master street list update summary 2001 - 2010€¦ · master street list update summary 2001 - 2010...

46
Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between September 21, 2010 and March 22,2011 New Street Names Dir Street Name & Suffix Township Section Location/Description N Angelina Lane Richland 26 New access Road for PrintPac off of W Vernal Pike. W Cayden Lane Bloomington 29 Private Road off of 2300 Block of W Arlington Rd. Corrections/Changes Correct Incorrect Comments N Angelina Lane N Ridgeline Road Ridgline is the proposed name used for project planning and was not accepted. W Indiana Creek Dr S Indiana Creek Dr All of Indiana Creek Drive is west directional. S Star View Lane S Star View Street name changed to include more traditional suffix. ----------------------------------------------------------------------------------------------------- The Following Changes have been made to the Monroe County Master Street List between January 29, 2009 and September 20, 2010. New Street Names Dir Street Name & Suffix Township Section Location/Description W Brady Court Bloomington 20 Ridgefield Phase IV W Curry Pike Bloomington 19 Extension of N Curry Pike past W State Road 46 S Daniel Court Perry 11 Renamed portion of S Daniel Street at the southwest end of E Daniel Street. Another section of S Daniel Street still remains at the opposite end of the roadway. N Hackberry Street Bloomington 20 Ridgefield Phase IV

Upload: others

Post on 14-May-2020

5 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

Master Street List Update Summary 2001 - 2010

The Following Changes have been made to the Monroe County Master Street List between

September 21, 2010 and March 22,2011

New Street Names

Dir Street Name &

Suffix

Township

Section Location/Description

N Angelina Lane Richland 26 New access Road for PrintPac off of W Vernal

Pike.

W Cayden Lane Bloomington 29 Private Road off of 2300 Block of W Arlington

Rd.

Corrections/Changes

Correct Incorrect Comments

N Angelina Lane N Ridgeline

Road

Ridgline is the proposed name used for project planning and

was not accepted.

W Indiana Creek

Dr

S Indiana Creek

Dr All of Indiana Creek Drive is west directional.

S Star View

Lane S Star View Street name changed to include more traditional suffix.

-----------------------------------------------------------------------------------------------------

The Following Changes have been made to the Monroe County Master Street List between

January 29, 2009 and September 20, 2010.

New Street Names

Dir Street Name

& Suffix

Township

Section Location/Description

W Brady Court Bloomington

20 Ridgefield Phase IV

W Curry Pike Bloomington

19 Extension of N Curry Pike past W State Road 46

S Daniel Court Perry 11

Renamed portion of S Daniel Street at the southwest end of E

Daniel Street. Another section of S Daniel Street still remains

at the opposite end of the roadway.

N Hackberry

Street

Bloomington

20 Ridgefield Phase IV

Page 2: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

N Hedge Apple

Lane

Bloomington

20 Ridgefield Phase IV

S Horned Owl

Road Van Buren 24 Far View Hills

S

Omaha

Crossing

Drive

Van Buren 13 Cedar Chase Phase III Section 2

W Olivia Court Bloomington

20 Ridgefield Phase IV

W RCA Park

Drive Perry 8 Rename of W Thomson Park Drive

S Sendona

Court Van Buren 13 Cedar Chase Phase III Section 2

S Tech Park

Drive Perry 07

Mill Subdivision (New steet is an extenion plus a rename of S

Rex Grossman Blvd for section north of W Tapp Road.

Section south of W Tapp Road remains S Rex Grossman

Blvd.)

W Vaughn

Clipp Way

Bloomington

28

Runs between N Kinser Pike and N College Ave. Part of W

Riley Drive renamed.

Added Directionals

Dir Street Name & Suffix

S Bay Pointe Lane

S Morrison Court

S Oak Ridge Drive

E Pointe Road

E Pointe Club Drive

S Pointe Lasalles Drive

S Pointe Resort Drive

S Pointe Ridge Lane

S Pointe View Dr

Page 3: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

Corrections/Changes

Correct Incorrect Comments

S Daniel Court S Daniel Street Another section of S Daniel Street still remains at northeast

portion of this roadway.

W De Ann

Drive

N De Ann

Drive Changed to match address range.

E Marigold

Road

E Marigold

Drive

S Wever Road S Weaver Road

N Hackberry

Street

N Hackberry

Lane Originally reported as N Hackberry Lane

Retired or Removed due to error

Street Name Comments

W Thomson Park Drive Renamed to W RCA Drive

-----------------------------------------------------------------------------------------------------

The Following Changes have been made to the Monroe County Master Street List between May

6, 2008 and January 28, 2009

New Street Names

Dir Street Name & Suffix Township Section Location/Description

N Behrens Court Richland 11 Meadowlands Phase 1 Section VII & VIII

W Channing Way Richland 11 Meadowlands Phase 1 Section VII & VIII

N Glandore Drive Bloomington 32 17th & Crescent Subdivision

E Goodnight Way Perrry 02 Stratum at Latimer Farm

W Hiddlen Meadow Drive Richland 11 Stonebridge Phase 1

N Korbyn Court Richland 11 Meadowlands Phase 1 Section VII & VIII

E Lieutenant Lane Perry 28 Admiral Glen Estates Phase II

N Lismore Drive Bloomington 32 17th & Crescent Subdivision

W Marquis Drive Bloomington 32 17th & Crescent Subdivision

W Middle Street Bean Blossom 17 Stinesville Street missing from database

Page 4: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

S Monroe Medical Park Blvd Perry 19 New name for S Tiwari Blvd.

S Pams Way Perry 30 Kerr Subdivision

S Piazza Drive Perry 10 Renwick Phase II

E Samantha Drive Perry 22 Amber Ridge II

E Stratum, Way Perry 02 Stratum at Latimer Farm

N Thornhill Place Richland 11 Stonebridge Phase 1

Added Directionals

Dir Street Name & Suffix

W Angles Way

S Barger Lane

S Bay Pointe Drive

N Beachwood Heights Drive

E Bender Road

W C Street (Harrodsburg)

E Calais Court

N Captains Way

S Cassandra Lane

E Conard Court

N Elsie Lane

W Foster Curry Drive

N Patti Court

N Railroad Street

W Ray Moore Road

N Renay Road

N Richardson Road

E Robertson Lane

N Robin Drive

N Rodeo Drive

W Rose Creek Drive

N Rosenbaum Road

W Rosewood Drive (Ellettsville) There is also a N & W Rosewood Drive in Bloomington.

E Rush Ridge Fork

E Scott Lane

E Shelterhouse Road

N Sipes Road

Page 5: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

N Skirvin Lane

S Society Lane

W Spicer Lane

E Spriggs Road

N Stafford Lane

N Stidd Drive

N Sycamore Street (Stinesville)

W Tabor Hill Road

W Thacker Road

W Trendmar Lane

S Union Church Road

S Valley Mission Road

E Waldrip Creek Road

S Waterford Lane

N Wesner Woods Road

N Whispering Pines Drive

E Wilderness Trail

N Woodall Road

E Woodview Drive

Corrections/Changes

Correct Incorrect Comments

S Amber Drive S Amber Ridge Drive Changed to Amber Ridge in 2007 and changed

back in 2008.

E 2nd Avenue

Sanders

E Second Avenue

Sanders

E 3rd Avenue

Sanders

E Third Avenue

Sanders

W Cave Creek

Drive W Cavecreek Drive

S Tall Oaks Ridge S Twin Oaks Ridge Hardin Ridge Campground.

N Shire Glen Drive E Shire Glen Drive

Page 6: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

Retired or Removed due to error

Street Name Comments

Barry Drive Private driveway off of W Wylie Street -- not a road.

W Brookside Court Name change was never adopted. Street using W Bluebell Court

E Music Mall Street removed for SRSC construction in 1994

S Tiwari Blvd Renamed to S Monroe Medical Park Blvd

-----------------------------------------------------------------------------------------------------

The Following Changes have been made to the Monroe County Master Street List beween

December 19, 2007 and May 5, 2008.

