Exciting enhancements are coming soon to eCode360! Learn more 🡪
Borough of Wellsboro, PA
Tioga 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 listing of all ordained activities.
Name
Activity
Location
Ord./Res.
Date
Academy Street
Opening
From the Borough line on the south to the corner of William Harrison's land
Res. 6/11/1866
Academy Street
Improving
From Pearl Street to Walnut Street
Ord. 263
8/25/1947
Adrian Lane
Opening
Originating within the Williams subdivision and continuing approximately 400 feet to Central Avenue
Ord. 561
12/13/1993
Alexander Street
Vacating
From a point of the east side of the street of the lands of Sophia Alexander to Charleston Street in a westerly direction
Ord. 137
2/17/1920
Alexander Street
Ordaining
Ord. 109
5/28/1906
Alexander Street
Vacating
33 feet from the center line of the New York Central Railroad Company crossing northeasterly from that point to Charleston Creek
Ord. 298
12/12/1955
American Street
Naming
From Kelsey Street to line of lands of the estate of Samuel Dickinson
79 Ord.
2/4/1890
American Street
Paving
Running 1,000 feet west from Kelsey Street
Ord. 387
7/9/1962
Antrim Street
Naming
From Magee Street to Prospect Street
Ord. 79
2/4/1890
Antrim Street
Accepted
Motion
6/5/1887
Austin Street
Naming
From Cone Street easterly across Jackson Street
Ord. 79
2/4/1890
Austin Street
Improving
From paving on Jackson Street to eastern side of Cone Street
Ord. 189
4/22/1930
Austin Street
Accepting
From William Bache
Res. 8/24/1886(1)
Austin Street, East
Ordaining
Ord. 100
6/8/1903
Austin Street, East
Vacating
From Jackson Street to the line of the Corning Glass Works
Ord. 485
6/8/1981
Bache Street
Naming
From Easter Avenue northerly across Austin Street to lands of S.F. Wilson
Ord. 79
2/4/1890
Bache Street
Naming
From near the east end of King Street, from Walnut Street to Grant Street
Res. 5/7/1866
Bache Street
Improving
From Austin Street to East Avenue
Ord. 266
11/10/1947
Bache Street
Paving
From Austin Street to Bache Street
Ord. 364
5/11/1959
Bacon Street
Ordaining
Ord. 56
1/16/1883
Bacon Street
Improving
Ord. 144
5/29/1922
Bacon Street
Paving
Ord. 142
5/29/1922
Berwart Street
Opening
Ord. 52
10/4/1881
Berwart Street
Vacating
From the easterly line of Conway Street to the Westerly line of Pearl Street
Ord. 135
1/13/1920
Berwart Street
Improving
Running 920 feet from Station 13+12 to Station 22+32
Ord. 386
6/11/1962
Berwart Street
Improving
Running 2,195 feet from Station 0+09 to Station 22+04
Ord. 396
5/11/1964
Black Street
Naming
From Pearl Street near the residence of Mrs. B.F. Kelsey
Ord. 79
2/4/1890
Bodine Street
Naming
From Nichols Street westerly to Borough line
Ord. 79
2/4/1890
Bradley Street
Ordaining
Ord. 74
6/19/1888
Bradley Street
Improving
Running 5,235 feet from Station 202+03 to Station 254+38
Ord. 414
4/--/1966
Bradley Street
Improving
Running 2,803.10 feet from Station 254+00 to Station 282+06
Ord. 397
7/13/1964
Brewery Lane
Naming
From Water Street to Nichols Street
Ord. 79
2/4/1890
Brewery Lane
Ordaining
Ord. 69
12/13/1887
Bryden Street
Naming
From East Avenue to the reservoir
Ord. 79
2/4/1890
Bryden Street
Accepting
Res. 2/7/1888
Bryden Street
Improving
From East Avenue to the first driveway entrance to the Woodland Park swimming pool
