Exciting enhancements are coming soon to eCode360! Learn more 🡪
Borough of Green Tree, PA
Allegheny 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.
Table of Contents
Table of Contents
The Code of Green Tree comprises all ordinances and resolutions of a general and permanent nature. The provisions of such general and permanent ordinances and resolutions are set forth in full in the Code.
Reference must be made frequently to many special ordinances and resolutions, particularly those relating to property, such as easements, vacations, dedications, acquisitions, disposals, leases, etc. In the following Tables A through I, all such ordinances and resolutions are listed. These tables list ordinances and resolutions chronologically by subject, and include both a citation to and a brief description of each ordinance and resolution.
Table A
Franchises
Ord. No.
Date
Description
15
3-5-1900
To Fort Pitt Gas Co., the right to lay pipes, etc., for gas service
16
1-8-1900
To Southern Heat, Light and Power Co., the right to construct and maintain poles, lines and fixtures for electric service
21
10-12-1900
To Manufacturers Light and Heat Co., the right to lay pipes, etc.
22
12-3-1900
To Pittsburgh and Allegheny Telephone Co. for telephone service
23
7-1-1901
To Tri-State Gas Co. for natural gas service
27
To South West Pennsylvania Pipe Lines, the right to erect poles and string wires for telephone and telegraph service
31
2-13-1905
To Central District and Printing Telegraph Co. for a telegraph and telephone service
54
10-13-1909
To S. Pittsburgh Water Co. for public water supply
65
5-20-1915
With the Duquesne Light Co. for streetlighting
74
6-5-1917
Amends Ord. 22
80
12-7-1920
With the Duquesne Light Co. for streetlighting
98
9-21-1925
With the Duquesne Light Co. for streetlighting for five years
100
11-16-1926
With the Bell Tel. Co. of Pa., the right to construct conduits, etc.
157
12-1-1930
With Duquesne Light Co. for electric lights for streets, etc., for 5 years
189
8-28-1938
With Duquesne Light Co. for electric lights for streets, etc., for 3 years
211
9-12-1938
With Duquesne Light Co. for electric lights for streets, etc., for 3 years
269
11-12-1941
With Duquesne Light Co. for electric lights for streets, etc., for 5 years
304
8-5-1946
With Duquesne Light Co. for electric lights for streets, etc., for 5 years
369
9-10-1951
With Duquesne Light Co. for electric lights for streets, etc., for 5 years
483
8-6-1956
With Duquesne Light Co. for electric lights for streets, etc., for 10 years
799
11-4-1971
With Centre Video Corp., for CATV service
937
12-10-1979
Amends Ord. 799
962
10-6-1980
With Warner Cable Corp., for installation of cables, wires, poles, etc.
1054
9-23-1985
With Centre Video Corp., for CATV service
Res. 1083
6-4-2007
Joint municipal franchise project with CLG with regard to Verizon cable services
1586
12-3-2007
Cable franchise agreement between the Borough and Verizon Pennsylvania, Inc.
Res. 1226
12-7-2015
Joint municipal franchise project with Cohen Law Group with regard to Verizon cable services
1851
11-1-2021
Cable franchise agreement between the Borough and Comcast Cable Communications Management, LLC.
Table B
Easements
Ord. No.
Date
Description
15
3-5-1900
To Fort Pitt Gas Co., for laying and maintaining gas pipes and fixtures
16
1-8-1900
To Southern Heat, Light and Power Co., for constructing and maintaining electric poles, lines and fixtures
21
10-12-1900
To Manufacturers Light and Heat Co., for laying pipes, fixtures and connections on Washington Avenue
22
12-3-1900
To Pittsburgh and Allegheny Telephone Co., for constructing and maintaining telephone poles, conduits, wires and cables
23
7-1-1901
To Tri-State Gas Co., for laying and maintaining gas pipes
27
?
