Exciting enhancements are coming soon to eCode360! Learn more 🡪
Township of East Pennsboro, PA
Cumberland 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.
1. 
Ordinances of the former Borough of West Fairview.
Name
Activity
Location
Ord./Res.
Date
Abolition Street
Vacating portion
Ord. 210
1/3/1984
Biddle Street
Naming
Ord. 109
6/18/1965
Conodoquinet Street
Renaming
Ord. 116
9/12/1966
Creek Street
Relocating portion
Ord. 21
10/6/1930
Creek Street
Vacating
Ord. 70 3/4
6/3/1957
Creekside Drive
Naming
Ord. 109
6/18/1965
Enola Road
Grades
Ord. 93
10/26/1963
Erb Lane
Naming
Ord. 157
12/3/1973
Everhart Lane
Naming
Ord. 157
12/3/1973
Fifth Street
Naming
Ord. 116
9/12/1966
Fourth Street
Naming
Ord. 116
9/12/1966
High Street
Accepting
Ord. 50
4/4/1949
High Street
Curbing
Ord. 192
3/3/1980
Lutheran Street
Naming
Ord. 154
4/16/1973
Market Street
Accepting
Ord. 142
6/7/1971
McCormick's Crossing
Accepting
Ord. 142
6/7/1971
Mulberry Street
Opening
Ord. 62
7/6/1954
Oak Street
Naming
Ord. 109
6/18/1965
Old State Road
Improving
Ord. 8
10/5/1914
Pennsylvania Avenue
Grading
Ord. 23
9/6/1932
Possum Hollow Road
Re-naming
Ord. 109
6/18/1965
Railroad Street
Re-naming
Ord. 116
9/12/1966
Second Street
Widening/ opening
Ord. 18
10/24/1928
State Road
Improving
Ord. 15
5/10/1921
Tenny Street
Opening
Ord. 62
7/6/1954
Third Street
Accepting
Ord. 142
6/7/1971
Unnamed Alley
Vacating
Ord. 70 1/4
8/6/1956
Unnamed Alley
Opening
Ord. 70 1/2
8/6/1956
Unnamed Streets
Opening
Ord. 66
4/2/1956
2. 
Ordinances of the Township of East Pennsboro.
Name
Activity
Location
Ord./Res.
Date
Access Road No. 2
Accept
Leading to property of the Medical Service Association of Pennsylvania
Res. 7/5/1956
7/5/1956
Access Road No. 2
Accept
Across certain lands of Luther B. and Bernice G. Smith
Ord. 41-56
7/5/1956
Acri Meadow Road
Accept
Entire length
Ord. 182-68
3/25/1968
Acri Road
Accept portion
Ord. 409-82
1/19/1982
Acri Road
Accept portion
Ord. 416-82
8/3/1982
Acri Road
Accept portion
From boundary lines of East Pennsboro Township and Hampden Township to the intersection of Beach Run Lane
Ord. 450-86
10/7/1986
Adams Street
Accept
Entire length
Ord. 182-68
3/25/1968
Altoona Avenue
Accept
Entire length
Ord. 182-68
3/25/1968
Annette Drive
Accept
Ord. 283-75
3/17/1975
Annette Drive
Accept portion
Entire length
Ord. 409-82
1/19/1982
Anthony Avenue
Accept
Formerly known as old U.S. Route 11 and 15 from intersection with Belle Vista Drive north to a cul-de-sac
Ord. 388-80
10/15/1980
Anthony Drive
Name
Entire length
Ord. 217-70
10/19/1970
Appletree Lane
Accept
Entire length
Res. 2/13/1953
2/13/1953
Arnold Road
Accept
Both sides, entire length
Ord. 377-80
4/15/1980
Arnold Road
Curbs
Entire length
Res. 22-68
12/16/1968
Arnold Road
Open
Entire length
Res. 10/25/1954
10/25/1954
Arnold Road
Sewer
Entire length
Ord. 182-68
3/25/1968
Arnold Road
Take over
Entire length
Ord. 15-54
4/19/1954
Ash Street
Sewer
Entire length
Ord. 182-68
3/25/1968
Ashford Drive
Accept
Entire length (formerly Locust Lane)
Ord. 357-78
12/5/1978
"B" Street
Accept
Entire length
Ord. 182-68
3/25/1968
Beach Run Lane
Accept
Entire length
Ord. 182-68
3/25/1968
Beale Avenue East
Accept
Entire length
Ord. 182-68
3/25/1968
Beale Avenue West
Accept
Entire length
Ord. 182-68
3/25/1968
Beaver Avenue
