[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 Disposition List. 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 Borough offices.]
Ord. No.
Date
Description
242
9-6-1955
Fixing the boundary line between the Borough of West Mifflin and the Borough of Jefferson
Ord. No./ Res. No.
Date
Type of Debt
Amount
Purpose
59
9-22-1948
Loan
$1,000
Sanitary sewers
66
2-2-1949
Bond
$350,000
Sanitary sewers
77
7-29-1949
Loan
$250,000
Waterlines
93
4-1950
Coupon bond
$250,000
Waterlines
107
12-5-1950
Coupon bond
$300,000
Sanitary sewer
202
7-6-1954
Coupon bond
$600,000
Sewers
238
8-17-1955
Coupon bond
$355,000
Sanitary sewers
R-38
2-5-1963
Tax anticipation
$800,000
R-85
2-2-1965
Bond
$375,000
R-86
2-2-1965
Loan
$255,000
R-89
2-25-1965
Bond
$375,000
554
3-2-1965
Coupon bond
$375,000
Improvements
R-98
6-1-1965
Loan
$375,000
584
5-3-1966
Loan
$200,000
Acquisition of land
R-155
3-5-1968
Tax anticipation
$300,000
638
7-23-1968
Coupon bond
$1,500,000
Sewer disposal plant
R-181
1-7-1969
Tax anticipation
$100,000
R-182
2-4-1969
Tax anticipation
$100,000
R-188
6-3-1969
Tax anticipation
$100,000
R-207
1-6-1970
Tax anticipation
$150,000
R-209
2-3-1970
Tax anticipation
$150,000
R-218
6-2-1970
Tax anticipation
$100,000
R-221
6-24-1970
Loan
$75,000
Capital improvements
R-222
7-22-1970
Tax anticipation
$200,000
R-241
2-18-1971
Tax anticipation
$200,000
R-251
7-27-1971
Loan
$150,000
Capital improvements
R-266
3-7-1972
Tax anticipation
$200,000
R-272
5-2-1972
Tax anticipation
$200,000
R-276
7-18-1972
Tax anticipation
$150,000
R-300
1-16-1973
Tax anticipation
R-300A
1-16-1973
Tax anticipation
R-331
2-5-1974
Tax anticipation
$500,000
R-367
1-21-1975
Tax anticipation
$500,000
R-397
1-20-1976
Tax anticipation
$500,000
R-426
12-21-1976
Tax anticipation
$500,000
R-443
1-17-1978
Tax anticipation
$500,000
R-461
1-16-1979
Tax anticipation
$500,000
840
6-5-1979
General obligation
$90,000
Construction project
R-482
2-5-1980
Tax anticipation
$500,000
R-507
12-15-1981
Nonelectoral debt
Sewer project
R-511
1-19-1982
Tax anticipation
$600,000
R-517
7-20-1982
Loan
$200,000
Sewers
R-527
2-1-1983
Tax anticipation
$1,000,000
R-541
2-7-1984
Tax anticipation
$1,000,000
R-560
2-19-1985
Tax anticipation
$1,000,000
R-578
1-21-1986
Tax anticipation
$1,000,000
R-605
1-10-1987
Tax anticipation
$1,000,000
932
7-7-1987
Lease rental
$664,817
Improvements
R-626
2-8-1988
Tax anticipation
$1,000,000
R-649
12-29-1988
Tax anticipation
$1,000,000
R-655
4-4-1989
Lease option
$166,987
Fire truck
R-661
6-20-1989
Tax anticipation
$200,000
R-675
12-19-1989
Tax anticipation
$1,500,000
960
3-6-1990
General obligation
$1,498,741.40
Acquisition and construction
969
9-18-1990
General obligation
$150,000
Reconstruction of roads
970
10-16-1990
General obligation
$214,880
Sanitary sewers
R-698
12-18-1990
Tax anticipation
$1,500,000
R-710
4-23-1991
Tax anticipation
$500,000
R-724
12-17-1991
Tax anticipation
1026
Nonelectoral debt
$7,115,000
Sewage treatment facility improvement
R-789
6-7-1994
Tax anticipation
R-826
1-3-1995
Tax anticipation
R-875
1-16-1996
Tax anticipation
$2,000,000
1064
7-24-1996
Lease rental
$14,915,000
Purchase of sewer system
R-918
1-21-1997
Tax anticipation
$1,850,000
1086
9-30-1997
Nonelectoral debt
$8,130,000
Capital projects
R-956
1-20-1998
Tax anticipation
$1,950,000
R-977
1-19-1999
Tax anticipation
$2,000,000
R-998
1-18-2000
Tax anticipation
$10,000,000
1105
8-15-2000
Nonelectoral debt
$4,571,311.90
Capital projects
R-1024
1-16-2001
Tax anticipation
$10,000,000
R-1041
12-27-2001
Tax anticipation
$10,000,000
1153
11-20-2007
Nonelectoral debt
$4,450,000/ $925,000
Refunding prior bonds
1170
12-9-2010
Nonelectoral debt
$1,860,000
Refunding prior bonds
1172
1-18-2011
Lease rental
$1,237,000
Sewer system facility improvements
1203
5-17-2016
Nonelectoral debt
$8,300,000
Bond refinancing
1223
7-20-2021
Nonelectoral debt
$6,530,000
Project
Ord. No.
Date
Franchisee
Service
Term
56
5-5-1948
Duquesene Light Company
Streetlights
5 years
70
2-1-1949
Duquesene Light Company
Electricity
121
6-19-1951
Peoples Natural Gas Company
Gaslines
166
4-9-1953
Duquesene Light Company
Streetlights
5 years
332
5-21-1958
Duquesene Light Company
Streetlights
10 years
416
4-4-1961
Duquesene Light Company
Streetlights
10 years
647
10-8-1968
Dynamic Cablevision
Cable TV
705
10-6-1970
Dynamic Cablevision
Cable TV
888
10-19-1982
Chelsea Communications
Cable TV
Ord. No./ Res. No.
Date
Description
2
2-1-1944
Establishing compensation for Borough officials
4
2-1-1944
Authorizing blackouts and air raids
13
9-5-1944
Licensing of utility poles
31
5-7-1946
Transferring of funds
44
6-4-1947
Authorizing the construction of garbage or incinerating plant
47
9-15-1947
Transferring of funds
52
4-7-1948
Transferring of funds
58
9-7-1948
Transferring of funds
60
10-5-1948
Transferring of funds
64
1-4-1949
Granting Carnegie Natural Gas Company to construct a pipeline
76
7-5-1949
Transferring of funds
98
7-5-1950
Approving and establishing the widths, grades, drainage, structures, and all other structures appearing on the plan of the Department of Highways
99
7-6-1950
Transferring funds
100
8-1-1950
Transferring of funds for sewer construction
106
11-14-1950
Transferring of funds
108
12-5-1950
Providing for the erection of a municipal garage
119
6-5-1951
Transferring funds from the capital reserve to the general fund
123
7-3-1951
Transferring funds
125
9-4-1951
Transferring funds
143
4-29-1952
Providing for the extension of social security systems to employees and officers and establishing a system of payroll deductions
144
6-6-1952
Transferring of funds from the capital fund to the general fund
145
6-17-1952
Abolishing the police pension fund and approving the Federal Social Security Program
157
1-6-1953
Granting the Board of Commissioners of Allegheny County permission to enter into the Borough of West Mifflin for the purpose of establishing and constructing a county road
171
7-7-1953
Transferring of funds from highways, land damages to recreation
176
10-6-1953
Transferring of funds from construction of new streets to wages
179
11-4-1953
Transferring of funds from recreation to roads
198
5-4-1954
Reestablishing the police pension fund association
199
5-14-1954
Transferring funds from assessment and appeals to the general fund
206
8-31-1954
Transferring funds from motor equipment to police uniforms
224
2-8-1955
Transferring of bank accounts
229
5-3-1955
Approving the creation of a regional Planning Commission
230
6-7-1955
Contributing funds to the Commonwealth of Pennsylvania
234
7-5-1955
Transferring of funds
236
7-5-1955
Transferring of funds from capital reserve to the operating fund
237
7-25-1955
Approving the creation of regional Planning Commission
239
8-17-1955
Approving the creation of a regional Planning Commission; confirming, ratifying and approving the articles of agreement
248
11-1-1955
Establishing widths, lines, grades, drainage structures appearing on the plan of the Department of Highways
260
3-6-1956
Authorizing the construction of the Belmont Avenue pumping station
263
6-21-1956
Transferring of funds from savings account to the general operating funds
266
7-31-1956
Declaring the intention of the Borough to become subject to the jurisdiction of the Allegheny County Department of Health
268
7-31-1956
Abating penalties on municipal liens
269
9-4-1956
Transferring funds
270
9-4-1956
Licensing of utility poles
277
12-4-1956
Transferring from assessment appeal fund to general operating fund
279
12-7-1956
Transferring of funds from road materials to asphaltic materials
283
2-5-1957
Providing for the payment of the Mifflin Township Volunteer Firemen's Relief Association
285
2-5-1957
Transferring funds
292
5-7-1957
Transferring of funds from sanitary sewer checking account to the general operating fund
294
5-24-1957
Transferring funds
299
8-28-1957
Purchasing of United States Treasury bills
311
11-20-1957
Transferring funds
318
1-2-1958
Transferring of funds from escrow funds to operating funds
325
4-15-1958
Agreeing to accept the fire hydrants in Duquesne Highlands Subdivision
336
6-6-1958
Opening new bank accounts and the transferring of funds
340
9-16-1958
Transferring of funds
345
12-29-1958
Transferring of funds
347
1-6-1959
Transferring of funds
350
3-3-1959
Transferring of funds
355
4-28-1959
Transferring of funds
360
7-7-1959
Transferring of funds
362
9-1-1959
Transferring of funds
367
9-11-1959
Transferring of funds
375
12-1-1959
Transferring of funds
379
1-11-1960
Transferring of funds
380
2-2-1960
Transferring of funds
381
3-17-1960
Transferring of funds
383
4-22-1960
Transferring of funds
400
4-10-1960
Transferring of funds
404
11-14-1960
Transferring of funds
408
12-17-1960
Transferring of funds
410
2-7-1961
Transferring of funds
419
5-22-1961
Transferring of funds
422
6-16-1961
Transferring of funds
425
7-11-1961
Authorizing the alteration, improvement and enlargement of the Municipal Building
R-8
8-29-1961
Transferring of allocation within highway aid fund
429
9-5-1961
Transferring of funds
430
10-3-1961
Transferring of funds
R-9
10-3-1961
Recognizing Steel Valley Regional Planning Commission
R-11
11-14-1961
Accepting of Borough streets
R-12
12-28-1961
Accepting the construction of traffic signals
441
3-13-1962
Transferring of funds
442
3-13-1962
Transferring of funds
R-16
3-21-1962
Investing $55,000
452
6-5-1962
Transferring of funds from sanitary sewer checking account to the general fund account
458
7-12-1962
Transferring of funds
467
9-4-1962
Transferring of funds from the general fund account to the sanitary sewer account
R-28
10-16-1962
Increasing total expenditures for capital improvements
R-32
11-7-1962
Entering into an agreement between the Commonwealth of Pennsylvania, City of Duquesne to extinguish mine fires
R-33
12-4-1962
Petitioning Allegheny County for aid to revamp traffic signals
477
1-15-1963
Transferring of funds
480
3-19-1963
Transferring of funds to the general fund account
R-44
3-19-1963
Approving an agreement with the Allegheny County for the improvement of certain roads
R-45
4-2-1963
Authorizing a certificate of deposit
R-46
4-23-1963
Establishing a civil defense organization
R-48
5-7-1963
Executing a joint agreement with the County of Allegheny and the West Mifflin Area School for disposition of a lot
R-51
6-11-1963
Outlining procedure to adopt streets as public thoroughfares
R-52
6-11-1963
Providing for increase of planned total expenditures
515
10-1-1963
Transferring of funds
R-61
10-8-1963
Converting and modifying the present pension plan for nonuniformed employees
532
7-7-1964
Authorizing the adoption of the Civil Defense Operations Plan and the appointing of a Civil Defense Director
R-96
5-4-1965
Authorizing compliance with the regulations of the Housing and Home Finance Agency
R-100
9-15-1965
Purchasing a $200,000 certificate of deposit
571
12-7-1965
Providing for the form and duration of maintenance bonds given to the Borough of West Mifflin by contractors
R-102
12-7-1965
Participating in the Project 70 land acquisition program and acquire land specified in the application
R-106
12-7-1965
Purchasing a certificate of deposit in the amount of $200,000
R-111
2-1-1966
Participating in the Southwestern Pennsylvania Regional Planning Commission
R-119
3-15-1966
Purchasing a certificate of deposit of in the amount of $200,000
R-124
6-7-1966
Purchasing a certificate of deposit of in the amount of $100,000
R-128
9-6-1966
Purchasing a certificate of deposit of in the amount of $200,000
R-133
12-6-1966
Purchasing a certificate of deposit of in the amount of $200,000
R-137
3-7-1967
Purchasing a certificate of deposit of in the amount of $100,000
R-146
9-5-1967
Purchasing a certificate of deposit of in the amount of $150,000
R-147
10-3-1967
Authorizing settlement of U.S. Steel claim
R-176
11-6-1968
Presenting of a new social security plan and agreement modifying the coverage
R-190
7-15-1969
Standardizing the traffic signals
R-191
7-15-1969
Standardizing the traffic signals
R-199
11-5-1969
Requesting Allegheny County to make a study on the feasibility of the construction of Hoffman Boulevard
R-217
6-2-1970
Entering into an agreement to modernize and standardize traffic signals
R-219
6-24-1970
Establishing a policy that abutting owners be assessed to pay 2/3 of total construction costs of all original street construction
R-231
11-4-1970
Standardizing and modernizing traffic signals
R-242
4-6-1971
Requesting a floodplain information study
R-269
3-30-1972
Requesting that the Borough of West Mifflin be included and covered in the State Rodent Control Project
736
8-1-1972
Providing for the mandatory use of 5 copy traffic books by police and providing for the distribution of all copies
R-278
8-1-1972
Executing a contribution contract and certification and indemnification in connection with the Appalachian Mine Fire Project
R-279
8-1-1972
Executing an agreement with the West Mifflin Area School District to provide for uniform procedures and equal sharing of costs and expenses of net proceed of realty exposed at sheriff sales
R-280
8-1-1972
Jointing with other municipalities in the formation of the Steel Valley Council of Governments
R-282
8-15-1972
Executing an agreement among AIM, the Borough and the City of Duquesne providing for a cash grant for road improvements
R-289
12-5-1972
Creating a schedule of fees pertaining to zoning
741
1-2-1973
Awarding the bids and authorizing the execution of contracts with the successful bidders for the construction of the New England Sewage Treatment Facilities expansion subject to the approval of the Environmental Projection Agency
R-305
4-3-1973
Approving the bylaws of the Steel Valley Council of Governments
R-307
4-3-1973
Authorizing the supplementation with the Borough of Dravosburg the apportionment of costs of traffic signals
R-311
6-5-1973
Entering into an agreement with the Commonwealth of Pennsylvania for the modernization of traffic signals
757
2-25-1974
Prohibiting incompatible practices by the Borough Engineers and Solicitors
R-338
4-2-1974
Executing a developer's agreement with U.S. Utilities Service Corp., for operation and maintenance of land in vicinity of Streets Run Road as a sanitary landfill
768
9-3-1974
Authorizing the execution and delivery of a joint cooperation agreement with the West Mifflin Area School District
R-372
4-1-1975
Supporting the Steel Valley Regional Planning Commission and Steel Valley Council of Governments in their efforts for capital improvements
R-378
6-3-1975
Authorizing an agreement with Irvin Works Union Management Industrial Softball League Committee, for the Camden Hills Recreation Area
788
12-16-1975
Authorizing an agreement under the "Intergovernmental Cooperation Act" between the Borough and the West Mifflin Area School District
R-408
6-15-1976
Authorizing an agreement with the City of Duquesne to share the overrun costs
803
11-18-1976
Naming a collector of delinquent taxes
R-425
12-21-1976
Executing an articles of agreement between the Borough of West Mifflin and the City of Duquesne for the joint municipal construction of new roadway construction project
R-439
9-20-1977
Authorizing the acceptance of a LPW Federal Grant for the construction of the municipal garage
R-440
10-14-1977
Placing a referendum on the 1977 general election "Should County and Municipal elected officials fight to change Federal environmental laws to preserve existing jobs in the steel industry"
822
12-6-1977
Providing for a 5 bay block addition to the municipal garage
R-475
9-18-1979
Executing the articles of agreement between Duquesne, West Mifflin and AIM
R-480
1-8-1980
Creating an educational service agency to comply with Act 108 of 1979
R-486
3-25-1980
Authorizing the execution of a cooperation agreement with the Allegheny County Housing Authority
R-494
12-16-1980
Authorizing the use of liquid fuel tax funds for the purpose of maintaining and repairing roads in the Borough
R-497
2-17-1981
Authorizing articles of agreement between the Borough and the United States Steel Corporation
R-501
5-21-1981
Requiring police officers to wear protective vests
R-503
6-16-1981
Incorporating by reference the County of Allegheny's airport zoning regulations
R-505
12-1-1981
Authorizing the execution of a police cooperative agreement with adjacent and nearby municipalities
R-508
12-15-1981
Authorizing membership in the Municipal Risk Corporation created by the Allegheny League of Municipalities
R-518
8-17-1982
Setting forth the policy and directives of Act 141 of 1982 affecting the Police Department
R-519
9-21-1982
Adopting the PSAB deferred compensation plan for voluntary participation of eligible Borough employees
R-529
6-7-1983
Disposing of Borough records
R-536
9-20-1983
Accepting a grant from the Authority of Improvement in Municipalities of Allegheny County in the amount of $16,857
R-540
1-17-1984
Setting employment policy of nondiscrimination of the basis of handicapped status
R-546
7-17-1984
Authorizing the refinancing of existing industrial development authority of the Mosites
R-552
11-20-1984
Confirming the findings that Homeville Commercial Area as blighted
R-556
1-2-1985
Participating in the WORK-PAC Program
R-566
7-16-1985
Creating a West Mifflin Council of the Arts
R-567
8-6-1985
Amending and supplementing the Police Pension Plan
R-572
11-7-1985
Eliminating contributions into Police Pension Plan for the year 1985
R-575
12-3-1985
Eliminating contributions into the Police Pension Plan for the year 1986
R-581
2-4-1986
Requiring the Tax Collector to purchase, record and furnish a bond with surety
921
2-18-1986
Naming Jordan Tax Service, as Tax Collector of all 511 taxes for the year 1986
R-582
3-4-1986
Approving an amendment to the municipal employers trust agreement
R-587
5-6-1986
Authorizing the volunteer fire companies to charge all non-Borough residents a fee for the use of the hydraulic rescue equipment
R-594
7-15-1986
Executing a contract to accept the fee in lieu of dedication of a public recreational site in Clover Crest Plan No. 6
R-595
8-5-1986
Authorizing articles of agreement between the Borough and USX Corporation relative to reduction in realty tax assessment appeal
R-601
12-16-1986
Appointing a representative of the Borough as Chief Administrative Officer of the Police Pension Plan and the Nonuniformed Pension Plan
R-618
11-10-1987
Signing an agreement relative to maintaining of a traffic signal
R-627
2-16-1988
Authorizing the execution of articles of agreement between the Borough and Kratzenberg and Shields for collection of delinquent taxes
R-636
8-16-1988
Establishing street standards
R-637
8-16-1988
Recognizing and designating the Steel Valley Planning Commission as the regional clearinghouse agency
R-646
11-15-1988
Eliminating contributions to the police pension fund for the year 1989
R-650
1-17-1989
Placing on the ballot a referendum concerning small games of chance
R-653
2-21-1989
Requesting the County Board of Elections to place the question of small games of chance on the ballot
R-662
7-5-1989
Signing an agreement to install traffic signals
R-670
10-17-1989
Signing an agreement to install traffic signals
R-673
11-8-1989
Authorizing the acceptance of $50,000 grant from AIM for street improvements
R-683
5-16-1990
Designating West Mifflin Emergency Medical Service as the exclusive ambulance service and emergency treatment unit for the Borough
966
9-4-1990
Authorizing the entrance into an agreement for intergovernmental cooperation known as the "Municipal Police Cooperative Agreement"
R-719
10-1-1991
Participating with PennDOT for the street improvements and entering into such agreement
R-720
10-30-1991
Authorizing membership in Municipal Risk Management, Inc.
