Name
Activity
Location
Ordinance No.
Date
Charles Street
Opening
Beginning at intersection of Stitzer Avenue and Charles Street, thence easterly 200 feet
1
__/__/1949[1]
College Avenue
Opening
Beginning at intersection of Stitzer Avenue and College Avenue, thence easterly approx. 800 feet to the intersection of T.R. 06148
2
5/15/1950
Wilson Street
Opening
Beginning at intersection of Wilson Street and Hain's Church Road (S.R. 06058), thence westerly to the boundary of the Borough of Wernersville (approx. 320 feet)
3
5/15/1950
Charles Street
Opening
Beginning at eastern terminus of Charles Street, thence easterly 250 feet
4
5/__/52[2]
Charles Street
Opening
Beginning at the intersection of Stitzer Avenue and Charles Street, thence westerly 200 feet
5
11/10/1952
Unnamed
Opening
Beginning at the intersection of unnamed street and L.R. 06149, thence southeasterly approximately 400 feet
22
__/__/1960[3]
Unnamed
Opening
Beginning at the intersection of unnamed street and L.R. 06061, thence westerly 384.26 feet
25
__/__/1962[4]
Old West Penn Avenue
Named
Township Route No. 395, beginning at the boundary between Lower Heidelberg and Heidelberg Townships and terminating at U.S. Highway Route No. 422
36
10/2/1967
Big Spring Road
Named
Township Route No. 510, beginning at U.S. Highway Route No. 422 and terminating at the boundary between Lower Heidelberg and Heidelberg Townships
36
10/2/1967
Wooltown Road
Named
Portion of Township Route 495, beginning at the boundary between Lower Heidelberg and Heidelberg Townships and terminating at State Highway Route No. 194 (hereinafter known as Church Road)
36
10/2/1967
Sportsman Road
Named
Township Route No. 372, beginning at U.S. Highway Route No. 422 and terminating at that section of Township Route No. 495 hereinbefore known as Wooltown Road
36
10/2/1967
Heidelberg Road
Named
Portion of Township Route No. 374, beginning at that portion of TownshipRoute No. 495 hereinbefore known as Wooltown Road and terminating at the boundary between Lower Heidelberg and Heidelberg Townships; and a portion of Township Route No. 374, beginning at the boundary between Lower Heidelberg and Heidelberg Townships and terminating at State Highway Route No. 204 (hereinafter known as Heffner Road)
36
10/2/1967
Point Road
Named
A portion of Township Route No. 374, beginning at U.S. Highway Route No. 422 and terminating at that section of Township Route No. 495 hereinbefore known as Wooltown Road
36
10/2/1967
Ruth Avenue
Named
A portion of Township Route No. 530, beginning at that portion of Township Route No. 495 hereinbefore known as Wooltown Road and terminating at North Reber Street in Penn-Werner Park
36
10/2/1967
Hain Mill Road
Named
A portion of Township Route No. 530, beginning at that portion of Township Route No. 495 hereinbefore known as Wooltown Road and terminating at State Highway Route No. 204 (hereinafter known as Heffner Road)
36
10/2/1967
Steely Road
Named
A portion of Township Route No. 495, beginning at that portion of Township Route No. 194 (hereinafter known as Church Road) and terminating at Township Route No. 388 (hereinafter known as Gaul Road)
36
10/2/1967
Gaul Road
Named
A portion of Township Route No. 388 and a portion of Township Route No. 495, beginning at that portion of State Highway Route No. 194 hereinafter known as Church Road and terminating at U.S. Highway Route No. 422
36
10/2/1967
Sleepy Hollow Road
Named
A portion of Township Route No. 374, beginning at State Highway Route No. 163 (hereinafter known as Brownsville Road) and terminating at the boundary between Lower Heidelberg and North Heidelberg Townships; and a portion of Township Route No. 374, beginning at the boundary between Lower Heidelberg and North Heidelberg Townships and terminating at Township Route No. 503 (hereinafter known as Fox Lake Road)
36
10/2/1967
Justa Road
Named
A portion of Township Route No. 501, beginning at that portion of Township Route No. 374 hereinbefore known as Sleepy Hollow Road and terminating at State Highway Route No. 163 (hereinafter known as Brownsville Road)
36
10/2/1967
Landis Road
Named
Township Route No. 513, beginning at that portion of Township Route No. 374 hereinbefore known as Sleepy Hollow Road and terminating at Township Route No. 531 (hereinafter known as Highland Road)
36
10/2/1967
Sterners Hill Road
Named
A portion of Township Route No. 499, beginning at the boundary between Lower Heidelberg and North Heidelberg Townships and terminating at Township Route No. 536 (hereinafter known as Tulpehocken Road)
36
10/2/1967
Fox Lake Road
Named
Township Route No. 536, beginning at the boundary between Lower Heidelberg and North Heidelberg Townships and terminating at Township Route No. 536 (hereinafter known as Tulpehocken Road)