Accept
Entire length
Ord. 182-68
3/25/1968
Beech Run Lane
Accept
Entire length
Ord. 409-82
1/19/1982
Belle Vista Drive
Name
Formerly known as Fourth Street
Ord. 17-54
8/16/1954
Belle Vista Drive
Name
Formerly known as Mountain Avenue
Ord. 17-54
8/16/1954
Belle Vista Drive
Name
From intersection of Holtz Road and Tower Road to L.R. 30
Res. 9-75
6/23/1975
Belle Vista Drive
Rename
Formerly known as Mountain Avenue from western end of PennDOT Bridge over new U.S. Routes 11 and 15 extending to the western end of Overview Railroad Bridge
Ord. 388-80
10/15/1980
Beverly Lane
Accept
Ord. 409-82
1/19/1982
Birch Street
Accept
Entire length
Ord. 182-68
3/25/1968
Boyer Street
Accept
Entire length
Ord. 182-68
3/25/1968
Brentwater Drive
Take over
Charles Holmes Development
Res. 3/27/1953
3/27/1953
Brentwater Road
Accept
Entire length
Ord. 46-57
5/20/1957
Brentwater Road
Accept
Entire length
Ord. 182-68
3/25/1968
Brentwater Road
Curbs
Intersection of Fargreen Road North to the vicinity of the Conodoguinet Creek
Ord. 536-94
2/1/1994
Brentwater Road
Curbs
North to the vicinity where Foxcroft Drive intersects Brentwater Road
Ord. 536-94
2/1/1994
Brentwood Road
Accept
Entire length
Ord. 182-68
3/25/1968
Brentwood Road
Accept
Entire length
Ord. 182-68
3/25/1968
Brick Church Road
Name
Formerly known as unnamed streets running north from first alley south of Perry Street to Shady Lane
Ord. 17-54
8/16/1954
Brier Road
Accept
Entire length
Ord. 46-57
5/20/1957
Brier Road
Accept
Entire length
Ord. 182-68
3/25/1968
Brier Road
Curbs
Portion of west side
Ord. 377-80
4/15/1980
Brier Road
Take over
Charles Holmes Development
Res. 3/27/1953
3/27/1953
Broad Street
Rename
Now known as West North Avenue
Ord. 17-54
8/16/1954
Brown Lane
Vacating
East Penn Drive (SR1015) and the eastern right-of-way line of Sgrignoli Lane
Ord. 667-2003
9/17/2003
Bungalow Road
Accept
Entire length
Ord. 182-68
3/25/1968
Burd Drive
Accept
Entire length
Ord. 182-68
3/25/1968
Burd Drive
Take over
Charles Holmes Development
Res. 3/27/1953
3/27/1953
Carlisle Avenue
Accept
Entire length
Ord. 182-68
3/25/1968
Carol Lane
Accept
Entire length
Ord. 182-68
3/25/1968
Cassatt Street
Accept
Entire length
Ord. 182-68
3/25/1968
Chester Road
Accept
Entire length
Ord. 182-68
3/25/1968
Church Street
Grade
Enola Terrace
Res. 11/4/1929
11/4/1929
Cindy Circle
Accept
Entire length
Ord. 182-68
3/25/1968
Circle Drive
Accept
Entire length
Ord. 182-68
3/25/1968
Clendenin Circle
Accept
Entire length
Ord. 360-79
2/20/1979
Clifton Road
Accept
From Leg. Route 21015 to a pt. 646.5 feet north
Res. 11/4/1950
11/4/1950
Clifton Road
Accept
Entire length
Ord. 182-68
3/25/1968
Clover road
Accept
Entire length
Ord. 182-68
3/25/1968
College Hill Road
Name
Entire length
Ord. 221-70
10/19/1970
Columbia Road West
Accept
Entire length
Ord. 182-68
3/25/1968
Cordial Drive
Accept portion
Ord. 408-82
1/19/1982
Country Club Place West
Accept
Entire length
Ord. 182-68
3/25/1968
Country Club Road
Accept portion
Subdivision Plan of Pealer Land Development, Phase 1
Ord. 456-87
2/17/1987
Country Club Road
Authorize
An agreement with the Borough of Camp Hill for maintenance and snow removal on, with the Township taking responsibility for the entire width of the northern portion from its beginning to Clifton Road.
