Exciting enhancements are coming soon to eCode360! Learn more 🡪
Township of Stroud, PA
Monroe 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.
Street
Activity
Description
Ord./Res.
Date
Avenue "C" Extension
Accepting
Intersection of the center line of Avenue "C" and the center line of King Street extending northerly
Ord. 122
9/3/1970
Avenue "E"
Accepting
At the intersection of the center line of Avenue "E" with the center line of King Street
Ord. 61
10/5/1961
Bangor Mtn. Road
Changing name
Changed from Rt. 191 (Bono S. to Twp. line) to Bangor Mtn. Road
Ord. 2012-7
7/17/2012
Beacon Hill Road
Accepting
Center line of Legislative Route No. 45080
Ord. 134
9/6/1972
Bee Balm Road
Changing name
Changed from Pine Park to Bee Balm Road
Ord. 2012-7
7/17/2012
Bernadine Drive
Accepting
Intersection of the center line of Helen Drive with the center line of Township Road 414 (Tanite Road)
Ord. 153
10/1/1975
Berrybush Lane
Changing name
Changed from Berrybush Lane to Mt. Zion Avenue
Ord. 2012-7
7/17/2012
Birch Street
Accepting
Center line of Birch Street and Route 45060
Ord. 47
10/7/1959
Blue Ridge Drive
Changing name
Changed from Blue Ridge Drive to Valley View Drive North
Ord. 2012-7
7/17/2012
Bluebird Drive (TR-470)
Vacating
Vacating a portion thereof located wholly within the Township
Ord. 4-2015
4/7/2015
Bluebird Lane
Vacating
Ord. 2006-2
3/21/2006
Bonnie Drive
Accepted
From LR 45064 to Laverna Court
Res. 10/18/1978
10/18/1978
Bridge Street (LR 45050)
Widening, improving, opening and ordaining
At the southwesterly corner of the intersection of Route 611 (LR 168)
Ord. 220
2/3/1997
Bridge Street (S.R. 2009)
Laying out, opening and ordaining
Ord. 206
10/3/1994
Bridle Road (off Shafers S. Road)
Changing name
Changed from Bridle Road (off Shafers S. Road) to Lamp Post Lane
Ord. 2012-7
7/17/2012
Brislin Road
Changing name
Changed from Brislin Road to High Terrace Road
Ord. 2012-7
7/17/2012
Brown Road
Changing name
Changed from Brown Road to Sky Pine Way
Ord. 2012-7
7/17/2012
Bush Drive
Accepting
On the northern edge of Grandview Drive
Ord. 98
11/1/1967
Bush Drive
Changing name
Changed from Bush Drive to Farmer Bush Road
Ord. 2012-7
7/17/2012
Business Route 209
Changing name
Changed from Business Route 209 to West Main Street
Ord. 2012-7
7/17/2012
Butterfield Circle
Changing name
Changed from Mtn. View Drive to Butterfield Court
Ord. 2012-7
7/17/2012
Butterfly Lane
Changing name
Changed from Walnut Lane to Butterfly Lane
Ord. 2012-7
7/17/2012
Camelot Drive
Accepting
Right-of-way for road purposes over and across a strip of land lying 20 feet on each side
Ord. 78
8/5/1964
Canterberry Circle
Changing name
Changed from Canterberry Circle to Estate Drive
Ord. 2012-7
7/17/2012
Canterbury Court
Changing name
Changed from Canterbury Court to Chickadee Court
Ord. 2012-7
7/17/2012
Canterbury Drive
Changing name
Changed from Canterbury Drive to Canterbury Main
Ord. 2012-7
7/17/2012
Canterbury Main
Changing name
Changed from Canterbury Drive to Canterbury Main
Ord. 2012-7
7/17/2012
Cayuga Way
Accepting
Center line of Cayuga Way and Westbury Road
Ord. 150
10/1/1975
Center Road
Accepting
On the center line of Chariton Drive, thence through, over and across lands of John Detrick and Joan Detrick, his wife
Ord. 138
9/5/1973
Chariton Drive
Accepting
Intersection of the center line of Chariton Drive with the division line between the Township of Smithfield and the Township of Stroud
