Saint Regis Park, Kentucky

     

Class (effective Jan 1, 2015)Home Rule
Class (ending Dec 31, 2014)4
StatusActive
Incorporated1953-08-18
CountyJefferson
Area Development DistrictKentuckiana Regional Planning & Development Agency
County SeatNo
Form of GovernmentMayor - Council
Type of Election (City officials)Non-Partisan
City Waives Primary Election (City officials)Yes
Time ZoneEastern

Interactive Map (Division of Geographic Information/COT)

Notes: Actual name of city is St. Regis Park.

City Links

County Links

No images were found for Saint Regis Park

MayorBrandt Davis
Meeting Times1st Tue 7:30pm
Office HoursNo Regular Hours
Eastern Time

For more information about Saint Regis Park contact the Department for Local Government

Population Estimates

2022: 1,4222021: 1,4312020: 1,4372019: 1,4972018: 1,501
2017: 1,5052016: 1,5032015: 1,5012014: 1,4972013: 1,490
2012: 1,4792011: 1,4672010: 1,4591998: 1,6191997: 1,600
1996: 1,6291995: 1,6601994: 1,6951993: 1,7311992: 1,749
1991: 1,7311990: 1,725

U.S. Decennial Census

2010: 1,4542000: 1,5201990: 1,7561980: 1,7351970: 1,527

Current Filings (KRS 81.045 to present date)
Search Results: 12

Date FiledTypeOrdinanceMap StatusNotes
2020-05-21Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2019: 1,497
2019-05-23Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2018: 1,508
2018-05-24Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2017: 1,510
2018-04-05Notification of Resignation & Appointment
(TIFF) (PDF)
 Kacy Noltemeyer was appointed to the City Council to fill the vacancy created by Talbot Allen's resignation.
2018-03-09Notification of Resignation & Appointment
(TIFF) (PDF)
 John Amback was appointed to the City Council to fill the vacancy created by Robert Graves' resignation.
2016-05-19Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2015: 1,504
2015-05-21Population (2010) Population Total per 2010 U.S. Decennial Census: 1,454
2014-07-29Declaration
(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
2012-04-19Notification of Resignation
(TIFF) (PDF)
 City Council Member
1998-12-01Annexation
(TIFF) (PDF)
#4, Series 1998-99MAPPABLELowe Road
1989-04-14Incorporation
(TIFF) (PDF)
Jefferson Circuit Court CR 320Judgment dated August 18, 1953. Filing also included older intents & annexations (pre KRS 81.045).
1981-07-15KRS 81.045 Filing
(TIFF) (PDF)
 MAPPABLEKRS 81.045 Filing

Pre KRS 81.045 Filings (1942 to July 15, 1980)
Search Results: 4

Date FiledTypeOrdinanceNotes
1980-01-21Annexation
(TIFF) (PDF)
#79-CI-10720 (eff. 12/28/1979)Jefferson Circuit Court Judgment
1980-01-21Annexation
(TIFF) (PDF)
#79-CI-10855 (eff. 1/7/1980)Jefferson Circuit Court Judgment
1979-06-07Annexation
(TIFF) (PDF)
#79-CI-03397 (eff. 6/4/1979)Jefferson Circuit Court Judgment. (28.014 acres; Steeplechase Subdivision, Section 5)
1977-02-28Annexation
(TIFF) (PDF)
#223781 (eff. 2/9/1977)Jefferson Circuit Court Judgment