Res. 15-72
12/18/1972
County Bridge
Adopt
North approach
Ord. 212-70
6/15/1970
Creek Road
Accept
Entire length
Ord. 182-68
3/25/1968
Creekside Drive
Accept
Entire length
Ord. 182-68
3/25/1968
Cumberland Road
Accept
Entire length
Ord. 182-68
3/25/1968
Dauphin
Accept
Entire length
Ord. 182-68
3/25/1968
Dauphin Street
Sewer
From Enola Drive to Wyoming Avenue and west of Enola Drive
Res. 22-68
12/16/1968
David Drive
Accept
Entire length
Ord. 182-68
3/25/1968
David Drive
Accept
Entire length
Ord. 216-70
10/19/1970
Duke Street
Accept
Entire length
Ord. 357-78
12/5/1978
Dulles Drive
Accept
Ridley Park
Res. 11/21/1960
11/21/1960
Dulles Drive East
Accept
Entire length
Ord. 182-68
3/25/1968
Dulles Drive West
Accept
Entire length
Ord. 182-68
3/25/1968
East Locust Street
Name
Formerly known as Floyd Street
Ord. 17-54
8/16/1954
Echo Road
Accept
Entire length
Ord. 182-68
3/25/1968
Echo Road
Adopt
Entire length
Ord. 212-70
6/15/1970
Ellen Drive
Accept
Entire length
Ord. 182-68
3/25/1968
Enola Street
Accept
Entire length
Ord. 182-68
3/25/1968
Erford Road
Accept
From Leg. Route 708 north to intersection of Township Road 705 with Leg. Route 21021
Res. 3/5/1951
3/5/1951
Erford Road
Accept
Ridley Park
Res. 11/21/1960
11/21/1960
Erford Road
Accept
Entire length
Ord. 182-68
3/25/1968
Erford Road
Accept
Entire length
Ord. 216-70
10/19/1970
Erford Road
Accept portion
Ord. 109-62
10/15/1962
Erford Road
Accept portion
Ord. 239-71
10/18/1971
Erford Road
Curbs
West side, from Manor Road to Paddock Lane
Ord. 464-88
8/2/1988
Erford Road
Curbs
Both sides, from Grandview Avenue to Meadow Drive
Ord. 464-88
8/2/1988
Erford Road
Curbs
Both sides, from Poplar Church Road to Paddock Lane
Ord. 464-88
8/2/1988
Erford Road
Sidewalks
East side, from Brentwood Drive to Poplar Church Road
Ord. 455-87
2/17/1987
Erford Road
Sidewalks
Between Manor Road and a southern property line now or formerly of Lewis Kost, et ux, a/k/a Sundown Farms Development
Ord. 516-92
6/2/1992
Erford Road
Sidewalks
Between the northern property line of lands now or formerly of the Holmes Estate and Meadow Drive
Ord. 516-92
6/2/1992
Erford Road
Sidewalks
Between Grandview Avenue and the property line separating lands of IBM Corporation and Camp Hill Corporate Center
Ord. 516-92
6/2/1992
Erford Road
Sidewalks
Between Meadow Drive and Manor Road
Ord. 516-92
6/2/1992
Erford Road
Sidewalks
Between Poplar Church Road and Grandview Avenue
Ord. 516-92
6/2/1992
Erford Road
Sidewalks
Between Meadow Drive and Middle Lane
Ord. 516-92
6/2/1992
Erford Road
Sidewalks
Between the northern property line of Camp Hill Corporate Center and Meadow Drive
Ord. 516-92
6/2/1992
Erford Road
Sidewalks
Between Manor Road and the southern property line of Victoria Glen
Ord. 516-92
6/2/1992
Erford Road
Sidewalks
Between Middle Lane and Manor Road
Ord. 516-92
6/2/1992
Erford Road
Sidewalks
Between Poplar Church Road and the ramp onto the Camp Hill by-pass
Ord. 520-92
9/1/1992
Fairmont Avenue
Accept
From Front Street to High Street
Ord. 354-78
11/8/1978
Fairway Drive
Accept
Entire length
Ord. 182-68
3/25/1968
Fairway Drive
Curbs
Both sides, between Putter Land and Golfview Drive
Ord. 412-82
6/15/1982
Fargreen Road
Accept
Entire length
Ord. 182-68
3/25/1968
Fifth Street
Accept
Entire length
