[The following ordinances and resolutions are no longer of general interest, primarily because their provisions were carried out directly after their enactment. Since they are mainly of historical or administrative interest, it has not been considered necessary to include their entire text. Instead, they are arranged in groups, according to subject matter, and within each group listed by title in chronological order. Any person who desires to read the full text of any of the ordinances or resolutions may do so by consulting the original Ordinance Books on file in the Middletown Township offices.]
Enactment
Date
Description
(Reserved)
Enactment
Date
Description
Ord. No. 82
5-14-1958
$75,000 bond issue for Township building
Ord. No. 64-4
8-12-1964
$495,000 bond issue for street and sewer improvements
Ord. No. 75-11
4-9-1975
$127,000 bond issue
Ord. No. 75-13
5-6-1975
$2,410,000 water revenue bond issue
Ord. No. 75-28
10-23-1975
$3,618,000 water and sewer revenue bonds for acquisition of assets
Ord. No. 76-15
7-1-1976
$250,000 note for road resurfacing
Ord. No. 76-18
10-7-1976
$2,645,000 water revenue refunding bonds to acquire Spring Water Co. and Parkland Water Co.
Ord. No. 76-19
10-7-1976
$3,618,000 water and sewer revenue bonds
Ord. No. 78-16
8-8-1978
$3,905,000 sewer revenue bonds
Ord. No. 78-17
8-8-1978
$5,515,000 water revenue bonds
Ord. No. 78-18
8-8-1978
$12,960,000 special obligation bonds
Ord. No. 81-15
7-21-1981
$800,000 general obligation promissory notes
Ord. No. 81-20
10-6-1981
Ord. No. 81-15 amended to reduce debt to $700,000
Ord. No. 86-21
10-21-1986
$1,150,000 general obligation note
Ord. No. 93-01
3-30-1993
$3,860,000 general obligation bonds
Ord. No. 93-12
9-28-1993
$5,335,000 general obligation bonds
Ord. No. 95-17
12-5-1995
$3,100,000 general obligation bonds
Ord. No. 97-21
11-18-1997
$5,000,000 general obligation bonds
Ord. No. 98-12
11-24-1998
$5,650,000 general obligation bonds
Ord. No. 00-04
3-28-2000
$674,475 general obligation note
Ord. No. 00-06
6-13-2000
$9,995,000 general obligation bonds
Ord. No. 01-19
12-18-2001
Defeasance of principal and interest due on outstanding bonds with a portion of the funds from the sale of the Township's sewer system
Ord. No. 03-22
12-9-2003
$10,000,000 general obligation bonds
Ord. No. 2004-10
12-21-2004
$8,325,000 general obligation bonds
Ord. No. 2006-02
2-14-2006
$10,000,000 general obligation bonds
Ord. No. 2008-03
2-26-2008
$10,000,000 general obligation bonds
Ord. No. 09-01
12-8-2009
$8,500,000 general obligation bond
Ord. No. 10-01
5-3-2010
$5,620,000 general obligation bond
Ord. No. 11-04
$9,100,000 general obligation bond
Ord. No. 12-04
10-15-2012
$9,800,000 general obligation bond
Ord. No. 14-03
5-19-2014
$9,820,000 general obligation bond
Ord. No. 16-06
8-15-2016
$12,000,000 general obligation bonds
Enactment
Date
Description
Ord. No. 81-19
10-6-1981
Cable TV franchise granted to Lower Bucks Cablevision, Inc.
[Repealed by Ord. No. 97-05]
Ord. No. 87-16
8-18-1987
Executing agreement to utilize services of Upper Moreland Township for repaving of certain roads
Ord. No. 97-05
3-25-1997
Granting a nonexclusive franchise to construct, operate and maintain a CATV system to Lower Bucks Cablevision, Inc., and deleting Ord. No. 81-19 in its entirety
Ord. No. 06-16
9-12-2006
Granting a nonexclusive franchise to Verizon Pennsylvania, Inc., to construct, operate and maintain a cable television system within the Township
Ord. No. 07-10
8-14-2007
Joint petition to reactivate the land use appeal approving a stipulation of settlement with T-Mobile Northeast, LLC, and authorizing the signing of a lease agreement for a cellular telecommunications facility use on the property known as 337 Hulmeville Avenue
Ord. No. 07-12
11-13-2007
Nonexclusive franchise cable agreement with Verizon Pennsylvania, Inc., to construct, operate and maintain a cable television system within the Township
Ord. No. 09-02
5-12-2009
Nonexclusive cable franchise agreement with Comcast of Levittown, LLC, to maintain, construct, operate and upgrade its cable system within the Township
Enactment
Date
Description
Ord. No. 21
9-25-1953
Social Security System joined by Township
Ord. No. 64-2
2-14-1964
Reassessment of all taxable property
Ord. No. 75-27
10-23-1975
Municipal Authority's assets transferred to Township
Res. No. 80-7R
7-15-1980
Educational Service Agency established
Res. No. 80-10R
7-29-1980
Water and Sewer Advisory Board reaffirmed
Res. No. 83-12R
4-5-1983
Microfilm records destroyed
Res. No. 84-16R
6-5-1984
Deferred compensation plan, administered by ICMA Retirement Trust
Res. No. 85-9R
4-2-1985
State Foreign Casualty Insurance tax funds committed to Police Pension Fund
Res. No. 86-40R
12-23-1986
Designating the Township Manager as Chief Administrative Officer with respect to employee pension plans
Res. No. 87-9R
3-17-1987
Youth Aid Panel established
Ord. No. 87-21
10-20-1987
Local Government Investment Trust; authorization to purchase shares and to become a settlor
Ord. No. 96-06
9-16-1996
Authorizing the removal of a certain unsafe structure located at 1100 Gartner Lane and owned by Gregory J. and Grace Costigan
Ord. No. 97-16
8-26-1997
Authorizing participation in the Delaware Valley Municipal Health Cooperative for the purpose of studying the feasibility of creating a health insurance trust pursuant to the Pennsylvania Intergovernmental Cooperation Law
Ord. No. 02-02
2-26-2002
Authorizing the Township's Animal Control Officer to perform animal control services and enforcement functions within the Borough of Langhorne Manor
Ord. No. 02-17
12-17-2002
Authorizing the Township to enter into an intergovernmental agreement with Falls Township for improvements to the intersection of Bristol-Oxford Valley Road and Trenton Road
Ord. No. 04-05
7-13-2004
Amendment to the intergovernmental agreement with Falls Township for improvements to the intersection of Bristol-Oxford Valley Road and Trenton Road
Ord. No. 2005-11
9-13-2005
Intergovernmental agreement with other Bucks County municipalities for legal services for the negotiation of an agreement with Verizon for cable television services
Ord. No. 2006-04
2-21-2006
Amendment to the intergovernmental agreement with Falls Township for improvements to the intersection of Bristol-Oxford Valley Road and Trenton Road
Ord. No. 13-01
Authorizing participation in the Delaware Valley Workers' Compensation Trust for the purposes of reducing the cost of workers' compensation claims through its participation in a group self-insurance fund
Enactment
Date
Description
(Reserved)
Enactment
Date
Description
Ord. No. 79
11-12-1957
Municipal Building; land acquired
Ord. No. 61-4
2-9-1961
Agreement with Leah Shore: lease of lands within Township park for recreation purposes
Ord. No. 75-34
12-5-1975
Right-of-way for sewer and water lines acquired by eminent domain
Ord. No. 76-20
10-7-1976
Right-of-way for Hollybrooke sewer trunk line acquired by eminent domain
Ord. No. 76-22
11-4-1976
Right-of-way for sewer and water lines for a U.S. No. 1 ring road connection acquired by eminent domain
Res. No. 79-8R
Drainage easement through lands of Reedman Corp.
Ord. No. 81-12
7-14-1981
Robert E. Moreland, Inc.; waterline easement accepted
Ord. No. 82-5
2-9-1982
Windybush; small parcel accepted
Res. No. 85-13R
7-9-1985
Right-of-way for sewer in Penn Hill Drive area acquired by eminent domain
Ord. No. 91-21
7-23-1991
Accepting dedication of open space parcels "A," "B" and "C" located in Cider Knoll Development
Ord. No. 92-22
7-23-1991
Accepting dedication of open space parcel "D" located in the Laurel Oaks Development
Ord. No. 91-29
11-10-1991
Accepting dedication of a detention basin located in Woods of Lincoln
Ord. No. 91-32
12-10-1991
Accepting dedication of a 2.240-acre detention basin located in Lakeview Estates Development
Ord. No. 92-1
2-11-1992
Accepting dedication of a street and retention basin in the Agzigian/Sherrill Subdivision
Ord. No. 94-06
5-4-1994
Accepting dedication of open space in Heaton's Mill Development as more particularly described on the final plan of lots for said development prepared by Pickering, Corts and Summerson, Inc.
Ord. No. 94-18
10-18-1994
Accepting dedication of open space in Neshaminy Pointe Development as more particularly described on the final plan of subdivision for Lee D. Williams by Urwiler & Walter, Inc.
Ord. No. 97-08
4-15-1997
Accepting dedication of open space parcels as public open space and accepting dedication of streetlights located within the Idlewood of the Neshaminy Development
Ord. No. 98-01
1-20-1998
Accepting dedication of open space in Henry's Run Development as more particularly described on the plan of lots for said development prepared for Gianni Middletown Corp.
Ord. No. 99-05
5-11-1999
Accepting dedication of open space parcels "A" and "B" in the Fairways Development
Ord. No. 02-08
8-6-2002
Accepting dedication of open space, of certain water easements and facilities, certain sanitary sewer easements, certain access easements, certain stormwater easements and certain streets located in the Villages of Flowers Mill and the Shoppes at Flowers Mill
Ord. No. 03-01
1-21-2003
Accepting dedication of a certain parcel of land between the easterly legal right-of-way line and the center line of Richardson Avenue adjacent to Tax Map Parcel Nos. 22-026-012-1 and 22-17-16 consisting of 5,294 square feet by Country Builders, Inc.