36
10/2/1967
Tulpehocken Road
Named
Township Route No. 536, beginning at the boundary between Lower Heidelberg and North Heidelberg Townships and terminating at State Highway Route No. 163 (hereinafter known as Brownsville Road)
36
10/2/1967
Highland Road
Named
Township Route No. 531, beginning at that portion of Township Route No. 499 hereinbefore known as Sterners Hill Road and terminating at State Highway Route No. 163 (hereinafter known as Brownsville Road)
36
10/2/1967
Starr Road
Named
Township Route No. 511, beginning at State Highway Route No. 204 (hereinafter known as Heffner Road) and terminating at State Highway Route No. 194 (hereinafter known as Church Road
36
10/2/1967
Blue Marsh Road
Named
A portion of Township Route No. 501, beginning at State Highway Route No. 163 (hereinafter known as Brownsville Road) and terminating at State Highway Route No. 214 (hereinafter known as State Hill Road)
36
10/2/1967
Faust Road
Named
A portion of Township Route No. 495, beginning at Township Route No. 388 (hereinbefore known as Gaul Road) and terminating at that portion of Township Route No. 515 (hereinafter known as Evans Hill Road)
36, as amended by 49
10/2/1967
6/14/1972
Riegel Road
Named
A portion of Township Route No. 515, beginning at State Highway Route No. 164 (hereinafter known as Green Valley Road) and terminating at that portion of Township Route No. 495 hereinbefore known as Faust Road
36
10/2/1967
Water Road
Named
A portion of Township Route No. 501, beginning at State Highway Route No. 214 (hereinafter known as State Hill Road) and terminating at Legislative Route No. 06149 (hereinafter known as Reber's Bridge Road)
36, as amended by 49
10/2/1967
6/14/1972
Wagner Road
Named
Township Route No. 538, beginning at Legislative Route No. 06149 (hereinafter amended known as Reber's Bridge Road) and terminating at that portion of Township Route No. 495 hereinafter known as Sweitzer Road
36, as amended by 49
10/2/1967
6/14/1972
Lost Road
Named
Township Route No. 540 and Township Route No. 541, beginning at Legislative Route No. 06149 (hereinafter known as Brownsville Road) and terminating at that portion of Township Route No. 501 (hereinafter known as Paper Mill Road)
36
10/2/1967
Paper Mill Road
Named
A portion of Township Route No. 501, beginning at Legislative Route No. 06149 (hereinafter known as Reber's Bridge Road) and terminating at the boundary between Lower Heidelberg and Spring Townships
36, as amended by 49
10/2/1967
6/14/1972
Sweitzer Road
Named
A portion of Township Route No. 495, beginning at State Highway Route No. 214 (hereinafter known as State Hill Road) and terminating at the boundary between Lower Heidelberg and Spring Townships
36
10/2/1967
Reedy Road
Named
Township Route No. 392, beginning at the boundary between Lower Heidelberg and Spring Townships and terminating at the boundary between Lower Heidelberg and Spring Townships
36
10/2/1967
Sunset Court
Named
Township Route No. 548, beginning at State Highway Route No. 164 (hereinafter known as Green Valley Road) and extending in a Westerly direction a distance of approximately five hundred feet, more or less
36
10/2/1967
Sliver Road
Named
A portion of Township Route No. 499, beginning at Township Route No. 536 (hereinbefore known as Tulpehocken Road) and terminating at the boundary between Lower Heidelberg and Bern Townships
36
10/2/1967
Marks Road
Named
Township Route No. 547, beginning at Legislative Route No. 06149 (hereinafter known as Reber's Bridge Road) and extending in a Southerly direction a distance of approximately 600 feet
36, as amended by 49
10/2/1967
6/14/72
Brownsville Road
Named
State Highway Route No. 163, beginning at the boundary between Lower Heidelberg and North Heidelberg Townships and terminating at its intersection with State Hill Road
36, as amended by 49
10/2/1967
6/14/72
State Hill Road
Named
State Highway Route No. 214, beginning at the boundary between Lower Heidelberg and Bern Townships and terminating at the boundary between Lower Heidelberg and Spring Townships
36
10/2/1967
Church Road
Named
State Highway Route No. 194, beginning at the boundary between Lower Heidelberg Township and Wernersville Borough and terminating at State Highway Route No. 163 (hereinafter known as Brownsville Road)
36
10/2/1967
Green Valley Road
Named
State Highway Route No. 164, beginning at State Highway Route No. 163 (hereinbefore known as Brownsville Road) and terminating at U.S. Highway Route No. 422
36
10/2/1967
Evans Hill Road
Named
A portion of Township Route No. 495 and Township Route No. 515, beginning at State Highway Route No. 214 (hereinbefore known as State Hill Road) and terminating at Township Route No. 392 (hereinbefore known as Reedy Road)