Ord. 182-68
3/25/1968
First Street
Name
From Miller Avenue to Mountain Street
Res. 9-75
6/23/1975
Floyd Street
Rename
Now known as East Locust Street
Ord. 17-54
8/16/1954
Forest Street
Name
Formerly known as Second Street (Overview) for its entire length
Ord. 388-80
10/15/1980
Forest Street
Open
Entire length
Ord. 15-54
4/19/1954
Fourth Street
Accept
(Summerdale) Entire length
Ord. 182-68
3/25/1968
Fourth Street
Accept
(Overview) Entire length
Ord. 182-68
3/25/1968
Fourth Street
Rename
From Mountain Avenue to First Street - now known as Belle Vista Drive
Ord. 17-54
8/16/1954
Foxcroft Drive
Accept
Entire length
Ord. 182-68
3/25/1968
Foxcroft Drive, South
Curbs
All directions, Brentwater Road West
Ord. 536-94
2/1/1994
Front Street
Rename
(Overview) Now known as River Road from western and of Overview Railroad Bridge north to Cumberland and Perry County boundary line
Ord. 388-80
10/15/1980
Fulton Street
Accept
Entire length
Ord. 182-68
3/25/1968
Fulton Street
Named
Formerly known as Summit Street, Zion Road and Brick Church Road, running west from North Enola Drive between Perry and Dauphin Streets
Ord. 17-54
8/16/1954
Gale Circle
Accept
Entire length
Ord. 182-68
3/25/1968
Gale Road
Accept
Entire length
Ord. 182-68
3/25/1968
Gale Road
Accept portion
Entire length
Ord. 105-62
12/17/1962
Garret Lane
Accept
Entire length
Ord. 182-68
3/25/1968
Givler Avenue
Accept
From Church Street to Dauphin Street
Res. 9/5/1947
9/5/1947
Givler Avenue
Accept
Entire length
Ord. 182-68
3/25/1968
Glenn Road
Accept
Entire length
Ord. 182-68
3/25/1968
Glenwood Drive
Accept
Ridley Park
Res. 11/21/1960
11/21/1960
Glenwood Drive
Accept
Entire length
Ord. 182-68
3/25/1968
Golfview Road
Accept
Entire length
Ord. 182-68
3/25/1968
Golfview Road
Curbs
Both sides, from existing curbing to Brentwater Road
Ord. 430-83
4/19/1983
Grandview Avenue
Accept
From Poplar Church Road to Erford Road
Ord. 262-73
10/15/1973
Grandview Avenue
Curbs
Both sides, from Erford Road to Poplar Church Road
Ord. 464-88
8/2/1988
Grandview Avenue
Sidewalks
Poplar Church Road and Erford Road
Ord. 558-96
5/7/1996
Grandview Avenue
Sidewalks
Erford Road and the property line separating lands of PP&L Company and Grandview Corporation Place Associates
Ord. 558-96
5/7/1996
Grant Street
Accept
From Fulton Street south 700 feet to Enola Heights
Res. 9/4/1948
9/4/1948
Grant Street
Accept
Entire length
Ord. 182-68
3/25/1968
Hawthorne Street
Accept
Entire length
Ord. 182-68
3/25/1968
Heidi Terrace
Accept
Entire length
Ord. 216-70
10/19/1970
Helen Street
Accept
From State Street (South Enola Drive) east 300 feet to 25-foot-wide alley
Res. 6/1/1950
6/1/1950
Helen Street
Accept
Entire length
Ord. 182-68
3/25/1968
Henry Road
Accept
Entire length
Ord. 182-68
3/25/1968
Henry Road
Accept portion
Louis Park
Ord. 113-63
3/18/1963
Herrin Lane
Accept
Entire length
Ord. 375-80
1/22/1980
High Street
Accept
Entire length
Ord. 182-68
3/25/1968
High Street
Curbs
Both sides, from Fourth Street to Fifth Street
Ord. 377-80
4/15/1980
Highland Avenue East
Accept
Entire length
Ord. 182-68
3/25/1968
Highland Avenue West
Accept
Entire length
Ord. 182-68
3/25/1968
Hill Road
Accept
Entire length
Ord. 182-68
3/25/1968
Hillcrest Road
Accept portions
Ord. 355-78
11/8/1978
Hillcrest Road
Adopt
