Exciting enhancements are coming soon to eCode360! Learn more 🡪
Borough of Ben Avon, PA
Allegheny County
By using eCode360 you agree to be legally bound by the Terms of Use. If you do not agree to the Terms of Use, please do not use eCode360.
This appendix contains an alphabetical listing of streets, and, under each street, a listing of all ordained activities
Name
Activity
Location
Ord./Res.
Date
Alder Drive
Changing name
From Brighton Road to Maple Avenue, changed from Laurel Avenue to Alder Drive
Ord. 405
6/13/1933
Alder Drive
Changing name
From Laurel Avenue to Spruce Run Road, changed from Maple Avenue to Alder Drive
Ord. 405
6/13/1933
Alder Drive
Reconstructing curbs
Ord. 644
4/15/1992
Alleys
Changing name
Changed to Ways
Ord. 405
6/13/1933
Aloe Avenue
Changing name
From Walnut Road to Hemlock Way, changed from Van Avenue to Aloe Avenue
Ord. 405
6/13/1933
Beale Way
Changing name
From Old Mill Road to Earl M. Reed Plan, changed from Unnamed Way to Beale Way
Ord. 405
6/13/1933
Beaver Road
Vacating a certain portion
Northeast of Brighton Road, as at present located and being situate between Perrysville Avenue and Dalzell Avenue
Ord. 100
11/29/1897
Belle Riviere Court
Adopting as a public street
Beginning at a point on the Northerly right-of-way of Brighton Road near its intersection with Ohio River Boulevard
Ord. 543
12/12/1967
Beringer Place
Establishing the grade
East curbline: north curb of Brighton Road to a point at an elevation of 856.08 feet west curbline: north curbline of Brighton Road to a point at an elevation of 855.08 feet
Ord. 109
8/2/1898
Beringer Place
Re-establishing grade
East curbline: beginning at the north curbline of Brighton Road for a distance of 70 feet west curbline: beginning at the north curbline of Brighton Road for a distance of 70 feet
Ord. 311
8/10/1915
Beringer Place
Grading, curbing and macadamizing
From Brighton Road to a point 590 feet north of the Brighton Road
Ord. 314
8/10/1915
Berringer Place
Changing name
In the Beringer plan of lots and streets, located in the eastern end of said Borough; change name from Forest Street to Berringer Place
Ord. 77
8/20/1895
Berringer Place
Reconstructing curbs
Ord. 644
4/15/1992
Breading Avenue
Grading
From center line of Garfield Avenue to the center line of Forest Avenue
Ord. 36
1/3/1893
Breading Avenue
Locating and opening
From Garfield Avenue to the center line of Forest Avenue
Ord. 37
1/3/1893
Breading Avenue
Grading
From Garfield Avenue to Forest Avenue
Ord. 41
3/18/1893
Breading Avenue
Re-establishing the grade
From Perrysville Avenue to Forest Avenue
Ord. 89
4/21/1896
Breading Avenue
Sub-grading, macadamizing and curbing
Between Perrsyville Avenue and Forest Avenue
Ord. 207
6/26/1906
Breading Avenue
Grading and laying of sidewalks
From Perrysville Avenue to Brighton Road
Ord. 234
11/12/1907
Breading Avenue
Resetting curbs
Ord. 654
2/17/1994
Breading Avenue
Replacing curb
Ord. 654
2/17/1994
Breading Avenue
Resetting curbs
Ord. 655
8/1/1994
Brighton Avenue
Re-establishing the grade
From Forest Avenue to Perrysville Avenue
Ord. 90
5/5/1896
Brighton Road
Changing name
From California Avenue to Brighton Road
Ord. 47
9/2/1893
Brighton Road
Re-establishing the grade
From Forest Avenue to Perrysville Avenue
Ord. 58
3/3/1894
Brighton Road
Re-establishing the grade
Between Forest Avenue and Dickson Avenue
Ord. 61
3/3/1894
Brighton Road
Relocating
From Forest Avenue to Dickson Avenue
Ord. 63
3/3/1894
Brighton Road
Changing line
In the center line of Brighton Road as established by Ord. 25
Ord. 80
9/3/1895
Brighton Road
Locating a lane or foot path
From the Brighton Road to line of P. Ft. W. & C. Ry.
