This appendix contains an alphabetical listing of streets; and, under each street, a listing of all ordained activities.
Name
Activity
Location
Ord./Res.
Date
Andre Drive
Accept
New Britain Corporate Center Subdivision
R. 2010-03
1/4/2010
Ashmont Way
Accept
Tower Hill Woods Subdivision
78-6
3/27/1978
Aspen Court
Accept
As shown on Plan of Correction Fairwood Subdivision Section 2
R. 95-31
12/18/1995
Barberry Circle
Accept
As shown on Plan of Correction Fairwood Subdivision
R. 95-31
12/18/1995
Barberry Court
Accept
As shown on Plan of Correction Fairwood Subdivision Section 2
R. 95-31
12/18/1995
Barner Road
Vacate
From New Galena Road to King Road
2008-01-01
1/7/2008
Belleview Way
Accept
R. 94-25
9/26/1994
Blackburn Drive
Accept
R. 94-25
9/26/1994
Blossom Hill Lane
Accept
R. 94-25
9/26/1994
Bristol Road
Accept
Right-of-way Brittany Glen Subdivision
93-22
12/13/1993
Bristol Road Extension
Improve
North to Callowhill Road
R. --/--/1970
Bristol Road Extension
Accept
As recorded in Clerk of Courts office
R. 96-02
1/2/1996
Bristol Road Extension
Improve
TR 313 Old Dublin Pike via Callowhill and Stump Road
R. 8/11/1969
8/11/1969
Bristol Road Extension
Construct
R. 2009-22
9/14/2009
Brittany Drive
Curb replacement/ assessment
Brittany Farms Subdivision
2014-02-01
2/24/2014
Brook Lane
Accept
Tower Hill Meadows Subdivision
78-5
3/27/1978
Brookdale Drive
Accept
Brookdale Subdivision
R. 12/29/1975
12/29/1975
Butler Avenue
Rename
U.S. Business Route 202
R. 2014-13
6/2/2014
Buxmont Drive
Accept
Tower Hill Woods Subdivision
78-6
3/27/1978
Callowhill Road
Improve
Approximately 2,000 feet north of New Galena Road
R. --/--/1970
Callowhill Road
Improve
Intersection with Myers Road, including new turnoff onto New Galena Road
R. --/--/1970
Callowhill Road
Rename
Presently known as Stump Road to Upper Stump Road
R. 95-16
9/11/1995
Cambridge Place
Accept
New Britain Walk Subdivision
R. 2009-17
7/27/2009
Cassandra Drive
Accept
Oxbow Ridge Section of the Cedar Hill Subdivision
R. 91-19
6/24/1991
Cayuga Circle
Accept
Fairwoods section of the Township
R. 82-17
11/22/1982
Chapman Road
Improve
Approximately 1,600 feet north of intersection with Ferry Road
R. --/--/1970
Chapman Road
Vacate
New Galena Road to a point approximately 1,100 feet south of the intersection with Creek Road
R. --/--/1970
Chapman Road
Vacate
Peace Valley Park area
R. 71-1-1
1/27/1971
Clover Lane
Accept
Tower Hill Meadows Subdivision
78-5
3/27/1978
Cornwall Drive
Curb replacement/ assessment
Brittany Farms Subdivision
2014-02-01
2/24/2014
County Line Road
Accept
Subdivision of High Point Office Campus
R. 94-20
6/27/1994
Creek Road
Vacate
Old Limekiln Road to Chapman Road
R. --/--/1970
Creek Road
Vacate
Peace Valley Park area
R. 71-1-1
1/27/1971
Devon Road
Curb replacement/ assessment
Brittany Farms Subdivision
2014-02-01
2/24/2014
Diana Drive
Accept
Silversmythe Subdivision Phase I
R. 89-23
11/13/1989
Diana Road
Accept
Fairwoods Subdivision III
R. 86-25
11/10/1986
Dolly Lane
Curb replacement/ assessment
Brittany Farms Subdivision
2014-02-01
2/24/2014
Dornishwood Place
Accept
New Britain Walk Subdivision
R. 2009-17
7/27/2009
Doylestown Road
Rename
U.S. Business Route 202
R. 2014-13
6/2/2014
East Fairwood Drive
Accept
As shown on Plan of Correction Fairwood Subdivision Section 2
R. 95-31
12/18/1995
East Schoolhouse Road
Accept
Highlands Subdivision Phase III
R. 87-21
8/10/1987
Eckert's Place
Accept