New Street Names

Dir Street Name &

Suffix

Township

Section Location/Description

S Pecan Lane Perry 7

Missing from list, new name for S Oakdale Drive

E,

changed in 2005. (There is still a S Oakdale Dr)

S Foggy Ridge Lane Clear Creek 21 Foggy Morning Glen

E Morning Brook Lane Clear Creek 21 Foggy Morning Glen

Added Directionals

Dir Street Name & Suffix

N Petro Road

Page 7: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

Corrections/Changes

Correct Incorrect Comments

S Collinswood Drive S Collingswood Drive

S Greenridge Lane S Green Ridge Lane

E Linden Drive N Linden Drive

S Wellington Drive S Wellington Court There is still an E Wellington Court

-----------------------------------------------------------------------------------------------------

The Following Changes have been made to the Monroe County Master Street List between

October 18, 2007 and December 18, 2007.

New Street Names

Dir Street Name &

Suffix

Township

Section Location/Description

N Abigail Lane Richland 11 Overbrook (Rename of N Clover Drive - There is still a

E Clover Drive).

N Ajuga Court Richland 10 Stoneview

S Amber Ridge

Drive Perry 22 Amber Ridge (Rename of S Amber Dr)

S Clear View Court Perry 20 Baywood

W Donegal Court Bloomington 18 Murfield Phase IV

E Guinness Court Bloomington 3 Shire Glen

E Kylie Court Perry 22 Amber Ridge

S Muller Parkway Perry 6 The Village at Muller Park

E Shire Glen Drive Bloomington 3 Shire Glen

W Vinca Lane Richland 10 Stoneview

Page 8: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

Corrections/Changes

Correct Incorrect Comments

S Amber Ridge Drive S Amber Drive

W Corral Way Drive W Corral Way Trail

S Foxwood Lane W Foxwood Lane

W Heatherwood Lane W Heatherwood Drive

S Red Fox Court W Red Fox Court

Special Note: We have adjusted the database for S Pepper Chase so that Chase is the suffix.

There is not an abbreviation for the suffix. There should not be any issues if others chose to leave

Chase as part of the name field in their own lists or databases.

Retired or Removed due to error

Street Name Comments

N Clover Dr Renamed to N Abigail Lane (There is still a E Clover Drive)

-----------------------------------------------------------------------------------------------------

The Following Changes have been made to the Monroe County Master Street List between July

18, 2007 and October 17, 2007.

New Street Names

S Clear View Court Perry 20 Baywood

W Donegal Court Bloomington 18 Murfield Phase IV

E Kylie Court Perry 22 Emerald Trace

Page 9: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

Added Directionals

S Church Road

S Red Oak Lane

E Wellston Drive

Corrections/Changes

Correct Incorrect Comments

W Double Down Court W Double Downs Court

-----------------------------------------------------------------------------------------------------

The Following Changes have been made to the Monroe County Master Street List between April

20, 2007 and July 18, 2007.

New Street Names

S Bridle Path Trail Van Buren 27 Iron Gate Farms

S Cavecreek Drive Van Buren 2 Stonechase

W Corral Way Trail Van Buren 27 Iron Gate Farms

W Harding Place Drive Clear Creek 17 Harding Place

S Iron Gate Trail Van Buren 27 Iron Gate Farms

S Rockwood Crescent Court Van Buren 2 Stonechase

S Stonechase Crossing Van Buren 2 Stonechase

E Terra Cove Court Perry 14 New name for E Ozzies Way

S Wetland Road Salt Creek 10 Off of E Kent Road

Added Directionals

E Wellston Drive

Page 10: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

Corrections/Changes

Correct Incorrect Comments

E Edwards Row E Edward Row

Retired or Removed due to error

W Cavecreek Drive North Subdivsion using continuation of W Cobblestone Street

E Edward Row Renamed to E Edwards Row

E Ozzies Way Renamed to E Terra Cove Court

-----------------------------------------------------------------------------------------------------

The Following Changes have been made to the Monroe County Master Street List between

March 1, 2007 and April 19, 2007.

New Street Names

E Beardsley Drive Perry 1 Gentry Estates Phase 6

E Cargill Street Perry 10 Renwick Phase II

E Cathcart Street Perry 10 Renwick Phase II

S Ira Street Perry 10 Renwick Phase II

W Johanna Drive Richland 10 Union Valley Farms

N Katelyn Court Richland 11 Union Valley Farms

S Smithwood Court Perry 10 Renwick Phase II

S Whooping Crane Lane Van Buren 24 Far View Hills

E Wilcoxe Way Perry 10 Renwick Phase II

Added Directionals

E Norton Street (Sanders)

-----------------------------------------------------------------------------------------------------

Page 11: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

The Following Changes have been made to the Monroe County Master Street List between

December 26, 2006 and February 1, 2007.

New Street Names

S Adah Avenue Clear Creek

15 Freeman Fields

E Alberta Drive Clear Creek

15 Freeman Fields

S Alonzo Way Clear Creek

15 Freeman Fields

E Beardsley Drive Perry 1 Gentry Estates

E Cargill Street Perry 10 Renwick Phase II

E Caroline Court Clear Creek

16 Bellevista Section 3

S Carriage Lane Perry 22 Summerwood

E Cathcart Street Perry 10 Renwick Phase II

E Charles Way Clear Creek

15 Freeman Fields

W Cheryl Drive Richland 13 Highland Park Estates II

E Fenbrook Lane Perry 1 Deckard Subdivsion

N Highland Drive

(Ellettsville) Richland 13

Highland Park Estates II (There is still a W Highland

Drive too)

S Ira Street Perry 10 Renwick Phase II

W Johanna Drive Richland 11 Union Valley Farms Phase 5

N Katelyn Court Richland 11 Union Valley Farms Phase 5

S Marcy Court Clear Creek

16 Bellevista Section 3

S Mary Beth Drive Perry 1 Deckard Subdivision

E Michelle Court Clear Creek

16 Bellevista Section 3

S Sara Court Perry 1 Deckard Subdivision

S Smithwood Court Perry 10 Renwich Phase II

E Summer Creek Drive Perry 22 Summerwood

E Tierney Street Clear Creek

16 Bellevista Section 3

E Wilcoxes Way Perry 10 Renwick Phase II

Page 12: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

Added Directionals

N White Road

Corrections

Correct Incorrect Comments

S Anne Avenue E Anne Avenue

-----------------------------------------------------------------------------------------------------

The Following Changes have been made to the Monroe County Master Street List between

March 1, 2005 and December 29, 2006.

New Street Names

W 14th Court Bloomington

32 Private Street off of N Dyer Drive

S Addisyn Lane Perry 7 Summit Ridge

S Addisyn Lane Perry & Summit Ridge (New Name for W Day Star Dr)

W Amy Robinson

Drive

Bloomington

32 New name for W Curve Street

W Arch Haven

Avenue Perry 5 New name for W Blue Hole Lane

N Beagle Lane Bean

Blossom 27

New name for N Well Drillers Road North (S Well Drillers

Road or N Well Drillers Road South still exists)

N Begonia Court Richland 24 Glen Meadow

S Bernard Drive Perry 8 New name for S Quarry Street

N Blue Heron Drive Benton North

35

Lakewood Subdivision- New Name segments of N

Lakewood Drive also none as N Lakewood Drive East or E

Lakewood Drive, and N Lakewood Drive West or W

Lakewood Drive.

