Exciting enhancements are coming soon to eCode360! Learn more 🡪
Township of Ferguson, PA
Centre County
By using eCode360 you agree to be legally bound by the Terms of Use. If you do not agree to the Terms of Use, please do not use eCode360.
Name
Activity
Location
Ord./Res.
Date
Aaron Drive
See W. Aaron or E. Aaron
Abby Place
Accept
Located in Overlook Heights, includes a cul-de-sac
107
5/11/1976
Abington Circle
Accept
Located in Good Hope Farms Subdivision, Phase 4A
423
2/5/1990
Abington Circle
Accept
Located in Good Hope Farms Subdivision, Phase 5A
423
2/5/1990
Abington Circle
Accept
Located in Good Hope Farms Subdivision, Phase 5B
423
2/5/1990
Airport Road
Accept
From east line of lands owned by Daniel C. Armstrong and continuing east to the corner of lands owned by Richard Leuschel then northwest to 141.35 feet to place of beginning
389
3/14/1989
Airport Road
Renamed
Blue Course Drive
568
12/13/1993
Allen Street
Res.
1/16/1964
Apple Green Circle
Accept
Located in Green briar Subdivision
240
9/28/1982
Apple Green Circle
Accept
From east line of Sleepy Hollow Drive to east line of Lot 13
180
12/15/1978
Appletree Circle
Accept
Located in Park Hills Subdivision
199
8/12/1980
Apple View Drive
Accept
Located in the Orchard View Subdivision
1086
2/7/2023
Ashburton Court
Accept
From a westerly right-of-way of Hickory Hill Drive and continuing to a westerly right-of-way of Hickory Hill Drive to the beginning
380
1/10/1989
Ash Avenue
Accept
Located in Pine Hall Subdivision
261
10/11/1983
Atherton Street
See N. Atherton Street
Atlee Circle
Accept
Teaberry Ridge Subdivision, Phase 3B
842
12/6/2004
Autumnwood Drive
Accept
Located in Foxpointe Subdivision
761
9/18/2000
Autumnwood Drive
Accept
Further Portion in Foxpointe Subdivision
761
9/18/2000
Autumnwood Drive
Accept
Section in the Foxpointe PRD, Section 1D, Phase 2
826
3/1/2004
Autumnwood Drive
Accept
Section in the Foxpointe Subdivision, Phase 4
840
11/15/2004
Autumnwood Drive
Accept
Foxpointe PRD, Hunters Chase
840
11/15/2004
Autumnwood Drive
Accept
Section of Hunters Chase, Phases 3, 4 and 5
877
1/2/2007
Autumnwood Drive
Accept
Section of Foxpointe, Phases 5 and 6
877
1/2/2007
Autumnwood Drive
Accept
Section of Foxpointe, Phase 7
946
2/7/2011
Autumnwood Drive West
Accept
Located in the Foxpointe PRD
766
12/11/2000
Avebury Circle
Renamed
Formerly known as Lynnwood Circle
202
12/16/1980
Bachman Lane
Accept
Entire length
296
6/11/1985
Banyan Drive
Accept
Section in Hillside Farm Estates Subdivision, Phase 2
846
3/21/2005
Barnstable Lane
Accept
Section of Saybrook, Phases 7 and 8
877
1/2/2007
Barnstable Lane
Accept
Portion of in Saybrook Single-Family Residential Development, Final Subdivision Plan Phase 9A, Record Plan
978
5/20/2013
Beagle Run Court
Accept
Section of Hunters Chase, Phases 3, 4 and 5
877
1/2/2007
Beaver Avenue
Beaver Branch Road
Accept
Located in Woodland Subdivision
201
9/29/1980
Beaver Brook Drive
Accept
Located in Fairbrook Subdivision
191
10/9/1979
Bergman Boulevard
Renamed
Portion of, formerly named Vairo Boulevard
356
3/8/1988
Bergman Court
Renamed
Formerly named Bergman Boulevard
755
7/17/2000
Berkshire Drive
Accept
Located in Homestead Farms Subdivision
192
10/9/1979
Berkshire Drive
Renamed
Formerly known as Mountainview Avenue
137
5/10/1977
Bikeway
Accept
A 20 feet right-of-way as shown in Haymarket Subdivision
579
2/7/1994
Bikeway
Accept
Located in the Haymarket Subdivision
579
2/7/1994
Bikeway
Accept
Cato Industrial Park, adjacent to Research Drive
373
11/22/1988
Bikeway
Accept
Orchard Park Subdivision, adjacent to Blue Course Drive
373
11/22/1988
Bikeway
Accept
Shellers Bend north and south rights-of-way, near Haymarket and Orchard Park Subdivisions
373
11/22/1988
Birch Court
Accept
Located in Sylvan View Subdivision
581
2/7/1994
Blade Drive
Res. 8-69
9/9/1968
Blade Drive
Accept
Located in Meadows Subdivision
203
12/16/1980
Blair Road
Accept
Located in Sylvan View Subdivision
581
2/7/1994
Blue Course Drive
Designate
Pa. Route 26 south to land in Orchard Park Subdivision
328
11/11/1988
Blue Course Drive
Accept
Located in Pine Hall Subdivision
261
10/11/1983
Blue Course Drive
Locate
W. College Avenue to Circleville Road
361
5/10/1988
Blue Course Drive
Renamed
"Owens Dr." from W. College Avenue to terminus
372
10/11/1988
Blue Course Drive
Accept
Located in the Haymarket Subdivision
Blue Course Drive
Accept
Located in the Haymarket Subdivision
579
2/7/1994
Blue Course Drive
Accept
Located in the Haymarket Subdivision
580
2/7/1994
Blue Course Drive
Accept
Located in the Haymarket Residential Subdivision
621
7/5/1995
Blue Course Drive
Accept
Additional right-of-way
985
4/7/2014
Blue Course Drive
Accept
Deed of Dedication for a right-of-way
1068
4/5/2021
Bradford Court
Accept
Section in the Hillside Farm Estates Subdivision, Phase 2
846
3/21/2005
Breezewood Drive
Accept
From an iron pin in an easterly right-of-way of Pamela Circle cul-de-sac west to point of beginning
473
1/21/1991
Bristol Avenue
Designate
From Pa. Rt. to Blue Course Drive
328
11/11/1988
Bristol Avenue
Changing
From an iron pin lying easterly of lands owned by Bristol Research Inc. to westerly corner of Lot 182 and lying in an easterly line of Bristol Research Inc.
