This appendix contains an alphabetical listing of streets, and under each street a chronological listing of all ordained activities.
Name
Activity
Location
Ord./Res.
Date
Ailanthus Lane
accepted
80-21
12/11/1980
Ailanthus Lane
accepted
East N. Progress Avenue
83-14
10/26/1983
Alexis Drive
accepted
Remington Ridge Condominiums Phases I, II and III
98-8
2/12/1998
Alvin Street
renamed
Lexington Street to Lower Paxton Township line
25
9/14/1953
Ambrosia Circle
accepted
Apple Creek Farms, Phase III
16-03
3/10/2016
Apollo Avenue
accepted
Olympus Heights
92-1
1/9/1992
Apple Tree Road
opening
Orchid Hill Road, west 460 feet
5-1949
Ararat Boulevard Ext.
accepted
In Vartan S.D.
84-17
1/10/1985
Ararat Boulevard Ext.
renamed
To Vartan Way
95-6
7/26/1995
Ararat Boulevard
accepted
81-17
11/24/1981
Ararat Boulevard
renamed
To Vartan Way
95-6
7/26/1995
Ash Street
named
Kramer Street to Wood Street
25
9/14/1953
Ash Street
renamed
Paxtang Avenue east to Shell Street
40
10/31/1955
Aspen Way
accepted
Crowne Point II, Phase II
95-13
12/14/1995
Athena Avenue
accepted
Olympus Heights
92-1
1/9/1992
Baldwin Lane
opening
Orchard Hill Road, west 405 feet
5-1949
Beaucrest Road
named
From Paxtang Avenue to Lower Paxton Township
25
9/14/1953
Beaucrest Street
renamed
From Paxtang Avenue to Lower Paxton Township
25
9/14/1953
Beaufort Hunt Drive
accepted
Chevy Chase Drive, Mount Vernon Circle, Brandywine
80-13
5/8/1980
Beaufort Hunt Drive
accepted
79-40
12/13/1979
Beech Street
accepted
Crowne Point II, Phase II
95-13
12/14/1995
Beech Street
accepted
Crowne Point II
98-31
12/10/1998
Bergner Street
opening
River Drive to North Second Street
8/50
Berry Street
named
Twenty-first and Twenty-second Streets
25
9/14/1953
Birch Street
opening
29th Street to north 30th Street
35
5/5/1955
Birch Street
named
Twenty-sixth Street to Thirtieth Street
25
9/14/1953
Blue Ridge Road
named
At Mountain View Road, near Linglestown Road
25
9/14/1953
Bogar Lane
named
Florence Street to Sixth Street
25
9/14/1953
Bolton Notch Place
accepted
80-1
1/10/1980
Bolton Notch Place
accepted
83-2
4/14/1983
Bonita Court
accepted
Paxton Mill Estates Phase IV — Sienna Woods, Phase IV
94-18
11/10/1994
Bradley Drive
accepted
76-11
7/8/1976
Bradley Drive
accepted
81-22
12/10/1981
Bradley Drive
accepted
Fieldstone Farms
01-05
4/12/2001
Braeburn Lane
accepted
From Paxton Church Road in a generally northerly and easterly direction to Jonagold Drive
05-24
12/8/2005
Braeburn Lane
accepted
Phase II — Apple Creek Farms
11-11
11/10/2011
Brandywine Court
accepted
In Beaufort S.D.
85-1
1/30/1985
Brandywine Drive
accepted
In Brandywine Village off Paxton Church Road
88-18
10/13/1988
Brian Drive
accepted
81-21
12/10/1981
Briarwood Court
accepted
Dogwood Drive, Meadowlark Way, Ridgeview Lane
81-3
1/28/1981
Briggs Street
opening
From City line, east 276 feet
35
5/5/1955
Brindle Drive
accepted
Susquehanna Marketplace
98-32
12/10/1998
Brook Street
renamed
Edgemont Road to dead end in Greenwood
25
9/14/1953
Brook Vale Court
accepted
80-1
1/10/1980
Brookfield Court
renamed
Westwardly from Cloverfield Road
59-9
11/19/1959
Brookfield Road
opening
Wedgewood Road to 34th Street
27
12/23/1953
Brookfield Road
opening
Hollinger property to 34th Street
56-2
1/2/1956
Brookfield Road
renamed
Of Park Manor
25
9/14/1953
Brookfield Road
named
Westwardly from Cloverfield Road
59-9
11/19/1959
Brookwood Terrace
accepted
Villas of Beaufort II Inc., Phase II
94-13
8/11/1994
Brown Street
named
Edgemont Road to dead end in Greenwood
25
9/14/1953
Brown Street Plan (unopened)
vacating
12,173 square feet excepting all utilities and utility easements
03-17
11/13/2003
Brytoon Lane
accepted
Monfort Drive to Pelham Road
85-20
12/12/1985
