top of page
Home
Calendar
Planning
Planning Information
Regulations
Board of Adjustment
Dates & Deadlines
Comprehensive Plan
Meeting Records
Engineering
Engineering Information
Floodplain Information
Floodplain Map
GIS
Addressing
Zoning Map
Plat Finder
Staff
More
Use tab to navigate through the menu items.
Search
TechnicalReviewCommittee
TRC: May 13th | PC: June 12th
FSP-2
0
25-14
:
Quinnan Property
2350 Josephine Rd
View PDF
FSP-2
0
25-15
:
Murphy Property
328 Locust Fork Rd
View PDF
ZMA-2
0
25-16 & FSP-2025-17
:
Tackett Farm Division
3594 Long Lick Pike
View PDF
PSP-2
0
25-18
:
Village at Lanes Run Phase 4
Old Oxford Rd
View PDF
PDP-2
0
25-19
:
Falls Creek Commons
US-25 & Champion Way
View PDF
ZMA-2
0
25-20
:
Ward Hall Rezoning
1782 Frankfort Rd
View PDF
ZMA-2
0
25-21
:
Sharp Property
Paynes Depot Rd (140-10-052.000)
View PDF
ZMA-2
0
25-22
:
Woodland Park Phase 3
1341 Cincinnati Pike
View PDF
ZMA-2
0
25-23
:
Bluegrass Metal Recyclers LLC
300 Sims Pike
View PDF
ZMA-2
0
25-24
:
GeoSpecialties Headquarters
I-75 Exit 136 - Sadieville
View PDF
PDP-2
0
25-25 & PDP-2025-26
:
214 Colony Blvd
214 Colony Blvd
View PDF
bottom of page