377
1/10/1989
Bristol Avenue
Accept
Located in Good Hope Farms Subdivision
384
1/18/1989
Bristol Avenue
Accept
Located in Bristol Corporate Center Final Plan
386
2/28/1989
Bristol Avenue
Accept
Located in the Haymarket Subdivision, Phase 5
723
3/15/1999
Bristol Avenue
Accept
Located in the Haymarket Subdivision
766
12/11/2000
Bristol Avenue
Accept
Located in the Stonebridge Subdivision
766
12/11/2000
Bristol Avenue
Accept
Located in the Landings
964
3/19/2012
Broadmoor Lane
Accept
Located in Haymarket Subdivision, Phase III
422
2/5/1990
Brooklawn Drive
Accept
From northeast corner of Lot 1 to southwest corner of Lot 53
178
11/28/1978
Brushwood Drive
Accept
Science Park Road to Muncy Road
362
6/28/1988
Brushwood Drive
Accept
Located in Brackenridge Subdivision Phases II and III
421
2/5/1990
Butternut Street
Accept
Located within the Village of Pine Grove Mills
243
11/23/1982
Butz Street
Cambridge Drive
Accept ROW
From an iron pin west of right-of-way line of Park Hills Avenue east to place of beginning
473
1/21/1991
Canover Lane
Accept
Located in Haymarket Subdivision
579
2/7/1994
Cardinal Lane
Name
Private lane
Res. 2002-13
8/19/2002
Cato Avenue
Accept
Located in Cato Industrial Park
262
10/11/1983
Charleston Drive
Accept
Located in Lexington Place Final Subdivision
666
2/3/1997
Charleston Drive
Accept
Located in the Lexington Place Subdivision, Phase 3
859
12/12/2005
Chatham Court
Accept
Located in the Saybrook Subdivision
610
3/6/1995
Chelsea Lane
Accept
Located in Good Hope Farms Subdivision, Phase I
179
12/15/1978
Cherry Lane
Signalization
At intersection of N. Atherton Street and Clinton Avenue
Res. 82-2
2/23/1982
Cherry Lane (extension)
Vacate
Between Blue Course Drive and the existing Cherry Lane
856
12/5/2005
Cherry Hill Road
Accept
Street located in Park Hills
Res. 74-2
9/19/1974
Cherry Ridge Road
Accept
Located in Homestead Farms Subdivision
192
10/9/1979
Chester Court
Accept
Entire length in the Somerset Subdivision
826
3/1/2004
Chester Drive
Accept
Somerset Subdivision
826
3/1/2004
Chestnut Street
Accept
Tracts of land as additional rights-of-way
350
2/9/1988
Chestnut Ridge Drive
Accept
Beginning in a northerly right-of-way of Sleepy Hollow Drive (60 foot right-of-way) and continuing to the northerly right-of-way of Sleepy Hollow Drive then west a distance of 50 feet to an iron pin
380
1/10/1989
Chestnut Ridge Drive
Accept
Located in Chestnut Ridge Subdivision
383
1/18/1989
Chestnut Ridge Drive
Accept
Located in Chestnut Ridge Subdivision Section 2B
390
3/14/1989
Chestnut Ridge Drive
Accept
Located in Chestnut Ridge Subdivision, Section 4, Phases 1 and 2
712
10/5/1998
Chownings Courts
Accept
Entire length
499
8/5/1991
Church Street
12-A
Circleville Road
Improve
Entire length
Res. 85-2
1/7/1985
Circleville Road
Signalization
At intersection of N. Atherton Street and Clinton Avenue
Res. 85-2
2/23/1982
Circleville Road
Improve
Increase ROW adjacent to Chestnut Ridge
373
11/22/1988
Circleville Road
Accept
394
5/23/1989
Circleville Road
Accept
Based on a survey by Uni-Tec, Inc.
460
8/20/1990
Circleville Road
Vacate
A portion of Circleville Road 41.5 foot right-of-way as shown by Uni-Tec, Inc.
472
1/21/1991
Circleville Road
Sidewalks
Install on top parcel numbers: 24-422-010; 24-422-009; 24-422-012A; 24-422-002; 24-422-001
Res. 2004-14
4/5/2004
Circleville Road
Accept
As public street
884
6/4/2007
Circleville Road
Accept
Additional right-of-way
985
4/7/2014
Circleville Road
Accept
Deed of Dedication for a right-of-way
1068
4/5/2021
Clinton Avenue
Res.
8/9/1965
Clinton Avenue (Old)
Vacate
The strip of land, being 50 feet wide between parallel lines
458
8/20/1990
Clinton Avenue (Old)
Accept
Dreibelbis Partnership Lands Resubdivision
460
8/20/1990
Clinton Avenue (New)
Accept
50 feet right-of-way of the Dreibelbis Family Partnership Lands
460
8/20/1990
Clinton Avenue
Sidewalks
Res. 98-6
Cobble Court
Accept
Section in the Saybrook Subdivision, Phase 5
840
11/15/2004
Cogan Circle
Accept
Located in Haymarket Subdivision, Phase III
422
2/5/1990
College Avenue
See W. College
Concord Drive
Accept
Located in Good Home Farms Subdivision
384
1/18/1989
Cooper Lane
Name
Previously unnamed private lane
Res. 2004-6
2/2/2004
Corinna Court
Accept
Entire length
499
8/5/1991
Corl Street
Res.
5/24/1954
Corl Road
Accept
From a west corner of Lot No. 65B and lying in a south right-of-way of Circleville Road and lying in an east right-of-way of Corl Road and continuing to an iron pin lying in north corner of Lot No. 65B to the place of beginning
394
5/23/1989
Corl Road
Accept
Located in Teaberry Ridge Planned Residential Development
598
10/17/1994
Corl Road
Vacate
A portion beginning at a point 425 feet north of the intersection of Corl Road and West College Avenue and running north 3,200 feet to the intersection of the Corl Road right-of-way and Ridgewater Drive
Res. 2004-7
2/2/2004
Country Glenn Lane
Accept
Section in the Foxpointe Subdivision, Phase 3
840
11/15/2004
Country Glenn Lane
Accept
Section in Foxpointe, Phases 5 and 6
877
1/2/2007
Crescent Court
Accept
Section in the Hillside Farm Estates Subdivision, Phase 2
846
3/21/2005
Cromer Drive
Res.-2-69
3/11/1968
Curtin Street
Res.-31
7/17/1952
Cypress Way
Accept
Located in Sylvan View Subdivision
581
2/7/1994
Dartmouth Lane
Accept
As public street in the Saybrook Subdivision
884
6/4/2007
Deepwood Drive
Renamed
Res.-1-69
2/10/1969
Deepwood Drive
Accept
Extending from Route 26 to Route 26
424
2/5/1990
Deerfield Drive
Accept
From north line of Sleepy Hollow Drive to west line of this Drive
180
12/15/1978
Delaware Road
Vacate
Between Lots 50 and 64 of Piney Ridge Subdivision
169
9/26/1978
Delaware Road
Accept
From north side of Pennsylvania Route 45 and bounding lots 10 & 12, 11 & 13, and 28 & 63, to its intersection with Wyoming Avenue then east and north from said point bounding Lots 28 and 88 to south side of Wyandotte Lane adjoining lots 36 and 77
394
5/23/1989
Denton Avenue
Accept
Parcel of Land as additional right-of-way
349
2/9/1988
Devonshire Drive
Accept
Street located in Park Forest Village
Res. 74-6
10/15/1974
Dornoch Street
Accept
Between Old Galesburg Road and end of street
1000
3/2/2015
Earnest Lane
Accept
J.R. Nixon Subdivision, west of Nixon Road
373
11/22/1988
Elm Road
Accept
Located in Ramblewood 1 Subdivision
217
8/11/1981
Elm Road
Accept
From Ravendale Road to Meadow Lane
178
11/28/1978
Emory Lane
Naming
Private lane to allow for the postal addressing of certain properties
Res. 2007-9
5/7/2007
Enterprise Drive
Accept
Located in Cato Subdivision, Phase 3
423
2/5/1990
Enterprise Drive
Sidewalks
Res. 98-6
Fairbrook Drive
Accept
Located in Fairbrook Subdivision
191
10/9/1979
Fairchild Lane
Accept
Located in Haymarket Subdivision, Phase III
422