Ord. 268
3/22/1948
Buena Vista Street
Naming
From Charleston Street to the Borough line
Ord. 79
2/4/1890
Bunnell Lane
Adopting
Res. 1/25/1881
Calkins Lane
Naming
From West Avenue southerly to Conway Street
Ord. 79
2/4/1890
Calkins Lane
Ordaining
Ord. 85
7/5/1892
Calkins Street
Accepting
From William Bache of the land now known as Calkins Lane and the land connecting therewith to Conway Street
Res. 11/13/1891
Central Avenue
Named
Renamed to Morris Avenue
Ord. 73
--/--/----
Central Avenue
Sewer
Ord. 86
5/23/1893
Central Avenue
Named
Formerly Morris Avenue; From Water Street southeasterly to the Borough line
Ord. 79
2/4/1890
Central Avenue
Sidewalk Construction
As far southeast as Morris Lane
Motion
3/3/1857
Central Avenue
Sidewalk Grade
East of Pearl Street
Res. 6/5/1849
Central Avenue
Sidewalk Width
On the northwest side between Main Street and the southeast line of the brick office of M.F. Elliot
Ord. 124
8/22/1910
Central Avenue
Improving
Ord. 184
11/29/1929
Central Avenue
Improving
Ord. 161
4/28/1926
Central Avenue
Improving
Between Main Street and the Delmar Township line
Ord. 145
1/25/1933
Central Avenue
Improving
Ord. 162
5/25/1926
Central Avenue
Improving
Running 6,096 feet from Station 775+34 to Station 836+30
Ord. 391
5/13/1963
Central Avenue
Improving
Ord. 260
6/23/1947
Charles Street
Naming
From Walnut Street at the Episcopal Church to Water Street
Ord. 79
2/4/1890
Charles Street
Improving
From its intersection with Main Street to and across Pearl Street
Ord. 148
1/28/1924
Charles Street
Vacating
Between Main Street and Kelsey Creek
Ord. 297
7/25/1955
Charleston Street
Sewer
Ord. 87
11/7/1893
Charleston Street
Naming
From the foot of Main Street easterly to the Borough line
Ord. 79
2/4/1890
Charleston Street
Sewer
Ord. 61
3/26/1884
Charleston Street
Improving
From end of the present pavement to bridge at Fellows Avenue
Ord. 175
8/17/1928
Charleston Street
Paving
Between Main Street and the railroad station
Ord. 112
11/12/1906
Charleston Street
Vacating
From a stone corner of lands of the Corning, Cowanesque and Antrim Railway Company in a northerly direction
Ord. 70
12/27/1887
Charleston Street
Improving
Ord. 238
12/17/1942
Charleston Street
Improving
Ord. 242
5/3/1944
Cherry Street
Naming
From Berwart Street to the east line of lands of E.B. Young
Ord. 79
2/4/1890
Cherry Street
Laying Out
From Kelsey Street 368 feet north and 397 feet south to Calkins Lane
Ord. 379
11/3/1961
Cole Street
Naming
From Charleston Street to Jackson Street
Ord. 79
2/4/1890
Cole Street
Accepted
Motion
11/11/1890
Cole Street
Vacating
175 feet north of Charleston Street
Ord. 458
10/16/1972
Cone Street
Naming
From East Avenue to Charleston Street
Ord. 79
2/4/1890
Cone Street
Sewer
Ord. 87
11/7/1893
Cone Street
Improving
From Charleston Street to East Avenue
Ord. 197
8/12/1931
Conway Street
Ordaining
Ord. 57
1/31/1883
Conway Street
Improving
Ord. 276
8/30/1949
Conway Street
Improving
Running 2,195 feet from Station 0+09 to Station 22+04
Ord. 396
5/11/1964
Court House Square
Naming
Bounded by Main, Charles, Water Streets and Central Avenue
Ord. 79
2/4/1890
Courtland Street
Vacating
Lying easterly and southerly from the northwest corner of land of Putnum Realty Co, Inc.