Ord. 138
9/5/1973
Chestnut Street
Accepting
At the intersection of the center line of Chestnut Street with the center line of Lindbergh Avenue
Ord. 61
10/5/1961
Chestnut Street
Changing name
Changed from Chestnut Street to Conwell Street
Ord. 2012-7
7/17/2012
Chickadee Court
Changing name
Changed from Canterbury Court to Chickadee Court
Ord. 2012-7
7/17/2012
Chipperfield Drive (SR 2011)
Widening, improving, opening and ordaining
At the northeasterly corner of intersection of Route 11 (LR 168)
Ord. 1999-6
6/7/1999
Chipperfield Terrace
Accepting
Center line of Chipperfield Terrace
Ord. 59
10/4/1961
Chipperfield Terrace
Accepting
Right-of-way for roadway purposes over and across a strip of land lying 16.5 feet on each side
Ord. 100
11/1/1967
Chipperfield Terrace
Changing name
Changed from Chipperfield Terrace to Howell Terrace
Ord. 2012-7
7/17/2012
Christopher Street
Accepting
Right-of-way for road purposes over and across a strip of land lying 20 feet on each side
Ord. 77
8/5/1964
Christopher Street
Changing name
Changed from Louise Avenue to Christopher Street
Ord. 2012-7
7/17/2012
Christopher Street
Changing name
Changed from Hillside Drive to Christopher Street
Ord. 2012-7
7/17/2012
Cindy Court
Dedicating and laying out
A point at the intersection of the center line of Cindy Lane with the center line of Cottontail Lane
Ord. 2008-1
2/19/2008
Cindy Lane
Accepting
Changed from Cindy Lane to Rabbit Foot Road
Ord. 86
6/1/1966
Cindy Lane
Changing name
Changed from Hill Street to Clause Drive
Ord. 2012-7
7/17/2012
Clause Drive
Changing name
At a point at the intersection of the center line of clay avenue with the center line of Chipperfield Drive
Ord. 2012-7
7/17/2012
Clay Avenue
Accepting
Changed from Clearview Lane to School View Lane
Ord. 67
10/2/1962
Clearview Lane
Changing name
Changed from Coco Court to Gardner way
Ord. 2012-7
7/17/2012
Coco Court
Changing name
40 feet in width; on the center line of Chipperfield Drive
Ord. 2012-7
7/17/2012
Colonial Drive
Accepting
Changed from Park Street to Columbus Avenue
Ord. 88
6/1/1966
Columbus Avenue
Changing name
Center line of Chipperfield drive from which a point at the
Ord. 2012-7
7/17/2012
Colvin Drive
Accepting
Intersection of the center line of Crestview Road with the center line of Chipperfield Drive
Ord. 141
9/5/1973
Congdon Avenue
Accepting
Center line of Congdon Avenue at the westerly end of Township Road No. 658
Ord. 99
11/1/1967
Conrad Avenue
Accepting
33 feet in width on the center line of Mountain View Drive
Ord. 84
10/6/1965
Constitutional Drive
Accepting
Center line of Keystone Drive (Township Route No. 804) thence in the center line of Constitutional Drive
Ord. 137
9/5/1973
Conwell Street
Changing name
Changed from king street to Conwell street
Ord. 2012-7
7/17/2012
Conwell Street
Changing name
Changed from Chestnut Street to Conwell Street
Ord. 2012-7
7/17/2012
Cooper Drive
Accepting
33 feet in width at a point on the northerly r.o.w. Line of U.S. Route no. 611 leading from Stroudsburg to Mt. Pocono
Ord. 84
10/6/1965
Cottontail Lane
Accepting
A point at the intersection of the center line of Cottontail Lane with the center line of Pennsylvania Highway Road No. 45060
Ord. 86
6/1/1966
Cottontail Lane
Accepting
At the center line intersection of LR 45060 and Cottontail Lane
Ord. 34
9/26/1957
Cranberry Court N.