2/5/1990
Falconpointe Drive
Accept
Located in the Landings Subdivision
761
9/18/2000
Falconpointe Drive
Accept
Section in the Landings Subdivision, Section 3, Phase 4
840
11/15/2004
Farmstead Lane
Accept
Located in Homestead Farms Area 3 Subdivision
216
8/11/1981
Farmstead Lane
Accept
Located in Greenleaf Manor Subdivision
714
10/19/1998
Fox Berry Run Road
Accept
Located in Hunter’s Chase Subdivision, Phase 10
1013
4/18/2016
Foxpointe Drive
Accept
Located in Foxpointe Subdivision
761
9/18/2000
Foxpointe Drive
Accept
Section of Foxpointe, Phrases 5 and 6
877
1/2/2007
Foxpointe Drive
Accept
Section of Foxpointe
963
12/19/2011
Foxpointe Drive
Accept
Portion of in Saybrook Single-Family Residential Development, Final Subdivision Plan Phase 9A, Record Plan
978
5/20/2013
Gala Drive
Name
Previously unnamed private lane
Res. 2004-6
2/2/2004
Gardner Lane
Accept
Located in Meadows Subdivision
203
12/16/1980
Gates Court
Accept
Between Ginger Way and Dornoch Street
1000
3/2/2015
Gatesburg Road
Accept
Tracts of Land as additional rights-of-way
350
2/9/1988
Gatesburg Road
Renamed
Formerly known as Junction Road
124
11/9/1976
Gateway Drive
Accept
Located in the Bristol Corporate Center
386
2/28/1989
Glenwood Circle
Accept
Street located in Park Hills
Res. 74-2
9/19/1974
Ginger Way
Accept
Between Old Galesburg Road and the End of Street
1000
3/2/2015
Goddard Circle
Accept
Including two culs-de-sac
178
11/28/1978
Grace Court
Accept
Right-of-way as shown on Shamrock Estates Final Subdivision Plan
542
1/18/1993
Grace Street
Accept
Right-of-way as shown on Shamrock Estates Final Subdivision Plan
542
1/18/1993
Greenlee Lane
Accept
Located in Fairbrook Subdivision
191
10/9/1979
Greenwood Circle
Accept
Street located in Park Hills
Res. 74-2
9/19/1974
Gwenedd Lane
Accept
Located in Lexington Place Subdivision
666
2/3/1997
Gwenedd Lane
Accept
Located in Lexington Place Subdivision
761
9/18/2000
Gwenedd Lane
Accept
Located in Foxpointe Subdivision
761
9/18/2000
Harold Drive
Accept
Entire length
215
7/30/1981
Harris Street
Curb/Pave
To thirty feet the thirteen hundred block
29
6/26/1967
Harris Street
Improve/ Curb
From Aaron Drive to North Hills Place
24
7/11/1966
Harris Street
Accept
Entire length
Res.-31
7/17/1956
Harvest Ridge Drive
Accept
Located in the Chestnut Ridge Subdivision, Section 4, Phases 1 and 2
712
10/5/1998
Harvest Ridge Drive
Accept
Located in the Chestnut Ridge Subdivision, Section 4, Phase 3
723
3/15/1999
Harvest Run Road
Accept
Section in Hunters Chase, Phases 3, 4 and 5
877
1/2/2007
Harvest Run Road
Accept
Section of Foxpointe PRD, Section 1D (Hunter's Chase) Phase 7
929
1/18/2010
Harvest Run Road North
Accept
Located in the Foxpointe PRD
766
12/11/2000
Harvest Run Road South
Accept
Located in the Foxpointe PRD
766
12/11/2000
Havershire Boulevard
Accept
Grant of easement for street trees from Circleville Road Partners, L.P.
Res. 2014-13
4/21/2014
Hawknest Court
Accept
Section in the Landings Subdivision, Section 3, Phase 4
840
11/15/2004
Hawknest Court
Accept
Located in the Landings Subdivision, Phase 5
859
12/12/2005
Hawknest Road
Accept
Located in the Landings Subdivision, Phase 5
859
12/12/2005
Hawknest Road
Accept
Section of The Landings Subdivision, Phase 1A
1013
4/18/2016
Hawknest Road
Accept
Section of The Landings Subdivision
1027
1/3/2017
Havershire Boulevard
Accept
From Circleville Road to Blue Course Drive
985
4/7/2014
Herman Drive
Accept
Dreibelbis Subdivision, off Martin Street
373
11/22/1988
Hickory Hill Drive
Accept
Beginning in a westerly right-of-way of Chestnut Ridge Drive and continuing to a westerly right-of-way of Chestnut Ridge Drive right-Of-way to a curve to the left and continuing to the beginning
380
1/10/1989
Highland Street
Ordaining
Corl Street school area Struble Station
30-A
4/6/1956
High Point Cove
Accept
Located in Haymarket Subdivision, Phase III
422
2/5/1990
Highridge Circle
Accept
Located in the Park Hills Development
341
9/22/1987
Iroquois Road
Accept
Entire length
499
8/5/1991
Iroquors Road
Accept
Entire length
Res.
9/13/1965
James Avenue
Accept
Located in the Stonebridge Subdivision
637
1/2/1996
Jules Drive
Name
Previously unnamed private lane
Res. 2004-6
2/2/2004
Junction Road
Renamed
West Gatesburg Road; between intersections
124
11/9/1976
Juniper Drive
Accept
Located in Sylvan View Subdivision
581
2/7/1994
Kansa Avenue
Accept
From west side of Delaware Road adjoining lot 12 and 13 in west direction to cul-de-sac adjoining lots 26 and 27
394
5/23/1989
Kennelworth Court
Accept
Located in Haymarket Subdivision
579
2/7/1994
King Court
Accept
50 feet right-of-way as shown on Stonebridge Planned Residential Final Plan
542
1/18/1993
Kings Court
Accept
50 feet right-of-way as shown on Stonebridge Planned Residential Final Plan
542
1/18/1993
Koebner Circle
Accept
Located in Shadow Oaks Subdivision
115
8/10/1976
Knobhill Road
Accept
2123 mills
Res. 71/74
9/19/1974
Lilac Lane
Name
Private lane
Res. 2002-13
8/19/2002
Linn Street
Improve
N. Hills Place in south direction to Clinton Avenue
Res. 83-10
7/12/1983
Linn Street
Pave/Curb
Fourteen hundred block
28
6/26/1967
Linnet Lane
Accept
Located in Greenleaf Manor Subdivision
714
10/19/1998
Lois Lane
Accept
Deed of dedication from Banyan, Inc., in the Hillside Farm Estates Subdivision
824
2/2/2004
Lois Lane
Accept
Section in the Hillside Farms Estates Subdivision, Phase 2
846
3/21/2005
Lois Lane
Accept
Deed of dedication from Donald E. Coyne
874
12/11/2006
Long Lane
Name
Previously unnamed private lane
Res. 2004-6
2/2/2004
Longfellow Court
Accept
In Saybrook Single-Family Residential Development, Final Subdivision Plan Phase 9A, Record Plan
978
5/20/2013
Longfellow Lane
Accept
Located in Saybrook Subdivision
761
9/18/2000
Longfellow Lane
Accept
Further portion in Saybrook Subdivision
761
9/18/2000
Longfellow Lane
Accept
Section in the Saybrook Subdivision
840
11/15/2004
Longfellow Lane
Accept
Portions of in Saybrook Single-Family Residential Development, Final Subdivision Plan Phase 9A, Record Plan
978
5/20/2013
Lynnwood Circle
Accept
Located in Park Hills Subdivision
199
8/12/1980
Lynnwood Circle
Renamed
Avebury Circle; located in Park Hills Subdivision
202
12/16/1980
Madison Street
Accept
Entire length
Res. 8-68
6/10/1968
Magnolia Circle
Accept
In the Foxpoint Subdivision
894
11/19/2007
Manor Court
Accept
Located in the Stonebridge Subdivision
637
1/2/1996
Marengo Road
Accept
Entire length
394
5/23/1989
Marengo Road
Accept
Extension, including pedestrian access agreement with Aaron Village Townhouse Association and Aaron Plaza, LLC, and pedestrian /bikeway easement agreement with G. Edwards Company, Inc., S & A Custom Built Homes, Inc., Aaron Village Townhouse Association, Aaron Plaza, LLC, and G. Edwards Company, Inc.