984
12-3-1991
Authorizing a reward to any person or persons who provide information to the Borough which lead to the arrest and conviction any person who illegally deposits rubbish
R-726
12-17-1991
Participating and supporting the Recreational Improvement and Rehabilitation Act (RIRA) program approved for the Mon-Yough region
R-731
2-18-1992
Recognizing Homeville Volunteer Fire Company No. as a civic or service association under the Local Options Small Games of Chance Act, as amended
R-732
2-18-1992
Recognizing Duquesne Annex Volunteer Fire Department No. 2 as a civic or service association under the Local Options Small Games of Chance Act, as amended
R-733
2-18-1992
Recognizing West Mifflin Borough Volunteer Fire Company No. 3 as a civic or service association under the Local Options Small Games of Chance Act, as amended
R-734
2-18-1992
Recognizing Skyview Volunteer Fire Department West Mifflin No. 4 as a civic or service association under the Local Options Small Games of Chance Act, as amended
R-735
3-17-1992
Recognizing the Thompson Run Athletic Association as a club, civic and service organization or similar local nonprofit organization under Act 195 for purposes of obtaining a renewal of its small games of change license for 1992 and succeeding years
991
6-16-1992
Authorizing participation in the municipal risk management workmen's compensation pooled trust
R-736
9-15-1992
Adopting an emergency operations plan for the Borough
R-750
12-15-1992
Affirming intention to comply with the provisions of the Police Officers' Education and Training Act
R-757
4-6-1993
Executing an agreement between Kennywood Park Corporation and the Borough on appointment of deputy police officers on April 30, 1993 through April 30, 1994
R-759
5-4-1993
Amending Res. 757
R-761
5-19-1993
Declaring Mon View Heights Corporation Development Playground Area a "drug free zone"
999
8-3-1993
Participating in the Pennsylvania Municipal Investment Program
1004
10-19-1993
Requiring the filing of certificate of workers' compensation insurance or a notarized affidavit of exemption from all applicants for building permits
R-770
10-19-1993
Recognizing Mifflin Social Club as a civil or service association under the Local Options Small Games of Change Act, as amended
R-772
1-18-1994
Requiring that the elected Tax Collector purchase, record and furnish to the Borough a bond with surety conditioned upon the faithful performance of his duties as Tax Collector
1011
2-15-1994
Authorizing the Borough to join with other local government units as a settlor of the Pennsylvania Local Government Investment Trust for the purpose of purchasing shares of the trust
R-777
3-1-1994
Establishing regulations under which the Manager and the Cable Review Board will review rates
R-787
5-11-1994
Applying to PennDOT for a permit to install and operate flashing warning devices
1023
5-17-1994
Creating a nonlapsing budgetary reserve account for use of unanticipated fiscal emergencies as determined by the Solicitor and funded by revenue received from the County sales and use tax revenue for the year 1994
1024
5-17-1994
Declaring the intention to follow the schedules and procedures as set forth in the Municipal Records Manual approved July 16, 1993, for the disposition of records
R-788
5-17-1994
Providing for the tolling of the 30-day deadline for reviewing the cable television rate submission from Adelphia Cable Communications and extending the deadline for an additional 90 days
R-791
1994
Approving an addendum to the agreement between the Borough and the West Mifflin Police Officers Association agreement
R-793
7-1-1994
Agreeing to adhere to the rules, regulations and training standards of the Municipal Police Officers' Education and Training Commission while receiving any funds
R-794
7-1-1994
Agreeing to adhere to the rules, regulations and training standards of the Municipal Police Officers' Education and Training Commission while receiving any funds
R-795
7-1-1994
Agreeing to adhere to the rules, regulations and training standards of the Municipal Police Officers' Education and Training Commission while receiving any funds
R-796
7-5-1994
Establishing the salaries and wages of several officers and employees of the Borough
R-797
7-19-1994
Establishing a capital escrow account for the Police Department that any monies saved on salary differential between the 8 police officers who will retire and the 8 new officers to be deposited into the escrow account for a period of 3 years
R-798
8-16-1994
Appointing Howard Bendar as the chief administrative officer of the police plan and the Nonuniformed Pension Plan
R-799
8-16-1994
Establishing contributions from police employee members to the police pension trust no. 100293-0, retroactive for the years January 1, 1990 through December 31, 1994
R-800
8-16-1994
Reimbursing the Borough's general fund for any amounts applied to prebond issue cost
R-804
8-16-1994
Executing the consent for right of entry agreement to install a mine drainage pipe
R-805
9-12-1994
Filing an application for funds in the amount of $110,000 from the Allegheny County Department of Development
R-806
9-20-1994
Filing an application for funds in the amount of $35,000 from the Allegheny County Department of Development
R-807
9-20-1994
Filing an application for funds in the amount of $150,000 from the Allegheny County Department of Development
R-808
9-20-1994
Filing an application for funds in the amount of $67,500 from the Allegheny County Department of Development
R-809
9-20-1994
Filing an application for funds in the amount of $31,500 from the Allegheny County Department of Development
R-810
9-20-1994
Filing an application for funds in the amount of $30,500 from the Allegheny County Department of Development
R-811
9-20-1994
Filing an application for funds in the amount of $20,000 from the Allegheny County Department of Development
R-812
9-20-1994
Filing an application for funds in the amount of $45,000 from the Allegheny County Department of Development
R-813
9-20-1994
Filing an application for funds in the amount of $18,000 from the Allegheny County Department of Development
R-814
9-20-1994
Declaring certain structures as blighted
R-815
9-20-1994
Providing for the tolling of the 30 day deadline for reviewing the cable television rate submission from Adelphia Cable Communications and extending the deadline
R-819
10-4-1994
Allocating the 1994 commonwealth allocation of general municipal pension system state aid
R-820
10-4-1994
Confirming the West Mifflin Borough Planning Commission resolution and authorizing the request of the community block grant funding for the elimination and prevention of blight in the Homeville Business District
R-821
10-18-1994
Authorizing and accepting a negotiated settlement for adversary proceedings concerning the Allegheny Care Center Associates regarding unpaid Borough taxes
R-822
11-1-1994
Approving an amendment to Article III, § 304, of the rules and regulations of the Civil Service Commission
R-823
11-1-1994
Authorizing the proper disposal of certain records in conformance with the requirements of the retention and disposition schedule for records of Pennsylvania municipal governments
1041
12-28-1994
Authorizing the payment of administrative expenses for the police and the employee pension plans for the year 1994 and subsequent years from pension plan assets
R-825
1-5-1995
Establishing the salaries and wages of various employees of the Borough for the period of January 1, 1995, to December 31, 1995
R-827
1-17-1995
Agreeing to comply with the requirements of the Keystone Community Grant program and the Department of Community Affairs for the purpose of obtaining funds to rehabilitate Kennywood Park, Glenny Lane Park, Kansas Street Park, Fidelity Park, Orchard Park, Camden Hills Park, Terrace Park and Mon View Park
R-828
2-7-1995
Authorizing the proper disposal of certain records in conformance with the requirements of the retention and disposition schedule for records of Pennsylvania Municipal Governments
R-829
2-21-1995
Authorizing proper officers to sign the negotiated bargaining agreement with the West Mifflin Police Officer's Association
R-830
2-21-1995
Adopting a policy manual by reference
R-831
3-7-1995
Filing an objection with the Civil Service Commission to Applicant No. 3 and Applicant No. 6
R-832
3-21-1995
Authorizing the disposal of certain Borough records
R-836
5-2-1995
Supporting the continuation of the Community Block Grant Program
R-837
5-2-1995
Obtaining reimbursement of monies for the expenses incurred for Officer Michael Ragan's Act 120 Training
R-838
5-23-1995
Granting authority to join the Citizens Flag Alliance
R-839
5-23-1995
Exonerating Legal Tax Service from collecting the balance of real estate taxes due on Block 311-K, Lot 245 for the years 1988 through 1994
R-842
6-20-1995
Adjudicating certain buildings or structures as dangerous buildings and a public nuisance
R-857
8-9-1995
Filing application for the Noble Drive Development Project
R-858
8-9-1995
Filing application for Homeville revitalization project
R-859
8-9-1995
Filing application for Adams Avenue drainage rehabilitation
R-860
8-9-1995
Filing an application for Thompson Run Creek rehabilitation
R-861
8-9-1995
Filing an application for TRCOG areawide demolition
R-862
8-9-1995
Identifying structures for demolition and condemnation proceedings
R-863
8-9-1995
Requesting funding for the elimination and prevention of blight in the Homeville Business District
R-864
8-9-1995
Requesting funding for the elimination and prevention of blight in the Noble Drive Business District
R-865
8-9-1995
Requesting to participate in the Commonwealth of Pennsylvania cooperative purchasing program
R-866
8-15-1995
Establishing an advisory work team to contemplate its capital projects
1044
8-15-1995
Cooperating with other municipalities in the Mon-Yough Region and delegating certain functions, powers or responsibilities of the Borough to the Twin Rivers Council of Governments
R-869
10-17-1995
Distributing general municipal pension State aid to the Police Department in the amount of $33,470.46
R-870
10-17-1995
Establishing wage rates for several positions in the sewage treatment plants
R-871
10-17-1995
Adopting rate order for basic cable television as ordered by the Cable Rate Review Board
1048
11-27-1995
Cooperating with other municipalities in the Steel Valley Region and delegating certain functions, powers or responsibilities of the Borough to the Enhanced Six System
R-872
12-27-1995
Establishing the salaries and wage rates for employees of the Borough for the year 1996
R-876
3-19-1996
Designating the Borough Manager to execute all required forms and documents for the purpose of obtaining financial assistance under the Robert T. Stafford Disaster Relief and Emergency Assistance Act
R-877
4-10-1996
Designating Legal Tax Service, Inc., as the delinquent Tax Collector for the Borough
R-878
4-10-1996
Recognizing the Allegheny County Volunteer Firefighters Association as a civic and/or service association under the Local Options Small Games or Chance Act
R-879
4-24-1996
Recognizing the Duquesne Annex Volunteer Fire Department No. 2 as a civic and/or service association under the Local Options Small Games or Chance Act
R-880
4-24-1996
Recognizing the Homeville Volunteer Fire Company No. 1 as a civic and/or service association under the Local Options Small Games or Chance Act
R-881
4-24-1996
Recognizing the Skyview Volunteer Fire Department West Mifflin No. 4 as a civic and/or service association under the Local Options Small Games or Chance Act
R-882
5-21-1996
Authorizing the execution of a consent for right of entry agreement for the purpose of installing a mine drainage collection system
R-883
5-21-1996
Exonerating Legal Tax Service, Inc., from collecting the penalty of the real estate taxes due on Block 183-E, Lot 133, if said taxes are paid within 30 days
R-884
5-21-1996
Naming the park where the veterans memorial monument stands as the Mitchell Paige Veterans Memorial Park
R-886
5-21-1996
Setting forth rules, regulations and limitations for basketball courts
R-887
6-18-1996
Congratulating the Garden Club of Munhall for its 60 years of devotion for the public benefit by improving the environment and aesthetics of the community
R-888
6-26-1996
Establishing the wages of several and various employees of the Borough, effective July 15, 1996
R-889
6-26-1996
Authorizing the proper officers to enter into articles of agreement with the Commonwealth of Pennsylvania, Office of Attorney General Municipal Drug Task Force Program
R-891
7-24-1996
Authorizing the filing of an application for CDBG funds for the Camben Hill Park project
R-893
7-24-1996
Exonerating Legal Tax Service, Inc., from collecting the interest of the real estate taxes due on Block 238-C, Lot 065 for the years 1962 through 1966
R-894
7-24-1996
Delegating responsibilities to West Mifflin Emergency Medical Services
R-896
7-24-1996
Authorizing the filing of an application for CDBG funds for the Glenny Lane Park Project
R-897
7-24-1996
Authorizing the filing of an application for CDBG funds for the Fleetwood Park Project
R-898
7-24-1996
Authorizing the filing of an application for CDBG funds for the Bost Field Project
R-899
7-24-1996
Authorizing the filing of an application for CDBG funds for the Winklevoos Playground Project
R-900
7-24-1996
Authorizing the filing of an application for funds with the Allegheny County Department of Economic Development for the Homeville Revitalization Project
R-901
7-24-1996
Authorizing the filing of an application for CDBG funds for the TRCOG Area Wide Demolition Project
R-902
7-24-1996
Filing an objection with the Civil Service Commission as to applicant no. 4
R-903
8-20-1996
Setting forth findings of fact, discussion and adjudication on a hearing of July 31, 1996, regarding the determination of various specified dangerous structures and/or buildings
R-904
8-20-1996
Declaring an intent to amend the Borough Zoning Ordinance No. 737 [Chapter 290]
R-905
9-17-1996
Requesting reimbursement of monies for expenses pursuant to the training provisions of the Municipal Police Officers Education and Training Act
R-906
10-15-1996
Allocating the 1996 commonwealth allocation of general municipal pension system state aid
R-909
11-19-1996
Proclaiming its opposition to any privatization of the Kane Regional Centers
R-910
11-19-1996
Proclaiming its opposition to privatization of the Allegheny County Airport
R-911
11-19-1996
Supporting the continued development of a Joint 911 Emergency Dispatch Organization
R-912
12-17-1996
Establishing the salaries and wages of several and various employees of the Borough for the period commencing January 1, 1997, and ending December 31, 1997
R-914
Requesting reimbursement of monies for expenses incurred pursuant to the training provisions of the Municipal Police Officers Education and Training Act
R-915
12-7-1996
Commemorating all military personnel stationed at Pearl Harbor on December 7, 1941
R-916
12-17-1996
Reestablishing the terms of the member of the various boards and commissions and setting forth the policy for replacement of members
R-917
12-17-1996
Accepting the proposal of Legal Tax Service, Inc., to collect the Act 511 taxes, except deed transfer tax and appointing Legal Tax Service, Inc., as the delinquent Tax Collector for all delinquent Act 511 taxes
R-919
1-21-1997
Establishing the contribution rate from employee police members of the Police Pension Plan for the year 1997
R-921
2-18-1997
Adopting a Comprehensive Plan for the Borough in compliance with the Pennsylvania Municipalities Planning Code
1081
2-27-1997
Authorizing an early retirement incentive program to any employee covered by the Nonuniformed Employees Pension Plan
R-923
3-18-1997
Establishing the contributions from police employee members to the Police Pension Plan
1084
4-15-1997
Approving an intergovernmental agreement for the creation of a Mon-Valley 911 Answering/Dispatch Center
R-924
4-15-1997
Authorizing the proper officials to execute the traffic signal maintenance agreement for the purpose of updating the traffic signal on Clairton Boulevard and Century III Mall Main Entrance
R-925
4-15-1997
Authorizing the proper officials to execute the traffic signal maintenance agreement for the purpose of updating the traffic signals at various specified locations
R-926
6-17-1997
Setting forth the findings of fact, discussion and adjudication on a hearing held June 10, 1997, regarding the determination of various specified dangerous structures and/or buildings
R-927
7-15-1997
Authorizing the filing of an application for CDBG funds for the Curry Hollow Storm Sewer Installation Project
