TABLE D:  DEDICATION AND PLAT APPROVAL
Ord./Res. No.
Date Passed
Description
Ord./Res. No.
Date Passed
Description
Ord. 9
7-1-1895
Dedication of Windermere St.
Ord. 16
10-28-1895
Dedication of Chapman Ave.
Ord. 17
10-28-1895
Dedication of Page Ave.
Ord. 18
10-28-1895
Dedication of Wymore Ave.
Ord. 26
9-21-1896
Dedication of Knowles St. and Windermere Ter.
Ord. 28
11-30-1896
Dedication of Fernwood Ave., Wellesley St. and Vassar St.
Ord. 31
12-28-1896
Dedication of Lake Front Ave. between Euclid and Hayden Aves., and Hayden Ave. between Lake Front Ave. and north Twp. line.
Ord. 36
2-8-1897
Dedication of Andrews St.
Ord. 52
2-14-1898
Dedication of Strathmore Ave.
Ord. 60
3-28-1898
Dedication of Lockwood Ave.
Ord. 72
6-20-1898
Dedication of Brightwood St.
Ord. 73
6-20-1898
Dedication of Cobden Ct.
Ord. 76
8-1-1898
Dedication of Penrose St.
Ord. 79
8-22-1898
Dedication of Grasmere St., Terrace Rd. between Prospect St. and Chapman’s Subdivision, and Stanwood Rd. between Euclid Ave. and Terrace Rd.
Ord. 87
10-13-1898
Dedication of Auburndale Ave.
Ord. 101
6-12-1899
Dedication of Holyoke Ave. between Euclid and Hayden Ave.
Ord. 103
7-10-1899
Dedication of Stanwood Rd. south from Terrace Rd. and Grandview Ter.
Ord. 104
7-10-1899
Dedication of Fay St. from Euclid Ave. to NY, Chicago and St. Louis RR.
Ord. 124
12-4-1899
Dedication of Allandale Ave.
Ord. 126
1-8-1900
Dedication of Windermere Ter. extension.
Ord. 151
6-25-1900
Dedication of Elberon Ave. from Euclid to Hower Aves.
Ord. 177
10-1-1900
Dedication of Hower Ave. on Plat of Carter and Stegkemper Allotment.
Ord. 183
11-19-1900
Dedication of Idlewood Ave., Rosalind Ave. and part of Mildred Ave. in the Windermere Realty Co. Allotment.
Ord. 189
3-11-1901
Dedication of Lake Front Ave. from Hayden Ave. to Eddy Rd.
Ord. 209
11-11-1901
Dedication of Wadena St.
Ord. 210
12-9-1901
Dedication of Rosemont Rd.
Ord. 212
2-24-1902
Dedication of Marloes Ave. and Dartmoor St.
Ord. 224
6-30-1902
Dedication of Beersford Place.
Ord. 232
10-27-1902
Dedication of Northfield St. between Euclid Ave. and NY, Chicago and St. Louis RR.
Ord. 236
3-23-1903
Dedication of Elsinore St. from NY, Chicago and St. Louis RR to Hayden Ave.
Ord. 294
5-1-1905
Dedication of Carlyon Rd. from Euclid Ave. to Superior St.
Ord. 296
5-22-1905
To straighten a portion of Taylor Rd.
Ord. 317
10-18-1905
Accepting Roxbury Rd. and Mildred St. as extended through Quayle and White’s Subdivision.
Ord. 321
11-20-1905
Dedication of Mississippi, Missouri, Orinoco, Savannah, Potomac, Kennebec, Scioto, Allegheny and Manhattan Aves.
Ord. 361
2-4-1907
Dedication of N. Lockwood Ave.
Ord. 389
9-16-1907
Dedication of Rozelle Ave.
Ord. 392
10-21-1907
Dedication of Charles Rd.
Ord. 397
11-18-1907
Dedication of Emily St.
Ord. 404
3-24-1908
Dedication of Pontiac St.
Ord. 457
8-24-1909
Dedication of Highland Park Ave., Hillside Ave., Kirke Place and Glen Place.
Ord. 487
3-8-1910
Plat of Belt and Terminal Realty Co. for diversion of part of Phillips St.
Ord. 500
5-12-1910
Dedication of Eastham Ave., Elderwood Rd. and Eastham Place.
Ord. 520
6-28-1910
Dedication of Melbourne Rd. and Carlyon Rd. north of Superior St.
Ord. 562
10-11-1910
Dedication of Northfield St. extension to Manhattan Ave. by NY, Chicago and St. Louis RR.
