TABLE D - DEDICATION AND PLAT APPROVAL
Ord. No.
Date
Description
Ord. No.
Date
Description
1915-10
12-16-15
Acceptance of Beechwood Ave., Haven Ave. and Mayville Rd. from Oyer.
1916-24
10-4-16
Accepting Stohlman Rd., Karl Rd. and Louis Rd. from Stohlman.
1918-70
4-17-18
Accepting Longwood Ave., Sterling Ave. and Palmer Ave. from Abrams, et al.
1918-82
4-17-18
Approving for record the Plat of the Raimer Subdivision No. 2 a part of Original Bedford Twp. Lot. No. 3.
1919-114
6-18-19
Accepting Wheeler St., James St., Karl St. and Louis St. from the Wheeler Realty Co.
1919-138
7-25-19
Accepting Clement Ave. and Raymond St. from Raimer.
1920-189
9-1-20
Acceptance of Libby Rd., Raymond St., McCracken Rd., Arch St., Cato St. and Thomas St. from Reliance Investment Co. et al.
1920-228
12-3-20
Acceptance of Henry St. from Reif, et al.
1921-294
7-8-21
Acceptance of Mountville, Belleview and Gardenview Drs.; Pilsen, Tatra, Rankey, Erwin and Raymond Sts.; and McCracken and Libby Rds. from the Libby Gardens Realty Co., the Cleveland Trust Co. and Caton.
1921-313
9-21-21
Acceptance of Kohout St. from Kohout.
1922-28
2-15-22
Acceptance of Clement Dr., Greenlawn Ave., Mapleboro Rd., Jackson Blvd. and a strip of land bordering Broadway from the Elworthy-Helwick Co.
1922-43
3-1-22
Acceptance of Grant Ave., Raymond Ave., Lincoln Ave., Charles St., Henry St. and an additional 10 ft. for widening Lee Rd. from Freund.
1922-A83
4-19-22
Acceptance of Summit Ave. from Cocks, et al.
1922-149-A
5-25-22
Acceptance of Camden, Center, Tatra, Portland and McCracken Rds., Longview and Fairway Ayes. and Ellen Blvd. exclusive of reserved areas, from the Indian Village Land Co.
1922-176
6-6-22
Conditional acceptance of Mountville Dr., Milan Dr.,Bellview St., Stefanik St., Tatra St., Nitra St., Raymond St. and McCracken Rd. from the Libby Gardens Realty Co.'s Subdivision.
1922-283
9-6-22
Acceptance of land for the extension of Raymond Ave. from Christian Freund, et al.
1922-284
9-6-22
Acceptance of land for the widening of Libby Court from Pospisel, et al.
1922-287
9-6-22
Acceptance of Libby Rd., Mayville Rd., Gardenview Dr. and Mountville Dr. from Weiand.
1923-11
1-3-23
Acceptance of Mapleboro Rd., Grasmere Ave., Dalewood Ave., Edinboro Ave., Hazelwood Ave., Waterbury Ave., Lounsbury Ave., Thomas St., Jackson Blvd. and a 17-ft strip for widening Broadway from the Elworthy-Helwick Co.
1923-12
1-3-23
Acceptance of Northwood Ave., Edgewood Ave., Maplewood Ave., Glenwood Rd., Eastwood Rd. and 10-ft strips for the widening of Dunham and Rockside Rds. from the Engmer Realty and Investment Co.
1924-353
10-15-24
Acceptance of Nitra Ave., Camden Rd., Milan Dr., Gardenview Blvd., Homewood Ave., Mayville Ave. and Libby Rd. as widened from Waid, et al.
1925-250
4-1-25
Acceptance of McCracken Blvd., Hansen Rd., Watson Rd., Raymond Rd., Franklin Rd., Center Rd., Clampher Rd., Prayner Rd., Broad Rd. and S. Miles Ave., from the Maple Hts. Land Co. and Fehr.
1925-375
5-20-25
Conditional acceptance of Drems Ave., Tokay Ave., Tobor Ave., Brunswick Ave., East 141 St., Thraves Ave., East 146 St. and a portion of Dunham Rd. from the Alpha Co.