As recorded in Clerk of Courts office
R. 96-02
1/2/1996
Farber Drive
Accept
Tower Hill Woods Subdivision
78-6
3/27/1978
Ferry Road
Accept
Tax parcel No. 26-11-67, Subdivision of land for Edward J. Cannon and Mary G. Cannon
R. 95-12
5/22/1995
Forest Park Drive
Accept
As recorded in Clerk of Courts office
R. 96-02
1/2/1996
Gertrude Drive
Accept
Tower Hill Woods Subdivision
78-6
3/27/1978
Glen Drive
Accept
Regency Glen Subdivision
R. 87-20
8/10/1987
Goldeneye Court
Accept
Bridge Creek Farms Subdivision
R. 86-25
11/10/1986
Green Valley Way
Accept
Brittany Glen Subdivision
93-22
12/13/1993
Grove Circle
Accept
R. 94-25
9/26/1994
Hampshire Drive
Curb replacement/ assessment
Brittany Farms Subdivision
2014-02-01
2/24/2014
Hardwood Court
Accept
Hollydale - Cedar Hill Phase II Subdivision
R. 91-05
1/28/1991
Harrison Forge Court
Accept
As shown on Plan of Correction Fairwood Subdivision Section 2
R. 95-31
12/18/1995
Highpoint Circle
Accept
R. 94-25
9/26/1994
Holly Drive
Accept
Hollydale - Cedar Hill Phase II Subdivision
R. 91-05
1/28/1991
Homestead Court
Accept
Subdivision plan for Cedarlea
R. 94-08
2/28/1994
Horizon Circle
Accept
Subdivision of High Point Office Campus
R. 94-20
6/27/1994
Horizon Road
Accept
Subdivision of High Point Office Campus
R. 94-20
6/27/1994
Independence Lane
Accept
Sheet 1 of 15 of a Record Plan of New Britain Business Park by Gilmore & Associates Inc., New Britain, Pennsylvania, dated October 12, 1988 and last revised October 9, 1995 by Showalter & Associates, Chalfont, Pennsylvania
R. 2002-33
10/7/2002
Indian Creek Way
Accept
As recorded in Clerk of Courts office
R. 96-02
1/2/1996
Johnson Road
Vacate
Creek Road south for a distance of approximately 2,100 feet
R. --/--/1970
Johnson Road
Vacate
Peace Valley Park area
R. 71-1-1
1/27/1971
Julie Road
Accept
Fairwoods Subdivision III
R. 86-25
11/10/1986
King Road
Rename
To New Galena Road
R. 95-16
9/11/1995
Lenape Drive
Accept
Fairwoods section of the Township
R. 82-17
11/22/1982
Liberty Lane
Accept
New Britain Business Park, Phase I
R. 91-17
5/13/1991
Manor Drive
Accept
New Britain Corporate Center Subdivision
R. 2010-03
1/4/2010
Marshall Circle
Accept
Regency Glen Subdivision
R. 87-20
8/10/1987
Michaels Court
Accept
Brittany Glen Subdivision
93-22
12/13/1993
Mohegan Street
Accept
Fairwoods section of the Township
R. 82-17
11/22/1982
Morningside Circle
Accept
R. 94-25
9/26/1994
Moyer Road
Vacate
Bristol Road west to the western property line of Ernest E. Aegerter
R. 70-10-5
10/14/1970
Myers Road
Vacate
Creek Road to Church Road
R. --/--/1970
Myers Road
Vacate
Peace Valley Park area
R. 71-1-1
1/27/1971
New Britain Boulevard
Accept
New Britain Business Park, Phase I
R. 91-17
5/13/1991
New Britain Boulevard
Accept
Sheet 1 of 15 of a Record Plan of New Britain Business Park by Gilmore & Associates Inc., New Britain, Pennsylvania, dated October 12, 1988 and last revised October 9, 1995 by Showalter & Associates, Chalfont, Pennsylvania
R. 2002-33
10/7/2002
New Galena Road
Improve
Approximately 2,200 feet west of Dublin Pike
R. --/--/1970
New Galena Road
Vacate
Callowhill Road to Old Limekiln Road
R. --/--/1970
New Galena Road
Improve
Intersection of New Galena Road and Old Limekiln Road
R. --/--/1970
New Galena Road
Vacate
Peace Valley Park area
R. 71-1-1
1/27/1971
New Galena Road
Rename
Formerly Park Road, King Road beginning at Route 152 and traveling towards Route 313
R. 95-16
9/11/1995
New Jersey Avenue