Ord. No. 05-02
4-26-2005
Accepting dedication of certain open space containing 61,127 square feet, Tax Parcel No. 22-026-022, Lot 9 in the Township of Middletown, Bucks County
Ord. No. 12-02
2-6-2012
Vacating, abandoning and extinguishing a twenty-foot-wide utility easement located on and across Nova Property Development, LLC, fronting on Walnut Street
Ord. No. 13-02
7-22-2013
Creating a permanent and perpetual utility easement and stormwater management easement over the entire portion of Old Oxford Valley Road
Ord. No. 14-01
3-31-2014
Creating a permanent and perpetual utility easement and stormwater management easement over the entire portion of Sumac Street
Enactment
Date
Description
Ord. No. 18
4-11-1953
Municipal Authority given power to construct sewer facilities
Ord. No. 60-17
12-14-1960
Agreement with Lower Bucks County Joint Municipal Authority (LBCJMA): treatment of sewage from Oaklihurst-Langhorne Gables Area
Ord. No. 61-1
1-20-1961
Trenton road sewer construction to serve Middletown Township schools
Ord. No. 61-3
4-6-1961
Sewer facilities construction in unspecified area
Ord. No. 61-7
4-6-1961
Grant of rights to Municipal Authority for sewer construction
Ord. No. 61-8
4-6-1961
Lease of sewer system from Municipal Authority
Ord. No. 61-9
3-30-1961
Herbert Hoover School; agreement regarding volume of sewage
Ord. No. 65-7
3-24-1965
Agreement with County Municipal Authority regarding sewer system and sewer rentals
Ord. No. 67-23
10-25-1967
Grant of rights to Municipal Authority for sewer construction
Ord. No. 67-24
10-25-1967
Plan approved for sewer construction by Municipal Authority
Ord. No. 68-15
10-2-1968
Plan approved for sewer construction in Parkland-Langhorne Terrace area by the Municipal Authority
Ord. No. 68-16
10-2-1968
Lease of sewer system from Municipal Authority
Ord. No. 71-8
9-2-1971
Supplemental lease for sewage system to supply additional working capital
Ord. No. 74-10
10-22-1974
Langhorne Gables-Hulmeville Terrace area; plan approved for sewer construction
Ord. No. 74-11
10-22-1974
Langhorne Gables-Hulmeville Terrace area; annual charges established
Ord. No. 74-12
10-22-1974
Langhorne Gables-Hulmeville Terrace area; granting rights to Authority for construction
Ord. No. 74-13
10-22-1974
Langhorne Gables-Hulmeville Terrace area; requiring property owners to connect
Ord. No. 74-14
10-22-1974
Lease of Langhorne Gables-Hulmeville Terrace area sewer system from Municipal Authority
Ord. No. 75-33
12-4-1975
Sewer I and Sewer II service areas designated
Res. No. 80-14R
11-25-1980
Area of Township between Langhorne Borough and Langhorne Manor Borough and Route 413 included in official sewage facilities plan of Langhorne Manor Borough
Ord. No. 95-12
6-6-1995
Accepting dedication of a sanitary sewer easement in the Neshaminy Pointe Development as more particularly described on the final plan of subdivision prepared for Lee D. Williams by Urwiler & Walter, Inc.
Ord. No. 98-02
1-20-1998
Accepting dedication of a five-foot-wide sanitary sewer easement and a 20-foot-wide sanitary sewer easement located in the Janney Station Development
Ord. No. 99-05
5-11-1999
Accepting dedication of a certain 30-foot-wide storm sewer and sanitary sewer easements "B" and "C," of a certain 20-foot-wide storm sewer and sanitary sewer easement "D," of a certain 20-foot-wide emergency access easement "F," and of a certain 20-foot-wide storm sewer easements "A" and "E," all of the Fairways Development
Ord. No. 99-07
5-25-1999
Accepting dedication of certain drainage easements, sanitary sewer easements and access, driveway easements and of a certain sewage pumping station located within the Wellington Chase subdivision
This section contains an alphabetical listing of streets and, under each street, a chronological listing of all ordained activities.
Name
Activity
Location
Ord. No./ Res. No.
Date
Abbey Circle
Accepted part
Highland Gate Development
90-20
12-4-1990
Adams Avenue
Opened
From Harrison Avenue to Lincoln Avenue
79-18
10-23-1979
Adams Avenue
Improvement
From Lincoln Avenue to Woodland Avenue
02-12
9-24-2002
Adams Avenue
Accepted part
From Harrison Avenue to Lincoln Avenue
02-13
9-24-2002
Adams Avenue
Accepted part
From Lincoln Avenue to dead end behind Woodland Avenue
02-13
9-24-2002
Adeline Place
Accepted
Unspecified
83-2
1-25-1983
Alberts Way
Accepted
Unspecified
81-21
12-15-1981
Alberts Way
Accepted part
Hampton Bridge Development, Section 3
88-2
1-26-1988
Algate Road
Accepted
Unspecified
83-2
1-25-1983
Alscot Circle
Accepted
Ivystream Development
88-27
10-25-1988
Alscot Lane
Accepted
Ivystream Development
88-27
10-25-1988
Amerco Road
Vacate
Final plan of lots for WGMS Industrial Park as recorded in Plan Book 81, page 38
00-03
2-24-2000
Amity Court
Accepted
Unspecified
81-22
12-15-1981
Amity Court
Description change
Unspecified
85-1
1-22-1985
Andover Drive
Accepted
Unspecified
79-14
8-28-1979
Andover Drive
Accepted part
Unspecified
80-19
10-21-1980
Andover Drive
Accepted
Unspecified
81-21
12-15-1981
Anita Circle
Accepted
Highland Gate Development
90-20
12-4-1990
Apple Valley Drive
Accepted part
Highland Gate Development
90-20
12-4-1990
Apple Valley Drive
Accepted
Apple Valley Subdivision, Phase II (Cider Knoll)
91-21
7-23-1991
Arch Avenue
Name change
Idlewood tract; previously known as "Ash Avenue"
78
-/-/1957
Arch Avenue
Vacate portion
From the intersection of Ravine Avenue and Arch Avenue
94-09
6-21-1994
Argyle Road
Accepted part
Silver Lake Development
85-27
12-3-1985
Argyle Road
Accepted part
Silver Lake Development
86-13
7-29-1986
Atkinson Lane
Accepted
Maple Point Development
87-26
12-8-1987
Atkinson Lane
Accepted part
Laurel Oaks Development, Phase I and I-A
91-22
7-23-1991
Baldwin Lane
Accepted part
Laurel Oaks Development, Phase I and I-A
91-22
7-23-1991
Banks Road
Curbs
North side, between parcels 22-31-19 and 22-31-19-1
89-13
11-14-1989
Bartlett Street
Name change
Langhorne Highlands; previously known as "Center Street"
78
-/-/1957
Barley Court
Accepted
Silver Lake Development
86-13
7-29-1986
Barnsbury Road
Accepted
Unspecified
83-2
1-25-1983
Barnsbury Road
Accepted part
Silver Lake Development
85-27
12-3-1985
Barnsbury Road
Accepted part
Silver Lake Development, Section 2
86-17
10-7-1986
Basil Road
Accepted
Silver Lake Development
85-27
12-3-1985
Bateman Road
Accepted
Apple Valley Subdivision, Phase II (Cider Knoll)
91-21
7-23-1991
Baylis Road
Accepted
Silver Lake development
86-13
7-29-1986
Bellaire Avenue
Accepted part
From SR 413 (New Rodgers Road) to Sandybrooke Drive
02-13
9-24-2002
Bellevue Avenue
Curbs and walks
From Hulmeville Borough line to Penndel Borough line
68-13
8-26-1968
Bernick Drive
Accepted
Unspecified
81-21
12-15-1981
Bernick Drive
Accepted
Unspecified
84-13
12-18-1984
Big Oak Road
Accepted part
Maple Point Development
87-26
12-8-1987
Big Oak Road
Accepted part
Apple Valley Subdivision, Phase II (Cider Knoll)
91-21
7-23-1991
Blue Bell Avenue
Vacated part
CVS Plaza Development
91-27
10-22-1991
Boat Avenue
Name change
Lower Parkland; previously known as "Parkland Avenue"
78
-/-/1957
Boxwood Drive
Accepted
Ramblewood Development
90-9
5-22-1990
Branford Way
Accepted
Unspecified
80-20
10-28-1980
Branford Way
Accepted
Hampton Bridge Development, Sections 2A and 2B
87-15
8-18-1987
Brick Mill Street
Name change
1,350 feet east from Hulmeville Road; previously known as "Cedar Street"
78
-/-/1957
Briggs Road
Accepted part
Highland Gate Development
90-20
12-4-1990
Britany Street
Accepted
Neshaminy Point Development
94-18
10-18-1994
Bromley Way
Accepted
Hampton Bridge Development; Sections 2A and 2B
87-15
8-18-1987
Brown Street
Vacate portion
