Road aka Ky 39 Bypass: 47.609 acres
2018-05-24Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2017: 3,860
2018-03-12Notification of Vacancy & Appointment
(TIFF) (PDF)
 On March 5, 2018, Michael Gaffney was appointed to fill the vacancy on the City Council created by the resignation of Sarah Ison.
2018-02-12Notification of Resignation & Appointment
(TIFF) (PDF)
 City Council Member Chris Thomason resigned effective January 8, 2018. Donnelly Barnes was appointed to fill the vacancy.
2018-02-12Notification of Resignation
(TIFF) (PDF)
 City Council Member Sarah Ison resigned effective March 5, 2018.
2016-05-19Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2015: 3,864
2015-05-21Population (2010) Population Total per 2010 U.S. Decennial Census: 3,442
2014-10-10Annexation
(TIFF) (PDF)
dated January 9, 1961MAPPABLECorrects portion of city's KRS 81.045 filing. Tract located between Prewitt Lane, Davis Avenue, & Ky 52 aka Richmond Road (0.550 acres).
2014-10-10Resolution
(TIFF) (PDF)
2014-07MAPPABLERestates the location of Annexation Ordinance dated January 9, 1961
2014-09-12Annexation
(TIFF) (PDF)
94-8MAPPABLE513, 515, & 517 Stanford Street: 0.535 total acres
2014-09-12Resolution
(TIFF) (PDF)
2014-2MAPPABLERestates the location of Annexation Ordinance 94-8
2014-07-23Declaration
(TIFF) (PDF)
pursuant to HB 331 (2014)Acknowledgment of Reclassification (Home Rule), Statement of Form of Government (Mayor-Council), Name of City, & Year of Incorporation
2014-07-22Notification of Removal
(TIFF) (PDF)
Action of the Ky Court of AppealsMayor (Brenda Powers)
2014-07-22Appointment Mayor (Chris Davis)
2013-10-21Annexation
(TIFF) (PDF)
13-13MAPPABLEStanford Road Industrial Park: US 27 & Deer Run Road (17.244 acres)
2012-06-13Annexation
(TIFF) (PDF)
81MAPPABLERidgefield Subdivision: near Ky 39 aka Crab Orchard Rd (13.567 acres)
2012-06-13Resolution
(TIFF) (PDF)
2012-10MAPPABLERestates the location of Annexation Ordinance 81
2012-06-13Annexation
(TIFF) (PDF)
1983-1MAPPABLEQuail Run (Cardinal Circle) Tract: 15.981 acres
2012-06-13Resolution
(TIFF) (PDF)
2012-9MAPPABLERestates the location of Annexation Ordinance 1983-1
2012-06-13Annexation
(TIFF) (PDF)
1980-6MAPPABLERestates portion of KRS 81.045 filing. Lancaster Estates, LTD, Tract: Marksbury Ave (10.021a)
2012-06-13Resolution
(TIFF) (PDF)
2012-7MAPPABLERestates the location of Annexation Ordinance 1980-6
2012-06-13Annexation
(TIFF) (PDF)
96MAPPABLETeater Brothers Tract: located at the end of Maplewood Dr & Pin Oak Dr (31.912 acres)
2012-06-13Resolution
(TIFF) (PDF)
2012-8MAPPABLERestates the location of Annexation Ordinance 96
2012-06-13Annexation
(TIFF) (PDF)
2001-1MAPPABLEThree Parcels: City Lake Tract (46.892a); Old City Lake (36.964a); Deshon Tract (4.928)
2012-06-13Resolution
(TIFF) (PDF)
2012-11MAPPABLERestates the location of Annexation Ordinance 2001-1
2009-12-03Annexation
(TIFF) (PDF)
09-12MAPPABLEJulian Moss Tract: Ky 39 Bypass (3.580 acres)
2009-12-02Annexation
(TIFF) (PDF)
2000-16-10MAPPABLEShelton Moss Tract: Ky 39 Bypass (1.788 acres)
2009-12-02Resolution
(TIFF) (PDF)
2009-07MAPPABLERestates location of Annexation Ordinance 2000-16-10
2009-12-02Annexation
(TIFF) (PDF)
09-22MAPPABLEGaffney Tract: adjoins Rolling Hills Subdivision (4.889 acres)
2009-07-03Annexation
(TIFF) (PDF)
2001-02MAPPABLERussell Caudill Tract: Ky 52 & Old Danville Road (0.938 acre)
2009-07-03Resolution2009-04MAPPABLERestates location of Annexation Ordinance 2001-2
2009-07-03Annexation
