Exciting enhancements are coming soon to eCode360! Learn more 🡪
Borough of Hatboro, PA
Montgomery 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
_____ Avenue
Renaming
Formerly called Yekes Avenue
Ord. 1
9/20/1841
Banks Street
Naming
Formerly Chester Street
Ord. 252
6/2/1952
Bonair Avenue
Vacating
Between Meadowbrook Avenue and Grove Avenue
Ord. 288
10/3/1955
Byberry Avenue
Naming
Formerly called Byberry Road
Ord. 1
9/20/1841
Byberry Avenue
Sidewalks
From York Street east as far as the railway crossing
Ord. 11
--/--/1842
Byberry Avenue
Paving
From its intersection with York Street and continuing along said avenue 20 feet wide to the east side of Depot Street
Ord. 27
8/8/1889
Byberry Avenue
Renaming
Byberry Avenue
Ord. 1
9/20/1841
Cemetery Avenue
Renaming
Fulmor Avenue
Ord. 233
3/6/1950
Central Avenue
Improvements
From New Street east to Warminster Street
Ord. 80
3/4/1907
Chester Avenue
Re-establishing
From its present intersection with Lehman Avenue and running north a distance of 362.13 feet to the intersection of Chester Avenue
Ord. 72
9/7/1904
Chester Avenue
Vacating
From Lehman Avenue north for a distance of 392.59 feet
Ord. 72
9/7/1904
Chester Avenue
Naming
Formerly Spring Street
Ord. 252
6/2/1952
Chester Street
Vacating
From a point in the center of Mooreland Avenue and running in a northwest direction through lands of various property owners a distance of 1,647 feet
Ord. 79
10/1/1906
Chester Street
Renaming
Banks Street
Ord. 252
6/2/1952
Chester Street
Paving
From Leman Avenue to Spring Street
Ord. 272
9/13/1954
Corinthian Avenue
Accepting
From the southeasterly side of Jacksonville Road to the northeasterly side of Tanner Avenue then east along said side of Jacksonville Road and crossing the bed or Corinthian Avenue east passing along lots 143 to 156 inclusive
Ord. 277
12/6/1954
County Line Road
Improvements
From station 286-89.11 to station 303-50
Ord. 203
8/7/1944
County Line Road
Curbing
Between Warminster Road on the east and the Borough line on the west
Ord. 500
4/10/1967
Depot Street
Paving
From its intersection with the Mooreland Avenue and continuing along said street to Byberry Avenue
Ord. 38
5/4/1893
Depot Street
Improvements
From the intersection of Mooreland Avenue and continuing northward to Montgomery Avenue
Ord. 39
7/6/1893
Earl Lane
Maintaining
On the southerly side of Madison Avenue from a point approximately 290 feet south east of York Road to a point approximately 380 feet south west of County Line Road
Ord. 992
9/28/2009
Evergreen Avenue Extension
Vacating
From a point 213.66 feet northeast from the northeasterly side of Madison Avenue then north to the place of beginning
Ord. 597
7/10/1972
Evergreen Avenue
Maintaining
On the northerly side of Madison Avenue from a point approximately 480 feet south east of York Road to Hunter's Way (a private road)
Ord. 992
9/28/2009
Fulmor Avenue
Naming
Running east from York Road to Warminster Road
Ord. 233
3/6/1950
Grove Avenue
Vacating
From its terminus at Bonair Avenue to its terminus with Windsor Avenue
Ord. 288
10/3/1955
Hatboro Turnpike Road
Sidewalks
Ord. 24
3/18/1884
Horsham Avenue
Improvements
From York Road to a point where the tract turns unto a private right-of-way (at Moreboro Road)
Ord. 160
9/11/1934
Horsham Road
Improving
Between York Road and the Borough line
Ord. 326
5/11/1959
Horsham Road
Sidewalks
From York Road to Academy Road
Ord. 367
6/12/1961
Horsham Road
Curbing
From York Road west to the Borough line on the north and south sides of Horsham Road
Ord. 367
6/12/1961
Horsham Road
Curbing
From York Road to the Borough line west
Ord. 368
6/12/1961
Horsham Road
Curbing
From York Road to the Borough line
Ord. 369
6/12/1961
Horshaw Avenue
Naming
Formerly called Mill Road
Ord. 1
9/20/1841
Horshaw Road
Renaming
Moreland Avenue
Ord. 1
9/20/1841
Jacksonville Road
Renaming
Northampton Street
Ord. 1
9/20/1841
Jacksonville Road
Relocating
From Montgomery Avenue to County Line Road in the Borough of Hatboro
Ord. 126
10/4/1927
Jacksonville Road
Paving
Between Montgomery Avenue and County Line Road
Ord. 139
4/20/1931
Jacksonville Road
Improvements
Between Moreland Avenue and Montgomery Avenue
Ord. 644
2/9/1976
Jefferson Avenue