From the center-line intersection of Ravine Avenue and Brown Street
94-09
6-21-1994
Buchanan Drive
Accepted
From Highland Avenue to end (Highland Hills)
93-11
8-10-1993
Butternut Lane
Accepted
Entire length; unspecified location
68-14
9-23-1968
Butternut Lane
Name change
Woodbourne; previously known as "Beech Lane"
78
-/-/1957
Butterworth Lane
Accepted
Unspecified
81-2
1-27-1981
Butterworth Lane
Curb reconstruction
Unspecified
91-14
3-19-1991
Cable Road
Curbs
Unspecified
81-10
6-23-1981
Cabot Boulevard
Accepted
Parcel "B"
75-32
11-25-1975
Cactus Road
Curbs
Unspecified
80-13
8-12-1980
Calicobush Road
Curbs
Unspecified
81-10
6-23-1981
Cambridge Drive
Accepted
Unspecified
84-13
12-18-1984
Cameo Place
Curbs
Unspecified
80-13
8-12-1980
Cameo Road
Curbs
Unspecified
80-13
8-12-1980
Canal Road
Curbs
Unspecified
81-10
6-23-1981
Canary Road
Curbs
Unspecified
81-10
6-23-1981
Candytuft Road
Curbs
Unspecified
81-10
6-23-1981
Canna Road
Curbs
Unspecified
80-13
8-12-1980
Canoebirch Road
Curbs
Unspecified
81-10
6-23-1981
Canton Lane
Accepted
Hampton Bridge Development; Sections 2A and 2B
87-15
8-18-1987
Canton Lane
Accepted part
Hampton Bridge Development; Section 3
88-2
1-26-1988
Canvasback Lane
Accepted part
Unspecified
91-32
12-10-1991
Canyon Road
Curbs
Unspecified
81-10
6-23-1981
Cardinal Road
Curbs
Unspecified
81-10
6-23-1981
Carlene Court
Accepted
Quale Pas Estates Development
95-13
6-27-1995
Carmen Lane
Accepted
Durham Chase Development
95-15
9-26-1995
Catalpa Street
Name change
Langhorne Improvement Company tract; previously known as "Chestnut Street"
78
-/-/1957
Chaff Court
Accepted
Old Mill Woods Development
88-5
3-8-1988
Chancery Road
Accepted
Apple Valley Subdivision, Phase II (Cider Knoll)
91-21
7-23-1991
Cherry Street
Vacated
Unspecified
67-20
9-27-1967
Chestnut Street
Vacated
Beginning at corner of Lincoln Highway
87-6
3-3-1987
Chickenfoot Road
Vacated part
Unspecified
68-19
11-18-1968
Chickenfoot Road
Accepted part
Unspecified
77-11
5-24-1977
Chickenfoot Road
Vacated part
Unspecified
77-11
5-24-1977
Chilton Place
Accepted part
Silver Lake development
86-13
7-29-1986
Chilton Road
Accepted part
Silver Lake Development
85-27
12-3-1985
Chilton Road
Accepted part
Silver Lake development
86-13
7-29-1986
Choate Court
Accepted
Unspecified
81-21
12-15-1981
Circle Road
Curbs
Unspecified
81-10
6-23-1981
Claymont Avenue
Curbs
From Durham Road to Lincoln Road
70-3
8-10-1970
Claymont Avenue
Accepted
Unspecified
76-26
12-2-1976
Claymont Avenue
Curb reconstruction
Unspecified
91-14
3-19-1991
Clear Creek Road
Accepted
Northwesterly side of Pine Glen Road
88-10
4-12-1988
Clearview Avenue
Accepted part
Unspecified
77-4
2-8-1977
Clett Rock Road
Curbs
Unspecified
80-13
8-12-1980
Cloister Road
Curbs
Unspecified
81-10
6-23-1981
Clover Drive
Vacate
Portion beginning at Periwinkle Avenue and ending at the Neshaminy Creek west of Periwinkle Avenue
03-23
12-9-2003
Cobalt Drive East
Curbs
Unspecified
81-10
6-23-1981
Cobalt Drive South
Curbs
Unspecified
80-13
8-12-1980
Colby Lane
Accepted
Unspecified
80-20
10-28-1980
Colonial Drive
Accepted
Unspecified
81-2
1-27-1981
Colonial Drive
Curb reconstruction
Unspecified
91-14
3-19-1991
Concord Place
Accepted
Hampton Bridge Development; Sections 2A and 2B
87-15
8-18-1987
Cotton Road
Curbs
Unspecified
80-13
8-12-1980
Cottonwood Drive
Accepted
Eagles Mere Development
89-1
3-14-1989
Coventry Lane
Accepted
Unspecified
79-14
8-28-1979
Creek Street
Naming
Oaklihurst; previously an unnamed street or way
78
-/-/1957
Crescent Avenue
Accepted
Neshaminy Point Development
94-18
10-18-1994
Crestmont Lane
Accepted part
Laurel Oaks Development, Phase I and I-A
91-22
7-23-1991
Crestwood Road
Curbs
Unspecified
80-13
8-12-1980
Croasdale Drive
Accepted
Maple Point Development
87-26
12-8-1987
Croasdale Drive
Accepted
Apple Valley Subdivision, Phase II (Cider Knoll)
Crown Road
Curbs
Unspecified
80-13
8-12-1980
Currant Avenue
Name change
Lower Parkland; previously known as "Janney Avenue"
78
-/-/1957
Currant Avenue
Vacated
Formerly known as "Janney, Topham and McCoy Avenues"
68-22
12-30-1968
Curry Hill Road
Curbs
Unspecified
80-13
8-12-1980
Cypress Avenue
Name change
Langhorne Gables; previously known as "Center Avenue"
78
-/-/1957
Cypress Avenue
Accepted
Unspecified portion
68-14
9-23-1968
Cypress Avenue
Curb reconstruction
Unspecified
91-14
3-19-1991
Danby Lane
Accepted part
Hampton Bridge Development; Section 3
88-2
1-26-1988
Daos Court
Accepted
Unspecified
73-4
10-9-1973
Darrah Street
Accepted part
Unspecified
81-13
7-14-1981
Dawn Road
Accepted part
From Deep Dale Drive West to Dawn Road
02-13
9-24-2002
Dawson Road
Accepted
Silver Lake Development
85-27
12-3-1985
Deep Dale Drive
Curb reconstruction
Unspecified
90-4
2-20-1990
Deep Dale Way
Curb reconstruction
Unspecified
90-4
2-20-1990
Deer Drive
Name change
Formerly known as "Kay Avenue"
94-05
3-29-1994
Deer Drive
Vacate portion
From the center-line intersection of Oak Street and Deer Drive
94-09
6-21-1994
Deer Drive
Accepted
Idlewood on Neshaminy
96-03
5-6-1996
Deer Drive
Accepted
A portion in Idlewood on Neshaminy Subdivision
98-04
1-27-1998
Denbign Road
Accepted part
Highland Gate Development
90-20
12-4-1990
Detective Christopher Jones Way
Name change
Formerly known as "Shasta Road"; that portion of Shasta Road between North Flowers Mill Road and Forget Me Not Lane, adjacent to Police Department and Municipal Building
19-04
4-1-2019
Dilworth Lane
Accepted
Unspecified
81-22
12-15-1981
Dilworth Lane
Description change
Unspecified
85-1
1-22-1985
Dilworth Lane
Accepted part
Laurel Oaks Development
91-22
7-23-1991
Dogwood Street
Name change
Newtown Gardens; previously known as "Pear Street"
78
-/-/1957
Dorset Court
Accepted
Silver Lake Development, Section 2
86-17
10-7-1986
Double Woods Road
Accepted
Westerly side of Woodbourne Road
88-10
4-12-1988
Downhill Road
Curb reconstruction
Unspecified
90-4
2-20-1990
Duxbury Drive
Accepted
Highland Pines Subdivisions
97-12
6-10-1997
Duxbury Road
Accepted
Bucks Hill Farms II Development
97-11
6-10-1997
Eagle Lane
Naming
Formerly known as "Hill Avenue"
94-05
3-29-1994
Eagle Lane
Vacate portion
Formerly known as "Hill Avenue"
94-09
6-21-1994
Eagle Lane
Accepted
Idlewood on the Neshaminy
96-03
5-6-1996
Eagle Lane
Vacate portion
Unspecified
01-09
8-7-2001
East Lincoln Highway
Curb reconstruction
Unspecified
90-4
2-20-1990
East Lincoln Highway
Curb reconstruction
Unspecified
91-14
3-19-1991
East Lincoln Highway
Curb reconstruction
Unspecified
92-2
3-3-1992
East Ravine Street
Accepted
A portion in Idlewood on Neshaminy Subdivision
98-04
1-27-1998
Eaton Court
Accepted part
Unspecified
80-19
10-21-1980
Edmond Street
Vacated
Between Virginia Avenue and the Langhorne Water Co.
77-30
12-13-1977
Edgemont Lane
Accepted
Fifty-foot right-of-way, Station No. 100+40.00 to Station 110+98.36
00-02
1-18-2000
Edgemont Lane
Accepted
Fifty-foot right-of-way, Station No. 110+98.36 to Station No. 119+92.72
00-02
1-18-2000
Edgemont Lane
Accepted
A thirty-foot-wide utility easement as filed in the Bucks County Registrars Office, Plan Book 290, Page No. 42
00-02
1-18-2000
Edgemont Lane
Accepted
A twenty-foot-wide drainage easement across Lot No. 1 as shown on plan entitled "Plan of Subdivision of Bridgetown Gran"
00-02
1-18-2000
Edgemont Lane
Accepted
A drainage easement across Lot No. and Lot No. 5, Plan Book 290, Page No. 42
00-02
1-18-2000
Egerton Road
Accepted
Apple Valley Subdivision, Phase II (Cider Knoll)
91-21
7-23-1991
Elisa Lynn Way
Accepted
Unspecified
83-11
12-13-1983
Elisa Lynn Way
Curb reconstruction
Unspecified
91-14
3-19-1991
Elizabeth Street
Vacated part
Between Virginia Avenue and Langhorne Water Co.