Ord. 87
2/27/1896
Brighton Road
Relocating portions
Ord. 96
2/16/1897
Brighton Road
Changing line
In the center line of Brighton Road
Ord. 99
11/29/1897
Brighton Road
Re-establishing the grade
From the easterly Borough line to Dickson Avenue
Ord. 170
1/5/1904
Brighton Road
Sub-grading, macadamizing and curbing
Between the western line of the Borough and the intersection of Ridge Avenue
Ord. 209
6/26/1906
Brighton Road
Sub-grading, macadamizing and curbing
Between the eastern line of the Borough and the intersection of Park Street and Brighton Road
Ord. 221
4/9/1907
Brighton Road
Re-establishing the grade
From Perrysville Avenue to the first vertical curve west of Dalzell Avenue
Ord. 224
7/9/1907
Brighton Road
Re-establishing the grade
From a point 42 feet west of Dickson Avenue to a point 53 feet east of the center of Ridge Avenue
Ord. 237
12/10/1907
Brighton Road
Grading and laying of sidewalks
Both sides of Brighton Road between the Avalon Borough line and the junction of said Brighton Road with Cliff Street
Ord. 255
5/11/1909
Brighton Road
Grading and macadamizing
From Park Street to Ridge Avenue
Ord. 305
3/17/1914
Brighton Road
Widening, opening and establishing grade
From a point South of Ridge Avenue to Dickson Avenue
Ord. 386
6/24/1930
Brighton Road
Constructing a retaining wall
On the east and south sides of Brighton Road from the end of the arch over Spruce Run near the Ben Avon Lumber Company's office to a point near the intersection of said Brighton Road with Ridge Avenue
Ord. 397
3/8/1932
Brighton Road
Vacating
That part of Brighton Road abutting on property of Guy P. Porter and Irene H. Porter, his wife, and abutting on property now or late of Elwood Hagy, lying between the northerly line of said Brighton Road and the Northerly line of Ohio River Boulevard as now located
Ord. 427
11/13/1938
Brighton Road
Reconstructing curbs
Ord. 644
4/15/1992
Brighton Road
Replacing curb
Ord. 654
2/17/1994
Brighton Road
Resetting curbs
Ord. 655
8/1/1994
California Avenue
Establishing the center line and widening
From Garfield Avenue to Spruce Run
Ord. 25
9/15/1892
California Avenue
Grading
From Garfield Avenue to Spruce Run
Ord. 26
9/17/1892
California Avenue
Locating the center line and opening
From the eastern Borough line to Spruce Run
Ord. 27
9/26/1892
California Avenue
Grading
From Spruce Run to the boundary line between Ben Avon and West Bellevue Borough
Ord. 28
10/1/1892
California Avenue
Changing name
From California Avenue to Brighton Road
Ord. 47
9/2/1893
Church Avenue
Opening
From Garfield Avenue to School Street to Dickson Avenue
Ord. 18
8/13/1892
Church Avenue
Grading
From School Street to Dickson Avenue
Ord. 18 1/2
8/18/1892
Church Avenue
Locating an extension
50 feet in width from Dickson Avenue at a point near Church Avenue eastwardly through lands of J.W. Cook, and others to the easterly Borough line
Ord. 182
4/20/1905
Church Avenue
Authorizing the paving
From Dickson Avenue to Perrysville Avenue
Ord. 188
9/12/1905
Church Avenue
Grading, paving and curbing
From Dickson Avenue to Perrysville Avenue
Ord. 192
11/2/1905
Church Avenue
Laying of sidewalks
From Dickson Avenue to Perrysville Avenue
Ord. 212
7/26/1906
Church Avenue
Replacing curb
Ord. 654
2/17/1994
Cliff Street
Establishing the grade
From Brighton Road to Watt Avenue
Ord. 271
9/1/1910
Courtney Street
Grading
Between Church Avenue and Brighton Road
Ord. 317
11/14/1916
Cypress Way
Changing name
From Walnut Road to Avalon Borough, changed from Maple Way to Cypress Way
Ord. 405
6/13/1933
Dalzell Avenue
Establishing street lines and opening
Beginning on the center line of the Brighton Road in a westerly direction from the intersection of said line with a monument at an angle in said center line of the Brighton Road, to the center line of Church Avenue; to the center line of the Perrysville Road preserving a uniform width of 40 feet throughout
Ord. 66
6/16/1894
Dalzell Avenue
Opening
Amending Ord. 66
Ord. 70
11/17/1894
Dalzell Avenue
Grading
Between Brighton Road and Church Avenue
Ord. 83
9/17/1895
Dalzell Avenue
Grading
Between Brighton Road and Church Avenue
Ord. 84