Buck Run Lane
accepted
Beaufort Terrace
03-01
1/9/2003
Burton Lane
accepted
Monfort Drive to Pelham Road
85-20
12/12/1985
Canterbury
accepted
76-2
2/12/1976
Capital Drive
accepted
Final subdivision and land development plan for The Capital Center
10-10
10/14/2010
Carter Drive
named
Locust Lane to Glenwood School
61-1
2/16/1961
Carter Drive
widening
Locust Lane near WITF
83-9
8/24/1983
Catherine Street
renamed
Glenwood to Penbrook Borough line
25
9/14/1983
Caughey Drive
accepted
Susquehanna Market Place
01-04
1/11/2001
Centerfield Road
curbing
35th Street to 38th Street
29
6/15/1954
Chadwick Court
accepted
East of Gateway Drive
88-20
11/10/1988
Chatham Way
accepted
Lot 231 to North Drive
88-3
1/14/1988
Chatham Way
accepted
Deer Path Woods Phase III, Section 5
94-21
12/15/1994
Chatham Way
accepted
Deer Path Woods
99-7
3/11/1999
Chatham Way
accepted
Deer Path Woods Phase IV, Section IIC
08-12
4/10/2008
Chatham Way
accepted
Deer Path Woods Phase IV, Section IID
10-02
2/11/2010
Chatham Way
accepted
The Estates at Margaret's Grove, Phase I
16-04
4/14/2016
Cherry Street
renamed
Herr and Boas Streets
25
9/14/1953
Chestnut Street
opening
Township line to West Avenue
3-1951
Chevy Chase Drive
accepted
79-40
12/13/1979
Christopher Place
accepted
Paxton Mill Estates
93-4
1/14/1993
Christopher Place
accepted
In Sienna Woods Phase III
94-4
3/10/1994
Clayton Street
accepted
77-19
7/14/1977
Clinton Road
opening
From Lot 14 in Park Manor to Lot 53
8-50
Clinton Road
opening
Cloverfield Road to Colonial Road
21
2/12/1953
Clover Street
named
Between Herr Street and Boas Street
25
9/14/1953
Cloverfield Road
opening
36th Street to 34th Street
8-50
Colonial Road
opening
Clinton Road to 36th Street
27
12/23/1953
Columbia Avenue
accepted
77-6
3/23/1977
Commerce Drive
accepted
Along Interstate Drive
88-5
1/27/1988
Commerce Drive Ext.
accepted
Commerce Park
92-10
10/8/1992
Commercial Way
accepted
Susquehanna Marketplace
98-32
12/10/1998
Concord Street
named
Lexington Street to the Lower Paxton Township line
25
9/14/1953
Continental Drive
accepted
Lots 196 and 208 to the end
88-3
1/14/1988
Continental Drive
accepted
Deer Path Woods Phase III, Section 5
94-21
12/15/1994
Continental Drive
accepted
Deer Path Woods - Phase I, and the estate of Margaret's Grove — Phase I
08-08
4/10/2008
Continental Drive
accepted
Phase VII, Waverly Woods
09-06
9/10/2009
Continental Drive
accepted
Phase VII, Waverly Woods
11-01
2/10/2011
Corey Road
accepted
Union Square Industrial Park, Phase I
96-13
12/12/1996
Corporate Circle
accepted
79-11
2/28/1979
Countryside Drive
accepted
Schiavoni Plan for Arbordale
17-01
1/12/2017
Courtland Road
accepting
81-11
6/11/1981
Cranberry Circle
accepted
75-13
9/11/1975
Creek Bed Drive
accepted
79-17
2/28/1979
Crooked Hill Road
named
Cameron Street extended & Elmerton Ave. to Lingles
40
10/31/1955
Crooked Hill Road
accepted
80-1
1/10/1980
Crooked Hill Road
accepted
In Deer Path Woods
83-2
4/14/1983
Crooked Hill Road
accepted
Deer Path Woods S.D.
85-15
12/12/1985
Crooked Hill Road
condemned
Along easterly right-of-way line
88-9
5/12/1988
Cypress Drive
accepted
Crowne Point II, Phase II
95-13
12/14/1995
Dale Road (unopened)
vacating
Moutaindale Subdivision
19-07
10/10/2019
Darby Court
renamed
Southwardly from Darby Road
59-9
11/19/1959
Darby Place
named
Southwardly from Darby Road
59-9
11/19/1959
Dauphin Road
renamed
Ridgeway Road to Belair Road
58-8
5/22/1958
David Street
opening
Greenwood Boulevard to Bolinger Road
8-50
Daybreak Circle
accepted
Daybreak, Phase II
98-2
1/8/1998
Dayhill Road
named
Ridgeway Road to Belair Road
58-8
5/22/1958
Deer Path Road
accepted
Deer Path Woods S.D.
85-15
12/12/1985
Deer Path Road
accepted
Deer Path Woods S.D.
