Exciting enhancements are coming soon to eCode360! Learn more 🡪
Township of Spring Garden, PA
York 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.
Table of Contents
Table of Contents
This appendix contains an alphabetical listing of streets, and under each street a chronological listing of all ordained activities.
Name
Activity
Location
Ord.-Res.
Date
Albemarle Street
Curb lining
Both sides; entire length
7-14-1930
7-14-1930
Albemarle Street
Accepting
Entire length
8-14-1933
8-14-1933
Albemarle Street
Accepting
Entire length
7-16-1934
7-16-1934
Albemarle Street
Improving
Entire length
7-16-1934
7-16-1934
Albemarle Street
Assessment
Entire length
1-14-1935
1-14-1935
Albemarle Street
Streetlighting
—
R-12-1970
1970
Aqua Court
Adopting
Reservoir Estates Development
R-93-16
12-8-1993
Arlington Road
Accepting
Entire length
6-7-1926
6-7-1926
Atlas Alley
Name changing
Formerly known as Pole Alley
3-12-1947
3-12-1947
Beech Alley
Accepting
From E. Market Street to Belmont Street
2-17-1936
2-17-1936
Bee Tree Road
Recording
From Highland Terrace to Summit Terrace
R-1-1986
1-8-1986
Bellevue Drive
Recording
From Hillside Drive eastward to 70-foot diameter cul-de-sac
R-1-1986
1-8-1986
Belmont Street
Accepting
Entire length
5-5-1930
5-5-1930
Belmont Street
Accepting
Entire length
9-9-1936
9-9-1936
Belmont Street
—
—
R-2-1983
1983
Belmont Street
Streetlighting
—
R-10-1983
1983
Belmont Street
Streetlighting
—
R-2-1985
1985
Belmont Street
Vacating
Between Sixth Avenue and Seventh Avenue
94-2
5-11-1994
Belmont Street, South
Accepting
Located in Elmwood
12-53
9-9-1953
Belmont Street, South
Accepting
Entire length
12-56
11-14-1956
Belmont Street, South
Accepting
Located in Elmwood
1-60
1-13-1960
Belmont Street, South
Adopting
From Mt. Rose Avenue (L.R. 332) to Brunk Lane
R-1-1986
1-8-1986
Birch Alley
Accepting
From Hill Street to Belmont Street
2-17-1936
2-17-1936
Bolls Avenue
Curb lining
Between Mt. Rose Avenue and Prospect Street
6-7-1926
6-7-1926
Bolls Avenue
Name changing
From Bolls Avenue to Ogontz Street
3-4-1929
3-4-1929
Bonbar Road
Accepting
Located in Hollywood Heights
9-55
7-13-1955
Bond Street
Adopting
Southwardly to Country Club Road
4-10-1933
4-10-1933
Broad Street
Recording
From Devon Road to Rathon Road
R-1-1986
1-8-1986
Brockie Drive
Accepting
Entire length
18-50
11-8-1950
Brockie Drive
Recording
From Country Club Road to Wiltshire Road
R-1-1986
1-8-1986
Brockie Lane
Recording
From Wiltshire Road eastward to dead end
R-1-1986
1-8-1986
Brookway Drive
Accepting
—
R-14-1988
9-1988
Brookway Drive
Adopting
Entire length
94-12
12-14-1994
Butler Alley
Accepting
From Grantley Road east to Township line
2-17-1936
2-17-1936
Carriage Court
Adopting
Rosenmiller Farm Phase 5 Development
R-93-18
12-29-1993
Carroll Road
Accepting
Entire length
14-61
9-13-1961
Charles Alley
Accepting
From Albemarle Street to Hill Street
2-17-1936
2-17-1936
Chesley Road
Accepting
Located in Hillcrest
3-8-1950
3-8-1950
Chesley Road
Accepting
Entire length
1-64
1-8-1964
Chesly Road
Recording
From Greendale Road southward to adopted portion
R-1-1986
1-8-1986
Chester
Streetlighting
—
R-7-1976
1976
Church Alley
Accepting
From Albemarle Street to Hill Street
2-17-1936
2-17-1936
Clay Alley
Accepting
From Ogontz Street to Yale Street
2-17-1936
2-17-1936
Clearmount Road
Accepting
Located in Grandview Terrace
8-53
8-12-1953
Clover Lane
Accepting
Entire length
3-14-1940
3-14-1940
Clover Lane
Accepting
Located in Seven Acres
11-52
7-9-1952
Clover Lane
Accepting
Entire length
14-56
12-12-1956
Clover North
Accepting
Located in Seven Acres Addition
6-57
5-8-1957
Club Alley
Accepting
From Bond Avenue to an alley west of Grantley Road
2-17-1936
2-17-1936
Club Alley
Accepting
Entire length
9-17-1942
9-17-1942
Club House Road
Accepting
Entire length
14-61
9-13-1961
Clyde Alley
Accepting
From Mt. Rose Avenue to Church Alley
2-17-1936
2-17-1936
Collins Alley
Accepting
From the Township line east to Belmont Street
2-17-1936
2-17-1936
Colonial Avenue
Accepting
From the Grantley Road to Virginia Avenue
7-2-1923
7-2-1923
Colonial Avenue
Accepting
From Grantley Road westwardly to Bond Street
4-10-1933
4-10-1933
Colonial Avenue
Accepting
Entire length
10-10-1945
10-10-1945
Colonial Avenue
Accepting
Located in the Fourth Ward
3-8-1950
3-8-1950
Colonial Avenue
Accepting
Entire length
14-56
12-12-1956
Colonial Avenue
Accepting
Entire length
20-68
9-25-1968
Country Club Road
Curb lining
North side; entire length
7-14-1930
7-14-1930
Country Club Road
Accepting
Entire length
15-57
11-13-1957
Country Club Road