R-928
7-15-1997
Authorizing the filing of an application for CDBG funds for the Lower Bull Run Creek and Road Rehabilitation Project
R-929
7-15-1997
Authorizing the filing of an application for CDBG funds for the Street Reconstruction Project
R-930
7-15-1997
Authorizing the filing of an application for CDBG funds for the Fleetwood Park Rehabilitation Project
R-931
7-15-1997
Authorizing the filing of an application for CDBG funds for the Bost Park Rehabilitation Project
R-932
7-15-1997
Authorizing the filing of an application for CDBG funds for the Winklevos Park Rehabilitation Project
R-933
7-15-1997
Authorizing the filing of an application for CDBG funds for the Catch Basin Reconstruction Project
R-934
7-15-1997
Authorizing the filing of an application for CDBG funds for the Area Wide Demolition Project
R-937
8-13-1997
Declaring an official intent to reimburse in accordance with Internal Revenue Service Regulation, § 1.150-2
R-938
8-13-1997
Appointing IRA Weiss as the Borough's bond counsel to assist in the issuance of sale of general obligation series of 1997
R-939
8-13-1997
Appointing A. H. Williams & Co., Inc., as the Borough's underwriter to assist in the issuance and sale of general obligation bonds series of 1997
R-940
9-16-1997
Declaring its governing body's opposition to the proposed 1/2% sale tax increase
R-941
9-30-1997
Commending John Andzelik, Chief of Police, for his exemplary 27 years of service to the Borough
1087
10-21-1997
Authorizing an intergovernmental cooperation agreement with the City of Pittsburgh for the purpose of resurfacing McElhenney Street
R-944
10-29-1997
Establishing the salary of the Borough Manager for the period commencing January 1, 1997, and ending December 31, 1997
R-946
11-18-1997
Agreeing to comply with the requirements of the Keystone Acquisition and Development Grant program for the purpose of obtaining grant funds to rehabilitate the Bost, Fleetwood and Winklevos Parks
R-947
11-18-1997
Agreeing to comply with the requirements of the Keystone Acquisition and Development Grant program for the purpose of obtaining grant funds develop West Mifflin Borough Community Park, Ryan Hacke Memorial Pay Kingdon
R-948
11-18-1997
Authorizing the appropriate officials to execute the necessary settlement and release agreement with Rigpal Communications, Inc., D/B/A Adelphia Cable Communications
R-949
11-18-1997
Allocating the 1997 commonwealth allocation of general municipal pension system state aid
R-950
11-18-1997
Designating December 15, of each year as "Bill of Rights Day"
R-951
12-17-1997
Proclaiming its opposition of House Bill No. 1864 of the 1997 Session
R-952
12-17-1997
Establishing the constitution rate from employee police members of the Police Pension Plan for the year 1998
R-954
1-20-1998
Requiring the Tax Collector to carry a bond in the penal sum of $1,000,000
R-955
1-20-1998
Agreeing to comply with the Intergovernmental Cooperation Law and authorizing participation in the joint purchasing of the Central Westmoreland Council of Governments
R-958
4-21-1998
Approving and accepting the proposed Civil Service Commission rules and regulations dated April 13, 1998
R-959
5-26-1998
Authorizing the proper disposal of certain specified Borough records
R-961
6-16-1998
Opposing the most recent proposed corridor through the Borough as presented on June 15, 1998, by the Turnpike Commission for Mon/Fayette Expressway, Washington and Allegheny Counties, I-70 to I-376
R-962
7-1998
Filing an application for funds with the Allegheny County Department of Economic Development in the amount of $6,000 for area wide demolition, 3932 Kennywood Boulevard
R-963
7-1998
Filing an application for funds with the Allegheny County Department of Economic Development in the amount of $25,000 for catch basin reconstruction at eligible locations
R-964
10-20-1998
Certifying final completion of the comfort station constructed at the Borough main park under assistance from the Pennsylvania Department of Conservation and Natural Resources
R-965
10-20-1998
Allocating the 1998 commonwealth allocation of general municipal pension system state aid
R-966
10-20-1998
Agreeing to comply with the requirements of the Keystone Acquisition and Development Grant program for the purpose of obtaining grant funds to rehabilitate Kenny Field, Fifth Avenue, Edgewater, Nordeen, Edgewood, Bellwood and Royal Highlands
R-967
10-20-1998
Supporting the "Stand Up for Steel" campaign in opposition to the illegal dumping of foreign steel
R-968
11-10-1998
Disposing of certain Borough records in conformance with the requirements of the retention and disposition schedule for records of Pennsylvania municipal governments
R-969
1998
Establishing salaries and wages for various employees of the Borough for the year 1998
R-970
12-9-1998
Filing an objection with the Civil Service Commission as to "applicant no. 3"
R-972
12-15-1999
Establishing salaries and wages for various employees of the Borough for the year 1999
R-974
12-15-1998
Executing the consent for entry agreement for a right of entry to conduct project activity consisting of installing a mine drainage collection system
R-975
12-15-1998
Establishing the contribution rate from employee police members of the police pension for the year 1999
R-976
12-15-1998
Authorizing the development and implementation of rules and regulations for practice and procedure implementing a "taxpayer bill of rights" in conformity with the requirements of Act 50 of 1998
R-978
1-19-1999
Expressing that the northern shore alignment of the Mon Valley/Fayette Expressway is the preferred alignment for this crucial project
R-979
1999
Expressing appreciation and recognizing the contributions of the Community Development Block Program on its 25 anniversary
R-980
3-16-1999
Commending Pat Sparico for exemplary 16 years of service to the Borough
R-981
4-20-1999
Urging restraint in State and Federal lawmaking and policy setting where changes result in funding mandates for local governments
R-982
4-20-1999
Authorizing proper disposal of certain Borough records
R-983
5-20-1999
Authorizing the granting of a right-of-way license to construct, operate and maintain a broadband communications network
R-984
7-13-1999
Authorizing the filing of an application for CDBG funds
R-7-13-199
7-13-1999
Declaring structures within the Borough of West Mifflin dilapidated structures
R-985
7-13-1999
Authorizing the filing of an application for CDBG funds
R-986
7-13-1999
Authorizing the filing of an application for CDBG funds
R-987
7-13-1999
Authorizing the filing of an application for CDBG funds
R-988
7-13-1999
Authorizing the filing of an application for CDBG funds
R-989
9-21-1999
Authorizing the application for a permit to install and operate traffic signals
R-991
10-19-1999
Allocating the 1999 commonwealth allocation of general municipal pension system state aid
R-992
11-16-1999
Creating a Census 2000 Complete Count Committee
R-993
11-16-1999
Declaring that no person holding an elect public position or office shall be appointed by the Borough Council to serve on any quasi-judicial Board or Commission of the Borough
R-995
12-21-1999
Establishing the contribution rate from employee police members of the Police Pension Plan for the year 2000
R-996
12-21-1999
Establishing salaries and wages for various specified employees of the Borough of West, Mifflin
R-1000
5-16-2000
Requesting reimbursement of monies for expenses incurred pursuant to the training provisions of the Municipal Police Officers Education and Training Act
R-1001
6-22-2000
Authorizing the filing of an application for funds with the Department of Economic Development
R-1002
6-22-2000
Authorizing the filing of an application for funds with the Department of Economic Development
R-1003
6-22-2000
Authorizing the filing of an application for funds with the Department of Economic Development
R-1004
6-22-2000
Authorizing the filing of an application for funds with the Department of Economic Development
R-1005
6-22-2000
Authorizing the filing of an application for funds with the Department of Economic Development
R-1006
6-22-2000
Authorizing the filing of an application for funds with the Department of Economic Development
R-1007
6-22-2000
Authorizing the filing of an application for funds with the Department of Economic Development
R-1008
6-22-2000
Authorizing the filing of an application for funds with the Department of Economic Development
R-1009
6-22-2000
Authorizing the filing of an application for funds with the Department of Economic Development
R-1010
6-22-2000
Applying for a permit to install and operate traffic signals
R-1011
6-22-2000
Allocating municipal resources in an amount not to exceed $10,379.98 for the development of a Regional Comprehensive Plan
R-1012
6-22-2000
Authorizing the proper disposal of certain municipal records
R-1013
6-22-2000
Designating Rosemary Bradley as the official to file all applications, documents and forms between the Borough and the Allegheny County Department of Economic Development
R-1015
9-19-2000
Establishing salaries and wages for several and various employees of the Borough for the year 2000
R-1016
9-19-2000
Authorizing the executing and signing of a traffic signal maintenance agreement with the Pennsylvania Department of Transportation
R-1017
9-19-2000
Declaring the discrepancies in maintenance practices between the townships and boroughs by the Pennsylvania Department of Transportation
R-1018
10-17-2000
Allocating the 2000 commonwealth allocation of general municipal pension system state aid
R-1019
11-21-2000
Authorizing the proper disposal of certain records in compliance with the requirements of the retention and disposition schedule for records of Pennsylvania municipal governments
1108
12-19-2000
Authorizing the intergovernmental cooperation agreement with the Borough of Whitaker to collect and dispose of residential garbage and rubbish
R-1020
12-19-2000
Establishing the contribution rate from employee police members of the Police Pension Plan for the year 2001
R-1021
12-19-2000
Adopting an emergency operations plan for the Borough
1109
12-28-2000
Incorporating changes to the Nonuniformed Employees Pension Plan into the actuarial report to be completed as of January 1, 2001
R-1022
12-28-2000
Fixing and establishing the salaries and wages of the several and various employees of the Borough for the year 2001
R-1025
1-31-2001
Fixing and establishing the salaries and wages of the several and various employees of the Borough for the year 2001
R-1026
1-31-2001
Setting forth the compensation or salary for the office of the elected Tax Collector
R-1027
3-20-2001
Granting communications dispatchers a "Me Too" clause in regards to wage increases
R-1028
3-20-2001
Fixing and establishing the salaries and wages of several and various employees of the Borough for the year 2001
1111
4-17-2001
Providing for a one-time cost-of-living adjustment for certain retired police officers
R-1029
4-17-2001
Authorizing the proper disposal of certain records in compliance with the requirements of the retention and disposition schedule for records of Pennsylvania municipal governments
R-1031
5-22-2001
Authorizing the executing and signing of a traffic signal maintenance agreement with the Pennsylvania Department of Transportation
R-8-15-2001
8-15-2001
Declaring certain vacant and dilapidated structures blighted property as defined by the Urban Redevelopment Law
R-1032
8-15-2001
Requesting a grant from the Department of Economic Development
R-1033
8-15-2001
Requesting a grant from the Department of Economic Development
R-1034
8-15-2001
Requesting a grant from the Department of Economic Development
R-1035
8-15-2001
Requesting a grant from the Department of Economic Development
R-1037
10-16-2001
Allocating the 2001 commonwealth allocation of general municipal pension system state aid
1116
12-18-2001
Authorizing the intergovernmental cooperation agreement with the Borough of Whitaker to collect and dispose of residential garbage and rubbish
R-1039
12-27-2001
Establishing the contribution rate from employee police members of the Police Pension Plan for the year 2002
R-1040
12-27-2001
Authorizing annual cost-of-living adjustments to active members of the police department who retire by December 31, 2001
R-1042
3-21-2002
Requiring that the Borough's elected Tax Collector purchase, record and furnish a bond with surety
R-1043
5-22-2002
Petitioning the U.S. Congress and Administration to recognize the outstanding work being done locally and nationally by the Community Development Block Grant Program
R-1044
6-18-2002
Fixing and establishing the salaries and wages of the several and various employees of the Borough for the year 2002
1130
2-17-2004
Authorizing the intergovernmental cooperation agreement with the Borough of Whitaker to collect and dispose of residential garbage and rubbish
1176
12-20-2011
Offering a one-time voluntary early retirement benefit under certain circumstances to administrative, non-bargaining unit personnel participants of the Borough's pension plan
1191
10-21-2014
Amending and restating the Nonuniform Employees Pension Plan and the Police Pension Plan
1198
9-15-2015
Accepting all benefits and rights created by the Legislature in the Neighborhood Blight and Revitalization Act
1202
4-18-2016
Amending and restating the Nonuniformed Employees Pension Plan
1206
6-20-2017
Intergovernmental cooperation agreement with the City of Duquesne to resurface a portion of Mifflin Street
1210
4-17-2018
Amending certain provisions of the Police Pension Plan by offering early retirement under certain circumstances and conditions for a limited period of time
1211
10-16-2018
Amending certain provisions of the police employees pension, annuity, insurance and benefit fund or funds applicable to police employees of the Borough
1220
5-19-2020
Amending and restating the Nonuniformed Employees Pension Plan.
Ord. No./ Res. No.
Date
Description
244
10-18-1955
Approving the plan of lots known as Fedor Terrace Plan situated in the Borough of West Mifflin and partly in the Borough of Whitaker
284
2-5-1957
Approving a plan of lots known as Fedor Terrace Plan
R-34
12-4-1962
Approving subdivision of Lot 33 on Kenny Street by George and Helen Volk
573
2-1-1966
Accepting the proposed comprehensive plan of development of the Borough of West Mifflin
R-337
3-19-1974
Executing of Developer's agreement with Ty-Col, Inc., for Mifflin Hills Plan No. 1 subdivision
R-339
4-2-1974
Execution of Developer's agreement with Mifflich Corp., for subdivision and approval of Froelich Plan No. 2
R-356
10-1-1974
Adopting the area wide solid waste management plan prepared by Allegheny County Planning Commission
R-548
8-21-1984
Revising for a plan revision
R-591
6-17-1986
Revising for Clover Crest Plan No. 6
R-634
7-19-1988
Revising for Tech One Associates Century III
R-639
8-16-1988
Revising for Clover Crest Plan No. 7
R-647
12-20-1988
Revising for Ashwood Plan
R-687
8-7-1990
Revising for Clover Crest Plan No. 8
R-694
9-4-1990
Adopting the Allegheny County Solid Waste Management Plan
R-708
3-5-1991
Proposing a plan revision for a new land development
R-802
8-16-1994
Adopting and submitting to the Department of Environmental Resources for its approval a revision to the official sewage facilities plan for a parcel of land identified as Homestead Duquesne Road Sewer
R-803
8-16-1994
Adopting and submitting to the Department of Environmental Resources for its approval a revision to the official sewage facilities plan for a parcel of land identified as Guenther — 885 Sewers
R-840
6-20-1995
Approving the sewage planning module for the Hampton Inn
R-841
6-20-1995
Approving the sewage planning module for the Comfort Inn
R-867
9-19-1995
Planning revision for a new land development for property identified as Ceruzzi Properties — Shop Center
R-873
12-27-1995
Adopting sewage facilities planning module for the Blue Cross Primary Care Facility
R-892
7-24-1996
Accepting the Act 537 Sewage Facility Study as a revision to the Official Sewage Facilities Plan for the Borough of West Mifflin
R-942
10-21-1997
Accepting the Act 537 Sewage Facilities Study Revision, dated October 24, 1996, as a revision to the Official Sewage Facilities Plan for the Borough of West Mifflin
R-960
6-16-1998
Approving a condition use application of Kennywood Entertainment Partners for a parking area located at Eliza Street and Shady Lane subject to compliance with various specified conditions
R-999
2-15-2000
Adopting and submitting an application for a sewer extension at SR 885 Pump Station/Noble Drive
R-1030
4-17-2001
Supporting Plan "H" for the Mon Valley-Fayette Expressway and the Southern Beltway
Ord. No./ Res. No.
