TABLE D - DEDICATION AND PLAT APPROVAL
Ord. No.   Date   Description
264   8-16-06   George F. Barus Addition approved and accepted; alleys declared public.
345   4-28-19   Accepts plat of Daniel Bergstresser Subdivision; streets and alleys declared public.
352   4-5-20   Accepts plat of William, D. Boyer’s Subdivision; streets and alleys declared public.
386   9-8-25   Accepts plat of Cherrydale Addition; streets and alleys therein declared public.
393   12-6-26   Accepts plat of C. V. Moore’s Subdivision; dedication of streets and alleys therein.
395   4-5-27   Accepts portion of Kramer’s North Side Addition.
402   11-5-28   Accepts Beckley Addition; dedication of streets therein.
427   7-17-33   Accepts extension of West St. in Beckley Addition.
522   8-14-47   Accepts plat of Lehman Park Addition; dedication of streets and alleys therein.
553   4-9-51   Accepts portion of plat of North Winchester Addition; dedication of streets and alleys therein.
579   10-5-53   Accepts Kathryn Miller Addition; dedication of streets therein.
580   11-16-53   Dedication of Franklin and Elizabeth Sts.
599   12-27-55   Accepts plat of Kathryn Millers Addition, Tract No. 2, Lots 39 to 53; street not accepted.
604   5-7-56   Accepts plat of Beaty Addition; streets not accepted.
614   2-3-58   Accepts plat of Dye’s Third Addition; street acceptance postponed until improved.
615   3-3-58   Accepts plat of Shumaker’s Addition; Jennings Dr. accepted when improved.
668   7-6-61   Accepts streets in Dye Addition, No. 3.
812   2-20-67   Accepts plat of Winchester Village Subdivision, Lots 1 to 76; dedication of streets therein.
Res.446   1-28-69   Approves subdivision plat of Walnut Brook Estates.
Res.449   5-5-69   Approves subdivision plat No. 1 of Winchester Village.
13-71   12-20-71   Accepts plat, authorizes improvement construction and confirms public land dedication of Winchester Village.
12-73   6-28-73   Approves plat of Washington Knoll Subdivision; dedication of streets and facilities therein.
Res.8-71   4-19-71   Repeals Res. 449.
42-81   8-17-81   Accepts Cherokee Dr., Cherokee Court North and South of Winchester Manor Subdivision.
27-80   7-2-80   Accepts plat of Walnut Street Winchester Industrial Park Addition; dedication of streets therein.
55-88   9-24-88   Dedication of Covenant Way.
52-89   8-21-89   Dedication of extension of Park St.
88-89   11-20-89   Dedication of street, curb, gutter and utilities improvements in Winchester Trace Subdivision, Section 1.
43-91   5-20-91      Dedication of streets, curbs, gutters and utilities improvements in Winchester Trace Subdivision, Section 2.
Ord. No.   Date   Description
76-91   9-30-91   Approves final plat of Section 1, Phases a and 2 of Villages at Westchester Subdivision.
77-91   10-7-91   Repeals Ord. 76-91.
103-92   11-16-92   Accepts subdivision plat of Villages at Westchester Section 1, Phases 1 and 2.
112-93   8-16-93   Dedication of Walnut St. as extended.
118-93   8-16-93   Accepts subdivision plat of Winchester Trace No. 3 Addition.
123-93   9-7-93   Accepts subdivision plat of Winchester Village Section 2, Phase I.
69-94   5-16-94   Approves final subdivision plat for Ashbrook Village , Phase 1.
17-95   2-6-95   Accepts preliminary development plan for Canal Cove.
98-95   7-19-95   Amends final development plan of Ashbrook Village to permit fences.
168-95   12-4-95   Accepts the streets for Ashbrook Village.
169-95   12-4-95   Accepts the streets for Villages at Westchester Nos. 2 and 3.
12-96   1-24-96   Winchester Boulevard dedicated for public use.
80-97   6-16-97   Accepts the final plat of Canal St. and Prentiss School Drive for Winchester Investment Co.
121-97   11-3-97   Approves the final plats and improvements for Ashbrook Village Section 3, Parts 1 and 2.
12-98   2-2-98   Accepts the public improvements as installed in Section 2, Phase 2 of Winchester Village Addition.
16-98   2-2-98   Accepts the plat and public improvements as installed in Section 3, Phase 2 of Villages at Westchester.
17-98   2-2-98   Accepts the plat and public improvements as installed in Section 2A, of Villages at Westchester.
39-98   4-6-98   Accepts the final plat of Ashbrook Village Section 3, Phase 1.
82-98   8-17-98   Dedicates for road right-of-way purposes Oley Speaks Way.
