Exciting enhancements are coming soon to eCode360! Learn more 🡪
Township of Susquehanna, PA
Dauphin County
By using eCode360 you agree to be legally bound by the Terms of Use. If you do not agree to the Terms of Use, please do not use eCode360.
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
Ailanthus Lane
accepted
80-21
12/11/1980
Ailanthus Lane
accepted
East N. Progress Avenue
83-14
10/26/1983
Alexis Drive
accepted
Remington Ridge Condominiums Phases I, II and III
98-8
2/12/1998
Alvin Street
renamed
Lexington Street to Lower Paxton Township line
25
9/14/1953
Ambrosia Circle
accepted
Apple Creek Farms, Phase III
16-03
3/10/2016
Apollo Avenue
accepted
Olympus Heights
92-1
1/9/1992
Apple Tree Road
opening
Orchid Hill Road, west 460 feet
5-1949
Ararat Boulevard Ext.
accepted
In Vartan S.D.
84-17
1/10/1985
Ararat Boulevard Ext.
renamed
To Vartan Way
95-6
7/26/1995
Ararat Boulevard
accepted
81-17
11/24/1981
Ararat Boulevard
renamed
To Vartan Way
95-6
7/26/1995
Ash Street
named
Kramer Street to Wood Street
25
9/14/1953
Ash Street
renamed
Paxtang Avenue east to Shell Street
40
10/31/1955
Aspen Way
accepted
Crowne Point II, Phase II
95-13
12/14/1995
Athena Avenue
accepted
Olympus Heights
92-1
1/9/1992
Baldwin Lane
opening
Orchard Hill Road, west 405 feet
5-1949
Beaucrest Road
named
From Paxtang Avenue to Lower Paxton Township
25
9/14/1953
Beaucrest Street
renamed
From Paxtang Avenue to Lower Paxton Township
25
9/14/1953
Beaufort Hunt Drive
accepted
Chevy Chase Drive, Mount Vernon Circle, Brandywine
80-13
5/8/1980
Beaufort Hunt Drive
accepted
79-40
12/13/1979
Beech Street
accepted
Crowne Point II, Phase II
95-13
12/14/1995
Beech Street
accepted
Crowne Point II
98-31
12/10/1998
Bergner Street
opening
River Drive to North Second Street
8/50
Berry Street
named
Twenty-first and Twenty-second Streets
25
9/14/1953
Birch Street
opening
29th Street to north 30th Street
35
5/5/1955
Birch Street
named
Twenty-sixth Street to Thirtieth Street
25
9/14/1953
Blue Ridge Road
named
At Mountain View Road, near Linglestown Road
25
9/14/1953
Bogar Lane
named
Florence Street to Sixth Street
25
9/14/1953
Bolton Notch Place
accepted
80-1
1/10/1980
Bolton Notch Place
accepted
83-2
4/14/1983
Bonita Court
accepted
Paxton Mill Estates Phase IV — Sienna Woods, Phase IV
94-18
11/10/1994
Bradley Drive
accepted
76-11
7/8/1976
Bradley Drive
accepted
81-22
12/10/1981
Bradley Drive
accepted
Fieldstone Farms
01-05
4/12/2001
Braeburn Lane
accepted
From Paxton Church Road in a generally northerly and easterly direction to Jonagold Drive
05-24
12/8/2005
Braeburn Lane
accepted
Phase II — Apple Creek Farms
11-11
11/10/2011
Brandywine Court
accepted
In Beaufort S.D.
85-1
1/30/1985
Brandywine Drive
accepted
In Brandywine Village off Paxton Church Road
88-18
10/13/1988
Brian Drive
accepted
81-21
12/10/1981
Briarwood Court
accepted
Dogwood Drive, Meadowlark Way, Ridgeview Lane
81-3
1/28/1981
Briggs Street
opening
From City line, east 276 feet
35
5/5/1955
Brindle Drive
accepted
Susquehanna Marketplace
98-32
12/10/1998
Brook Street
renamed
Edgemont Road to dead end in Greenwood
25
9/14/1953
Brook Vale Court
accepted
80-1
1/10/1980
Brookfield Court
renamed
Westwardly from Cloverfield Road
59-9
11/19/1959
Brookfield Road
opening
Wedgewood Road to 34th Street
27
12/23/1953
Brookfield Road
opening
Hollinger property to 34th Street
56-2
1/2/1956
Brookfield Road
renamed
Of Park Manor
25
9/14/1953
Brookfield Road
named
Westwardly from Cloverfield Road
59-9
11/19/1959
Brookwood Terrace
accepted
Villas of Beaufort II Inc., Phase II
94-13
8/11/1994
Brown Street
named
Edgemont Road to dead end in Greenwood
25
9/14/1953
Brown Street Plan (unopened)
vacating
12,173 square feet excepting all utilities and utility easements
03-17
11/13/2003
Brytoon Lane