1925-474
7-15-25
Acceptance of Watsen Rd., Hansen Rd. and portions of McCracken Rd. and Warrensville Ctr. Rd., from Fehr.
1925-475
7-15-25
Acceptance of East 141 St., Kennerdown Ave., Reddington Ave., Corridon Ave., East 146 St. and a portion of Dunham Rd. from Reddick and Needs.
1925-553
8-19-25
Acceptance of a 10-ft. strip bordering on Libby Rd. being part of Original Bedford Twp. Lot No. 13.
1925-685
10-7-25
Acceptance of a 10-ft. strip along the southerly side of Libby Rd. and a 20-ft. strip along the westerly side of Center Rd., from the Crawford Realty Co. and the Cleveland Trust Co.
1925-686
10-7-25
Acceptance of parts of Hiligrove Ave., Clare Ave., Gardenview Dr., Mountville Dr., Kenyon Dr., Clampher Rd., Prayner Rd. and other parts of streets and alleys, from Waid and Duffey.
1925-712
10-21-25
Acceptance of Corridon Ave., Reddington Ave., Kennerdown Ave., East 141 St., East 146 St. and Dunham Rd. from Reddick and Needs.
1926-179
2-3-26
Acceptance of Elmwood Ave., Hollywood Ave., Oakwood Ave., Waterbury Ave., Mapleboro Rd. and Maple Hts. Blvd., from the Crawford Realty Co.
1926-482
5-19-26
Acceptance of Dunham Rd., Turney Rd., Shirley Ave., Mendota Ave., Rowena Ave., Glenwood Ave. and Lee Rd., from the Home Park Land Co.
1926-483
5-19-26
Acceptance of parts of Ramage Ave., Dunham Rd., Lee Rd. and Glenwood Ave., from Westgate.
1926-528
6-16-26
Acceptance of parts of Lee Rd., Park Blvd., Edgewood Ave., Maplewood Ave., Glenwood Ave., Eastwood Ave., Northwood Ave. and other property, from the James G. Bingham Holding Co. and B.& J. Realty Co.
1926-561
7-7-26
Acceptance of Paul St., Woodside Ave., Rockett Ave., Lawn Ave. and a portion of Rockside Ave., from Philip and Lena Paul.
1926-659
10-6-26
Acceptance of Maple Hts. Blvd., from the Northern Ohio Traction and Light Co.
1926-669
10-6-26
Acceptance of Paine Ave. from Seuberth, Helmink, Miller, Carspot and Novotny.
1926-685
10-20-26
Acceptance of Grasmere Ave., Dalewood Ave., Edinboro Ave., Hazelwood Ave. and a 20-ft. strip bordering Jackson Blvd. from the Traymore Construction Co. and the Elworthy-Helwick Co.; and Waterbury Ave., Lounsbury Ave. and a 20-ft. strip from the Crawford Realty Co.
1926-728
12-1-26
Acceptance of part of Sublot Nos. 26 and 27 of part of Original Bedford Twp. Lot No. 6, from the Maple Hts. Land Co., for the purpose of widening McCracken Rd.
1927-27
1-19-27
Acceptance of Corkhill Rd., Longvale Rd., Berton Rd., Greenway Rd., Glenhill Rd., Parkside Rd. and a 10-ft. strip bordering Dunham Rd. from the Midland Bank.
1927-133
2-2-27
Acceptance of a portion of McCracken Rd. from Raimer.
1927-237
3-16-27
Acceptance of East 141 St., East 146 St., Bethlen St., Kossuth St., Liszt St. and a 10-ft strip bordering Dunham Rd., from Suburban Homes Co.
1927-300
5-4-27
Acceptance of a 10-ft. strip bordering Turney Rd. and a 10-ft. strip bordering Dunham Rd., and conditional acceptance of a street plan for the Dunham Rd. -Turney Rd. intersection from the Cleveland Realty Improvement Co.
1927-362
5-18-27
Acceptance of Lillian St. and a 10-ft. strip of land on Libby Rd. from Pejsa.
1927-499
6-1-27
Acceptance of Auburn Ave., Mayville Ave., Waterbury Rd., Beverly Ave., Berkeley Ave. and a 20-ft. strip bordering Center Rd. from the Union Trust Co.