93-98   10-5-98   Accepts the final plats of Ashbrook Village Section 3, Phase 2 and Section 4, Phase 1.
103-98   12-7-98   Approves the final plat of the Village at Westchester, Section 6.
105-98   12-7-98   Dedicates for road right of way purposes a certain 0.2046 acre strip of land.
114-98   11-21-98   Dedicates for road right of way purposes a certain 0.2046 acre strip of land.
7-99   3-1-99   Accepts the plat for the right of way needed for street widening and utility work in front of the elementary school on Gender Road.
9-99   3-15-99   Accepts the public improvements for Winchester Village Section 11, Phase 3, contingent upon the signing by the owner of the subdivision of an agreement for future construction of the remaining public improvements of Winchester Village.
53-99   10-4-99   Reaffirms the action of the Mayor in accepting the Dietz Drive public improvements.
61-99   12-6-99   Accepts and executes the plats of the Village at Westchester, Section 3, Phase 3 and Section 4.
4-00   1-18-00   Accepts and executes the plats of Ashbrook Village, Section 5, Part 1 and Section 5, Part 2.
10-00   3-20-00   Dedicates certain property for road right of way purposes as an extension of Dove Parkway.
Ord. No.   Date   Description
48-00   11-16-00   Accepts the Dove Parkway Extension Public Improvements.
12-02   2-4-02   Accepts the plat of Villages at Westchester, Section 8.
35-02   6-17-02   Accepts the plat of Villages at Westchester, Sections 4 and 5.
44-02   8-5-02   Accepts infrastructure improvements of Villages at Westchester, Sections 4 and 5.
47-02   8-19-02   Accepts infrastructure improvements of Villages at Westchester, Section 8.
48-02   8-19-02   Accepts Thrush Drive contingent upon a $14,926 donation to be made by Davidson Phillips.
53-02   9-16-02   Accepts the plat of Ashbrook Village, Section 8.
54-02   9-16-02   Accepts the plat of Ashbrook Village, Section 9.
62-02   11-4-02   Accepts and executes the plat of Canal Cove, Sections 1, 2-1 and 2-2.
72-02   12-2-02   Accepts and executes the plat of Villages at Westchester, Section 7.
56-04   8-16-04   Accepts and executes the plat of Cherry Landing.
71-04   12-6-04   Accepts and executes the plat of Howe Industrial Parkway.
04-06   2-6-06   Accepts 1.657 acres as part of Winchester Village Section 2 Subdivisions.
15-06   3-6-06   Accepts and executes the plat of Villages at Westchester Section 11, Phase 1.
42-06   5-11-06   Authorizes agreement to Court Order which will approve plats attached hereto as Exhibits A and B.
43-08   8-18-08   Authorizes the Mayor and Finance Director/Clerk of Council to accept and execute the Parkview Drive and easements plat.
34-11      6-6-11      Accepts and executes the Robinett Way and Dove Parkway dedication and easement plat.
35-12      10-1-12   Authorizes the Mayor to accept Reserve “K” in Cherry Landing and to dedicate such reserve for public use.
16-017   6-20-16   Accepts Winchester Boulevard Extension Road improvements.
16-023   9-6-16   Authorizing the Mayor and Clerk to accept and execute the plat for the Villages at Westchester Section 12, Phase 2, Part 1.
16-024   9-6-16   Authorizing the Mayor and Clerk to accept and execute the plat for the Villages at Westchester Section 12, Phase 2, Part 2.
17-031      8-7-17      Authorizing the Mayor and Clerk to accept and execute the plat for the Village at Westchester Section 10, Part 1.
17-032      8-7-17      Authorizing the Mayor and Clerk to accept and execute the plat for Canal Cove Section 4.
17-057      12-4-17   Authorizes the Mayor to accept one parcel of land from Winchester Ridge Three LLC.
18-027      9-4-18      Authorizing the Mayor and Clerk to accept and execute the plat for the Villages at Westchester Section 12, Part 2, Phase III.
18-019      6-18-18   Authorizing the Mayor and Clerk to accept and execute the plat for Canal Cove Section 5.
18-024      8-6-18      Authorizing the Mayor and Clerk to accept and execute the plat for the Villages at Westchester Section 10, Part 2.
18-043      11-5-18   Authorizing the Mayor and Clerk to accept and execute the plat of Trillium Avenue.
19-009      3-4-19      Accept dedication of the 0.181419 acre parcel of land described in Exhibit A and depicted in Exhibit B for potential right-of-way purposes.
19-014      3-4-19      Accepts Hill Rd. right-of-way.
19-017      4-1-19      Accepts the dedication of real property from Waterloo Crossing OP LLC.
19-023      4-15-19   Dedicates Lithopolis-Winchester Rd. right-of-way.