87-15
9/10/1987
Deer Path Road
accepted
Deer Path Woods
99-6
3/11/1999
Diana Drive
accepted
Crooked Hill Plan
14-07
12/11/2014
Doehne Street
named
Thirty-fourth Street to Lower Paxton Township line
40
10/31/1955
Dogwood Road
accepted
Lot 104 to Maple Shade Drive
87-14
9/10/1987
Driftstone Drive
accepted
Fieldstone Farms
01-06
4/12/2001
Durham Road
opening
Greenawalt Lane to Green Street
24
8/17/1953
Earle Circle
renamed
Westwardly from Thirty-second Street
59-9
11/19/1959
Earle Street
closing
Street used as a public road in Township
7-1950
Earle Street
named
Westwardly from Thirty-second Street
59-9
11/19/1959
Edgemont Road
named
Herr Street to Locust Lane
25
9/14/1953
Elm Street
opening
31st Street to Penbrook Borough line
35
5/5/1955
Elm Street
opening
Elm Street to lands of William J. Lescure
56-2
1/2/1956
Elmerton Avenue
named
Lower Paxton Township line to Cameron Street
40
10/31/1955
Elmwood Drive
approved
Susquehanna Township
96-8
11/14/1996
Estherton Avenue
curbing
4th Street to Front Street
29
6/15/1954
Fargreen Road
named
Blue Ridge Road to Crooked Hill Road
25
9/14/1953
Fawn Court
accepted
Deer Path Woods S.D.
87-15
9/10/1987
Fawn Ridge Drive, N.
accepted
Daybreak, Phase I
96-15
12/12/1996
Fawn Ridge Drive, S.
accepted
Daybreak Phase II
98-2
1/8/1998
Fenwick Drive
accepted
Kenton Lane to Brytton Lane
85-20
12/12/1985
Fifth Street, N.
curbing
Edwin Street to Estherton Street
6-1952
Finch Drive
accepted
81-21
12/10/1981
Florence Street
opening
Unnamed alley to Hurlock Street
35
5/5/1955
Florence Street
named
Between Hurlock Street and Bogar Lane
25
9/14/1953
Forster Street
curbing
City line east to Penbrook Borough line
6-1952
Fourth Street, N.
curbing
Montrose Street to Edwin Street
6-1952
Fourth Street, N.
opening
From Heister Road, south 416 feet
24
8/17/1953
Fourth Street
curbing
Estherton Avenue to Heister Road
29
6/15/1954
Fourth Street
named
City line to Heister Road
25
9/14/1953
Fox Hunt Drive
accepted
82-1
2/24/1982
Fox Hunt Lane
accepted
81-11
6/11/1981
Fox Hunt Lane
accepted
Mountaindale S.D.
86-8
8/14/1986
Frances Drive
accepted
83-19
11/10/1983
Gales Ferry Court
accepted
Deer Path Woods S.D.
87-4
2/12/1987
Gateway Court
accepted
Gateway Court Townhouses
96-12
12/12/1996
Gateway Drive
accepted
75-13
9/11/1975
Glen Drive
accepted
77-27
9/28/1977
Glenside Drive
accepted
97-10
8/14/1997
Goose Valley Road
named
Westwardly from Winding Hill Drive
58-8
5/22/1958
Great Oak Lake
accepted
Lot 104 to Maple Shade Drive
87-14
9/10/1987
Green Boulevard
opening
Estherton Avenue to Heister Road
24
8/17/1953
Green Court
curbing
North from Houser Lane
6-1952
Green Street
curbing
Montrose Street to Bergner Street
6-1953
Green Street
opening
Circle South to Greenawalt Lane
14-1952
10/9/1952
Green Street
curbing
Estherton Avenue to Heister Road
29
6/15/1954
Greenawalt Lane
named
Front Street to Pennsylvania Railroad
25
9/14/1953
Greenawalt Lane
named
Sixth Street to Pennsylvania Railroad
25
9/14/1953
Greenawalt Lane
vacating
From an intersection with a marginal access road to the lands of the Pennsylvania Newspaper Publishers Association, a distance of 315.59 feet
98-21
5/14/1998
Grouse Drive
accepted
76-11
7/8/1976
Haddam Neck Court
accepted
In Deer Path Woods
83-2
4/14/1983
Hagy Road
renamed
Lower Paxton Township line to Cameron Street
40
10/31/1955
Hall Street
named
Thirty-fourth Street
25
9/14/1953
Hammaker Drive
named
South from Paxton Church Road to Paxton Creek
61-1
2/16/1961
Harcourt Drive
accepted
Pelham Road to Montford Drive
85-20
12/12/1985
Hawthorne Road
renamed
Evergreen Road to Carter Drive
61-1
2/16/1961
Heister Road
opening
6th Street to 3rd Street
14-1952
10/9/1952
Herr Street By-Pass
renamed
Formerly referred to as Herr Street
61-1
2/16/1961
Hetrick Alley
vacate portion
S. Progress Avenue to 34th Street
63-5
2/14/1963
Hidden Trail Drive
accepted
79-16
2/28/1979
Highland Court
accepted
Intersection with Laurel Ridge Drive
87-4
2/12/1987
Hillcrest Street
opening
34th Street to 36th Street
27
12/23/1953
Hillside Street
opening
28th Street to Penbrook Borough line
8-1952
4/24/1952
Hillside Street
renamed
Glenwood eastward to Penbrook Borough line
25
9/14/1953
Hilltop Road
accepted
Latshmere Hills, from Park Road to Hilltop Road
07-03
3/8/2007
Hockers Road
renamed
Extended from Linglestown Road (Route 39) in a northwardly direction will be known as Laurel Wood Drive
89-11
7/26/1989
Hogg Hollow Road
renamed
Thirty-fourth Street to Lower Paxton Township line
40
10/31/1955
Holly Circle
accepted
82-1
2/24/1982
Holly Drive
accepted
82-1
2/24/1982
Houser Road
vacate portion
6th Street to lands of Pennsylvania Railroad
63-4
2/14/1963
Huntsdale Court
accepted
85-15
12/12/1985
Interstate Drive
accepted
79-41
11/27/1979
Interstate Drive
accepted
Extension of 350 feet
85-3
2/14/1985
Interstate Drive Ext.