857
12/5/2005
Marjorie Mae Street
Accept
50 feet wide right-of-way
513
2/18/1992
Martin Street
Accept
Dreibelbis Subdivision, W. Aaron Drive to Clinton Avenue
373
11/22/1988
Martin Street
Accept
50 feet right-of-way Dreibelbis Family Partnership Lands
460
8/20/1990
Martin Street
Accept
Extension on the North Atherton Shoppes Plan in fee for use as a public street
777
5/1/2001
Martin Street
Accept
Sections of as public streets
884
6/4/2007
Martin Street
Accept
A deed of dedication from Temple Family Partnership
936
7/19/2010
McClary Court E.
Accept
Right-of-way as shown on Shamrock Estates Final Subdivision Plan
542
1/18/1993
McClary Court W.
Accept
Right-of-way as shown on Shamrock Estates Final Subdivision Plan
542
1/18/1993
Meadow Lane
Accept
From Val Verda Drive to Elm Road
178
11/28/1978
Meadowhawk Lane
Accept
A section in the Foxpointe PRD, in Section 1D, Phase 2
826
3/1/2004
Meadowhawk Lane
Accept
Section in the Foxpointe PRD, Hunters Chase
840
11/15/2004
Meadowhawk Lane
Accept
Section of Foxpointe PRD, Section 1D (Hunter's Chase) Phase 7
929
1/18/2010
Meadowview Court
Accept
In the Thistlewood Subdivision
894
11/19/2007
Meadowview Drive
Accept
In the Thistlewood Subdivision
894
11/19/2007
Meckley Drive
Renamed
To Meckley Road
Res. 2004-15
4/5/2004
Meckley Road
Renamed
From Meckley Drive
Res. 2004-14
4/5/2004
Megan Drive
Accept
Located in the Teaberry Ridge planned residential development
598
10/17/1994
Mountainview Avenue
Renamed
Berkshire Drive; entire length
137
5/10/1977
Middle Street
Accept
Entire length
Res. 8-68
6/10/1968
Middle Street
Renamed
Entire length
Res. 1-69
2/10/1969
Muncy Road
Accept
Brackenridge Subdivision
362
6/28/1988
Muncy Road
Accept
Located at Brackenridge Subdivision, Phase 3
444
8/20/1990
Muncy Road
Accept
Located in Foxpointe Subdivision
761
9/18/2000
Myrtle Avenue
Vacate
Northeast of intersection within Glenview Development
263
10/25/1983
Myrtle Avenue
Accept
Additional right-of-ways in Haymarket Subdivision
347
2/9/1988
Nantucket Circle
Accept
From the iron pin lying in an easterly right-of-way of Foxpointe Drive south to place of beginning
610
3/6/1995
Nixon Road
Accept
Easterly ROW from T.L. and D.L. Sunday, Lot #1
345
2/9/1988
Nixon Road
Sidewalks
Res. 2001-16
Nixon Road
Accept
Deed of dedication from S&A Homes
949
2/22/2011
Nixon Road
Accept
Deed of dedication from Schreyer Irrevocable Trust II
949
2/22/2011
N. Allen Street
Improve
1400-1500 block; beginning at intersection
54
12/12/1972
N. Atherton Street
Improve
Intersections with Suburban Avenue and Aaron Drive
Res. 81-2
2/10/1981
N. Atherton Street
Signalization
Res. 81-12
10/1/1981
N. Atherton Street
Signalization
At intersection of N. Atherton Street and Clinton Avenue
Res. 82-2
2/23/1982
N. Atherton Street
Sidewalks
From Commonwealth Bank and Trust Co. east to a point 12.67 feet at place of beginning
473
1/21/1991
N. Atherton Street
Accept
A sidewalk agreement with Kissinger Bigatel and Brower
777
5/1/2001
N. Atherton Street
Sidewalks
Both sides from the State College Borough Line to the Patton Township Line
Res. 94-8
N. Corl Street
Accept
Located in Teaberry Ridge planned residential development
598
10/17/1994
N. Foxpointe Drive
Accept
From the southerly right-of-way of Sleepy Hollow Drive north 116 feet to place of beginning
610
3/6/1995
N. Foxpointe Drive
Accept
Located in Saybrook Subdivision
761
9/18/2000
N. Foxpointe Drive
Accept
Section in the Saybrook Subdivision, Phase 5
840
11/15/2004
N. Hills Place
Accept
Entire length (2-68) 3/11/1968
Res. 7-69
7/14/1969
N. Hills Place
Accept
An easement at the intersection with North Atherton Street
649
5/6/1996
N. Hills Place
Accept
An easement of a 60 foot private roadway
649
5/6/1996
N. Nixon Road
Accept
Portion of
763
10/16/2000
N. Nixon Road
Accept
Additional right-of-way
763
10/16/2000
N. Nixon Road
Accept
Deed of dedication from Leroy H. and Brandy L. Tressler for additional right-of-way
1003
7/20/2015
N. Osmond Street
Vacate
A portion of
507
11/4/1991
Northhampton Street
Accept
Section of Saybrook, Phases 7 and 8
877
1/2/2007
Northwick Boulevard
Accept
From Havershire Boulevard to Prestwick Boulevard
985
4/7/2014
Northwick Boulevard
Accept
Grant of easement for street trees from Circleville Road Partners, L.P.
Res. 2014-13
4/21/2014
Northwick Boulevard
Accept
Circleville
1009
12/7/2015
Oak Leaf Court
Accept
Chestnut Ridge Subdivision
421
2/5/1990
Oak Leaf Drive
Accept
Chestnut Ridge Subdivision
421
2/5/1990
Oak Leaf Drive
Accept
50 feet right-of-way as shown on Chestnut Ridge Residential Development Final Subdivision Plan
525
6/15/1992
Old Farm Lane
Accept
Located in Homestead Farms Area 3 Subdivision
216
8/11/1981
Old Gatesburg Road
Locate
Science Park Road and Blue Course Drive
361
5/10/1988
Old Gatesburg Road
Accept
Deed of dedication from S&A Homes
949
2/22/2011
Old Gatesburg Road
Accept
958
11/21/2011
Old Science Park Road
Vacate
817
Open Space
Accept
Located in Laurel Glen Apartments Plan, § III
594
9/16/1994
Osmond Street
Accept
Entire length
Res. 74-3
9/19/1974
Owens Drive
Named
Formerly part of Blue Course Drive
372
10/11/1988
Oxford Circle
Accept
Street located in Park Hills
Res. 74-2
9/19/1974
Pamela Circle
Accept
Located in Good Hope Farms Subdivision
384
1/18/1989
Park Center Boulevard
Accept
Located in Bristo Corporate Center
386
2/28/1989
Park Center Boulevard
Accept
Located in Landings Planned Residential Development
731
6/7/1999
Park Center Boulevard
Accept
Located in the Landings Subdivision, Phase 5
859
12/12/2005
Park Crest Lane
Accept
50 feet right-of-way as shown on plan of Dreibelbis Partnership Lands Resubdivision and Replot Lots 8, 9, 10, 12, 13 and 18
525
6/15/1992
Park Crest Lane
Accept
Portion of land designated "Future ROW" as shown on plans of Dreibelbis Partnership Lands
715
10/19/1998
Park Hill Avenue Ext.