Ord. 377
8/28/1961
Crafton Street
Naming
From Walnut Street to Water Street
Ord. 79
2/4/1890
Crafton Street
Improving
Ord. 144
5/29/1922
Crafton Street
Paving
Ord. 142
5/29/1922
Crafton Street
Improving
From Water Street to Main Street
Ord. 202
4/25/1932
Crafton Street
Improving
From Pearl Street to Walnut Street
Ord. 245
7/31/1944
Dickinson Mill
Vacating
Ord. 65
9/7/1886
East Avenue
Storm Sewer
From the intersection with Cone Street to the intersection with Walnut Street, then through private property to main sewer in Tioga Road
Ord. 83
3/31/1891
East Avenue
Sidewalk Width
Motion
9/26/1871
East Avenue
Sidewalk Width
On the southeast side between Main Street and Pearl Street
Ord. 124
8/22/1910
East Avenue
Naming
Formerly called State Street
Res. 9/26/1871
East Avenue
Naming
From Main Street easterly to the Borough line
Ord. 79
2/4/1890
East Avenue
Improving
Ord. 223
8/22/1938
East Avenue
Improving
From Station 1498+64 to Station 1551+58
Ord. 353
4/13/1959
Eberenz Street
Ordaining
Ord. 59
10/16/1883
Eberenz Street
Paving
Running north approximately 868 feet from West Avenue
Ord. 398
7/13/1964
Ellis Street
Naming
From Bodine Street northerly to Sears Street
Ord. 79
2/4/1890
English Street
Naming
From Ellis Street westerly to the east line of lands of Geo. Brill
Ord. 79
2/4/1890
Fellows Avenue
Naming
From Charleston Street northerly through the allotment of the lands of Mrs. E.J. Purple
Ord. 79
2/4/1890
Fellows Avenue
Adopted
Motion
7/23/1878
Fellows Avenue
Ordained
From Charleston Street to a point intersecting with a street on the northerly boundary of railroad lands
Motion
5/7/1872
Fellows Avenue
Accepted
Motion
6/5/1887
Fischler Street
Paving
Between Eberenz Street and Highland Street
Ord. 305
9/24/1956
Fishler Street
Naming
From Water Street at the foot of King Street westerly to the Borough line
Ord. 79
2/4/1890
Front Street
Adopted
Motion
7/23/1878
Gibson Alley
Improving
From Crafton Street to Waln Street
Ord. 172
7/23/1928
Gibson Street
Ordained
Formerly opened as and called Gibson Alley
Ord. 248
6/25/1945
Grant Street
Naming
From East Avenue southwesterly to Lincoln Street
Ord. 79
2/4/1890
Grant Street
Sewer
Ord. 87
11/7/1893
Grant Street
Naming
From the avenue near the residence of M. Bars to the lot of Henry Stites
Res. 5/7/1866
Grant Street
Improving
From Central Avenue to Meade Street
Ord. 229
6/24/1940
Grant Street
Improving
From Central Avenue to East Avenue
Ord. 190
4/29/1930
Grant Street
Paving
From Meade Street to Rectory Lane
Ord. 371
8/8/1960
Greenwood Street
Naming
From West Avenue southwesterly to the Borough line
Ord. 79
2/4/1890
Harrington Lane
Vacating
Ord. 604
12/11/2000
Hastings Street
Naming
From Queen Street to Brewery Lane
Ord. 79
2/4/1890
Hastings Street
Improving
From Queen Street to Brewery Lane
Ord. 188
4/22/1930
Helvetia Street
Paving
From East Avenue to Woodland Avenue
Ord. 364
5/11/1959
Highland Street
Naming
From Fischler Street northeasterly to Nichols Street
Ord. 79
2/4/1890
Highland Street
Vacating
From Nichols Street extending 433 feet to a point 1,732 feet from its intersection with Fischler Street
Ord. 217
11/27/1936
Highland Street
Ordaining
Res. 1/30/1883
Highland Street
Accepting
Res. 10/6/1885
Highland Street
Reopening
From Nichols Street heretofore vacated
Ord. 249
11/12/1945
Hilboldt Street
Naming
From Sears Street northerly to the Borough line
Ord. 79
2/4/1890
Hilboldt Street
Vacating
311.41 east of Sears Street, a total of 1,563.47 feet
Ord. 488
6/8/1981
Homer Street
Naming
From Fellows Avenue westerly to the allotment of lands of Mrs. E.J. Purple
Ord. 79
2/4/1890
Homer Street
Accepted
Motion
6/5/1887