(TIFF) (PDF)
86-MAPPABLELarry Kelly Tract: US 27 (0.720 acre)
2009-07-03Resolution2009-12MAPPABLERestates location of Annexation Ordinance 86-
2009-07-03Annexation
(TIFF) (PDF)
94-7MAPPABLEFeldman Lumber Tract: Ky 39 (13.487 acres)
2009-07-03Resolution2009-11MAPPABLERestates location of Annexation Ordinance 94-7
2009-07-03Annexation
(TIFF) (PDF)
98-A-1MAPPABLEDanny Irvin Tract (Pleasant Retreat Estates, Section I, excluded): US 27 (77.533 acres)
2009-07-03Resolution2009-10MAPPABLERestates location of Annexation Ordinance 98-A-1
2009-07-03Annexation
(TIFF) (PDF)
94-8MAPPABLE513, 515, & 517 Stanford Street: 0.535 acres
2009-07-03Resolution
(TIFF) (PDF)
2009-02MAPPABLERestates location of Annexation Ordinance 94-8
2009-07-03Annexation
(TIFF) (PDF)
dated April 14, 1983MAPPABLESouthern States Tract: Ky 52 (6.464 acres)
2009-07-03Resolution
(TIFF) (PDF)
2009-09MAPPABLERestates location of Annexation Ordinance dated April 14, 1983
2009-07-03Annexation
(TIFF) (PDF)
dated Nov 4, 1991MAPPABLETract located behind Lots 105, 106, & 107 of Hill-N-Dale Drive: 0.249 acre
2009-07-03Resolution
(TIFF) (PDF)
2009-05MAPPABLERestates location of Annexation Ordinance dated Nov 4, 1991
2009-07-03Annexation
(TIFF) (PDF)
dated Sep 21, 1992MAPPABLERonnie Lynn Huffman Tract: 3.153 acres
2009-07-03Resolution
(TIFF) (PDF)
2009-01MAPPABLERestates location of Annexation Ordinance dated Sep 21, 1992
2009-07-03Annexation
(TIFF) (PDF)
95-10MAPPABLESafeguard Tract: 5.908 acres
2009-07-03Resolution
(TIFF) (PDF)
2009-08MAPPABLERestates location of Annexation Ordinance 95-10
2009-07-03Annexation
(TIFF) (PDF)
96-21MAPPABLEIndustrial Development Authority, Baker, Larson, Johnston, & Whitaker Bank Tracts: Ky 52 (25.730a)
2009-07-03Resolution
(TIFF) (PDF)
2009-03MAPPABLERestates location of Annexation Ordinance 96-21
2009-07-03Annexation
(TIFF) (PDF)
94-4MAPPABLECharles Scott Tract: east of Hill-N-Dale Drive (0.852 acre)
2009-07-03Resolution
(TIFF) (PDF)
2009-06MAPPABLERestates location of Annexation Ordinance 94-4
2008-12-08Annexation
(TIFF) (PDF)
08-12MAPPABLEArnold Tract: Ky 52 East (0.812 acres)
2008-12-08Annexation2002-01MAPPABLEPleasant View Subdivision: Pleasant View Drive (6.774 acres)
2008-12-08Annexation
(TIFF) (PDF)
2002-03MAPPABLEMcDonald's Corporation Tract: US 27 North (11.2370 acres)
2008-11-05Annexation
(TIFF) (PDF)
2002-02MAPPABLENoe Tract: Farrahdale Subdivision, Tract No. 6 (58.7 acres)
2008-10-24Annexation
(TIFF) (PDF)
Approved March 22, 1990MAPPABLEStrathers Tract: Lot B-2, Eleven Hills Subdivision (2.411 acres)
2008-10-24Annexation
(TIFF) (PDF)
Approved January 4, 1993: Tract 2MAPPABLEFarrahdale Subdivision (87.1 acres)
2008-10-14Annexation
(TIFF) (PDF)
08-10MAPPABLELamb Tract: US 27 (31.08 acres)
2008-07-14Annexation
(TIFF) (PDF)
07-06MAPPABLEGarrard County Board of Education tract. (Duplicate Filing)
2008-05-05Legislative Research Commission Filing
(TIFF) (PDF)
KRS 81.036City Documents Requesting Reclassification
2008-04-07Reclassification
(TIFF) (PDF)
Senate Bill 95Transferred from 5th to 4th Class due to population increase. Effective July 15, 2008.
2008-02-25Annexation
(TIFF) (PDF)
07-06MAPPABLEGarrard County Board of Education Tract: Crab Orchard Road (79.74 acres)
2007-05-30Annexation
(TIFF) (PDF)
Ordinance No. 611.6MAPPABLELamb Tract: U.S. 27 (0.74 acres)
2005-07-25Governor's Appointment
(TIFF) (PDF)
Executive Order #2005-733Property Valuation Administrator
1981-06-16KRS 81.045 Filing
(TIFF) (PDF)
 MAPPABLE