W Blue Hole Lane Perry 5 Private Road off of S Landmark Avenue

W Boheny Drive Richland 13 Arbors @ Woodgate Phase IV, Section 2

Page 13: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

S Bridwell Court Perry 1 Gentry East Phase V

S Brigadier Blvd. Perry 28 Admiral Glen Estates

N Bud Thompson

Way Richland 14 Hidden Forest

S Calloway Court Perry 21 Sutton Place Phase II

N Cantlin Drive Richland 24 River Bend Phase II

E Cardigan Court Perry 1 Previously unnamed street stub off of S Graywell Drive in

Gentery Estates

W Cavecreek Drive Van Buren 2 Stonechase

S Clara Blvd. Perry 10 Renwick Subdivision

N Claybrooke Court Bloomington

15 Gramercy Park Subdivision

N Clover Drive

(Elletttsville) Richland 11 Overbrook (This is an extension of E Clover Drive)

E Cobble Creek

Court Perry 2 Stella Ridge

E Commander

Court Perry 28 Admiral Glen Estates

W Cornerstone

Blvd. Richland 25 North Park

W Cornerstone Way Richland 3 Quarry Estates

E Creeks Edge

Drive Perry 14 & 15

New name for E Glen Magna Way. Name of Subdivision

changed from The Gardens at Hidden Valley Farms to

Meadowcreek

W Daffodil Court Van Buren 6 Summerfield @ Fieldstone

N Dahlia Lane Richland 24 Glen Meadow

W Dark Hollow

Road Clear Creek 5 Ketcham Ridge

Day Star Drive Perry 7 Summit Ridge

S Delila Star Drive Perry 7 Summit Ridge

W Dowden Creek

Road Clear Creek 5 Ketcham Ridge

W Dresden Drive Richland 13 Arbors @ Woodgate Phase IV, Section 2

S Eva Hill Drive Perry 10 Renwick Subdivision

W Eventide Drive Perry 7 Summit Ridge

S Flat Rock Road Perry 7 Summit Ridge

W Foster Fiscus

Road

Bean

Blossom 20

Road missing from list, runs between W Hedrick Road and

W State Road 46

E Garden Path Perry 14 & 15

New name for E Marblehead Garden Path. Name of

Subdivision changed from The Gardens at Hidden Valley

Farms to Meadowcreek

Page 14: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

W Geranium Lane Richland 24 Glen Meadow

E Gramercy Park

Drive

Bloomington

15 Gramercy Park Subdivision

S Hawksmore

Drive Perry 10 Renwick Subdivision

W Higgens Court Richland 4 Litten Estate

W Holiday Drive Bloomington

31 Franklin Business Park

W Hueston Way Perry 31 Mallard Woods

E Jackie Court Richland 11 Overbrook

W John Williams

Lane Van Buren 29 Beaver's Creek

E Larry Wayne

Drive Perry 12 Wayneshire Estates

S Last Horse Lane Polk 27 New name for S Blackwell Church Road (Also known as S

Old Dutch Ridge Road)

S Manor Court Perry 22 The Manor Subdivision

E McCracken Way Bloomington

35 Apartments off of S Smith Road

W McHaffey Woods

Drive Van Buren 25 McHaffey Woods

S Meadowcreek

Blvd. Perry 15

New name for S Wellesley Blvd.. Name of Subdivision

changed from The Gardens at Hidden Valley Farms to

Meadowcreek

E Melville Circle Perry 10 Renwick Subdivision

E Merritt Drive Salt Creek 28 Rush Ridge

W Millennium Park

Drive Perry 5

Adams Grove (Formerly unnamed street off of S Adams

Street)

W Monarch Court Van Buren 6 Summerfield @ Fieldstone

S National Point

Road Clear Creek 5 Ketcham Ridge

S Nature Trail

Drive Van Buren 25 McHaffey Woods

E Nicholas Lane Richland 11 Overbrook

E Nora Hill Drive Perry 10 Renwick Subdivision

S Old Bend Road Polk 22 New name for some segments of S Old Dutch Ridge Road

S Opportunity Lane Perry 6 Cloverleaf Square

E Ozzies Way Perry 14 Terra Cove Estates

N Petunia Lane Richland 24 Glen Meadow

W Piper Lane Perry 6 New name for disconnected segment of W 2nd Street.

Page 15: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

N Purple Heart

Memorial Drive Richland Honorary memorial name for sections of N Curry Pike.

S Quarry Court Perry 8 Parkview Hills

W Quarry Estates

Drive Richland 3 Quarry Estates

E Rachel Way Richland 11 Overbrook

E Railway Circle Perry 10 Renwick Subdivision

S Ramsey Drive Perry 10 Renwick Subdivision

W Raymond Run Richland 4 Litten Estates

S Renwick Blvd Perry 10 Renwick Subdivision

S Rockwood Court Van Buren 2 Stonechase

N Ruffy's Way Richland 24 River Bend Phase II

S Samantha Court Clear Creek

36 Old street missing from database

E Seminary Drive Perry 10 Renwick Subdivision

S Springhouse Way Perry 10 Renwick Subdivision

N St Patricks Court Bloomington

18 Muirfield Phase III

S Star View Perry 8 Woolery Woods Section 2

N Stone Carver

Drive Richland 25 North Park

S Stonechase

Crossing Van Buren 2 Stonechase

S Strong Drive Perry 5 & 8 Indiana Enterprise Center

W Sunstone Drive Perry 7 Summit Ridge

S Susie Street Perry 8 Evergreen Subdivision

S Tiwari Blvd Perry 19 Monroe Medical Park

S Two Creeks Lane Perry 22 Two Creeks Subdivision

Added Directionals

E Castilla Court

N Dublin Drive

E Farr Road

S Fidler Drive (Smithville)

E Flora Road

S Forest Drive

E Four Boys Trail

Page 16: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

W Fowler Road

E Fox Lane

E Friendship Lane

W Gene Avenue

S Gilmore Ridge Lane

S Glen Ellen Drive

N Goose Hollow Road

N Gray Avenue

E Grubb Road

S Hanson Cemetery Road

S Harbour Pointe Drive

E Hardin Ridge Road

N Hillsamer Road

N Hoadley Road (Stinesville)

S Hoff Lane

S Hughes Road

W Hobart Road

E Ingram Road

W Ingram Road

N Impatiens Street

N Innisbrooke Drive

S Jackson County Line Road

E Kent Road

S Ketcham Runaround

S Kinser Cemetery Road

S Lake Monroe Drive

S Lake Ridge Drive

S Lawrence County Road (900)

W Little Flock Lane

S Locust Street (Smithville)

E Old Richardson Road

W Richland Plaza Drive

E Southshore Drive

S Tanyard Road

W Thrasher Road

Page 17: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

Corrections

Correct Incorrect Comments

W Center Street S Center Street Stanford

N Dublin Drive W or E Dublin Drive

W Hennessey Street W Hennessy Street

N Impatiens Street Impatience Street

W Iroquois Drive W Iroquios Drive

S Jackson County Line Road Jackson Co Line Road

N Jeralie Court N Seralie Court

E Knob Creek Road S Knob Creek Road

S Old Richardson Road E Old Richardson Road

W Richland Plaza Drive Richard Plaza Drive

S Susie Street S Susie's Trail

W Tanglewood Road W Tanglewood Drive

N Utt Drive N Utt Street

Retired or Removed due to error

S Blackwell Church

Road Renamed to S Last Horse Lane

W Blue Hole Lane Renamed to W Arch Haven Avenue

S Cross Street (Stanford) No such street. It is part of W Center Street. (There still is a W Cross

Road)

W Curve Street Renamed to W Amy Robinson Drive

W Day Star Drive Renamed to W Addisyn Ln

E Glen Magna Way Renamed to E Creeks Edge Drive

N Hula Drive Proposed Name for N Dahlia Lane

N Kona Court Proposed Name for N Begonia Court

E Lakewood Drive Renamed to N Blue Heron Drive

W Lakewood Drive Renamed to N Blue Heron Drive

N Luau Drive Proposed Name for N Petunia Lane

E Marblehead Garden

Path Renamed to E Garden Path

S Quarry Street Renamed to S Bernard Drive (There is a S Quarry Court)

W Ukulele Lane Proposed Name for W Geranium Lane

Well Drillers Road North Renamed to N Beagle Lane (There is still a S Well Drillers Road)

Page 18: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

S Wellesley Blvd. Renamed to S Meadowcreek Blvd.

-----------------------------------------------------------------------------------------------------

The Following Changes have been made to the Monroe County Master Street List between July

16, 2004 and February 28, 2005.

New Street Names

W Alder Court Perry 6 Copper Beach Apartments

E Alexis Way Perry 33 Wynebrooke Estates Subdivision

W Buckskin Court Van Buren 2 Stonecrest @ Fieldstone

E Bryn Mawr

Drive Perry 14 Bryn Mawr Subdivision

E Calloway Street Perry 21 Sutton Place Subdivision

N Capitol Avenue Richland 11 Private Drive off of W State Road 46 named.