accepted
Monfort Drive to Pelham Road
85-20
12/12/1985
Buck Run Lane
accepted
Beaufort Terrace
03-01
1/9/2003
Burton Lane
accepted
Monfort Drive to Pelham Road
85-20
12/12/1985
Canterbury
accepted
76-2
2/12/1976
Capital Drive
accepted
Final subdivision and land development plan for The Capital Center
10-10
10/14/2010
Carter Drive
named
Locust Lane to Glenwood School
61-1
2/16/1961
Carter Drive
widening
Locust Lane near WITF
83-9
8/24/1983
Catherine Street
renamed
Glenwood to Penbrook Borough line
25
9/14/1983
Caughey Drive
accepted
Susquehanna Market Place
01-04
1/11/2001
Centerfield Road
curbing
35th Street to 38th Street
29
6/15/1954
Chadwick Court
accepted
East of Gateway Drive
88-20
11/10/1988
Chatham Way
accepted
Lot 231 to North Drive
88-3
1/14/1988
Chatham Way
accepted
Deer Path Woods Phase III, Section 5
94-21
12/15/1994
Chatham Way
accepted
Deer Path Woods
99-7
3/11/1999
Chatham Way
accepted
Deer Path Woods Phase IV, Section IIC
08-12
4/10/2008
Chatham Way
accepted
Deer Path Woods Phase IV, Section IID
10-02
2/11/2010
Chatham Way
accepted
The Estates at Margaret's Grove, Phase I
16-04
4/14/2016
Cherry Street
renamed
Herr and Boas Streets
25
9/14/1953
Chestnut Street
opening
Township line to West Avenue
3-1951
Chevy Chase Drive
accepted
79-40
12/13/1979
Christopher Place
accepted
Paxton Mill Estates
93-4
1/14/1993
Christopher Place
accepted
In Sienna Woods Phase III
94-4
3/10/1994
Clayton Street
accepted
77-19
7/14/1977
Clinton Road
opening
From Lot 14 in Park Manor to Lot 53
8-50
Clinton Road
opening
Cloverfield Road to Colonial Road
21
2/12/1953
Clover Street
named
Between Herr Street and Boas Street
25
9/14/1953
Cloverfield Road
opening
36th Street to 34th Street
8-50
Colonial Road
opening
Clinton Road to 36th Street
27
12/23/1953
Columbia Avenue
accepted
77-6
3/23/1977
Commerce Drive
accepted
Along Interstate Drive
88-5
1/27/1988
Commerce Drive Ext.
accepted
Commerce Park
92-10
10/8/1992
Commercial Way
accepted
Susquehanna Marketplace
98-32
12/10/1998
Concord Street
named
Lexington Street to the Lower Paxton Township line
25
9/14/1953
Continental Drive
accepted
Lots 196 and 208 to the end
88-3
1/14/1988
Continental Drive
accepted
Deer Path Woods Phase III, Section 5
94-21
12/15/1994
Continental Drive
accepted
Deer Path Woods - Phase I, and the estate of Margaret's Grove — Phase I
08-08
4/10/2008
Continental Drive
accepted
Phase VII, Waverly Woods
09-06
9/10/2009
Continental Drive
accepted
Phase VII, Waverly Woods
11-01
2/10/2011
Corey Road
accepted
Union Square Industrial Park, Phase I
96-13
12/12/1996
Corporate Circle
accepted
79-11
2/28/1979
Countryside Drive
accepted
Schiavoni Plan for Arbordale
17-01
1/12/2017
Courtland Road
accepting
81-11
6/11/1981
Cranberry Circle
accepted
75-13
9/11/1975
Creek Bed Drive
accepted
79-17
2/28/1979
Crooked Hill Road
named
Cameron Street extended & Elmerton Ave. to Lingles
40
10/31/1955
Crooked Hill Road
accepted
80-1
1/10/1980
Crooked Hill Road
accepted
In Deer Path Woods
83-2
4/14/1983
Crooked Hill Road
accepted
Deer Path Woods S.D.
85-15
12/12/1985
Crooked Hill Road
condemned
Along easterly right-of-way line
88-9
5/12/1988
Cypress Drive
accepted
Crowne Point II, Phase II
95-13
12/14/1995
Dale Road (unopened)
vacating
Moutaindale Subdivision
19-07
10/10/2019
Darby Court
renamed
Southwardly from Darby Road
59-9
11/19/1959
Darby Place
named
Southwardly from Darby Road
59-9
11/19/1959
Dauphin Road
renamed
Ridgeway Road to Belair Road
58-8
5/22/1958
David Street
opening
Greenwood Boulevard to Bolinger Road
8-50
Daybreak Circle
accepted
Daybreak, Phase II
98-2
1/8/1998
Dayhill Road
named
Ridgeway Road to Belair Road
58-8
5/22/1958
Deer Path Road
accepted
Deer Path Woods S.D.
85-15
12/12/1985
Deer Path Road
accepted
Deer Path Woods S.D.