accepted
In Commerce Park S.D. 10-A
90-19
12/13/1990
Ionoff Road
accepted
74-46
12/12/1974
Ionoff Road
accepted
Paxton Mill Estates
93-4
1/14/1993
Irwin Street
renamed
Old Township Road to Grandview Road
58-8
5/22/1958
Jonagold Drive
accepted
In a generally westerly direction to and including the cul-de-sac of Jonagold Drive for a distance of approximately 120 feet and the distance of the cul-de-sac
05-24
12/8/2005
Jonagold Drive
accepted
Phase II — Apple Creek Farms
11-11
11/10/2011
Jonagold Drive
accepted
Apple Creek Farms, Phase III
16-03
3/10/2016
Jonathan Lane
accepting
81-11
6/11/1981
Jonestown Road
named
Thirty-ninth Street to Lower Paxton Township line
40
10/31/1955
Katie Court
accepted
Union Square Industrial Park, future Phase III
96-13
12/12/1996
Kenton Lane
accepted
Pelham Road to Harcourt Drive
85-20
12/12/1985
Kings Mill Court
accepted
85-15
12/12/1985
Kingsley Court
opening
Greenawalt Lane, north 355 feet
27
12/23/1953
Kingsley Court
renamed
Subdivision of Boulevard Park
59-9
11/19/1959
Kingsley Drive
named
Subdivision of Boulevard Park
59-9
11/19/1959
Kirkwood Road
accepted
Section G, Beaufort Farms
99-1
1/14/1999
Kirkwood Road
accepted
Section H, Beaufort Farms
99-1
1/14/1999
Kohn Road
reaffirmed
Elmerton Avenue to Thirty-fourth Street
40
10/31/1955
Latsha Drive
vacating
79-44
12/13/1979
Laurel Den Drive
accepted
Laurel Point, Phase II
01-10
6/14/2001
Laurel Drive
accepted
82-1
2/24/1982
Laurel Glen Court
accepted
Deerfield
94-21
12/15/1994
Laurel Glen Drive
accepted
Deer Path Woods S. D.
87-4
2/12/1987
Laurel Glen Drive
accepted
Deerfield
94-21
12/15/1994
Laurel Point Circle
approved
Laurel Point, PRD
96-14
12/12/1996
Laurel Ridge Drive
accepted
Deer Path Woods S.D.
87-4
2/12/1987
Laurel Ridge Drive
accepted
85-15
12/12/1985
Laurel Ridge Drive
accepted
Lot 187 to the end
88-3
1/14/1988
Laurel Ridge Drive
accepted
Deer Path Woods Phase III, Section 5
94-21
12/15/1994
Laurel Street
named
Thirtieth Street and Thirty-first Street
25
9/14/1953
Laurel Wood Drive
renamed
From Hockers Road
89-11
7/26/1989
Laurel Wood Drive
accepted
Laurel Point, Phase II
01-11
6/14/2001
Laurelwood Drive
approved
Laurel Point, PRD
96-14
12/12/1996
Laurelwood Drive
accepted
Laurelwood Point PRD, Phase IV
02-03
2/14/2002
Lescure Court
accepted
81-11
6/11/1981
Lexington Street
named
Locust Lane to Lower Paxton Township line
25
9/14/1953
Lilac Street
accepted
Crowne Point II, Phase II
95-13
12/14/1995
Lilac Street
accepted
Crowne Point II
98-31
12/10/1998
Linglestown Road
vacate portion
Between Hsbg. Motorcycle Club and North Earl Latsha
66/8
11/10/1966
Linden Parkway
accepted
Beginning at the northern dedicated right-of-way line of Paxton Church Road going west and continuing to Independent American Investments
89-2
—/—/——
Linden Parkway
approved
Susquehanna Township
96-8
11/14/1996
Linden Street
vacating
Susquehanna Township
13-06
10/10/2013
Linn Street
opening
Poplar Street to Wood Street
5-1949
1/14/1999
Little Run Road
accepted
Section G, Beaufort Farms
99-1
1/14/1999
Lloyd Road
named
Of Park Manor
25
9/14/1953
Locust Lane
accepted
69-5
5/8/1969
Locust Lane
opening
72-3
4/17/1972
Locust Lane
named
Westward from Elmerton Avenue
40
10/31/1955
Locust Lane
renamed
Elmerton Avenue southwardly to Locust Lane
58-8
5/22/1958
Londonderry Road
renamed
Wood Street to Lower Paxton Township line
25
9/14/1953
Long Alley
paving
34th Street eastward to 36th Street
60-8
9/8/1960
Long Alley
renamed
Thirty-sixth Street to Penbrook Borough line
60-1
11/10/1960
Lori Lane Circle
accepting
81-9
4/9/1981
Magnolia Terrace
accepted
Vartan Way to the end
87-13
9/10/1987
Magnolia Terrace
approved
Susquehanna Township
96-8
11/14/1996
Maple Shade Drive
accepted
Lot 104 to end
87-14
9/10/1987
Maple Lane
accepted
Beginning at the northern right-of-way line of Paxton Church Road to lands of Walter R. Kauffman Jr., and Independent American Investments & continuing to the northern dedicated line of Paxton Church Road.
