Datei:Cleveland Annexation Map 4-Color Final.png

Aus besserwiki.de

Originaldatei(2.708 × 2.188 Pixel, Dateigröße: 802 KB, MIME-Typ: image/png)

Diese Datei stammt aus Wikimedia Commons und kann von anderen Projekten verwendet werden. Die Beschreibung von deren Dateibeschreibungsseite wird unten angezeigt.

Beschreibung

Beschreibung
English: KEY TO ANNEXATIONS MAP

A. Original Village of Cleveland, incorporated by legislative act of December 23, 1814.

B. Annexation by act of December 31, 1829.

C. Annexation by act of February 18, 1834.

D. Incorporated with A, B, and C as City of Cleveland by act of March 5, 1836.

E. Remainder of Cleveland Township Annexed by act of March 22, 1850.

F. City of Ohio Annexed by act of June 5, 1854.

G. Annexation of part of Brooklyn Township passed by legislative act of February 16, 1864, and granted by County Commissioners, September 6, 1864.

H / I. Portions of Brooklyn and Newburgh townships Annexed by act of February 28, 1867, and approval of County Commissioners granted, August 6, 1867.

K. Annexation of part of Newburgh Township granted by County Commissioners. March 9, 1870.

L. Ordinance to Annex East Cleveland Village passed, October 24, 1872.

M / N / O. Annexation of parts of Brooklyn, Newburgh, and East Cleveland townships granted by County Commissioners, February 8, 1873.

P. Annexation of Portion of Newburgh Township granted by County Commissioners, December 8, 1873.

R. Annexation of part of Brooklyn Village granted by County Commissioners, November 10, 1890.

S. Annexation of Portion of East Cleveland Township granted by County Commissioners, September 28, 1892.

T. Annexation of Portion of Newburgh Township granted by County Commissioners, November 15, 1893.

U. Annexation of West Cleveland Village granted by County Commissioners, March 5, 1894.

V. Date of Annexation of Brooklyn Village fixed by passage of ordinance by its council, June 15, 1894, after authorization passed, April 30, 1894.

W. Portion of Village of Glenville Annexed by grant of County Commissioners, February 26, 1898.

X. Annexation of Portion of Glenville Village granted by County Commissioners, November 18, 1902.

Y. Annexation of Portion of Linndale Village ordered by County Commissioners, December 19, 1903, and resolution adopted on April 11, 1904, declaring said Annexation as part of Cleveland.

Z. Ordinance to Annex a Portion of Brooklyn Township rejected, May 31, 1904.

AA. Annexation of Portion of Brooklyn Township ordered by County Commissioners, July 11, 1904.

BB. Annexation of Portion of Newburgh Heights Village ordered by County Commissioners, September 25, 1905.

CC. Ordinance to Annex Glenville City passed, June 19, 1905.

DD. Ordinance to Annex Village of South Brooklyn passed, December 11, 1905.

EE. Secretary of state notified of passage of ordinance Annexing Corlett Village, December 28, 1909.

FF. Secretary of state notified of passage of ordinance Annexing the Village of Collinwood, January 21, 1910.

GG. Secretary of state notified of passage of ordinance Annexing a Portion of Shaker Township, June 22, 1912.

HH. Secretary of state notified of passage of ordinance Annexing the Village of Nottingham, January 14, 1913.

II. Secretary of state notified of passage of ordinance Annexing the City of Newburgh, February 10, 1913.

KK. Secretary of state notified of passage of ordinance Annexing Portion of Euclid Village, August 27, 1914.

LL. Secretary of state notified of passage of ordinance Annexing Portion of East View Village, December I, 1914.

MM. Secretary of state notified of passage of ordinance Annexing Portion of Shaker Heights Village, February 12, 1915.

NN. Secretary of state notified of passage of ordinance Annexing Portion of Brooklyn Township, August 7, 1915.

OO / PP. Secretary of state notified of passage of ordinances Annexing Portions of Brooklyn Township, August 10, 1916, and April 12, 1917, respectively.

QQ / RR. Secretary of state notified of passage of ordinances Annexing Portions of East View Village and Warrensville Township, September 15, 1917.