Changing name
Changed from Cranberry Court N. To Weiss farm road
Ord. 2012-7
7/17/2012
Cranberry Court S.
Changing name
Changed from Cranberry Court S. To Elderberry Court
Ord. 2012-7
7/17/2012
Cranberry Heights Drive
Changing name
Changed from Park Lane To Cranberry Heights Drive from
Ord. 2012-7
7/17/2012
Cranberry Heights Drive
Accepting
LR 45078 to terminus
Res. 10/18/1978
10/18/1978
Creek Drive
Changing name
Changed from River Road To Creek Drive
Ord. 2012-7
7/17/2012
Crescent Street
Accepting
At the center line of North Fifth Street (TR 90) east to the center line of Cedar Street to the center line of Poplar Street
Ord. 33
9/26/1957
Crestview Road
Accepting
At the center line of Crestview Road and Route 45057
Ord. 41
9/2/1959
Dayton Avenue
Accepting
40 feet in width; center line of Wallace Street
Ord. 85
10/6/1965
Declaration Court
Changing name
Changed from Declaration Court to Tannery Row
Ord. 2012-7
7/17/2012
Deerfield Drive
Accepting
Res. 10/18/1978
10/18/1978
Dogwood Road
Accepting
Intersection of the center line of Dogwood Road with the center line of Route 611
Ord. 36
9/26/1957
Dogwood Road (off Beech Street)
Changing name
Changed from Dogwood Road (off Beech Street) to Abbey Road
Ord. 2012-7
7/17/2012
Dove Lane
Accepting
On the northern edge of Grandview Drive
Ord. 98
11/1/1967
Drake Lane
Accepting
Intersection of Drake Lane with Route 45057
Ord. 43
9/3/1959
Edgemont Road
Accepting
In the center line of Township Road No. 211, Edgemont Road
Ord. 135
9/5/1973
Ehler Street (off White Street)
Changing name
Changed from Ehler Street (off White Street) to Waltz Street
Ord. 2012-7
7/17/2012
Elderberry Court
Changing name
Changed from Cranberry Court South to Elderberry Court
Ord. 2012-7
7/17/2012
Emery Wheel Road
Changing name
Changed from Helen Drive to Emery Wheel Road
Ord. 2012-7
7/17/2012
Estate Drive
Changing name
Changed from Canterberry Circle to Estate Drive
Ord. 2012-7
7/17/2012
Evergreen Court
Accepting
In the center of Evergreen Court, a Township Road
Ord. 87
6/1/1966
Evergreen Court
Accepting
Center line of Evergreen Court, and the center line of Route 45079 extending southwest
Ord. 46
9/2/1959
Fairfield Street
Accepting
Intersection of the center line of Fairfield Street with the center line of Clearview Lane
Ord. 74
10/2/1963
Fairview Street
Accepting
At the westerly end of Fairview Street (Township Route No. 657) to the junction of Flagler Street (Township Route No. 691)
Ord. 65
10/3/1962
Farm Street
Accepting
Center line of Farm Street and Route 45060
Ord. 43
9/2/1959
Farmer Bush Road
Changing name
Changed from Bush Drive to Farmer Bush Road
Ord. 2012-7
7/17/2012
Fenner Lane
Changing name
Changed from Fenner Lane to Greenbriar Road
Ord. 2012-7
7/17/2012
Flagler Street
Accepting
Center line at the southerly end of Flagler Street
Ord. 49
10/7/1959
Forest Drive
Accepting
Maplewood Estates
Ord. 97
11/1/1967
Forest Drive
Accepting
Northerly end of Forest Drive, thence along the center line of the extension of Forest Drive
Ord. 122
9/3/1970
Foxtown Hill Road
Changing name
Changed from Rt. 611 (Boro S. to Twp. line) to Foxtown Hill Road
Ord. 2012-7
7/17/2012
Frantz Road (Rt 611 to Windsor)
Changing name
Changed from Frantz Road (Rt 611 to Windsor) to Travelers Way
Ord. 2012-7
7/17/2012
Fremont Avenue
Accepting