77-29
12-13-1977
Ellen Street
Name change
Langhorne Highlands; previously known as "Elm Street"
78
-/-/1957
Erica Drive
Dedication
Orchard Crossing
04-07
9-7-2004
Essex Lane
Accepted
Ivystream Development
88-27
10-25-1988
Exeter Court
Accepted
Unspecified
81-21
12-15-1981
Fairhill Avenue
Accepted
A portion in Idlewood on Neshaminy Subdivision
98-04
1-27-1998
Fairman Lane
Accepted
Maple Point Development
87-26
12-8-1987
Fairview Avenue
Vacated part
A portion which intersects with Neshaminy Street for a distance of 150.06 feet in an easterly direction, consisting of approximately 6,002.4 square feet and abutting Tax Parcel No. 22-035-007
04-01
3-9-2004
Fairway Drive
Accepted
Fairways Development
99-05
5-11-1999
Falcon Road
Curb reconstruction
Unspecified
90-4
2-20-1990
Farleigh Court
Accepted part
Unspecified
80-19
10-21-1980
Fawnhill Drive
Accepted part
Laurel Oaks Development, Phase I and I-A
91-22
7-23-1991
Fawnhill Drive
Accepted part
Laurel Oaks Development, Phase II
91-33
12-17-1991
Fern Avenue
Vacate
Entire length from Periwinkle Avenue to Venetian Avenue
03-23
12-9-2003
Fern Drive
Vacate
Entire length from Forrest Avenue to Elmwood Avenue
03-23
12-9-2003
Fernwood Avenue
Accepted
In Langhorne Gables
79-7
5-22-1979
Fernwood Avenue
Vacate
Portion which intersects with Glenside Avenue and Longwood Avenue
04-08
9-28-2004
Fir Avenue
Accepted part
Unspecified
83-11
12-13-1983
Fir Avenue
Curb reconstruction
Unspecified
91-14
3-19-1991
First Street
Accepted part
Unspecified
81-13
7-14-1981
Fite Terrace
Curb reconstruction
Unspecified
92-2
3-3-1992
Flame Drive
Accepted
Unspecified
83-11
12-13-1983
Flame Drive
Curb reconstruction
Unspecified
91-14
3-19-1991
Flint Road
Accepted part
Highland Gate Development
90-20
12-4-1990
Flint Road
Accepted
Apple Valley Subdivision, Phase II (Cider Knoll)
91-21
7-23-1991
Flour Lane
Accepted
Old Mill Woods Development
88-5
3-8-1988
Ford Avenue
Accepted
Portion located in Henry's Run Development
98-01
1-20-1998
Forsythia Drive East
Curb reconstruction
Unspecified
95-11
6-6-1995
Forsythia Drive North
Curb reconstruction
Unspecified
98-06
3-24-1998
Forsythia Drive South
Curb reconstruction
From Flagstone Place to Firtree Road
93-05
4-13-1993
Fotheringhem Court
Accepted part
From SR 213 (Maple Avenue) to SR 213 (Maple Avenue)
02-13
9-24-2002
Fountain Road
Curb reconstruction
Unspecified
90-4
2-20-1990
Fox Court
Accepted
Unspecified
81-23
12-15-1981
Friendship Lane
Accepted
Unspecified
67-2
2-22-1967
Frosty Hollow Road
Accepted part
From SR 2049 (Durham Road) to Green Meadow Drive (T-831)
02-13
9-24-2002
Fullturn Road
Curb reconstruction
Unspecified
90-4
2-20-1990
Gables Court
Accepted
Oaklihurst Gables Development
91-9
2-19-1991
Garden Court
Accepted
Agzigian/Sherrill Subdivision
92-1
2-11-1992
Gartner Lane
Vacate
Unopened portion
05-12
11-15-2005
Garrison Court
Accepted
Unspecified
79-14
8-28-1979
Gibson Avenue
Vacated
Formerly known as "Janney, Topham and McCoy Avenues"
68-22
12-30-1968
Gilliam Avenue
Vacated
Unspecified
67-20
9-27-1967
Gilliam Avenue
Curb reconstruction
Unspecified
91-14
3-19-1991
Gladstone Road
Accepted part
Highland Gate Development
90-20
12-4-1990
Golf Club Drive
Accepted
Windy Bush Development
85-11
6-4-1985
Granary Lane
Accepted
Old Mill Woods Development
88-5
3-8-1988
Grand Avenue
Curb reconstruction
Unspecified
91-14
3-19-1991
Grand Avenue
Vacate portion
From the center-line intersection of Ravine Avenue and Grand Avenue
94-09
6-21-1994
Grand Avenue
Accepted
Idlewood on Neshaminy
96-03
5-6-1996
Grand Avenue
Accepted
A portion in Idlewood on Neshaminy Subdivision
98-04
1-27-1998
Grane Avenue
Vacated part
Unspecified
75-7
3-5-1975
Granite Avenue
Name change
Idlewood tract; previously known as "Grove Avenue"
78
-/-/1957
Granite Avenue
Naming
Formerly known as "Grove Street"
94-05
3-29-1994
Granite Street
Vacate portion
From the center-line intersection of Orchard Avenue and Granite Street (formerly "Grove Street")
94-09
6-21-1994
Granite Street
Accepted
A portion of Idlewood on Neshaminy Subdivision
98-04
1-27-1998
Granite Hill Court
Accepted
Unspecified
82-13
12-21-1982
Green Street
Renaming
Pheasant Drive
Green Street
Vacate portion
From the center-line intersection of Holly Avenue and Green Street
94-09
6-21-1994
Green Meadow Drive
Accepted part
From Tina Drive to Frosty Hollow Road (T-325)
02-13
9-24-2002
Green Meadow Drive
Accepted part
From Frosty Hollow Road (T-325) to Carmen Lane (T-830)
02-13
9-24-2002
Green Meadow Lane
Accepted
Durham Chase Development
95-15
9-26-1995
Green Valley Road
Accepted
Unspecified
67-2
2-22-1967
Gunning Lane
Accepted part
Laurel Oaks Development, Phase I and I-A
91-22
7-23-1991
Gunning Lane
Accepted part
Laurel Oaks Development, Phase II
91-33
12-17-1991
Haines Court
Accepted part
Swan Pointe Development
88-3
2-23-1988
Halfturn Road
Curb reconstruction
Unspecified
90-4
2-20-1990
Hampton Court
Accepted part
Hampton Bridge Development; Section 3
88-2
1-26-1988
Hampton Drive
Accepted
Hampton Bridge Development; Sections 2A and 2B
87-15
8-18-1987
Hampton Drive
Accepted part
Hampton Bridge Development; Section 3
88-2
1-26-1988
Hanover Court
Accepted
Unspecified
84-13
12-18-1984
Harmony Road
Curb reconstruction
Unspecified
94-12
6-28-1994
Harwood Court
Accepted
Apple Valley Subdivision, Phase II (Cider Knoll)
91-21
7-23-1991
Harrison Avenue
Accepted
Unspecified
83-11
12-13-1983
Harrison Avenue
Curb reconstruction
Unspecified
91-14
3-19-1991
Harrow Road
Curb reconstruction
Unspecified
90-4
2-20-1990
Hay Road
Curb reconstruction
Unspecified
94-09
6-28-1994
Hazel Avenue
Accepted part
Unspecified
77-4
2-8-1977
Healy Court
Accepted
Hampton Bridge Development; Sections 2A and 2B
87-15
8-18-1987
Healy Way
Accepted
Hampton Bridge Development; Sections 2A and 2B
87-15
8-18-1987
Heaton's Mill Circle
Accepted
Heaton's Mill final plan
94-06
5-3-1994
Heaton's Mill Drive
Accepted
Heaton's Mill final plan
94-06
5-3-1994
Henry Avenue
Name change
Ruhl-Widmaier Tract; previously known as "Hazel Avenue"
78
-/-/1957
Henry Avenue
Accepted
Woods of Lincoln Subdivision
91-28
11-12-1991
Heston Court
Accepted
Unspecified
81-22
12-15-1981
Heston Court
description change
Unspecified
85-1
1-22-1985
Hickory Street
Name change
Ruhl-Widmaier Tract; previously known as "Highland Street"
78
-/-/1957
Hidden Spring Lane
Accepted
Westerly side of White Swan Lane
88-10
4-12-1988
Highland Park Place
Curb reconstruction
Unspecified
95-11
6-6-1995
High Point Circle
Accepted
Neshaminy Point Development
94-18
10-18-1994
High Point Circle
Accepted
Neshaminy Point Development
95-12
6-6-1995
Hill Avenue
Renaming
Eagle Lane
94-05
3-29-1994
Hill Avenue
Vacate portion
From the center-line intersection of Fairhill Avenue and Hill Avenue
94-09
6-21-1994
Hillbrook Lane
Accepted part
Laurel Oaks Development, Phase II
91-33
12-17-1991
Hillcrest Avenue
Name change
Idlewood Tract; previously known as "Hill Avenue"
78
-/-/1957
Hilltop Court
Accepted
Unspecified
82-13
12-21-1982
Holly Avenue
Renaming
Turtle Lane
94-05
3-29-1994
Hollybrooke Drive
Accepted
Unspecified
75-26
10-2-1975
Hollybrooke Drive
Accepted part
In Hollybrooke Development; included parking court
89-20
12-19-1989
Hollywood Avenue
Accepted part
Unspecified
77-4
2-8-1977
Hollywood Avenue
Vacated part
At Buckthorne Avenue
77-4
2-8-1977
Hollywood Avenue
Vacated part
Between Beechwood Avenue and Clearview Avenue
77-17
8-2-1977
Homestead Road
Curb reconstruction
Unspecified
90-4
2-20-1990
Hulme Avenue
Accepted
Unspecified portion
68-14
9-23-1968
Hulme Street
Accepted part
Unspecified
81-13
7-14-1981
Huntington Place
Accepted
Unspecified
80-20
10-28-1980
Idle Avenue
Vacate portion
From the center-line intersection of Oak Avenue and Idle Avenue
94-09