1927-500
6-1-27
Acceptance of Auburn Ave., Stockton Ave., Stafford Ave., Mayville Ave. and Waterbury Rd. from Crawford Realty Co.
1927-758
12-21-27
Acceptance of South Blvd., Jackson Blvd., Thomas St., Kenton Ave. and a 20-ft. strip bordering on Broadway from Crawford Realty Co.
1928-15
1-18-28
Acceptance of land intended as an extension of Maple Hts. Blvd. and of land intended for widening Broadway, from Cleveland Realty Co.
1928-177
7-2-28
Acceptance of a 20-ft. strip and a 60-ft. strip, being part of Original Bedford Twp. Lot No. 13, from Crawford Realty Co.
1928-218
9-5-28
Approval of the plat of a resubdivision of a portion of the Hanks and Maresh Allotment of a part of Original Bedford Twp. Lot No. 2.
1929-14
1-16-29
Acceptance of a 10-ft. strip of Lillian Ave. for the purpose of widening Libby Rd., and a triangle for the alteration of Grace St., now Paine Ave., from Pejsa.
1930-26
3-19-30
Approving a resubdivision of certain lots in Waid and Duffey's Center Highway Allotment No. 4 and accepting the dedication of public highways therein described as Beverly Ave., Berkeley Ave. and Mayville Ave.
1930-97
8-20-30
Consenting to the establishment, by the County Commissioners, of Northfield Rd. Extension No. 2 from S. Miles Rd. to the intersection of Kinsman, Warrensville Ctr. and S. Moreland Rds.
Res. 1931-87
10-7-31
Acceptance of a 50-ft. strip, being the westerly half of Lee Rd. extending southerly from Maple Vista land 335. 95 ft. Res.
1941-21
8-6-41
Approval of the plat of the resubdivision of a part of Mapleboro Ave. by the Crawford Land Co.
Res. 1946-28
8-21-46
Approval of specifications and lamp location plat for furnishing electric street lighting service.
1949-6
1-19-49
Changing lot dimensions from original plan on South Blvd.
1949-7
1-19-49
Changing lot dimensions from original plan on West Blvd.
1949-8
3-7-49
Dedicating certain sublots in the Woodlawn Subdivision of part of Original Bedford Lot No. 22 for public park and recreational purposes.
1950-50
6-7-50
Accepting the plat of the Wolf Subdivision, being part of Original Bedford Twp. Lot No. 22, and confirming the dedication of such land to public use.
1950-67
9-6-50
Acceptance of the proposed plat submitted by the Lee Housing Corp. pertaining to the resubdivision of Sublot Nos. 316 to 324 inclusive, on Lewis Dr.
1953-99
8-4-53
Acceptance of the plat of the Belfiore Subdivision of part of Original Bedford Twp. Lot No. 3, and approving acceptance of Catherine St. as defined in such plat.
1953-100
3-17-54
Acceptance of the plat of the Ricardo Subdivision of part of Original Bedford Twp. Lot No. 21, and approving acceptance of East 141 St. as defined in such plat.
1954-140
9-22-54
Accepting a part of Original Bedford Twp. Lot No. 11 from the Cleveland Pneumatic Tool Co.
1954-141
9-22-54
Accepting the dedication of Bowling Green, Centuryway and Applegate Rds. in Siegler and Sons Southgate Subdivision No.1.
1955-154
11-2-55
Acceptance of Walvern Blvd. between the intersections of Dunham Rd. and Glenwood Ave.
1955-169
12-21-55
Acceptance of Catherine St. between the intersections of Raymond Ave. and Libby Rd.
1955-171
12-21-55
Acceptance of Applegate Dr. and Bowling Green Ave., as located in Southgate Subdivision No. 2.
1956-29
2-15-56
Acceptance of Steinway Blvd., easterly from its intersection with Dunham Rd. to its intersection with Glenwood Rd.
1956-30
2-15-56
Acceptance of Dalewood Ave., westerly from its intersection with Beechwood Ave. to its intersection with South Blvd.
1956-142
7-18-56
Acceptance of Mendota Ave. as an improved public street.
1956-144
9-5-56
Acceptance of 4 parcels of land abutting the southerly side of the northerly land of Ellen Blvd., from Pickus.