Entire length
Ord. 212-70
6/15/1970
Hillside Circle
Accept
Entire length
Ord. 182-68
3/25/1968
Hillside Circle
Take over
Charles Holmes Development
Res. 3/27/1953
3/27/1953
Holtz Road
Accept
Entire length
Ord. 182-68
3/25/1968
Holtz Road
Name
From the Hampden Township line to a point 350 feet thereof
Res. 9-75
6/23/1975
House Avenue
Accept portion
Ord. 299-75
10/20/1975
House Avenue
Curbs
Both sides, Senate Avenue and the intersection of section of House and Senate Avenue
Ord. 551-95
7/5/1995
House Avenue
Sidewalks
Senate Avenue and the intersection of House and Senate Avenue
Ord. 551-95
7/5/1995
Howard Street
Accept
Entire length
Ord. 182-68
3/25/1968
Humer Street
Accept
Entire length
Ord. 182-68
3/25/1968
Humer Street
Name
Formerly known as Somerset Road
Ord. 17-54
8/16/1954
Humer Street
Vacating
Shady Lane and the northern right-of-way line of a 10 foot unnamed alley
Ord. 672-2003
10/1/2003
Hunter Lane
Accept
Entire length
Ord. 46-57
5/20/1957
Hunter Lane
Accept
Entire length
Ord. 182-68
3/25/1968
Hunter Lane
Take over
Charles Holmes Development
Res. 3/27/1953
3/27/1953
Huntington Avenue
Accept
Entire length
Ord. 182-68
3/25/1968
Interstate 81
Sewer
Crossings Nos. 3 and 6, and at Spring Street
Res. 8-71
4/19/1971
Juniata Street
Accept
Entire length
Ord. 182-68
3/25/1968
Karen Court
Accept
Res. 11/21/1960
11/21/1960
Karen Court
Accept
Entire length
Ord. 182-68
3/25/1968
Karen Court
Accept portion
Ridley Park
Ord. 109-62
10/15/1962
Kelly Court
Accept portion
Ord. 283-75
3/17/1975
Lafayette Street
Accept
Entire length
Ord. 182-68
3/25/1968
Lancaster Avenue
Accept
Entire length
Ord. 182-68
3/25/1968
Laurel Drive
Accept
Entire length
Ord. 408-82
1/19/1982
Lincoln Drive
Accept
Entire length
Ord. 182-68
3/25/1968
Lockwood Drive
Accept
Entire length
Ord. 382-80
5/6/1980
Locust Street East
Accept
Entire length
Ord. 182-68
3/25/1968
Locust Street West
Accept
Entire length
Ord. 182-68
3/25/1968
Louis Lane North
Accept
Entire length
Ord. 182-68
3/25/1968
Louis Lane South
Accept
Entire length
Ord. 182-68
3/25/1968
Louis Lane North
Accept portion
Louis Park
Ord. 113-63
3/18/1963
Louis Lane North
Name portion
Ord. 221-70
10/19/1970
Louis Lane South
Name portion
Ord. 221-70
10/19/1970
Louis Lane South
Open
Entire length
Ord. 15-54
4/10/1954
Louis Lane North
Open
Entire length
Ord. 15-54
4/19/1954
Louis Lane South
Sewer
Entire length
Res. 10/25/1954
10/25/1954
Louis Lane North
Sewer
Entire length
Res. 10/25/1954
10/25/1954
Louis Lane North
Take over
Entire length
Res. 2/13/1953
2/13/1953
Louis Lane South
Take over
Entire length
Res. 2/13/1953
2/13/1953
Magaro Road
Accept
Entire length
Ord. 182-68
3/25/1968
Magaro Road
Erecting
Randall Drive and Wolfe Road
Ord. 708-2006
3/1/2006
Mallard Road
Adopt
Entire length
Ord. 212-70
6/15/1970
Manor Avenue
Accept
Entire length
Ord. 182-68
3/25/1968
Manor Road
Accept
Entire length
Ord. 182-68
3/25/1968
Manor Road
Adopt
Entire length
Ord. 212-70
6/15/1970
Marshall Drive
Accept
Entire length
Ord. 182-68
3/25/1968
Matthew Road
Accept
Ridley Park
Res. 11/21/1960
11/21/1960
Matthew Road
Accept
Entire length
Ord. 182-68
3/25/1968
Meadow Drive
Accept
Entire length
Ord. 182-68
3/25/1968
Meadow Lane
Accept
Entire length
Ord. 212-70
6/15/1970
Middle Lane
Accept
Entire length
