The Sixteenth Senatorial District shall consist of the following territory: County: Adair KY
County: Allen KY County: Metcalfe KY County: Monroe KY County: Taylor KY County: Warren KY (part)
A101 – Peachtree (part)
212270114022025
A103 – Municipal Park (part)
212270114012024
A104 – Potter Gray (part)
212270106001003, 212270106001005, 212270106001006,
212270106001007, 212270106001008, 212270106001009,
212270106001013, 212270106001016, 212270106001017,
212270114012000, 212270114012005, 212270114012006,
212270114012015, 212270114012037, 212270114014006,
212270114014007, 212270114014013, 212270114014014
A107 – Briarwood A110 – Eastwood A111 – Airport
A112 – Middle Bridge (part)
212270107011000, 212270107011001, 212270107011002,
212270107011003, 212270107011004, 212270107011005,
212270107011021, 212270114011063, 212270114022023,
212270114022024
A114 – Hartland (part)
212270114012016, 212270114012019, 212270114012020,
212270114012021, 212270114012022, 212270114012023,
212270114012026, 212270114012033, 212270114012035,
212270114012036, 212270114012039
A116 – Steeplechase A117 – Wrenwood A118 – Mooreland A201 – 19-1-1
A202 – 19-1-2
A203 – 19-1-3
A204 – 19-1-4
A205 – 19-1-5
B101 – B.G. Towers (part)
212270102001000, 212270102001001, 212270102002014,
212270102002015
B102 – West 11th Street (part)
212270102003024, 212270102003026
B104 – Church Street
B105 – Delafield
B109 – Fairview (part)
212270106001000, 212270106001001, 212270106001002,
212270106001004, 212270114013027, 212270114013028,
212270114013029, 212270114013030
D101 – Smiths Grove D102 – Plum Springs D103 – Hydro
D104 – Oakland
D105 – Gott
D106 – Warren East Middle Sch
D107 – Three Forks
D108 – Mt Victor
D109 – Cumberland Trace
D110 – Hillside D111 – Northgate D112 – Riverview D113 – Bristow D114 – Countryside D115 – Smith
D116 – Fruit of The Loom
D201 – 20-4-1
D202 – 20-4-2
D203 – 20-4-3
D204 – 20-4-4
D206 – 20-4-6
D207 – 20-4-7
E103 – Richardsville (part)
212270113001020, 212270113001021
E104 – Davenport (part)
212270102004023, 212270102004035, 212270102004037,
212270112004018
E109 – Meadowland
F110 – Hardcastle
Effective: January 21, 2022
History: Repealed and reenacted 2022 Ky. Acts ch. 9, sec. 16, effective January 21,
2022. — Repealed and reenacted 2013 (1st Extra. Sess.) Ky. Acts ch. 1, sec. 16, effective August 23, 2013. — Repealed and reenacted 2002 Ky. Acts ch. 1, sec. 116, effective January 31, 2002. — Repealed and reenacted 1996 Ky. Acts ch. 2, sec. 16, effective January 11, 1996. — Repealed and reenacted 1995 (3d Extra. Sess.) Ky. Acts ch. 5, sec. 16, effective November 3, 1995. — Created 1991 (2d Extra. Sess.) Ky. Acts ch. 3, sec. 16, effective January 8, 1992.