Date
Description
170
5-10-1953
Authorizing an agreement with the Duquesne Golf Association for the transfer of land and other provisions
R-7
8-7-1961
Leasing property from Carnegie Natural Gas Company to be used for a playground
R-19
5-22-1962
Identifying Borough-owned property
R-23
9-4-1962
Selling property for $1,000 to Michael and Dorothy Randall
R-24
10-2-1962
Selling Borough property for $650 to Charles E. Hovanec
R-25
10-9-1962
Transferring Borough property to the Commonwealth of Pennsylvania for the use of building a highway
R-55
7-2-1963
Selling property for $1,500 to Ralph and Celestine Schich
509
9-10-1963
Acquiring by eminent domain certain real estate located in the Borough for Borough purposes
510
9-10-1963
Acquiring by eminent domain certain real estate in the Borough for Borough purposes
R-74
3-20-1964
Using Borough property for street purposes
534
8-19-1964
Appropriating and condemning a parcel of land to provide the construction of a wall on an unnamed alley
558
5-20-1965
Acquiring by eminent domain certain real estate in the Borough for Borough purposes
563
8-3-1965
Acquiring by eminent domain certain real estate in the Borough for Borough purposes
564
9-7-1965
Acquiring by eminent domain certain real estate in the Borough for Borough purposes
567
9-15-1967
Acquiring by eminent domain certain real estate in the Borough for public Borough purposes
569
11-17-1967
Acquiring by eminent domain for Borough purposes certain real estate in the Borough
R-153
2-15-1968
Leasing certain portion of property to the West Mifflin baseball league
645
10-1-1968
Acquiring by eminent domain a certain portion of real estate for recreation purposes
675
9-16-1969
Acquiring by eminent domain a certain tract of real estate for recreational purposes
R-214
4-7-1970
Authorizing a lease agreement with Allegheny County District Justice Office for $250/month
R-246
5-4-1971
Accepting the dedication of a parcel of land for a proposed street connection
R-247
5-4-1971
Accepting the dedication of a parcel of land for a proposed street connection
R-250
7-6-1971
Authorizing the execution of a deed to Anthony Scalise for Borough property sold
R-306
4-3-1973
Acquiring the fee interest in a parcel of land through property of Donald I. Marshall
R-320
11-13-1973
Acquiring 4.900 acres in Camden Hill for recreation purposes
R-329
1-8-1974
Acquiring a quitclaim deed for DeBaldo land along Pine Run Road
R-351
6-18-1974
Authorizing the delivery of a deed of conveyance to complete the sale of land to Michael and Helen Bornak
770
10-1-1974
Acquiring by eminent domain a certain tract of real estate for recreation purposes
R-360
11-7-1974
Accepting of an indenture in lieu of condemnation from Robert W. Miller granting the Borough 40 feet right-of-way for access to recreation area
R-361
11-7-1974
Accepting of an indenture in lieu of condemnation from Donald E. Inscho granting the Borough 40 feet right-of-way for access to recreation area
R-384
8-12-1975
Executing an agreement with George Galiyas granting permission to strip mine a parcel of land along Curry Hollow Road
R-407
6-15-1976
Authorizing the sale of 2 dump trucks
R-413
9-7-1976
Authorizing the sale of a barber green asphalt finisher
R-457
10-17-1978
Authorizing the agreement for sale of certain property
R-466
2-20-1979
Establishing procedure for sale of unneeded personal property of the Borough
R-502
6-2-1981
Purchasing an easement from Union Railroad
R-528
6-7-1983
Approving of the sale of realty designated as Block 181-F, Lot 347 in the Munhall Terrace Plan 175
R-533
8-16-1983
Executing a deed on property designated as Block 181-F, Lot 347
R-640
9-6-1988
Conveying a triangular piece of land situated on Lutz Lane
R-682
5-16-1990
Approving an upset price of $3,000 on realty known and designated as Block-K, Lot 330
R-684
6-5-1990
Purchasing of real estate in lieu of a declaration of condemnation of real estate now owned by Dorothy Bartholic
R-704
2-19-1991
Approving an upset price of $3,000 on realty known and designated as Block 181-H, Lot 280
R-721
10-30-1991
Authorizing the purchase price to secure necessary rights-of-way for construction of a sanitary sewers
993
11-17-1992
Acquiring and condemning the necessary easements and rights-of-way property in order to construct, operate and maintain sanitary sewers, manholes and necessary appurtenances
R-746
11-17-1992
Executing a deed from the Borough to the Homeville Volunteer Fire Company No. 1 for realty contained in Deed Book Volume 3805, page 274
R-748
11-17-1992
Accepting a deed of dedication in lieu of condemnation of Parcel A in the Clover Crest Plan of Lots No. 8
995
2-16-1993
Amending Ord. 993
R-758
4-20-1993
Approving an upset price of $1,000 on realty known and designated as Block 469-H Lot 53
997
7-6-1993
Acquiring and condemning the necessary easements and rights-of-way to construct, operate and maintain sanitary sewers, manholes and necessary appurtenances
R-762
7-6-1993
Accepting the deed of dedication in lieu of condemnation of Unit A in the Westmoreland Manor Plan No. 6
R-780
3-15-1994
Authorizing a lease between the Borough and West Mifflin Baseball League for the Miklo Field for a term of 15 years for the consideration of $15 and other valuable terms and conditions
R-801
8-16-1994
Accepting a deed in lieu of condemnation between 51 Park Properties and the Borough for the installation of a sanitary sewer line
1031
10-4-1994
Authorizing the taking, acquisition and condemnation of necessary easements and rights-of-way of varying lengths and 10-foot width, over and under and upon property now or formerly of Peter J. Caruso & Sons, Inc., for the purpose of constructing and maintaining a sanitary sewer
1032
10-4-1994
Authorizing the taking, acquisition and condemnation of necessary easements and rights-of-way of varying lengths and 10-foot width, over and under and upon property now or formerly of Andrew and Helen Debaldo for the purpose of constructing and maintaining a storm sewer
R-816
10-4-1994
Accepting of a deed in lieu of condemnation between Stanley P. and Dorothy M. Kurnik and the Borough for the installation of a sanitary sewer line
R-817
10-4-1994
Accepting of a deed in lieu of condemnation between Donald C. and Dolores M. Fetzko and the Borough for the installation of a sanitary sewer line
R-818
10-4-1994
Accepting of a deed in lieu of condemnation between Florence M. Buchleitner and the Borough for the installation of a sanitary sewer line
1056
4-10-1996
Authorizing the taking, acquisition and condemnation of various specified necessary easements and rights-of-way for the purpose of constructing and maintaining a sanitary sewer
1060
5-21-1996
Authorizing the revocation of condemnation proceedings filed against property now for formerly of Raymond A. Petrisin, Greg J. Wrobleski, Kenneth D. McIntoch, Dennis C. Chambers, Onas A. Aliff and F. Wayne Weber
1067
8-20-1996
Authorizing the revocation of condemnation proceeding filed against property now or formerly of Walter A. Kolas
1068
8-20-1996
Authorizing the taking, acquisition and condemnation of necessary easements and rights-of-way upon property now or formerly of Walter A. Kolas for the purpose of constructing and maintaining a sanitary sewer
R-885
5-21-1996
Authorizing the payment of estimated just compensation to secure the sanitary sewer force line in the Guenther Plan Sanitary Sewer Construction Project
R-907
11-19-1996
Authorizing the acceptance of a deed in lieu of condemnation between William E. Westmoreland and Marilyn J. Westmoreland and the Borough of West Mifflin for the installation of a storm sewer
R-908
11-19-1998
Authorizing the acceptance of a deed in lieu of condemnation between Nancy K. Herget and the Borough for the installation of a storm sewer
R-922
2-18-1997
Authorizing the acceptance of a deed in lieu of condemnation from the Port Authority of Allegheny for a grant of easement of a right-of-way for widening Noble Drive
R-936
8-13-1997
Accepting the terms and conditions of the agreement of sale for purchase of the "Graham Building" to be used as the new municipal building
R-943
10-29-1997
Authorizing the acceptance of a deed in lieu of condemnation from the Pittsburgh Nonprofit Corporation for the purpose of a municipal building
R-945
10-29-1997
Authorizing an amendment of the agreement of sale on the realty known as the Graham Building
R-957
3-17-1998
Supporting the purchase of Wheeling and Lake Erie Railroad properties for public use through the Pennsylvania Department of Transportation
Ord. No./ Res. No.
Date
Description
57
8-3-1948
Constructing a sanitary sewer in the Brierly Heights Plans of Lots
67
2-1-1949
Creating the Pleasant Hills Sewer District
68
2-1-1949
Creating the Kenmore Manor Sewer District from certain portions of the Borough of West Mifflin
69
2-1-1949
Creating the Homeville Sewer District
72
3-1-1949
Constructing sanitary sewer lines, including trunk lines and lateral sewers, in the Homeville Sewer District
78
8-16-1949
Creating the Curry Hollow Sewer District
79
8-16-1949
Constructing sanitary sewers to service the area which includes Mifflin Park Plan of lots to connect with the Curry Hollow Main trunk line
81
10-4-1949
Authorizing an agreement with the City of Pittsburgh and the Allegheny County Sanitary Authority providing sewage treatment and disposal service
83
10-4-1949
Constructing sanitary sewers in the Curry Hollow Sewer District
89
1-16-1950
Constructing sanitary sewers in the Kenmore Manor Sewer District
91
2-14-1950
Authorizing an agreement with the Allegheny County Sanitary Authority to prepare certain studies and reports on the sewage disposal system to serve the Thompson Run drainage basin
92
3-29-1950
Constructing sanitary sewers including the trunk lines and lateral sewers
102
8-15-1950
Constructing sanitary sewers in the Pleasant Hills Sewer District
111
1-12-1950
Construction of sanitary sewers, including trunk lines and lateral sewers in the Kenmore Manor District
114
4-3-1951
Constructing sanitary sewers in the Pleasant Hills Sewer District
129
11-28-1951
Declaring certain areas of the Borough of West Mifflin to be added to the Kenmore Manor Sewer District
131
1-7-1952
Constructing sanitary sewers in the Bellwood Sewer District and the Homeville Sewer District
132
1-7-1952
Creating the Bellwood Sewer District
149
8-11-1952
Creating the Thompson Run Sewer District
150
8-11-1952
Constructing the Thompson Run trunk line sanitary sewer
153
11-5-1952
Creating the North Homeville (Terrace) Sewer District
154
11-5-1952
Constructing sanitary sewers in the North Homeville (Terrace) Sewer District
158
2-3-1953
Constructing sanitary sewers in the Morton Sewer District
159
2-3-1953
Creating the Morton Sewer District
162
3-3-1953
Amending Ord. 154 which provided for sewer construction in the North Homeville (Terrace) Sewer District
163
3-3-1953
Creating the New England Sewer District
164
3-3-1953
Constructing sanitary sewers in the New England Sewer District
167
5-5-1953
Constructing a sewage treatment plan for the New England Sewer District
168
5-5-1953
Constructing a sewage treatment plant to serve the Thompson Run Sewer District
169
5-5-1953
Constructing sanitary sewers in the Homeville Sewer District
175
9-10-1953
Constructing sanitary sewers in the Curry Hollow District
177
10-6-1953
Authorizing a contract with the City of Pittsburgh for the purpose of discharging sewage into the Mifflin Road Sanitary Sewer in the City of Pittsburgh
183
1-4-1954
Constructing storm sewers in the Elmwood Avenue area
186
2-2-1954
Constructing a sewage treatment plant for the New England Sewer District
187
2-2-1954
Constructing sanitary sewers in the Homeville Sewer District
192
4-6-1954
Creating certain portions of the Borough of West Mifflin as the Lebanon Sewer District
207
9-7-1954
Constructing a sewer treatment plan for the Thompson Run Sewer District
214
12-2-1954
Constructing sanitary sewers in Elmwood Avenue
218
1-6-1955
Constructing sanitary sewers in the Thompson Run Sewer District
221
2-8-1955
Constructing sanitary sewers, laterals and appurtenances in the Thompson Run Sewer District
222
2-8-1955
Constructing sanitary sewers, laterals and appurtenances in the Thompson Run Sewer District
223
2-8-1955
Condemning for easement and right-of-way purposes private property in which to lay, construct certain sanitary sewers to serve the Thompson Run Sewer District
226
3-1-1955
Constructing sanitary sewers, laterals and appurtenances in the New England Sewer District
227
3-1-1955
Condemning for easement and right-of-way purposes of private property in which to lay, construct, certain sanitary sewers to serve the New England Sewer District
249
11-17-1955
Constructing of storm and sanitary sewers and appurtenances in Brierly Terrace Plan No. 1
272
9-11-1956
Constructing of sanitary sewer in the vicinity of Brierly Plan
274
9-18-1956
Accepting and maintaining the sanitary sewer system in the Duquesne Highland Subdivision No. 1
282
2-5-1957
Authorizing a contract with the City of Pittsburgh for the purpose of discharging sewage into the Mifflin Road Sanitary Sewer
293
5-7-1957
Constructing and acquiring sanitary sewers in the Curry Hollow Sewer District
301
9-10-1957
Constructing sanitary sewers in the Homeville Sewer District
302
9-10-1957
Condemning for easement certain property to lay and construct sanitary sewers to serve the New England Sewer District
303
9-10-1957
Constructing sanitary sewers and appurtenances in the New England Sewer District
304
9-19-1957
Condemning for easement and right-of-way in which to lay, and construct sanitary sewers in the Thompson Run Sewer District
305
9-10-1957
Constructing sanitary sewers in the Thompson Run Sewer District
307
9-24-1957
Condemning for easement and right-of-way in which to lay and construct sanitary sewer to serve the New England Sewer District
308
9-24-1957
Constructing sanitary sewers in the New England Sewer District
317
1-14-1957
Constructing and acquiring certain sanitary sewers in the Curry Hollow Sewer District
320
1-21-1957
Accepting sanitary sewers in the Brierly Terrace No. 2 plan and Brierly Terrace No. 3 plan and storm sewers in Brierly Terrace No. 3 plan
326
4-22-1958
Condemning for easement and right-of-way purposes of private property in which to lay and construct sanitary sewers to serve the New England Sewer District
327
4-22-1958
Constructing sanitary sewers in the New England Sewer District
328
4-22-1958
Constructing sanitary sewers in the Lebanon Sewer District
342
12-2-1958
Condemning for easement and right-of-way private property in which to lay and construct sanitary sewers to serve the Thompson Run Sewer District
343
12-2-1958
Constructing sanitary sewers, laterals and appurtenances in the Thompson Run Sewer District
351
3-3-1959
Condemning for easement and right-of-way private property in which to lay and construct sanitary sewer to serve the Thompson Run Sewer District
352
3-3-1959
Constructing sanitary sewers, laterals and appurtenances in the Thompson Run Sewer District
353
4-17-1959
Condemning for easement and right-of-way private property in which to lay and construct sanitary sewer to serve the Thompson Run Sewer District
354
4-17-1959
Constructing sanitary sewers, laterals and appurtenances in the Thompson Run Sewer District
370
10-26-1959
Condemning for easement and right-of-way private property in which to lay and construct sanitary sewer to serve the Homeville Sewer District
373
11-17-1959
Condemning for easement and right-of-way private property in which to lay and construct sanitary sewer to serve the Buller Alley and for general Borough purposes
376
12-1-1959
Constructing sanitary sewers, laterals and appurtenances in the Homeville Sewer District
387
6-7-1960
Increasing the area of the Thompson Run Sewer District
388
6-7-1960
Condemning an area of ground to construct the Homeville pump station and other units of the sanitary sewer system
389
6-7-1960
Constructing a force line from the Homeville pump station to the Thompson Run sewer treatment works
390
6-7-1960
Constructing the interceptor sewer from the Homeville pumps station to the Thompson Run sewage treatment works
391
6-7-1960
Condemning for the construction of sanitary sewer through private property
392
6-7-1960
Constructing the Homeville pump station and other units of the sanitary sewer system
405
11-14-1960
Constructing a sanitary sewer in Corey Street in the Homeville Sewer District
420
6-6-1961
Constructing sanitary sewers, laterals and appurtenances in the Thompson Run Sewer District
424
7-11-1961
Constructing sanitary sewers, laterals and appurtenances in the Thompson Run Sewer District
428
8-7-1961
Constructing sanitary sewers in the vicinity of Ball Plan
446
4-3-1962
Constructing sanitary sewers, laterals and appurtenances in the vicinity of Poplar Streets and Diller Avenue
R-18
5-1-1962
Entering an agreement with the City of Pittsburgh relative to proposed sewer construction
447
5-8-1962
Constructing sanitary sewers in the vicinity of St. Agnes Lane No. 2
455
7-3-1962
Condemning for easement and right-of-way private property in which to lay and construct sanitary sewer to serve the Thompson Run Sewer District and more particularly the Mifflin Plan (Ball Plan)
456
7-3-1962
Constructing sanitary sewers, laterals and appurtenances in the Thompson Run Sewer District more particularly in the Mifflin Plan (Ball Plan)
473
11-13-1962
Condemning for easement and right-of-way private property in which to lay and construct sanitary sewer to serve the Thompson Run Sewer District and Homeville Sewer District
478
1-15-1963
Entering into an agreement with the Allegheny County Sanitary Authority to clarify the sewage service agreement
483
5-23-1963
Increasing the area of the New England Sewer District
484
5-23-1963
Condemning for easement and right-of-way private property in which to lay and construct sanitary sewer to serve the Thompson Run Sewer District
485
5-23-1963
Constructing sanitary sewers, laterals, force lines and appurtenances for the Thompson Run Sewer District
486
5-23-1963
Constructing sanitary sewers, laterals, force lines and appurtenances for the Thompson Run Sewer District
487
5-23-1963
Condemning for easement and right-of-way private property in which to lay and construct sanitary sewer to serve the New England Sewer District
488
5-23-1963
Constructing sanitary sewers, laterals, force lines and appurtenances for the New England Sewer District
489
5-23-1963
Condemning for easement and right-of-way private property in which to lay and construct sanitary sewer to serve the Thompson Run Sewer District
490
5-23-1963
Constructing sanitary sewers, laterals, force lines and appurtenances for the Thompson Run Sewer District
491
5-23-1963
Condemning an area of ground upon which to construct the Maryland Avenue pump station
492
5-23-1963
Constructing the Maryland Avenue pump station and other units of the sanitary sewer system
493
5-23-1963
Condemning an area of ground upon which to construct the Curry Hollow pump station and other units of the sanitary sewer system
494
5-23-1963
Constructing the Curry Hollow pump station and other units of the sanitary sewer system
496
6-11-1963
Construction of the Pleasant Hills pumping station and other units of the sanitary sewer
503
7-16-1963
Authorizing the grading, paving, curbing, storm sewering and sanitary sewering
508
9-10-1963
Condemning for easement and right-of-way private property in which to lay and construct sanitary sewer to serve the New England Sewer District
511
9-17-1963
Amending Ord. 484
512
9-17-1963
Amending Ord. 503
519
4-7-1964
Constructing sanitary sewers in the New England Sewer District
524
5-28-1964
Constructing sanitary sewers in the Thompson Run District
525
5-28-1964
Construction sanitary sewers and appurtenances in the Thompson Run Sewer District
526
5-28-1964
Condemning for easement and right-of-way private property in which to lay and construct sanitary sewers to serve the Borough of West Mifflin
527
5-28-1964
Amending and supplementing Ord. 487, by condemning additional land
528
5-28-1964
Amending and supplementing Ord. 487, by condemning additional land
529
6-23-1964
Condemning for easement and right-of-way private property in which to lay and construct sanitary sewers to serve Skyview Drive
533
7-22-1964
Constructing sanitary sewers in the Thompson Run Sewer District
543
10-6-1964
Construction of sanitary sewers in the Thompson Run Sewer District
545
11-24-1964
Authorizing the imposition of an engineer's assessment for sanitary sewers constructed on Homeville Road
547
12-29-1964
Levying an engineer's assessment against land in the vicinity of the Maryland Avenue pump station
557
5-4-1965
Levying an engineer's assessment against land in the vicinity of Buttermilk Hollow Road which is served by sanitary sewers
R-126A
8-2-1966
Executing an agreement with Alex Hutchinson and Son for enlargement of the New England treatment plant
590
10-21-1966
Constructing sanitary sewers in the New England Sewer District
596
1-19-1967
Constructing of a sanitary sewer in the Elizabeth Avenue area and the Homeville Road-Addison Avenue area
597
1-19-1967
Condemning easement in, under, through and upon the properties of Duquesne Village, Inc., for the purpose of constructing and maintaining of a sanitary sewer
630
4-2-1968
Condemning easement in, under, through and upon the properties of Castle Hills Construction for the purpose of constructing and maintaining of a sanitary sewer
634
5-7-1968
Purchasing of an easement over land of United States Steel Corporation to install sanitary sewer line to provide sewage to the Kenmore Manor District
635
5-7-1968
Executing an agreement in which West Mifflin Borough constructs a system of sanitary sewers partly in the Borough of Dravosburg
640
7-23-1968
Constructing sanitary sewers in the Kenmore Manor District
641
7-23-1968
Acquiring by eminent domain of easements in, under, through and upon the property of Kennywood Park for the purpose of constructing a sanitary sewer
R-164
7-2-1968
Accepting an offer of a federal grant for construction of Kenmore Manor sewage treatment system
R-169
7-10-1968
Accepting an offer of a grant from the Commonwealth of Pennsylvania Department of Health in the amount of $122,890 for the construction of Kenmore Manor sewage treatment plant
646
10-1-1968
Constructing a sewage treatment plant in the Kenmore Manor Sewer District
R-179
12-17-1968
Executing an agreement with the City of Duquesne for the construction of Wylie Avenue storm sewer
657
2-4-1969
Authorizing partial relinquishment of sanitary sewer easements acquired by condemnation from property of Kennywood Park
658
2-4-1969
Acquiring by eminent domain of easements from properties of Kennywood Park for the purpose of constructing and maintaining sanitary sewers
669
7-15-1969
Constructing sanitary sewers in the Thompson Run Sewer District
671
8-19-1969
Acquiring by eminent domain of easements from the property known as Union Realty Company for the purpose of constructing and maintaining sanitary sewers
677
10-7-1969
Constructing of sanitary sewer in the Vale Drive area of the Irwin Run District
686
3-3-1970
Constructing of sanitary sewers in the New England Sewer District
688
3-24-1970
Acquiring by eminent domain of easements of private property for the purpose of constructing and maintaining sanitary sewers
689
4-7-1970
Acquiring by eminent domain of easements and rights-of-way land in the vicinity of Homestead-Duquesne Road for sanitary sewage purposes
R-215
5-5-1970
Executing a sanitary sewer easement with Bull Run Packing Co.