36, as amended by 49
10/2/1967
6/14/1972
Palm Road
Named
Township Route No. 514, beginning at Township Route No. 395 (hereinbefore known as Old West Penn Avenue) and terminating at the boundary between Lower Heidelberg and Heidelberg Townships
36
10/2/1967
Heffner Road
Named
State Highway Route No. 204, beginning at State Highway Route No. 163 (hereinbefore known as Brownsville Road) and terminating at State Highway Route No. 194 (hereinbefore known as Church Road)
36
10/2/1967
Reber's Bridge Road
Named
Legislative Route No. 06149, beginning at its intersection with State Hill Road and terminating at the boundary between Lower Heidelberg and Bern Townships
36, as amended by 49
10/2/1967
7/14/1972
Paper Mill Road
Vacation
Vacating a portion of Paper Mill Road (T-501) which formed a part of the old approach to the obsolete bridge which crosses Cacoosing Creek
45
2/15/1971
Paper Mill Road
Dedication
Dedication of a portion of Paper Mill Road (T-501) extending from the centerline of the Cacoosing Creek along an arc in a southwesterly direction along the center line of Paper Mill Road 265.49 feet
46
7/19/1971
Sterner's Hill Road
Sleepy Hollow Road
Justa Road
Water Road
Blue Marsh Road
Fox Lake Road
Landis Road
Highland Road
Tulpehocken Road
Vacation
Vacating the following Township roads and bridges or portions of certain roads which traverse over or border on real estate condemned by the United States of America for the Blue Marsh Lake Project and which are likely to be inundated by water:
73
9/18/1978
(a) Sterner's Hill Road (T-499 from Sleepy Hollow Road (T-374) east to Tulpehocken Road (T-536), approximately 7,600 lineal feet;
(b) Sleepy Hollow Road (T-374) from Fox Lake Road (T-503) south to Sterner's Hill Road (T-499) approx. 1,700 lineal feet;
(c) Sleepy Hollow Road (T-374) from County Bridge 52B south to L.R. 06056 approx. 5,600 lineal feet;
(d) Justa Road (T-501) from Sleepy Hollow Road (T-374) east approx. 2,000 lineal feet;
(e) Water Road (T-501) from State Hill Road (L.R. 06038) east to the Government property line approx. 4,500 lineal feet;
(f) Blue Marsh Road (T-501) from State Hill Road (L.R. 06038) west to the Government property line approx. 6,900 lineal feet;
(g) Fox Lake Road (T-503) from Tulpehocken Road (T-536) west to Lower Heidelberg and North Heidelberg Townships Line County Bridge 52C approx. 7,300 lineal feet;
(h) Landis Road (T-513) from Sleepy Hollow Road (T-374) east to Highland Road (T-534) approx. 3,850 lineal feet;
(i) Highland Road (T-534) from Sterner's Hill Road (T-499) south to Brownsville Road (L.R. 06056) approx. 7,300 lineal feet;
(j) Tulpehocken Road (T-536) from Spring Creek Bridge south to Government property line approx. 12,700 lineal feet
North Walnut Street West Charles Street
Opening
Portions of North Walnut Street Street and West Charles Street in Weiser Manor, commonly referred to as Saddlebrook Estates
76
9/17/1979
Reedy Road
Vacation
Vacating a portion of Reedy Road (T-392)
79
11/17/1980
Reedy Road
Acceptance
Accepting the dedication of a portion of realigned Reedy Road (T-392)
80
11/17/1980
Palm Road
Vacation
Vacating portions of Palm Road (T-514) from Old West Penn Avenue (T-395) to Penn Avenue (S.R.O. 422, U.S. Route 422)
116
5/15/1989
Faust Road
Repealing Section 6A of Ordinance No. 93 which prohibited driving of vehicles other than passenger cars on Faust Road between Riegle Road and Green Valley Road except for emergency vehicles and commercial vehicles making local deliveries
135
9/19/1991
Bridge No. 06722103740003
Repair
Authorizing joint cooperation with the Township of Heidelberg, Berks County, PA for the purpose of repairing Bridge No. 06722103740003 located on Township Road 374 (T-374) and which traverses Spring Creek, the boundary line dividing the aforesaid Townships
173
5/19/1997
St. Gian Avenue
Name Change
Changing the name of St. Gian Avenue, as presently shown on the Township topographical survey, to St. St. Gian Court
216
3/18/2002
Fairwood Avenue
Name Change
Formerly known as Fairwood Drive (from North Avenue to Faust Road)
229
5/19/2003
North Fairwood Avenue
Name Change
Formerly known as North Fairwood Drive (from Faust Road in a northerly direction around the loop on said street and returning to itself)
229
5/19/2003
Timberlake Lane
Name Change
Formerly known as Ruth Avenue (from intersection Stitzer Avenue to Church Road)
246
4/18/2005
Baywood Avenue
Name Change
Formerly known as North Reber Street (from Timberlake Lane to and including loop on North Reber Street)
246
4/18/2005
Marks Road
Vacation
Entire length
277
12/29/2008
[1]
Date unavailable
[2]
Date unavailable
[3]
Date unavailable
[4]
Date unavailable