To South West Pennsylvania Pipe Lines, for erecting poles and stringing telephone and telegraph wires
31
2-13-2005
To Central District and Printing Telegraph Co. of Pa., for erecting and maintaining telephone and telegraph poles, wires, cables and fixtures
54
10-13-2009
To S. Pittsburgh Water Co., the right to lay and maintain water mains and pipes
100
11-16-1926
To Bell Telephone Co. of Pa., the right to construct, etc., conduits, ducts, mains, etc., for telephone service
768
3-3-1969
To the City from 3M Business Products Sales, for storm sewers
836
1-20-1975
Abandonment of a right-of-way for sewers on Lot 22 in the Sherwood Manor Plan of Lots No. 2
894
12-19-1977
Authorizes acquisition of sewer easements in connection with Mansfield Avenue, Trumbull Drive and Holiday Drive storm sewer construction
1111
9-12-1988
Authorizes taking of sanitary sewer easements on properties situated on Leon Road, Greentree Road and E. Manilla Avenue by eminent domain
1118
11-7-1988
Authorizes taking of sanitary sewer easements on properties situated on Leon Road, Greentree Road and E. Manilla Avenue by eminent domain
1130
4-3-1989
Acceptance of easements for public improvements and public use in the Tomaino Plan of Lots 2 and 3
1138
5-1-1989
Authorizes taking of sanitary sewer easements on properties situated on Leon Road, E. Manilla Avenue and Greentree Road
1141
7-10-1989
Authorizes taking of a traffic signal easement at the intersection of Greentree Road and Carnahan Road
1144
9-11-1989
Authorizes taking of traffic signal easements along Greentree Road near Carnahan Road
1190
2-4-1991
Amends Ord. 1130
3-10-2003
Accepting deed of easement for a certain lot or piece of ground with improvements thereon, known and numbered as 1101 Greenlawn Drive
Instrument No. 2004-7479
3-4-2004
Accepting deed of easement for a variable width easement for the purpose of utilities, ingress and egress on, over and through a parcel of land owned by Diane L. Bucci and known as Lot 32 of Penn Lincoln Manor Plan 1
Instrument No. 2004-7480
3-4-2004
Accepting deed of easement for a variable width easement for the purpose of utilities, ingress and egress on, over and through a parcel of land owned by Larry A. Cottrell and known as Lot 33 of Penn Lincoln Manor Plan 1
Instrument No. 2004-7481
11-7-2003
Accepting deed of easement for a 20-foot-wide easement for sanitary sewers, located on certain ground owned by Donald R. Calairo and Helen M.G. Calairo at 20 Warriors Road, Pittsburgh, PA.
Instrument No. 2004-13073
4-5-2004
Accepting deed of easement for use as a utility easement for sanitary sewer lines, located on certain ground owned by Jayesh B. Gosai at 997 Greentree Road, Pittsburgh, PA.
1684
1-7-2013
Accepting dedication of easement for public roads in the McLean Farms Subdivision.
Table C
Vacating of Streets and Alleys
Ord. No.
Date
Description
155
11-3-1930
Vacating certain parts of streets within the plan of Ellisdale
277
4-13-1942
Parts of Mansfield Avenue
298
4-1-1946
Parts of Patterson Road
429
5-10-1954
Parts of Glencoe Avenue
439
12-6-1954
Part of School Street
515
8-5-1957
Part of Mansfield Avenue
737
5-2-1966
Parts of Elm Street and Maple Avenue
880
9-12-1977
Part of Wise Road
1027
8-13-1984
Part of School Street
1106
8-1-1988
Part of Parkway Center Drive
1153
12-4-1989
Greenmont Avenue
1177
9-10-1990
Elm Street
1357
1-12-1998
Part of Glencoe Avenue
1416
6-5-2000
Part of Park Way
1567
3-5-2007
Along 42 Robinhood Road, lot and block 64-D-212
1573
6-4-2007
Part of Old Mansfield Avenue
1577
7-2-2007
Part of Old Mansfield Avenue
Table D
Dedication and Plat Approval
Ord. No.
Date
Description
13
9-12-1898
Locating part of Manilla Avenue
18
5-15-1900
Location of part of Poplar Street
49
9-7-2009
Opening part of Kearns Street
61
9-10-1912
Acceptance of land described in deed of dedication of C. E. Soeffler and Wm. G. Soeffler
89
5-3-1923
Accepting deed of dedication of real estate to be known as "The Johnny Wilson Athletic Park"
108
2-1-1928
Acceptance of a strip of land extending across the rear portion of Lot 9 in the Greenmont Plan of Lots
116
5-21-1928
Acceptance of land conveyed by Kate D. Steel
129
7-1-1929
Opening a 40-foot street from Hawthorne Avenue to Hanover Street
131
10-7-1929
Opening part of an unnamed 40-foot street from Altaview Street to the Borough-City of Pittsburgh boundary
132
10-7-1929
Opening an unnamed 40-foot street from McKenna Avenue to the Borough-City of Pittsburgh boundary
145
5-12-1930
Agreement with the Ptbg. and W. Va. R. R. Co. as to conditions for opening an unnamed street from Hawthorne Avenue to Hanover Street
209
5-2-1938
Acceptance of Avacolla Drive, Pocono Drive and Hillsview Terrace
212
9-20-1938
Acceptance of Green Hill Road
218
11-16-1938
Accepting land from Pocono Land Co. and John Collavo as part of Avacolla Drive
224
3-6-1939
Acceptance of Short Street
225
5-1-1939
Acceptance of parts of Orchard Drive and Arbor Drive
226
5-11-1939
Acceptance of part of a road or street in the Plan of Partition of the Grantees of Joseph Allen southeast of McKenna Lane
240
5-27-1940
Acceptance of land southwest of Greenridge Lane dedicated by the Liquidating Trustees of the West End Savings Bank and Trust Co.