Accepting
From the northeasterly side of Tanner Avenue to the northwest side of Warminster Street then northwesterly end of Perishing Avenue a distance of 1,015 to place of beginning
Ord. 277
12/6/1954
Jefferson Avenue
Curbing
From Corinthian Avenue to Tanner Avenue
Ord. 454
2/14/1966
Jefferson Avenue
Water mains
From Tanner avenue to a point 65 feet northeast of Lycoming Avenue
Ord. 465
5/23/1966
Jefferson Avenue
Curbing
From Corinthian Avenue to Tanner Avenue
Ord. 484
12/12/1966
Lancaster Avenue
Vacating
North of Meadowbrook Avenue
Ord. 532
1/13/1969
Lantern Lane
Accepting
From the plan of Colony Woods
Ord. 451
12/13/1965
Leman Avenue
Paving
From Chester Street to Spring Street
Ord. 272
9/13/1954
Lloyd Road
Renaming
Mill Avenue
Ord. 1
9/20/1841
Lohnsville Road
Renaming
Warminster Road
Ord. 1
9/20/1841
Loller Avenue
Renaming
Spring Avenue
Ord. 252
6/2/1952
Lycoming Avenue
Accepting
From the northwesterly side of Warminster Street along the east side of Jefferson Avenue and passing along the northwesterly end of Lycoming Avenue a distance of 457.84 feet to place of beginning
Ord. 277
12/6/1954
Lycoming Avenue
Curbing
From Warminster Street to Jefferson Avenue
Ord. 454
2/14/1966
Lycoming Avenue
Water mains
From Jefferson Avenue to Warminster Street
Ord. 465
5/23/1966
Lycoming Avenue
Curbing
From Warminster Street to Jefferson Avenue
Ord. 483
12/12/1966
Madison Avenue
Maintaining
From the southeasterly side of York Road to the southwesterly side of County Line Road
Ord. 992
9/28/2009
Meadowbrook Avenue
Opening
Between Bonair Avenue and Jacksonville Road
Ord. 251
5/5/1952
Mill Avenue
Naming
Formerly called Lloyd Road
Ord. 1
9/20/1841
Mill Avenue
Grading
From York Road to Warminster Street
Ord. 107
9/2/1919
Mill Road
Renaming
Horshaw Avenue
Ord. 1
9/20/1841
Montgomery Avenue
Paving
From the intersection of York Street and continuing along said avenue either 20 or 25 feet to the intersection of said avenue with the north side of East Pennsylvania Railroad
Ord. 33
5/12/1892
Montgomery Avenue
Paving
From the intersection of York Street and continuing along said avenue to the intersection of said avenue and with the Northeast Pennsylvania Railroad
Ord. 34
6/2/1892
Monument Avenue
Opening
From the east side of Northampton Street to the north side of Montgomery Avenue
Ord. 82
8/3/1908
Mooreland Avenue
Paving
From its intersection with the Northeast Pennsylvania Railroad and continuing along said avenue to the end of the Borough limits
Ord. 37
5/4/1893
Moreboro Road
Improvements
To the southwest Borough line separating Hatboro from Upper Moreland Township
Ord. 160
9/11/1934
Moreland Avenue
Naming
Formerly called Horshaw and Newtown Road
Ord. 1
9/20/1841
Moreland Avenue
Sidewalks
Ord. 11
--/--/1842
Moreland Avenue
Paving
From the intersection with York Street and continuing along said avenue 20 feet wide to the intersection of said avenue with Depot Street
Ord. 27
8/8/1889
Moreland Avenue
Relocating
From York Road to Upper Moreland Township line
Ord. 126
10/4/1927
New Street
Improvement
From Mooreland Avenue south to Byberry Avenue
Ord. 80
3/4/1907
New Street
Vacating
From the north side of Montgomery Avenue to the south side of Northampton Street
Ord. 83
8/3/1908
Newtown Road
Renaming
Moreland Avenue
Ord. 1
9/20/1841
Northampton Street
Naming
Formerly called Jacksonville Road
Ord. 1
9/20/1841
Old York Road
Renaming
York Street
Ord. 1
9/20/1841
Penn Street
Naming
Formerly Depot Street
Ord. 100
10/4/1915
Pennsylvania Avenue
Vacating
Between Meadowbrook Avenue and Grove Avenue
Ord. 234
4/3/1950
Perishing Avenue
Opening
From Jefferson Avenue to Warminster Street
Ord. 459
3/16/1966
Perishing Avenue
Paving
From Jefferson Avenue to Warminster Street
Ord. 460
3/16/1966
Perishing Avenue
Water mains
From Jefferson Avenue to Warminster Street
Ord. 465
5/23/1966
Perishing Avenue
Curbing
From Jefferson Avenue to Warminster Street
Ord. 482
12/12/1966
Pine Tree Lane
Maintaining
On the north east side of Monument Avenue approximately 1,060 feet south east of Blair Mill Road
Ord. 992
9/28/2009
Route 46197
Improvement
From the intersection with application 26 at station 0-11 to the intersection with Route 09033 at station 38-10