SS. Secretary of state notified of passage of ordinance Annexing Portion of East View Village, February 10, 1919.

TT. Village of West Park recorded, January 3, 1923, per Record of village incorporations, County recorder's office.

UU. Annexation of Portion of Euclid Village granted by County Commissioners, October 15, 1926.

VV. Annexation of Portion of Warrensville Township granted by County Commissioners, March 9, 1927.

WW. Annexation of Portion of Brooklyn Heights Village granted by County Commissioners, June 6, 1927.

XX. Annexation of Portion of Warrensville Township granted by County Commissioners, May 25, 1927.

YY. Annexation of Portion of Warrensville Township granted by County Commissioners, July 21, 1927.

ZZ. Annexation of Portion of Miles Heights Village granted by County Commissioners, April 25, 1928.

50. Annexation of Miles Heights Village ordered by County Commissioners, December 29, 1931; Annexation Passed, March 28, 1932.

51. Portion of old West Park Village Detached from the City of Cleveland by Court of Common Pleas, October 28, 1932.

52. Portion Detached from the City of Cleveland to South Euclid by County Commissioners, March 12, 1943.

53. Annexation of Portion of Brookpark Village granted by County Commissioners, March 28, 1946.

54. Annexation of Portion of Riveredge Township as part of agreement between City of Cleveland and City of Fairview Park, July 1, 1992.

55. Additional Annexations of Portions of City of Brook Park, part of airport expansion between 1992 and 1996.

56. Portion Detached from the City of Cleveland to City of Brook Park as part of settlement agreement, July 1996.

57. Annexation of Portion of City of Brook Park as agreed by Cleveland City Council and agreed by Referendum of City of Brook Park on August 7, 2001.

58. Portion Detached from the City of Cleveland to City of Brook Park as agreed by Cleveland City Council and agreed by Referendum of City of Brook Park on August 7, 2001.
Datum
Quelle Base Map Provided by Google Maps with Information provided by Cleveland City Planning Commission; Avery, Elroy McKendree, "A History of Cleveland and Its Environs” (1918) pp. 256-257; and Rose, William Ganson, "Cleveland: The Making of a City" (1950) p. 1113
Urheber PaulJMeissner

Lizenz

Ich, der Urheber dieses Werkes, veröffentliche es unter der folgenden Lizenz:
w:de:Creative Commons
Namensnennung Weitergabe unter gleichen Bedingungen
Dieses Werk darf von dir
  • verbreitet werden – vervielfältigt, verbreitet und öffentlich zugänglich gemacht werden
  • neu zusammengestellt werden – abgewandelt und bearbeitet werden
Zu den folgenden Bedingungen:
  • Namensnennung – Du musst angemessene Urheber- und Rechteangaben machen, einen Link zur Lizenz beifügen und angeben, ob Änderungen vorgenommen wurden. Diese Angaben dürfen in jeder angemessenen Art und Weise gemacht werden, allerdings nicht so, dass der Eindruck entsteht, der Lizenzgeber unterstütze gerade dich oder deine Nutzung besonders.
  • Weitergabe unter gleichen Bedingungen – Wenn du das Material wiedermischst, transformierst oder darauf aufbaust, musst du deine Beiträge unter der gleichen oder einer kompatiblen Lizenz wie das Original verbreiten.

Kurzbeschreibungen

Ergänze eine einzeilige Erklärung, was diese Datei darstellt.

In dieser Datei abgebildete Objekte

Motiv

image/png

b1f5133678f9ca3c4f3bbeead137cc2510b4c5eb

821.589 Byte

2.188 Pixel

2.708 Pixel

Dateiversionen

Klicke auf einen Zeitpunkt, um diese Version zu laden.

Version vomVorschaubildMaßeBenutzerKommentar
aktuell06:49, 8. Jun. 2015Vorschaubild der Version vom 06:49, 8. Jun. 20152.708 × 2.188 (802 KB)wikimediacommons>PaulJMeissnerReverted to version as of 04:39, 8 June 2015

Die folgende Seite verwendet diese Datei:

Metadaten