Ord. 563
10-11-1910
Dedication of part of Doan Ave. by NY, Chicago and St. Louis RR.
Ord. 564
10-11-1910
Dedication of parcel fronting on westerly side of Shaw Ave. by NY, Chicago and St. Louis RR.
Ord. 569
11-9-1910
Dedication for relocation of Eddy Rd. by Cleveland Short Line RR. Co., Inez Phillips and City of Cleveland.
Ord. 571
11-9-1910
Dedication for diversion of Lake Front Ave. by Cleveland Short Line RR Co.
Ord. 592
1-24-1911
Dedication of Alder Ave. by the Amber Realty Co. et al.
Ord. 593
1-24-1911
Dedication of Elm Ave. by E. Leslie et al.
Ord. 603
3-14-1911
Dedication for widening and relocation of Hayden Ave.
Ord. 636
6-27-1911
Dedication of Sheldon Ave.
Ord. 640
7-25-1911
Dedication of Alvason Rd.
Ord. 642
7-25-1911
Plat of Rockefeller for alteration of Superior St.
Ord. 643
7-25-1911
Amends Ord. 642.
Ord. 655
9-12-1911
Dedication of Roxford Rd. by Bingham.
Ord. 668
10-10-1911
Dedication of Farmington Rd.
Ord. 674
11-28-1911
Dedication to widen Woodworth Rd. by Belt and Terminal Realty Co. and the Cleveland Short Line RR Co.
Ord. 677
12-19-1911
Dedication of part of Forest Hill Ave.
Ord. 754
11-26-1912
Plat of Berwald-Steward Co. Subdivision; dedication of 133rd St., 134th St., 135th St. and Hartford Rd.
Ord. 804
12-9-1913
Dedication of Beaumont St. and E. 139th St.
Ord. 812
12-30-1913
Dedication of Allegheny Ave. extension.
Ord. 822
4-20-1914
Dedication of Guilford Rd.
Ord. 870-1/2
1-4-1915
Dedication of Hayden Ave. from Eddy Rd. as extended to Phillips St.
Ord. 941
4-3-1916
Dedication of part of Twp. Lots 43 and 44 from E. 152nd St. to NY, Chicago and St. Louis RR.
Ord. 942
4-3-1916
Dedication of part of Twp. Lot 3, Doan Tract from Wemple Rd. to E. 152nd St.
Ord. 943
4-3-1916
Dedication of Bryn Mawr Rd.
Ord. 965
6-5-1916
Extension of Bryn Mawr Rd.
Ord. 1038
6-18-1917
Plat of Stone and Thompson’s N. Noble Rd. Allotment.
Ord. 1040
7-2-1917
Dedication of part of Original Twp. Lot 5 by Rockefeller.
Ord. 1059
11-5-1917
Dedication of N. Carlyon Rd.
Ord. 1075
2-19-1918
Dedication of Burnette Ave. and Terrace Rd. in Crawford Realty Co’s. Euclid Burnette Subdivision.
Ord. 1095
5-14-1918
Plats of Amber Realty Co’s. Euclid-Shaw Allotment, Euclid-Noble Development Co’s. Subdivision No. 1, Adam Graham Subdivision, O.G. Deming’s Euclid-Hayden Allotment, Berwald Steward Co’s. Colonial Hts. Subdivision No. 4, and J.W. Love’s Panoramic View Allotment No. 2.
Ord. 1114
7-25-1918
Plat of Plymouth Realty and Investment Co’s. Plymouth Place Allotment.
Ord. 1144
11-26-1918
Dedication of N. Taylor Rd. in Euclid-Coit Realty Co’s. Subdivision.
Ord. 1184
4-9-1919
Plat of Euclid-Noble Development Co’s. Subdivision No. 1; dedication of Helmsdale Ave., Nela View Ave., Grayton Rd. and Nela Ct.
Ord. 1209
7-1-1919
Plat of Rapid Transit Land Co’s. Subdivision No. 7; dedication of Glenmont Rd., Belmar Rd. and Mont Ave.
Ord. 1287
1-6-1920
Plat of Residential Co’s. Shaw-View Allotment.
Ord. 1312
3-9-1920
Plat of Adams Realty Co’s. Subdivision No. 4; dedication of Thornhill Dr.
Ord. 1380
8-3-1920
Plat of Dodge Subdivision being a resubdivision of Sublots 9 and 10 in Adams and Burton Subdivision.
Ord. 1447
2-8-1921
Dedication of Caledonia Ave.