10/26/1895
Dalzell Avenue
Establishing the grade
From Brighton Road to Church Avenue
Ord. 166
10/6/1903
Dalzell Avenue
Establishing the grade
Beginning at the north curbline of Church Avenue to the south curbline of Perrysville Avenue
Ord. 185
5/23/1905
Dalzell Avenue
Grading
Between Church Avenue and Perrysville Avenue, for its entire width of 40 feet
Ord. 191
9/26/1905
Dalzell Avenue
Sub-grading, macadamizing and curbing
Between Perrsyville Avenue and Brighton Road
Ord. 206
6/26/1906
Dalzell Avenue
Grading and laying of sidewalks
From Perrysville Avenue to Church Avenue
Ord. 234
11/12/1907
Dalzell Avenue
Vacating
Between the easterly line of said avenue and the southerly line of property now or late of George Lyle
Ord. 352
3/10/1924
Dalzell Avenue
Resetting curbs
Ord. 654
2/17/1994
Dalzell Avenue
Resetting curbs
Ord. 655
8/1/1994
Dickson Avenue
Opening
To a width of 40 feet
Ord. 17
8/11/1892
Dickson Avenue
Grading
From Garfield Avenue to Borough line
Ord. 19
8/20/1892
Dickson Avenue
Re-establishing the grade
From Perrysville Avenue northwardly to the Borough line
Ord. 59
3/3/1894
Dickson Avenue
Locating
From Dickson Avenue to Forest Avenue
Ord. 93
11/17/1896
Dickson Avenue
Macadamizing and curbing
For a width of 24 feet, between Perrysville Avenue and Brighton Road
Ord. 256
6/8/1909
Dickson Avenue
Grading and laying of sidewalks
From Perrysville Avenue to Brighton Road
Ord. 259
9/14/1909
Dickson Avenue
Re-establishing the curblines and grades
From Perrysville Avenue northwardly to the Borough line
Ord. 340
12/13/1921
Dickson Avenue
Grading, guttering, draining, curbing and paving
From Perrysville Avenue northwardly to the north line of lot No. 10 in Lilla Hiland's Plan
Ord. 348
6/13/1923
Dickson Avenue
Grading
From Perrysville Avenue to the northerly line of Lot No. 10 in the Hiland's Plan
Ord. 350
12/20/1923
Dickson Avenue
Grading of sidewalks
From Perrysville Avenue northwardly to the northerly line of Lot No. 10 in the Lilla Hiland's Plan
Ord. 354
4/14/1924
Dickson Avenue
Reconstructing curbs
Ord. 623
3/13/1990
Dickson Avenue
Resetting curbs
Ord. 654
2/17/1994
Dickson Avenue
Replacing curb
Ord. 654
2/17/1994
Dickson Avenue
Resetting curbs
Ord. 655
8/1/1994
Dixon Avenue
Locating
From California Avenue to Garfield Avenue
Ord. 10
7/29/1892
Dixon Avenue
Opening
From California Avenue to Garfield Avenue
Ord. 13
7/29/1892
Dixon Avenue
Grading
From California Avenue to Garfield Avenue
Ord. 14
7/29/1892
Dixon Avenue
Changing the orthography
To that of Dixon Avenue
Ord. 24
8/20/1892
Dog Path
Changing name
From Brighton Road to Atlantic Avenue, changed from Western Avenue to Dog Path
Ord. 405
6/13/1933
Flaccus
Replacing curb
Ord. 654
2/17/1994
Forest Avenue
Opening and widening
From Garfield Avenue to Division line between the properties of Virginia C. Euwer and Fred Dilemuth
Ord. 22
8/20/1892
Forest Avenue
Grading
From Garfield Avenue to division line between the properties of Virginia C. Euwer and Fred Dilemuth
Ord. 23
8/20/1892
Forest Avenue
Relocating
From California Avenue to Garfield Avenue
Ord. 39
3/18/1893
Forest Avenue
Relocating
From the center line of Brighton Road southwestwardly to the P.C. of a 92.65 foot radius curve
Ord. 60
3/3/1894
Forest Avenue
Relocating
Between Brighton Road and P.F.W & C.R.W.
Ord. 86
2/27/1896
Forest Avenue
Relocating
From Western Avenue to Brighton Road
Ord. 179
10/4/1904
Forest Avenue
Re-establishing the grade
From Brighton Road to angle at or near Perrysville Avenue
Ord. 204 1/2
6/26/1906
Forest Avenue
Sub-grading, macadamizing and curbing
Between Perrysville Avenue and Brighton Road
Ord. 205
6/26/1906
Forest Avenue
Re-establishing the grade
From Church Avenue to Perrysville Avenue and Dickson Avenue
Ord. 230
8/27/1907
Forest Avenue
Grading and laying of sidewalks
From Perrysville Avenue to Brighton Road
Ord. 234
11/12/1907
Forest Avenue
Sub-grading, curbing and macadamizing
From Brighton Road to the northerly line of the right-of-way of the Pittsburgh, Ft. Wayne and Chicago Railway Company
Ord. 247
7/14/1908
Forest Avenue
Establishing the grade
From Brighton Road to Western Avenue at P. Ft. W. & C. R. R. Co.