255
11-22-1940
Acceptance of land east of Manilla Avenue dedicated by Matthew Johnston, et al
279
5-11-1942
Acceptance of Leon Road
299
4-1-1946
Acceptance of land southwest of Greenridge Lane dedicated by Fred L. Aiken, Jr. et al
322
9-13-1948
Acceptance of Orchard Drive and part of Greenlawn Drive
323
11-1-1948
Acceptance of Clearview Drive
326
2-7-1949
Acceptance of part of Arla Drive
338
11-7-1949
Acceptance of part of Greenlawn Drive
363
7-2-1951
Acceptance of Robinhood Road and Forest Drive
368
9-10-1951
Acceptance of Veri Drive
373
11-5-1951
Acceptance of Terrace Drive
375
11-5-1951
Acceptance of part of Greenlawn Drive
377
1-7-1952
Acceptance of Robinhood Road and Akehurst Road
390
11-3-1952
Acceptance of Tranter Avenue
409
7-6-1953
Acceptance of El Rancho Drive
410
7-6-1953
Acceptance of land abutting the north line of McKinney Lane from Grace Chess Holmes
413
8-3-1953
Acceptance of part of Hillsview Terrace
425
2-15-1954
Acceptance of part of Hillsview Terrace
432
9-13-1954
Acceptance of Clearview Drive
435
9-13-1954
Acceptance of Victoria Circle and Clifford Drive
436
11-1-1954
Acceptance of School Street
445
3-21-1955
Acceptance of part of Akehurst Road Forest Drive and Robinhood Road
457
10-3-1955
Acceptance of Terrace Drive
465
2-6-1956
Acceptance of Parkedge Road, Carol Place and Sheldon Avenue
470
3-5-1956
Acceptance of Woodridge Drive
481
8-6-1956
Acceptance of Conroy Drive and Reed Drive
486
9-10-1956
Acceptance of Banbury Lane, Silver Oak Drive and Tranter Avenue
488
10-1-1956
Acceptance of Arla Drive and Daniel Drive
494
11-5-1956
Acceptance of Greenlawn Drive, Susan Drive and Shiela Drive
495
11-5-1956
Acceptance of Greenlawn Drive
496
11-5-1956
Extending and opening part of Greenlawn Drive
507
5-6-1957
Acceptance of Silver Oak Drive
514
6-3-1957
Acceptance of part of Rhodes Avenue
519
9-30-1957
Acceptance of Evandale Drive and Dale Drive
521
9-30-1957
Acceptance of Silver Oak Drive
545
6-2-1958
Acceptance of Cabrini Drive
553
8-18-1958
Grade and acceptance of Cabrini Drive
560
11-24-1958
Acceptance of part of Arla Drive
563
1-5-1959
Acceptance of Sheldon Avenue
574
6-15-1959
Acceptance of Arla Drive and Daniel Drive
575
6-15-1959
Acceptance of Oriole Drive and Rosegarden Road
579
8-3-1959
Acceptance of streets in Green Hills Plan of Lot No. 4
580
8-3-1959
Acceptance of streets in the Keener Plan of Lots
584
10-5-1959
Acceptance of Fleet Street
592
12-7-1959
Acceptance of Sheldon Avenue
603
8-15-1960
Acceptance of Banbury Lane and Pin Oak Place
607
11-7-1960
Acceptance of Sheldon Avenue, Parkedge Road and Trailvue Drive
623
6-19-1961
Acceptance of Woodridge Drive
626
7-10-1961
Acceptance of Ramey Avenue
630
10-9-1961
Acceptance of Dale Drive
635
11-13-1961
Acceptance of Parkedge Road and Bergen Place
648
5-7-1962
Acceptance of Parkedge Road and Pennfield Place
662
12-5-1962
Acceptance of part of Trumbull Drive
Res. 100
12-2-1963
Acceptance of parts of Cherry Street and Wise Road
710
4-5-1965
Acceptance of Rocklyn Drive and part of Ringold Avenue
712
5-3-1965
Acceptance of Daniel Drive
731
2-7-1966
Acceptance of part of Ringold Avenue
732
2-7-1966
Acceptance of S. Bee Street and Parish Street
733
3-7-1966
Acceptance of Evandale Drive
741
11-7-1966
Acceptance of part of Trumbull Drive
772
7-7-1969
Acceptance of Perity Lane
779
12-1-1969
Acceptance of Norsis Drive
792
1-4-1971
Acceptance of Andersen Drive and Iron City Drive
800
12-6-1971
Acceptance of part of Trumbull Drive
811
11-27-1972
Acceptance of part of Holiday Drive
880
9-12-1977
Acceptance of Spreading Oak Drive and Black Oak Drive
887
12-5-1977
Acceptance of part of Holiday Drive
919
6-4-1979
Acceptance of part of Norsis Drive
929
10-1-1979
Acceptance of Evandale Drive
961
9-8-1980
Acceptance of part of Holiday Drive
1008
12-20-1982
Acceptance of Namy Drive
1020
1-23-1984
Acceptance of part of Holiday and Andersen Drives
1027
8-13-1984
Acceptance of parts of School Street and Mansfield Avenue
1130
4-3-1989
Acceptance of easements for public improvements and public use in the Tomaino Plan of Lots 2 and 3
1190
2-4-1991
Amends Ord. 1130
1480
12-5-2003
Acceptance of easement at 20 Warriors Road
1783
3-5-2018
Acceptance of Lots 14 and 15 in the McLean Farms Subdivision Plan and all stormwater facilities located in, upon or under Lot 15
Table E
Acquisition and Disposal of Real Property
Ord. No.