89-2
—/—/——
Maple Lane
approved
Susquehanna Township
96-8
11/14/1996
Margaret Lane
accepted
The Estates at Margaret's Grove, Phase I
16-04
4/14/2016
Market Place
accepted
Commerce Park, east of Interstate Drive
85-3
2/14/1985
Market Place Ext.
accepted
In Commerce Park S.D. 10
90-19
12/13/1990
Market Place Ext.
accepted
Commerce Park
92-10
10/8/1992
Marketplace Way
accepted
Susquehanna Marketplace
98-32
12/10/1998
Mayflower Alley
vacating
65 feet, excepting utility and utility easements
01-13
8/22/2001
Meadow Lane
opening
State highway to Thirty-first Street
5-1949
McNaughton Drive
accepted
Deer Path Woods, Phase IV, Section IV
01-03
1/11/2001
Mill Plain Court
accepted
80-1
1/10/1980
Millwood Drive
accepted
81-22
12/10/1981
Montford Drive
accepted
Burton Lane to Brytton Lane
85-20
12/12/1985
Mount Vernon Circle
accepted
79-40
12/12/1979
Mountaindale Road
accepted
In vicinity of Rockledge Drive
90-2
1/11/1988
Mountain Laurel Circle
approve
Laurel Point, PRD
96-14
12/12/1996
Mountain Ridge Drive
accepted
Deer Path Woods
99-7
3/11/1999
Mountain Ridge Drive
accepted
Deer Path Woods Phase IV, Section IIC
08-12
4/10/2008
Mountainrise Drive
accepted
Phase V of Mountain dale
04-07
7/8/2004
Mountain View Lane
opening
Linglestown Road north 4,695 feet
8-50
Mountain View Road
accepting
81-11
6/11/1981
Mountain View Road
named
At Linglestown Road (formerly TR 686)
25
9/14/1953
Nationwide Drive
accepted
76-12
7/8/1976
Netside Court
accepted
79-15
2/28/1979
New Crooked Hill Road
vacating
1.782 acres of Township right-of-way
00-11
5/24/2000
New Dawn Drive
accepted
Daybreak, Phase 3
00-2
1/13/2000
Nicolas Court
accepted
Paxton Mill Estates
93-4
1/14/1993
North Drive
accepted
Deer Path Woods PRD to land of H. Roberts
88-3
1/14/1988
North Progress Avenue
accepted
Waverly Woods, Phase I
01-01
1/11/2001
North Progress Avenue
accepted
Waverly Woods, Phase II
03-15
11/13/2003
North Progress Avenue
accepted
Waverly Woods, Phase II, from approximately North Lakewood Drive north past Saddle Ridge Drive
05-15
10/20/2005
North Progress Avenue
accepted
Phase VII, Waverly Woods
09-06
9/10/2009
North Progress Avenue
accepted
Phase VII, Waverly Woods
11-01
2/10/2011
North Second Street (unopened)
vacating
4,414.8 feet excepting utilities and utility access easements
04-01
2/12/2004
North Second Street
vacating
Excepting therefrom all utilities and utility easements
05-05
6/9/2005
North Second Street
vacating
In the 4400 block a width of approximately 40 feet for a distance of 300 feet generally north of Pinecrest Drive and generally running parallel to Front Street, excepting all rights-of-way and public utilities
12-01
1/12/2012
North View Lane
accepted
Deer Path Woods
99-7
3/11/1999
North View Lane
accepted
The Estates at Margaret's Grove, Phase I
16-04
4/14/2016
Northwoods Drive
accepted
Lot 212 to the end
88-3
1/14/1988
Northwoods Drive
renamed
To be known as Northwoods Park Drive
88-4
8/11/1988
Northwood Park Drive
accepted
Deer Path Woods, Phase IV, Section IV
01-02
1/11/2001
Oakhurst Boulevard
accepted
80-21
12/11/1980
Oakhurst Boulevard
accepted
North of Ailanthus Lane
86-9
8/27/1986
Old Federal Road
accepted
Section H, Beaufort Farms
99-1
1/14/1999
Old Linglestown Road
vacating
Generally running parallel to Linglestown Road
08-11
4/10/2008
Old Post Road, West
accepted
Sturbridge, Phase I
03-09
6/12/2003
Old Post Road, East
accepted
Sturbridge, Phase I
03-09
6/12/2003
Old Township Road
named
Along boundary with Swatara Township
40
10/31/1955
Oliver Drive
named
Thirty-sixth Street to Penbrook Borough line
60-10
11/10/1960
Oliver Drive
accepted
77-29
12/8/1977
Orchard Hill Road
opening
Linglestown Road to Apple Tree Road
5-1949
Park Drive
accepted
Commerce Park, N. of market Place
85-3
2/14/1985
Park Drive
accepted
Commerce Drive to Market Place
88-5
1/27/1988
Park Road
accepted
Latshmere Hills, from Alta Vista Avenue to the cul-de-sac of Park Road
07-03
3/8/2007
Parkway Drive
named
City line to Herr Street
25
9/14/1953
Park Drive Ext.