Ord. 248
9/8/1908
Forest Avenue
Grading and laying of sidewalks
Between the line of Brighton Road and the line of property of Charles H. Hays
Ord. 255
5/11/1909
Forest Avenue
Resetting curbs
Ord. 654
2/17/1994
Forest Avenue
Replacing curb
Ord. 654
2/17/1994
Forest Street
Grading
From Cliff Street to west line of Annex Land Association Plan
Ord. 49
8/19/1893
Forest Street
Grading
From Monitor Avenue to Cliff Street
Ord. 52
8/19/1893
Forest Street
Locating
From its present terminus in the Laurel Land Company's Plan of Lots to Monitor Street
Ord. 55
12/29/1893
Forest Street
Changing name
In the Laurel Land Company's plan of lots and streets; change name from Forest Street to Watt Avenue
Ord. 77
8/20/1895
Forest Street
Changing name
In the Beringer plan of lots and streets, located in the eastern end of said Borough; change name from Forest Street to Berringer Place
Ord. 77
8/20/1895
Garfield Avenue
Widening
To 40 feet from the Borough line to California Avenue
Ord. 20
8/20/1892
Garfield Avenue
Grading
From the Borough line to California Avenue
Ord. 21
8/20/1892
Garfield Avenue
Changing name
From Garfield Avenue to Perrysville Avenue
Ord. 46
9/2/1893
Hilands Avenue
Establishing the grade
From Brighton Road to an unnamed alley in the Dalzell Place Plan of Lots
Ord. 128
2/5/1901
Hilands Avenue
Sub-grading, macadamizing and curbing
Between Brighton Road and Church Avenue
Ord. 208
6/26/1906
Hilands Avenue
Establishing the grade
From Church Avenue south to an unnamed alley
Ord. 215
8/14/1906
Hilands Avenue
Re-establishing the grade
From Brighton Road for a distance of 275 feet north
Ord. 222
5/6/1907
Hilands Avenue
Grading and laying of sidewalks
From Church Avenue to Brighton Road
Ord. 234
11/12/1907
Hilands Avenue
Resetting curbs
Ord. 654
2/17/1994
Irwin Avenue
Fixing the width
From Brighton Road to Woodland Avenue
Ord. 155
7/22/1902
Irwin Avenue
Opening
Between Brighton Road and Woodland Avenue
Ord. 200
5/8/1906
Irwin Avenue
Establishing the grade
Between Brighton Road and Woodland Avenue
Ord. 201
5/8/1906
Irwin Avenue
Sub-grading, curbing and macadamizing
From Brighton Road to Woodland Avenue
Ord. 243
5/12/1908
Juniper Way
Changing name
From Old Mill Road to Ridge Avenue, changed from Maple Way to Juniper Way
Ord. 405
6/13/1933
Laurel Avenue
Grading
From California Avenue to Forest Street
Ord. 50
8/19/1893
Laurel Avenue
Grading
From Brighton Road to Forest Street
Ord. 53
8/19/1893
Laurel Avenue
Sub-grading, curbing and macadamizing
From Brighton Road to Watt Avenue
Ord. 241
4/21/1908
Laurel Avenue
Re-establishing the grade
From Brighton Road to Watt Avenue
Ord. 245
7/14/1908
Laurel Avenue
Changing name
From Brighton Road to Maple Avenue, changed to Alder Drive
Ord. 405
6/13/1933
Laurel Place
Laying of sidewalks
Between Brighton Road and Maple Avenue
Ord. 283
9/12/1911
Laurel Street
Changing name
In the Beringer plan of lots and streets, located in the eastern end of said Borough; change name from Laurel Street to Maple Avenue
Ord. 77
8/20/1895
Laurel Street
Replacing curb
Ord. 654
2/17/1994
Laurel Village
Replacing curb
Ord. 654
2/17/1994
Maple Alley
Grading
From Walnut Road to the line of the Borough of Avalon
Ord. 321
8/14/1917
Maple Avenue
Changing name
In the Beringer plan of lots and streets, located in the eastern end of said Borough; change name from Laurel Street to Maple Avenue
Ord. 77
8/20/1895
Maple Avenue
Grading
Between Watt Avenue and Brighton Road
Ord. 85
2/18/1896
Maple Avenue
Changing name
From Laurel Avenue to Spruce Run Road, changed to Alder Drive
Ord. 405
6/13/1933
Maple Avenue
Locating the curblines and establishing grade
From Brighton Road to the Ohio River Boulevard and establishing the grade thereon from Brighton Road to a point 343 feet distant southerly therefrom
Ord. 425
9/18/1938
Maple Way