Date
Description
130
7-15-1929
Authorizes purchase of land at southwest corner of Washington and Manilla Avenue for Municipal Building
180
10-2-1933
Conveyance of a triangular strip on Manilla Avenue to Arthur F. and Elizabeth Reed
313
10-?-1947
Authorizes purchase of real estate on Hawthorne Avenue
431
7-12-1954
Authorizes sale of Lots 188 and 189 in John B. Morrison's Plan of Ellisdale
451
6-20-1955
Authorizes acquisition of real estate by eminent domain for sewer purposes (Whiskey Run Drainage Area)
452
7-11-1955
Authorizes acquisition of real estate by eminent domain for sewer purposes (Whiskey Run Drainage Area)
455
9-12-1955
Authorizes acquisition of real estate by eminent domain for enlargement of Wilson Park
459
10-3-1955
Authorizes acquisition of real estate by eminent domain for sewer purposes (Whiskey Run Drainage Area)
468
3-5-1956
Authorizes acquisition of real estate by eminent domain for sewer purposes (Whiskey Run Drainage Area)
476
7-2-1956
Authorizes acquisition of real estate by eminent domain for sewer purposes (Poplar Street Drainage Area)
478
7-2-1956
Amends Ord. 459
491
10-1-1956
Amends Ord. 459
492
10-1-1956
Amends Ord. 476
496
11-5-1956
Authorizes acquisition of real estate by eminent domain for a street right-of-way (opening and extension of Greenlawn Drive)
544-A
4-14-1958
Authorizes acquisition of real estate by eminent domain for sewer purposes (Poplar Street Drainage Area)
547
6-9-1958
Authorizes acquisition of real estate by eminent domain for sewer purposes (Poplar Street Drainage Area)
568
3-12-1959
Authorizes acquisition of real estate by eminent domain for sewer purposes (Mansfield Avenue Drainage Area)
572
5-4-1959
Authorizes acquisition of real estate by eminent domain for sewer purposes (Arbor Drive Drainage Area)
581
8-17-1959
Authorizes acquisition of real estate by eminent domain for sewer purposes (Mansfield Avenue Drainage Area)
582
8-17-1959
Authorizes acquisition of real estate by eminent domain for park purposes (Lots 54 and 55 in the Second Revised Greenmont Plan)
585
10-8-1959
Authorizes acquisition by eminent domain of property of Margaret M. Burke for sewer purposes
589
11-2-1959
Authorizes acquisition of real estate by eminent domain for sewer purposes (Whiskey Run Drainage Area)
599
7-11-1960
Authorizes acquisition by eminent domain of property abutting School Street
604
10-3-1960
Authorizes purchase of property abutting the south side of the Municipal Building
Res. 35
6-5-1961
Approval of sale of real estate authorized by the Joint Tax Committee
Res. 37
7-10-1961
Approval of sale of real estate authorized by County and Green Tree School District
Res. 43
12-11-1961
Approval of sale of real estate authorized by Joint Tax Committee
637
12-21-1961
Authorizes acquisition by eminent domain of real estate on Greentree Road in the Suella Drive area
638
12-21-1961
Authorizes acquisition of real estate by eminent domain for park purposes
651
6-4-1962
Authorizes acquisition of real estate on Rothesay Avenue by eminent domain for park purposes
652
6-4-1962
Authorizes acquisition of real estate by eminent domain for sewer purposes (Pocono Drive, Oakville Drive and Avacoll Drive area)
656
9-4-1962
Amends Ord. 652
689
6-15-1964
Authorizes acquisition of real estate on Rothesay Avenue by eminent domain for Municipal purposes
690
6-15-1964
Repeals Ord. 651
Res. 137
10-30-1964
Approval of sale of real estate authorized by Joint Tax Committee
Res. 161
3-1-1965
Approval of sale of real estate authorized by Joint Tax Committee
Res. 167
6-8-1965
Approval of sale of real estate authorized by Joint Tax Committee
Res. 279
1-6-1969
Acceptance of gift of a parcel of 4 lots for a Parklet on Parkedge Drive
Res. 291
7-7-1969
Approval of sale of real estate authorized by Joint Tax Committee
776
9-8-1969
Authorizes appropriation of property in the Adaline Kearns Estate for maintenance of Alcon Street
Res. 333
8-3-1970
Approval of sale of real estate authorized by Joint Tax Committee
Res. 358
12-6-1971
Approval of sale of real estate authorized by Joint Tax Committee
816
1-8-1973
Authorizes purchase of property from Leland A, and Hazel M. Hale
Res. 410
3-5-1973
Approval of sale of real estate authorized by Joint Tax Committee