19-025   5-20-19   Accepts the dedication of real property from Phele Investment Properties, LLC.
19-030   6-3-19   Accepts Hill Road right-of-way.
19-035   6-17-19   Authorizing the Mayor and Clerk to accept and execute the plat for the Villages at Westchester Section 13, Phase 1.
19-041   6-17-19   Authorizing the Mayor and Clerk to accept and execute the plat for Turning Stone, Phase 1.
19-047   9-3-19   Authorizing the Mayor and Clerk to accept and execute the plat for Canal Cove Section 6.
19-048   9-3-19   Authorizing the Mayor and Clerk to accept and execute the plat for Canal Cove Section 7.
19-049   9-16-19   Accepts Hill Rd. right-of-way.
19-063   12-16-19   Authorizing the Mayor and Clerk to accept and execute the plat for Villages at Westchester Section 13, Phase 2.
19-064   12-2-19   Approving the final development plan for Outlot 4 identified in the Meijer Outparcel Development Pattern Book.
20-009   3-2-20   Approving the final development plan for Outlot 3 identified in the Meijer Outparcel Development Pattern Book.
20-016   5-4-20   Authorizes the Mayor to accept a 0.51 acre parcel of land from Rockford Homes, Inc. and dedicating such land as right of way for public use and accepting such improvements to be known as Cormorant Way.
20-018      4-6-20      Authorizes the Mayor to accept a 1.66 acre parcel of land from Paul E. Ruff and Pauline A. Ruff Trust and dedicating such land as right of way for public use.
20-031   8-3-20   Authorizing the Mayor and Clerk to accept and execute the plat for Villages at Westchester, Section 9 Part 2.
20-032   8-3-20   Authorizing the Mayor and Clerk to accept and execute the plat for Villages at Westchester, Section 9 Part 1.
20-033   9-8-20   Approving the final development plan for the Greengate Residential Development.
20-060   12-21-20   Authorizing the Mayor and Clerk to accept and execute the plat for Villages at Westchester, Section 11 Part 2.
20-061   1-4-21   Accepts the dedication of real property from Canal Winchester Logistics, LLC.
21-004   3-1-21   Accepts the dedication of real property from Winchester Ridge Three, LLC.
21-008   3-15-21   Authorizing the Mayor and Clerk to accept and execute the plat for Turning Stone, Phase 2.
21-026   6-21-21   Authorizing the Mayor and Clerk to accept and execute the plat for Villages at Westchester, Section 10 Part III and IV.
21-027   6-21-21   Authorizing the Mayor and Clerk to accept and execute the plat for Villages at Westchester, Section 12 Part 2, Phase IV.
21-031   6-21-21   Approving the final development plan for Outlot 5 identified in the Meijer Outparcel Development Pattern Book.
21-035   9-7-21   Authorizing the Mayor and Clerk to accept and execute the plat of Greengate at Subdivision Phase 1 & 2.
21-035      9-7-21      Authorizing the Mayor and Clerk to accept and execute the plat of Greengate at Subdivision Phase 1 & 2.
22-007      4-4-22      Council does hereby accept the 0.747-acre parcel of land known as Reserve A of Turning Stone Phase 1 for the purpose of a public park.
22-020      6-6-22      Approving the Final Development Plan for Outlot 7 idenetified in the Meijer Outparcel Development Pattern Book.
22-030      9-20-22   Amending the final development plan for the Greengate Residential Development.
22-031      9-19-22   Authorizing the Mayor and Clerk to accept and execute the Plat of Greengate Subdivision Phase 3 & 5.
22-030      9-20-22   Amending the final development plan for the Greengate Residential Development.
22-031      9-19-22   Authorizing the Mayor and Clerk to accept and execute the Plat of Greengate Subdivision Phase 3 & 5.
22-050      12-19-22   Authorizing the Mayor and Clerk to accept and execute the plat for Loop Drive North, Loop Drive South, Medical Way, and Campus Drive.
22-056      12-19-22   Accept the dedication of real property from Canal Winchester Pike, LLC.
23-002      2-6-23      Accepts the dedication of real property from Canal Pointe, LLC.
23-003      2-6-23      Accepts the dedication of real property from Daniel Robert, Inc.
23-011      3-6-23      Approving the Final Development Plan for the Meijer Store located at 8300 Meijer Drive.
23-024      8-21-23   Accepts the dedication of real property from BD33 Partners, LLC for use as public right-of-way.
23-027      9-5-23      Authorizing the Mayor and Clerk of Council to accept and execute the Plat of Canal Pointe.
23-029      10-16-23   Accepts the dedication of real property from D. Donley Investments, LLC for use as public right-of-way.