Accept
Street located in Park Hills
Res. 74-2
9/19/1974
Park Hills Avenue
Accept
Located in Park Hills Subdivision
199
8/12/1980
Park Hills West
Walkways
Located in Parks Hills West Subdivision
492
6/17/1991
Park Lane
Accept
Street located in Park Forest Village
Res. 74-6
10/15/1974
Park Lane
Accept
Street located in Park Hills
Res. 74-2
9/19/1974
Partridge Lane
Accept
Located in Greenleaf Manor Subdivision
714
10/19/1998
Penny Lane
Name
Private lane
Res. 2002-13
8/19/2002
Penrose Circle
Accept
Street located in Park Hills
Res. 74-2
9/19/1974
Pine Cliff Road
Accept
Entire length
Res.
9/13/1965
Pine Hall Drive
Pine Hall Road
Accept
Located in Zetachron Subdivision
761
9/18/2000
Pine Hall Road
Accept
958
11/21/2011
Pine Hall Road
Accept
Used for public ingress and egress to Herbert R. Imbt Business Park
805, § 4
1/6/2003
Pine Hurst Court
Accept
Located in Chestnut Ridge Subdivision
421
2/5/1990
Pine Hurst Drive
Accept
Located in Chestnut Ridge Subdivision
421
2/5/1990
Pine Grove Road
Sidewalks
North Side from eastern side of lands of State College Area School District (Ferguson Township Elementary School) to the eastern side of land of St. Paul's Lutheran Church
Res. 89-14
Pinecliff Road
Accept
Located in Foxpointe Subdivision
761
9/18/2000
Plainfield Road
Prairie Rose Lane
Accept
Section of Hunters Chase, Phases 3, 4 and 5
877
1/2/2007
Prairie Rose Lane
Accept
Section of Foxpointe, Phases 5 and 6
877
1/2/2007
Prairie Rose Lane
Accept
Section of Foxpointe PRD, Section 1D (Hunter's Chase) Phase 7
929
1/18/2010
Prestwick Boulevard
Accept
From Havershire Boulevard to Northwick Boulevard
985
4/7/2014
Prestwick Boulevard
Accept
Grant of easement for street trees from Circleville Road Partners, L.P.
Res. 2014-13
4/21/2014
Princeton Drive
Accept
Portion of
Res. 7-68
5/13/1968
Public Road
Accept
A sidewalk easement agreement with Atotech USA, Inc.; a bikeway easement agreement with Donald E. Coyne; a Deed of Dedication from Mark H. Jordan and Lisa C. Jordan for a public road.
823
1/5/2003
Public Road
Accept
A deed of easement from Richard J. and Martha F. Showalter
996
1/5/2015
Public Road
Accept
A deed of easement from Guy A. and Virginia B. Kocher
996
1/5/2015
Public Road
Accept
A deed of easement from David L. and Joyce H. Burns
996
1/5/2015
Public Road
Accept
A deed of easement from Richard L. Fye Estate, Ray Fye and Joseph Fye, coexecutors
996
1/5/2015
Public Road
Accept
An easement agreement from Christopher J. Fagan and Rebecca Kay Moore
996
1/5/2015
Quail Run Road
Accept
Located in Landings Planned Residential Development
731
6/7/1999
Quail Run Road
Accept
Located in the Landings Subdivision
761
9/18/2000
Quail Run Road
Accept
Section in the Landings Subdivision, Section 3, Phase 4
840
11/15/2004
Raleigh Avenue
Accept
Located in the Stonebridge PRD
766
12/11/2000
Ramblewood Road
Accept
Entire Length
Res. 74-5
10/15/1974
Ravendale Road
Accept
Located in Ramblewood 1 Subdivision
217
8/11/1981
Ravendale Road
Accept
Portion of Ramblewood Subdivision
117
9/14/1976
Raven Hollow Road
Accept
Section of The Landings Subdivision, Phase 1A
1013
4/18/2016
Red Lion Drive
Accept
A 50 feet right-of-way beginning at an iron pin west of Stonebridge Drive and continuing southeast a distance of 110 feet to place of beginning.
499
8/5/1991
Red Lion Drive
Accept
50 feet right-of-way as shown on Stonebridge Planned Residential Final Plan
542
1/18/1993
Red Lion Drive
Accept
50 feet right-of-way as shown on Stonebridge Planned Residential Final Plan
542
1/18/1993
Red Oak Lane
Accept
50 feet right-of-way as shown on Chestnut Ridge Final Subdivision Plan
542
1/18/1993
Red Willow Road
Accept
Section in Hunters Chase, Phases 3, 4 and 5
877
1/2/2007
Red Willow Road
Accept
Located in Hunter’s Chase Subdivision, Phases 8 and 10
1013
4/18/2016
Red Willow Road
Accept
Portion located in Hunter’s Chase, Phase 6
1036
9/18/2017
Research Drive
Accept
Located in Cato Industrial Park
262
10/11/1983
Research Drive
Accept
Cato Subdivision, Phase II
421
2/5/1990
Rhodes Lane
Naming
Portion of lane emanating from West Gatesburg Road
466
11/15/1990
Rhodes Lane
Rename
Renamed to Rhodes Farm Lane
532
10/5/1992
Rhodes Farm Lane
Rename
Originally named Rhodes Lane
532
10/4/1992
Ridgewood Circle
Accept
Located in Homestead Farms Area 3 Subdivision
216
8/11/1981
Ridge Lane
Naming
Portion of a lane emanating from West Gatesburg Road
466
11/15/1990
Ridge Lane
Rename
Renamed to West Ridge Lane
532
10/5/1992
Rocky Top Lane
Naming
Previously unnamed private lane
Res. 2003-6
2/18/2003
Ridge Master Drive
Accept
Located in the Teaberry Ridge PRD
659
10/21/1996
Rosemont Drive
Accept
Located in Shadow Oaks Subdivision
114
8/10/1976
Rosemont Drive
Accept
Located in Westfield Subdivision
683
12/1/1997
Rosewood Circle
Accept
Cul-de-sac in Ramblewood I Subdivision
341
9/22/1987
Ross Street
Accept
Entire length
215
7/30/1981
Rushcliffe Street
Accept
From Circleville Road to Havershire Boulevard
985
4/7/2014
Sagamore Drive
Accept
Located in the Chestnut Ridge Subdivision, Section 4, Phases 1 and 2
712
10/5/1998
Sagamore Drive
Accept
Located in the Saybrook Subdivision
766
12/11/2000
Sagamore Drive
Accept
Section of Saybrook, Phases 7 and 8
877
1/2/2007
Sandra Circle
Accept
Brackenridge Subdivision, off Muncy Road
362
6/28/1988
Sandy Drive
Accept
50 feet right-of-way as shown on Preliminary/Final Edwards Park Subdivision, Phase I
542
1/18/1993
Sandy Drive
Accept
Located in Greenleaf Manor Subdivision
714
10/19/1998
Saratoga Drive
Accept
Located in Good Hope Farms Subdivision
384
1/18/1989
Saratoga Drive
Accept
Located in the Lexington Place Subdivision
666
2/3/1997
Saratoga Drive
Accept
Located in Foxpointe Subdivision
761
9/18/2000
Saratoga Drive
Accept
Located in the Lexington Place Subdivision, Phase 3
859
12/12/2005
Saratoga Drive
Accept
Located in Foxpointe, Phase 8 and Phase 9
911
12/1/2008
Sassafras Court
Accept
Southerly right-of-way of Hickory Hill Drive (northerly corner of lot 13) and continuing to a southerly right-of-way of Hickory Hill Drive and continuing until the beginning
380
1/10/1989
Science Park Court
Naming
From W. College Avenue north to the intersection with Pine Hall Drive
620
7/5/1995