1027
8-13-1984
Authorizes conveyance of part of Mansfield Avenue to the Pennsylvania Department of Transportation
1028
7-2-1984
Authorizes conveyance of part of lands occupied by School Street, as vacated, to the corporation of the Presiding Bishop of the Church of Jesus Christ of Latter Day Saints
1049
6-3-1985
Authorizes acquisition of Lots 335, 336 and 337 in the John B. Morrison Plan of Lots by eminent domain for a recreation area
1111
9-12-1988
Authorizes taking of sanitary sewer easements on properties situated on Leon Road, Greentree Road and E. Manilla Avenue by eminent domain
1118
11-7-1988
Authorizes taking of sanitary sewer easements on properties situated on Leon Road, Greentree Road and E. Manilla Avenue by eminent domain
1138
5-1-1989
Authorizes taking of sanitary sewer easements on properties situated on Leon Road, E. Manilla Avenue and Greentree Road
1251
11-29-1993
Authorizes sale and conveyance of 978 and 982 Greentree Road to P & L Food Services, Inc.
1697
4-29-2013
Acceptance of donation of parcel 18-K-270 from Max L. and Robin W. Heckman
1698
4-29-2013
Acceptance of donation of parcel 37-R-225 from West End United Church of Christ
1835
1-4-2021
Authorizes purchasing of Lot IR from the Keystone Oaks School District
Table F
Lease of Real Property
Ord. No.
Date
Description
72
2-6-1917
Agreement for use of room in basement of Green Tree School Building as Town Hall and Council Room
Res. 62
6-4-1962
Authorizes lease of lot on corner of Hawthorne Avenue and Brunswick Place for recreational purposes
1304
3-4-1996
Authorizes lease agreement between the Borough, Keystone Oaks School District and Duquesne University for lands to be used by the University as a baseball field and walking track
1570
4-2-2007
Authorizes lease agreement between the Borough of Keystone Oaks School District under which certain premises owned by the Keystone Oaks School District will be leased for a period of 25 years
4-2-2012
Lease agreement between Wheeling & Lake Erie Railway Company (sublessee of the Pittsburgh & West Virginia Railway Company) and the Borough of Green Tree for the purpose of creating a planting area/buffer adjacent to Hawthorne Avenue
4-4-2016
Lease agreement between Wheeling & Lake Erie Railway Company and the Borough for the purpose of creating a public park
Table G
Street Grade Levels and Change of Street Name
Ord. No.
Date
Description
14
9-12-1898
Grade of part of Manilla Avenue
19
5-15-1900
Grade of Poplar Street
36
8-4-1908
Grade of part of Mansfield Avenue
38
9-2-1908
Grade of part of Pennsylvania Avenue
48
9-7-1909
Grade of part of Mansfield Avenue
51
10-5-1909
Grade of part of Kearns Street
56
8-2-1910
Grade of part of Shady Boulevard
63
12-1-1914
Changing the name of Walnut Street to McKenna Avenue
66
9-7-1915
Changing the name of Willow Street to Potomac Avenue
67
9-7-1915
Changing the name of Short Street to Crane Avenue
103
11-22-1927
Grade of part of Glencoe Avenue
104
11-22-1927
Grade of part of Greenmont Avenue
105
11-22-1927
Grade of part of Rhodes Avenue
106
12-5-1927
Grade of part of Churchill Road
107
12-5-1927
Grade of part of Ringold Avenue
110
3-20-1928
Grade of part of Rothesay Avenue
112
5-21-1928
Grade of part of Center Street
113
4-2-1928
Grade of part of Elmhurst Road
117
5-21-1928
Grade of part of Hillcrest Avenue
124
3-4-1929
Grade of part of Greenridge Lane
126
4-1-1929
Grade of part of Washington Avenue
136
12-2-1929
Grade of part of Kenmore Place
137
12-2-1929
Grade of part of an unnamed 40-foot street from Altaview Street to the Borough-City of Pittsburgh boundary
138
12-22-1929
Grade of part of an unnamed 40-foot street from McKenna Avenue to the Borough-City of Pittsburgh boundary
141
3-3-1930
Grade of part of Hawthorne Avenue Extension
144
5-12-1930
Changing the name of part of Washington Avenue to Greentree Road
153
10-6-1930
Changing the name of part of McKenna Avenue and an unnamed street to Warrior's Road
154
11-3-1930
Grade of part of Glencoe Street
159
3-9-1931
Grade of part of Greentree Road
162
3-21-1931
Grade of part of Noblestown Road
186
9-3-1934
Grade of part of Warrior's Road
214
10-3-1938
Grade of part of Pocono Drive
216
10-3-1938