Ord. 182-68
3/25/1968
Miller Street
Accept
Entire length
Ord. 182-68
3/25/1968
Miller Street
Name
From First Street to Belle Vista Drive
Res. 9-75
6/23/1975
Mountain Avenue
Accept
Entire length (renamed Bella Vista Drive)
Ord. 182-68
3/25/1968
Mountain Avenue
Rename
From Route 11 and 15 to Fourth Street - now know as Belle Vista Drive
Ord. 17-54
8/15/1954
Mountain Avenue
Rename
Now known as Belle Vista Drive from western end of PennDOT Bridge over new U.S. Routes 11 and 15 and extending to western end of Overview Railroad Bridge
Ord. 388-80
10/15/1980
Mountain Street
Accept
Entire length
Ord. 182-68
3/25/1968
Mountain Street
Name
From First Street to a pt. 2,468 feet southwest thereof
Res. 9-75
6/23/1975
Mountain View Drive
Accept
Entire length
Ord. 182-68
3/25/1968
Mountain View Drive
Accept portion
Ord. 408-82
1/19/1982
Mountain View Drive
Accept portion
From Valley Street to a pt. 425 feet north
Res. 5
8/17/1964
North Avenue East
Accept
Entire length
Ord. 182-68
3/25/1968
North Avenue
Accept
Entire length
Ord. 182-68
3/25/1968
North Enola Drive
Curbs and sidewalks
Cumberland Road and Dauphin Street
Ord. 690-2005
3/16/2005
North Enola Drive
Sewer
From Louis Lane South to Louis Lane North
Res. 10/25/1954
10/25/1954
Oliver Road
Accept
Entire length
Ord. 182-68
3/25/1968
Oliver Road
Open
Entire length
Ord. 15-54
4/19/1954
Oliver Road
Sewer
Entire length
Res. 10/25/1954
10/25/1954
Oliver Road
Take over
Entire length
Res. 2/13/1953
2/13/1953
Oyster Mill Road
Accept
Entire length
Ord. 182-68
3/25/1968
Patricia Drive
Accept
Entire length
Ord. 182-68
3/25/1968
Penn Street
Accept
Entire length
Ord. 182-68
3/25/1968
Pennsboro Drive
Accept
Entire length
Ord. 408-82
1/19/1982
Pepper Street
Sewer
Entire length
Res. 22-68
12/16/1968
Perry Street
Accept
From Brick Church Road to a pt. 916 feet east of Susquehanna Avenue
Res. 12/6/1909
12/6/1909
Perry Street
Accept
Entire length
Ord. 182-68
3/25/1968
Pine Hill Road
Accept
Entire length
Ord. 182-68
3/25/1968
Pine Hill Road
Name
From intersection of Valley Street, Pine Hill Road, and Holtz Road to the right-of-way line of Interstate 83
Res. 9-75
6/23/1975
Pine Street West
Accept
Entire length
Ord. 182-68
3/25/1968
Pine Street East
Accept
Entire length
Ord. 182-68
3/25/1968
Pitt Street
Accept
Entire length
Ord. 182-68
3/25/1968
Pitt Street
Grade
Enola Terrace
Res. 11/4/1929
11/4/1929
Plain Street
Accept
Entire length
Ord. 182-68
3/25/1968
Poplar Church Road
Curbs
Both sides, from Camp Hill by-pass to Erford Road
Ord. 437-84
8/7/1984
Poplar Church Road
Curbs
Both sides, from Center Street to a pt. 181.02 feet east of Erford Road
Ord. 455-87
2/17/1987
Poplar Church Road
Sidewalks
South side, from Erford Road to a pt. 181.02 feet east of Erford Road
Ord. 455-87
2/17/1987
Poplar Church Road
Sidewalks
Grandview Avenue and Erford Road
Ord. 558-96
5/7/1996
Poplar Street
Accept
Entire length
Ord. 182-68
3/25/1968
Poplar Street
Take over
Entire length
Res. 8/7/1952
8/7/1952
Putter Lane
Accept
Entire length
Ord. 182-68
3/25/1968
Putter Lane
Curbs
Both sides, entire length except for existing curbing
Ord. 430-83
4/19/1983
Queen Street
Accept portion
Ord. 371-79
10/16/1979
Radan Street
Sewer
Entire length
Res. 18-68
10/21/1968
Railroad Avenue
Accept
Entire length
Ord. 182-68