1956-187
9-19-56
Accepting the plat of the Pennsylvania R.R. Co., the Manor Real Estate Co., covering the Industrial Development No. 1 in the vicinity of Rockside Rd.
1957-7
1-16-57
Acceptance of the improvement of Clement Dr. from its intersection with Raymond Ave. north to its intersection with McCracken Rd.
1957-8
1-16-57
Acceptance of the improvement of Walvern Blvd. from Glenwood Rd. to Lee Rd., and acceptance of Walvern Blvd. from Dunham Rd. to Lee Rd. as a public thoroughfare.
1957-9
1-16-57
Acceptance of the improvement of Steinway Blvd., from Glenwood Rd. to Lee Rd., and acceptance of Steinway Blvd. from Dunham Rd. to Lee. Rd. as a public thoroughfare.
1957-77
5-15-57 A
cceptance of Southgate Park Blvd. from the Warrensville Stores Inc., the May Department Stores Co., Sears, Roebuck and Co. et al.
1958-68
4-16-58
Acceptance of a portion of Pennsylvania Ave. southerly from its intersection with Rockside Rd.
1958-141
8-20-58
Acceptance of the pavement and the dedication of Sunnyslope Rd. from the southerly corporation line north to Southgate Park Blvd.
1958-142
8-20-58
Acceptance of the pavement and the dedication of Donnybrook Rd. from Warrensville Ctr. Rd. to Northfield Rd.
1959-36
3-18-59
Acceptance of Evening Star Ave. from its intersection with Glenwood Ave., easterly to its intersection with Lee Rd., as an improved street.
1959-59
5-20-59
Acceptance for street purposes of a turn-around in Gateway Blvd.
1959-97
9-2-59
Acceptance of the improvement of a part of Pennsylvania Ave. southerly from its intersection with Rockside Rd.
1960-
12 2-3-60
Accepting the plat of Industrial Sites, Inc., for the subdivision of part of Original Bedford Twp. Lot No. 11, and accepting dedication of Industrial Ave. and E. 141 St. as shown on such plat.
Res. 1961-83
9-6-61
Approving specifications and lamp location plat for an electric street lighting system in the City.
1961-99
11-15-61
Acceptance of the subdivision plat of Big 3 Construction, Inc., without accepting the dedication of the streets therein until improved.
1962-25
2-21-62
Acceptance of the plat of the Brown-Polak Subdivision.
1962-47
4-4-62
Acceptance of the plat of J & N Development, Inc., on the southerly side of Rockside Rd., which includes a resubdivision of Ricardo Subdivision No. 2, and acceptance of the dedication of Lee Rd.
1963-21
2-6-63
Acceptance of a plat for the dedication of a part of Sunnyslope Rd., from Ratner and Siegler.
1963-35
2-6-63
Acceptance of Bedford Development Co's. plat for the Maple Hts. Blvd. Subdivision at Maple Hts. Blvd. and Paine Ave.
1963-57
3-20-63
Acceptance of the Town and Suburb Development Co., Inc., plat for the resubdivision of part of Maple Hts. Subdivision No. 4.
1963-64
3-20-63
Acceptance of the east half or 50 ft. of Lee Rd. south from the southerly line of Rockside Rd.
1963-173
11-6-63
Acceptance of Forest Park Land Co.'s Rockwick Subdivision Plat.
1963-199
12-18-63
Acceptance of Industrial Sites Resubdivision No. 1 on E. 141 St. south of Pease Rd.
1964-6
3-18-64
Authorizes agreement for the dedication of 20 ft. on the west side of Gateway Blvd. between Northwood Ct. vacated to its Gateway cul-de-sac by the owners of property abutting thereon.
1964-39
3-18-64
Acceptance of Vana-Brune's Woodbrook Rd. resubdivision plat of premises at the southwest corner of Dunham Rd. and Woodbrook Rd.
1964-44
4-15-64
Acceptance of the Kwiatkowski Summit Ave. resubdivision and of the dedication of 25 ft. on the north side of Summit Ave.
1964-45
4-1-64
Acceptance of the plat of Town and Suburb Development, Inc. and Siegler and Sons Builders, Inc., showing the dedication, vacation and easement as provided in Ord. 19646.