accepted
In Commerce Park S.D. 8
90-19
12/13/1990
Paxton Church Road
accepted
Beginning at the northern right-of-way line and continuing to the southwest corner of Emerald Ridge crossing Willow Lane and continuing to lands of George M. Cook to the place of beginning
89-2
—/—/——
Paxton Church Road
accepted
Right-of-way as shown on the street dedication plat of Paxton Church Road
05-24
12/8/2005
Paxton Church Road
accepted
Dedicated portions of public right-of-way along Paxton Church Road and Shutt Mill Road
22-02
6/9/2022
Paxtang Avenue
named
Walnut Street to Borough of Paxtang line
25
9/14/1953
Pebblebrook Lane
accepted
79-13
2/28/1979
Pebble Court
accepted
Fieldstone Farms
01-07
4/12/2001
Pebble Court
accepted
Braeburn Lane to and including the cul-de-sac of Jonagold Drive
05-24
12/8/2005
Pebble Court
accepted
Phase II — Apple Creek Farms
11-11
11/10/2011
Pelham Road
accepted
Kenton Land to Brytton Lane
85-20
12/12/1985
Penn Alley
paving
Montrose Street northward to Edwin Avenue
61-8
9/14/1961
Philadelphia Avenue
vacating
In the Fifth Ward
14-04
9/11/2014
Pilgrim Alley
accepted
79-38
9/13/1979
Pine Ridge Road
accepted
81-11
6/11/1981
Pine Street
opening
Fishborn Street to Fox Street
27
12/23/1953
Pine Street
renamed
Twenty-sixth Street
25
9/14/1953
Pond Meadow Court
accepted
Deer Path Woods S.D.
87-4
2/12/1987
Powers Avenue
accepted
South of Union Deposit Road at lands of H. Hull
88-19
11/10/1988
Progress Ave., N.
accepted
81-16
10/28/1981
Progress Avenue
named
Walnut Street south to Paxtang Borough line
59-9
11/19/1959
Prospect Drive
opening
Beauford Street to Shepler Avenue
24
8/17/1953
Prospect Drive
renamed
Shepler Avenue northwardly to Beaufort Street
62-5
10/11/1962
Prospect Drive
named
Shepler Avenue northwardly to Beaufort Street
62-5
10/11/1962
Quarry Drive Drive
accepted
Fieldstone Farms
01-08
4/12/2001
Rauch Street
opening
Township line to 39th Street
3-1951
Reichert Road Ext.
accepted
Woodridge Estates
85-9
7/24/1985
Ridgeway Road
accepted
77-13
5/25/1977
Ridgeway Road
accepted
Susquehanna Manor, off N. Progress Avenue
85-15
12/12/1985
River Road
renamed
City line extending to Middle Paxton Township line
25
9/14/1953
Rivington Terrace
closing
Street used as a public road in Township
3-1950
Road F
accepted
In vicinity of Rockledge Drive
90-2
1/11/1988
Rock Fall Road
accepted
80-1
1/10/1980
Rockledge Drive
accepted
Between Mountaindale Road and Road F
90-2
1/11/1988
Rome Terrace
accepted
Phase II — Apple Creek Farms
11-11
11/10/2011
Rosehill Road
opening
Paxton Church Road, north 2 miles
8-1952
4/24/1952
Round Hill Road
accepted
Section G, Beaufort Farms
99-1
1/14/1999
Route 543
renamed
Paxtang Avenue to the Linglestown Road
25
9/14/1953
Russell Drive Ext.
accepted
In Commerce Park S.D. 8
90-19
12/13/1990
Rustic Drive
named
Schoolhouse Lane to Sylvan Place
59-9
11/19/1959
Salem Road
opening
Wood Street to Vernon Street
16-1951
10/29/1952
Sara Lindemuth Drive
named
Between N. Progress Ave. east to Susquehanna Township Schools
91-6
10/10/1991
Saybrook Court
accepted
In Saybrook Meadows S.D.