Science Park Road
Renovation
A portion of T.R. 336 and T.R. 596
113
8/10/1976
Science Park Road
Right-of-way
Additional ROW at Chestnut Ridge Subdivision
373
11/22/1988
Science Park Road
Right-of-way
Additional ROW at Edwards Park Subdivision
473
1/21/1991
Science Park Road
Renaming
From W. College Avenue north to the intersection with Pine Hall Drive as Science Park Court
620
7/5/1995
Science Park Road
Relocating
From W. College Avenue north to Pine Hall Drive as Science Park Road
620
7/5/1995
Science Park Road
Sidewalks
Tax parcels 24-4-3R, 24-4-3G, 24-4-3D, 24-4-3E, 24-433-28, 24-4-3U, 24-4-21K, 24-4-21, 24-4-21A, 24-4-21V, 24-4-21N, 24-4-21Z
Res. 2007-8
4/2/2007
Science Park Road
Sidewalks
Tax parcel 24-433-25
Res. 2007-15
8/6/2007
Science Park Road
Sidewalks
Accepting easement from Good Shepherd Evangelical Lutheran Church 884
6/4/2007
Sconsett Way
Accept
Located in Saybrook Subdivision, Phase 10
1010
3/7/2016
Scott Road
Accept
Selders Circle
Accept
Located in Shadow Oaks Subdivision
118
9/14/1976
Setter Run Lane
Accept
Located in Foxpointe Subdivision
761
9/18/2000
Setter Run Lane
Accept
Section in the Foxpointe Subdivision, Phase 3
840
11/15/2004
Setter Run Lane
Accept
Section in the Foxpointe Subdivision, Phase 4
840
11/15/2004
Setter Run Lane
Accept
Section in the Foxpointe, Phases 5 and 6
877
1/2/2007
Shagbark Court
Accept
From a westerly corner of Lot. No. 49 section 1A easterly right-of-way of Chestnut Ridge Drive and continuing to northerly corner of Lot 48 and then along lots 48 and 49 to place of beginning
380
1/10/1989
Sheffield Court
Accept
A road as shown on Stonebridge Planned Residential Final Plan
542
1/18/1993
Sheffield Drive
Accept
A 50 feet right-of-way beginning at an iron pin east of Stonebridge Drive and continuing to west to place of beginning
499
8/5/1991
Sheffield Drive
Accept
50 feet right-of-way as shown on Stonebridge Planned Residential Final Plan
542
1/18/1993
Sheffield Drive
Accept
50 feet right-of-way as shown on Stonebridge Planned Residential Final Plan
542
1/18/1993
Sheldon Drive
Accept
Section in the Hillside Farm Estates Subdivision, Phase 2
846
3/21/2005
Shellers Bend
Accept
Located in the Haymarket Subdivision
379
1/10/1989
Shellers Bend
Accept
Located in the Haymarket Subdivision
627
10/2/1995
Shellers Bend
Accept
Located in the Haymarket Subdivision, Phase 5B
723
3/15/1999
Shellers Bend
Accept
Located in the Haymarket Subdivision
766
12/11/2000
Shellers Bend
Accept
Further portion located in the Haymarket Subdivision
766
12/11/2000
Shellers Bend
Sidewalks
Res. 99-11
Shellers Bend
Accept
Located in the Haymart Subdivision, Phase 8
859
12/12/2005
Sleepy Hollow Drive
Accept
From Circleville Road to west line of Lot 22
180
12/15/1978
Sleepy Hollow Drive
Accept
Located in Greenbriar Subdivision
240
9/28/1982
Sleepy Hollow Drive
Improvements
Next to Chestnut Ridge Subdivision
365
7/5/1988
South Nixon Road
Name
From Old Gatesburg Road to State Route 45
Res. 2002-13
8/19/2002
Southwick Boulevard
Accept
Circleville
1009
12/7/2015
Southwick Boulevard
Accept
Pine Hall
1009
12/7/2015
Sowards Place
Accept
Located in Teaberry Ridge PRD
659
10/21/1996
Spruce Avenue
Rename
Res. 1-69
2/10/1969
Stafford Circle
Accept
Located in Good Hope Farms Subdivision
394
5/23/1989
Stanbury Lane
Name
Private lane
Res. 2002-13
8/19/2002
Stonebridge Drive
Accept
A variable right-of-way beginning at an iron pin north of Whitehall Road and continuing west to place of beginning
499
8/5/1991
Stonebridge Drive
Accept
A portion of located in Stonebridge Subdivision
637
1/2/1996
Stonebridge Drive
Accept
Located in the Stonebridge PRD
766
12/11/2000
Street K
Accept
Circleville
1009
12/7/2015
Suburban Avenue
Entire length
Res. 6-68
5/13/1968
Suburban Avenue
Abandon/ Accept
Right-of-way
Res. 2000-8
Summersweet Lane
Accept
Chestnut Ridge Subdivision
421
2/5/1990
Sunday Drive
Accept
Located in Westfield Subdivision
683
12/1/1997
Sycamore Drive
Accept
Entire length
Res.
1/16/1964
Sycamore Drive
Accept
Entire length
494
7/15/1991
Tadpole Road
Accept
Tanager Drive
Accept
Located in Greenleaf Manor Subdivision
714
10/19/1998
Tara Circle
Accept
Beginning in a westerly right-of-way of Sleepy Hollow Drive and continuing to the easterly corner of Lot No. 80B and lying in a westerly right-of-way of Sleepy Hollow Drive and continuing to the beginning
380
1/10/1989
Teaberry Lane
Accept
Located in Teaberry Ridge planned residential development
598
10/17/1994
Teal Lane
Accept
Located in Greenleaf Manor Subdivision
714
10/19/1998
Thornridge Drive
Accept
Located in the Lyons Pointe Subdivision
859
12/12/2005
Timothy Lane
Accept
Located in Meadow Subdivision
203
12/16/1980
Township Road T-307
Accept
Two parcels of land as additional right-of-way
348
2/9/1988
Township Road 335
Accept
Also known as Knobhill Court Road
Res. 74-4
9/19/1974
Treetops Drive
Accept
In the Thistlewood Subdivision
894
11/19/2007
University Drive
Accept
Certain section of roadway connecting Vairo Boulevard
Res. 75-4
6/10/1975
University Drive Ext.
Rename
Vairo Boulevard; from intersection of Suburban Avenue
308
2/11/1985
Unnamed easement
Accept
15 feet sidewalk easement over lands known as Lot Nos. 90 and 91 of Greentrees Subdivision
540
12/14/1992
Unnamed easement
Accept
15 feet sidewalk easement over lands known as Lot Nos. 90 and 91 of the Greentrees Subdivision
599
1/7/1994
Unnamed easements
Accept
Various specified easements for bikeway
659
10/21/1996
Unnamed easements
Accept
Various specified easements for specified purposes
673
7/7/1997
Unnamed easements
Accept
Saybrook Subdivision and Sandy Drive
700
6/15/1998
Unnamed easements
Accept
Sidewalk easement agreement with Atotech USA, Inc.
823
1/5/2004
Unnamed easements
Accept
Bikeway easement agreement with Donald E. Coyne
823
1/5/2004
Unnamed easement
Accept
Sidewalk easement from Byeongchul Na and Aekyung Song
925
6/15/2009
Unnamed easement
Accept
Sidewalk easement from Teresa Bonner
925
6/15/2009
Unnamed easement
Accept
Sidewalk easement from Audrey Dellalo
925
6/15/2009
Unnamed land
Accept
Abutting W. Aaron Drive
264
11/22/1983
Unnamed land
Accept
Two parcels as shown on the preliminary/final subdivision plan of Lands of Crownvetch, Inc.