Streetlighting
—
R-4-1970
1970
Country Club Road
Streetlighting
Removing Met-Ed poles on north to south side
R-11-1970
1970
Country Club Road
Streetlighting
—
R-3-1985
1985
Country Club Road
correcting
From Clubhouse Road to Crows Nest Road and entrance to County Club of York
R-1-1986
1-8-1986
Country Club Road
Rename
Now known as Regent's Glen Boulevard
R-00-16
9-13-2000
Crescent Road
Accepting
Location in Randolph Park
8-54
6-9-1954
Crescent Road
Accepting
Located in Randolph Park
14-55
11-9-1955
Crestlyn Road
Accepting
Located in Grandview Terrace
1-55
1-12-1955
Crestlyn Road
Accepting
Entire length
9-57
7-10-1957
Crestlyn Road
Accepting
Entire length
9-60
3-9-1960
Detwiler Court
Accepting
Entire length
16-71
11-10-1971
Detwiler Court
Approving
From Verdan Drive, North to center line of 80-foot diameter cul-de-sac
R-1-1986
1-8-1986
Devon Road
Recording
From Edgar Street to Broad Street
R-1-1986
1-8-1986
Dogwood Circle
Recording
From Rosewood Lane eastward to center line 100-foot diameter cul-de-sac
R-1-1986
1-8-1986
Duke Street, South
Accepting
Entire length
6-7-1926
6-7-1926
Dupont Avenue
Accepting
From the Grantley Road to Virginia Avenue
7-2-1923
7-2-1923
Edgar Street
Improving
Boundary streets between the City and the Township
15-66
8-10-1966
Edgar Street
Streetlighting
—
R-7-1976
1976
Edgecomb Avenue
Accepting
Entire length
8-14-1933
8-14-1933
Edgecomb Avenue
Vacating
Between Rathton Road (formerly Edgecomb Road) and Grandview Road
4-8-1942
4-8-1942
Edgecomb Avenue
Accepting
Entire length
14-56
12-12-1956
Edgecomb Avenue
Accepting
Located in the Villa Green Annex
3-68
2-14-1968
Edgehill Road
Accepting
From Crescent Road to Ridgwood Road
9-49
4-13-1949
Edgehill Road
Accepting
Entire length
5-21-1953
5-21-1953
Edgehill Road
Recording
From Ridgewood Road eastward to adopted portion
R-1-1986
1-8-1986
Edgewood Drive
Streetlighting
—
R-17-1970
1970
Elmwood Boulevard
Accepting
Entire length
8-10-1922
8-10-1922
Elmwood Boulevard
Accepting
Entire length
5-5-1930
5-5-1930
Elmwood Boulevard
Streetlighting
—
R-13-1976
1976
Ethan Avenue
Curb lining
Both sides; entire length
7-14-1930
7-14-1930
Everett Street
Accepting
Entire length
13-71
8-11-1971
Everett Street
Accepting
Entire length
97
11-8-1978
Fairview Drive
Accepting
Entire length
5-52
3-12-1952
Fairview Drive
Streetlighting
—
R-4-1970
1970
Fairview Drive
Streetlighting
Removing Met-Ed poles on north and south side
R-11-1970
1970
Fairview Terrace
Accepting
Located in Grantley Hills
10-61
9-13-1961
Farquhar Drive
Recording
From County Club Road A-165 to Hillside Drive
R-1-1986
1-8-1986
Felty Alley
Accepting
Entire length
17-73
12-12-1973
Fifth Avenue
Accepting
Entire length
12-52
7-9-1952
Fifth Avenue
Accepting
Located in Elmwood
9-53
8-12-1953
Fifth Avenue
Accepting
Entire length
10-57
9-11-1957
Fifth Avenue
Recording
From Yale Street to Belmont Street, South
R-1-1986
1-8-1986
Fifth Avenue
Vacating
portions
R-2007-09
7-11-2007
First Avenue
Accepting
Entire length
8-10-1922
8-10-1922
First Avenue
Accepting
Entire length
5-5-1930
5-5-1930
First Avenue
Recording
From Belmont Street, South to Wheaton Street
R-1-1986
1-8-1986
Fourth Avenue
Accepting
Entire length
10-12-1931
10-12-1931
Fourth Avenue
Accepting
Location in Elmwood
12-53
9-9-1953
Franklin Street
Adopting
From Plum Street to Utah Alley
R-1-1986
1-8-1986
Frontenac Court
Recording
From Tri-Hill Road to center line of 80-foot diameter cul-de-sac
R-1-1986
1-8-1986
Garnet Road
Relinquishing
All rights; entire length
6-70
5-14-1970
Garnet Road
Accepting
Entire length
13-71
8-11-1971
George Street, South
Streetlighting
Ratifying existing light at South George Street and I-83
R-5-1989
4-1989
Glendale Road
Accepting
Location in Seven Acres
11-52
7-9-1952
Glendale Road
Accepting
Located in Hollywood Heights
14-52
8-13-1952
Glendale Road
Name changing
From Glendale to Greendale Road; between Hillock Lane and Clover Lane in Seven Acres
7A-54
6-9-1954
Glendale Road
Accepting
Entire length
12-56
11-14-1956
Glendale Road
Streetlighting
—
R-13-1976
1976
Glendale Road
Streetlighting
1200 and 1300 block
R-10-1977
1977
Glenwood Drive
Accepting
Located in Wyndham Hills
21-68
9-25-1968
Glenwood Drive
Accepting
Entire length
13-71
8-11-1971
Gotwalt Alley
Vacating
Between the Township of Spring Garden and James R. Harvey and M. Jeannette Harvey
92
8-10-1978
Grand Alley
Accepting
From State Street to Sherman Street
2-17-1936
2-17-1936
Grandview Road
Accepting
Entire length
12-56
11-14-1956
Grantley Court
Accepting
Entire length
14-61
9-13-1961
Grantley Plgd.