Changing name
From Old Mill Road to Ridge Avenue, changed to Juniper Way
Ord. 405
6/13/1933
Maple Way
Changing name
From Walnut Road to Avalon Borough, changed to Cypress Way
Ord. 405
6/13/1933
Marvin Way
Changing name
From Rostravor Place to Courtney Way, changed from Unnamed Way to Marvin Way
Ord. 405
6/13/1933
McCurdy Place
Establishing the grade
Beginning at the east curbline of Dalzell Avenue to a point at an elevation of 869.02 feet
Ord. 186
5/23/1905
McCurdy Place
Grading, curbing and macadamizing
From Dalzell Avenue to its eastern terminus
Ord. 249
9/8/1908
Merten Avenue Extension
Adopting
Ord. 513
11/12/1963
Monitor Avenue
Grading
From Brighton Road to end of street as laid out in Annex Land Association
Ord. 48
8/19/1893
Monitor Avenue
Grading
From Brighton Road to Forest Avenue
Ord. 51
8/19/1893
Monitor Avenue
Curbing and macadamizing
From Brighton Road to the southern terminus of said avenue
Ord. 270
7/12/1910
Monitor Avenue
Laying of sidewalks
From Brighton Road to the southern terminus of said avenue
Ord. 279
6/13/1911
Oak Way
Changing name
From Sylvan Walk to Park Street, changed from Unnamed Way to Oak Way
Ord. 405
6/13/1933
Ohio River Boulevard
Laying out and opening a footway
A footway adjoining the bridge of Ohio River Boulevard over Spruce Run
Ord. 387
11/18/1930
Ohio River Boulevard
Establishing the grade
From the easterly Borough line at its intersection with an unnamed street which is the production of River Road
Ord. 379
6/4/1929
Ohio River Boulevard
Widening
At its intersection with Division Street and opening the same as a public highway
Ord. 384
3/27/1930
Ohio River Boulevard
Resetting curbs
Ord. 654
2/17/1994
Old Mill Road West
Changing name
From Brighton Road to Church Avenue, changed from Perrysville Avenue to Old Mill Road West, and from Church Avenue to Borough line, changed from Perrysville Avenue to Old Mill Road
Ord. 405
6/13/1933
Old Mill Road
Changing name
From Brighton Road to Church Avenue, changed to Old Mill Road West, and from Church Avenue to Borough line, changed to Old Mill Road
Ord. 405
6/13/1933
Old Mill Road
Changing name
Changing the name of Old Mill Road to Perrysville Avenue
Ord. 424
4/12/1938
Park Street
Establishing the grade
From the Brighton Road to Shaffer Place
Ord. 108
8/2/1898
Park Street
Re-establishing the grade
East curbline: beginning at the north curbline of Brighton Road to an elevation of 835.0 feet to the northerly curbline of Shaffer Place west curbline: beginning at the north curbline of Brighton Road to an elevation of 834.5 feet to the south curbline of Shaffer Place
Ord. 171
1/5/1904
Park Street
Re-establishing grade
East curbline: beginning at the north curbline of Brighton Road for a distance of 70 feet, the north line of Shaffer Place west curbline: beginning at the north curbline of Brighton Road for a distance of 70 feet, the south line of Shaffer Place
Ord. 312
8/10/1915
Park Street
Grading, curbing and macadamizing
From Brighton Road to the northern terminus of said street
Ord. 313
8/10/1915
Perrysville Avenue
Changing name
From Garfield Avenue to Perrysville Avenue
Ord. 46
9/2/1893
Perrysville Avenue
Relocating
From School Street to an angle about 100 feet eastward from the east line of C. Beringer's Plan of Lots
Ord. 57
3/3/1894
Perrysville Avenue
Re-establishing the grade
From Dickson Avenue eastward to the Borough line
Ord. 62
3/3/1894
Perrysville Avenue
Re-establishing the grade
From Dickson Avenue to the Brighton Road
Ord. 64
3/3/1894
Perrysville Avenue
Re-establishing the grade
Beginning at the west curbline of Walker Avenue to a point at an elevation of 839.50 feet which point is on the original grade line as established by Ord. 64
Ord. 187
5/23/1905
Perrysville Avenue
Re-establishing the grade
Beginning at the west curbline of Walker Avenue