R-225
9-1-1970
Authorizing the Commonwealth of Pennsylvania to connect into the West Mifflin Borough storm sewer
R-227
10-6-1970
Entering into an agreement with Baldwin Borough to share in the costs of paving and storm sewering Fidelity Drive
707
12-1-1970
Entering an agreement with the City of Pittsburgh and the Allegheny County Sanitary Authority to provide sewage service the to the Mon Heights project
713
3-2-1971
Acquiring by eminent domain of easements of private property for the purpose of constructing and maintaining sanitary sewers
722
7-6-1971
Acquiring by eminent domain of easements of private property for the purpose of constructing and maintaining sanitary sewers
R-330
1-15-1974
Incorporating proposed sewer extension, reconstruction of a sewer system and construction of a new pump station to serve Pleasant Hills
R-348
5-7-1974
Committing $175,885 for construction of pump station, force line, etc.
765
7-16-1974
Amending Ord. 746
794
5-18-1976
Amending Ord. 786
795
5-18-1976
Condemning the necessary easements and rights-of-ways of private property for the purpose of constructing and maintaining sanitary sewers
R-403
5-18-1976
Applying for sanitary sewers Clover Crest #5 plan to be included in Act 537 plan
R-409
7-6-1976
Authorizing an agreement for extension of sanitary sewer to serve De Cicco plan
R-411
7-22-1976
Applying for sanitary sewer extension Brierly Terrace #7 plan
801
9-21-1976
Constructing sanitary sewers in the Thompson Run Sewer District
R-420
10-19-1976
Accepting an agreement with Alex Hutchinson and Son and the Borough to file an application for Federal grant for sanitary sewer extension Saniel Drive
R-428
12-29-1976
Including sanitary sewer extension in USS property — Century III — Act 537
816
8-16-1977
Condemning the necessary easement and right-of-way on private property for the purpose of constructing and maintaining a storm sewer easement
817
8-16-1977
Condemning the necessary easement and right-of-way on private property for the purpose of constructing and maintaining a sanitary sewer
R-437
9-6-1977
Accepting a Step III Federal Grant for the upgrading of the Thompson Run Plan
R-438
9-20-1977
Accepting of a LPW Federal Grant for construction of sanitary sewers in the Saniel Drive — McGowan plan area
821
12-6-1977
Constructing sanitary sewers in the Thompson Run District known as Saniel Drive/McGowan Plan sanitary sewers
R-445
2-7-1978
Applying that the sanitary sewers of Andover Court plan be included in Act 537 plan
R-447
2-21-1978
Applying that the sanitary sewer extension of Camden Heights plan be included in Act 537 plan
827
6-6-1978
Condemning the necessary easement and right-of-way on private property for the purpose of constructing and maintaining a sanitary sewer
R-454
7-18-1978
Applying for sanitary sewer extension in Rivendel plan of lots be included in Act 573 plan
R-470
6-19-1979
Executing right-of-way agreement with the Union Railroad for storm sewer right-of-way
R-471
6-19-1979
Executing right-of-way agreement with Kennywood Park Corporation for storm sewer right-of-way
854
3-18-1980
Assessing the cost of an 8 inch sanitary sewer in the Lebanon School Road sanitary sewer construction
855
3-18-1980
Assessing the cost of an 8 inch sanitary sewer in the Saniel Drive-McGowan Plan area sanitary sewer construction
858
4-1-1980
Assessing the cost of an 8 inch sanitary sewer in the Helena, Peach and Holiday Drive sanitary sewer construction
R-492
10-7-1980
Applying for funds with the Allegheny County Department of Development for the Duquesne Avenue sanitary sewer project
871
11-5-1981
Constructing and repairing of a concrete box storm sewer culvert
R-515
6-15-1982
Adopting standards of construction for streets, storm sewers and sanitary sewers (use of PVC pipe)
881
8-17-1982
Constructing a sanitary sewers in the Camden Heights sanitary sewer area
882
8-17-1982
Accepting the bid from Rizzi Construction Company, Inc., for the construction and installation of sanitary sewers and appurtenances in the Camden Heights Area
883
8-17-1982
Condemnation of the necessary easements and rights-of-way of private property for the purpose of constructing and maintaining a sanitary sewer
887
9-21-1982
Condemnation of the necessary easements and rights-of-way of private property for the purpose of constructing and maintaining a sanitary sewer in the Camden Heights sanitary sewer
894
2-15-1983
Constructing sanitary sewers in the Interboro Avenue area
895
2-15-1983
Accepting the bid from Ralph Rizzi, Inc., for the construction of sanitary sewers in the Interborough Avenue area
898
5-18-1983
Condemning of the necessary easements and rights-of-way of private property for the purpose of constructing and maintaining a sanitary sewer in the Interboro Avenue sanitary sewer
899
6-7-1983
Amending Ord. 894
900
6-7-1983
Assessing the cost of an 8-inch sanitary sewer in the Camden Heights sanitary sewer construction project
906
10-2-1984
Assessing the cost of an 8-inch sanitary sewer in the Camden Heights sanitary sewer construction project
R-563
7-2-1985
Revising the plan of the New England Road sewer extension
914
10-22-1985
Constructing sanitary sewer in the New England Road sanitary sewer area
915
10-22-1985
Accepting the bid from D. Carapellucci Company for the construction and installation of sanitary sewers in the New England Road area
R-573
11-7-1985
Revising of the Buttermilk Hollow Road area sewer extension
R-574
11-19-1985
Revising the Lebanon Road area sewer extension
R-596
9-16-1986
Proposing a revision of force line airport pump station
R-621
11-10-1987
Filing an application for funds with Allegheny County Department of Development for the Buttermilk Hollow trunk sewer project
R-643
9-20-1988
Establishing the standards for streets, storm sewers, and sanitary sewers
R-664
7-18-1989
Revising a plan for Buttermilk Hollow Road phase II sewer extension
977
4-16-1991
Constructing sanitary sewers in the Route 885 sanitary sewer force line project
978
4-16-1991
Condemning of the necessary easements and rights-of-way of private property for the purpose of constructing and maintaining a sanitary sewer
R-711
6-18-1991
Authorizing the purchase price to secure the necessary rights-of-way for the construction of the Route 885 sanitary sewer force line and gravity line
R-713
7-2-1991
Requesting a grant with Allegheny County Department of Development for the Kenmore Manor sanitary sewer reconstruction
R-714
7-2-1991
Authorizing the purchase price to secure necessary rights-of-way for the construction of the Route 885 sanitary sewer force line and gravity line
R-718
9-17-1991
Buttermilk Hollow sewers proposals MSW093
R-737
9-15-1992
Authorizing the proper officials of the Borough of West Mifflin to commence negotiations with the Pennsylvania Department of Environmental Resources and the Allegheny Health Department in the updating of the Borough's sanitary sewer treatment plants
R-744
10-6-1992
Adopting a schedule for the undertaking of improvements for the updating of the West Mifflin Borough sanitary sewer treatment plants
R-745
11-4-1992
Participating with the Twin Rivers Council of Governments for the Buttermilk Hollow Road sanitary sewer construction project
R-753
1-18-1993
Exonerating the West Mifflin Area School District from payment of the first 2 quarters of the 1991 sanitary sewage disposal fee
998
7-20-1993
Constructing certain sanitary sewers and appurtenances in the Everlawn Street sanitary sewer project
R-769
9-21-1993
Approving a consent order and agreement between the Borough, the Commonwealth of Pennsylvania, the Department of Environmental Resources and the Allegheny County Health Department on the Thompson Run Sanitary Sewer treatment plan and the New England Sanitary Sewer treatment plant
1003
10-10-1993
Assessing the cost of an 8-inch sanitary sewer in the Buttermilk Hollow sanitary sewer construction project
R-774
2-1-1994
Determining the assessment of costs of an 8 inch sanitary sewer in the Everlawn sanitary sewer construction project
R-776
2-15-1994
Authorizing the payment of compensation to Gary R. Bodnar for appraisals done in the Buttermilk Hollow Road sanitary sewer construction
R-786
5-1994
Authorizing the payment of compensation to Gary R. Bodnar for appraisals done in the Everlawn Street sanitary sewer construction
R-833
3-21-1995
Approving the Addison Avenue sanitary sewer extension
1057
4-24-1996
Authorizing and approving the construction of certain sanitary sewers and appurtenances in the Guenther Plan Sanitary Sewer Construction Project, Contract A
1058
4-24-1996
Authorizing and directing the construction of certain sanitary sewers and appurtenances in the Guenther Plan Sanitary Sewer Construction Project, Contract B
1065
8-20-1996
Vacating a 10-foot sanitary sewer easement for Lot. No. 43 in the Clover Crest Plan of Lots No. 2
R-890
6-26-1996
Authorizing the proper officials to sign Articles of Agreement with the West Mifflin Sanitary Sewer Municipal Authority on the terms and conditions of acquisition of sanitary sewer treatment facilities
R-895
7-24-1996
Authorizing the payment of certain expenses on behalf of the West Mifflin Sanitary Sewer Municipal Authority pending sale of sewage treatment system
1066
8-20-1996
Vacating a 10-foot sanitary sewer easement for Lot No. 44 in the Clover Crest Plan of Lots No. 2
1092
10-20-1998
Authorizing the taking, acquisition, condemnation of necessary easements and rights-of-way lengths and 15-foot width upon the property of Fidelity Title and Trust Company, trustee for Sarah Watson for the purpose of constructing a sanitary sewer
This appendix contains an alphabetical listing of streets and, under each street, a listing of all ordained activities.
Name
Activity
Location
Ord. No./ Res. No.
Date
Adams Avenue
Naming
Formerly Second Avenue
39
3-4-1947
Addison Avenue
Extending
Extending from the center line of Worton Boulevard in a northeasterly direction intersecting with Steiner Avenue
423
7-11-1961
Addison Avenue
Improving
427
8-2-1961
Amblers Lane
Naming
Formerly Forsythe Lane
431
11-14-1961
Amblers Lane
Grading
From New England Road to private property
504
7-16-1963
Anborn Drive
Sewers
To serve the Homeville Sewer District
371
10-26-1959
Andover Court
Accepting
Beginning at the center-line intersection of Curry Hollow Road and Andover Drive, 50 feet wide
862
10-25-1980
Anna Avenue
Accepting
Beginning at its southerly boundary and continuing in a northerly direction for a distance of 350 feet
756
2-26-1974
Anna Avenue
Accepting
Remaining portion of Anna Avenue and all of Rhodes Drive as constructed in the Highview Heights Plan of Lots
771
10-1-1974
Ann Street
Renaming
Known as Jewel Street
431
11-14-1961
Antoinette Avenue
Grading
From its center-line intersection with the center line of Worton Boulevard
417
4-4-1961
Antoinette Avenue
Renaming
Known as Steiner Avenue
216
1-6-1955
Antoinette Avenue
Grading
From its center-line intersection to the its intersection with the center line of Worton Boulevard
471
4-4-1961
Antoinette Avenue
Improving
421
6-6-1961
Archer Street
Renaming
Known as Holiday Avenue
431
11-14-1961
Ash Alley
Vacating
From southerly line of Pennsylvania Avenue to the property line of Riverview Homes Association
443
3-21-1962
Ashwood Court Drive
Accepting
Beginning at a point of its center-line intersection 50 feet right-of-way with Parkside Drive
973
12-4-1990
Aspen Street
Accepting
As recorded in the Plan Book Volume 64, pages 122 to 123
348
2-6-1959
B-Street
Renaming
Known as Steiner Avenue
431
11-14-1961
Ball Plan Avenue
Naming
Formerly Homestead Avenue
39
3-4-1947
Bantam Street
Naming
Formerly Division Street
431
11-14-1961
Bantam Street
Grading
From Buchanan Avenue for a distance of 305.61 feet
612
8-1-1967
Beech Street
Grading
From Eliza Street to Whitaker Street
86
1-1-1949
Beech Street
Grading
From its center-line intersection with the westerly property line extended 320 feet to its center-line intersection with the center line of Dory Street
300
9-10-1957
Beech Street
Sewers
Between Eliza Street and Dory Street
319
1-21-1958
Bellwood Drive
Accepting
439
1-10-1962
Bellwood Road (Extension)
Renaming
Known as Patton Avenue
431
11-14-1961
Bettis Road
Naming
Formerly Bull Run Road
39
3-4-1947
Beverly Drive
Naming
Beginning on Lebanon School Road, extends southwest 145 feet parallel to Skyport Drive
431
11-14-1961
Blackberry Street
Accepting
693
6-2-1970
Blackberry Street
Grading
According to "Exhibit A-G"
702
7-22-1970
Blackberry Street
Accepting
Beginning at the northerly line of the existing Lebanon School Road for a distance of 1,352 feet
763
7-2-1974
Blackberry Street
Accepting
Entire length
R-1036
8-21-2001
Blueberry Drive
Accepting
Located in the Froelich Plan No.