87-15
9/10/1987
Deer Path Road
accepted
Deer Path Woods
99-6
3/11/1999
Diana Drive
accepted
Crooked Hill Plan
14-07
12/11/2014
Doehne Street
named
Thirty-fourth Street to Lower Paxton Township line
40
10/31/1955
Dogwood Road
accepted
Lot 104 to Maple Shade Drive
87-14
9/10/1987
Driftstone Drive
accepted
Fieldstone Farms
01-06
4/12/2001
Durham Road
opening
Greenawalt Lane to Green Street
24
8/17/1953
Earle Circle
renamed
Westwardly from Thirty-second Street
59-9
11/19/1959
Earle Street
closing
Street used as a public road in Township
7-1950
Earle Street
named
Westwardly from Thirty-second Street
59-9
11/19/1959
Edgemont Road
named
Herr Street to Locust Lane
25
9/14/1953
Elm Street
opening
31st Street to Penbrook Borough line
35
5/5/1955
Elm Street
opening
Elm Street to lands of William J. Lescure
56-2
1/2/1956
Elmerton Avenue
named
Lower Paxton Township line to Cameron Street
40
10/31/1955
Elmwood Drive
approved
Susquehanna Township
96-8
11/14/1996
Estherton Avenue
curbing
4th Street to Front Street
29
6/15/1954
Fargreen Road
named
Blue Ridge Road to Crooked Hill Road
25
9/14/1953
Fawn Court
accepted
Deer Path Woods S.D.
87-15
9/10/1987
Fawn Ridge Drive, N.
accepted
Daybreak, Phase I
96-15
12/12/1996
Fawn Ridge Drive, S.
accepted
Daybreak Phase II
98-2
1/8/1998
Fenwick Drive
accepted
Kenton Lane to Brytton Lane
85-20
12/12/1985
Fifth Street, N.
curbing
Edwin Street to Estherton Street
6-1952
Finch Drive
accepted
81-21
12/10/1981
Florence Street
opening
Unnamed alley to Hurlock Street
35
5/5/1955
Florence Street
named
Between Hurlock Street and Bogar Lane
25
9/14/1953
Forster Street
curbing
City line east to Penbrook Borough line
6-1952
Fourth Street, N.
curbing
Montrose Street to Edwin Street
6-1952
Fourth Street, N.
opening
From Heister Road, south 416 feet
24
8/17/1953
Fourth Street
curbing
Estherton Avenue to Heister Road
29
6/15/1954
Fourth Street
named
City line to Heister Road
25
9/14/1953
Fox Hunt Drive
accepted
82-1
2/24/1982
Fox Hunt Lane
accepted
81-11
6/11/1981
Fox Hunt Lane
accepted
Mountaindale S.D.
86-8
8/14/1986
Frances Drive
accepted
83-19
11/10/1983
Gales Ferry Court
accepted
Deer Path Woods S.D.
87-4
2/12/1987
Gateway Court
accepted
Gateway Court Townhouses
96-12
12/12/1996
Gateway Drive
accepted
75-13
9/11/1975
Glen Drive
accepted
77-27
9/28/1977
Glenside Drive
accepted
97-10
8/14/1997
Goose Valley Road
named
Westwardly from Winding Hill Drive
58-8
5/22/1958
Great Oak Lake
accepted
Lot 104 to Maple Shade Drive
87-14
9/10/1987
Green Boulevard
opening
Estherton Avenue to Heister Road
24
8/17/1953
Green Court
curbing
North from Houser Lane
6-1952
Green Street
curbing
Montrose Street to Bergner Street
6-1953
Green Street
opening
Circle South to Greenawalt Lane
14-1952
10/9/1952
Green Street
curbing
Estherton Avenue to Heister Road
29
6/15/1954
Greenawalt Lane
named
Front Street to Pennsylvania Railroad
25
9/14/1953
Greenawalt Lane
named
Sixth Street to Pennsylvania Railroad
25
9/14/1953
Greenawalt Lane
vacating
From an intersection with a marginal access road to the lands of the Pennsylvania Newspaper Publishers Association, a distance of 315.59 feet
98-21
5/14/1998
Grouse Drive
accepted
76-11
7/8/1976
Haddam Neck Court
accepted
In Deer Path Woods
83-2
4/14/1983
Hagy Road
renamed
Lower Paxton Township line to Cameron Street
40
10/31/1955
Hall Street
named
Thirty-fourth Street
25
9/14/1953
Hammaker Drive
named
South from Paxton Church Road to Paxton Creek
61-1
2/16/1961
Harcourt Drive
accepted
Pelham Road to Montford Drive
85-20
12/12/1985
Hawthorne Road
renamed
Evergreen Road to Carter Drive
61-1
2/16/1961
Heister Road
opening
6th Street to 3rd Street
14-1952
10/9/1952
Herr Street By-Pass
renamed
Formerly referred to as Herr Street
61-1
2/16/1961
Hetrick Alley
vacate portion
S. Progress Avenue to 34th Street
63-5
2/14/1963
Hidden Trail Drive
accepted
79-16
2/28/1979
Highland Court
accepted
Intersection with Laurel Ridge Drive
87-4
2/12/1987
Hillcrest Street
opening
34th Street to 36th Street
27
12/23/1953
Hillside Street
opening
28th Street to Penbrook Borough line
8-1952
4/24/1952
Hillside Street
renamed
Glenwood eastward to Penbrook Borough line
25
9/14/1953
Hilltop Road
accepted
Latshmere Hills, from Park Road to Hilltop Road
07-03
3/8/2007
Hockers Road
renamed
Extended from Linglestown Road (Route 39) in a northwardly direction will be known as Laurel Wood Drive
89-11
7/26/1989
Hogg Hollow Road
renamed
Thirty-fourth Street to Lower Paxton Township line
40
10/31/1955
Holly Circle
accepted
82-1
2/24/1982
Holly Drive
accepted
82-1
2/24/1982
Houser Road
vacate portion
6th Street to lands of Pennsylvania Railroad
63-4
2/14/1963
Huntsdale Court
accepted
85-15
12/12/1985
Interstate Drive
accepted
79-41
11/27/1979
Interstate Drive
accepted
Extension of 350 feet
85-3
2/14/1985
Interstate Drive Ext.