Ord. 189
9/26/1905
Perrysville Avenue
Regrading
To its entire width
Ord. 190
9/26/1905
Perrysville Avenue
Re-establishing the grade
From Dickson Avenue westwardly 226.37 feet
Ord. 229
8/27/1907
Perrysville Avenue
Sub-grading, curbing and macadamizing
From Forest Avenue northeastwardly to the Borough line
Ord. 242
5/12/1908
Perrysville Avenue
Vacating
Between the eastern side line of Perrysville Avenue as dedicated by the Presbyterian Church and the southern side line of Church Avenue
Ord. 275
12/13/1910
Perrysville Avenue
Re-establishing the grade
From a point 335.03 feet northerly from the center line of Brighton Road to the south building line of Church Avenue
Ord. 278
5/9/1911
Perrysville Avenue
Curbing and macadamizing
From Church Avenue to Dalzell Avenue
Ord. 301
3/17/1914
Perrysville Avenue
Curbing and macadamizing
From Dalzell Avenue to the end of the present macadamizing on Perrysville Avenue near Forest Avenue
Ord. 302
3/17/1914
Perrysville Avenue
Grading, curbing and macadamizing
From Church Avenue to Brighton Road
Ord. 303
3/17/1914
Perrysville Avenue
Grading and laying sidewalks
From Church Avenue to Forest Avenue
Ord. 308
10/13/1914
Perrysville Avenue
Changing name
From Brighton Road to Church Avenue, changed to Old Mill Road West, and from Church Avenue to Borough line, changed to Old Mill Road
Ord. 405
6/13/1933
Perrysville Avenue
Changing name
Changing the name of Old Mill Road to Perrysville Avenue
Ord. 424
4/12/1938
Perrysville Avenue
Resetting curbs
Ord. 654
2/17/1994
Perrysville Avenue
Replacing curb
Ord. 654
2/17/1994
Prospect Avenue
Establishing the grade
From Dickson Avenue eastward
Ord. 184
5/9/1905
Prospect Avenue
Re-establishing the grade
From Dickson Avenue eastward
Ord. 195
12/12/1905
Prospect Avenue
Replacing curb
Ord. 654
2/17/1994
Prospect Avenue
Reconstruction of curbs
From Prospect and Ridge Avenues and providing for the collection thereof
Ord. 449
3/12/1947
Ravine Avenue
Relocating portions
Ord. 96
2/16/1897
Ravine Avenue
Establishing lines and grades
From the intersection of the north curbline of Spruce Street
Ord. 367
10/12/1926
Ridge Avenue
Locating
From the center of Sturgeon Street to a point opposite north side of Ben Avon station
Ord. 9
7/21/1892
Ridge Avenue
Opening
From Sturgeon Street to Ben Avon station
Ord. 11
7/29/1892
Ridge Avenue
Grading
From Sturgeon Street to a point near Ben Avon station
Ord. 12
7/29/1892
Ridge Avenue
Relocating
From Sturgeon Street to California Avenue
Ord. 38
3/18/1893
Ridge Avenue
Locating an extension
From center line of Woodland Lane and Garfield Avenue
Ord. 45
7/29/1893
Ridge Avenue
Grading
Between Sturgeon Street and Woodland Lane
Ord. 81
9/13/1895
Ridge Avenue
Re-establishing the grade
From Woodland Road to the south line of the Avon Place Plan of lots in the Borough
Ord. 183
5/9/1905
Ridge Avenue
Re-establishing the grade
From Woodland Road to the south line of Avon Place Plan of lots
Ord. 194
12/12/1905
Ridge Avenue
Re-establishing the grade
From Church Avenue to Sturgeon Street
Ord. 202
5/8/1906
Ridge Avenue
Widening
From Church Avenue and Brighton Road
Ord. 216
8/14/1906
Ridge Avenue
Sub-grading, macadamizing and curbing
Between Church Avenue and Brighton Road
Ord. 219
11/13/1906
Ridge Avenue
Sub-grading, macadamizing and curbing
Between Church Avenue and Brighton Road (amending Ord. 219)
Ord. 225
7/9/1907
Ridge Avenue
Erecting a stone wall and grading
From Brighton Road northwardly, and the grading of said Avenue from Brighton Road to Church Avenue
Ord. 227
7/16/1907
Ridge Avenue
Re-establishing the grade
From Church Avenue to Brighton Road
Ord. 231
8/27/1907
Ridge Avenue
Grading and laying of sidewalks
From Church Avenue to Brighton Road
Ord. 234
11/12/1907
Ridge Avenue
Grading and laying of sidewalks