Streetlighting
—
R-6-1977
1977
Grantley Road
Curb lining
Both sides; entire length
7-14-1930
7-14-1930
Greendale Road
Accepting
Entire length
5-12-1953
5-12-1953
Greendale Road
Accepting
Entire length
5-21-1953
5-21-1953
Greendale Road
Name changing
Formerly known as Glendale Road; Between Hillock Lane and Clover 1N. in Seven Acres
7A-54
6-9-1954
Greendale Road
Accepting
Located in Randolph Park
8-54
6-9-1954
Greendale Road
Accepting
Location in Grandview Terrace
1-55
1-12-1955
Greendale Road
Accepting
Entire length
9-57
7-10-1957
Greendale Road
Accepting
Entire length
10-57
9-11-1957
Greendale Road
Accepting
Entire length
14-57
10-9-1957
Greendale Road
Accepting
Entire length
2-60
1-13-1960
Greendale Road
Vacating
Entire length
3-61
2-8-1961
Greendale Road
Vacating
Entire length
5-61
3-8-1961
Greendale Road
Streetlighting
—
R-1-1981
1981
Greendale Road
Streetlighting
—
R-6-1982
1982
Gulf Alley
Accepting
Entire length
6-11-1941
6-11-1941
Harrison Street
Streetlighting
—
R-15-1988
9-1988
Hersh Alley
Accepting
From Grantley Road east to Township line
2-17-1936
2-17-1936
High Alley
Accepting
From Hill Street to Yale Street
2-17-1936
2-17-1936
Highland Terrace
Accepting
Entire length
46
1-8-1975
Highland Terrace
Approving
From Virginia Avenue to Bee Tree Road
R-1-1986
1-8-1986
Hildebrand Place
Accepting
Entire length
16-73
12-12-1973
Hill Street
Accepting
Entire length
8-10-1922
8-10-1922
Hill Street
Accepting
Entire length
9-9-1942
9-9-1942
Hill Street
Name changing
From Hill Street to Hollywood Drive
9-9-1942
9-9-1942
Hill Street
Curb lining
East side; between Sixth Street and Roland Alley
9-14-1949
9-14-1949
Hill Street
opening
From Grandview Road to Southern Road
10-58
10-8-1958
Hillcrest Road
Streetlighting
Hillcrest Road and Woods Lane
R-23-1989
12-1989
Hillcrest Road, East
Accepting
Entire length
7-59
11-11-1959
Hillcrest Road, East
Recording
From Crestlyn Road westward to adopted portion
R-1-1986
1-8-1986
Hillcroft Avenue
Accepting
Entire length
8-14-1933
8-14-1933
Hillcroft Avenue
Accepting
Entire length
9-9-1942
9-9-1942
Hillcroft Lane
Accepting
Entire length
3-14-1940
3-14-1940
Hillock Lane
Accepting
Location in Seven Acres
11-52
7-9-1952
Hillock Lane
Accepting
Located in Seven Acres
18-60
8-10-1960
Hillock Lane
Accepting
Entire length
15-63
12-11-1963
Hillock Lane
Streetlighting
—
R-6-1982
1982
Hillock Lane
Recording
From end of adoption portion 106 feet south of Greendale Road to centerline of 80-foot diameter cul-de-sac
R-1-1986
1-8-1986
Hillside Drive
Streetlighting
—
R-17-1970
1970
Hillside Drive
Recording
From Farquhar Drive to Edgewood Drive
R-1-1986
1-8-1986
Hillside Lane
Accepting
Entire length
9-9-1942
9-9-1942
Hillside Road
Streetlighting
—
R-4-1970
1970
Hilltop Place
Accepting
—
R-14-1988
9-1988
Hoffman Road
Accepting
Entire length
7-59
11-11-1959
Hollywood Drive
Name changing
Formerly known as Hill Street
9-9-1942
9-9-1942
Hollywood Heights
Constructing
—
R-2-1975
1975
Hollywood Parkway
Accepting
Location in Hollywood Heights
14-52
8-13-1952
Hollywood Parkway
Accepting
Entire length
10-60
3-9-1960
Hollywood Parkway
Accepting
Entire length
13-71
8-11-1971
Hudson Street
Accepting
Entire length; formerly known as Sherman Street
12-4-1922
12-4-1922
Hudson Street
Curb lining
West side; between Windsor Street and Utah Alley
6-1-1925
6-1-1925
Hudson Street
Vacating
Entire length
13-66
7-13-1966
Hudson Street
Vacating
On property of Molycorp, Inc.