1964-76
6-17-64
Acceptance of the plat of Federal Homes, Inc., on the southeast side of Adams Ave.
1964-165
10-21-64
Conditional acceptance of the subdivision of a parcel of Weisfeld, being part of Sublot 21 in the Comstock Park Allotment and part of Original Bedford Twp. Lot Nos. 2 and 12.
1964-166
11-9-64
Conditional acceptance of the additional dedication of Clare Ave. and Mayville Rd. from the Harvard Investment Co.
1964-168
10-21-64
Acceptance of the plat of Pickus Resubdivision No. 2 of part of Dunham-Turney-Lee Rds. Subdivision, providing for 50-ft. lots on Rowena Ave. from Dunham Rd. to Glenwood Rd.
1964-169
11-4-64
Supplementing the provisions of Ord. 1964-165 re the Weisfeld Subdivision.
1965-8
1-20-65
Conditional acceptance of the subdivision of a parcel by Weisfeld being part of Sublot 21 in the Comstock Park Allotment and part of Original Bedford Twp. Lot Nos. 2 and 12. Repeals Ord. 1964-165 and 1964-169.
1965-21
2-3-65
Conditional acceptance of part of Seitz Rd. from 200 ft. east of Dunham Rd. to J. & N. Subdivision.
1965-24
3-3-65
Acceptance of the plat of Kubek Builders, Inc., Subdivision No. 1.
1965-46
3-24-65
Acceptance of a resubdivision of Sublot No. 51-C in the Industrial Sites Resubdivision.
1965-59
6-2-65
Conditional acceptance of the plat for the dedication of Mustang Dr.
1965-87
5-5-65
Acceptance of the Rockside Trust's Resubdivision of J. & N. Development, Inc. Subdivision No. 1.
1965-88
5-5-65
Acceptance of the Harvard Investment Co.'s Resubdivision of Sublot Nos. 58 through 73, inclusive, and 78 through 87, inclusive, on Clare Ave.
1965-143
7-14-65
Acceptance of the plat of Galaxy Homes, Inc., Kennerdown Subdivision and Resubdivision of Block "A" in Zehman-Wolf and Sherman Subdivision, for record purposes only.
1965-147
7-14-65
Acceptance of the dedication of cul-de-sac on Nitra St.
1965-191
10-6-65
Acceptance of Granite Rd. and the east side of Lee Rd. from a point north of the center line of Ramage Ave. to a point south of the center line of Steinway Blvd.
1965-200
10-6-65
Acceptance of the Zorc Subdivision and dedication of part of Summit Ave.
1965-238
11-17-65
Acceptance of the plat of Conti's Subdivision containing Block "A" and Block "B" at the northeast corner of Broadway and Libby Rd.
1966-36
8-16-67
Acceptance of a portion of Mustang Dr. from Schoepf.
1966-64
4-6-66
Acceptance of the plat of Kubek Builders, Inc. Subdivision No. 2 for record purposes only.
1966-136
8-17-66
Acceptance of the plat of Investors Acceptance Corp. Anthony St. - McCracken Rd. Subdivision, for record purposes only.
1966-180
10-19-66
Acceptance of the F. L.R. Investment Co.'s Subdivision and Re-subdivision of Sublot No. 1 and No. 42 in the Mugler Ave. Subdivision for record purposes only.
1967-19
2-15-67
Acceptance of the plat of Investors Acceptance Corp. Anthony St.- McCracken Rd. Subdivision No. 2 for record purposes only.
1967-36
3-15-67
Acceptance of the Rockside Trust's Resubdivision of J. & N. Development, Inc. Subdivision No. 1.
Res. 1967-158
10-4-67
Acceptance of the plat of Simoni's Resubdivision of Sublot Nos. 478 and 477 Warrensville Center Rd., for record purposes.
Res. 1067-164
10-4-67
Acceptance of the plat of Szabo's Subdivision of part of Original Bedford Twp. Lot No. 3 for record purposes only.
Res. 1968-18
1-17-68
Approval for record of the plats for the Fairway Land Co.'s and A-P Investment Co.'s Resubdivision Nos. 1, 2 and 3 of part of the Suburban Homes Co. Maple Crest Subdivision. Res.