Intersection of the center line of Fremont Avenue with the center line of Quentin Road
Ord. 74
10/2/1963
Gardner Way
Changing name
Changed from Coco Court to Gardner Way
Ord. 2012-7
7/17/2012
Ginger Drive
Changing name
Changed from Ginger Drive to Jack Pine Drive
Ord. 2012-7
7/17/2012
Glenbrook Road
Changing name
Changed from Longwoods Road to Glenbrook Road
Ord. 2012-7
7/17/2012
Glenview Avenue
Accepting
On the boundary line between the Borough of Stroudsburg and the Township of Stroud
Ord. 136
9/5/1973
Goldenrod Road
Changing name
Changed from Meadow Run to Goldenrod Road
Ord. 2012-7
7/17/2012
Grandview Drive
Changing name
Changed from Grandview Drive to Mt. Zion Avenue
Ord. 2012-7
7/17/2012
Greenbriar Road
Changing name
Changed from Fenner Lane to Greenbriar Road
Ord. 2012-7
7/17/2012
Greene Street
Changing name
Changed from Greene Street to Leafy Greene Street
Ord. 2012-7
7/17/2012
Greenwood Road
Accepting
Intersection of the center line of Township Road No. 212, Greenwood Road with the center line of Township Road No. 211, Edgemont Road
Ord. 135
9/5/1973
Hallmark Drive
Accepting
40 feet in width; center line of Heritage Drive
Ord. 88
6/1/1966
Hawthorne Terrace
Accepting
At the intersection of center line of Hawthorne Terrace with the easterly right-of-way line of PA Route 90
Ord. 53
6/4/1960
Helen Drive
Changing name
Changed from Helen Drive to Emery Wheel Road
Ord. 2012-7
7/17/2012
Heritage Drive
Accepting
At the intersection of Hallmark Drive with Heritage Drive
Ord. 114
7/2/1969
Heritage Drive
Accepting
Varying from 50 feet in width to 40 feet in width; on the center line of Chipperfield Drived
Ord. 88
6/1/1966
Hickory Circle
Accepting
Res. 10/18/1978
10/18/1978
Hickory Lane West
Accepting
Center line of Shafer School House Road with the center line of Hickory Lane West
Res. 154
10/16/1975
Hickory Lane West
Accepting
Res. 10/18/1978
10/18/1978
High Street
Accepting
Maplewood Estates
Ord. 97
11/1/1967
High Terrace Road
Changing name
Changed from Brislin Road to High Terrace Road
Ord. 2012-7
7/17/2012
Hill Street
Changing name
Changed from Hill Street to Clause Drive
Ord. 2012-7
7/17/2012
Hillside Drive
Changing name
Changed from Hillside Drive to Christopher Street
Ord. 2012-7
7/17/2012
Hillside Drive
Changing name
Changed from Hillside Drive to Laural Street
Ord. 2012-7
7/17/2012
Hollis Drive
Accepting
Right-of-way for road purposes over and across a strip of land lying 20 feet on each side
Ord. 77
8/5/1964
Honeysuckle Lane
Accepting
Intersection of Sweet Fern Lane east to the line of Stroud Township and the Borough of Stroudsburg
Ord. 32
9/26/1957
Howell Terrace
Changing name
Changed from Chipperfield Terrace to Howell Terrace
Ord. 2012-7
7/17/2012
Irish Lane
Changing name
Changed from Lee Lane to Irish Lane
Ord. 2012-7
7/17/2012
Jack Pine Drive
Changing name
Changed from Ginger Drive to Jack Pine Drive
Ord. 2012-7
7/17/2012
James Court
Changing name
Changed from Park Court (Off Cranberry Road) to James Court
Ord. 2012-7
7/17/2012
Jamie Court
Changing name
Changed from Maple Street (off Pokona Avenue) to Jamie Court
Ord. 2012-7
7/17/2012
Keystone Drive
Accepting
At a point on the center line of Heritage Drive
Ord. 114
7/2/1969
King David Road
Accepting
40 feet in width, center line through over and across lands of D. Katz and Sons, Inc.