6-21-1994
International Road
Vacate
Final plan of lots for WGMS Industrial Park, recorded in Plan Book 81, page 38
00-03
2-24-2000
Iron Rock Court
Accepted
Summit Trace Development
90-10
6-26-1990
Ithan Lane
Accepted part
Laurel Hills Development, Phase II
91-33
12-17-1991
Ivy Court
Accepted
Apple Valley Subdivision, Phase II (Cider Knoll)
91-21
7-23-1991
James Court
Accepted
Unspecified
81-21
12-15-1981
Janney Terrace
Accepted
Unspecified
67-2
2-22-1967
Janney Terrace
Curb reconstruction
Unspecified
92-2
3-3-1992
Jefferson Avenue
Accepted part
Oaklihurst Development
89-17
12-12-1989
Jefferson Avenue
Road construction
From Harrison Avenue to Lincoln Road
90-1
1-9-1990
Jefferson Avenue
Improvement
From Longview Avenue to Harrison Avenue
02-05
4-2-2002
Jefferson Avenue
Accepted part
From Longview Avenue to Harrison Avenue
02-13
9-24-2002
Jeffrey Lane
Accepted
Unspecified
81-23
12-15-1981
Joan Trail
Accepted part
Swan Pointe Development
88-3
2-23-1988
Katie Drive
Accepted part
Swan Pointe Development
88-3
2-23-1988
Kay Avenue
Renaming
Deer Drive
94-05
3-29-1994
Kenton Drive
Accepted part
Unspecified
80-19
10-21-1980
Keystone Court
Accepted
Unspecified
79-22
12-4-1979
Kilburn Road
Accepted part
Highland Gate Development
90-20
12-4-1990
Kilburn Road
Accepted
Apple Valley Subdivision, Phase II (Cider Knoll)
91-21
7-23-1991
Knollbrook Drive
Accepted part
Laurel Oaks Development, Phase I and I-A
91-22
7-23-1991
Laurel Drive
Vacate
Entire length
03-23
12-9-2003
Laurel Oaks Drive
Accepted part
Laurel Oaks Development, Phase I and I-A
91-22
7-23-1991
Laurel Oaks Drive
Accepted part
Laurel Oaks Development, Phase II
91-33
12-17-1991
Lenape Circle
Accepted
Unspecified
67-2
2-22-1967
Lincoln Avenue
Accepted
From Adams Avenue to Jefferson Avenue
79-18
10-23-1979
Lincoln Avenue
Curb reconstruction
Unspecified
91-14
3-19-1991
Lincoln Avenue
Accepted part
From Jefferson Avenue to Adams Avenue
02-13
9-24-2002
Linden Avenue
Accepted
Unspecified portion
68-14
9-23-1968
Linden Avenue
Curb reconstruction
Unspecified
91-14
3-19-1991
Lollard Court
Accepted part
Highland Gate Development
90-20
12-4-1990
Longview Avenue
Accepted
Unspecified portion
68-14
9-23-1968
Longview Avenue
Vacated part
Unspecified
73-2
9-11-1973
Longview Avenue
Accepted
Unspecified
83-11
12-13-1983
Lowell Court
Accepted
Unspecified
79-14
8-28-1979
Madison Avenue
Curbs and walks
From Woodland Avenue to Trenton Road
65-4
2-24-1965
Magnolia Street
Name change
Langhorne Highlands; previously known as "Cedar Street"
78
-/-/1957
Mallard Drive
Accepted
Westerly side of White Swan Way
88-10
4-12-1988
Mallard Lane
Accepted part
Unspecified
91-32
12-10-1991
Maple Point Drive
Accepted
Unspecified
81-22
12-15-1981
Maple Point Drive
Description change
Unspecified
85-1
1-22-1985
Maple Point Drive
Accepted part
Maple Point Development
87-26
12-8-1987
Maplewood Drive
Accepted part
From Dawn Road to Dawn Road
02-13
9-24-2002
Markham Court
Accepted
Unspecified
81-22
12-15-1981
Markham Court
Description change
Unspecified
85-1
1-22-1985
Marshall Avenue
Vacated part
From intersection with Green Avenue
87-4
2-24-1987
Marshall Avenue
Accepted part
From Brendwood Drive (T-624) to dead end at Township line with Langhorne Borough
02-13
9-24-2002
Meadowview Court
Accepted
Summit Trace Development
90-10
6-26-1990
Middle Avenue
Accepted part
Unspecified
81-13
7-14-1981
Midway Avenue
Accepted
Unspecified
79-15
8-28-1979
Mill Creek Avenue
Name change
1,200 feet north of Lincoln Highway; previously known as "Hill Top Avenue"
78
-/-/1957
Mill Pond Place
Accepted part
Swan Pointe Development
88-3
2-23-1988
Millstone Court
Accepted
Old Mill Woods Development
88-5
3-8-1988
Mistletoe Drive
Vacate
Portion beginning at Periwinkle Avenue and ending at Blue Bell Avenue, and portion beginning at Bridle Drive and ending at the Neshaminy Creek
03-23
12-9-2003
Moon Drive
Accepted part
From Pickering Bend to Pickering Bend
02-13
9-24-2002
Mulberry Court
Accepted
Eagles Mere Development
89-1
3-14-1989
Myrtlewood Avenue
Accepted part
Unspecified
77-4
2-8-1977
Neshaminy Street
Curbs
At Shaw Avenue
60-10
6-22-1960
New Falls Road
Named
Formerly known as "Newportville-Fallsington Road"
75-17
7-10-1975
Newgate Road
Accepted
Highland Gate Development
90-20
12-4-1990
Norsam Drive
Accepted part
Laurel Oaks Development, Phase II
91-33
12-17-1991
Norsam Lane
Accepted part
Laurel Oaks Development, Phase I and I-A
91-22
7-23-1991
North Clearview Avenue
Accepted part
Unspecified
83-7
7-26-1983
Oak Ridge Drive
Accepted
Unspecified
82-13
12-21-1982
Oak Ridge Drive
Accepted part
Summit Trace Development
90-10
6-26-1990
Oak Street
Vacate portion
Idlewood on the Neshaminy Subdivision
94-09
6-21-1994
Oakwynne Terrace
Accepted part
Laurel Oaks Development, Phase I and I-A
91-22
7-23-1991
Old Lincoln Highway
Curb reconstruction
Unspecified
91-14
3-19-1991
Old Mill Drive
Accepted
Old Mill Woods Development
88-5
3-8-1988
Orchard Avenue
Vacate portion
From the center-line intersection of Ravine Avenue and Orchard Avenue
94-09
6-21-1994
Orchard Avenue
Accepted
Idlewood on the Neshaminy
96-03
5-6-1996
Orchard Avenue
Accepted
A portion in Idlewood on Neshaminy Subdivision
98-04
1-27-1998
Oriental Avenue
Vacated part
At Langhorne Terrace
62-6
5-9-1962
Oriental Avenue
Vacate
Entire length
03-23
12-9-2003
Oswin Turn
Accepted
Ivystream Development
88-27
10-25-1988
Oxford Court
Accepted
Unspecified
78-7
5-2-1978
Oxford Drive
Accepted
Ivystream Development
88-27
10-25-1988
Parcel B
Dedication
Unspecified
2005-08
8-9-2005
Par Drive
Accepted
Fairways Development
99-05
5-11-1999
Park Avenue
Vacate portion
From the center-line intersection of Sumac Street and Park Avenue
94-09
6-21-1994
Parkside Drive
Accepted
Luxembourg Estates Development
98-13
11-24-1998
Parkview Avenue
Curb reconstruction
Unspecified
91-14
3-19-1991
Paxson Lane
Accepted
Maple Point Development
87-26
12-8-1987
Paxson Lane
Accepted
Highland Gate Development
90-20
12-4-1990
Pear Street
Name change
Langhorne Highlands; previously known as "Pine Street"
78
-/-/1957
Peel Road
Accepted
Highland Gate Development
90-20
12-4-1990
Penncrest Drive East
Accepted
Unspecified
68-1
2-12-1968
Penncrest Drive North
Accepted
Unspecified
68-1
2-12-1968
Penncrest Drive West
Accepted
Unspecified
68-1
2-12-1968
Penn Hills Drive
Curb reconstruction
Unspecified
88-16
7-19-1988
Pheasant Drive
Accepted
A portion in Idlewood on Neshaminy Subdivision
98-04
1-27-1998
Pheasant Drive
Naming
Formerly known as "Green Street"
94-05
3-29-1994
Pheasant Drive
Vacate portion
Formerly known as "Green Street"
94-09
6-21-1994
Pheasant Drive
Vacate portion
From Fairhill Avenue to Turtle Lane
94-14
9-13-1994
Pickering Bend
Accepted part
From SR 2033 (Woodbourne Road) to SR 2033 (Woodbourne Road)
02-13
9-24-2002
Pin Oak Drive
Accepted
Eagles Mere Development
89-1
3-14-1989
Pine Glen Road
Accepted part
Swan Pointe Development
88-3
2-23-1988
Pine Tree Terrace
Accepted part
Laurel Oaks Development, Phase II
91-33
12-17-1991
Pintail Court
Accepted part
Unspecified
91-32
12-10-1991
Playwicki Street
Extension
Across open space known as Tax Map Parcel No. 22-008-130
04-03
3-9-2004
Plum Street
Name change
Langhorne Highlands; previously known as "Oak Street"
78
-/-/1957
Poplar Avenue
Accepted
Bucks Hill Farms II Development
97-11
6-10-1997
Popular Street
Accepted
Unspecified portion
68-14
9-23-1968
Princeton Court
Accepted
Unspecified
78-7
5-2-1978
Quaker Circle
Accepted part
Highland Gate Development
90-20
12-4-1990
Railroad Street
Name change
Hilltop lots; previously known as "Reading Street"
78
-/-/1957
Raintree Court
Accepted part
Summit Trace Development
90-10
6-26-1990
Ralph Avenue
Vacated part
Unspecified
62-2
2-28-1962
Ralph Avenue
Vacated