1968-45
3-6-68
Acceptance of plat of Maple Knoll Developers, Inc. Subdivision No. 1 for record purposes only.
1968-181
7-10-68
Acceptance of Richfield Land Co.'s Resubdivision plat of permanent parcel Nos. 786-3-20, 786-3-37 and 786-3-18.
Res. 1968-243
9-23-68
Acceptance of plat of Harvey Harris, Inc., resubdivision of Sublots 91 to 93 on Clare Ave. for record purposes only.
Res. 1968-255
10-2-68
Acceptance of plat of C. Kubek Bldrs., Inc., resubdivision of Sublots 1 to 3, Block "A," on Summit Rd. and Thunderbird Dr. for record purposes only.
Res. 1968-284
11-20-68
Acceptance of resubdivision plat for Maple Crest Development Co. of P.P. 781-10-13 and 781-10-14 on Libby Rd. for record purposes only.
Res. 1969-90
4-16-69
Acceptance of dedication plat of Granite Rd. extension for record purposes only.
Res. 1969-263
5-6-70
Acceptance of Franchise Village Subdivision.
Res. 1970-66
5-20-70
Acceptance of modification plat of Granite Rd. extension for record purposes only.
Res. 1971-20
2-3-71
Acceptance of plat prepared by R.T. Halishak in compliance with Ord. 1958-75.
Res. 1971-78
3-3-71
Acceptance of Vanis and Bartko Maple Park Subdivision for record purposes only.
1971-97
4-7-71
Acceptance of modification plat of Granite Rd. extension. Res.
1971-148
6-2-71
Acceptance of resubdivision of Sublot 29 in Industrial Sites Subdivision for record purposes only.
Res. 1971-177
7-14-71
Acceptance of resubdivision plat of 17700 Broadway, Inc., for record purposes only.
Res. 1971-190
7-14-71
Acceptance of vacation plat of Jackson Blvd. and Greenlawn Ave. for record purposes only.
Res. 1971-253
10-20-71
Acceptance of Joseph Sopata Subdivision for record purposes only.
Res. 1971-283
1-19-72
Acceptance of Gregerson Subdivision for record purposes only.
Res. 1973-1
1-3-73
Acceptance of resubdivision of Sublots 69 and 70 in Maple Grove Allotment for record purposes only.
Res. 1973-154
9-5-73
Acceptance of Lupica's Subdivision for record purposes only. Res.
1975-158
9-17-75
Acceptance of Mustang Dr. Subdivision for record purposes only.
Res. 1977-15
9-21-77
Dedication of property in vicinity of Warrensville Rd. for roadway purposes.
Res. 1977-160
10-19-77
Acceptance of Charles A. Novak's subdivision of P.P. 78423-23 for record purposes only.
Res. 1978-158
11-15-78
Acceptance of Southgate Subdivision No. 4 for record purposes only.
Res. 1980-239
12-17-80
Acceptance of Southgate Subdivision No. 4.
1988-163
2-1-89
Splits P.P. 781-10-038.
Res. 1996-64
5-1-96
Acceptance of subdivision/lot split of vacant land at 5500 Warrensville Center Rd.
Res. 1998-39
5-6-98
Acceptance of preliminary plat of TRIMAR Corporate Park Subdivision at Greenhurst Dr. for record purposes only. Res.
1998-51
6-17-98
Acceptance of preliminary and final plats of the Valley Ranch Estates Subdivision.
Res. 1998-52
6-17-98
Confirming approval of final plat of the TRIMAR Corporate Park Subdivision at Greenhurst Dr.
2000-64
8-23-00
Acceptance of Valley Ranch Estates Subdivision.
2009-91
8-19-09
Rededicating a portion of West Boulevard and a portion of Mapleboro Avenue needed for municipal purposes.
2010-51
6-16-10
Consolidating certain parcels of property on the corner of Maple Heights Boulevard and Lee Road, owned by the City.
2022-07
1-19-22
Dedicating Permanent Parcel Number 785-02-032, owned by the City through the Maple Heights Land Reutilization Program, as an additional right-of-way for Reddington Avenue, including Dunham Road, and accepting the dedication plat prepared by the City Engineer in August 2021, Project No. 21053-B.