Grade of part of Greenboro Inlet
220
11-16-1938
Grade of part of Avacolla Drive
227
5-11-1939
Grade of part of Leon Road
228
5-11-1939
Grade of part of Orchard Drive
230
7-3-1939
Grade of part of the curbline of Arbor Drive
237
5-13-1940
Grade of part of Rhodes Avenue
238
5-13-1940
Grade of part of Manilla Avenue
241
6-3-1940
Grade of part of Glencoe Avenue
242
6-3-1940
Grade of part of Greenridge Lane
244
6-10-1940
Grade of part of Greenmont Avenue
249
10-25-1940
Grade of part of Hillcrest Avenue
252
11-4-1940
Grade of part of the curblines of Elmhurst Road
254
11-4-1940
Grade of part of Western Avenue
256
11-22-1940
Grade of part of Manilla Avenue
262
5-7-1941
Grade of part of the curblines of Catherine Street
273
12-1-1941
Grade of an unnamed way parallel with and 100 feet north of Katherine Street
274
1-6-1942
Changing name of Katherine Street to E. Elmhurst Road and naming Greenan Way
275
3-9-1942
Grade of part of Poplar Street
277
4-13-1942
Grade of part of Mansfield Avenue
280
5-11-1942
Grade of part of Leon Road
283
6-1-1942
Grade of part of Poplar Street
285
6-1-1942
Changing the name of Center Street to Crestmont Drive
289
12-23-1943
Changing the name of part of Short Street to Carnahan Road
323
11-1-1948
Grade of Clearview Drive
326
2-7-1949
Grade of part of Arla Drive
338
11-7-1949
Grade of part of Greenlawn Drive
363
7-2-1951
Grade of Robinhood Road and Forest Drive
368
9-10-1951
Grade of Veri Drive
373
11-5-1951
Grade of Terrace Drive
375
11-5-1951
Grade of part of Greenlawn Drive
376
12-3-1951
Grade of part of Robinhood Road
377
1-7-1952
Grade of Robinhood Road and Akehurst Road
389
8-11-1952
Grade of part of Rothesay Avenue
390
11-3-1952
Grade of Tranter Avenue
393
12-1-1952
Naming Tranter Avenue
394
2-2-1953
Naming of Glencoe Road, Katherine Street and Poplar Street
397
3-10-1953
Amends Ord. 394
409
7-6-1953
Grade of El Rancho Drive
413
8-3-1953
Grade of part of Hillsview Terrace
414
9-21-1953
Grade of part of School Street
425
2-15-1954
Grade of part of Hillsview Terrace
429
5-10-1954
Grade of part of Glencoe Avenue
432
9-13-1954
Grade of Clearview Drive
435
9-13-1954
Grade of Victoria Circle and Clifford Drive
436
11-1-1954
Grade of part of School Street
445
3-21-1955
Grade of part of Akehurst Road, Forest Drive and Robinhood Road
454
7-11-1955
Changing the name of part of Hillsview Terrace to Oriole Drive
457
10-3-1955
Grade of Terrace Drive
465
2-6-1956
Grade of Parkedge Road, Carol Place and Sheldon Avenue
470
3-5-1956
Grade of Woodridge Drive
479
7-16-1956
Grade of part of School Street
481
8-6-1956
Grade of Conroy Drive and Reed Drive
484
8-6-1956
Grade of part of Tranter Avenue
486
9-10-1956
Grade of Banbury Lane, Silver Oak Drive and Tranter Avenue
488
10-1-1956
Grade of Arla Drive and Daniel Drive
490
10-1-1956
Grade of Cherry Street
494
11-5-1956
Grade of Greenlawn Drive, Susan Drive and Shiela Drive
495
11-5-1956
Grade of Greenlawn Drive
496
11-5-1956
Grade of part of Greenlawn Drive
507
5-6-1957
Grade of Silver Oak Drive
514
6-3-1957
Grade of part of Rhodes Avenue
519
9-30-1957
Grade of Evandale Drive and Dale Drive
521
9-30-1957
Grade of Silver Oak Drive
545
6-2-1958
Grade of Cabrini Drive
548
7-7-1958
Grade of parts of Churchill Road and Ringold Avenue; repeals Ords. 106 and 107
552
8-18-1958
Grade of part of McKenna Avenue
554
9-8-1958
Grade of part of McKinney Lane
559
11-3-1958
Changing the name of Daniel Drive to Arla Drive
560
11-24-1958
Grade of part of Arla Drive
563
1-5-1959
Grade of Sheldon Avenue
569
3-12-1959
Grade of part of McKinney Lane Repeals Ord. 554
574
6-15-1959
Grade of Arla Drive and Daniel Drive
575
6-15-1959
Grade of Oriole Drive and Rosegarden Road
577
7-6-1959
Amends Ord. 110
579
8-3-1959
Grade of streets in Green Hills Plan of Lot No. 4
580
8-3-1959
Grade of streets in the Keener Plan of Lots
584
10-5-1959
Grade of Fleet Street
592
12-7-1959
Grade of Sheldon Avenue
603
8-15-1960
Grade of Banbury Lane and Pin Oak Place
607
11-7-1960
Grade of Sheldon Avenue, Parkedge Road and Trailvue Drive
610-A
12-19-1960
Grade of Oakville Drive
623
6-19-1961
Grade of Woodridge Drive
626
7-10-1961
Grade of Ramey Avenue
630
10-9-1961
Grade of Dale Drive
635
11-13-1961