Between Rodgers Road and East End Avenue
81-7
4-28-1981
Ralph Avenue
Accepted part
From SR 2049 (Durham Road) to West End Avenue
02-13
9-24-2002
Ravine Street
Name change
Portion between Old Lincoln Highway and Eagle Lane shall be called "East Ravine Avenue"
94-05
3-29-1994
Ravine Street
Vacate portion
From the center-line intersection of Oak Street and Ravine Avenue (formerly "Fern Avenue")
94-09
6-21-1994
Red Ridge Road
Curbs
Unspecified
80-13
8-12-1980
Red Rose Way
Curbs
Unspecified
81-10
6-23-1981
Ridge Drive
Accepted part
From SR 413 (New Rodgers Road) to Dawn Road
02-13
9-24-2002
Rising Sun Avenue
Vacate
Portion abutting Tax Parcel Nos. 22-019-211, 22-019-211.1, 22-019-212, 22-019-212.1, 22-019-213, 22-019-213.1 and 22-019-214
04-09
12-21-2004
Robin Circle
Accepted
Unspecified
80-18
10-21-1980
Robinwood Drive
Accepted
Unspecified
80-18
10-21-1980
Rugby Lane
Accepted part
Laurel Oaks Development
91-33
12-17-1991
Sandybrooke Drive
Accepted part
From Bellaire Avenue to Bellaire Avenue
02-13
9-24-2002
Sanitary sewer easement
Dedication
Orchard Crossing, over and under Lot A
04-07
9-7-2004
Scarlet Oak Road
Curb reconstruction
Unspecified
90-4
2-20-1990
Sequoia Street
Name change
Langhorne Highlands; previously known as "Chestnut Street"
78
-/-/1957
Service Road V
Vacated
Adjacent to Tax Parcel No. 22-057-041
03-08
5-13-2003
Shaw Avenue
Curbs
From Neshaminy Street to Hillside Avenue
60-10
6-22-1960
Shaw Avenue
Curbs costs
From Neshaminy to Hillside Avenue
61-12
5-24-1961
Shaw Avenue
Curb reconstruction
Unspecified
88-16
7-19-1988
Shelton Lane
Accepted
Hampton Bridge Development; Sections 2A and 2B
87-15
8-18-1987
Silver Lake Road
Accepted part
Unspecified
83-2
1-25-1983
Silver Lake Road
Annexed
Adjacent to Newtown Township
90-14
7-10-1990
Snowball Drive
Curbs
Unspecified
80-13
8-12-1980
Stoneybrook Court
Accepted part
Summit Trace Development
90-10
6-26-1990
Storm sewer easements
Dedication
Orchard Crossing
04-07
9-7-2004
Strawberry Circle
Accepted
Strawberry Ridge I
80-6
-/-/1980
Strawberry Lane
Accepted
Strawberry Ridge II
85-25
11-19-1985
Summit Trace Road
Accepted
Unspecified
82-13
12-21-1982
Sunny Hill Drive
Curb reconstruction
Unspecified
92-2
3-3-1992
Sunset Avenue
Vacated part
Unspecified
75-8
3-5-1975
Swamp Road
Vacated part
From Big Oak Road to I-95 right-of-way
90-5
3-13-1990
Swift Road
Relocated
Between Banks Road and Woodbourne Road
88-6R
3-15-1988
Swift Road
Accepted
Easterly side of White Swan Way
88-10
4-12-1988
Tanglewood Drive
Accepted
Unspecified
79-22
12-4-1979
Tareyton Drive
Accepted
Unspecified
78-7
5-2-1978
Tareyton Drive
Accepted
Unspecified
79-14
8-28-1979
Tareyton Drive
Accepted part
Unspecified
80-19
10-21-1980
Tareyton Drive
Curb reconstruction
Unspecified
90-4
2-20-1990
Taylor Drive
Curb reconstruction
Unspecified
92-2
3-3-1992
Teal Drive
Accepted part
Unspecified
91-32
12-10-1991
Thistle Road
Curb reconstruction
Unspecified
92-2
3-3-1991
Timber Lane
Accepted
From LR 281 to end (Timberwoods)
93-06
4-27-1993
Tina Drive
Accepted
Durham Chase Development
95-15
9-26-1995
Tina Drive
Accepted part
From dead end to Frosty Hollow Road (T-325)
02-13
9-24-2002
Tina Drive
Accepted part
From Frosty Hollow Road (T-325) to Green Meadow Drive (T-831)
02-13
9-24-2002
Tinder Road
Curb reconstruction
Unspecified
92-2
3-3-1992
Tinsel Road
Curb reconstruction
Unspecified
92-02
3-3-1992
Tollgate Road
Vacated part
In Core Creek Park area
72-11
10-23-1972
Towpath Road
Curb reconstruction
Unspecified
92-2
3-3-1992
Township Line Road
Opening
Between Langhorne-Yardley Road and Village Road
94-01
1-22-1994
Trail Road
Curb reconstruction
Unspecified
92-2
3-3-1992
Trappe Lane
Accepted
Maple Point Development
87-26
12-8-1987
Trellis Road
Curb reconstruction
Unspecified
92-2
3-3-1992
Tulip Tree Road
Curb reconstruction
Unspecified
92-2
3-3-1992
Turtle Avenue
Accepted
A portion in Idlewood on Neshaminy Subdivision
98-04
1-27-1998
Turtle Lane
Name change
Formerly known as "Holly Avenue"
94-05
3-29-1994
Umber Road
Curb reconstruction
Unspecified
90-4
2-20-1990
Underwood Road
Curb reconstruction
Unspecified
90-4
2-20-1990
Unity Turn
Curb reconstruction
Unspecified
90-4
2-20-1990
Unnamed streets
Accepted
Parcel "A"
75-32
11-25-1975
Unnamed streets
Accepted
Parcel "A" of Cabot & Forbes Co. Business Park
79-9R
8-14-1979
Unnamed streets
Accepted
Parcel "B" of Cabot & Forbes Co. Business Park
79-16R
11-13-1979
Unnamed streets
Improvements
Unspecified
86-15
7-29-1986
Unnamed street
Vacated
In the Green Valley Subdivision
02-03
2-26-2002
Unnamed street
Vacate
Unspecified
05-12
11-15-2005
Uphill Road
Curb reconstruction
Unspecified
90-4
2-20-1990
Upland Road
Curb reconstruction
Unspecified
90-4
2-20-1990
Valley Court
Accepted
Unspecified
74-8
9-11-1974
Valley Road
Accepted part
Unspecified
73-4
10-9-1973
Valley View Road
Accepted part
Unspecified
74-8
9-11-1974
Venetian Avenue
Vacate
Entire length
03-23
12-9-2003
Village Road
Vacated part
In Core Creek Park area
72-11
10-23-1972
Village Road
Accepted part
Unspecified
91-32
12-10-1991
Village Road
Accepted part
From Township Line Road to Farm Driveway
02-13
9-24-2002
Wain Lane
Accepted
Unspecified
81-22
12-15-1981
Wain Lane
Description change
Unspecified
85-1
1-22-1985
Waldon Road
Accepted
Unspecified
84-13
12-18-1984
Walnut Street
Vacated
Unspecified
73-1
1-22-1973
Wellington Drive
Accepted
Wellington Chase Subdivision
99-07
5-25-1999
West End Avenue
Vacated part
Unspecified
62-2
2-28-1962
Wheatsheaf Lane
Accepted
Old Mill Woods Development
88-5
3-8-1988
Wheel Court
Accepted
Old Mill Woods Development
88-5
3-8-1988
Wheeler Way
Accepted
Parcel "A"
75-32
11-25-1975
White Ash Drive
Accepted
Eagles Mere Development
89-1
3-14-1989
White Swan Way
Accepted part
Swan Pointe Development
88-3
2-23-1988
White Swan Way
Accepted
Northerly side of Swift Road
88-10
4-12-1988
Willow Avenue
Accepted
Unspecified portion
68-14
9-23-1968
Windham Drive
Accepted
Unspecified
80-20
10-28-1980
Windsor Street
Name change
Langhorne Improvement Company Tract; previously known as "Cherry Street"
78
-/-/1957
Wisteria Avenue
Opening
Unspecified
07-06
4-17-2007
Woodbourne Road and Langhorne-Newtown Road
Dedication
Orchard Crossing
04-07
9-7-2004
Wood Court
Accepted
Easterly portion
80-18
10-21-1980
Wood Court
Accepted
Westerly portion
80-18
10-21-1980
Wood Duck Lane
Accepted part
Unspecified
91-32
12-10-1991
Wood Lane
Dedication
Villages of Flowers Mill
2005-08
8-9-2005
Wood Stream Court
Accepted part
Summit Trace Development
90-10
6-26-1990
Woodbine Avenue
Accepted part
Unspecified
77-4
2-8-1977
Woodbourne Road
Accepted part
Swan Pointe Development
88-3
2-23-1988
Woodbourne Road
Accepted
Westerly side of Woodbourne Road and Double Woods
88-10
4-12-1988
Woodbourne Road
Accepted
Eagles Mere Development
89-1
3-14-1989
Woodbourne Road
Accepted part
Apple Valley Subdivision, Phase II (Cider Knoll)
91-21
7-23-1991
Woodbourne Emilie
Curbs and walks
From Terrace Road to U.S. Route 1
60-16
9-9-1960
Woodbourne Emilie
Curb costs
From Terrace Road to U.S. Route 1
62-7
5-23-1962
Woodland Avenue
Curbs and walks
From Bellevue Avenue to Madison Avenue
68-13
8-26-1968
Woods Edge Place
Accepted part
Summit Trace Development
90-10
6-26-1990
Woodward Avenue
Name change
Hulmeville Park Heights; previously known as "Woodland Avenue"
78
-/-/1957
Wychwood Lane and open space and detention basin area
Accepted
Wychwood Glen Development
88-8
3-29-1988
Zimmerman Lane
Accepted part
From Durham Road to dead end
02-13
9-24-2002
Coolidge Avenue
Vacate portion
Between Ford Avenue and Wesley Avenue
10-04
11-15-2010
Polo Road
Acceptance
Laurel Oaks Preserve residential subdivision
11-05
10-17-2011
Glenside Avenue
Vacate portion
Between Cypress Avenue and Fernwood Avenue
