[The following ordinances and resolutions are no longer of general interest, primarily because their provisions were carried out directly after their enactment. Since they are mainly of historical or administrative interest, it has not been considered necessary to include their entire text. Instead, they are arranged in groups, according to subject matter, and within each group listed by title in chronological order. The annual budget and tax ordinances have been listed only in the "Key to the Disposition of Ordinances." Any person who desires to read the full text of any of the ordinances or resolutions may do so by consulting the original Ordinance Books on file in the Bonneauville Borough Offices.]
Enactment
Date
Description
Ord. No. 15
5-25-1965
Two tracts of land annexed:
1.
A 6.9277 acre tract of land adjacent to and southeast of route T-440.
2.
A 41.439 acre tract of land west of State Route LR 01058.
Enactment
Date
Description
Ord. No. 68
1-27-1993
Authorizing the issuance of lease rental debt in the principal sum of $2,485,000 for the purpose of water system and sewer system improvements.
Ord. No. 88
5-27-2006
Authorizing the incurrence of lease rental debt in the principal sum of $2,960,000 in connection with refunding of certain lease rental debt incurred by the Borough Municipal Authority
Ord. No. 95
4-1-2006
Authorizing the incurrence of nonelectoral debt by issuance of a general obligation note in the amount of $450,000
Ord. No. 100
10-16-2007
Authorizing the incurrence of lease rental debt in the amount of $8,990,000
Ord. No. 106
7-19-2011
Authorizing the incurrence of lease rental debt in the amount of $2,230,000
Ord. No. 110
2-21-2013
Authorizing the incurrence of lease rental debt in the amount of $6,425,000
Ord. No. 114
8-30-2018
Authorizing the incurrence of lease rental debt in the amount of $ 8,744,491.
Ord. No. 115
9-17-2019`
Authorizing the incurrence of nonelectoral debt to be evidenced by one or more series of general obligation bonds in the maximum authorized aggregate principal amount of $8,000,000.
Enactment
Date
Description
Ord. No. 24
12-15-1971
Electric streetlighting agreement.
Ord. No. 28
5-16-1973
Franchise contract to operate a cable TV system in the Borough.
6-19-1979
Amendment to Ord. No. 28, 5-16-1973, re: time period of franchise, and time limitations for completing system improvements.
Ord. No. 53
12-15-1981
Electric streetlighting agreement.
1-21-1986
Assignment of cable TV franchise of Bonneauville Transvision Corporation to Classic Cable Ltd. of Philadelphia, PA.
Enactment
Date
Description
2-21-1989
Request to Adams County to apply for Small Community Program funds to finance water supply system.
Res. No. 18-94
4-20-1994
Adoption of the 1993 Municipal Solid Waste Plan.
Ord. No. 2007-96
3-22-2007
Intergovernmental agreement with Township of Mount Pleasant to coordinate land uses across municipal borders, in accordance with the Mount Pleasant Township-Bonneauville Borough Comprehensive Plan
Ord. No. 112
7-18-2017
Intergovernmental cooperation agreement with the Township of Mount Pleasant, Adams County, Pennsylvania, to permit the Township to provide certain services to the Borough of Bonneauville.
3-20-2020
Declaration of disaster emergency (COVID-19 pandemic).
Ord. No. 117
5-19-2020
Amending and supplementing Adams County tax collection policy.
Enactment
Date
Description
(Reserved)
Enactment
Date
Description
(Reserved)
Enactment
Date
Description
Ord. No. 33
2-20-1974
Granting right to Municipal Authority to construct sewage disposal system.
Ord. No. 37
3-26-1974
Approving lease of sewer system from the Municipal Authority.
Ord. No. 80
5-1-1998
Lease between Municipal Authority and Borough agreeing that the Authority shall lease the water system and the sewer system to the Borough; Assignment of lease to Bank of Hanover and Trust Company
This appendix contains an alphabetical listing of streets, and under each street a chronological listing of all ordained activities.
Name
Activity
Location
Enactment
Date
Ash Drive
Dedication
Ord. No. 98
5-15-2007
Autumn Drive
Opening
From Summer Drive, north and west to Sunset Drive
Ord. No. 51
12-16-1980
Bonnie Field Circle
Opening
Part between Lot No. 57 and Lot No. 64
Ord. No. 58
6-19-1984
Carole Court
Opening
From W. Bonnie Field Drive, to end of cul-de-sac
Ord. No. 58
6-19-1984
Church Street
Opening
From L.R. 01003 at St. Joseph's Church
Ord. No. 20
11-15-1967
Circle Drive
Opening
From Fire House Road to end of cul-de-sac
Ord. No. 29
6-20-1973
Jessica Drive
Dedication
Ord. No. 98
5-15-2007
Jonathan Lane
Dedication
Ord. No. 98
5-15-2007
Judy Way
Dedication
Ord. No. 98
5-15-2007
Red Bird Lane
Dedication
Ord. No. 108
10-18-2011
S. Bonnie Field Drive
Opening
Entire length, in Bonnie Field subdivision
Ord. No. 58
6-19-1984
Spring Drive
Opening
From Autumn Drive, northeast to end of cul-de-sac
Ord. No. 51
12-16-1980
Sunset Drive
Opening
From Pennsylvania Route 116, south approx 1,500 feet
Ord. No. 27
9-20-1972
Summer Drive
Opening
From Locust Avenue, west
Ord. No. 48
4-17-1979
Sunset Drive
Opening
Not specified
Ord. No. 45
11-16-1976
Sycamore Court
Dedication
Ord. No. 98
5-15-2007
W. Bonnie Field Drive
Opening
From Hickory Avenue to Bonnie Field Circle
Ord. No. 58
6-19-1984
White Birch Drive
Dedication
Ord. No. 98
5-15-2007
Winter Drive
Opening
From Autumn Drive, east then south to cul-de-sac
Ord. No. 51
12-16-1980
Enactment
Date
Description
Ord. No. 31
2-20-1974
Granting certain rights to Municipal Authority to streets of the Borough.
Ord. No. 37
3-26-1974
Approving lease of water system from the Municipal Authority.
Enactment
Date
Description
(Reserved)