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