525
6/15/1992
Unnamed right-of-way
Accept
As shown on the North Atherton Street/Clinton Avenue intersection upgrade detailed plan
525
6/15/1992
Unnamed right-of-way
Accept
As shown on the North Atherton Street/Clinton Avenue intersection upgrade detailed plan
525
6/15/1992
Unnamed right-of-way
Accept
33 feet right-of-way as shown on the preliminary/final Resubdivision and replot for Uni-Tec, Inc.
525
6/15/1992
Unnamed right-of-way
Accept
50 feet wide right-of-way as shown on the preliminary/final site development plan of Machine Shop Facility for Kerry A. Uhler and Associates
525
6/15/1992
Unnamed Road
Ordaining
From Highway Rt. No. 56-4 from property of Charles Myers to University Bible Church
8
6/10/1963
Unnamed Road
Accept
Deed of dedication from Mark H. Jordan and Lisa C. Jordan
823
1/5/2004
Unnamed Street
Accept
Intersection of (Old) Clinton Avenue and (New) Clinton Avenue
460
8/20/1990
Unnamed Street
Accept
Intersection of North Atherton Street and Clinton Avenue
460
8/20/1990
Unnamed Street
Accept
An easement for land of Galen E. Dreibelbis
460
8/20/1990
Unnamed Street
Accept
An easement for lands of the College Township Industrial Development Authority
460
8/20/1990
Unnamed Street
Accept
An easement for land of Walter C. Johnson
460
8/20/1990
Unnamed Street
Accept
An additional right-of-way of land from Anna K. Leidy for use as a public street
471
1/21/1991
Unnamed Street
Accept
An additional right-of-way of lands of Stephen R. Stover and Connie E. Stover
471
1/21/1991
Unnamed Street
Accept
An additional right-of-way of land of John M Blazosky
482
5/6/1991
Unnamed Street
Accept
An additional right-of-way beginning at an iron pin on the north side of Whitehall Road continuing west to a point 414.38 feet to place of beginning
499
8/5/1991
Unnamed Street
Accept
A Deed of Dedication from William E. Pennabaker and Jane Pennabaker
799
8/19/2002
Unnamed Street
Accept
A Deed of Dedication from Glenn O. Hawbaker and Thelma M. Hawbaker
799
8/19/2002
Unnamed Street
Accept
A Deed of Dedication from G. Edwards Company, Inc.
799
8/19/2002
Unnamed Street
Accept
A Deed of Dedication from John Imbt and Carol Imbt Cooper
799
8/19/2002
Unnamed Street
Accept
A Bikeway/Sidewalk Grant of Easement from John Imbt and Carol Imbt Cooper
799
8/19/2002
Unnamed Street
Accept
An Easement Agreement with Maloney Associates
799
8/19/2002
Unnamed Street
Sidewalks
Tax Parcels: 24-007-024E 24-735-004,24-735-026,24-735-027,24-735-028,24-735-029,24-735-034,24-735-035,24-735-036,24-735-037,24-735-038,24-735-039,24-735-041,24-735-042,24-735-043,24-735-045,24-735-046,24-735-047,24-735-049,24-735-050,24-735-051,24-735-052 in the Hillside Farm Estates Subdivision
Res. 2008-23
11/17/2008
Unnamed Street
Accept
Street Easement from Daniel D. Sahakian for portions in Hillside Farm Estates Phase 2
936
7/19/2010
Valley Viola Drive
Vairo Boulevard
Accept
Certain section of roadway connecting University
Res. 75-4
6/10/1975
Vairo Boulevard
Rename
Formerly known as University Drive Extension
308
2/11/1985
Vairo Boulevard
Renamed
101 Bergman Boulevard
Val Verda Drive
Accept
From southwest corner of Lot 57 to south corner of Lot 53
178
11/28/1978
Val Verda Drive
Accept
Located in Ramblewood 1 Subdivision
217
8/11/1981
Val Verda Drive
Accept
Portion of Ramblewood Subdivision
117
9/14/1976
Valley Vista Drive
Install
Sidewalks on a portion
Res. 2004-14
4/5/2004
Vineyard Haven
Accept
Located in Saybrook Subdivision
761
9/18/2000
Volos Lane
Name
Property of Ryan Dimakopoulos located at County Tax Parcel 24-007-, 016-, 0000-
Res. No. 2022-16
7/19/2022
Wells Terrace
Accept
Located in the Haymarket Subdivision
379
1/10/1989
W. Aaron Street
Sidewalks
From Park Lane Avenue to N. Atherton Street
Res. 83-12
9/13/1983
W. Cherry Lane
Renamed
From N. Atherton Street to a point 1628.88 feet southwest of the intersection of Circleville and North Atherton Street
431
2/5/1990
W. Cherry Lane
Sidewalks
Res. 2001-17
W. College Avenue
Sidewalks
From State College Borough line to N. Corl Road
Res. 86-10
7/22/1986
W. College Avenue
Accept
An easement at the intersection of Science Park Road
649
5/6/1996
W. College Avenue
Sidewalks
Tax Parcels 24-004C-034, 24-004C-35, and 24-004C-36
Res. 2015-13
4/6/2015
W. Ridge Lane
Rename
Originally named Ridge Lane
532
10/5/1992
Westerly Parkway
Designate
Land of Sherman Lutz east to land of J. Hawbaker
328
11/11/1988
Westerly Parkway
Accept
From westerly corner of lot 2 and continuing to the northerly corner of lot 2 and then west to an iron pin, lying in a northerly corner of lot 2 and then south to the beginning
380
1/10/1989
Westerly Parkway
Accept
Located in the Haymarket Subdivision
579
2/7/1994
Westover Drive
Accept
A 50 feet right-of-way beginning at an iron pin north of Lot No. 136R and continuing northwest a distance of 30 feet to place of beginning
499
8/5/1991
Westover Drive
Accept
50 feet right-of-way as shown on the Stonebridge Planned Residential Development Final Plan
542
1/18/1993
Westover Drive
Accept
A portion of located in the Stonebridge Subdivision
637
1/2/1996
Westwood Circle
Accept
Located in Homestead Farms Subdivision
192
10/9/1979
Wetherburn Drive
Accept
Right-of-way as shown on Stonebridge Planned Residential Development Final Plan
542
1/18/1993
Whitehall Road
Accept
Located in the Haymarket Subdivision
579
2/7/1994
Whitehall Road
Accept
Located in the Haymarket Subdivision
565
9/7/1993
Whitehall Road
Accept
Tracts of Land as additional rights-of-ways
350
2/9/1988
Whitehall Road
Accept
A section as public street
884
6/4/2007
Whitehall Road
Accept
Deed of Dedication for additional right-of-way
1068
4/5/2021
Whitehall Road
Accept
Deed of Easement from the Pennsylvania State University
936
7/19/2010
Whitehall Road
Widen
Conveyance to the Commonwealth of Pennsylvania of a permanent right-of-way
941
10/18/2010
Whitehall Road
Widen
Execute a deed in lieu of condemnation, a temporary construction easement and other related documents to convey property to the Commonwealth of Pennsylvania for the construction
Res. 2010-39
12/13/2010
Whitehall Road
Widen
Condemn lands of (Owners)(tax parcels) as identified herein said lands being located in the Township of Ferguson, to obtain fee simple deeds and easements on said lands to be used for the public purpose for widening of Whitehall Road, stormwater drainage and utilities and such other public purposes as provided for by law
Res. 2011-14
8/15/2011
Tax Parcel ID #
Owner of Record
Address
24-006-,061A
Robert L. Heinsohn and Anne L. Heinsohn
4104 West Whitehall Road
24-006-,055E
State College Borough Water Authority
1201 West Branch Road
24-006-,055F
Shipp A. Brown and Judy H. Harlacher-Brown
3955 West Whitehall Road
24-006-,055A
Gail K. Kocher
3951 West Whitehall Road
24-006-,060
Helen V. Kocher and her son, John H. Kocher, Jr.