3/25/1968
Randall Drive
Accept
Entire length
Ord. 182-68
3/25/1968
Randi Road
Accept
Entire length
Ord. 217-70
10/19/1970
Randi Road
Accept portion
Ord. 283-75
3/17/1975
Raymond Drive
Accept
Entire length
Ord. 182-68
3/25/1968
Richland Lane
Accept
Entire length
Ord. 182-68
3/25/1968
Richland Lane
Take over
Charles Holmes Development
Res. 3/27/1953
3/27/1953
Ridge Avenue
Accept
Entire length
Ord. 182-68
3/25/1968
Ridge Avenue
Curbs
Both sides, from Givler Avenue to Humer Street
Ord. 437-84
8/7/1984
Ridgewood Drive
Accept
Entire length
Ord. 409-82
1/19/1982
River Road
Name
(Overview) Now known as Front Street from western end of Overview Railroad Bridge north to Cumberland and Perry Counties boundary line
Ord. 388-80
10/15/1980
Riverview Drive
Accept portions
Ord. 355-78
11/8/1978
Riverview Drive
Adopt
Entire length
Ord. 212-70
6/15/1970
Roebuck Street
Rename
Now known as West Beale Avenue
Ord. 17-54
8/15/1954
Roosevelt Street
Avenue
Entire length
Ord. 182-68
3/25/1968
Round Hill Road
Accept
Entire length
Ord. 182-68
3/25/1968
Round Hill Road
Accept portion
Ord. 105-62
12/17/1962
Second Street
Accept
(Summerdale) Entire length
Ord. 182-68
3/25/1968
Second Street
Accept
(Overview) Entire length (Changer to Forest Street)
Ord. 182-68
3/25/1968
Second Street
Rename
(Overview) Now known as Forest Street for its entire length
Ord. 388-80
10/15/1980
Senate Avenue
Accept portion
Ord. 299-75
10/20/1975
Senate Avenue
Curbs
Both sides, Senate and House Avenues
Ord. 551-95
7/5/1995
Senate Avenue
Sidewalks
House and Senate Avenue and the driveway at the southern side of the Gannett West building
Ord. 551-95
7/5/1995
Senate Avenue
Sidewalks
Erford Road and Senate Avenue
Ord. 551-95
7/5/1995
Sgrignoli Lane
Accept
Entire length
Ord. 182-68
3/25/1968
Sgrignoli Lane
Curbs
Both sides, entire length
Ord. 377-80
4/15/1980
Shady Lane
Accept
Entire length
Ord. 182-68
3/25/1968
Shady Road
Accept
Entire length
Ord. 182-68
3/25/1968
Shaffer Street
Accept
Entire length
Ord. 182-68
3/25/1968
Shaffer Street
Accept
Entire length
Ord. 406-81
11/17/1981
Sharon Road
Accept
Entire length
Ord. 182-68
3/25/1968
Sharon Road
Accept portion
Ord. 283-75
3/17/1975
Sharon Road
Curbs
Both sides, at intersection with Wertzville Road
Ord. 454-88
8/2/1988
Sharon Road
Curbs
Both sides, Carol Lane and Wertzville Road
Ord. 522-92
10/20/1992
Sharon Road
Terminate
Intersection with Carol Lane
Ord. 52-58
7/21/1958
Sixth Street
Accept
Entire length
Ord. 182-68
3/25/1968
Skyview Drive
Accept
Entire length
Ord. 182-68
3/25/1968
Somerset Street
Rename
Now known as Humer Street
Ord. 17-54
8/16/1954
Somerset Street
Take over
Now known as Humer Street
Res. 8/7/1952
8/7/1952
South Enola Drive
Curbs
Both sides, from North Street to Manor Street
Ord. 430-83
4/19/1983
South Enola Drive
Curbs
Both sides, from North Street to Manor Street
Ord. 437-84
8/7/1984
South Enola Drive
Curbs
Both sides, from West North Street to West Cumberland Road
Ord. 464-88
8/2/1988
South Enola Drive
Curbs and sidewalks
Wertzville Road and Cumberland Road
Ord. 690-2005
3/16/2005
South Enola Drive
Curbs and sidewalks
East Manor Avenue and Creekside Drive
Ord. 521-92
9/15/1992
South Enola Drive
Curbs and sidewalks
East Manor Avenue to boundary of West Fairview Borough