95-01
2-8-1995
Hudson Street
Vacating
Unopened portion adjoining lands of Inch's 700 Sherman LLC
2022-10
10-12-2022
Hyde's School Road
Vacating
Entire length
7-48
10-13-1948
Hyde's School Road
Vacating
Entire length
9-49
4-13-1949
Industrial Highway
Opening
Entire length
7-58
5-19-1958
Irving Avenue
Accepting
Entire length
2-20-1923
2-20-1923
Irving Avenue
Accepting
Entire length
6-7-1926
6-7-1926
Irving Avenue
Curb lining
Both sides; entire length
6-4-1928
6-4-1928
Irving Avenue
Accepting
Entire length
8-14-1933
8-14-1933
Irving Avenue
Accepting
Entire length
14-56
12-12-1956
Irving Avenue
Accepting
Located in Villa Green Annex
2-68
2-14-1968
Irving Road
Accepting
Location in Strathcona Hills
7-53
8-12-1953
Jackson Street
Curb lining
Both sides; between Grantley Road and the boundary line between Township of Spring Garden and the City of York
9-1-1926
9-1-1926
Jackson Street
Accepting
Entire length
8-14-1933
8-14-1933
Jackson Street, West
Accepting
From Grantley Road to the boundary line of the City of York
7-2-1923
7-2-1923
Kentucky Alley
Accepting
From Plum Street to Maine Alley
2-17-1936
2-17-1936
Kentwood Lane
Accepting
Located in Wyndham Hills
1-74
2-13-1974
Kings Mill Road
Accepting
Between Grantley Road and Richland Avenue
4-7-1924
4-7-1924
Kings Mill Road
Accepting
Entire length of extension
04-09
12-8-2004
Lancaster Avenue
Accepting
Entire length
8-14-1933
8-14-1933
Lancaster Avenue
Accepting
Entire length
7-16-1934
7-16-1934
Lancaster Avenue
Improving
Entire length
7-16-1934
7-16-1934
Lancaster Avenue
Assessment
Entire length
1-14-1935
1-14-1935
Lancaster Avenue
Approving
From Hillcrest Road, East to Township line
R-1-1986
1-8-1986
Leader Street
Accepting
Entire length
10-57
9-11-1957
Leeward Court
Adopting
Southwynd Development
R-28-1990
12-12-1990
Leslynn Road
Accepting
Located Hollywood Heights
14-52
8-13-1952
Leslynn Road
Accepting
Entire length
12-56
11-14-1956
Leslynn Road
Approving
From Ruxton Road to Greendale Road
R-1-1986
1-8-1986
Leslynn Road
Adopting
Hollywood East Development
R-28-1990
12-12-1990
Lewes Lane
Accepting
Entire length
14-61
9-13-1961
Lewes Road
Recording
From Country Club Road to Clubhouse Road
R-1-1986
1-8-1986
Loucks Mill Road
Vacating
Between Arch Street and the Penn Central Railroad right-of-way
7-73
4-25-1973
Main Alley
Accepting
From State Street to Sherman Street
2-17-1936
2-17-1936
Maple Street
Approving
From Ogontz Street, South to Yale Street
R-1-1986
1-8-1986
Maple Street East
Curb lining
Both sides; entire length
7-14-1930
7-14-1930
Market Street
Streetlighting
—
R-10-1983
1983
Market Street
Streetlighting
—
R-2-1985
1985
Market Street
Streetlighting
—
R-15-1988
9-1988
Market Street, East
Accepting
Entire length
2-20-1923
2-20-1923
Market Street, East
Curb lining
North side; entire length
7-14-1930
7-14-1930
Market Street, East
—
—
R-2-1983
1983
McClellan Heights
Constructing
—
R-1-1975
1975
McKenzie Street
Accepting
Entire length
6-7-1926
6-7-1926
Meridian Street
Relinquishing
—
R-5-1975
1975
Merion Road
Accepting
Entire length
6-7-1926
6-7-1926
Miscellaneous streets
Accepting
—
R-1-1986
1986
Middle Street
Vacating
Entire length
8-58
6-11-1958
Middle Street
Vacating
From the Pennsylvania Railroad right-of-way to Ridge Avenue
4-59
5-13-1959
Midland Avenue
Accepting
Entire length
9-9-1942
9-9-1942
Midland Avenue
Accepting
Entire length
12-56
11-14-1956
Midland Avenue
Accepting
Entire length
14-56
12-12-1956
Midland Avenue
Accepting
Entire length
9-57
7-10-1957
Midland Avenue
Accepting
Entire length
10-57
9-11-1957
Midland Avenue
Approving
From Grandview Road to Hollywood Drive (L.R. 66145)
R-1-1986
1-8-1986
Mill Road
Vacating
From the southern right-of-way line of Tri Hill Road
90
8-10-1978
Mill Road
Vacating
From the northern right-of-way line of Tri Hill Road
91
8-10-1978
Moffett Lane
Accepting
Entire length
9-9-1942
9-9-1942
Moffett Lane
Streetlighting
—
R-13-1976
1976
Moffett Lane
Recording
Hill Street to Ogontz Street, South
R-1-1986
1-8-1986
Morse Alley
Name changing
Formerly known as Prince Alley
3-12-1947
3-12-1947
Mt. Rose Avenue
Improving
Extend from Station 41-06 to Station 100-23
3-9-1938
3-9-1938
Mt. Rose Avenue
Streetlighting
—
R-12-1972
1972
Mt. Rose Avenue
Block grant
—
