Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Williamson, NY
Wayne County
By using eCode360 you agree to be legally bound by the Terms of Use. If you do not agree to the Terms of Use, please do not use eCode360.
Date
Road
Minute Book
Page No.
6-7-1923
Vick Street (release, consent and order on file with Town Clerk)
1915-1932
132
6-14-32
Old Ridge Street - authorized preparation of papers (release, consent and order filed with Town Clerk 11-10-1932)
1932-1937
_____
6-14-32
Cottage Street - authorized preparation of papers (release, consent and order filed with Town Clerk 11-10-1932)
1932-1937
_____
6-14-32
Poplar Street - authorized preparation of papers (release, consent and order filed with Town Clerk 11-10-1932)
1932-1937
_____
5-2-35
VanLare or Pearl Street, East Williamson (release, consent and order filed with Town Clerk 5-2-1935)
1932-1937
_____
10-2-35
Highland Avenue (release, consent and order filed with Town Clerk 10-10-1935; release, consent and order for Highland Ave. extended filed with Town Clerk 8-26-1946)
1932-1937
_____
9-10-36
Mill Street - report from County Superintendent of Highways indicating that Mill St. appears to be a public highway in every sense of the Highway Law
1932-1937
_____
9-5-1939
Rasmussen Street (release, consent and order filed with Town Clerk)
1937-1945
103
10-1-41
Pearsall Street (release, consent and order entered in minutes and filed with Town Clerk)
1937-1945
283
5-14-52
Circle Drive (release, consent and order filed with Town Clerk)
1949-1954
180
11-18-52
Willow Drive (referred to as Willow Avenue in release, consent and order filed with Town Clerk, recorded in W.C.C.O. in Liber 577 of Deeds at Page 40)
1949-1954
216
11-10-53
Willow Drive extended (referred to as Willow Avenue in release, consent and order filed with Town Clerk and recorded in Wayne County Clerk's office in Liber 577 of Deeds at Page 45)
1949-1954
278
9-13-55
Sherman Avenue (release, consent and order filed with Town Clerk, recorded in Wayne County Clerk's office in Liber 577 of Deeds at Page 50)
1954-1957
141
12-14-65
Pearsall Street Extension to Route 104 over lands owned by Town of Williamson (deed recorded in Wayne County Clerk's office in Liber 572 at Page 796)
1965-July 30, 1968
39
10-8-68
Sunset Lane and Fernaays Street, north of West Ridge Road (release, consent and order recorded in Wayne County Clerk's office October 15, 1968, in Liber 609 at Pages 408-414)
July 30, 1968 June 22, 1971
21
12-17-68
Cuyler Drive and Selby Way, west of Lake Avenue (release, consent and order recorded in Wayne County Clerk's office December 24, 1968, in Liber 610 at Pages 857-864)
July 30, 1968 June 22, 1971
45
1973
Town purchased lands to reroute Everdyke Road, deeds from Eugene A. and Dolores Gruschow and Peter J. and Cornelia Sonneville (recorded in Wayne County Clerk's office September 25, 1973, in Liber 665 at Pages 527-530)
10-14-75
Deliverance Avenue, commences at Tripp Road (consent and order recorded November 22, in Wayne County Clerk's office April 20, 1976, in Liber 696 at Pages 253-256)
January 15, 1974 November 22, 1977
235
2-27-79
Cottage Street Extension running south from Cottage Street (release, consent and order recorded in Wayne County Clerk's office March 8, 1979, in Liber 726 at Pages 872-883)
November 22, 1977
145
4-8-1980
Maken Road, running souther- ly from East Lake Road to the Municipal Sewer Plant (designation and dedication)
293
6-23-1981
King Street (laying out dedica- tion)
41
8-9-1986
Ridgewood Circle dedication and release deed dated August 19,1986)
1982-1987
343
11-8-1988
Lakewood Drive (dedication and release deed of Baron Estates, Inc., also known as Lakewood Estates, dated November 8, 1988)
June 23, 1987
163
12-11-1990
Mystic Meadows Lane, north of Shepherd Road, turning east (laying out and dedication, dated December 11, 1990)
11-10-1992
Rosemarie Lane, east of Arbor Road and part of Arbor Knolls Subdivision, Section I (laying out and dedication, dated 11-10-1992)
November 10, 1992
357