Grade of Parkedge Road and Bergen Place
648
5-7-1962
Grade of Parkedge Road and Pennfield Place
662
12-5-1962
Grade of part of Trumbull Drive
672
8-5-1963
Grade of McKinney Lane
710
4-5-1965
Grade of Rocklyn Drive and part of Ringold Avenue
712
5-3-1965
Grade of Daniel Drive
731
2-7-1966
Grade of part of Ringold Avenue
732
2-7-1966
Grade of S. Bee Street and Parish Street
733
3-7-1966
Grade of Evandale Drive
741
11-7-1966
Grade of part of Trumbull Drive
772
7-7-1969
Grade of Perity Lane
779
12-1-1969
Grade of Norsis Drive
792
1-4-1971
Grade of Andersen Drive and Iron City Drive
800
12-6-1971
Grade of part of Trumbull Drive
811
11-27-1972
Grade of part of Holiday Drive
884
10-3-1977
Changing the name of McKinney Lane to Parkway Center Drive
1368
5-4-1998
Correcting the designation of various public roadways as follows: Churchill Road, Hawthorne Avenue, Hillsview Terrace, Kenmore Place, Robinhood Road, Veri Drive, Cabrini Drive and Ringold Avenue
1474
6-3-2003
Changing the name of Parkway Center Drive North to McKinney Lane
Table H
Annexation and Detachment of Territory
Ord. No.
Date
Description
Table I
Zoning Map Changes
Ord. No.
Date
Description
314
1-2-1948
Lot 4 in the Buena Vista Manor Plan, from Local Business to Residence A
315
3-1-1948
Property in the vicinity of Noblestown Road and the Boyle Coal Co., from Local Business to Industrial
351
3-26-1951
Property fronting upon Noblestown Road near Mansfield Avenue, from Residence A to Local Business
366
8-6-1951
Property fronting on Noblestown Road near School Street, from Residence A to Local Business
378
3-3-1952
Property in the vicinity of McKinney Lane and lands of Grace C. Holmes, from Residence A to Residence D
379
3-3-1952
Property in the vicinity of Greentree Road and Hamburg Street, from Residence A to Residence D
381
4-7-1952
Property in the vicinity of Poplar Street and lands of John P Young and S.M. Casterline, from Residence A to Local Business
387
7-7-1952
Land between Maple Avenue and Pitt Parkway West, from Residence A to Industrial
398
3-30-1953
Amends Ord. 315
399
3-30-1953
Property in the vicinity of Noblestown Road and Boyle Coal Co. lands, from Local Business to Industrial
415
3-2-1953
Property bounded by north and east Borough boundaries, McKinney Lane and the east line of the Residence D District, from Residence A to Residence D
421
1-11-1954
Establishing the boundaries of the Commercial District
447
4-18-1955
Establishing the boundaries of the Commercial A District
464
1-9-1956
Property in the vicinity of Noblestown Road and School Street, from Residence A to Local Business
471
4-2-1956
Property in the vicinity of the Penn-Lincoln Parkway and Poplar Street, from Residence A to Commercial A
487
2-11-1957
Establishing the boundaries of the Restricted Industrial District
501
12-3-1956
Establishing the boundaries of the Light Industrial District
502
12-3-1956
Property bounded on the north by Mansfield Avenue, on the west by land of Iron City Sash & Door Co., on the south by land of Pittsburgh and W. Va. RR Co. and on the east by land of Kreps, added to Commercial District
555
10-20-1958
Establishing the boundaries of the Commercial A-1 District
564
2-2-1959
Property in the vicinity of McKinney Lane and Greentree Road, from Commercial A to Commercial
567
3-2-1959
Property bounded on the north by the Penn-Lincoln Parkway West, on the east by lands of the S. Pittsburgh Water Co. and its 20 feet right-of-way, on the south by part of the Second Revised Greenmont Plan of Lots and on the west by Poplar Street, from Residence A to Commercial A
593
1-4-1960
Property in the vicinity of Noblestown Road and property of the Boyle Coal Co., from Residence A to Local Business
636
12-11-1961
Property in the vicinity of Mansfield Avenue and the Anton property, from Residence A to Commercial A
706
1-18-1965
Establishing the boundaries of the Commercial B District and changing certain land from Residence A, Residence D and Commercial A to Commercial B
708
2-18-1965
Property in the vicinity of Greentree Road and land of the Janet Coal Co., from Residence A to Commercial B
721
10-4-1965
Establishing the boundaries of the S-1 Slope District and changing certain land from Residence A to S-1 Slope