N Captains Way Washington

33 Sample Subdivision

S Carberry Court Perry 21 Sutton Place Subdivision

S Copper Beach

Way Perry 6 Copper Beach Apartments

W David Alan

Court Richland 11 Union Valley Homestead

W Elkhorn Court Van Buren 2 Stonecrest @ Fieldstone

W Fenceline Road Richland 07 Not a new road, missed in the database, N Fenceline Road

still exists.

W Heartwood

Court Perry 6 Copper Beach Apartments

E Jackson Creek

Drive Perry 21 Sutton Place Subdivision

E Molly Court Salt Creek 33 Missing from database, not a new street.

S Nicks Court Perry 33 Wynebrooke Estates Subdivision

N Prairie Green

Court

Bloomington

25 Prairie Green Subdivision

W Pyramid Court Richland 13 New Name for cul-de-sac created from new W Arlington

Road /W State Road 46 alignment

Page 19: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

S Sophia Court Perry 21 Sutton Place Subdivision

Added Directionals

E 1st Avenue (Sanders)

W Alfred Lane

E Allens Creek Road

S Ashley Avenue

E Baby Creek Road

E Bald Eagle Lane

N Barr Road

N Benton Court

N Benton Drive

N Black Oak Drive

N Blue Spruce Drive

S C Street (Sanders)

S Cardwell Road

E Carowinds Court

W Cedar Bluff Road

W Center Street

S Clarkdale Court

E Clarkway Drive

E Cleve Butcher Court

E Cleve Butcher Road

N Columbia Avenue

S Cooper Road

E Cox Drive

W Cross Road

W Crum Road

W Dinsmore Road

E East Court

S First Avenue (Harrodsburg)

W Fourth Avenue (Harrodsburg)

S Friendship Road

N Genevieve Lane

S Greene County Line Road

S Green Ridge Lane

Page 20: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

E Green Street (Smithville)

N Happy Hollow Road

W Harbison Road

E Hash Road

E Hays Road

N Hite Road

W Hodge Lane

E Holly Lane

S Hollyhock Lane

N Hudoff Road

E Hunters Creek Lane

S Hunters Creek Road

N Ian Court

N J Stewart Lane

W Jachin Lane

N Jenner Drive

N Karen Court

S Lake Forest Drive

N Lakeview Drive (Lake Lemon)

N Lewis Lane

S Linthicum Road

W Lori Ann Lane

N Low Gap Road

N Lydy Road

S Mackenzie Court

S Main Street (Smithville)

S Main Street (Sanders)

N Mann Road

N Market Street (Stinesville)

S Matlock Street (Smithville)

N McCoy Road

E Midview Drive

W Miller Street (Stinesville)

W Milton Lane

N Moon Road

W Moorman Road

W Morgan Circle

N Morgan County Road

Page 21: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

S Morning Glory Court

W Moss Lane

W Mt Carmel Road

E Mt Ebal Road

N Murat Road

N Murrey Heights Drive

E Musket Drive

E Nellie Lane

N Netha Court

E North Street (Smithville)

E Old Meyers Road

N Pathways Drive

N Payne Road

W Pine Lane (Ellettsville)

E Pointe Court

E Pointe Cove Road

S Pointe Retreats Drive

W Prather Road

E Prince Road

N Roundtree Court

S Salt Creek Court

E Salt Creek Drive

W Sand College Road

S Second Avenue (Harrodsburg)

W Second Avenue (Sanders)

W Silverthorne Street (Ellettsville)

N Siscoe Lane

S Snow Road

S Springville Road

E St Andrews Court

S St Andrews Circle

N Stinesville Road

S Swartz Ridge Road

E Tailwater Court

S Tailwater Drive

N Thames Drive

E Third Avenue (Sanders)

S Third Avenue (Harrodsburg)

Page 22: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

N Utt Street

W Walnut Street (Stinesville)

E Waters Edge Drive

N Wexford Court

N White Street (Ellettsville)

N Wildrose Court

E Wildwood Drive

S William Way

S Wisley Lane

Corrections

Correct Incorrect Comments

N First Street

(Ellettsville) N 1st Street

S First Street (Ellettsville) S 1st Street

S First Avenue

(Harrodsburg) 1st Avenue

E Second Avenue

Sanders 2nd Avenue Sanders

S Second Avenue

(Harrodsburg) 2nd Avenue

N Second Street

(Ellettsville) N 2nd Street

S Second Street

(Ellettsville) S 2nd Street

E Third Avenue Sanders 3rd Avenue Sanders

S Third Avenue

(Harrodsburg) 3rd Avenue

S Third Street

(Ellettsville) S 3rd Street

S Fourth Street

(Ellettsville) S 4th Street

N Fifth Street

(Ellettsville) N 5th Street

S Fifth Street

(Ellettsville) S 5th Street

S Edgewood Drive N Edgewood Drive There is also a W Edgewood Drive

S Eddington Drive E Eddington Drive

Page 23: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

S Greene County Line

Road Greene Co Line Road

E Hackers Creek Road N Hackers Creek Road

S Lake Forest Drive Lake Forest Drive S & Lake

Forest Drive E

S McMillan Court E McMillan Court

Moreman Road W Moorman Road

Pointe Retreats Drive S Point Retreat Drive

S Shawnee Drive S Shawnee Street

W Lakewood Drive (Lake

Lemon) West Lakewood Drive

There is also a N Lakewood Drive and

E Lakewood Drive

Retired or Removed due to error

Castlewood Drive Correct name is N Castlewood Court

Dutch Church Road Correct name is N Old Dutch Church Road

Strickland Road Alias for E Hackers Creek Road

-----------------------------------------------------------------------------------------------------

The Following Changes have been made to the Monroe County Master Street List between

February 12, 2004 and July 15, 2004.

New Street Names

E Antler Court Richland 15 Greenbriar Knolls Subdivision

E Appomatox

Court Richland 15

S Basswood Circle Perry 6 Basswood Apts. Name Change

S Blaikelee Court Van Buren 34

W Capstone Circle Richland 16 Prominence Pointe Subdivision

W Crown Circle Richland 16 Prominence Pointe Subdivision

W Drift Court Richland 16 Prominence Pointe Subdivision

N Gathering Court Richland 14 Autumn Ridge Subdivision

Page 24: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

N Flanders Run Washington 28 Wainwright Manor Subdivision

W Fleming Place Washington 28 Wainwright Manor Subdivision

W Karney Court Perry 30 Rolling Glen - Not a new street, missing from database

S Leisure Lane Clear Creek 3 Chelser Garden Subdivision

N Londonderry

Lane

Bloomington

25

Heather Ridge Subdivision (Originally proposed with

name St Andrews Lane)

S Millstone Way Perry 15 Jackson Mill Subdivision

N October Drive Richland 14 Autumn Ridge Subdivision

N Palisade Drive Richland 16 Prominence Pointe Subdivision

W Pinnacle Drive Richland 16 Prominence Pointe Subdivision

W Prominence

Pointe Richland 16 Prominence Pointe Subdivision

W Riley Drive Bloomington

28 Crimson Court Apartments

W September Drive Richland 14 Autumn Ridge Subdivision

N Sumac Court Richland 2 & 3 Woodland Park Subdivision

N Teresa Lane Richland 11 Union Valley Farms

W Tobacco Road Perry 30 Rolling Glen - Not a new street, missing from database

W Upland Court Richland 16 Prominence Pointe Subdivision

Proposed Street Names Now Current

N Alyssa Drive Union Valley Farms (Richland 11)

N Andrea Drive Union Valley Farms (Richland 11)

W Aran Court Union Valley Farms (Richland 11)

N Bobbie Court Union Valley Farms (Richland 11)

N Darlene Court Union Valley Farms (Richland 11)

N Hanna Court Union Valley Farms (Richland 11)

N Margie Court Union Valley Farms (Richland 11)

W Teresa Lane Union Valley Farms (Richland 11)

Added Directionals

N Baksway Drive

N Beaver Lodge Road

Page 25: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

N Big Bass Lane

N Cortland Drive

W Darrell Court

S Darrell Drive

W Depot Road

W Double Downs Court

E Eagle Bay Drive

E Emerald Court

E Fawn Ridge Trail

E Harbor Drive

S Harrodsburg Road

E Hazel Street (Smithville)

S Indian Valley Drive

W Jocedan Court

N Lee Paul Road

W Lizzy Lane

S Old Dutch Ridge Road

W Simpson Chapel Rd

E Spillway Road

E Winesap Court

Corrections

Correct Incorrect Comments

N Alyssa Drive W Alyssa Drive

W Aran Court W Hran Court

S Basswood Circle S Basswood North Circle or

S Basswood Circle North

S Basswood Circle S Basswood South Circle or

S Basswood Circle South

S Crandall Court E Crandall Court

N De Ann Drive N Deann Drive

E Edward Court S Edward Court

Flora Road Flora Drive

W Hunter Valley Road Hunter Road/Hunter Valley Rd

S McMillian Court E McMillian Court

Miller Street (Stinesvillee) Miller Street Added Town

Page 26: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

N Orris Drive W Orris Drive Entire street uses N directional

E Thorton Drive E Thorton Road

N Truesdel Drive N Trusdel Road Named after family.