791
1-20-1976
Bowes Avenue
Accepting
As recorded in the Plan Book Volume 72, pages 14-15
445
4-3-1962
Bowes Avenue
Accepting
Portions
711
2-2-1971
Braddock Avenue
Renaming
Known as Woodland Drive
552
2-2-1965
E. Brierly Court
Renaming
Known as E. Brierly Drive
431
11-14-1961
W. Brierly Court
Renaming
Known as W. Brierly Court
431
11-14-1961
E. Brierly Drive
Naming
Formerly E. Brierly Court
431
11-14-1961
W. Brierly Drive
Naming
Formerly W. Brierly Court
431
11-14-1961
Brierly Lane
Vacating
From a northerly line of State Highway Route 02185 to the easterly line of the Fairway Manor Plan of lots
35
8-6-1946
Brierly Lane
Improving
189
3-23-1954
Buchannan Avenue
Naming
Formerly Third Avenue
39
3-4-1947
Buchannan Avenue
Grading
From Elmwood Avenue for a distance of 560 feet to Bantam Street
613
8-1-1967
Bull Run Road
Renaming
Known as Bettis Road
39
3-4-1947
Buller Alley
Sewers
374
11-17-1959
Buttermilk Hollow Road
Sewers
Servicing the Thompson Run Sewer District
679
11-5-1969
Buttermilk Hollow Road
Sewers
Servicing the Thompson Run Sewer District
738
10-3-1972
Byard Avenue
Naming
Formerly Highland Place
481
1-7-1947
Camden Hill Road
Renaming
Known as Lebanon School Road
481
1-7-1947
Camden Hill Road
Vacating
From the intersection of the southerly side of Camden Hill Road with the northerly side of Legislative Route 02101
147
8-5-1952
Camden Hill Road
Vacating
From the center line easterly to the Aliquippa School
252
12-6-1955
Camden Hill Road
Renaming
Known as Philip Murray Road
Camden Hill Road
Vacating
From Camden Road to Lebanon Church Road
762
7-2-1964
Campbell Avenue
Renaming
Known as Francis Street
39
3-4-1947
Campbell Circle
Naming
Formerly Campbell Street
431
11-14-1961
Campbell Street
Renaming
Known as Campbell Circle
431
11-14-1961
Carolina Avenue
Grading
From Pennsylvania Avenue to Conlin Street
499
7-16-1963
Carnegie Avenue
Renaming
Known as Michael Avenue
39
3-4-1947
Castle Drive
Accepting
From Lots 218 to 201 and Royal Court Drive to its terminus
575
3-1-1966
Cato Street
Naming
From Homestead-Duquesne Road to Ohio Avenue parallel to Krill Street
431
11-14-1961
Ceco Drive
Opening
255
1-2-1956
Center Avenue
Grading
From its intersection with the center line of Terrace Avenue southerly to its intersection with the center line of Line Alley
450
6-5-1962
Center Avenue
Opening
From Terrace Street to Michael Street
479
2-5-1963
Center Street
Accepting
693
6-2-1970
Center Street
Grading
According to "Exhibit A-G"
702
7-22-1970
Centerview Street
Grading
From Oakdene Avenue to Edgewood Avenue
502
7-16-1963
Chapman Avenue
Renaming
Known as Greenspring Avenue
48
11-7-1947
Cherry Street
Accepting
693
6-2-1970
Cherry Street
Grading
According to "Exhibit A-G"
702
7-22-1970
Church Street
Naming
Formerly South Street
48
11-7-1947
Clairton Road
Naming
Formerly Route 885
39
3-4-1947
Clairton Road
Sewers
Beginning at existing sewer line northwestwardly direction at a distance of 278 feet
706
11-4-1970
Clark Street
Naming
Formerly Mifflin Street
48
11-7-1947
Coal Road
Naming
From Duquesne Avenue parallel by Homestead-Duquesne Avenue and Homestead Avenue
431
11-14-1961
Coal Road
Grading
From its intersection with Bellwood Road for distance 526.75 feet
664
4-15-1969
Coal Road (Extension)
Naming
Begins Bellwood Road south 860 feet
431
11-14-1961
Cochrun Run
Naming
Beginning on Lower Bull Run Road extends northwest Road 2,380 feet parallel to Homestead-Duquesne Road
431
11-14-1961
Commonwealth Avenue
Sewers
From existing manhole for a distance of 1,830 feet to manhole No. 8
194
4-6-1954
Conlin Street
Grading
From the west side of Pennsylvania Avenue to a point opposite the southeast corner of Conlin Street and Hughes Boulevard
118
5-1-1951
Conlin Street
Grading, paving, curbing
From a point of Worton Boulevard and Homestead Road
459
7-12-1962
Conlin Street
Grading, paving, curbing
From a point of Worton Boulevard and Conlin Street and Hughes Boulevard
459
7-12-1962
Conlin Street
Grading
From Worton Boulevard to Homestead-Duquesne Road
460
7-12-1962
Conlin Street
Grading
From Worton Boulevard to Hughes Avenue
461
7-12-1962
Coombs Avenue
Renaming
Known as St. Agnes Court
1095
6-16-1999
Court Drive
Accepting
Entire length
R-1036
8-21-2001
Crawford Avenue
Renaming
Known as Pennsylvania Avenue
39
3-4-1947
D-Street
Renaming
Known as St. Agnes Lane
431
11-14-1961
Dana Drive
Accepting
Beginning at the northerly boundary of Gina Drive and continuing in a northerly direction for a distance of 396 to the center of the cul-de-sac
798
6-1-1976
Danbury Lane
Vacating
From the intersection with Creston Drive to the intersection with Glencoe Drive
1099
11-16-1999
Daschbach Drive
Naming
From Fidelity Drive to Borough line paralleled by Valley View Street and Glenburn Drive
431
11-14-1961
Davis Street
Renaming
Known as Lauder Street
431
11-14-1961
Daye Drive
Naming
Formerly Oak Street (Extension)
758
3-5-1974
Daye Drive
Accepting
Entire length
R-1036
8-21-2001
Debaldo Drive
Accepting
436
12-28-1961
Dennsion Drive
Accepting
As recorded in the Plan Book Volume 63, pages 100-101
337
7-1-1958
Diller Avenue
Accepting
As recorded in the Plan Book Volume 62, pages 149-160
314
12-12-1957
Division Street
Naming
Formerly Hays Street
39
3-4-1947
Division Street
Improving
From Outlook Drive to Eliza Street
253
12-6-1955
Division Street
Sewers
Acquiring certain sanitary sewers
295
6-4-1957
Division Street
Renaming
Known as Bantam Street
431
11-14-1961
Division Way
Vacating
From Homestead-Duquesne Road to Webster Avenue
1104
7-25-2000
Dogwood Alley
Vacating
A portion of 15 feet of the alley
53
5-4-1948
Donald Street
Renaming
Known as Donna Avenue
431
11-14-1961
Donna Avenue
Naming
Formerly Donald Street
431
11-14-1961
Dory Street
Naming
Formerly Herrod Street
48
11-7-1947
Dory Street
Naming
Formerly Herrod Street
431
11-14-1961
Dory Street
Grading
From its intersection with Oak Street extending southerly for a distance 340 feet to Maple Street
611
8-1-1967
Dunlap Street
Naming
Formerly Second Avenue (Extension)
48
11-7-1947
Duquesne Avenue
Grading
From the center line of Jane Street to the easterly curbline of Center Street
103
10-3-1950
Duquesne Avenue
Grading, paving, curbing
From the easterly line of Jane Street to the westerly line of Center Street
104
10-3-1950
E-Street
Renaming
Known as Lower Bull Run Road
431
11-14-1961
East Street
Renaming
Known as Virginia Avenue
48
11-7-1947
East Street
Naming
From Greenspring Avenue to Virginia Avenue
431
11-14-1961
East Avenue
Accepting
694
6-7-1970
East Avenue
Grading
From its intersection with Evans Avenue to South Avenue
699
7-7-1070
Eastman Street
Sewers
676
9-16-1969
Easy Street
Accepting
Beginning at point southwesterly right-of-way line of Sylvania Street a 45 right-of-way point
987
1-7-1992
Easy Street
Accepting
Entire length
R-1036
8-21-2001
Edgewood Avenue
Constructing
Construction of highway as addition to Edgewood Avenue and Grant Avenue and through private lands
128
11-7-1951
Edison Street
Accepting
Entire length
R-1036
8-21-2001
Eliza Street
Naming
Formerly Kennywood Street
48
11-7-1947
Eliza Street
Opening
From eastwardly to Shady Lane
180
11-4-1953
Eliza Street
Sewers
From Eliza Street through private property in southeasterly direction to a point at the intersection of Frank Street and Rossmore Drive
185
2-2-1954
Elizabeth Road
Renaming
Known as Old Elizabeth Road
431
11-14-1961
Elizabeth Street
Renaming
Known as Greenspring Avenue
48
11-7-1947
Elliot Street
Renaming
Known as Helena Street
431
11-14-1961
Elmore Avenue
Vacating
At the intersection of Centervue Avenue and Elmore Avenue thence commencing in a westerly direction of 172.25 feet
1096
7-13-1999
Elm Alley
Vacating
Portions of the 15 feet of the alley
53
5-4-1948
Elmwood Avenue
Opening
From eastwardly for a distance of 30 feet
173
Elmwood Avenue
Grading
From the center line of Wilson Street eastwardly to Pittsburgh Railways Company (Adams Avenue)
184
1-4-1954
Elmwood Avenue
Improving
From Wilson Street to Adams Avenue
245
10-25-1955
Elwell Street
Accepting
As recorded in the Plan Book Volume 62, pages 122-124
306
9-10-1957
Elwell Street
Accepting
As recorded in the Plan Book Volume 62, pages 122-124
335
6-3-1958
Evans Avenue
Accepting
694
6-2-1970
Evans Avenue
Grading
From Its intersection with North Avenue to West Avenue
701
7-7-1970
Everlawn Street
Sewers
262
5-17-1956
Everlawn Street
Opening
From Glencairn Street to Frank Street
440
1-10-1962
Everlawn Street
Grading
From its intersection to the center line of Outlook Drive
451
6-5-1963
Everlawn Street
Improving
The northwest portion
454
6-12-1962
Everlawn Street
Grading
From its intersection of Corben Street to the boundary of the Kenmore Manor Addition
523
4-9-1964
Everlawn Street
Sewers
676
9-16-1969
F-Street
Renaming
Known as Slab Hollow Road
431
11-14-1961
Faidley Street
Grading
From the center line of Vermont Avenue to the center line of Ohio Avenue
95
5-2-1950
Fidelity Drive
Grading
From its intersection with the dividing line between the Boroughs of West Mifflin and Baldwin and extending eastwardly and southerly for a distance of 1,315 feet to a point on Daschbach Drive
501
7-16-1963
Fifth Avenue
Renaming
Known as Madison Avenue
39
3-4-1947
Fir Alley
Grading
From Taft Avenue to Mellon Street
649
11-21-1968
First Street
Opening
From Mifflin Street to Ball Avenue
181
11-4-1953
Forsythe Lane
Renaming
Known as Amblers Lane
431
11-14-1961
Foster Road
Naming
Formerly Irwin Run Road
659
2-18-1969
Fourth Avenue
Renaming
Known as Lawrence Street
39
3-4-1947
Renaming
Known as Monroe Avenue
39
3-4-1947
Francis Street
Naming
Formerly Campbell Street
39
3-4-1947
Front Street
Renaming
Known as Outlook Drive
48
11-7-1947
Gina Drive
Accepting
549
1-5-1965
Gina Drive
Accepting
Beginning at the easterly side of Lewis Run Road and continuing in a westerly direction for a distance of 2,114 feet
798
6-1-1976
Gina Drive
Accepting
Beginning at the intersection of the center line of Gina Drive with the southerly side extended of Lot No. 126
819
9-20-1977
Glenburn Street
Renaming
Known as Glenn Street
48
11-7-1947
Glencarin Street
Naming
Formerly Martha Avenue
48
11-7-1947
Glenn Street
Naming
Formerly Glenburn Street
48
11-7-1947
Glenn Street
Naming
Formerly Terra Nova Way
431
11-14-1961
Glenny Lane (Extension)
Accepting
From the southerly right-of-way line of Glenny Lane and its the easterly terminus of Glenny Lane
742
2-6-1973
Glenny Lane (Extension)
Accepting
From a point on the southerly right-of-way line of Glenny Lane 50 feet wide to the terminus of Glenny Lane
781
3-4-1975
Glenny Lane (Extension)
Accepting
Beginning at a point of intersection of the center line of Glenny Lane Ext. and the dividing line extended to private properties
877
1-5-1982
Gordon Lane
Accepting
728
12-7-1971
Gordons Lane
Line grade
From its intersection with the westerly right-of-way line of Clairton Road, westerly for a distance of 824 feet
1042
8-15-1995
Grandview Avenue (Extension)
Renaming
Known as Grant Avenue Extension
431
11-14-1961
Grant Avenue (Extension)
Naming
Formerly Grandview Avenue (Extension)
431
11-14-1961
West Grant Avenue
Renaming
Known as Homestead-Duquesne Road
481
1-7-1947
Grant Street
Naming
From Duquesne Avenue parallel with Homestead Avenue and Center Avenue
431
11-14-1961
Greenspring Avenue
Naming
Formerly Chapman Avenue
48
11-7-1947
Greenspring Avenue
Naming
Formerly Elizabeth Street
48
11-7-1947
Haldane Street
Naming
From Douglas Avenue to Church Street parallel to Irene Street and Donna Avenue
431
11-14-1961
Hampton Road
Accepting
696
6-2-1970
Hampton Road
Grading
Beginning at the intersection of the center line of Hampton Road with the center line of State Highway Route 885
697
7-7-1970
Hawkins Avenue
Grading
From its intersection with the center line of Michael Avenue southerly to its intersection with the center line of Fifth Street
468
9-24-1962
Hays Street
Renaming
Known as Division Street
39
3-4-1947
Helena Street
Naming
Formerly Elliott Street
431
11-14-1961
Helena Street
Accepting
693
6-2-1970
Helena Street
Grading
According to "Exhibits A-G"
702
7-22-1970
Helena Street
Sewers
Beginning at an existing and proposed manhole on Lot No. 22 for a distance of about 120 feet
813
7-5-1977
Helena Street Ext.