R-2-1982
1982
Mt. Rose Avenue
Compensation
1699 Mt. Rose Avenue
R-14-1987
1987
Mt. Rose Avenue
Compensation
1701 Mt. Rose Avenue
R-14-1987
1987
Mt. Rose Avenue
Compensation
1699 Mt. Rose Avenue
R-11-1988
7-1988
Morse Alley
Relinquishing
All rights; entire length
6-71
3-10-1971
Mulberry Street
Accepting
Located in Windsor Park
12-61
9-13-1961
Ness Alley
Accepting
From Wheatfield Street east and southeast to Boundary Avenue
2-17-1936
2-17-1936
Ness Road
Accepting
Entire length
12-56
11-14-1956
Newlin Road
Accepting
Entire length
6-7-1926
6-7-1926
Niles Lane
Accepting
Entire length
5-55
3-9-1955
Niles Road
Accepting
Location in Grandview Terrace
8-53
8-12-1953
Niles Road
Accepting
Entire length
12-56
11-14-1956
Norway Street
Accepting
Entire length
10-8-1947
10-8-1947
Oakdale Drive
Name changing
From Oakdale Drive to Witness Road
R-13-1986
11-12-1986
Oakdale Drive
Acquiring
Authorizing eminent domain to acquire right-of-way
R-1-1990
1-1990
Oakdale Drive
Compensation
—
R-9-1990
3-1990
Oakdale Drive
Improving
From Grantly Road to property now or formerly owned by Richard C. Paul with a right-of-way of fifty (50) feet and a cartway of thirty-four (34) feet
90-4
4-11-1990
Oakdale Drive
Adopting
From portion from Wyndham Hills, south
R-15-1990
6-1990
Oakdale Drive
Adopting
From portion from Yates, Gotwalt, Kerlin
R-16-1990
6-1990
Oakdale Drive
Adopting
From portion from Rosenmiller Farm Association
R-17-1990
6-1990
Oakdale Drive
Adopting
From portion from Southwynd
R-20-1990
7-1990
Ogontz Street
Accepting
Entire length
8-10-1922
8-10-1922
Ogontz Street
Name changing
Formerly known as Bolls Avenue
3-4-1929
3-4-1929
Ogontz Street
Accepting
Entire length
10-12-1931
10-12-1931
Ogontz Street, South
Accepting
Entire length
6-11-1947
6-11-1947
Ogontz Street, South
Accepting
Entire length
14-56
12-12-1956
Ogontz Street, South
Releasing
A tract of land located on the east side, opposite Moffet Lane
17-60
7-19-1960
Ogontz Street, South
Recording
From Moffett Lane to Grandview Road
R-1-1986
1-8-1986
Ohio Alley
Accepting
From Plum Street to Maine Alley
2-17-1936
2-17-1936
Old Farm Lane
Accepting
Entire length
9-9-1942
9-9-1942
Old Farm Lane
Accepting
Located in Seven Acres
4-60
1-13-1960
Old Farm Lane
Streetlighting
—
R-1-1981
1981
Old Garden Lane
Accepting
Entire length
3-14-1940
3-14-1940
Old Green Hill Road
Vacating
Entire length
4-11-1940
4-11-1940
Old Orchard
Accepting
Entire length
9-9-1942
9-9-1942
Olive Street
Accepting
Entire length
12-4-1922
12-4-1922
Olive Street
Curb lining
Both sides; between State Street and Hudson Street
6-1-1925
6-1-1925
Oscar Alley
Accepting
From Roland Alley to Maple Street
2-17-1936
2-17-1936
Overbrook Circle
Adopting
Entire length
94-12
12-14-1994
Penn Street, South
Accepting
From West Springettsbury Avenue southwardly to the campus of the York College
15-68
9-11-1968
Penn Street, South
Streetlighting
—
R-3-1988
1988
Percy Alley
Accepting
From Mt. Rose Avenue to Maple Street
2-17-1936
2-17-1936
Perry Alley
Accepting
From Hill Street to Belmont Street
2-17-1936
2-17-1936
Perry Alley
Vacating
From South Belmont Street to end
2021-08
10-13-2021
Perry Lane
Accepting
Entire length
14-56
12-12-1956
Perry Lane
Recording
From Edgecomb Avenue to Moffett Lane
R-1-1986
1-8-1986
Peyton Road
Accepting
Entire length
6-7-1926
6-7-1926
Peyton Road
Vacating
Located in the Southwoods Hill Section
11-8-1950
11-8-1950
Pine Alley
Accepting
Entire length
4-74
6-12-1974
Pine Street, South
Accepting
Entire length
2-20-1923
2-20-1923
Plum Street
Accepting
Entire length
12-4-1922
12-4-1922
Plum Street
Adopting
From Ridge Avenue to Franklin Street
R-1-1986
1-8-1986
Poe Alley
Accepting
From Collins Alley to Philadelphia Street
2-17-1936
2-17-1936
Pole Alley
Name changing
From Pole Alley to Atlas Alley
3-12-1947
3-12-1947
Prescott Road
Accepting
Located in Randolph Park
14-55
11-9-1955
Prince Alley
Accepting
From Poe Alley to Yale Street
2-17-1936
2-17-1936
Prince Alley
Name changing
From Prince Alley to Morse Alley
3-12-1947
3-12-1947
Prospect Street
Dedicating
Land in right-of-way Prospect Street east of York
R-5-1985
4-10-1985
Prospect Street
Accepting
Extension from Prospect Street from Yale Street; formerly lands of Commercial Industries, Inc.