W Truesdel Court W Trusdel Court Named after family.

E Reynard Drive Raynard Drive

Retired or Removed due to error

S Basswood North

Circle Renamed to S Basswood Circle

S Basswood South

Circle Renamed to S Basswood Circle

Hunter Road Correct name is W Hunter Valley Road

Jonathan Court Proposed name not used for E Cider Court in Orchard Estates, W

Jonathan Drive still exists.

W Orris Drive Entire Street N Orris Drive

N Redbud Drive Changed to all W Redbud Drive

-----------------------------------------------------------------------------------------------------

The Following Changes have been made to the Monroe County Master Street List between June

1, 2003 and February 11, 2004.

New Street Names

S Arbor Ridge Court Perry 7 Arbor Ridge Condos

W Arbor Ridge Way Perry 7 Arbor Ridge Condos

W Betula Drive Bean Blossom

15 Robinia Grove Subdivision

E Bricklin Court Perry 11 Rosewood Subdivision

W Buskirk Street

(Stinesville)

Bean Blossom

16 Missing from Database, not a new street.

N Campbell Park Road Richland 10 Old Hartstrait Road Stub

E Cobble Creek Circle Perry 2 Smith Road Townhomes

E Cobble Creek Drive Perry 2 Smith Road Townhomes

Page 27: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

S Glenview Drive Perry 30 Rolling Glen Subdivision

S Henady Lane Van Buren 35 Off W Duvall Road

E Heydt Ridge Road Salt Creek 20 Off S State Road 446

E Luxbury Drive Perry 1 Gentry East

E Lydia Lane Perry 2 Smith Road Townhomes

W Mary Anns Way Richland 24 River Bend Subdivision Phase I

S Maston Court Perry 8 Robins Glen - New name for S Langley Court

S Millstone Court Perry 15 Jackson Mill

N Natasha Drive Richland 24 River Bend Subdivision Phase

N Patriot Court Richland 15 Greenbrier Knolls Estate

W Petal Court Perry 8 Sunflower Gardens

N Profile Parkway Richland 36

S Profile Parkway Richland 36

N Rindle Lane Richland 13 Spring Valley Subdivision

S Rippowan Path Perry 15 Hidden Valley Farms Subdivision

E Rockweld Path Perry 14 Hidden Valley Farms Subdivision

S Solitude Court Van Buren 2 Stonecrest @ Fieldstone

S Stella Drive Perry 2 Smith Road Townhomes

W Sugarberry Court Bloomington 20 Ridgefield Subdivision

S Sunflower Drive Perry 8 Sunflower Gardens

W Teoma Lane Bean Blossom

15 Robina Grove Subdivision

E Ward Lane Bloomington 24 Street stub created by realignment of E State Road

45.

S Weeping Willow Way Perry 17 The Preserve @ Willow Creek - New name for S

Willow Bend

W Wheaton Court Perry 30 Rolling Glen Subdivision

S Woolery Mill Drive Perry 8 Woolery Farm Parcel L

E Wyndam Court Perry 11 Rosewood Subdivision

W Zenith Drive Richland 36

Added Directionals

W 4th Avenue (Harrodsburg)

N Buskirk Road

W Carter Road

W Forrest Park Drive

Page 28: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

W Fry Road

W Graves Road

W Hedrick Road

N Hilltop Drive

N Kam Lane

N Low Gap Road

S McCormick Lane (Rd)

S Mt. Zion Road

W Old Capitol Pike

N Raubs Lane

W Rice Road

W Tarkington Lane

N Texas Ridge Road

E Tower Ridge Road

E Tulip Tree Trace

Corrections

Correct Incorrect Comments

S Paiges Way S Pages Way

S Soutar Drive S Souter Drive

W Soutar Drive W Souter Drive

Retired or Removed due to error

S Access Drive Renamed to S Landmark Drive

S Willow Bend (Bloomington) Renamed to S Weeping Willow Way

S Langley Court (Bloomington - Robins Glen) Renames to S Maston Court

-----------------------------------------------------------------------------------------------------

Page 29: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

The Following Changes have been made to the Monroe County Master Street List between

September 1, 2002 and May 30, 2003.

New Street Names

A Street Beam Blossom

16 Stinesville, not a new street, missing from database.

E Ariel Way Benton South

31 Belle Terre - New name for E Jamey Way

S Aspet Bend Perry 14 Hidden Valley Farms Subdivision

Bay Street Salt Creek 35 Salt Creek Realty Subdivision (not a new street,

missing from database).

S Benta Drive Van Buren 24 Not a new street, missing from database.

N Boxwood Court Richland 13 Arbors at Woodgate - New name for N Carey Ct

E Bressingham Garden

Way Perry 14 Hidden Valley Farms Subdivision

Brennick Court Van Buren 28 Brennick Estates Subdivision

N Canyon Court Bloomington 33 Canyon Estates Subdivision

W Castle Court Perry 17 The Highlands Subdivision

S Cheekwood Lane Perry 15 Hidden Valley Farms Subdivision

E Cheyanne Lane Perry 10 Regents Place

S Crafters Court Perry 17 The Highlands Subdivision

S Dawson Lane Perry 18 The Highlands Subdivision

W Elm Street

(Stinesville)

Bean Blossom

17 Not a new street, missing from database

S Fenbrook Court Perry 2 Springhill at Brighton Point

S Glasgow Circle Perry 18 The Highlands Subdivision

S Glasgow Court Perry 18 The Highlands Subdivision

E Glen Magna Way Perry 14,15 Hidden Valley Farms Subdivision

S Langley Court Perry 8 Robbins Glen at Woolery Farm

Lawrence County

Road Indian Creek 22 Not a new street, missing from database

W Lockview Street Perry 17 The Highlands Subdivision

E Lukes Court Perry 27 Not a new street, missing from database.

E Marblehead Garden

Path Perry 14,15 Hidden Valley Farms Subdivision

S McDougal Court Perry 17,18 The Highlands Subdivision

S Meeting House Court Perry 17 The Highlands Subdivision

W Meeting House Lane Perry 17, 18 The Highlands Subdivision

Page 30: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

E Normandie Court Salt Creek 7 Bellemeade Subdivision (not a new street, missing

from database).

S Pages Way Perry 10 Regents Place

S Parnel Court Perry 18 The Highlands Subdivision

W Ribbon Lane Richland 13 Arbors at Woodgate - New name for W Blackford Ct

E Sailor Lane Clear Creek 35 Pedigo Bay Subdivision

N Seralie Court Richland 24 Java Heights Subdivision

E State Court Perry 4 Not a new street, missing from database.

E Sundance Lane Clear Creek 1 New name for E Ridgewood Lane off Shields Ridge

Rd.

N Timberline Drive Richland 1 Not a new street, missing from database.