accepted
In Commerce Park S.D. 10-A
90-19
12/13/1990
Ionoff Road
accepted
74-46
12/12/1974
Ionoff Road
accepted
Paxton Mill Estates
93-4
1/14/1993
Irwin Street
renamed
Old Township Road to Grandview Road
58-8
5/22/1958
Jonagold Drive
accepted
In a generally westerly direction to and including the cul-de-sac of Jonagold Drive for a distance of approximately 120 feet and the distance of the cul-de-sac
05-24
12/8/2005
Jonagold Drive
accepted
Phase II — Apple Creek Farms
11-11
11/10/2011
Jonagold Drive
accepted
Apple Creek Farms, Phase III
16-03
3/10/2016
Jonathan Lane
accepting
81-11
6/11/1981
Jonestown Road
named
Thirty-ninth Street to Lower Paxton Township line
40
10/31/1955
Katie Court
accepted
Union Square Industrial Park, future Phase III
96-13
12/12/1996
Kenton Lane
accepted
Pelham Road to Harcourt Drive
85-20
12/12/1985
Kings Mill Court
accepted
85-15
12/12/1985
Kingsley Court
opening
Greenawalt Lane, north 355 feet
27
12/23/1953
Kingsley Court
renamed
Subdivision of Boulevard Park
59-9
11/19/1959
Kingsley Drive
named
Subdivision of Boulevard Park
59-9
11/19/1959
Kirkwood Road
accepted
Section G, Beaufort Farms
99-1
1/14/1999
Kirkwood Road
accepted
Section H, Beaufort Farms
99-1
1/14/1999
Kohn Road
reaffirmed
Elmerton Avenue to Thirty-fourth Street
40
10/31/1955
Latsha Drive
vacating
79-44
12/13/1979
Laurel Den Drive
accepted
Laurel Point, Phase II
01-10
6/14/2001
Laurel Drive
accepted
82-1
2/24/1982
Laurel Glen Court
accepted
Deerfield
94-21
12/15/1994
Laurel Glen Drive
accepted
Deer Path Woods S. D.
87-4
2/12/1987
Laurel Glen Drive
accepted
Deerfield
94-21
12/15/1994
Laurel Point Circle
approved
Laurel Point, PRD
96-14
12/12/1996
Laurel Ridge Drive
accepted
Deer Path Woods S.D.
87-4
2/12/1987
Laurel Ridge Drive
accepted
85-15
12/12/1985
Laurel Ridge Drive
accepted
Lot 187 to the end
88-3
1/14/1988
Laurel Ridge Drive
accepted
Deer Path Woods Phase III, Section 5
94-21
12/15/1994
Laurel Street
named
Thirtieth Street and Thirty-first Street
25
9/14/1953
Laurel Wood Drive
renamed
From Hockers Road
89-11
7/26/1989
Laurel Wood Drive
accepted
Laurel Point, Phase II
01-11
6/14/2001
Laurelwood Drive
approved
Laurel Point, PRD
96-14
12/12/1996
Laurelwood Drive
accepted
Laurelwood Point PRD, Phase IV
02-03
2/14/2002
Lescure Court
accepted
81-11
6/11/1981
Lexington Street
named
Locust Lane to Lower Paxton Township line
25
9/14/1953
Lilac Street
accepted
Crowne Point II, Phase II
95-13
12/14/1995
Lilac Street
accepted
Crowne Point II
98-31
12/10/1998
Linglestown Road
vacate portion
Between Hsbg. Motorcycle Club and North Earl Latsha
66/8
11/10/1966
Linden Parkway
accepted
Beginning at the northern dedicated right-of-way line of Paxton Church Road going west and continuing to Independent American Investments
89-2
—/—/——
Linden Parkway
approved
Susquehanna Township
96-8
11/14/1996
Linden Street
vacating
Susquehanna Township
13-06
10/10/2013
Linn Street
opening
Poplar Street to Wood Street
5-1949
1/14/1999
Little Run Road
accepted
Section G, Beaufort Farms
99-1
1/14/1999
Lloyd Road
named
Of Park Manor
25
9/14/1953
Locust Lane
accepted
69-5
5/8/1969
Locust Lane
opening
72-3
4/17/1972
Locust Lane
named
Westward from Elmerton Avenue
40
10/31/1955
Locust Lane
renamed
Elmerton Avenue southwardly to Locust Lane
58-8
5/22/1958
Londonderry Road
renamed
Wood Street to Lower Paxton Township line
25
9/14/1953
Long Alley
paving
34th Street eastward to 36th Street
60-8
9/8/1960
Long Alley
renamed
Thirty-sixth Street to Penbrook Borough line
60-1
11/10/1960
Lori Lane Circle
accepting
81-9
4/9/1981
Magnolia Terrace
accepted
Vartan Way to the end
87-13
9/10/1987
Magnolia Terrace
approved
Susquehanna Township
96-8
11/14/1996
Maple Shade Drive
accepted
Lot 104 to end
87-14
9/10/1987
Maple Lane
accepted
Beginning at the northern right-of-way line of Paxton Church Road to lands of Walter R. Kauffman Jr., and Independent American Investments & continuing to the northern dedicated line of Paxton Church Road.