To be laid on both sides of Ridge Avenue from the south line of the Avon Place Plan of Lots to Sturgeon Street (amending Ord. 234)
Ord. 246
7/14/1908
Ridge Avenue
Re-establishing the grading
From Brighton Road to Spruce Run Road
Ord. 261
10/5/1909
Ridge Avenue
Laying out, opening and extending
From its present northern terminus for a width of 16 1/2 feet and a distance of 100 feet to the dividing line between lots numbers 1 and 2 in the Ulrich Plan of Lots
Ord. 462
4/10/1951
Ridge Avenue
Resetting curbs
Ord. 654
2/17/1994
Ridge Avenue Extension
Grading and paving
For a width of 15 feet between the northerly side of Juniper Way and the dividing line between lots 1 and 2 in the Ulrich Plan of Lots
Ord. 463
5/8/1951
Ridge Avenue Extension
Locating the center line
From Sturgeon Street to the southerly line of the property of J.C. Lewis
Ord. 67
6/26/1894
Ridge Avenue Extension
Opening
From Sturgeon Street to Woodland Lane
Ord. 68
6/26/1894
Rostrevor Place
Changing name
Changing the name of School Street to that of Rostrevor Place
Ord. 380
12/9/1929
Route 652
Improving
Route 652, Section 15: From a point approximately 850 feet northwest of the McKees Rocks bridge approach, at Station 80+96 to the intersection with Camp Horne Road at Station 258+12
Ord. 495
6/9/1959
School Street
Establishing the grade
From Church Avenue to Brighton Road
Ord. 276
5/9/1911
School Street
Changing name
Changing the name of School Street to that of Rostrevor Place
Ord. 380
12/9/1929
Shaffer Place
Establishing the grade
From Park Street to Sylvan Way
Ord. 106
8/2/1898
Spruce Run
Laying out and opening a footway
A footway adjoining the bridge of Ohio River Boulevard over Spruce Run
Ord. 387
11/18/1930
Spruce Run Road
Vacating
Fronting lot 192 in the Walnut Hill Plan of Lots, which portion is crosshatched
Ord. 731
5/15/2007
Spruce Run Road
Changing name
From Ben Avon Station to Avalon Borough line, changed from Spruce Street to Spruce Run Road
Ord. 405
6/13/1933
Spruce Street
Relocating portions
Ord. 96
2/16/1897
Spruce Street
Establishing the grade
From Brighton Road to Ridge Avenue at the Pittsburgh, Ft. Wayne and Chicago R.R.
Ord. 267
4/26/1910
Spruce Street
Grading and macadamizing
From the Spruce Run Bridge near railway station to the Brighton Road
Ord. 309
11/10/1914
Spruce Street
Vacating
At the intersection of the westerly line of Spruce Street with the northerly line of Brighton Road
Ord. 365
9/14/1926
Spruce Street
Establishing lines and grades
From Brighton Road to Ravine Avenue and from Ravine Avenue to a point 160 feet eastwardly thereof
Ord. 366
10/12/1926
Spruce Street
Changing name
From Ben Avon Station to Avalon Borough line, changed to Spruce Run Road
Ord. 405
6/13/1933
Sturgeon Street
Re-establishing grading
Portions of Ridge Avenue, Dickson Avenue, Church Avenue and Forest Avenue
Ord. 40
3/18/1893
Sturgeon Street
Locating
From Ridge Avenue to Spruce Street
Ord. 213
7/26/1906
Sturgeon Street
Extending and opening
From Ridge Avenue to Spruce Street
Ord. 218
11/13/1906
Sturgeon Street
Grading, curbing and macadamizing
From Dickson Avenue to Ridge Avenue
Ord. 262
10/5/1909
Sturgeon Street
Laying of sidewalks
From Ridge Avenue to Dickson Avenue
Ord. 265
3/15/1910
Sylvan Way
Establishing the grade
From Shaffer Place to an alley
Ord. 107
8/2/1898
Terrace Avenue
Locating and relocating
Between Dickson Avenue and a point 1 foot east of and parallel with the eastwardly line of lands of Eliza M. Crawford
Ord. 167
10/2/1903
Terrace Avenue
Locating
From Dickson Avenue to Walker Avenue
Ord. 393
8/11/1931
Terrace Avenue
Opening
From Dickson Avenue to Walker Avenue
Ord. 394
8/11/1931
Unnamed Alley
Grading
Between Courtney Street and Hilands Avenue
Ord. 318
11/14/1916
Unnamed Alley
Grading
North of Church Avenue extending from Perrysville Avenue eastwardly toward Dalzell Avenue