W Twin Oaks Ridge Perry 8 Adams Hill Subdivision

W Twin Oaks Valley Perry 8 Adams Hill Subdivision

S Wellesley Blvd Perry 14 Hidden Valley Farms Subdivision

W Wintersweet Court Bloomington 20 Ridgefield Subdivision

S Yaddos Ridge Perry 14 Hidden Valley Farms Subdivision

Added Directionals

E Boltinghouse Road

W Chapin Chapel Road

N Fox Hollow Road

W Hickory Drive (Ellettsville)

S Lee Phillips Road

S Lucus Road

W Main Street (Stinesville)

W Mustang Drive

N Tunnel Road

S Whitherbee Drive

Corrections

Correct Incorrect Comments

W Arlington Road N Arlington Road

E Cove Court S Cove Court

Page 31: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

S Crafters Court W Crafters Way

N Elm Street

(Bloomington) N Elm Street Also a W Elm Street (Stinesville)

S Elm Street

(Bloomington) S Elm Street Also a W Elm Street (Stinesville)

S Glasgow Circle S Andrew Circle

S Glasgow Court W Andrew Court

W Hennessy Street S Hennessy Circle

W Hickory Drive

(Ellettsville)

Hickory Drive

(Bloomington) Also a S Hickory Drive in Bloomington.

W Indiana Street

(Ellettsville)

S Indiana Street

(Ellettsville)

S Kingsbury Avenue S Kingsbury Drive City Engineering corrected

N Kline Court N Cline Court Requested by Developer (The Arbors at

Woodgate)

E Lingelbach Lane E Linglebach Lane

W Lockview Street W Lockview Way

S Macy Court W Macy Court

S Whitherbee Drive Whiterbee Court

S Woodscrest Drive S Woodcrest Drive City Engineering corrected

Retired or Removed due to error

S Andrew Circle Proposed name not used for S Glasgow Circle (The Highlands)

W Andrew Court Proposed name not used for S Glasgow Court (The Highlands)

W Blackford Court Renamed to be W Ribbon Lane (Arbors at Woodgate)

N Carey Court

(Ellettsville)

Renamed to be N Boxwood Court (Arbors at Woodgate). There is still a

E Caray Court in Bloomington.

W Crafters Way Proposed name not used for W Crafters Court (The Highlands)

N Henley Court Renamed to be continuation of E Compton Blvd.

S Hennessy Circle Renamed to be W Hennessy Street (The Highlands)

Hickory Lane

(Ellettsville) Removed - Alias or double entry.

N Indiana Street

(Ellettsville) Indiana Street in Ellettsville is a West Street.

E Jamey Way Renamed to be E Ariel Way (Belle Terre)

N Linglebach Lane Entire street is E Lingelbach Lane

W Lockview Way Proposed name not used for W Lockview Street (The Highlands)

Page 32: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

E Ridgewood Lane Renamed to be E Sundance Lane (off of Shields Ridge Rd)

-----------------------------------------------------------------------------------------------------

The Following Changes have been made to the Monroe County Master Street List between

January 10, 2002 and August 30, 2002.

New Street Name

S Amber Drive Perry 22 Amber Ridge Subdivision

N Amos Lane Bean Blossom 4 Rename from N Beech Lane

E Austin Lane Washington 23 Rename from E Newt Fulford Rd East

W Bedrock Road Van Buren 2 Stonecrest at Fieldstone - Rename from S Bedrock

Road

S Big Sky Lane Perry 19 Off of S State Road 37

W Blackford Court Richland 13 The Arbors at Woodgate Subdivision

N Bliss Court Richland 14 Hidden Forest Subdivision

S Cannon Court Richland 15 Greenbriar Knolls Subdivision

N Carr Road Bean Blossom 22 Legacy Meadows Subdivision

S Chalmers Court Perry 30 Farmers Field Subdivision

E Ciana Court Perry 22 Amber Ridge Subdivision

E Citation Drive Perry 21 Bridlewood Subdivision

S Cordova Place Perry 22 Bristol Manor Subdivision

S Cove Court Clear Creek 34,35 Pedigo Bay Subdivision

S Crane Court Perry 20 Eagleview Subdivision

S Crop Circle Perry 30 Farmers Field Subdivision

S Derby Drive Perry 21 Bridlewood Subdivision Eagle Bay Drive Clear Creek 22 Missing from list (Eagle Bay at the Point)

E Eldridge Road Salt Creek 22

N Ernest Way Bean Blossom 22 Legacy Meadows Subdivision

N Grantham Run Bloomington 18 Cambridge Springs Subdivision

W Harrington Street Richland 13 The Arbors at Woodgate Subdivision

S Heritage Drive

(Ellettsville) Richland 10 Missing from list, not a new street.

E Ironsides Drive Richland 15 Greenbriar Knolls Subdivision

Page 33: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

S Jaclyn Drive Salt Creek 2 Rename from S Woodview Court A (Woodview

Hills Subdivision)

N Jacob Court

(Ellettsville) Richland Mayfield Subdivision

E Keenland Court Perry 21 Bridlewood Subdivision

S Livia Drive Perry 22 Amber Ridge Subdivision

N Lower Birdie Galyan

Road Rename from N Birdie Galyan Road (Section

accessed from E State Road 46)

N Upper Birdie Galyan

Road Rename from N Birdie Galyan Road (Section

accessed from N Mt Gilead Road)

W Maefield Court Richland 13 The Arbors at Woodgate Subdivision

S Manowar Court Perry 22 Bridlewood Subdivision

W Mary Ellis Street Richland 13 The Arbors at Woodgate Subdivision

W May Road Van Buren 25-27,

33-36 Missing from list, not a new street

E Miami Street Richland 15 There is an East and West Miami Street

W Moline Drive Perry 30 Farmers Field Subdivision

N Muirfield Drive Bloomington 18 Muirfield Subdivision

W Nestle Down Drive Richland 11 Union Valley Farms Subdivision

E Nottingham Court Perry 22 Bristol Manor Subdivision

E Oaklawn Court Perry 15 Oaklawn Park

W Ocean Drive Van Buren 14 Rename for W Beach Lane

E Paddock Ridge Bloomington 1 Siffin Subdivision

E Pedigo Bay Drive Clear Creek 34, 35 Pedigo Bay Subdivision

W Runkle Way Richland 36 Whitehall Park

E Sail Away Lane Benton North 35 Off of South Shore Drive

N Sarada Drive Bean Blossom 22 Legacy Meadows

E Secretariat Court Perry 21 Bridlewood Subdivision

N Serendipity Drive Bloomington 23 Rename from N Baugh Road (Southern section,

northern section retains name)

W Stanton Court Bloomington 18 Cambridge Springs Subdivision

N State Road 37

Business

Bloomington 8, 16

& 17 Missing from list, not a new street

S State Road 43 Richland 31 Not a new street, added southern section.

E Techumseh Drive Richland 15 There is an East and West Techumseh Drive

W Tensleep Road Van Buren 2 Stonecrest at Fieldstone Subdivision

W Turnbury Circle Bloomington 18 Muirfield Subdivision

N Union Court Bloomington 34 Section of N Union Street on IU campus renamed. White Road Richland 18 On Owen County Line, not a new street.