89-2
—/—/——
Maple Lane
approved
Susquehanna Township
96-8
11/14/1996
Margaret Lane
accepted
The Estates at Margaret's Grove, Phase I
16-04
4/14/2016
Market Place
accepted
Commerce Park, east of Interstate Drive
85-3
2/14/1985
Market Place Ext.
accepted
In Commerce Park S.D. 10
90-19
12/13/1990
Market Place Ext.
accepted
Commerce Park
92-10
10/8/1992
Marketplace Way
accepted
Susquehanna Marketplace
98-32
12/10/1998
Mayflower Alley
vacating
65 feet, excepting utility and utility easements
01-13
8/22/2001
Meadow Lane
opening
State highway to Thirty-first Street
5-1949
McNaughton Drive
accepted
Deer Path Woods, Phase IV, Section IV
01-03
1/11/2001
Mill Plain Court
accepted
80-1
1/10/1980
Millwood Drive
accepted
81-22
12/10/1981
Montford Drive
accepted
Burton Lane to Brytton Lane
85-20
12/12/1985
Mount Vernon Circle
accepted
79-40
12/12/1979
Mountaindale Road
accepted
In vicinity of Rockledge Drive
90-2
1/11/1988
Mountain Laurel Circle
approve
Laurel Point, PRD
96-14
12/12/1996
Mountain Ridge Drive
accepted
Deer Path Woods
99-7
3/11/1999
Mountain Ridge Drive
accepted
Deer Path Woods Phase IV, Section IIC
08-12
4/10/2008
Mountainrise Drive
accepted
Phase V of Mountain dale
04-07
7/8/2004
Mountain View Lane
opening
Linglestown Road north 4,695 feet
8-50
Mountain View Road
accepting
81-11
6/11/1981
Mountain View Road
named
At Linglestown Road (formerly TR 686)
25
9/14/1953
Nationwide Drive
accepted
76-12
7/8/1976
Netside Court
accepted
79-15
2/28/1979
New Crooked Hill Road
vacating
1.782 acres of Township right-of-way
00-11
5/24/2000
New Dawn Drive
accepted
Daybreak, Phase 3
00-2
1/13/2000
Nicolas Court
accepted
Paxton Mill Estates
93-4
1/14/1993
North Drive
accepted
Deer Path Woods PRD to land of H. Roberts
88-3
1/14/1988
North Progress Avenue
accepted
Waverly Woods, Phase I
01-01
1/11/2001
North Progress Avenue
accepted
Waverly Woods, Phase II
03-15
11/13/2003
North Progress Avenue
accepted
Waverly Woods, Phase II, from approximately North Lakewood Drive north past Saddle Ridge Drive
05-15
10/20/2005
North Progress Avenue
accepted
Phase VII, Waverly Woods
09-06
9/10/2009
North Progress Avenue
accepted
Phase VII, Waverly Woods
11-01
2/10/2011
North Second Street (unopened)
vacating
4,414.8 feet excepting utilities and utility access easements
04-01
2/12/2004
North Second Street
vacating
Excepting therefrom all utilities and utility easements
05-05
6/9/2005
North Second Street
vacating
In the 4400 block a width of approximately 40 feet for a distance of 300 feet generally north of Pinecrest Drive and generally running parallel to Front Street, excepting all rights-of-way and public utilities
12-01
1/12/2012
North View Lane
accepted
Deer Path Woods
99-7
3/11/1999
North View Lane
accepted
The Estates at Margaret's Grove, Phase I
16-04
4/14/2016
Northwoods Drive
accepted
Lot 212 to the end
88-3
1/14/1988
Northwoods Drive
renamed
To be known as Northwoods Park Drive
88-4
8/11/1988
Northwood Park Drive
accepted
Deer Path Woods, Phase IV, Section IV
01-02
1/11/2001
Oakhurst Boulevard
accepted
80-21
12/11/1980
Oakhurst Boulevard
accepted
North of Ailanthus Lane
86-9
8/27/1986
Old Federal Road
accepted
Section H, Beaufort Farms
99-1
1/14/1999
Old Linglestown Road
vacating
Generally running parallel to Linglestown Road
08-11
4/10/2008
Old Post Road, West
accepted
Sturbridge, Phase I
03-09
6/12/2003
Old Post Road, East
accepted
Sturbridge, Phase I
03-09
6/12/2003
Old Township Road
named
Along boundary with Swatara Township
40
10/31/1955
Oliver Drive
named
Thirty-sixth Street to Penbrook Borough line
60-10
11/10/1960
Oliver Drive
accepted
77-29
12/8/1977
Orchard Hill Road
opening
Linglestown Road to Apple Tree Road
5-1949
Park Drive
accepted
Commerce Park, N. of market Place
85-3
2/14/1985
Park Drive
accepted
Commerce Drive to Market Place
88-5
1/27/1988
Park Road
accepted
Latshmere Hills, from Alta Vista Avenue to the cul-de-sac of Park Road
07-03
3/8/2007
Parkway Drive
named
City line to Herr Street
25
9/14/1953
Park Drive Ext.