90-20
12/13/1990
Saybrook Lane
accepted
In Saybrook Meadows S.D.
90-20
12/13/1990
Sarkuni Avenue
accepted
Vartan S.D.
87-2
1/8/87
Scenic Road
accepted
75-1
1/9/1975
Scenic Road, N.
accepted
Susquehanna Manor, off Ridgeway Road
85-15
12/12/1985
Scenic Road, S.
accepted
75-1
1/9/1975
Schoolhouse Lane
opening
Thirty-second Street to Meadow Lane
5-1949
Schoolhouse Lane
named
Thirty-first Street to Wood Street
25
9/14/1953
Schoolhouse Lane
named
Paxtang Avenue east to Shell Street
40
10/31/1955
Schoolhouse Lane
named
Wood Street to Lower Paxton Township line
40
10/31/1955
Second Street, N.
curbing
City line to Montrose Street
6-1952
Second Street, N.
opening
From State Equipment Co., 300 feet south
24
8/17/1953
Second Street, N.
opening
Linglestown Road to Lucknow Road
27
12/23/1953
Second Street, N.
vacating
An unopened portion in the 4200 Block
07-05
4/12/2007
Shepler Road
renamed
Along boundary with Swatara Township
40
10/31/1955
Shutt Mill Road
accepted
Dedicated portions of public right-of-way along Paxton Church Road and Shutt Mill Road
22-02
6/9/2022
Shutt Mill Road
condemned
Along dedicated right-of-way line
88-8
5/12/1988
Sixth Street, N.
curbing
Edwin Street north to Estherton Street
6-1952
Smokehouse Lane Cul-de-sac
accepted
Easter end of Smokehouse Lane Beaufont Farms, Ward 8
05-18
11/10/2005
Spooky Hollow Road
renamed
Locust Lane westward from Elmerton Avenue
40
10/31/1955
Spruce Street
opening
30th Street to North 29th Street
8-50
St. John's Lane
named
Laurel Street to 31st Street
90-11
7/12/1990
State Farm Drive
named
Elmerton Avenue southwardly to Locust Lane
58-8
5/22/1958
Sterling Street
opening
Center Street to Colonial Road and West Avenue
3-1951
Strubridge Drive
accepted
Sturbridge, Phase I
03-09
6/12/2003
Stuart Place
opening
Elm Street to Union Deposit Road
56-2
1/2/1956
Sun Drive
accepted
79-9
2/28/1979
Suncrest Road
opening
Township line west to Lower Paxton Township line
16-1952
10/29/1952
Suncrest Street
renamed
Westwardly from Lower Paxton Township line
58-8
5/22/1958
Suncrest Street
named
Westwardly from Lower Paxton Township line
58-8
5/22/1958
Sunflower Drive
accepted
Sunflower Fields
17-19
11/9/2017
Sunset Drive
named
Old Township Road to Grandview Road
58-8
5/22/1958
Tall Pine Drive
accepted
Phase V of Mountaindale
04-07
7/8/2004
Terrace Place
accepting
81-11
6/11/1981
Thea Drive
accepted
Cul-de-sac in Vartan S.D.
83-8
8/24/1983
Thea Drive
accepted
Along Vartan Way
87-13
9/10/1987
Thea Drive
approved
Susquehanna Township
96-8
11/14/1996
Third Street
opening
Estherton Street to Heister Road
14-1952
10/9/1952
Third Street
curbing
Estherton Avenue to Heister Road
29
6/15/1954
Third Street
named
City line to Heister Road
25
9/14/1953
Third Street, N.
opening
Lucknow Road to Linglestown Road
2-1949
Thirtieth Street, N.