Curb replacement/ assessment
Brittany Farms Subdivision
2014-02-01
2/24/2014
Nicholus Court
Accept
Brittany Glen Subdivision
93-22
12/13/1993
Nightengale Circle
Accept
R. 94-25
9/26/1994
Nottingham Place
Accept
New Britain Walk Subdivision
R. 2009-17
7/27/2009
Oakmont Way
Accept
Tower Hill Woods Subdivision
78-6
3/27/1978
Old Limekiln Road
Vacate
Creek Road to New Galena Road
R. --/--/1970
Old Limekiln Road
Vacate
Peace Valley Park area
R. 71-1-1
1/27/1971
Onedia Lane
Accept
Fairwoods section of the Township
R. 82-17
11/22/1982
Overlook Drive
Accept
Subdivision plan for Cedarlea
R. 94-08
2/28/1994
Park Avenue
Accept
As recorded in Clerk of Courts office
R. 96-02
1/2/1996
Park Road
Rename
To New Galena Road
R. 95-16
9/11/1995
Peggy Lane
Accept
Tower Hill Woods Subdivision
78-6
3/27/1978
Pheasant Run Drive
Accept
Fairwoods section of the Township
R. 82-17
11/22/1982
Poplar Road
Accept
Fairwoods Subdivision III
R. 86-25
11/10/1986
Pueblo Road
Accept
Fairwoods section of the Township
R. 82-17
11/22/1982
Richard Drive
Accept
Tower Hill Woods Subdivision
78-6
3/27/1978
Ridge Court
Accept
Subdivision of land of Cedar Hill, Phase III, Section 2, Glen Eagles
R. 94-07
2/14/1994
Ruth Lane
Accept
Neshaminy Meadows Subdivision
R. 83-13
9/12/1983
Sellersville Road
Accept
Tower Hill Meadows Subdivision
78-5
3/27/1978
Seneca Drive
Accept
Fairwoods section of the Township
R. 82-17
11/22/1982
Shady Hill Drive
Accept
Oxbow Ridge Section of the Cedar Hill Subdivision
R. 91-19
6/24/1991
Sheffield Court
Accept
Silversmythe Subdivision Phase I
R. 89-23
11/13/1989
Spring House Lane
Vacate
Intersection with Naomi Lane to Tax Map Parcel No. 26-5-81
01-06-01
6/25/2001
Stewart Lane
Accept
Schoolhouse Pointe Subdivision
R. 2009-18
8/24/2009
Stockton Court
Accept
Silversmythe Subdivision Phase I
R. 89-23
11/13/1989
Stonyhill Court
Accept
Subdivision of land of Cedar Hill, Phase III, Section 2, Glen Eagles
R. 94-07
2/14/1994
Stonyhill Court
Accept
Subdivision plan for Cedarlea
R. 94-08
2/28/1994
Stump Road
Relocate
Intersection with Myers Road
R. --/--/1970
Stump Road
Improve
Dublin Pike west to start of relocation
R. --/--/1970
Sugar Bush Court
Accept
Hollydale - Cedar Hill Phase II Subdivision
R. 91-05
1/28/1991
Sycamore Circle
Accept
R. 94-25
9/26/1994
Teal Drive
Accept
Bridge Creek Farms Subdivision
R. 86-23
11/10/1986
Thornburry Court
Accept
Oxbow Ridge Section of the Cedar Hill Subdivision
R. 91-19
6/24/1991
Tower Hill Road
Accept
Portion in Tower Hill Woods Subdivision
78-6
3/27/1978
TR 350
Vacate
Township Road Book No. 7, page 472
53
--/--/1957
U.S. Business Route 202
Name
Formerly Doylestown Road and Butler Avenue
R. 2014-13
6/2/2014
Upper State Road
Accept
Port in Bridge Creek Farms Subdivision
R. 86-25
11/10/1986
Upper State Road
Accept
Subdivision of High Point Office Campus
R. 94-20
6/27/1994
Upper State Road
Accept
Widened Portion of Upper State Road in the Subdivision of Lands Known as Glenbrook
R. 96-07
2/12/1996
Upper Stump Road
Rename
Formerly Callowhill Road, presently known as Stump Road
R. 95-16
9/11/1995
Walden Way
Accept
Tower Hill Meadows Subdivision
78-5
3/27/1978
West Fairfield Drive
Accept
Silversmythe Subdivision Phase I
R. 89-23
11/13/1989
West Fairwood Drive
Accept
Fairwoods Subdivision III
R. 86-25
11/10/1986
Whitetail Court
Accept
Hollydale - Cedar Hill Phase II Subdivision
R. 91-05
1/28/1991
Williamson Court
Accept
Silversmythe Subdivision Phase I
R. 89-23
11/13/1989