Horton Lane
Naming
From Grant Street southeasterly to Bacon Street
Ord. 79
2/4/1890
Horton Street
Vacating
From Grant Street to Bacon Street
Ord. 447
1/11/1971
Ives Street
Opening
Ord. 274
4/25/1949
Jackson Street
Naming
From East Avenue northerly to Charleston Street
Ord. 79
2/4/1890
Jackson Street
Improving
From East Avenue to Austin Street
Ord. 174
8/18/1928
Jackson Street
Improving
Ord. 261
7/14/1947
Kelsey Street
Naming
From Water Avenue southerly to the Borough line, known as the Stony Fork Road
Ord. 79
2/4/1890
Kelsey Street
Improving
Ord. 276
8/30/1949
Kelsey Street
Improving
Running 7,063 feet from Station 238+80 to Station 309+43
Ord. 419
9/12/1966
Kelsey Street
Improving
Running 7,063 feet from Station 238+80 to Station 309+43
Ord. 423
4/10/1967
Kimball Alley
Opening
Ord. 34
8/31/1875
Kimball Alley
Improving
From Central Avenue to Crafton Street
Ord. 173
7/23/1928
Kimball Street
Ordained
Formerly opened as and called Kimball Alley
Ord. 248
6/25/1945
King Street
Naming
From Walnut Street to Water Street
Ord. 79
2/4/1890
King Street
Storm Sewer
From Pearl Street to Kelsey Creek
Res. 8/21/1888
King Street
Improving
From Pearl Street to Walnut Street
Ord. 229
6/24/1940
King Street
Improving
Ord. 261
7/14/1947
King Street
Improving
Running 2,803.10 feet from Station 254+00 to Station 282+06
Ord. 397
7/13/1964
Lincoln Street
Naming
From Main Street southeasterly to Sherman Street
Ord. 79
2/4/1890
Magee Street
Adopted
Motion
7/23/1878
Magee Street
Naming
From Buena Vista Street westerly to the railroad
Ord. 79
2/4/1890
Main Street
Sidewalk Improvement
Motion
5/17/1852
Main Street
Sidewalk Construction
Motion
8/10/1855
Main Street
Gutter Construction
Between Central venue on the south and Queen Street and East Avenue on the north
Ord. 89
6/9/1897
Main Street
Sidewalk Construction
Ord. 76
8/21/1888
Main Street
Sewer
Ord. 61
3/26/1884
Main Street
Sidewalk Width
Between Central Avenue and Queen Street and East Avenue
Ord. 122
4/4/1910
Main Street
Naming
From the bridge of Kelsey Creek at the east end of West Avenue northeasterly to the junction therewith of Tioga Street and Charleston Street
Ord. 79
2/4/1890
Main Street
Paving
Ord. 113
4/22/1907
Main Street
Paving
Between Queen Street and the junction with Tioga Road and Charleston Street
Ord. 112
11/12/1906
Main Street
Paving
Ord. 120
7/12/1909
Main Street
Improving
Running 3,515.08 feet from Station 328.+40 00+.00 to Station 347+26 to 16+30
Ord. 425
6/22/1967
Main Street
Improving
Ord. 294
10/11/1954
Main Street
Improving
Ord. 242
5/3/1944
McInroy Street
Naming
From East Avenue northerly to Charleston Street
Ord. 79
2/4/1890
McInroy Street
Sewer
Ord. 87
11/7/1893
McInroy Street
Opening
Ord. 68
11/18/1887
Meade Street
Naming
From Walnut Street southeasterly to the north line of lands of Robert R. Austin
Ord. 79
2/4/1890
Meade Street
Improving
From Walnut Street to Sturrock Street
Ord. 181
6/27/1929
Meade Street
Improving
From Sturrock Street to Sherman Street
Ord. 267
3/8/1948
Monument Square
Naming
Bounded by Main, Charles and Pearl Streets and Central Avenue
Ord. 310
4/8/1957
Morgan Alley
Ordaining
Ord. 163
11/1/1926
Morgan Lane
Improving
From Grant Street in a southeasterly direction approximately 300 feet
Ord. 196
4/18/1931
Morgan Lane
Opening
Ord. 167
11/14/1927
Morgan Lane
Opening
Between Sturrock Street and Sherman Street
Ord. 255
10/28/1946
Morris Avenue
Named
Formerly named Central Avenue
Ord. 73
--/--/----
Morris Avenue
Named
Renamed Central Avenue; From Water Street southeasterly to the Borough line
Ord. 79
2/4/1890
Morris Street
Naming
From Grant Street, near the intersection with Central Avenue, to Bacon Street