3760 West Whitehall Road
24-006-,056
J. Roy Campbell
4607 West Whitehall Road
24-006-,059
Cecil J. Irvin, Jr.
415 South Nixon Road
24-006-,088
Bernard A. Torsell and Darlene D. Torsell, his wife
3680 West Whitehall Road
24-006-,086
Leroy E. Dreibelbis and Geraldine I. Dreibelbis, his wife
3626 West Whitehall Road
24-006-,085
Theodore Gorski
28 Lawn Avenue
24-007-,005
Leroy E. Dreibelbis and Geraldine I. Dreibelbis
3626 West Whitehall Road
24-007-,004
C. Willard Campbell and Frances M. Campbell, Husband and wife, as tenants by the entireties, as to a 90% interest, C. John Campbell as a 5% interest, Clay Campbell, as to as 5% interest
400 Plainfield Road
24-007-,002
Meyer Dairy Limited Partnership
511 West Branch Road
24-007-,003
Guy E. and Elsie M. Fleck
2811 West Whitehall Road
24-004-,052
Todd M. Irvin and Antoinette M. Irvin
430 Nixon Road
24-004-,053
Lynn L., Ella and Irene Illingworth
2471 West Whitehall Road
24-004-,053C
Ella M. Illingworth
2471 West Whitehall Road
24-004-1053B
Irene Illingworth
2471 West Whitehall Road
24-004-1053A
Todd Lynn Illingworth
440 Kings Highway
24-040-,054
Jean M. Womer
2391 West Whitehall Road
24-004-,077
Jay H. Clemmer and Judith M. Clemmer, husband and wife
2422 West Whitehall Road
24-004-,054A
Kay D. Stickler
550 East Marylyn Avenue
24-004-,055
Lisa M. Campbell
4607 West Whitehall Road
24-017-,029
Wiliam G. Dreibelblis and Rebecca M. Dreibelblis
2332 West Whitehall Road
24-017-,031
Wiliam G. Dreibelblis and Rebecca M. Dreibelblis
2332 West Whitehall Road
24-017-,032
Lois B. Keck
PO Box 435
24-017-,011
Randall J. Watkins
550 Bloomsdorf Drive
24-017-,034C
David L. Burns
2318 West Whitehall Road
24-017-,034A
David L. Burns
2319 West Whitehall Road
24-017-,012
Randall J. Watkins
550 Bloomsdorf Drive
24-017-1034B
Shawn T. Hough and Pamela A. Hough, Husband and Wife
2308 West Whitehall Road
24-017-,036
K. Lee Hopkins and Patricia C. Hopkins, Husband and Wife
2300 West Whitehall Road
24-017-,013A
Faye L. Watkins
775 Bloomsdorf Drive
24-017-,037
Albert A. Foster and Susan A. Foster
2280 West Whitehall Road
24-017-,015
Shirley P. Camerlengo
PO Box 282
24-017-,023
Joel H. Pighetti and Karen Mintz Pighetti
2250 West Whitehall Road
24-017-1015B
John E. Passaneau and Annie A. Passaneau, Son and Mother
2231 West Whitehall Road
24-017-,021
Sanford S. Smith and Patricia D. Smith
2230 West Whitehall Road
24-017-,015A
Edwin Poorman and Donna L. Poorman, his wife
PO Box 140
24-017-,004
Gerald E. Thompson and Selma P. Thompson, his wife
2221 West Whitehall Road
24-017-1004A
Thomas F. Roush
2215 West Whitehall Road
24-017-,004B
John W. Beschler and Susan Sokolak
2211 West Whitehall Road
24-004-,067
Danny R. Harner and Pamela M. Harner, husband and wife, as to a 1/2 interest and Thompson P. Harner and Nancy B. Harner, husband and wife, as to a 1/2 interest
2191 West Whitehall Road
24-004-,067B
Danny R. and Pamela M. Harner
2191 West Whitehall Road
24-017,046
Peter Wilf and Rebecca P. Horwitt, husband and wife
2282 Corl Circle
24-017-,047
Charles W. McLaughlin, Andrew C. McLaughlin and Tami F. McLaughlin, husband and wife
2295 Spruce Drive
24-017-,052
Harold F. McCullough, Jr. and Kathy L. McCullough, his wife
2278 Spruce Drive
24-017-,016
Jeffrey C. Stang and Jamie E. Stang, husband and wife
2300 Oakwood Circle
24-017-,051
Justin J. Sunderland and Alena M. Sunderland, husband and wife
2304 Oakwood Circle
Anthony Drive (Private)
Leroy E. Dreibelbis and Geraldine I. Dreibelbis, his wife
3626 West Whitehall Road
Emory Lane (Private)
Leroy E. Dreibelbis and Geraldine I. Dreibelbis, his wife
3626 West Whitehall Road
Fieldstone (Private)
Gary K. Keck, Ralph W. Keck, and Paul E. Keck
PO Box 435
Bloomdorf Drive (Private)
Gary K. Keck, Ralph W. Keck, and Paul E. Keck
PO Box 435
Fir Drive (Private) Spruce Avenue (Private)
Gary K. Keck, Ralph W. Keck, and Paul E. Keck
PO Box 435
Breezewood (Private) north of Whitehall Road
Gary K. Keck, Ralph W. Keck, and Paul E. Keck
PO Box 435
Breezewood (Private) south of Whitehall Road
Gary K. Keck, Ralph W. Keck, and Paul E. Keck
PO Box 435
24-017-,057
Michael Ludwig and Tina S. Ludwig, husband and wife
924 Fir Drive
24-017-,058
Jose M. Campos and Susan R. Campos, husband and wife
930 Fir Drive
24-017-,0268
David M. Swisher and Tricia L. Swisher
2314 Oakwood Circle
Name
Activity
Location
Ord./Res.
Date
Willard Street
Accept
Winston Subdivision
806
2/3/2003
Williamsburg Court
Accept
50 feet right-of-way as shown on the Stonebridge Planned Residential Development Final Plan
542
1/18/1993
Williamsburg Drive
Accept
A 50 feet right-of-way beginning at an iron pin south of Red Lion Drive and continuing east a distance of 108.45 feet and a chord 108.43 feet to place of beginning
499
8/5/1991
Williamsburg Drive
Accept
50 feet right-of-way as shown on the Stonebridge Planned Residential Development Final Plan
542
1/18/1993
Wiltshire
Condemn
Portion of J. Alvin Hawbaker et ux. property
36
3/11/1968
Wiltshire Drive
Accept
Located in the Park Hills Development
341
9/22/1987
Woodbury Circle
Accept
Located in the Greenbriar Subdivision
240
9/28/1982
Wyandotte Lane
Accept
From west line of Township Road No. 322 adjoining lots 44 and 45 and running west line of Wyoming Avenue to but not along the line of lots 58 and 59
394
5/23/1989
Wyoming Avenue
Accept
From intersection with Delaware Road adjoining lots 63 and 88 running north to south line of Wyandotte Lane adjoining lots 59 and 82
394
5/23/1989
Yorkshire Circle
Accept
Variable right-of-way as shown on the Yorkshire Circle Replot/subdivision
542
1/18/1993
Zorich Road
Name
From Delaware Road to the intersection of West Pine Grove Road
Res. 2002-13
8/19/2002