Ord. 521-92
9/15/1992
South Enola Drive
Sidewalks
Both sides, from North Street to Manor Street
Ord. 430-83
4/19/1983
South Street
Accept
Entire length
Ord. 182-68
3/25/1968
Spring Drive
Accept
Entire length
Ord. 182-68
3/25/1968
Stephen Road
Accept
Ridley Park
Res. 11/21/1960
11/21/1960
Stephen Road
Accept
Entire length
Ord. 182-68
3/25/1968
Stephen Road
Accept portion
Ord. 109-62
10/15/1962
Stephen Terrace
Accept
Ridley Park
Res. 11/21/1960
11/21/1960
Stephen Terrace
Accept
Entire length
Ord. 182-68
3/25/1968
Sunset Drive
Accept
From Leg. Rout 21015 to a pt. approximately 1,345 feet east
Res. 11/4/1950
11/4/1950
Sunset Drive
Accept
Entire length
Ord. 182-68
3/25/1968
Susan Circle
Accept
Entire length
Ord. 217-70
10/19/1970
Susan Circle
Accept portion
Ord. 283-75
3/17/1975
Susquehanna Avenue
Accept
From Perry Street 524 feet southeast of Enola Road
Res. 12/6/1909
12/6/1909
Susquehanna Avenue
Accept
Entire length
Ord. 182-68
3/25/1968
Susquehanna Avenue
Sewer
From Juniata Street to Dauphin Street
Res. 22-68
12/16/1968
Swartz Street
Accept
Entire length
Ord. 182-68
3/25/1968
Swartz Street
Sewer
Entire length
Res. 22-68
12/16/1968
Teakwood Lane
Accept portion
Ord. 409-82
1/19/1982
Third Street
Accept
(Summerdale) Entire length
Ord. 182-68
3/25/1968
Thirty-Fourth Street
Accept
Entire length
Ord. 182-68
3/25/1968
Thirty-Second Street
Accept
Entire length
Ord. 182-68
3/25/1968
Thirty-Third Street
Accept
Entire length
Ord. 182-68
3/25/1968
Tower Road
Accept
Entire length
Ord. 182-68
3/25/1968
Tower Road
Accept
Entire length
Ord. 382-80
5/6/1980
Twenty-First Street
Curbs
East side form Camp Hill by-pass to Center Street
Ord. 455-87
2/17/1987
U.S. Route 11 and 15
Rename
Now known as Anthony Drive from intersection with Belle Vista Drive north to a cul-de-sac
Ord. 388-80
10/15/1980
U.S. Route 15
Vacate portion
Ord. 386-80
8/5/1980
Unnamed Streets
Rename
(Running north from first alley south of Perry Street to Shady Lane) - now known as Brick Church Road
Ord. 17-54
8/16/1954
Unnamed Township Road
Name
Known known as Bridge Road (From Magaro Road to Oyster Mill Road)
Res. 11-71
7/19/1971
Water Street
Accept
Entire length
Ord. 182-68
3/25/1968
Wayne Street
Accept
Entire length
Ord. 182-68
3/25/1968
Well Drive
Adopt
Entire length
Ord. 212-70
6/15/1970
West Beale Avenue
Name
Formerly known as Roebuck Street
Ord. 17-54
8/16/1954
West Cumberland Road
Open
Entire length
Ord. 15-54
4/19/1954
West Dauphin Street
Curbs
From Brick Church Road to Humer Street
Ord. 412-82
6/15/1982
West Dauphin Street
Curbs
Both sides, from Brick Church Road to Humer Street
Ord. 430-83
4/19/1983
West Highland Avenue
Open
Entire length
Ord. 15-54
4/19/1954
West North Avenue
Name
Formerly known as Board Street
Ord. 17-54
8/16/1954
West Perry Street
Curbs
Entire length
Ord. 412-82
6/15/1982
Westmoreland Avenue
Accept
Entire length
Ord. 182-68
3/25/1968
Wolfe Road
Accept
Entire length
Ord. 182-68
3/25/1968
Wood Street
Accept
Entire length
Ord. 182-68
3/25/1968
Wyoming Avenue
Accept
Entire length
Ord. 182-68
3/25/1968
Wyoming Avenue
Curb
Between York Street and Columbia Road
Ord. 517-92
6/2/1992
York Street
Accept
Entire length
Ord. 182-68
3/25/1968
York Street
Curbs
North side, from Susquehanna Avenue to Wyoming Avenue
Ord. 464-88
8/2/1988