Ord. 79
2/4/1890
Morris Street
Adopting
Res. 1/25/1881
Nichols Street
Naming
From Water Street to Tioga Street
Ord. 79
2/4/1890
Nichols Street
Naming
Extending from Water Street near the residence of Mr. Bullard to the cemetery
Res. 5/7/1866
Nichols Street
Improving
From the southern line of the intersection with Queen Street to the northerly line of the intersection with the main entrance to the Wellsboro Cemetery Company's cemetery
Ord. 154
7/28/1924
Nichols Street
Improving
Ord. 136
2/17/1920
Nichols Street
Paving
From Tioga Street to Wellsboro-Charleston Senior High School drive
Ord. 359
7/8/1958
Norris Street
Naming
From Walnut Street northwesterly to Water Street
Ord. 79
2/4/1890
Norris Street
Improving
From Main Street to Pearl Street
Ord. 229
6/24/1940
Norris Street
Improving
From Walnut Street to Pearl Street
Ord. 191
5/13/1930
Norris Street
Improving
From Pearl Street to Walnut Street
Ord. 179
6/27/1929
Packer Place
Laying Out
From Queen Street to the Packer Field
Ord. 139
5/23/1921
Park Place
Ordaining
To lead from Courtland Street northerly to Austin Street
Ord. 102
10/26/1903
Park Place
Improving
From Austin Street to East Avenue
Ord. 264
9/8/1947
Pearl Street
Sewer
Ord. 86
5/23/1893
Pearl Street
Naming
From East Avenue southwesterly to the bridge over Fellows Creek
Ord. 79
2/4/1890
Pearl Street
Improving
From Charles Street to King Street
Ord. 192
5/13/1930
Pearl Street
Improving
Ord. 210
7/16/1932
Pearl Street
Improving
From its intersection with Central Avenue to its intersection with Charles Street
Ord. 149
1/28/1924
Pearl Street
Improving
From its intersection with Crafton Street to Central Avenue
Ord. 152
6/9/1924
Pearl Street
Improving
From its intersection with Charles Street to its intersection with and across Lincoln Street
Ord. 150
1/28/1924
Pearl Street
Paving
From its intersection with East Avenue to its intersection with Waln Street; and from its intersection with Waln Street to its intersection with Crafton Street
Ord. 151
2/25/1924
Pearl Street
Improving
Running 2,803.10 feet from Station 254+00 to Station 282+06
Ord. 397
7/13/1964
Pierce Street Extension
Accepting
From the First National Bank of Wellsboro and Leonard Harrison
Res. 4/14/1919B
Prospect Street
Naming
From Fellows Avenue westerly to the north line of lands of Maggie M. Fishler
Ord. 79
2/4/1890
Prospect Street
Paving
Ord. 486
6/8/1981
Purple Street
Naming
Easterly from McInroy Street to Cone Street
Ord. 79
2/4/1890
Purple Street
Improving
Ord. 261
7/14/1947
Queen Street
Naming
From Main Street northwesterly to Nichols Street
Ord. 79
2/4/1890
Queen Street
Paving
Ord. 142
5/29/1922
Queen Street
Improving
Ord. 144
5/29/1922
Queen Street
Improving
From the northwestern edge of the intersection of Sherwood Street to the easterly line of Nichols Street
Ord. 153
7/28/1924
Rectory Lane
Naming
From Walnut Street southeasterly crossing Grant Street and passing the residence of late George English
Ord. 79
2/4/1890
Rectory Lane
Vacating
373.1 feet east of Grant Street and 1,067.04 feet south to Meade Street
Ord. 430
9/11/1967
Rectory Lane
Paving
From Grant Street to Walnut Street
Ord. 371
8/8/1960
Riberolle Street
Naming
Formerly called Sheridan Street; Leading from Tioga Road to the east side of the cemetery
Ord. 73
4/24/1888
Riberolle Street
Improving
From Tioga Street to the end of the street at the gate entering the Wellsboro Cemetery
Ord. 211
7/22/1935
Riberolle Street
Vacating
Lying entirely within the existing lines of the Wellsboro Cemetery grounds
Ord. 105
2/13/1905
Roe Alley
Opening
Ord. 27
4/14/1874
Roe Alley
Width
Ord. 27 Amend.