Page 34: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

E Winners Circle Perry 21 Bridlewood Subdivision

S Xavier Court Perry 10 North Oaks Subdivision

New Proposed Street Names

W Alyssa Drive Richland 11 - Union Valley Farms Subdivision

N Andrea Drive Richland 11 - Union Valley Farms Subdivision

N Bobbie Court Richland 11 - Union Valley Farms Subdivision

N Darlene Court Richland 11 - Union Valley Farms Subdivision

N Hanna Court Richland 11 - Union Valley Farms Subdivision

W Hran Court Richland 11 - Union Valley Farms Subdivision

N Margie Court Richland 11 - Union Valley Farms Subdivision

W Teresa Lane Richland 11 - Union Valley Farms Subdivision

Added Directionals

N Aldrin Court

N Aloha Drive

W Andy Court

N Andy Way

N Annhurst Drive

W Apache Drive

N Armstrong Drive

W Autumn Circle (Ellettsville)

E Bald Eagle Lane

N Barbara Street (Ellettsville)

W Beech Lane (Ellettsville)

S Birch Street (Ellettsville)

W Blackfoot Court

N Bowman Road

S Breeden Road

W Breezewood Court

E Briarwood Lane

W Brittany Court (Ellettsville)

N Brook Hollow Court

Page 35: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

W Brookwood Court

N Brookwood Drive

N Brummetts Creek Road

W Buick Drive (Ellettsville)

S Burch Road

N Centennial Drive

S Cherry Street (Ellettsville)

W Cheryl Drive (Ellettsville)

E Clover Drive (Ellettsville)

N Collins Drive (Ellettsville)

E Cooper Court (Ellettsville)

W Craig Drive

S Cree Court

W Crestwood Drive

N Crider Drive

N Crossover Road

W Custer Square

N Daisy Drive (Ellettsville)

N Deann Drive

E Deckard Ridge Road

N Deer Park Drive (Ellettsville)

S Deer Run (Ellettsville)

W Deer Trail Court

N Diamond Lane (Ellettsville)

N Diana Drive (Ellettsville)

W Denise Drive

E Dolan Road

E Dora Road

E Duke Road

W Dunleigh Drive

N Durnil Court

E Earl Young Road

N Easy Street

N Echo Bend

W Ers Way

W Estate Court (Ellettsville)

N Fenceline Road

N Firefly Drive

Page 36: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

N Fish Road

N Forrest Park Drive

W Furr Court

W Gardner Road

S Garrison Chapel Road

N Gettys Creek Road

W Golden Drive (Ellettsville)

S Gore Road

E Greylock Lane

N Hanover Glen

S Harmony Road

N Harrington Court

N Harris Street

N Harvest Court

W Harvest Lane

W Hickory Court (Ellettsville)

W Highland Drive (Ellettsville)

W Howard Road

S Inverness Crest

W Iroquios Drive

N Jacob Street (Ellettsville)

W Judy Drive (Ellettsville)

N Kelli Drive (Ellettsville)

W Kelly Street (Ellettsville)

N Killion Court

W Kirksville Road

S Knight Court

S Knob Creek Road

N Lakeside Court

N Langley Drive

S Lantern Lane

N Lauren Lane

W Lawson Road

N Lee Street (Ellettsville)

W Legacy Lane

E Lentz Road

N Leoda Drive

N Limberlost Lane

Page 37: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

N Little Horse Road

N Logan View

N Louden Road

N Love Lane

W Lynwest Drive

W Maefield Street

W Majestic Woods Drive

N Maple Court (Ellettsville)

E Marie Lane

N Mary Street

N Marybelle Way

S May Street

W McNelly Street

E Meadowlands Drive

W Meadowvale Drive

W Megans Way

W Merry Way Lane

W Miami Street (There is also an E Miami Street)

W Michael Lane

E Militia Court

W Mill Run

N Mosswood Drive

S Navaho Drive

E Newt Fulford Road

N Norm Anderson Road

N Norway Drive

W Norway Court

N Nova Court

W Nova Drive

N Outback Road

N Paddington Way

S Park Street (Ellettsville)

S Patton Road

S Paul Street

W Perry Drive

W Poplar Circle (Ellettsville)

W Poplar Court (Ellettsville)

W Portage Trail

Page 38: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

W Potowatami Court

W Potowatami Drive

W Rainbow Court

W Raintree Court

N Raubs Lane (Ellettsville)

E Renee Drive (Ellettsville)

N Rhinestone Drive

N Ridgemoor Court (Ellettsville)

S Ridge Springs Lane (Ellettsville)

N Ridgeway Drive (Ellettsville)

N Robs Lane (Bloomington)

E Rust Road

W Sacajawea Court

W School Drive

W Sekiu Court

S Seneca Street

S Sharp Street

S Shawnee Street

N Shelly Drive

S Sioux Drive

E Sparks Lane

W Springwood Court

S Stanford Road

N Starnes Road

W Sterling Court (Ellettsville)

W Summer Court (Ellettsville)

W Susan Street (Ellettsville)

W Sycks Court

W Sylvan Lane

W Tamera Lane

W Tanglewood Drive

W Tecumseh Drive (There is also an E Tecumseh Drive)

N Thistle Drive

N Thomas Road

N Trooper Lane

W Trusdel Court

N Trusdel Drive

W Tulip Street (Ellettsville)

Page 39: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

S Tulip Tree Court (Ellettsville)

N Union Valley Road

N Viking Ridge Road

S Violet Court (Ellettsville)

W Walcott Lane

W Wampler Road

W Water Street

N Weathers Court

N Westfall Court

N White Oaks Drive (Ellettsville)

E Wildflower Drive

E Will Sowders Road

S Woods Avenue

Corrections

Correct Incorrect Comments

N Allen Lane

(Ellettsville) W Allen Lane (Ellettsville)

N Arlington Park

Drive N Arlingtonpark Drive

W Arlington Valley

Drive W Arlingtonvalley Drive

W Ashbrook Lane E Ashbrook Lane

W Autumn Circle

(Ellettsville) Autumn Court (Ellettsville)

W Beech Lane

(Ellettsville) Beech Drive (Ellettsville)

E Brittany Way

(Ellettsville) Brittany Drive (Ellettsville)

E Caray Court

(Bloomington) E Caray Court

Also a N Carey Court

(Ellettsville)

N Carey Court

(Ellettsville) N Carey Court

Also a E Caray Court

(Bloomington)

S Cedar Drive W Cedar Drive

N Chandler Drive

(Ellettsville) Chandler Road (Ellettsville)

Page 40: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

E Chandler Road

(Bloomington) E Chandler Road

Also a N Chandler Drive

(Ellettsville)

E Collins Lane

(Bloomington)

Added Bloomington as town to

distinguish from N Collins Drive in

Ellettsville.

Also a N Collins Drive

(Ellettsville)

S Commercial Street W Commercial Street

E Concord Drive

(Ellettsville) W Concord Street (Ellettsville)

S Court Street

(Ellettsville) Court Avenue (Ellettsville)

N Daisy Drive

(Ellettsville) Daisy Drive Also S Daisy Lane

E Deer Lick Road W Deer Lick Road

W Deer Trail Court Deer Trail

E Dewey Drive E Dewey Street

W Dewey Drive W Dewey Street

N Diamond Lane

(Ellettsville) Diamond Lane

Also N Diamond Street

(Bloomington)

N Diamond Street

(Bloomington) N Diamond Street

Also N Diamond Lane

(Ellettsville)

W Dunleigh Drive Dunleith Drive

W Edgewood Drive N Edgewood Drive Also a S Edgewood Drive

W Ers Way Ers Ways

N Forrest Park Drive Forest Park Drive

W Golden Drive

(Ellettsville) Golden Drive

Also E Goldin Court & Drive

(Bloomington)

E Goldin Court

(Bloomington) E Goldin Court

Also W Golden Drive

(Ellettsville)

E Goldin Drive

(Bloomington) E Goldin Drive

Also W Golden Drive

(Ellettsville)

Harbour Pointe Drive Harbour Pt Drive

S Hennessy Circle W Hennessy Street

S Heritage Road

(Bloomington) S Heritage Road

Also S Heritage Drive

(Ellettsville) and W Heritage Way

(Bloomington)

W Heritage Way

(Bloomington) W Heritage Way

Also S Heritage Road

(Bloomington) and S Heritage

Drive (Ellettsville).

W Hillcrest Drive E Hillcrest Drive

E Independence Street W Independence Street

Page 41: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

N Logan Road

(Bloomington) N Logan Road Also N Logan View (Ellettsville)

N Logan View

(Ellettsville) Logan View

Also N Logan Road

(Bloomington)

S May Street

(Ellettsville) S May Street Also W May Road

W Merry Way Lane Merryway Lane

W Nelson Lane W Nelson Street

S Park Street

(Ellettsville) S Park Street

Also N & S Park Avenue

(Bloomington)

S Pine Cone Court

(Ellettsville) N Pine Cone Court (Ellettsville)

W Primrose Lane S Primrose Lane

N Raubs Lane

(Ellettsville) N Raubs Lane Also N Robs Lane (Bloomington)

N Robs Lane

(Bloomington) Robs Lane Also N Raubs Lane (Ellettsville)

E Sterling Avenue

(Bloomington) E Sterling Avenue

Also W Sterling Court

(Ellettsville)

E Sterling Court

(Ellettsville) Sterling Court

Also E Sterling Avenue

(Bloomington)

W Sudbury Drive W Sudbury Avenue

S Summerwood Court

(Bloomington) S Summerwood Court

Also W Summer Court

(Ellettsville)

S Turtleback Drive Turtleback Creek Road

N Walnut Grove N Walnut Grove Avenue

W Water Street mistakenly retired

White Street

(Ellettsville) White Street

Also White Road on Owen

County Line

S Woodview Court Woodview Court "B"

Retired or Removed due to error

Ashbrook Court Removed, alias for W Ashbrook Lane

S Bartlettsville

Road

Retired, alias for S Chapel Hill Road from E Guthrie Road to the Lawrence

County Line.

