TABLE X: VACATIONS AND STREET NAME CHANGES
Ord. No.
Date Passed
Description
Ord. No.
Date Passed
Description
2002-2-9
2-26-02
Vacating an unnamed alley located between Lots 3 and 4 of the E.P. Lester and F.C. Highland Addition to the village.
2002-5-19
5-14-02
Vacating a 15-foot utility easement located between Lots 52 and 53 on Elk Drive and Lot 88 and 89 on Bear Drive in Hirschfeld's Teton Subdivision.
2003-11-35
1-13-04
Vacating a portion of Canal Street within the village between the north side of Lot 279 and the north side of Cherry Street.
2007-5-25
6-12-07
Changing the name of Burke Street to Burk Street.
2007-6-28
7-24-07
Vacating an unnamed alley located east of and parallel to South Washington Street, west of and parallel to South Walnut Street from East Monroe Street running south to East Front Street.
2013-7-18
8-13-13
Vacating an unnamed alley located south and parallel to West Monroe Street, from South Main Street running east to South Water Street.
2014-6-10
7-8-14
Narrowing and vacating the north portion of Eastmoor Court.
2015-7-13
8-10-15
Naming the roadway from North Walnut Street to the village’s yard waste facility as Wissman Way.
2018-10-27
12-10-18
Vacating a portion of Cardinal Street.
2019-05-13
6-17-19
Narrowing and vacating a portion of Meadowbrook Place.