Skip to code content (skip section selection)
Compare to:
Jefferson Overview
Jefferson, Ohio Code of Ordinances
Village of Jefferson, OH Meeting Minutes
VILLAGE OF JEFFERSON, OH Municipal Meeting Minutes
Buildings and Land Use Committee
Committee Council of the Whole
Finance Committee
Planning Commission
Records Committee
Recreation Committee
Safety Committee
Wastewater Committee
Zoning Board
1985 Village Council Meeting Minutes
1986 Village Council Meeting Minutes
1987 Village Council Meeting Minutes
1988 Village Council Meeting Minutes
1989 Village Council Meeting Minutes
1990 Village Council Meeting Minutes
1991 Village Council Meeting Minutes
1992 Village Council Meeting Minutes
1993 Village Council Meeting Minutes
1994 Village Council Meeting Minutes
1995 Village Council Meeting Minutes
1996 Village Council Meeting Minutes
1997 Village Council Meeting Minutes
1998 Village Council Meeting Minutes
1999 Village Council Meeting Minutes
2000 Village Council Meeting Minutes
2001 Village Council Meeting Minutes
2002 Village Council Meeting Minutes
2003 Village Council Meeting Minutes
2004 Village Council Meeting Minutes
2005 Village Council Meeting Minutes
2006 Village Council Meeting Minutes
2007 Village Council Meeting Minutes
2008 Village Council Meeting Minutes
2009 Village Council Meeting Minutes
2010 Village Council Meeting Minutes
2011 Village Council Meeting Minutes
2012 Village Council Meeting Minutes
2013 Village Council Meeting Minutes
2014 Village Council Meeting Minutes
2015 Village Council Meeting Minutes
2016 Village Council Meeting Minutes
2017 Village Council Meeting Minutes
2018 Village Council Meeting Minutes
2019 Village Council Meeting Minutes
2020 Village Council Meeting Minutes
2021 Village Council Meeting Minutes
2022 Village Council Meeting Minutes
2023 Village Council Meeting Minutes
TABLE C: VACATING OF STREETS AND ALLEYS
Ord. No.
Date Passed
Description
Ord. No.
Date Passed
Description
692
7-2-56
Part of Poplar Street
699
7-9-56
Part of Erie Street
907
8-19-63
Part of Satin Street
1063
11-2-70
Part of East Cedar Street
1308
8-16-76
Part of East Satin Street
1340
7-18-77
Part of West Cedar Street
1385
6-5-78
Part of South Poplar Street
1386
5-9-78
Part of East Cedar Street
1456
9-4-79
Part of East Satin Street
1457
9-4-79
Part of Elliott Avenue
1458
9-4-79
Part of Woodside Avenue
1470
1-7-80
Part of West Cedar Street
Res. 1508
1-5-81
Setting a date for the vacation of parts of Poplar And Cedar Streets and authorizing the publication of notice of hearing thereon
Res. 1511
1-20-81
Determining a hearing date for vacation of part of East Cedar Street and ordering of publication of notice of said hearing
1519
4-20-81
Parts of Poplar and Cedar Streets
1520
4-20-81
Part of East Cedar Street
1775
12-21-87
Part of Pine Street
2509
12-1-03
Portions of Ashtabula Street and Sycamore Street
2510
1-20-04
Part of Ashtabula Street
2595
8-15-05
Portion of East Pine Street
2813
5-3-10
Vacating a portion of Mulberry Street from a point where it intersects the easterly boundary of the right-of-way for Cucumber Street to a point where it intersects the easterly boundary of lands deeded to Worthington Cylinders Corporation
2868
6-20-11
Vacating a portion of East Mulberry Street from a point where it intersects the westerly boundary of the right-of-way for South Spruce Street to a point where it intersects the easterly boundary of lands deeded to Worthington Cylinders Corporation