728
1-17-1966
Property in the vicinity of Greentree Road and lands of Allegheny Contracting Industries, Inc., and Frank Busse, from Residence A to Commercial B
749
10-2-1967
Property in the vicinity of Mansfield Avenue and Poplar Street, from Residence A to Commercial A
755
1-8-1968
Property in the vicinity of Greentree Road and the J. Pierce property, from Residence A to Commercial A
758
6-17-1968
Property in the vicinity of Greentree Road and Western Avenue, from Residence A to Local Business
760
8-5-1968
Property in the vicinity of Mansfield Avenue and lands of the Borden Co., from Residence A to Commercial A
762
9-23-1968
Property in the vicinity of Reed Drive and School Street, from Residence A to Commercial A
784
3-16-1970
Property in the vicinity of Poplar Street and property of A.D. Schrader, from Residence A to Residence D
802
2-14-1972
Establishing the boundaries of the Commercial A-2 District
803
2-28-1972
Property in the vicinity of Greentree Road and lands of Town Development, Inc., from Residence A and Residence D to Commercial B
807
10-16-1972
Property in the vicinity of School Street and Mansfield Avenue, property of Basil A. Blumette et al., and property of the School District, from Residence A to Commercial A
819
4-12-1973
Establishing the boundaries of the Restricted Local Business District and changing property in the vicinity of Greenboro Lane and Arbor and Orchard Drives from Residence D to Restricted Local Business
863
8-2-1976
Property in the vicinity of land of the Commonwealth Trust Co. and land of C. Haudenshield, from Residence A to Commercial A
991
2-1-1982
Property in the vicinity of Noblestown Road, designated as Lot Nos. 110 and 112 of Block 67-D, from Residence A to Local Business
1022
10-1-1984
Description of newly created Highway Commercial District; land formerly zoned Commercial A
1026
6-4-1984
The westerly portion of Lot 1 in the Wojciak-Legion Plan of Lots, in the vicinity of Glencoe Avenue, from S-1 Slope to Residence A
1070
6-23-1986
Property in the vicinity of Greentree Road, Penn Lincoln Parkway, Johnson Street and Maryknoll Drive, from Residence A to Highway Commercial
1101
5-2-1988
Property in vicinity of Elmdale Road and Pittsburgh Greentree boundary line, from Residence A to Commercial B
1136
5-1-1989
Deletion of Residence "B" District and Residence "C" District in their entirety
1206
11-4-1991
Property owned by Foster Plaza or Foster International Development, Inc., from Residence A to Residential/Planned Conditional Commercial District
1207
12-2-1991
Land north of Mansfield Avenue zoned Industrial by Ords. 310 and 315, and clarified by Ord. 398 and a tract rezoned from Local Business to Industrial by Ord. 399, from Industrial to Local Business
Land south of Mansfield Avenue zoned Industrial by Ord. 310, from Industrial to Commercial
Land south of Trumbull Drive zoned Industrial by Ord. 310, from Industrial to Residence A
Tracts along Trumbull Drive between Penn-Lincoln Parkway and the P. & W. Va. Railway Co., zoned Industrial and Residence A by Ord. 310, and zoned Light Industrial by Ord. 501, from Industrial, Light Industrial and Residence A to Commercial
Tract of the P. & W. Va. Railway Co. zoned Industrial by Ord. 310, from Industrial to Commercial A
Lots fronting on Hawthorne Street zoned Local Business by Ord. 310, from Local Business to Commercial A
1232
12-7-1992
Certain lands owned by Foster International Development, Inc., JMB/Pennsylvania-Endowment Associates and Foster Plaza Associates, from Residence A to Residential/Planned Conditional Commercial
1296
12-4-1995
Land owned by the Wheeling & Lake Erie Railway Co., from Commercial A to Commercial
1478
9-15-2003
Land owned by William F. Searight, from Residence A to Local Business District
1607
8-4-2008
Those lands known and numbered as lots and blocks numbered 17-E-164, 17-E-160, 17-E-155, 17-E-152, 17E-153, 17-E-138, 17-J-190, 17-J-200, 17-J-292, 17-J-290, 17-J-288, 17-J-284, 17-J-280, 17-J-276, 17-J-270, 17-J-262, 17-J-260, 17-E-198, 17-K-10, 17-K-14, 17-K-16, 17-K-70, 17-J-72, 17-K-74, 17-K-74-1 and 17-K-80 rezoned from Local Business District to Green Tree Streetscape District.