209
8-12-1987
Queen Street
Streetlighting
—
R-11-1987
1987
Queen Street, South
Curb lining
Beginning at the boundary line of the City of York and to Edgecomb Avenue
4-7-1924
4-7-1924
Randolph Drive
Accepting
Located in Randolph Park
14-55
11-9-1955
Randow Road
Accepting
Entire length
12-56
11-14-1956
Randow Road
Adopting
Hollywood East Development
R-28-1990
12-12-1990
Rathton Road
Accepting
Entire length
6-7-1926
6-7-1926
Rathton Road
Improving
A boundary Street between the Township and the City
13-64
12-9-1964
Rathton Road
Improving
Boundary streets between the City and the Township
15-66
8-10-1966
Rathton Road
Streetlighting
—
R-11-1987
1987
Reade Avenue
Accepting
Located in the Fourth Ward
3-8-1950
3-8-1950
Reade Avenue
Streetlighting
—
R-16-1970
-1970
Regents' Glen Boulevard
Accepting
Entire length (Regents' Glen Subdivision)
R-00-16
9-13-2000
Richland Avenue
Streetlighting
—
R-11-1977
1977
Richland Avenue
Streetlighting
—
R-3-1985
1985
Ridge Avenue
Accepting
Entire length
12-4-1922
12-4-1922
Ridge Avenue
Curb lining
Both sides; between Windsor Street and Utah Alley
6-1-1925
6-1-1925
Ridge Avenue
Vacating
Entire length
8-58
6-11-1958
Ridge Avenue
Vacating
From the Pennsylvania Railroad right-of-way to the south side of Moose Alley
4-59
5-13-1959
Ridgewood Road
Accepting
Entire length
10-57
9-11-1957
Roland Alley
Accepting
From Lancaster Avenue to Yale Street
2-17-1936
2-17-1936
Rosewood Lane
Accepting
Entire length
13-63
11-13-1963
Rosewood Lane
Recording
From Grantley Road (L.R. 66095) to Oakdale Drive
R-1-1986
1-8-1986
Rosewood Lane
Adopting
Rosenmiller Phase III Real Estate Development
R-93-7
3-10-1993
Ruxton Road
Accepting
Entire length
6-11-1947
6-11-1947
Ruxton Road
Accepting
Entire length
10-60
3-9-1960
Sampson Alley
Accepting
Entire length
8-63
4-10-1963
Scarboro Drive
Accepting
Located in Strathcona Hills
7-53
8-12-1953
Second Avenue
Accepting
Entire length
8-10-1922
8-10-1922
Second Avenue
Accepting
Entire length
5-5-1930
5-5-1930
Second Avenue
Recording
From Belmont Street, South to Wheaton Street
R-1-1986
1-8-1986
Seventh Avenue
Accepting
Located in Elmwood
1-60
1-13-1960
Seventh Avenue
Vacating
Between Belmont Street and Stauffer Lane
94-2
5-11-1994
Sharon Drive
Accepting
Located in Strathcona Hills
7-53
8-12-1953
Sixth Avenue
Accepting
Entire length
8-8-1945
8-8-1945
Sixth Avenue
Accepting
Located in Elmwood
12-53
9-9-1953
Sixth Avenue
Accepting
Entire length
10-57
9-11-1957
Sixth Avenue
Recording
From Ogontz Street, South to Yale Street
R-1-1986
1-8-1986
Sleepy Hollow Road
Accepting
Entire length
13-52
8-13-1952
Sleepy Hollow Road
Accepting
Entire length
7-59
11-11-1959
Smallbrook Lane
Accepting
Located in Wyndham Hills
5-60
1-27-1960
Somerset Lane
Accepting
Entire length
18B-50
11-8-1950
South Street, East
Streetlighting
1128 E. South Street
Southern Road
Accepting
Entire length
6-11-1941
6-11-1941
Southern Road
Accepting
Entire length
6-11-1947
6-11-1947
Southern Road
Accepting
Located in Hollywood Heights
14-52
8-13-1952
Southern Road
Accepting
Located in Hollywood Heights
9-55
7-13-1955
Southern Road
Accepting
Entire length
12-56
11-14-1956
Southern Road
Name changing
Formerly known as Toann Road
19-60
8-10-1960
Southern Road
Approving
From Green Hill Road to Randow Road
R-1-1986
1-8-1986
Southwynd
Streetlighting
—
R-25-1990
10-1990
Spring Lane
Accepting
Located in Brockie Addition
13-53
11-11-1953
Springdale Avenue
Accepting
Entire length
2-20-1923
2-20-1923
Springdale Avenue
Accepting
Entire length
6-7-1926
6-7-1926
Springdale Avenue
Curb lining
Both sides; entire length
5-14-1928
5-14-1928
Springettsbury
Streetlighting
—
R-3-1988
2-1988
Springettsbury Avenue
Accepting
Entire length