Accepting
Entire length
R-1036
8-21-2001
Helen Avenue
Renaming
Known as Donna Avenue
48
11-7-1947
Helen Street
Grading
From Lebanon Church Road for a distance of 373 feet
605
5-2-1967
Henry Street
Sewers
From the alley to the rear of Henry Street
247
10-25-1955
Henry Street
Grading, paving, curbing
394
6-29-1960
Henry Street
Naming
From Robert Street 540 feet to Roberta Drive parallel to Hazel Street
431
11-14-1961
Herrod Street
Renaming
Known as Dory Street
48
11-7-1947
Herrod Street
Renaming
Known as Dory Street
431
11-14-1961
Herrod Street
Naming
From Clark Street 239 feet parallel to Division Street
431
11-14-1961
Highland Avenue
Vacating
Portions of 50 feet street
53
5-4-1948
Highland Place
Renaming
Known as Byard Avenue
48
11-7-1947
Hoffman Boulevard
Sewers
Located at Hoffman Boulevard intersecting Duquesne to Commonwealth Avenue
839
5-17-1979
Hoffman Boulevard
Accepting
From Commonwealth Avenue to Kennywood Boulevard
R-259
12-15-1971
Holiday Avenue
Naming
Formerly Archer Street
431
11-14-1961
Holiday Avenue
Accepting
693
6-2-1970
Holiday Avenue
Grading
According to "Exhibits A-G"
702
7-22-1970
Holiday Drive
Sewers
Beginning at the proposed manhole northeasterly right-of-way of Holiday Drive for a distance of 125 feet
813
7-5-1977
Holiday Drive
Accepting
Entire length
R-1036
8-21-2001
Home Street
Improving
From its intersection with Duquesne Avenue for a distance of 140 feet
330
5-21-1958
Home Street
Grading, paving
From its intersection with Duquesne Avenue to Bellwood Road
393
6-29-1960
Homestead Avenue
Naming
Formerly Mary Street
39
3-4-1947
Homestead Avenue
Renaming
Known as Ball Plan Avenue
39
3-4-1947
Homestead Avenue
Naming
Formerly Sherman Street
48
11-7-1947
Homestead-Duquesne Road
Naming
Formerly West Grant Avenue
48
11-7-1947
Homestead-Duquesne Road
Sewers
Servicing the Thompson Run Sewer District
746
6-19-1973
Homestead-Duquesne Road
Sewers
Servicing the Thompson Run Sewer District
786
11-6-1975
Homeville Road
Vacating
A 33 feet portion of the Old Homeville Road
663
4-1-1969
Hope Street
Vacating
Between Lebanon Church Road and Orchard Street
281
1-8-1956
Hope Street
Accepting
Beginning on Lebanon Church Road to the intersection of Orchard Drive and Hope Street
453
6-12-1962
Hope Street
Vacating
Between Lebanon Church Road and Orchard Drive
457
7-12-1962
Huber Lane
Opening
From Coal Road to a point of private property
369
10-6-1959
Hughes Boulevard
Renaming
Known as Worton Boulevard
475
12-27-1962
Huston Drive
Accepting
549
1-5-1965
Huston Drive
Accepting
Beginning at its intersection with the southerly boundary line of Clovercrest No 2 Plan
820
11-1-1977
Huston Drive
Accepting
Entire length
R-1036
8-21-2001
Iowa Avenue
Grading
From the center line of Taft Avenue to the center line of Ohio Avenue
97
5-2-1950
Irene Street
Naming
From South Street to Glencairn Street
481
1-7-1947
Irene Street
Sewers
From Glencarin Street to Douglas Avenue
155
12-2-1952
Irene Street
Naming
From South Street extends southeast 1,708 feet to High Street parallel with Donna Avenue
431
11-14-1961
Irwin Run Road
Vacating
Between Lebanon Road and Dawson Drive
201
6-15-1954
(Dirt part)
Naming
From State Highway Route 885 extends west 2,053 feet to Miller Road
431
11-14-1961
(Paved part)
Naming
From State Highway Route 885 extends south 3,760 feet paralleled by Nordeen Drive and Lebanon Road
431
11-14-1961
(Paved part)
Sewers
546
12-29-1964
(Paved part)
Sewers
From its intersection with State Highway 885 to distance of 1,700 feet
566
9-7-1965
(Paved part)
Grading
From its intersection with State Highway 885 westerly for a distance of 1,705 feet
565
9-7-1965
(Paved part)
Sewers
585
8-5-1966
(Paved part)
Sewers
629
4-2-1967
(Paved part)
Renaming
Known as Foster Road
659
2-18-1969
(Paved part)
Grading
From Irwin Run Road (Extension) westerly for a distance of 647.20 feet
678
10-7-1969
(Paved part)
Vacating
From its intersection, and the southerly right-of-way of Noble Lane for a distance of 880 feet
723
8-3-1971
Jefferson Avenue
Naming
Formerly Lincoln Avenue
39
3-4-1947
Jewel Street
Naming
Formerly Ann Street
431
11-14-1961
June Drive
Naming
Formerly Slab Hollow Road
538
9-1-1964
JoAnn Drive
Accepting
From the intersection of the center line of JoAnn Drive with the center line of Dunlap Street
802
10-19-1976
JoAnn Drive
Accepting
Located in the Bettis Manor Plan
806
2-16-1977
JoAnn Drive
Accepting
Entire length
R-1036
8-21-2001
Kennedy Drive
Naming
From State Highway Route 885 extends east 257 feet parallel to Lebanon Church Road
431
11-14-1961
Kennett Street
Grading
From School Street to Maple Street
636
5-7-1968
Kennywood Street
Renaming
Known as Eliza Street
48
11-7-1947
Kenny Street
Opening
From Greenspring Avenue to Roberta Street
212-A
11-9-1954
Kenny Street
Sewers
676
9-16-1969
King Road
Accepting
From its intersection with the center line unnamed road to the center line of Saniel Drive
687
3-3-1970
King Road
Grading
From a point westerly of an unnamed street to the center line of Saniel Drive
690
4-7-1970
LaClede Street
Renaming
Known as Sylvan Avenue
431
11-14-1961
Lauder Street
Naming
Formerly Davis Street
431
11-14-1961
Lawrence Street
Naming
Formerly Fourth Avenue
39
3-4-1947
Lebanon Road
Sewer
213
12-2-1954
Lebanon Church Road
Improving
From Union Railroad Crossing to Buttermilk Hollow Road
560
7-16-1965
Lebanon Church Road
Sewers
631
4-2-1968
Lebanon Church Road
Sewers
From Curry Hollow Road to proposed manhole at a distance of 277.50 feet
662
3-21-1969
Lebanon Church Road
Sewers
Servicing Thompson Run Sewer District
679
11-5-1969
Lebanon Church Road
Sewers
Along the portion of Lebanon Church Road and Clairton Road
775
12-3-1974
Lebanon School Road
Naming
Formerly Old Route 02101
39
3-4-1947
Lebanon School Road
Renaming
Known as Camp Hallow Road
481
1-7-1947
Lebanon School Road
Naming
Formerly Pontiac Road
431
11-14-1961
Lee Street
Naming
From Lawrence Street extends northeast 340 feet parallel to Lawrence Street
431
11-14-1961
Lincoln Avenue
Renaming
Known as Jefferson Avenue
39
3-4-1947
Lisa Drive
Accepting
Beginning at its intersection with the southerly property line of J.F. McGowan
820
11-1-1977
Lisa Drive
Accepting
Entire length
R-1036
8-21-2001
Longvue Drive
Accepting
505
7-16-1963
L.R. 02185
Improving
190
3-23-1954
L.R. 736 (Extension)
Improving
From Station 210+64 to Station 221 + 41
264
6-21-1956
L.R. 02082
Improving
296
7-2-1957
L.R. 376
Improving
From Station 415+79 to Station 530+20
298
8-13-1957
L.R. 376
Improving
From Houston Drive and New England Road
637
6-4-1968
L.R. 02082
Vacating
From Commonwealth Avenue to a point of intersection with the dividing line between the properties of West Mifflin School District
341
11-12-1958
Lower Bull Run Road
Naming
Formerly E-Street
431
11-14-1961
Lutz Lane
Sewers
546
12-29-1964
MacAuthur Drive
Grading
From Fleetwood Drive to Lebanon Church Road
604
5-2-1967
Madison Avenue
Naming
Formerly Fifth Avenue
39
3-4-1947
Main Street
Renaming
Known as Wilson Street
39
3-4-1947
Main Street
Grading
From the center line of Taft Street to the center line of Neel Street
116
4-3-1951
Majka Drive
Accepting
From its intersection with Church Street with the northerly side of Haldane Street
731
3-7-1972
Marilyn Drive
Accepting
695
6-2-1970
Marilyn Drive
Grading
From its intersection with State Highway 885 westerly 594.91 feet
703
9-1-1970
Marilyn Drive
Accepting
764
7-16-1974
Martha Avenue
Renaming
Known as Glencarin Street
48
11-7-1947
Mary Street
Renaming
Known as Homestead Avenue
39
3-4-1947
Maryland Avenue
Accepting
Riverview Homes Association complex
1121
5-22-2002
McClure Avenue
Renaming
Known as Sunset Drive
475
12-27-1962
McGarvey Street
Renaming
Known as King Road
714
3-2-1971
McGinley Avenue
Accepting
Entire length
R-1036
8-21-2001
Melody Drive
Accepting
Located in the Mifflin Hills Plan
787
11-18-1975
Melvin Drive
Vacating
From the intersection of Regis Avenue to the Pleasant Hills Boundary line
979
8-6-1991
Melvin Drive
Vacating
From the intersection of Regis Avenue to the Pleasant Hills Boundary line
983
10-15-1991
Mellon Street
Accepting
Riverview Homes Association complex
1121
5-22-2002
Mercury Street
Naming
Formerly Second Street
431
11-14-1961
Mercury Street
Grading
From Ball Avenue for a distance of 485 feet
536
8-19-1964
Mercury Street
Improving
From Ball Avenue to Skylark Avenue to McClure Avenue
537
8-19-1964
Michael Avenue
Naming
Formerly Carnegie Avenue
39
3-4-1947
Michigan Avenue
Dedicating, relocating, vacating
Certain portions of land fronting the westerly line of Michigan Avenue
138
3-4-1952
Michigan Avenue
Improving
From Valley Street to Purdy Avenue
231
6-7-1955
Midway Street
Opening
From the center line of Whitaker Street to the point of termination
684
1-6-1970
Midway Street
Vacate
As situate in the Mon View Heights Housing Development
1033
10-18-1994
Mifflin Lane
Vacating
A portion from Lebanon Church Road to the dividing line of U.S. Steel Corporation
357
6-2-1959
Mifflin Street
Renaming
Known as Clark Street
48
11-7-1947
Mifflin Street
Naming
Formerly Riverview Avenue
48
11-7-1947
Mifflin Street
Grading
From the center line of McClure Avenue to the center line of Second Avenue
115
4-3-1951
Mifflin Street
Renaming
Known as Skylark Avenue
431
11-14-1961
Mifflin Street
Sewers
From an existing manhole at Maryland Pump station at a distance 200 feet northerly in the right-of-way
615
10-3-1967
Mifflin Hills Drive
Accepting
Located in the Mifflin Hills Plan
787
11-18-1975
Miller Road
Naming
From State Highway Route 885 extends southwest 840 feet paralleled by Irwin Run Road
431
11-14-1961
Miller Road
Sewers
585
8-5-1966
Monroe Street
Naming
Formerly Fourth Avenue
39
3-4-1947
Montclair Court
Renaming
Known as Montclair Drive
431
11-14-1961
Montclair Drive
Naming
Formerly known as Montclair Court
431
11-14-1961
Morton Avenue (Extension)
Sewers
Serving the Thompson Run Sewer District
785
10-21-1975
Municipal Road
Accepting
Beginning at the intersection of Incinerator Road and Lower Bull Run Road to a point of intersection of the center line of the existing paving of Homeville Road
749
9-4-1973
Neel Street
Grading
From the center line of Vermont Avenue to the center line of Maine Avenue
96
5-2-1950
Neel Street
Vacating
Portions of the 50 feet street
53
5-4-1948
Neel Street
Accepting
Riverview Homes Association complex
1121
5-22-2002
Noble Drive
Grading
From its intersection with the easterly edge of the paving of Lebanon Road for a distance of 209.30 feet
568
9-15-1965
Noble Drive
Vacating
616
11-3-1967
Noble Drive
Laying out, opening, accepting
From its intersection with the westerly side of Lebanon Road and from the northeasterly corner of the property of P.J. Dick Corporation
1034
10-18-1994
Norman Drive
Improving
363
9-1-1959
Norman Drive
Constructing
364
9-1-1959
North Avenue
Accepting
694
6-2-1970
North Avenue
Grading
From the intersection of North Avenue and Lewis Run Road
698
7-7-1970
Northgate Drive
Accepting
1136
12-27-2004
Oak Street
Accepting
Entire length
R-1036
8-21-2001
Oak Street (Extension)
Renaming
Known as Daye Street
758
3-5-1974
Ohio Avenue
Grading
From Ohio Avenue intersection with the center line of Faidley Street to its intersection at the center line of Krill Street
191
3-3-1954
Old Elizabeth Road
Naming
Formerly known as Elizabeth Road
431
11-14-1961
Old Church Lebanon Avenue
Renaming
Known as Regis Avenue
48
11-7-1947
Old Pittsburgh-McKeesport Boulevard
Assuming ownership
R-935
7-15-1997
Old Pittsburgh-McKeesport Boulevard
Vacating
1089
7-21-1998
Old Route 02101
Renaming
Known as Lebanon School Road
39
3-4-1947
Old Streets Run Road
Renaming
Known as Willock Road
431
11-14-1961
Orchard Drive
Constructing
365
9-1-1959
Orchard Drive
Improving
366
9-1-1959
Orchard Road
Naming
Regis Avenue to Borough Line
431
11-14-1961
Oregon Avenue
Naming
Bluff Street to Steiner Avenue
475
12-27-1962
Outlook Drive
Naming
Formerly Front Street
48
11-7-1947
Oxford Court
Accepting
Located in the Royal Highland Plan of Lots
715
3-2-1971
Pansy Way
Grading
From its intersection with the center line of Worton Boulevard to its intersection at the center line of Conlin Street
197
5-4-1954
Pansy Way
Opening
396
8-23-1960
Parkside Drive
Naming
Formerly Scorer Street
878
4-6-1982
Parkside Drive
Accepting
Beginning at a point being the center line of the previous terminus of that center line which was recorded in the Parkside Manor Revision No. 2
972
12-4-1990
Patton Avenue
Naming
Formerly School Road
48
11-7-1947
Patton Avenue
Naming
Formerly Bellwood Road (Extension)
431
11-14-1961
Peach Street
Accepting
693
6-2-1970
Peach Street
Grading
According to "Exhibits A-G"
70
27-22-1970
Pennsylvania Avenue
Naming
Formerly Crawford Avenue
39
3-4-1947
Philip Murray Road
Naming
Formerly known as Camden Hill Road
559
7-6-1965
Pine Avenue
Naming
Formerly West Street
39
3-4-1947
Pine Avenue
Renaming
Known as Polk Avenue
42
6-3-1947
Pine Avenue
Vacating
From Bellwood Road for a distance of 593.13 feet
551
2-2-1965
Pine Run Road
Grading
From its intersection with the center line of Lewis Run Road northerly for 510 feet
588
10-21-1966
Pine Run Road
Improving
589
10-21-1966
Pine Run Road
Accepting
Entire length
R-1036
8-21-2001
Polk Avenue
Naming
Formerly Pine Avenue
42
6-3-1947
Pontiac Road
Renaming
Known as Lebanon School Road
431
11-14-1961
Randall Street
Naming
Formerly School Street
39
3-4-1947
Randall Street
Vacating
From Southerly line of Curry Hallow Road to a point on the premises of General Motors Corporation
324
4-15-1958
Randall Street
Sewers
Beginning at the existing manhole in a westerly direction through Randall Street for a distance of 400 feet
766
7-16-1974
Regis Avenue
Naming
Formerly Old Lebanon Church Road
481
1-7-1947
Rhodes Avenue
Vacating
From Vermont Street to Pennsylvania Avenue
338
9-2-1958
Riverview Avenue
Renaming
Known as Mifflin Street
48
11-7-1947
Robert Street
Grading, paving, curbing
394
6-29-1960
Rossmoor Drive
Grading, paving, curbing
172
8-4-1953
Rossmoor Drive
Grading
From Frank Street to private property
628
4-2-1968
Route 885
Renaming
Known as Clairton Road
39
3-4-1947
Route 885
Sewer
193
4-6-1954
Route 885
Sewer
213
12-2-1954
Ruxton Avenue
Naming
Grant Avenue (Extension) to Grandview Avenue
431
11-14-1961
Saint Agnes Court
Naming
Formerly known as Coombs Avenue
1095
6-15-1999
Saniel Drive
Accepting
From its intersection to King Road
687
3-3-1970
Saniel Drive
Grading
From its intersection with King Road to another intersection with King Road
691
4-7-1970
Saniel Drive
Naming
Unrecorded in McGarvey Plan
714
3-2-1971
Sarah Street
Accepting
693
6-2-1970
Sarah Street
Grading
According to "Exhibits A-G"
702
7-22-1970
Satinwood Drive
Naming
Formerly known as Sycamore Street
548
1-5-1965
Satinwood Drive
Accepting
Located in Brierly Terrace Plan No. 2
553
2-2-1965
Satinwood Drive
Accepting
Located in Brierly Terrace Plan No. 6
710
2-2-1971
School Avenue
Renaming
Known as Randall Street
39
3-4-1947
School Road
Renaming
Known as Patton Avenue
48
11-7-1947
Scott Street
Naming
Beginning on Vermont Avenue extends northwest 240 feet parallel Kennywood Boulevard
431
11-14-1961
Scorer Street
Accepting
Beginning on the easterly line of Navy way 20 feet to a point begin the southwesterly corner of Lot No. 2
876
1-5-1982
Scorer Street
Renaming
Known as Parkside Drive
878
4-6-1982
Second Avenue
Renaming
Known as Adams Avenue
39
3-4-1947
Second Avenue (Extension)
Renaming
Known as Dunlap Street
48
11-7-1947
Second Street
Renaming
Known as Mercury Street
431
11-14-1961
Seneca Court
Accepting
As recorded in the Plan Book Volume 63 pages 122-123
348
2-6-1957
Seneca Court
Renaming
Known as Seneca Drive
431
11-14-1961
Seneca Drive
Naming
Formerly known as Seneca Court
431
11-14-1961
Seventh Street
Accepting
R-186
5-6-1969
Shady Lane
Sewers
To serve the Thompson Run Sewer District
406
11-14-1960
Shady Lane
Grading
From its intersection with the northerly edge of Commonwealth Avenue and easterly for a distance of 630 feet
498
7-16-1963
Shady Lane
Sewers
676
9-16-1969
Shadynook Avenue
Naming
From Valeview Drive extends southeast 350 feet parallel by Valeview Drive and Kennywood Boulevard
431
11-14-1961
Shadyside Drive
Accepting
In the Lebanon Manor Plan No. 7
411
2-7-1960
Shara Drive
Accepting
Located in the Mifflin Hills Plan
787
11-18-1975
Sharp Avenue
Accepting
Entire length
R-1036
8-21-2001
Sherman Street
Renaming
Known as Homestead Avenue