Ord. 263
8/3/1953
Sawtooth Lane
Accepting
Timber Glen I Development
Ord. 748
11/26/1984
Sawtooth Lane
Maintaining
On the south west side of Timber Lane approximately 340 feet south east of Bright Road
Ord. 992
9/28/2009
Spring Avenue
Naming
Formerly Loller Avenue
Ord. 252
6/2/1952
Spring Avenue
Vacating
Between the easterly line of Chester Avenue and a line 211.8 feet west of the westerly side of Bank Street
Ord. 289
10/28/1955
Spring Avenue
Vacating
Between the easterly line of Chester Avenue and Banks Street
Ord. 442
7/12/1965
Spring Street
Renaming
Chester Avenue
Ord. 252
6/2/1952
Springdale Avenue
Accepting
From the point of intersection of Tanner Avenue with the northwesterly side of Warminster Street then south to a point in the northeasterly side of Tanner Avenue to place of beginning
Ord. 277
12/6/1954
Springdale Avenue
Grades
Between Summit Avenue and Tanner Avenue
Ord. 507
9/11/1967
Springdale Avenue
Paving
From Tanner Avenue to Summit Avenue
Ord. 559
9/14/1970
Springdale Avenue
Curbing
From Tanner Avenue to Summit Avenue
Ord. 560
9/14/1970
Summit Avenue
Vacating
From the western line of York Street intersects with the middle line of Summit Avenue and extending north 72 degrees 39 minutes west to Chester Street and through lands of various property owners within the Borough
Ord. 49
7/2/1897
Summit Avenue
Vacating
Between the westerly line of Jefferson Avenue and the easterly line of Springdale Avenue
Ord. 520
5/13/1968
Tanner Avenue
Curbing
From Warminster Street to Jacksonville Road
Ord. 454
2/14/1966
Tanner Avenue
Curbing
From Warminster Street to Jacksonville Road
Ord. 485
12/12/1966
Timber Lane
Accepting
Timber Glen II Development
Ord. 748
11/26/1984
Timber Lane
Maintaining
On the south east side of Bright Road approximately 340 feet south west of Home Road
Ord. 992
9/28/2009
Warminster Avenue
Improvements
From station 0-11 to station 38-10 a distance of 3,799 feet
Ord. 262
8/3/1953
Warminster Road
Vacating
From the southwesterly side of Byberry Road and the northeasterly line of Warminster Road
Ord. 269
9/13/1954
Warminster Street
Naming
Formerly called Lohnsville Road
Ord. 1
9/20/1841
Warminster Turnpike Road
Sidewalks
Ord. 24
3/18/1884
Williams Lane
Vacating
Between Linden Avenue and Borough line
Ord. 610
12/10/1973
Windsor Avenue
Vacating
North of Meadowbrook Avenue
Ord. 532
1/13/1969
Woodland Avenue
Accepting
From the northerly property line of Woodland Gardens north to place of beginning
Ord. 551
3/9/1970
Yekes Road
Naming
_____ Avenue
Ord. 1
9/20/1841
York Pike
Sidewalks
Entire length
Ord. 23
9/7/1883
York Road
Curbing
Entire length
Ord. 120
8/24/1925
York Road
Improvements
From a point approximately 37 feet south of the center line of Byberry Avenue to Horsham Avenue
Ord. 160
9/11/1934
York Road
Relocation
From station 148-00 to station 150-45 a distance of 245 feet
Ord. 184
3/11/1941
York Road
Improvements
From station 148-00 to station 150-45
Ord. 185
3/11/1941
York Road
Improvements
From approximately 634 feet southwest of the intersection with Horsham Road at station 94-32 to approximately 374 feet northeast of the intersection with Horsham Road at station 105-50
Ord. 246
2/4/1952
York Road
Improvements
From station 94-32 to station 105-50 a distance of 1,116.22 feet
Ord. 248
2/9/1952
York Road
Curbing
Between the Borough and Union Paving Col.
Ord. 561
9/14/1970
York Road
Sidewalks
From Summit Avenue to County Line Road
Ord. 579
11/8/1971
York Road
Sidewalks
Between Summit Avenue and County Line Road
Ord. 602
2/12/1973
York Road, South
Curbing
From the west side of York Road at distance of 22 1/2 feet from the center line of said South York Road along the north and south sides of Crooked Billet Road
Ord. 328
7/16/1959
York Road, South
Curbing
Ord. 340
6/13/1960
York Road, South
Curbing
From the west side of South York Road a distance of 22 1/2 feet to the center line of Crooked Billet Road
Ord. 331
10/26/1959
York Street
Naming
Formerly called Old York Road
Ord. 1
9/20/1841
York Street
Sidewalks
Ord. 1
9/20/1841
York Street
Sidewalks
From the bridge at Harvey K. Lewitts, to a point opposite the entrance to Loller Academy
Ord. 7
9/20/1841
York Street
Improvement
Ord. 121
8/28/1925