8-14-1933
8-14-1933
Springettsbury Avenue, East
Vacating
From Ogontz Street extended eastwardly to the Mt. Rose Cemetery
23-68
11-13-1968
Springettsbury Avenue, West
Accepting
From the Grantley Road to the boundary line of the City of York
7-2-1923
7-2-1923
Springettsbury Avenue, West
Adopting
From Grantley Road to the boundary line of the City of York
5-5-1930
5-5-1930
Springettsbury Avenue, West
Streetlighting
Disconnect on wood pole No. 28553-22560
2013-06
8-14-2013
State Street
Accepting
Entire length; formerly known as Vine Street
12-4-1922
12-4-1922
State Street
Curb lining
On the east side; between Windsor Street and Utah Alley
6-1-1925
6-1-1925
State Street
Curb lining
Both sides; entire length
7-14-1930
7-14-1930
State Street
grading
Entire length; by Pennsylvania Public Utility Commission
6-59
8-12-1959
Stauffer Lane
Accepting
entire length
R-95-09
8-9-1995
Strathcona Drive, North
Accepting
Entire length
1-57
1-9-1957
Strathcona Drive, North
Accepting
Entire length
6-74
8-14-1974
Strathcona Drive, North
Recording
From Scarboro Drive westward to adopted portion
R-1-1986
1-8-1986
Strathcona Drive, South
Accepting
Location in Strathcona Hills
7-53
8-12-1953
Streets
Adopting
—
R-13-1987
1987
Summit Circle
Streetlighting
—
R-5-198
2-1982
Summit Circle, South
Adopting
—
R-14-1988
9-1988
Summit Drive
Accepting
Entire length
6-52
3-12-1952
Summit Terrace
Accepting
Entire length
10-60
3-9-1960
Sunbeam Alley
Accepting
From Albemarle Street to Ogontz Street
2-17-1936
2-17-1936
Sunflower Alley
Accepting
From Edgecomb Avenue to Sunbeam Alley
2-17-1936
2-17-1936
Sunrise Alley
Accepting
From Springdale Avenue to Sunbeam Alley
2-17-1936
2-17-1936
Sunset Alley
Accepting
From Jackson Street north to Sunbeam Alley and from Roland Alley north to Spahn Avenue
2-17-1936
2-17-1936
Sunset Alley
Streetlighting
—
R-9-198
5-1985
Sunshine Alley
Accepting
From Springdale Avenue to Sunbeam Alley and from Roland Alley north to Church Alley
2-17-1936
2-17-1936
Texas Alley
Accepting
From Plum Street to Maine Alley
2-17-1936
2-17-1936
Third Avenue
Accepting
Entire length
8-10-1922
8-10-1922
Third Avenue
Accepting
Entire length
10-57
9-11-1957
Third Avenue
Accepting
From the end of the existing pubic right-of-way extending 3550 square feet (59.17 feet) to encompass the existing bulb of the cul-de-sac
2022-09
10-12-2022
Toann Road
Accepting
Located in Hollywood Heights
14-52
8-13-1952
Toann Road
Accepting
Entire length
12-56
11-14-1956
Toann Road
Name changing
From Toann Road to Southern Road
19-60
8-10-1960
Toann Road
Adopting
Hollywood East Development
R-28-1990
12-12-1990
Tollgate Road, North
Accepting
Entire length
3-60
1-13-1960
Tri Hill Drive
Accepting
Entire length
3-60
1-13-1960
Tri Hill Road
Streetlighting
—
R-14-1978
1978
Tri Hill Road Extension
Accepting
Intersection with South George Street and the relocation of a portion of Gotwalt Alley
78
9-14-1977
Unnamed Street
Vacating
Located in Strathcona Hills
12-58
11-12-1958
Unnamed Street
Vacating
Located in Strathcona Hills
12-58
11-12-1958
Unnamed Street
Vacating
Located in Mt. Rose Section
19-66
10-12-1966
Unnamed streets
Accepting
Wyndham Hills Development
R-90-31
12-31-1990
Upland Road
Accepting
Entire length
14-61
9-13-1961
Upland Road
Accepting
Located in Wyndham Hills
21-68
9-25-1968
Upperidge
Streetlighting
—
R-7-1980
Utah Alley
Accepting
From State Street to Sherman Street
2-17-1936
2-17-1936
Valley View Road
Accepting
Entire length
6-11-1941
6-11-1941
Valley View Road
Accepting
Located in Grandview Terrace
1-55
1-12-1955
Valley View Road
Adopting
—
R-7-1989
5-1989
Valley View Road
Approving
Hollywood Parkway to Debbie Drive
R-1-1986
1-8-1986
Verdan Court
Accepting
Entire length