Ord. 322
8/14/1917
Unnamed Alley
Grading
From School Street to Hiland's Avenue
Ord. 357
8/11/1924
Unnamed Street
Locating the lines
Between Dickson Avenue and the lands of Mrs. Eliza M. Crawford
Ord. 94
12/1/1896
Unnamed Way
Changing name
From Old Mill Road to Earl M. Reed Plan, changed to Beale Way
Ord. 405
6/13/1933
Unnamed Way
Changing name
From Rostravor Place to Courtney Way, changed to Marvin Way
Ord. 405
6/13/1933
Unnamed Way
Changing name
From Sylvan Walk to Park Street, changed to Oak Way
Ord. 405
6/13/1933
Van Avenue
Changing name
From Walnut Road to Hemlock Way, changed to Aloe Avenue
Ord. 405
6/13/1933
Virginia Avenue
Establishing the grade
From Walnut Road to the east Borough line
Ord. 258
7/13/1909
Virginia Avenue
Curbing and macadamizing
From Walnut Road to the line of Avalon Borough
Ord. 306
3/17/1914
Virginia Avenue
Replacing curb
Ord. 654
2/17/1994
Walker Avenue
Establishing the grade
From Perrysville Avenue to a point 362.32 feet northward therefrom
Ord. 168
10/2/1903
Walnut Road
Establishing the grade
From Church Avenue to North Borough line
Ord. 257
7/13/1909
Walnut Road
Curbing and macadamizing
From Church Avenue to the line of Kilbuck Township
Ord. 304
3/17/1914
Walnut Road
Establishing the grade
From Church Avenue to Van Avenue
Ord. 475
8/10/1954
Walnut Road
Replacing curb
Ord. 654
2/17/1994
Watt Avenue
Changing name
In the Laurel Land Company's plan of lots and streets; change name from Forest Street to Watt Avenue
Ord. 77
8/20/1895
Watt Avenue
Relocating
Between the west side of the Annex plan of lots and the west side of Monitor Street in said plan, said relocation being in and through a portion of lot No. 18 in said plan
Ord. 104
6/14/1898
Watt Avenue
Re-establishing the grade
From the West building line of Monitor Avenue to the east curbline of Cliff Street
Ord. 250
10/13/1908
Watt Avenue
Curbing and macadamizing
From Monitor Avenue to Cliff Street
Ord. 269
5/10/1910
Watt Avenue
Laying of sidewalks
Between the Avalon Borough line and Cliff Street
Ord. 280
6/13/1911
Watt Avenue
Macadamizing and curbing
From Monitor avenue to Forest avenue at the Avalon Borough line for a width of 20 feet, and providing for the manner of the payment of the cost thereof
Ord. 274
12/13/1910
Ways
Changing name
Changed from Alleys to Ways
Ord. 405
6/13/1933
Western Avenue
Establishing the grade
From the intersection of the center lines of Forest Avenue and Western Avenue to the crown in Western Avenue
Ord. 251
10/13/1908
Western Avenue
Draining and resurfacing
From Forest Avenue to the Emsworth Borough line
Ord. 398
3/8/1932
Western Avenue
Changing name
From Brighton Road to Atlantic Avenue, changed to Dog Path
Ord. 405
6/13/1933
Woodland Avenue
Locating
50 foot street extending from Dickson Avenue to Forest Avenue, locating the north 5 foot line
Ord. 152
4/1/1902
Woodland Avenue
Opening
From Dickson Avenue to Forest Avenue
Ord. 281
7/25/1911
Woodland Avenue
Establishing the grade
From Dickson Avenue to Forest Avenue
Ord. 282
7/25/1911
Woodland Avenue
Re-establishing the grade
From Dickson Avenue to Forest Avenue
Ord. 285
11/14/1911
Woodland Avenue
Grading
From Dickson Avenue to Forest Avenue
Ord. 287
6/12/1912
Woodland Avenue
Curbing and macadamizing
From Dickson Avenue to Forest Avenue
Ord. 300
11/11/1913
Woodland Avenue
Grading and laying sidewalks
From Forest Avenue to Dickson Avenue
Ord. 308
10/13/1914
Woodland Avenue
Reconstructing curbs
Ord. 623
3/13/1990
Woodland Lane
Locating
From center line of Garfield Avenue
Ord. 44
5/25/1893
Woodland Lane
Locating
Amending Ord. 44 and Ord. 45
Ord. 54
12/2/1893
Woodland Lane
Establishing the grade
From Perrysville Avenue to Ridge Avenue
Ord. 238
12/10/1907
Woodland Lane
Grading
From Perrysville Avenue to the east line of Ridge Avenue
Ord. 260
9/14/1909