8/20/1875
Roy Alley
Improving
From Crafton Street to Waln Street
Ord. 170
7/23/1928
Roy Street
Ordained
Formerly opened as and called Roy Alley
Ord. 248
6/25/1945
Sayer Alley (Sayre)
Opening
Ord. 25
3/30/1874
Sayre Alley
Improving
From Central Avenue to Crafton Street
Ord. 171
7/23/1928
Sayre Street
Ordained
Formerly opened as and called Sayre Alley
Ord. 248
6/25/1945
Sayre Street
Widening
Between Crafton Street and Central Avenue
Ord. 350
8/12/1957
School Street
Naming
Extending from Walnut Street near the old schoolhouse across Grant Street to the Borough limits
Res. 5/7/1966
Sears Street
Naming
From Nichols Street westerly to the east line of land of late John English
Ord. 79
2/4/1890
Second Avenue
Naming
Extending from the bridge at the upper edge of Main Street to the Borough line near E.I. Brown's residence
Res. 5/7/1866
Second Avenue
Naming
Renamed to West Avenue
Res. 9/26/1871
Sheridan Street
Naming
Renamed to Riberolle Street; Leading from Tioga Road to the east side of the cemetery
Ord. 73
4/24/1888
Sherman Street
Naming
From Central Avenue southwesterly to Lincoln Street
Ord. 79
2/4/1890
Sherman Street
Paving
From Central Avenue to Meade Street
Ord. 359
7/8/1958
Sherwood Street
Naming
From Queen Street northeasterly to Riberolle Street
Ord. 79
2/4/1890
Sherwood Street
Improving
From Queen Street to its termination at Riberolle Street
Ord. 155
8/25/1924
Sherwood Street
Accepting
From John R. Bowen for an extension of said street
Res. 11/2/1886
Siemens Street
Ordaining
Ord. 231
7/14/1941
SR 54-21
Improving
Ord. 166
8/1/1927
State Street
Naming
Renamed to East Avenue
Res. 9/26/1871
Stickley Street
Naming
From West Avenue to Fischler Street
Ord. 79
2/4/1890
Sturrock Street
Naming
From Central Avenue A.G. Sturrock southwesterly to Meade Street
Ord. 79
2/4/1890
Tioga Road
Altering
Ord. 46
7/1/1879
Tioga Road
Altering
Res. 7/27/1880
Tioga Street
Naming
From the foot of Main Street northerly to the Borough line
Ord. 79
2/4/1890
Tioga Street
Improving
From Main Street to the Delmar Township line
Ord. 125
4/29/1911
Tioga Street
Improving
Ord. 227
8/10/1939
Tioga Street
Improving
Ord. 222
4/11/1938
Tioga Street
Slope Protection
Ord. 134
12/9/1919
Tioga Street
Improving
Ord. 233
12/8/1941
Tioga Street
Improving
Running 4,974 feet from Station 10+44 to Statio 60+18
Ord. 415
4/11/1966
Unnamed Street
Adopting
A 50 feet wide and 350 long, on land from I.P. Borden, extending from Charleston Street to Cone Street
Res. 8/9/1887
Unnamed Streets
Accepting
From Leonard Harrison
Res. 4/14/1919A
VanHorn Alley
Ordaining
Ord. 64
7/15/1884
VanHorn Alley
Paving
Ord. 142
5/29/1922
VanHorn Alley
Improving
Ord. 144
5/29/1922
VanHorn Alley
Re-ordaining
Ord. 101
10/26/1903
VanHorn Street
Ordained
Formerly opened as and called VanHorn Alley
Ord. 248
6/5/1945
Waln Street
Sewer
From the southeast side of its intersection with Grant Street to the manhole in the center of Main Street