11-06
10-17-2011
Old Oxford Valley Road
Vacate portion
Between the properties of Kevin D. Flynn, dba Flynn 1980 Partnership and Falls Township
13-02
7-22-2013
Sumac Street
Vacate portion
Between the properties of Chad Stellato and Sumac Street
14-01
3-31-2014
Enactment
Date
Description
Ord. No. 72-4
6-30-1972
Water and sewer facilities leased from Municipal Authority
Ord. No. 72-5
6-30-1972
Construction of facilities by Municipal Authority
Ord. No. 75-31
12-4-1975
Water District No. 1 established
Res. No. 80-11R
8-12-1980
Wells No. 8, 9 and 14 conveyed from Langhorne Spring Water District to Water District No. 1 for $48,125
Ord. No. 75-12
4-23-1975
Repealed Ord. No. 75-1 which issued revenue bonds for water system improvements
Res. No. 80-12R
9-9-1980
Stormwater facilities in Old Mill Wood Development accepted
Ord. No. 93-14
10-12-1993
Maple Point Water District (established by Ord. No. 75-1) terminated
Ord. No. 97-11
6-10-1997
Accepting dedication of water easement known as "water easement A"; accepting dedication of drainage easements known as "storm/basin easement B" and "storm/basin easement D"; and accepting dedication of a sanitary sewer easement know as "sanitary sewer easement C"; all located in the Buck Hill Farms II Development
Ord. No. 97-12
6-10-1997
Accepting dedication of easements known as "20-foot-wide water main, drainage and landscape easement through Lots 17-24 and 29" and "20-foot easement through Lot 28"; accepting dedication of storm sewer easement known as "storm sewer easement through Lot 25"; accepting dedication of detention basin area known as "detention basin area Lot 28"; all located in the Highland Pines Development
Ord. No. 99-05
5-11-1999
Accepting dedication of a certain fifteen-foot-wide water service easement in the Fairways Development
Enactment
Date
Description
Ord. No. 5
2-23-1948
Zoning regulations
Ord. No. 8
12-8-1949
District reclassification
Ord. No. 10
3-21-1951
Zoning amendment
Ord. No. 13
10-4-1951
District reclassification
Ord. No. 16
2-2-1953
District reclassification
Ord. No. 17
2-2-1953
District reclassification
Ord. No. 19
8-21-1953
Zoning amendment
Ord. No. 20
8-21-1953
District reclassification
Ord. No. 22
10-30-1953
District reclassification
Ord. No. 23
10-30-1953
Zoning amendment
Ord. No. 24
10-30-1953
District reclassification
Ord. No. 25
10-30-1953
District reclassification
Ord. No. 26
1-22-1954
District reclassification
Ord. No. 28
3-5-1954
District reclassification
Ord. No. 30
5-7-1954
District reclassification
Ord. No. 31
5-7-1954
District reclassification
Ord. No. 33
5-28-1954
District reclassification
Ord. No. 34
5-28-1954
District reclassification
Ord. No. 35
7-16-1954
Zoning amendment
Ord. No. 38
8-6-1954
District reclassification
Ord. No. 39
8-6-1954
District reclassification
Ord. No. 41
8-30-1954
District reclassification
Ord. No. 42
8-30-1954
District reclassification
Ord. No. 43
9-8-1954
District reclassification
Ord. No. 47
1-7-1955
District reclassification
Ord. No. 48
1-7-1955
District reclassification
Ord. No. 49
1-7-1955
District reclassification
Ord. No. 50
1-20-1955
District reclassification
Ord. No. 51
4-8-1955
District reclassification
Ord. No. 52
6-10-1955
Zoning amendment
Ord. No. 54
9-6-1955
District reclassification
Ord. No. 55
9-6-1955
District reclassification
Ord. No. 61
5-21-1956
District reclassification
Ord. No. 62
6-15-1956
Zoning amendment
Ord. No. 63
6-15-1956
District reclassification
Ord. No. 64
7-13-1956
District reclassification
Ord. No. 65
8-3-1956
Zoning amendment
Ord. No. 66
8-3-1956
District reclassification
Ord. No. 67
8-3-1956
District reclassification
Ord. No. 68
8-3-1956
District reclassification
Ord. No. 69
10-3-1956
District reclassification
Ord. No. 72
3-19-1957
Zoning amendment
Ord. No. 73
3-19-1957
District reclassification
Ord. No. 74
3-19-1957
District reclassification
Ord. No. 75
3-19-1957
District reclassification
Ord. No. 76
3-19-1957
District reclassification
Ord. No. 77
3-19-1957
District reclassification
Ord. No. 83
5-21-1958
District reclassification
Ord. No. 85
6-18-1958
District reclassification
Ord. No. 86
7-9-1958
District reclassification
Ord. No. 87
7-9-1958
District reclassification
Ord. No. 88
10-8-1958
District reclassification
Ord. No. 89
10-22-1958
District reclassification
Ord. No. 59-1
2-23-1959
Zoning amendment
Ord. No. 59-2R
2-23-1959
Zoning amendment
Ord. No. 59-3
3-9-1959
District reclassification
Ord. No. 59-4
3-23-1959
District reclassification
Ord. No. 59-6
7-8-1959
District reclassification
Ord. No. 59-9
9-23-1959
District reclassification
Ord. No. 59-10
9-23-1959
Zoning amendment
Ord. No. 59-12
10-14-1959
Zoning amendment
Ord. No. 59-13
11-11-1959
District reclassification
Ord. No. 59-14
12-9-1959
District reclassification
Ord. No. 59-15
12-9-1959
District reclassification
Ord. No. 60-6
3-9-1960
Zoning amendment
Ord. No. 60-8
4-13-1960
Zoning amendment
Ord. No. 60-9
4-27-1960
District reclassification
Ord. No. 60-11
7-13-1960
District reclassification
Ord. No. 60-14
8-24-1960
Zoning amendment
Ord. No. 60-18
12-14-1960
District reclassification
Ord. No. 61-10
4-26-1961
District reclassification
Ord. No. 61-11
5-24-1961
Zoning amendment
Ord. No. 61-13
6-14-1961
District reclassification
Ord. No. 61-16
8-23-1961
Zoning amendment
Ord. No. 61-18
9-30-1961
District reclassification
Ord. No. 61-19
11-8-1961
District reclassification
Ord. No. 62-1
2-14-1962
District reclassification
Ord. No. 62-3
3-14-1962
Zoning amendment
Ord. No. 62-5
4-18-1962
District reclassification
Ord. No. 62-8
7-25-1962
Zoning amendment
Ord. No. 63-4
11-13-1963
District reclassification
Ord. No. 63-5
11-13-1963
District reclassification
Ord. No. 64-1
2-14-1964
District reclassification
Ord. No. 64-3
4-10-1964
District reclassification
Ord. No. 64-5
8-12-1964
District reclassification
Ord. No. 64-7
8-12-1964
Zoning amendment
Ord. No. 64-10
12-23-1964
District reclassification
Ord. No. 65-1
1-3-1965
Zoning amendment
Ord. No. 65-2
2-10-1965
Zoning amendment
Ord. No. 65-5
2-24-1965
Zoning amendment
Ord. No. 65-6
3-10-1965
District reclassification
Ord. No. 65-8
3-24-1965
District reclassification
Ord. No. 65-9
3-24-1965
District reclassification
Ord. No. 65-10
4-14-1965
District reclassification
Ord. No. 65-11
4-14-1965
District reclassification
Ord. No. 65-12
4-28-1965
District reclassification
Ord. No. 65-13
4-28-1965
District reclassification
Ord. No. 65-14
6-9-1965
District reclassification
Ord. No. 65-15
7-14-1965
District reclassification
Ord. No. 65-17
8-25-1965
Zoning amendment
Ord. No. 65-18
8-25-1965
Zoning amendment
Ord. No. 65-20
9-8-1965
District reclassification
Ord. No. 65-21
9-22-1965
District reclassification
Ord. No. 65-22
10-13-1965
District reclassification
Ord. No. 65-24
12-8-1965
District reclassification
Ord. No. 65-25
12-22-1965
District reclassification
Ord. No. 66-1
1-12-1966
District reclassification
Ord. No. 66-2
1-12-1966
District reclassification
Ord. No. 66-5
3-22-1966
District reclassification
Ord. No. 66-6
3-22-1966
District reclassification
Ord. No. 66-7
4-12-1966
District reclassification
Ord. No. 66-8
4-12-1966
District reclassification
Ord. No. 66-9
4-26-1966
District reclassification
Ord. No. 66-10
6-1-1966
District reclassification
Ord. No. 66-11
6-22-1966
District reclassification
Ord. No. 66-12
7-13-1966
District reclassification
Ord. No. 66-14
11-9-1966
District reclassification
Ord. No. 66-15
12-14-1966
District reclassification
Ord. No. 67-5
4-12-1967
District reclassification
Ord. No. 67-6
4-12-1967
District reclassification
Ord. No. 67-7
4-12-1967
District reclassification
Ord. No. 67-8
5-24-1967
Zoning amendment
Ord. No. 67-9
6-28-1967
District reclassification
Ord. No. 67-10