opening
Spruce Street to Locust Lane
8-50
Thirty-fifth Street
opening
Cloverfield Road to Centerfield Road
8-1952
4/24/1952
Thirty-first Street
opening
Penbrook Avenue 510 feet south
5-1949
Thirty-first Street
opening
Elm Street to Canby Street
35
5/5/1955
Thirty-fourth Street
named
Paxtang Avenue to the Linglestown Road
25
9/14/1953
Thirty-fourth Street
reaffirmed
Paxton Church Road to Linglestown Road
40
10/31/1955
Thirty-fourth Street
renamed
Elmerton Avenue northwardly to Linglestown Road
58-8
5/22/1958
Thirty-third Street
vacate portion
Walnut Street to Oliver Drive
64-5
5/6/1964
Thornton Road
named
Evergreen Road to Carter Drive
61-1
2/16/1961
Thornton Road
accepted
97-10
8/14/1997
Tracy Lane
accepted
Daybreak, Phase I
96-15
12/12/1996
Trinity Road
accepted
75-3
2/13/1975
Tudor Drive
accepted
76-2
2/12/1976
Tupelo Street
accepted
Crowne Point II, Phase I
95-13
12/14/1995
Tuscarora Street
named
Rockville southerly to Pennsylvania Railroad
25
9/14/1953
Tuscarora Street
vacating
0.40 acres excepting utility and utility easements
03-02
2/13/2003
Twenty-eighth Street
opening
Locust Lane to the end of the Johnston property
8-50
Twenty-fourth Street
accepted
77-7
3/23/1977
Twenty-fourth Street
accepted
79-10
2/28/1979
Twenty-ninth Street
closing
Street used as public road in Township
2-1950
Twenty-ninth Street, N
opening
Spruce Street to Birch Street
35
5/5/1955
Twenty-second Street
vacate portions
67-10
8/10/1967
Twenty-second Street
accepted
77-7
3/23/1977
Twenty-seventh Street
opening
Walnut Street to Locust Lane
8-50
Twenty-seventh Street
accepted
79-38
9/13/1979
U.S. Route 22
named
City line to Thirty-ninth Street
40
10/31/1955
U.S. Route 22
renamed
Thirty-ninth Street to Lower Paxton Township line
40
10/31/1955
Unnamed alley
vacate portion
2904 George Street
79-45
12/13/1979
Unnamed alley
accepted
East of 2619 Catherine Street
77-20
7/14/1977
Unnamed alley
vacating
East of Washington Alley and generally running parallel to 21st Street in the Third Ward
08-07
1/10/2008
Unnamed alleys
vacate portion
Near Kaby Street
67-9
6/7/1967
Upton Drive
accepted
Burton Lane to Brytton Lane
85-20
12/12/1985
Valley Road
named
Thirty-fourth Street to Lower Paxton Township line
40
10/31/1955
Vartan Way
renamed
In Vartan S.D.; to include Ararat Boulevard Ext. and Ararat Boulevard
95-6
7/26/1995
Vartan Way
accepted
Cul-de-sac in Vartan S.D.
83-8
8/24/1983
Vartan Way Ext.
accepted
In Vartan S.D.
84-17
1/10/1985
Verona Drive
accepted
81-21
12/10/1981
Vesta Lane
accepted
Crooked Hill Plan
14-07
12/11/2014
Victory Road
named
Paxtang Avenue to Redwood Street
25
9/14/1953
Victory Road
renamed
Kramer Street to Wood Street
40
10/31/1955
Vine Street
renamed
Locust Lane to Lower Paxton Township line
25
9/14/1953
Wading Spring Lane
accepted
79-12
2/28/1979
Wakefield Road
opening
Brookfield Road to Brookfield Road
56-2
1/2/1956
Walnut Street
opening
28th to 27th Streets
8-50
Walnut Street
renamed
Twenty-sixth Street and Thirtieth Street
25
9/14/1953
Walnut Street
reaffirmed
3900 Block of 39th Street to Lower Paxton Township line
40
10/31/1955
Walter Lane
named
Union Deposit Road to Wood Street
25
9/14/1953
Walter Street
renamed
Wilhelm Road to Union Deposit Road
25
9/14/1953
Wandering Way
accepted
79-15
2/28/1979
Washington Avenue
vacate portion
67-10
8/10/1967
Waverly Road
opening
Kramer Street to Salem Road
16-1952
10/29/1952
Wedgewood Road
opening
Brookfield Road, north 350 feet
27
12/23/1953
Weis Alley
named
South of Sunnyside Avenue and north of Spring Street
93-19
11/17/1993
West Avenue
opening
Chestnut Street to Colonial Road and West Avenue
3-1951
Wild Lilac Court
accepted
79-18
2/28/1979
Wilhelm Road
named
Entire length of Walter Street
25
9/14/1953
Willow Lane
accepted
Western right-of-way line of Willow Lane to the northern dedicated line of Paxton Church Road to the line of lands of Independent American Investments to the eastern dedicated right-of-way line of Willow Lane to the lands of George M. Cook to the northeast corner of the eastern dedicated right-of-way line of Willow Lane to the northern dedicated right-of-way line of Paxton Church Road to the beginning
89-2
—/—/——
Willow Lane
approved
Susquehanna Township
96-8
11/14/1996
Willow Street
renamed
Schoolhouse Lane to Sylvan Place
59-9
11/19/1959
Winding Hill Drive
named
Elmerton Avenue northwardly to Linglestown Road
58-8
5/22/1958
Winding Hill Drive
renamed
Walnut Street south to Paxtang Borough line
59-9
11/19/1959
Windsor Locks Place
accepted
North of Laurel Glen Drive
87-4
2/12/1987
Wood Creek Court
accepted
79-14
2/28/1979
Woodcrest Drive
accepted
Deer Path Woods Phase IV, Section IID
10-02
2/11/2010
Wood Ridge Drive, S.
accepted
76-11
7/8/1976
Wood Ridge Drive
accepted
76-11
7/8/1976
Woodridge Drive
accepted
81-21
12/10/1981
Woodvale Road
accepted
As recorded in Plan Book "D," Volume 8, Page 6
05-11
8/11/2005
York Lane
opening
Orchard Hill Road to traffic turnaround
5-1949