accepted
In Commerce Park S.D. 8
90-19
12/13/1990
Paxton Church Road
accepted
Beginning at the northern right-of-way line and continuing to the southwest corner of Emerald Ridge crossing Willow Lane and continuing to lands of George M. Cook to the place of beginning
89-2
—/—/——
Paxton Church Road
accepted
Right-of-way as shown on the street dedication plat of Paxton Church Road
05-24
12/8/2005
Paxton Church Road
accepted
Dedicated portions of public right-of-way along Paxton Church Road and Shutt Mill Road
22-02
6/9/2022
Paxtang Avenue
named
Walnut Street to Borough of Paxtang line
25
9/14/1953
Pebblebrook Lane
accepted
79-13
2/28/1979
Pebble Court
accepted
Fieldstone Farms
01-07
4/12/2001
Pebble Court
accepted
Braeburn Lane to and including the cul-de-sac of Jonagold Drive
05-24
12/8/2005
Pebble Court
accepted
Phase II — Apple Creek Farms
11-11
11/10/2011
Pelham Road
accepted
Kenton Land to Brytton Lane
85-20
12/12/1985
Penn Alley
paving
Montrose Street northward to Edwin Avenue
61-8
9/14/1961
Philadelphia Avenue
vacating
In the Fifth Ward
14-04
9/11/2014
Pilgrim Alley
accepted
79-38
9/13/1979
Pine Ridge Road
accepted
81-11
6/11/1981
Pine Street
opening
Fishborn Street to Fox Street
27
12/23/1953
Pine Street
renamed
Twenty-sixth Street
25
9/14/1953
Pond Meadow Court
accepted
Deer Path Woods S.D.
87-4
2/12/1987
Powers Avenue
accepted
South of Union Deposit Road at lands of H. Hull
88-19
11/10/1988
Progress Ave., N.
accepted
81-16
10/28/1981
Progress Avenue
named
Walnut Street south to Paxtang Borough line
59-9
11/19/1959
Prospect Drive
opening
Beauford Street to Shepler Avenue
24
8/17/1953
Prospect Drive
renamed
Shepler Avenue northwardly to Beaufort Street
62-5
10/11/1962
Prospect Drive
named
Shepler Avenue northwardly to Beaufort Street
62-5
10/11/1962
Quarry Drive Drive
accepted
Fieldstone Farms
01-08
4/12/2001
Rauch Street
opening
Township line to 39th Street
3-1951
Reichert Road Ext.
accepted
Woodridge Estates
85-9
7/24/1985
Ridgeway Road
accepted
77-13
5/25/1977
Ridgeway Road
accepted
Susquehanna Manor, off N. Progress Avenue
85-15
12/12/1985
River Road
renamed
City line extending to Middle Paxton Township line
25
9/14/1953
Rivington Terrace
closing
Street used as a public road in Township
3-1950
Road F
accepted
In vicinity of Rockledge Drive
90-2
1/11/1988
Rock Fall Road
accepted
80-1
1/10/1980
Rockledge Drive
accepted
Between Mountaindale Road and Road F
90-2
1/11/1988
Rome Terrace
accepted
Phase II — Apple Creek Farms
11-11
11/10/2011
Rosehill Road
opening
Paxton Church Road, north 2 miles
8-1952
4/24/1952
Round Hill Road
accepted
Section G, Beaufort Farms
99-1
1/14/1999
Route 543
renamed
Paxtang Avenue to the Linglestown Road
25
9/14/1953
Russell Drive Ext.
accepted
In Commerce Park S.D. 8
90-19
12/13/1990
Rustic Drive
named
Schoolhouse Lane to Sylvan Place
59-9
11/19/1959
Salem Road
opening
Wood Street to Vernon Street
16-1951
10/29/1952
Sara Lindemuth Drive
named
Between N. Progress Ave. east to Susquehanna Township Schools
91-6
10/10/1991
Saybrook Court
accepted
In Saybrook Meadows S.D.