16-71
11-10-1971
Verdan Court
Approving
From Verdan Drive, North to center line 100-foot diameter cul-de-sac
R-1-1986
1-8-1986
Verdan Court
Vacating
Portion abutting land owned by Hummel Limited Partnership and Edward Stover and Deborah Stover
03-04
11-12-2003
Verdan Drive
Accepting
Cul-de-sac
03-05
11-12-2003
Verdan Drive, North
Accepting
Entire length
7-59
11-11-1959
Verdan Drive, South
Accepting
Entire length
7-59
11-11-1959
Vicki Drive
Adopting
—
R-7-1989
5-1989
Victory Alley
Accepting
From Roland Alley to Spahn Avenue
2-17-1936
2-17-1936
Virginia Avenue
Accepting
From the County Club Road to Jackson Street
7-2-1923
7-2-1923
Virginia Avenue
Curb lining
Both sides; between Jackson Street and the Country Club Road
9-1-1926
9-1-1926
Virginia Avenue
Accepting
Between Villa Terrace and Yorkshire Terrace
8-8-1937
Virginia Avenue
Accepting
Entire length
22-61
11-8-1961
Virginia Avenue
Accepting
Entire length
46
1-8-1975
Virginia Avenue
Approving
From Yorkshire Terrace to Summit Terrace
R-1-1986
1-8-1986
Virginia Avenue
Vacating
a portion
R-2007-13
8-8-2007
Walnut Lane
Approving
From Hillcroft Lane westward to dead end
R-1-1986
1-8-1986
Waters Road
Accepting
Entire length
6-9-1948
6-9-1948
Wayne Avenue
Relinquishing
All rights; entire length
6-71
3-10-1971
Westover Lane
Adopting
Entire length
94-12
12-14-1994
Westwood Road
Accepting
Entire length
5-21-1953
5-21-1953
Wheatlyn Drive
Name changing
Formerly known as Wheatfield Street; between Mt. Rose Avenue and Boundary Avenue
9-56
8-8-1956
Wheatlyn Drive
Accepting
Entire length
14-56
12-12-1956
Wheatfield Street
Name changing
From Wheatfield Street to Wheatlyn Drive; between Mt. Rose Avenue and Boundary Avenue
9-56
8-8-1956
Wheaton Avenue
Vacating
Portions
R-2007-09
7-11-2007
Wheaton Street
Accepting
Entire length
10-57
9-11-1957
Wheaton Street
Accepting
Located in Elmwood
1-60
1-13-1960
Wheaton Street
Relinquishing
All rights; between Third Avenue and Fifth Avenue
16-70
9-9-1970
Wheaton Street
Recording
From First Avenue to Second Avenue
R-1-1986
1-8-1986
Willowbrook Way
Adopting
Kenneth G. and Phyllis A. Stine final subdivision plan for property of Smallbrook Lane
R-96-11
9-17-1996
Wiltshire Road
Accepting
Entire length
18A-50
11-8-1950
Windsor Street
Accepting
Entire length
12-4-1922
12-4-1922
Windsor Street
Curb lining
On the north side; between State Street and Hudson Street
6-1-1925
6-1-1925
Windsor Street
Curb lining
Both sides; entire length
7-14-1930
7-14-1930
Windsor Street
Accepting
From State Street westwardly to the right-of-way line of the Northern Central Railroad
15-50
9-13-1950
Windsor Street
Vacating
On property of Molycorp, Inc.
95-01
2-8-1995
Witness Road
Name changing
Formerly Oakdale Drive
R-13-1986
11-12-1986
Witness Road
Adopting
Southwynd Development
R-28-1990
12-12-1990
Woodland Court
Accepting
Entire length
13-71
8-11-1971
Woodland Drive
Accepting
Entire length
7-52
3-12-1952
Woodland Road
Accepting
Entire length
14-61
9-13-1961
Wyndham Drive
Streetlighting
—
R-5-1982
1982
Wyndham Drive
Recording
Summit Circle North northward to adopted portion
R-1-1986
1-8-1986
Wyndham Drive, North
Accepting
Entire length
14-61
9-13-1961
Wyndham Drive, South
Accepting
Entire length
94-12
12-14-1994
Wyndham Hills
Adopting
—
R-6-1981
1981
Wyndham Hills, South
Streetlighting
—
R-26-1990
10-1990
Wyndsong Drive
Accepting
Southwynd Development
R-28-1990
12-12-1990
Wyndsong Drive
Adopting
Rosenmiller Phase III Real Estate Development
R-93-07
3-10-1993
Wyndsong Drive
Adopting
Entire length
R-94-12
12-14-1994
Wyndward Court
Adopting
Southwynd Development
R-28-1990
12-12-1990
Yorkshire Terrace
Accepting
Between Virginia Avenue and Grantley Road
8-8-1937
8-8-1937