Ord. 1452
3-8-1921
Plat of H.J. Baker Subdivision; dedication of Shaw Place, Finley Place and a 12 foot alley.
Ord. 1801
3-25-1924
Plat of S.H. Kleinman Realty Co’s. Taylor Park Allotment.
Ord. 1993
7-28-1925
Dedication of Glynn Rd.
Ord. 2009
10-27-1925
Plat of C.J. Phypher’s Ravine Park Subdivision.
Ord. 2027
12-1-1925
Dedication of land purchased from Adams Realty Co. as Carlyon Rd. extension.
Ord. 2325
5-28-1928
Execution of dedication plat of Belvoir Blvd.
Ord. 2462
8-19-1929
Dedication of Braxton Rd., Laurel Rd., Mt. Vernon Blvd., Wyatt Rd., Fenemore Rd., Henley Rd., Cleviden Rd., Northvale Blvd., Walden Rd. and Forest Hills Blvd.
Ord. 2516
4-8-1930
Plat for extensions of Hillsboro and Endora Rds. to northerly city limits.
Ord. 2521
5-6-1930
Supplemental agreement to Ord. 2325 re-establishment of Belvoir Blvd.
Ord. 2604
3-10-1931
Dedication of extensions of Hillsboro and Endora Rds.
Ord. 2976
9-30-1935
Dedication of Forest Hills Blvd. from Euclid Ave. to Lee Blvd.
Ord. 2977
9-30-1935
Dedication of Terrace Rd. from Superior Rd. to Belmore Rd.
Ord. 3020
1-28-1936
Dedication of Terrace Rd. at intersection of Forest Hills Blvd.
Ord. 3021
1-28-1936
Dedication of Forest Hills Blvd. from Euclid Ave. to Lee Blvd.
Ord. 3046
3-24-1936
Dedication of 13-foot strip on NW side of Terrace Rd. from Belmore Rd. 382 ft. SW.
Ord. 3235
6-1-1937
Dedication of Hillsboro Rd. extension between Euclid Ave. and 57.08 ft. SE of Endora Rd.
Ord. 3366
9-20-1938
Dedication of parcel on SE turnout of Shaw Ave. and E. 133rd St.
Ord. 3543
4-3-1940
Demand on NY, Chicago and St. Louis RR for right- of-way for N. Noble Rd. extension.
Ord. 3725
3-24-1942
Plat for record only for realignment of N. Noble Rd. and Woodworm Ave. for NY, Chicago and St. Louis RR underpass.
Ord. 4073
11-7-1946
Dedication of parcel at SW turnout of Manhattan and Shaw Aves.
Ord. 4288
9-28-1948
Dedication of land on NE corner of Euclid Ave. and Noble Rd.
Ord. 4839
12-28-1954
Dedication of parcel from Eddy Rd. NE 204 ft. to Hartshorn Rd.
Ord. 4931
4-3-1956
Dedication of an addition to Emily St.
Ord. 5005
1-15-1957
Dedication of parcel at NW corner of Garfield Rd. and Lambert St.
Ord. 5200
8-25-1959
Dedication of certain property on Hayden Ave. for use as a public street.
Ord. 5250
4-19-1960
Dedication of parcel from intersection of Wymore and Elderwood Aves., 120 ft. SW therefrom.
Ord. 5755
8-23-1966
Dedication of Emily St. extension.
Ord. 5763
9-20-1966
Plat of General Electric Co. and dedication of street at NW corner of Helmsdale and Noble Rds.
Ord. 5764
9-20-1966
Dedication of parcel at NW corner of Stanwood and Terrace Rds.
Ord. 6285
8-10-1971
Accepts ten-foot strip along Terrace Rd. for street purposes.
Ord. 6526
11-13-1973
Approving a plat for record and dedicating Allegheny Circle and a portion of Allegheny Ave.
Ord. 6838
3-16-1976
Accepts plat for dedication of Hayden Ave. and Claiborne-Hartford Connector.
Ord. 7722
5-1-1984
Approves Davis Consolidation Plat at Euclid and Doan Aves. for development.
Ord. 7776
5-8-1985
Approves Terrace-Taylor Estates Subdivision Plat at Taylor and Terrace Rds. for development.
Ord. 7798
9-17-1985
Approves Superior Service Corp. Consolidation plat at 13605 and 13613 Euclid Ave. for development.
Ord. 7817
2-4-1986
Approves Narmac Inc. Consolidation plat at 13705 and 13721 Euclid Ave. for development.