90-20
12/13/1990
Saybrook Lane
accepted
In Saybrook Meadows S.D.
90-20
12/13/1990
Sarkuni Avenue
accepted
Vartan S.D.
87-2
1/8/87
Scenic Road
accepted
75-1
1/9/1975
Scenic Road, N.
accepted
Susquehanna Manor, off Ridgeway Road
85-15
12/12/1985
Scenic Road, S.
accepted
75-1
1/9/1975
Schoolhouse Lane
opening
Thirty-second Street to Meadow Lane
5-1949
Schoolhouse Lane
named
Thirty-first Street to Wood Street
25
9/14/1953
Schoolhouse Lane
named
Paxtang Avenue east to Shell Street
40
10/31/1955
Schoolhouse Lane
named
Wood Street to Lower Paxton Township line
40
10/31/1955
Second Street, N.
curbing
City line to Montrose Street
6-1952
Second Street, N.
opening
From State Equipment Co., 300 feet south
24
8/17/1953
Second Street, N.
opening
Linglestown Road to Lucknow Road
27
12/23/1953
Second Street, N.
vacating
An unopened portion in the 4200 Block
07-05
4/12/2007
Shepler Road
renamed
Along boundary with Swatara Township
40
10/31/1955
Shutt Mill Road
accepted
Dedicated portions of public right-of-way along Paxton Church Road and Shutt Mill Road
22-02
6/9/2022
Shutt Mill Road
condemned
Along dedicated right-of-way line
88-8
5/12/1988
Sixth Street, N.
curbing
Edwin Street north to Estherton Street
6-1952
Smokehouse Lane Cul-de-sac
accepted
Easter end of Smokehouse Lane Beaufont Farms, Ward 8
05-18
11/10/2005
Spooky Hollow Road
renamed
Locust Lane westward from Elmerton Avenue
40
10/31/1955
Spruce Street
opening
30th Street to North 29th Street
8-50
St. John's Lane
named
Laurel Street to 31st Street
90-11
7/12/1990
State Farm Drive
named
Elmerton Avenue southwardly to Locust Lane
58-8
5/22/1958
Sterling Street
opening
Center Street to Colonial Road and West Avenue
3-1951
Strubridge Drive
accepted
Sturbridge, Phase I
03-09
6/12/2003
Stuart Place
opening
Elm Street to Union Deposit Road
56-2
1/2/1956
Sun Drive
accepted
79-9
2/28/1979
Suncrest Road
opening
Township line west to Lower Paxton Township line
16-1952
10/29/1952
Suncrest Street
renamed
Westwardly from Lower Paxton Township line
58-8
5/22/1958
Suncrest Street
named
Westwardly from Lower Paxton Township line
58-8
5/22/1958
Sunflower Drive
accepted
Sunflower Fields
17-19
11/9/2017
Sunset Drive
named
Old Township Road to Grandview Road
58-8
5/22/1958
Tall Pine Drive
accepted
Phase V of Mountaindale
04-07
7/8/2004
Terrace Place
accepting
81-11
6/11/1981
Thea Drive
accepted
Cul-de-sac in Vartan S.D.
83-8
8/24/1983
Thea Drive
accepted
Along Vartan Way
87-13
9/10/1987
Thea Drive
approved
Susquehanna Township
96-8
11/14/1996
Third Street
opening
Estherton Street to Heister Road
14-1952
10/9/1952
Third Street
curbing
Estherton Avenue to Heister Road
29
6/15/1954
Third Street
named
City line to Heister Road
25
9/14/1953
Third Street, N.
opening
Lucknow Road to Linglestown Road
2-1949
Thirtieth Street, N.