6-28-1967
District reclassification
Ord. No. 67-13
7-12-1967
District reclassification
Ord. No. 67-14
7-12-1967
District reclassification
Ord. No. 67-19
9-20-1967
District reclassification
Ord. No. 67-21
5-24-1967
Zoning amendment
Ord. No. 67-27
12-27-1967
District reclassification
Ord. No. 68-2
4-8-1968
Zoning amendment
Ord. No. 68-6
7-29-1968
District reclassification
Ord. No. 68-7
8-29-1968
District reclassification
Ord. No. 68-8
7-29-1968
District reclassification
Ord. No. 68-12
8-26-1968
District reclassification
Ord. No. 68-14
9-23-1968
District reclassification
Ord. No. 68-18
10-28-1968
District reclassification
Ord. No. 68-20
12-9-1968
Zoning amendment
Ord. No. 68-23
12-20-1968
District reclassification
Ord. No. 69-2
2-10-1969
Zoning amendment
Ord. No. 69-3
3-24-1969
District reclassification
Ord. No. 69-4
6-16-1969
District reclassification
Ord. No. 69-5
6-16-1969
Zoning amendment
Ord. No. 69-8
7-28-1969
Zoning amendment
Ord. No. 69-9
8-25-1969
District reclassification
Ord. No. 69-10
9-22-1969
District reclassification
Ord. No. 69-11
12-8-1969
District reclassification
Ord. No. 69-13
12-22-1969
District reclassification
Ord. No. 70-2
5-25-1970
District reclassification
Ord. No. 70-4
10-13-1970
District reclassification
Ord. No. 70-5
11-9-1970
District reclassification
Ord. No. 71-1
2-8-1971
District reclassification
Ord. No. 71-4
5-10-1971
Zoning amendment
Ord. No. 71-5
8-9-1971
District reclassification
Ord. No. 71-6
8-16-1971
Zoning amendment
Ord. No. 71-7
8-30-1971
District reclassification
Ord. No. 71-10
12-27-1971
District reclassification
Ord. No. 72-1
4-24-1972
District reclassification
Ord. No. 72-2
5-22-1972
Zoning amendment
Ord. No. 72-3
5-22-1972
District reclassification
Ord. No. 72-7
7-11-1972
District reclassification
Ord. No. 72-10
10-17-1972
District reclassification
Ord. No. 73-5
10-23-1973
Zoning amendment
Ord. No. 73-6
12-11-1973
District reclassification
Ord. No. 73-7
12-11-1973
District reclassification
Ord. No. 73-8
12-27-1973
District reclassification
Ord. No. 74-2
2-24-1974
District reclassification
Ord. No. 74-5
6-13-1974
Zoning amendment
Ord. No. 74-6
6-26-1974
District reclassification
Ord. No. 74-9
19-9-1974
District reclassification
Ord. No. 74-15
11-13-1974
Zoning amendment
Ord. No. 74-16
11-25-1974
District reclassification
Ord. No. 74-17
12-14-1979
District reclassification
Ord. No. 74-18
1974
District reclassification
Ord. No. 75-6
5-5-1975
District reclassification
Ord. No. 75-14
5-5-1975
District reclassification
Ord. No. 75-19
8-7-1975
District reclassification
Ord. No. 75-24
9-4-1975
District reclassification
Ord. No. 75-25
9-4-1975
Zoning amendment
Ord. No. 75-30
11-13-1975
District reclassification
Ord. No. 75-35
12-4-1975
District reclassification
Ord. No. 76-1
1-22-1976
District reclassification
Ord. No. 76-3
2-5-1976
District reclassification
Ord. No. 76-7
5-6-1976
Zoning amendment
Ord. No. 76-11
6-3-1976
District reclassification
Ord. No. 76-12
6-3-1976
District reclassification
Ord. No. 76-13
7-1-1976
District reclassification
Ord. No. 76-16
8-6-1976
District reclassification
Ord. No. 76-23
11-18-1976
Zoning amendment
Ord. No. 76-24
11-18-1976
District reclassification
Ord. No. 76-25
11-18-1976
Zoning amendment
Ord. No. 7-2
1-18-1977
District reclassification
Ord. No. 7-3
2-1-1977
Zoning amendment
Ord. No. 7-3A
2-1-1977
District reclassification
Ord. No. 7-6
3-15-1977
District reclassification
Ord. No. 7-8
5-3-1977
District reclassification
Ord. No. 7-12
5-24-1977
District reclassification
Ord. No. 7-13
5-24-1977
District reclassification
Ord. No. 7-16
7-12-1977
District reclassification
Ord. No. 7-18
8-2-1977
District reclassification
Ord. No. 7-24
10-18-1977
District reclassification
Ord. No. 7-25
10-18-1977
District reclassification
Ord. No. 7-27
11-22-1977
Zoning amendment
Ord. No. 7-28
12-6-1977
District reclassification
Ord. No. 78-4
3-28-1978
District reclassification
Ord. No. 78-5
4-18-1978
District reclassification
Ord. No. 78-9
6-28-1978
Zoning amendment
Ord. No. 78-11
6-27-1978
Zoning amendment
Ord. No. 78-12
6-27-1978
Zoning amendment
Ord. No. 78-21
9-12-1978
District reclassification
Ord. No. 78-23
9-19-1978
District reclassification
Ord. No. 78-24
9-19-1978
District reclassification
Ord. No. 78-25
11-14-1978
District reclassification
Ord. No. 78-26
11-14-1978
District reclassification
Ord. No. 79-1
1-23-1979
District reclassification
Ord. No. 79-3
2-13-1979
Zoning amendment
Ord. No. 79-4
2-13-1979
Zoning amendment
Ord. No. 79-5
3-27-1979
District reclassification
Ord. No. 79-6
4-17-1979
District reclassification
Ord. No. 79-11
8-14-1979
Zoning amendment
Ord. No. 79-17
9-18-1979
Zoning amendment
Ord. No. 79-15R
10-9-1979
District reclassification
Ord. No. 79-20
11-13-1979
Zoning amendment
Ord. No. 79-23
12-4-1979
Zoning amendment
Ord. No. 80-21
10-18-1980
District reclassification
Ord. No. 80-24
12-9-1980
District reclassification
Ord. No. 81-1
1-20-1980
Zoning amendment
Ord. No. 81-3
2-3-1981
Zoning amendment
Ord. No. 81-9R
2-17-1981
District reclassification
Ord. No. 81-6
4-28-1981
District reclassification
Ord. No. 81-8
5-5-1981
District reclassification
Ord. No. 81-11
7-14-1981
District reclassification
Ord. No. 81-16
9-15-1981
Zoning amendment
Ord. No. 82-1
3-9-1982
District reclassification
Ord. No. 82-6
6-8-1982
Zoning amendment
Ord. No. 82-9
8-24-1982
District reclassification
Ord. No. 82-10
9-2-1982
District reclassification
Ord. No. 82-12
12-14-1982
Zoning amendment
Ord. No. 83-1
11-8-1983
District reclassification
Ord. No. 83-4
1-25-1983
Zoning amendment
Ord. No. 83-6
7-12-1983
Zoning amendment
Ord. No. 83-8
8-30-1983
District reclassification
Ord. No. 83-9
10-18-1983
District reclassification
Ord. No. 84-1
1-17-1984
District reclassification
Ord. No. 84-2
2-7-1984
District reclassification
Ord. No. 85-2
1-22-1985
Zoning amendment
Ord. No. 85-3
1-22-1985
District reclassification
Ord. No. 85-4
2-5-1984
District reclassification
Ord. No. 85-6
4-30-1985
District reclassification
Ord. No. 85-13
7-23-1985
District reclassification
Ord. No. 85-15
8-14-1985
District reclassification
Ord. No. 85-16
9-3-1985
District reclassification
Ord. No. 86-1
2-11-1986
Zoning amendment
Ord. No. 86-7
5-27-1986
Zoning amendment
Ord. No. 86-9
6-24-1986
Zoning amendment
Ord. No. 86-16
9-23-1986
Zoning amendment
Ord. No. 86-18
10-14-1986
District reclassification
Ord. No. 87-5
2-24-1987
District reclassification
Ord. No. 87-9
5-12-1987
Zoning amendment
Ord. No. 87-13
6-30-1987
District reclassification
Ord. No. 87-17
9-1-1987
District reclassification
Ord. No. 87-23
11-24-1987
District reclassification
Ord. No. 87-27
12-15-1987
District reclassification
Ord. No. 88-9
4-5-1988
District reclassification
Ord. No. 88-11
5-3-1988
District reclassification
Ord. No. 88-12
5-24-1988
District reclassification
Ord. No. 88-13
6-2-1988
Zoning amendment
Ord. No. 88-17
7-1988
Zoning amendment
Ord. No. 88-18
7-19-1988
District reclassification
Ord. No. 88-21
7-19-1988
District reclassification
Ord. No. 88-23
9-27-1988
Zoning amendment
Ord. No. 88-24
9-27-1988
District reclassification
Ord. No. 88-25
10-11-1988
Zoning amendment
Ord. No. 88-29
11-15-1988
District reclassification
Ord. No. 88-30
12-29-1988
Zoning amendment
Ord. No. 89-6
5-9-1989
District reclassification
Ord. No. 89-7
6-13-1989
Zoning amendment
Ord. No. 89-14
11-21-1989
Zoning amendment
Ord. No. 90-7
4-17-1990
District reclassification
Ord. No. 90-18
8-7-1990
District reclassification
Ord. No. 90-21
12-11-1990
District reclassification
Ord. No. 91-1
1-29-1991
Zoning amendment
Ord. No. 91-12
2-19-1991
District reclassification
Ord. No. 93-08
5-25-1993
District reclassification
Ord. No. 93-13
10-12-1993
District reclassification