W Beach Lane Retired street in Van Buren Township Section 14, street name change to W

Ocean Drive

Page 42: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

N Beech Lane Retired street in Bean Blossom Township Section 4,

street name change to N Amos Lane

N Birdie Galyan

Road

Retired, street name change to N Upper Birdie Galyan Road and N Lower

Birdie Galyan Road.

Campground Road Retired, Addresses moved to E Moores Creek Road

Firefly Drive Removed, misspelling of N Fireflay Drive

W Industrial Court Retired, never was officially named, all addresses off of W Industrial Park

Drive (Bloomington Industrial Park).

Inverness Drive Removed, alias for S Inverness Crest.

E Newt Fulford

Road E Retired, street name change to E Austin Lane

Park Drive

(Ellettsville) Removed, alias for S Park Street

N Ratliff Road Removed, alias for W Ratliff Road

S Rechter Road Removed, entire street is E Rechter Road.

Sassafrass Patch

Road Retired, street name change to Rust Road

Saskatchewan

Court Removed, misspelling of W Sacajawea Court

W State Road 45 46 Removed, Alias for W State Road 45 46 Bypass

E Sussex Drive Removed, entire street S Sussex Drive.

E Tranquility Way Retired, private driveway of N Brummetts Creek road that was mistakenly

named.

W Whitehall Pike Retired, historic alias for W 3rd Street

Windfree Estates Removed, alias for E Windfree Lane

Woodview Court A Retired, street name change to S Jaclyn Drive.

-----------------------------------------------------------------------------------------------------

The Following Changes have been made to the Monroe County Master Street List between July

30, 2001 and January 9, 2002.

New Street Names

S Baldwin Drive (Perry17/The Highlands Phase V)

E Brighton Crest (Perry 1 / Gentry Honours Phase II Section I)

S Brumely Court (Perry 1 / Gentry Honours Phase II Section I)

Page 43: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

W Commercial Street (Perry 29/ Robinson Industrial Park)

S Coriander Court (Perry 1 / Gentry Honours Phase II Section I)

S Fridley Court (Van Buren 2/Stonecrest at Fieldstone Phase IV Sec II)

W Hanks Crossing (Van Buren 11/ Karst Farm) Rename from Emily Ave.

W Hennessy Street (Perry17/The Highlands Phase V)

W Innovation Court (Richland 26 / Northwest Park) Rename from Enterprise Ct

S McDougal Street (Perry17/The Highlands Phase V)

S Production Drive (Perry 29/ Robinson Industrial Park)

N State Road 45 46 Bypass

S Stillwater Lane (Porto Bello Estates)

W Tensleep Road (Van Buren 2/Stonecrest at Fieldstone Phase IV Sec II)

E Villa Glen Court (Perry17/The Highlands Phase V)

Added Directionals

E Ashburn Court

E Briarwood Court

E Broadleaf Court

E Brock Road

N Bruce Lane

E Chandler Road (Polk Township)

W Carmola Drive

W Deer Lick Road

S Hawks Way

S Forest Hill Drive

S Live Oak Court

S Long Hill Drive

N John Young Road

N Norwest Woods Lane

N Norwest Woods Cir

S Norwood Drive

N Old Dutch Church Road

N Pioneer Lane

W Reeves Road

E Rush Ridge Road

N Sewell Raod

E Sterling Ave

Page 44: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

S Waltz Court

Corrections

S Danlyn Road Corrected suffix from Drive

E Poplar Court Corrected town to Ellettsville from Bloomington

E Sterling Avenue Corrected suffix from Road

W Sudbury Drive Corrected suffix from Lane

S White Pine Drive Corrected name spelling from White Pines

N White River Drive Corrected directional from W

Retired or Removed due to error

W Arlington Lane Retired, street name change to N Norwest Woods Lane

Hunters Path Retired, street name change

Emily Avenue Retired, street name change to W Hanks Crossing

W Enterprise Court Retired, street name change to W Innovation Court

-----------------------------------------------------------------------------------------------------

The Following Changes have been made to the Monroe County Master Street List between June

12, 2001 and July 30, 2001.

New Street Names

S Acorn Drive (Perry 19) Change of Address on Stansifer Court

W Allison Court (Richland 13 / Arbors at Woodgate Subdivision Phase 3)

W Ardsley Lane (Richland 13 / Arbors at Woodgate Subdivision Phase 3)

N Carey Court (Richland 13 / Arbors at Woodgate Subdivision Phase 3)

N Cline Court (Richland 13 / Arbors at Woodgate Subdivision Phase 3)

W Coffey Lane (Richland 24 / Java Heights Subdivision Phase 1)

S Cromwell Court (Perry 1 / Gentry East Subdivision)

N Jayne Ann Court (Richland 24 / Java Heights Subdivision Phase 1)

N Jeralie Court (Richland 24 / Java Heights Subdivision Phase 1)

N Jinni Lynn Court (Richland 24 / Java Heights Subdivision Phase 1)

Page 45: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

N Jimmie Dean Court (Richland 24 / Java Heights Subdivision Phase 1)

S Leco Lane (Salt Creek 18 ) Change of address from S Old State Road 37

N Lakewood Drive (Benton North 35 / Lakewood Subdivision)

N Mocha Drive (Richland 24 / Java Heights Subdivision Phase 1)

Added Directionals

E Agate Avenue

S Bennett Lane

W Brighton Road

S Chapel Hill Road

N Collier Cemetery Road

E Conard Drive

N County Line Road

W Delap Road

W Flatwoods Road

E Gross Road

W Hinds Road

N Liberty Hollow Road

S Lodge Road

W Mallory Road

E Northshore Drive

S Roberts Road

E Rush Ridge Road

N Tilford Road

W Tramway Road

S Woodview Court

Corrections

N Rajumi Drive Corrected suffix from Road

S Plaza Drive Corrected Directional from W

S Silver Fox Court Corrected Directional from W

Retired or Removed due to error

Ashbrook Drive Removed, error, street does not exist

Branch Road Removed, correct name is W East Branch Road

W Buffet Bend Removed, proposed street name not used

Page 46: Master Street List Update Summary 2001 - 2010€¦ · Master Street List Update Summary 2001 - 2010 The Following Changes have been made to the Monroe County Master Street List between

E Button Lane Removed, error, street does not exist

E Cardoff Court Removed, correct street name is E Cardiff Court

Honeysuckle Court Retired, previous street name for E Pepperidge Drive

N Keystone Drive Removed, street should be all N Keystone Court

S Margarita Ville Court Removed, proposed street name not used

Martha Jean Street Removed, error, street does not exist

W Monon Drive Removed, street should be all S Monon Drive

E Pickwick Place Removed, street should be all S Pickwick Place

Red Rock Road Removed, street should be all W Red Rock Road

Silverthorne Road Removed, correct street name is Silverthorne Street

N Stephens Drive Removed, street should be all E Stephens Drive

Stands Road Removed, correct name is S The Stands Road

S Stonegate Drive Removed, street should all be E Stonegate Drive

The Outback Road Removed, correct name is Outback Road

Thorntree Drive Removed, street should all be N Thorntree Drive

Trot Road Retired, street in Brown County

N Vernal Pike Removed, street should be all W Vernal Pike

Watson Lane Retired, street in Brown County

Winfrey Lane Removed, correct street name is E Windfree Lane