Ord. 80
4/29/1890
Waln Street
Grade
Motion
4/8/1873
Waln Street
Naming
From Water Street southeasterly to Bacon Street
Ord. 79
2/4/1890
Waln Street
Improving
Ord. 144
5/29/1922
Waln Street
Paving
Ord. 142
5/29/1922
Waln Street
Improving
From Pearl Street to Bacon Street
Ord. 182
7/22/1929
Waln Street
Improving
From Main Street to Water Street
Ord. 169
6/14/1928
Walnut Street
Naming
From East Avenue southwesterly to the line of lands of M.M. Converse
Ord. 79
2/4/1890
Walnut Street
Sewer
Ord. 87
11/7/1893
Walnut Street
Sewer
From the north boundary of the Samuel Lincoln property in a southerly direction to the intersection of Walnut Street and Academy Street
Ord. 307
12/10/1956
Walnut Street
Improving
From Norris Street to Meade Street
Ord. 180
6/27/1929
Walnut Street
Opening
From the Borough line on the south to the corner of William Harrison's land
Res. 6/11/1866
Walnut Street
Paving
Running 634 feet west from King Street
Ord. 392
7/8/1963
Walnut Street Extension
Laying Out
Running south 525.5 feet
Ord. 372
8/8/1960
Water Street
Naming
From the foot of King Street northeasterly to Queen Street
Ord. 79
2/4/1890
Water Street
Sewer
From the southeast side of Grant Street opposite the west corner lot of the school house lot to a point on Main Street
Ord. 78
8/14/1888
Water Street
Improving
From Queen Street to Waln Street; and from Waln Street to Crafton Street
Ord. 203
4/25/1932
Water Street, West
Ordaining
Ord. 58
2/13/1883
Water Street, West
Paving
Between Stickley Street and the north boundary line of the property of George Hill
Ord. 305
9/24/1956
West Avenue
Naming
From the bridge over Kelsey Creek at the upper end of Main Street westerly to the Borough line
Ord. 79
2/4/1890
West Avenue
Sidewalk Width
Motion
9/26/1871
West Avenue
Storm Sewer
To Kelsey Creek
Ord. 84
5/31/1892
West Avenue
Naming
Formerly Called Second Avenue
Res. 9/26/1871
West Avenue
Width
From above the bridge near D.A. Nelson's to William Bache's line
Res. 6/28/1853
West Avenue
Improving
From Kelsey Creek to the Delmar Township line
Ord. 125
4/29/1911
West Avenue
Paving
Ord. 120
7/12/1909
West Avenue
Improving
Ord. 242
5/3/1944
West Avenue
Improving
Running 3,515.08 feet from Station 328.+40.00+.00 to Station 347+26 to 16+30
Ord. 425
6/22/1967
Wetmore Street
Paving
Between Fellows Avenue to Buena Vista Street
Ord. 305
9/24/1956
Willard Terrace
Accepting
Originating within Willard Subdivision continuing to Meade Street
Ord. 676
10/16/2014
Wingate Street
Naming
From Fellows Avenue easterly to Buena Vista Street
Ord. 79
2/4/1890
Wingate Street
Ordained/ Named
From Fellows Avenue to Buena Vista Street
Motion
5/7/1872
Wingate Street
Paving
From Fellows Avenue to Buena Vista Street
Ord. 378
8/28/1961
Woodland Avenue
Laying Out
From Helvetia Street
Ord. 296
6/27/1955
Woodland Avenue
Improving
Bryden Street to Helvetia Street
Ord. 265
9/22/1947