opening
Spruce Street to Locust Lane
8-50
Thirty-fifth Street
opening
Cloverfield Road to Centerfield Road
8-1952
4/24/1952
Thirty-first Street
opening
Penbrook Avenue 510 feet south
5-1949
Thirty-first Street
opening
Elm Street to Canby Street
35
5/5/1955
Thirty-fourth Street
named
Paxtang Avenue to the Linglestown Road
25
9/14/1953
Thirty-fourth Street
reaffirmed
Paxton Church Road to Linglestown Road
40
10/31/1955
Thirty-fourth Street
renamed
Elmerton Avenue northwardly to Linglestown Road
58-8
5/22/1958
Thirty-third Street
vacate portion
Walnut Street to Oliver Drive
64-5
5/6/1964
Thornton Road
named
Evergreen Road to Carter Drive
61-1
2/16/1961
Thornton Road
accepted
97-10
8/14/1997
Tracy Lane
accepted
Daybreak, Phase I
96-15
12/12/1996
Trinity Road
accepted
75-3
2/13/1975
Tudor Drive
accepted
76-2
2/12/1976
Tupelo Street
accepted
Crowne Point II, Phase I
95-13
12/14/1995
Tuscarora Street
named
Rockville southerly to Pennsylvania Railroad
25
9/14/1953
Tuscarora Street
vacating
0.40 acres excepting utility and utility easements
03-02
2/13/2003
Twenty-eighth Street
opening
Locust Lane to the end of the Johnston property
8-50
Twenty-fourth Street
accepted
77-7
3/23/1977
Twenty-fourth Street
accepted
79-10
2/28/1979
Twenty-ninth Street
closing
Street used as public road in Township
2-1950
Twenty-ninth Street, N
opening
Spruce Street to Birch Street
35
5/5/1955
Twenty-second Street
vacate portions
67-10
8/10/1967
Twenty-second Street
accepted
77-7
3/23/1977
Twenty-seventh Street
opening
Walnut Street to Locust Lane
8-50
Twenty-seventh Street
accepted
79-38
9/13/1979
U.S. Route 22
named
City line to Thirty-ninth Street
40
10/31/1955
U.S. Route 22
renamed
Thirty-ninth Street to Lower Paxton Township line
40
10/31/1955
Unnamed alley
vacate portion
2904 George Street
79-45
12/13/1979
Unnamed alley
accepted
East of 2619 Catherine Street
77-20
7/14/1977
Unnamed alley
vacating
East of Washington Alley and generally running parallel to 21st Street in the Third Ward
08-07
1/10/2008
Unnamed alleys
vacate portion
Near Kaby Street
67-9
6/7/1967
Upton Drive
accepted
Burton Lane to Brytton Lane
85-20
12/12/1985
Valley Road
named
Thirty-fourth Street to Lower Paxton Township line
40
10/31/1955
Vartan Way
renamed
In Vartan S.D.; to include Ararat Boulevard Ext. and Ararat Boulevard
95-6
7/26/1995
Vartan Way
accepted
Cul-de-sac in Vartan S.D.
83-8
8/24/1983
Vartan Way Ext.
accepted
In Vartan S.D.
84-17
1/10/1985
Verona Drive
accepted
81-21
12/10/1981
Vesta Lane
accepted
Crooked Hill Plan
14-07
12/11/2014
Victory Road
named
Paxtang Avenue to Redwood Street
25
9/14/1953
Victory Road
renamed
Kramer Street to Wood Street
40
10/31/1955
Vine Street
renamed
Locust Lane to Lower Paxton Township line
25
9/14/1953
Wading Spring Lane
accepted
79-12
2/28/1979
Wakefield Road
opening
Brookfield Road to Brookfield Road
56-2
1/2/1956
Walnut Street
opening
28th to 27th Streets
8-50
Walnut Street
renamed
Twenty-sixth Street and Thirtieth Street
25
9/14/1953
Walnut Street
reaffirmed
3900 Block of 39th Street to Lower Paxton Township line
40
10/31/1955
Walter Lane
named
Union Deposit Road to Wood Street
25
9/14/1953
Walter Street
renamed
Wilhelm Road to Union Deposit Road
25
9/14/1953
Wandering Way
accepted
79-15
2/28/1979
Washington Avenue
vacate portion
67-10
8/10/1967
Waverly Road
opening
Kramer Street to Salem Road
16-1952
10/29/1952
Wedgewood Road
opening
Brookfield Road, north 350 feet
27
12/23/1953
Weis Alley
named
South of Sunnyside Avenue and north of Spring Street
93-19
11/17/1993
West Avenue
opening
Chestnut Street to Colonial Road and West Avenue
3-1951
Wild Lilac Court
accepted
79-18
2/28/1979
Wilhelm Road
named
Entire length of Walter Street
25
9/14/1953
Willow Lane
accepted
Western right-of-way line of Willow Lane to the northern dedicated line of Paxton Church Road to the line of lands of Independent American Investments to the eastern dedicated right-of-way line of Willow Lane to the lands of George M. Cook to the northeast corner of the eastern dedicated right-of-way line of Willow Lane to the northern dedicated right-of-way line of Paxton Church Road to the beginning
89-2
—/—/——
Willow Lane
approved
Susquehanna Township
96-8
11/14/1996
Willow Street
renamed
Schoolhouse Lane to Sylvan Place
59-9
11/19/1959
Winding Hill Drive
named
Elmerton Avenue northwardly to Linglestown Road
58-8
5/22/1958
Winding Hill Drive
renamed
Walnut Street south to Paxtang Borough line
59-9
11/19/1959
Windsor Locks Place
accepted
North of Laurel Glen Drive
87-4
2/12/1987
Wood Creek Court
accepted
79-14
2/28/1979
Woodcrest Drive
accepted
Deer Path Woods Phase IV, Section IID
10-02
2/11/2010
Wood Ridge Drive, S.
accepted
76-11
7/8/1976
Wood Ridge Drive
accepted
76-11
7/8/1976
Woodridge Drive
accepted
81-21
12/10/1981
Woodvale Road
accepted
As recorded in Plan Book "D," Volume 8, Page 6
05-11
8/11/2005
York Lane
opening
Orchard Hill Road to traffic turnaround
5-1949