48
11-7-1947
Shope Drive
Accepting
Located in the Mifflin Hills Plan
787
11-18-1975
Short Street
Naming
Beginning on Homeville Road extends north 210 feet parallel to Kennywood Boulevard
431
11-14-1961
Sixth Avenue
Grading
From its intersection with the center line of Home Street
1063
7-24-1996
Sixth Avenue
Improving
Extended for a lineal distance of 52 feet
1062
7-24-1996
Skylark Avenue
Naming
Formerly known as Mifflin Street
431
11-14-1961
Skylark Avenue
Grading
From Mercury Street to McClure Street
535
8-19-1964
Skyline Drive
Sewers
Serving the Thompson Run Sewer District
720
6-2-1971
Skyview Court
Renaming
Known as Skyview Drive
431
11-14-1961
Skyview Drive
Naming
Formerly known as Skyview Court
431
11-14-1961
Slab Hollow Road
Naming
Formerly known as F-Street
431
11-14-1961
Slab Hollow Road
Renaming
Known as June Drive
538
9-1-1964
Smith Hollow Road
Renaming
Smith's Lane
431
11-14-1961
Smith's Lane
Naming
Formerly Smith Hollow Road
431
11-14-1961
St. Agnes Lane
Naming
Formerly D-Street
431
11-14-1961
St. Clair Street
Accepting
Entire length
R-1036
8-21-2001
St. Germaine Drive
Accepting
436
12-28-1961
Steiner Avenue
Naming
Formerly known as Antoinette Avenue
216
1-6-1955
Steiner Avenue
Improving
From Worton Boulevard to Grant Avenue
220
2-8-1955
Steiner Avenue
Naming
Formerly known as B-Street
431
11-14-1961
South Street
Renaming
Known as Church Street
48
11-7-1947
Sunset Drive
Grading, paving, curbing
From Worton Boulevard to Lilac Way
459
7-12-1962
Sunset Drive
Grading
From Worton Boulevard to the existing paving
463
7-12-1962
Sunset Drive
Naming
Formerly McClure Street
475
12-27-1962
Sycamore Street
Renaming
Known as Satinwood Drive
548
1-5-1965
Sylvania Street
Grading, paving, curbing
394
6-29-1960
Sylvania Street
Naming
Formerly LaClede Avenue
431
11-14-1961
Taft Avenue
Accepting
Riverview Homes Association complex
1121
5-22-2002
Tangent Way
Naming, opening
From Pleasant Avenue to Monroe Avenue
514
9-17-1963
Terra Nova Way
Renaming
Known as Glenn Street
431
11-14-1961
Third Avenue
Renaming
Known as Buchannan Avenue
39
3-4-1947
Third Avenue
Grading
Right-of-way 40 feet wide and the center line of Home Street
1062
7-24-1996
Third Avenue
Improving
Extending for a lineal distance of 147 feet
1063
7-24-1996
Third Street
Grading
From the intersection of the center line of Third Street and the center line of the Home Street extending in a westerly direction to the center line of Jane Street
117
5-1-1951
Third Street
Sewers
From Home Street to Jane Street
155
12-2-1952
Timothy Drive
Accepting
Beginning at the intersection of Lewis Run Road to distance of 46.50 feet wide and the center line of Timothy Drive
956
3-21-1989
Timothy Drive
Accepting
Beginning at its center line 50 feet wide and the line dividing Clover Crest Plan No. 8
982
10-15-1991
Timothy Drive
Accepting
Within Clover Crest Plan No. 8
R-747
11-17-1992
Timothy Avenue
Accepting
Entire length
R-1036
8-21-2001
Unnamed alleys
Vacating
From the northerly line of Kennedy Drive to the dividing line projected between lots 3 and 4 in the McElheny Plan No. 3
288
3-1-1957
Unnamed alleys
Vacating
From southwardly from Laura Avenue to 113 feet east of Greenspring Avenue
384
5-3-1960
Unnamed alleys
Vacating
From 20 feet southwardly from Laura Avenue to east of Greenspring Avenue
397
8-23-1960
Unnamed alleys
Vacating
From northerly line of West Grant Avenue to a distance of 150.45 to the northerly line of West Grant Avenue
435
11-28-1961
Unnamed alleys
Vacating
A 20 feet portion between Homestead Avenue and Munhall Way
673
9-2-1969
Unnamed alleys
Vacating
The unopened, unnamed alley of Belmont Avenue abutting the Belmont Sewage Treatment Pump Station property
1100
12-21-1999
Unnamed roads
Vacating
A portion 33 feet in width
34
8-6-1946
Unnamed roads
Accepting
The streets in the Brierly Plan of Lots
65
1-4-1949
Unnamed roads
Accepting
The streets in the Skyline Terrace Plan
134
1-7-1952
Unnamed roads
Accepting
The streets in the Lebanon Manor Plan Nos. 2 and 3
135
2-5-1952
Unnamed roads
Vacating
A portion of a 30 feet public road paralleling the New Buttermilk Hollow Road and being a distant of 100 feet northwardly
141
4-29-1952
Unnamed roads
Accepting
The streets in the Livingston Manor Plan No. 3
146
7-1-1952
Unnamed roads
Accepting
The streets in the Skyview Terrace No. 1
160
3-3-1953
Unnamed roads
Accepting
The streets in the Morton Terrace Plan No. 1
161
3-3-1953
Unnamed roads
Accepting
The streets in the Lebanon Manor Plan No. 4
174
9-1-1953
Unnamed roads
Accepting
The streets in the Skyview Terrace Plan No. 2
178
10-15-1953
Unnamed roads
Vacating
From Lebanon Road to the westerly line of Irwin Run Roads
201
6-15-1954
Unnamed roads
Accepting
The streets in the Livingston Manor Plan No. 6
203
7-6-1954
Unnamed roads
Accepting
The streets in the Livingston Manor Plan No. 7
204
7-6-1954
Unnamed roads
Accepting
The streets in the Skyview Terrace Plan of Lot No. 3
205
7-16-1954
Unnamed roads
Accepting
The streets in the Skyline Terrace Plan of lots, Section 4
209
10-27-1954
Unnamed roads
Accepting
The streets in the Livingston Manor Plan No. 9
210
10-27-1954
Unnamed roads
Accepting
The streets in the Kenmore Plan Addition No. 1
211
11-9-1954
Unnamed roads
Accepting
The streets in the Livingston Manor Plan No. 8
212
12-2-1954
Unnamed roads
Accepting
The streets in the Livingston Manor Plan No. 8
212-B
12-2-1954
Unnamed roads
Accepting
The streets in the Livingston Manor Plan No. 10
219
1-6-1955
Unnamed roads
Accepting
The streets in the McGillick Plan
235
7-5-1955
Unnamed roads
Accepting
The streets in the Livingston Manor Plan No. 11
240
8-29-1955
Unnamed roads
Accepting
The streets in the Livingston Manor Plan No. 12
241
8-29-1955
Unnamed roads
Accepting
The streets in the Skyview Terrace Plan of Lots No. 4
243
10-4-1955
Unnamed roads
Accepting
The streets in the Brierly Terrace Plan No. 1
273
9-18-1956
Unnamed roads
Accepting
The streets in the Duquesne Highlands subdivision No. 1
275
9-18-1956
Unnamed roads
Accepting
The streets in Clubvue Manor Plan No. 1
290
4-2-1957
Unnamed roads
Accepting
The streets in Clubview Manor Plan, addition No. 2
329
4-29-1958
Unnamed roads
Vacating
From Grant Avenue through the land of the U.S. Steel Company and the Union Railroad Company
339
9-2-1958
Unnamed roads
Accepting
The streets in the Camden Heights Plan of Lots
346
12-29-1958
Unnamed roads
Accepting
The streets in the Westmoreland Plan of Lots No. 1
358
6-9-1959
Unnamed roads
Accepting
The streets in the Skyview Terrace Plan of Lots No. 6
359
6-9-1959
Unnamed roads
Accepting
The streets in the Brierly Terrace Addition No. 5 Plan of Lots
372
11-17-1959
Unnamed roads
Accepting
The streets in the Westmoreland Manor Plan No. 2
399
9-20-1960
Unnamed roads
Accepting
The streets in the Royal Highland Plan of Lots
412
2-23-1961
Unnamed roads
Vacating
From westerly right-of-way of New Homeville Road to private property
433
11-14-1962
Unnamed roads
Accepting
The streets in the Mon-Yough Manor Plan No. 2
437
12-28-1961
Unnamed roads
Accepting
The streets in the Royal Highlands Addition No. 1
469
9-24-1962
Unnamed roads
Accepting
The streets in the Lebanon Manor Plans No. 8
476
12-27-1962
Unnamed roads
Vacating
From Duquesne Avenue to northwardly to the point of dividing line of the Boroughs of West Mifflin and Munhall
518
1-28-1964
Unnamed roads
Accepting
The streets in the Lebanon Manor Plan No. 9
531
7-7-1964
Unnamed roads
Accepting
A 50 feet unnamed street in the Clover Crest Plan
549
1-5-1965
Unnamed roads
Accepting
The streets in the Royal Highlands Additions No. 3 Plan
599
3-7-1967
Unnamed roads
Accepting
The streets in the Clover Crest Plan No. 2
600
3-7-1967
Unnamed roads
Grading
From Elm Street to Oak Street
639
7-23-1919
Unnamed roads
Accepting
From the center line of King Road for a distance of 134.34 feet to a point
687
3-3-1970
Unnamed roads
Grading
692
4-7-1970
Unnamed roads
Accepting
A 30 feet piece of land formerly used by the Pittsburgh Railways Company
724
8-3-1971
Utah Avenue
Accepting
Riverview Homes Association complex
1121
5-22-2002
Valeview Drive
Naming
Beginning on Kennywood Boulevard extends southeast 840 feet parallel to Shadynook Avenue
431
11-14-1961
Valley Street
Grading
From its intersection with the northerly side of Homestead-Duquesne Road to Bluff Street
541
10-6-1964
Valley Street
Grading, paving
From its intersection with the northerly side of Homestead-Duquesne Road to Bluff Street
542
10-6-1964
Valley View
Naming
Beginning on Fidelity Drive extending west 500 feet parallel to Daschbach Drive
431
11-14-1961
Vermont Avenue
Grading
From the center line of Taft Avenue to the center line of Pennsylvania Avenue
94
5-2-1950
Vermont Avenue
Grading
From Pennsylvania Avenue extending southeasterly for a distance of 1,959.92 feet
500
7-16-1963
Vermont Avenue
Accepting
Certain streets in the Livingston Manor Plan No. 5
152
11-5-1952
Victoria Street
Naming
Beginning on Patton Avenue extends east 934 feet parallel to Bellwood Drive
431
11-14-1961
Village Court Drive
Accepting
Beginning at a point on a curve on the center line of Village Lane along Village Court Drive to a point on the center of a cul-de-sac having a radius of 60 feet
856
3-18-1980
Village Lane
Accepting
Beginning on the center line an Camp Hollow Road along the center line of Village Lane to a point ending on the property line of L.J. Creighton
856
3-18-1980
Village Lane
Accepting
Entire length
R-1036
8-21-2001
Violet Way
Opening
Beginning at a point on the northerly side of Anna Avenue to the easterly line of Violet Way
539
9-1-1964
Virginia Avenue
Renaming
Formerly East Street
481
1-7-1947
Virginia Avenue
Grading
From its intersection with the center line of Homestead Avenue easterly for a distance of 2,044.87 feet
497
7-16-1963
Vista View Street
Sewers
676
9-16-1969
Walker Drive
Grading
From southerly boundary line of the Westmoreland Manor Plan to Commonwealth Avenue
648
10-29-1968
Walker Drive
Accepting
Portions
711
2-2-1971
Walnut Drive
Naming
Beginning on Buttermilk Hollow Road extends 255 feet to the east parallel to Wilson Street
431
11-14-1961
Weirs Run Road
Vacating
251
12-6-1955
West Avenue
Accepting
694
6-2-1970
West Avenue
Grading
From its intersection with North Avenue to boundary line between the Boroughs of West Mifflin and Pleasant Hills
700
7-7-1970
West Street
Renaming
Known as Pine Street
39
3-4-1947
Whigham Street
Accepting
Entire length
R-1036
8-21-2001
Willow Drive
Accepting
Riverview Homes Association complex
1121
5-22-2002
Willard Avenue
Improving
432
11-14-1961
Willock Road
Naming
Formerly known as Old Streets Run Road
431
11-14-1961
Willow Drive
Naming
Beginning Taft Avenue extends east 812 feet to Mellon Street paralleled by Utah Avenue
431
11-14-1961
Willow Drive
Accepting
Entire length
R-1036
8-21-2001
Wilson Street
Naming
Formerly Main Street
39
3-4-1947
Wilson Street
Grading
From the intersection of the center line of Wilson Street to the center line of Lebanon Church Road extending in a north westerly direction to the center line of West Street
82
10-4-1949
Wolf Drive
Vacating
Entire unopened length beginning at the intersection with Pleasant Hills Boulevard to the intersection with Orchard Drive
1129
1-29-2004
Wood Street
Accepting
Entire length
R-1036
8-21-2001
Woodland Drive
Naming
Formerly known as Braddock Avenue
552
2-2-1965
Woodward Drive
Accepting
Located in the Mifflin Hills Plan
787
11-18-1975
Worthignton Avenue
Grading
From Willard Avenue to Sylvan Avenue
621
1-26-1968
Worthignton Avenue
Vacating
A portion between Willard Avenue and Sylvan Avenue
779
2-4-1975
Worton Boulevard
Vacating
From a portion on the northerly line of Pennsylvania Avenue
32
7-2-1946
Worton Boulevard
Widening
A portion located in the Duquesene View Plan of lots
33
7-2-1946
Worton Boulevard
Grading, paving
From a point on Conlin Street and Hughes Boulevard to Gem Way
459
7-12-1962
Worton Boulevard
Grading
From Conlin Street and Hughes Avenue to Gem Way
462
7-12-1962
Worton Boulevard
Naming
Formerly known as Hughes Boulevard
475
12-27-1962
Ord. No./ Res. No.
Date
Description
101
8-1-1950
Authorizing a contract between the Borough of West Mifflin and the South Pittsburgh Water Company for the purchase of water to be used in the Borough distribution system
151
10-21-1952
Constructing a concrete culvert, a watercourse extending from a roadway to private property
267
7-31-1956
Authorizing the South Pittsburgh Water Company to add fluorides to the water supplied by it to the Borough of West Mifflin
R-167
7-2-1968
Authorizing Duquesne Slag Products Company to install a waterline on Borough recreation property
R-317
9-25-1973
Selling the Borough water distribution system to Western Pennsylvania Water Company
Ord. No./ Res. No.
Date
Description
51
2-17-1948
Zoning Commission
73
4-20-1949
Zoning Ordinance of 1949
105
11-14-1950
Amendment to Zoning Ordinance
109
12-29-1950
Amendment to Zoning Ordinance
112
1-19-1951
Amendment to Zoning Ordinance
120
1951
Amendment to Zoning Ordinance
127
9-24-1951
Amendment to Zoning Ordinance
136
3-4-1952
Amendment to Zoning Ordinance
140
3-14-1952
Amendment to Zoning Ordinance
258
3-2-1956
Amendment to Zoning Ordinance
259
3-2-1956
Amendment to Zoning Ordinance
278
12-7-1956
Amendment to Zoning Ordinance
297
7-9-1957
Amendment to Zoning Ordinance
315A
1-14-1958
Amendment to Zoning Ordinance
316
1-14-1958
Amendment to Zoning Ordinance
321
1-28-1958
Amendment to Zoning Ordinance
334
7-1-1958
Amendment to Zoning Ordinance
349
3-3-1959
Amendment to Zoning Ordinance
361
7-7-1959
Amendment to Zoning Ordinance
385
5-4-1960
Amendment to Zoning Ordinance
395
8-23-1960
Amendment to Zoning Ordinance
398
9-6-1960
Amendment to Zoning Ordinance
426
7-19-1961
Amendment to Zoning Ordinance
448
5-22-1962
Amendment to Zoning Ordinance
465
9-4-1962
Amendment to Zoning Ordinance
506
8-6-1963
Amendment to Zoning Ordinance
530
7-7-1964
Amendment to Zoning Ordinance
562
7-16-1965
Amendment to Zoning Ordinance
572
12-28-1965
Amendment to Zoning Ordinance
574
2-1-1966
Amendment to Zoning Ordinance
582
4-5-1966
Amendment to Zoning Ordinance
586
9-6-1966
Amendment to Zoning Ordinance
591
11-1-1966
Amendment to Zoning Ordinance
595
12-6-1966
Amendment to Zoning Ordinance
598
2-7-1967
Amendment to Zoning Ordinance
608
6-6-1967
Amendment to Zoning Ordinance
609
8-1-1967
Amendment to Zoning Ordinance
632
4-24-1968
Amendment to Zoning Ordinance
633
4-24-1968
Amendment to Zoning Ordinance
654
2-4-1969
Amendment to Zoning Ordinance
655
2-4-1969
Amendment to Zoning Ordinance
665
6-3-1969
Amendment to Zoning Ordinance
685
2-3-1970
Amendment to Zoning Ordinance
712
2-2-1971
Amendment to Zoning Ordinance
726
10-5-1971
Amendment to Zoning Ordinance
737
9-5-1972
Zoning Ordinance of 1972
754
2-5-1974
Amendment to Zoning Map
755
Amendment to Zoning Ordinance
759
4-2-1974
Amendment to Zoning Ordinance
769
10-1-1974
Amendment to Zoning Map
778
1-7-1975
Amendment to Zoning Map
782
6-27-1975
Amendment to Zoning Map
799
7-6-1976
Amendment to Zoning Ordinance
818
9-6-1977
Amendment to Zoning Map
823
12-20-1977
Amendment to Zoning Map
829
8-29-1978
Amendment to Zoning Ordinance
830
8-29-1978
Amendment to Zoning Ordinance
831
8-29-1978
Amendment to Zoning Ordinance
834
12-28-1978
Amendment to Zoning Ordinance
851
2-5-1980
Amendment to Zoning Ordinance
860
9-2-1980
Amendment to Zoning Ordinance
866
3-17-1981
Amendment to Zoning Ordinance
868
9-15-1981
Amendment to Zoning Ordinance
872
12-1-1981
Amendment to Zoning Ordinance
885
9-7-1982
Amendment to Zoning Ordinance
902
10-18-1983
Amendment to Zoning Ordinance
911
5-7-1985
Amendment to Zoning Ordinance
931
5-21-1987
Amendment to Zoning Ordinance
936
4-5-1988
Amendment to Zoning Map
942
5-17-1988
Amendment to Zoning Ordinance
947
6-21-1988
Amendment to Zoning Ordinance
962
6-19-1990
Amendment to Zoning Map
967
9-18-1990
Amendment to Zoning Ordinance
1000
9-7-1993
Amendment to Zoning Ordinance
1052
2-20-1996
Amendment to Zoning Ordinance
1080
1-21-1997
Amendment to Zoning Ordinance
1094
3-16-1999
Amendment to Zoning Ordinance
1106
10-17-2000
Amendment to Zoning Ordinance
1117
12-18-2001
Amendment to Zoning Ordinance
1139
12-20-2005
Amendment to Zoning Ordinance
1148
6-19-2007
Amendment to Zoning Ordinance
1150
6-19-2007
Amendment to Zoning Ordinance
1151
10-16-2007
Amendment to Zoning Ordinance
1157
3-18-2008
Amendment to Zoning Map