Berry, Kentucky

     

Class (effective Jan 1, 2015)Home Rule
Class (ending Dec 31, 2014)6
StatusActive
Incorporated1867-02-27
CountyHarrison
Area Development DistrictBluegrass Area Development District
County SeatNo
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: Incorporated as Berryville; Name changed to Berry Station March 15, 1869.

City Links

County Links

No images were found for Berry

MayorKenneth H Abner
Meeting Times2nd Thu 7:30pm
Office HoursTues - Fri 9:00am - 2:00pm
Eastern Time

For more information about Berry contact the Department for Local Government

Population Estimates

2022: 2532021: 2532020: 2492019: 2602018: 257
2017: 2572016: 2562015: 2572014: 2572013: 259
2012: 2602011: 2612010: 2631998: 2491997: 245
1996: 2431995: 2431994: 2411993: 2411992: 240
1991: 2381990: 240

U.S. Decennial Census

2010: 2642000: 3101990: 2401980: 2871970: 266

Current Filings (KRS 81.045 to present date)
Search Results: 34

Date FiledTypeOrdinanceMap StatusNotes
2023-06-27Budget Ordinance & Audit
(TIFF) (PDF)
121-2023Annual Budget for 2023-2024 & Audit for Fiscal Year 2019-2020
2023-05-31Resolution
(TIFF) (PDF)
 IN PROGRESSA resolution to remove Mayor Kenneth H. Abner from City of Berry.
2023-02-20Premium Tax Ordinance
(TIFF) (PDF)
120-2023An Ordinance levying the city's tax rate for local government premium tax (LGPT) for insurance companies doing business within city limits.
2022-08-18Ad Valorem Taxes
(TIFF) (PDF)
119-2022This ordinance levies ad valorem taxes for the general support of the city government and the payment of city debts and expenses.
2020-06-18Annual Budget
(TIFF) (PDF)
112-2020Annual Budget for the fiscal year beginning July 1, 2020, and ending June 30, 2021.
2020-05-21Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2019: 260
2019-11-19Financial Statement Audit for Fiscal Year 2017 (Available in Archive)
2019-08-12Tax Levy
(TIFF) (PDF)
109-2019For the general support of the government and the payment of its debts & expenses for the tax year 2019.
2019-06-19Annual Budget
(TIFF) (PDF)
108-2019For Fiscal Year July 1, 2019 through June 30, 2020
2019-05-23Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2018: 260
2018-06-26Annual Budget
(TIFF) (PDF)
105-2018For Fiscal Year July 1, 2018, through June 30, 2019
2018-05-24Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2017: 261
2018-02-26Local Government Premium Tax
(TIFF) (PDF)
104-2018Affects insurance companies doing business within the city of Berry
2016-05-19Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2015: 263
2015-05-21Population (2010) Population Total per 2010 U.S. Decennial Census: 264
2014-12-01Declaration
(TIFF) (PDF)
HB 331 (2014)Acknowledgment of Reclassification (Home Rule), Statement of Form of Government (Mayor-Council), Name of City, & Year of Incorporation
2014-06-30Financial Statement
(TIFF) (PDF)
 Audit for Fiscal Year 2013
2014-03-24Notification of Resignation & Appointment
(TIFF) (PDF)
 Effective April 1, 2014, Vickie Cantu replaced Patricia Adams as Public Works Commissioner.
2013-07-03Financial Statement Audit for Fiscal Year 2012
2012-09-24Financial Statement Audit for Fiscal Year 2011
2012-08-22Notification of Resignation, Appointment, & Oath
(TIFF) (PDF)
 Commissioner of Public Property. Resignee: Tamera Fairfield. Appointee: Nettie Ruth Adams.
2011-03-10Financial Statement Audit for Fiscal Year 2010
2010-03-02Financial Statement Audits for Fiscal Year 2008 & Fiscal Year 2009
2009-05-22Notification of Resignation & Appointment City Commissioner
2009-05-22Oath of Office
(TIFF) (PDF)
2009-102Appointment of City Commissioner
2008-12-17Notification of Vacancy & Assignments
(TIFF) (PDF)
 Mayor & City Commissioners
2008-12-17Resolution
(TIFF) (PDF)
2008-203IN PROGRESSVacancy created by the death of Mayor Donald Adams & subsequent appointment.
2008-04-28Notification of Resignation
(TIFF) (PDF)
 Commissioner of Finance
2008-04-25Notification of Personnel Changes & Resignations
(TIFF) (PDF)
 City Clerk; Commissioner of Finance; & Commissioner of Public Property.
2003-09-30Resignation & Appointment
(TIFF) (PDF)
 Mayor
1998-05-20Resignation & Appointment
(TIFF) (PDF)
 Public Property Commissioner
1994-06-06Resignation Commissioners of Finance & Public Safety
1991-07-15Notice of Vacancy City Commissioner
1981-06-12KRS 81.045 Filing
(TIFF) (PDF)
 MAPPABLE