Ord. 81
10/7/1964
King Street
Accepting
At the intersection of the center line of King Street with the center line of Chestnut Street
Ord. 61
10/5/1961
King Street
Changing name
Changed from King Street to Conwell Street
Ord. 2012-7
7/17/2012
L.R. 45019
Accepting
Center of L.R. 45019 southerly along the center line of said L.R. 45019 from the intersection with T-667
Ord. 106
7/3/1968
Lamp Post Lane
Changing name
Changed from Bridle Road (off Shafers S. Road) to Lamp Post Lane
Ord. 2012-7
7/17/2012
Lancelot Drive
Accepting
Right-of-way for road purposes over and across a strip of land lying 20 feet on each side
Ord. 78
8/5/1964
Lancelot Drive
Changing name
Changed from Portion named Camelot to Lancelot Drive
Ord. 2012-7
7/17/2012
Laural Street
Accepting
40 feet in width; said point being Station 2+0.30 of Ramapo Lane
Ord. 85
10/6/1965
Laural Street
Changing name
Changed from Hillside Drive to Laural Street
Ord. 2012-7
7/17/2012
Laverna Court
Accepting
From Bonnie Court to terminus
Res. 10/18/1978
10/18/1978
Leafy Greene Street
Changing name
Changed from Greene Street to Leafy Greene Street
Ord. 2012-7
7/17/2012
Lee Lane
Accepting
On the edge of Terrace Drive
Ord. 147
10/1/1975
Lee Lane
Changing name
Changed from Lee Lane to Irish Lane
Ord. 2012-7
7/17/2012
Legislative Route No. 45078
Accepting
Center of Legislative Route No. 45078
Ord. 60
10/4/1961
Lexington Drive
Accepting
On the center line of Constitutional Drive
Ord. 137
9/5/1973
Lindbergh Avenue
Accepting
At the intersection of the center line of Lindbergh Avenue with the northerly right-of-way line of Phillips Street
Ord. 61
10/5/1961
Linden Lane
Accepting
Contiguous roads; on the center line of L.R. No. 45096, easterly of the center line of the Erie-Lackawanna Railroad
Ord. 152
10/1/1975
Linden Lane
Changing name
Changed from Linden Lane to Vanvliet Road
Ord. 2012-7
7/17/2012
Linwood Drive
Accepting
Center line of Crestview Road from which a point at the intersection of the center line of Crestview Road with the center line of Chipperfield Drive
Ord. 141
9/5/1973
Linwood Drive
Changing name
Changed from Linwood Drive to Nature View Road
Ord. 2012-7
7/17/2012
Lloyds Lane
Accepting
On the edge of Terrace Drive
Ord. 147
10/1/1975
Lockwood Circle
Accepting
At the intersection of the center line of Lockwood Circle with the northerly line of Township Road T-401
Ord. 123
9/3/1970
Long Woods Drive
Accepting
Maplewood Estates
Ord. 97
11/1/1967
Long Woods Drive
Changing name
Changed from Long Woods Drive to Longwoods Drive
Ord. 2012-7
7/17/2012
Longwoods Drive
Changing name
Changed from Long Woods Drive to Longwoods Drive
Ord. 2012-7
7/17/2012
Longwoods Road
Changing name
Changed from Longwoods Road to Glenbrook Road
Ord. 2012-7
7/17/2012
Louise Avenue
Changing name
Changed from Louise Avenue to Christopher Street
Ord. 2012-7
7/17/2012
Lourdes Avenue
Accepting
Right-of-way for road purposes over and across a strip of land lying 20 feet on each side
Ord. 77
8/5/1964
Lupine Avenue
Changing name
Changed from Pine Avenue to Lupine Avenue
Ord. 2012-7
7/17/2012
Mac Court
Accepting
Intersection of the center line of L.R. No. 45060 and the center line of Mac Court
Ord. 131
2/2/1972
Mac Court
Changing name
Changed from Mac Court to Turmac Court
Ord. 2012-7
7/17/2012
Mac Lane
Accepting
Intersection of the center line of Mac Court, Township Road No. 213 with the center line of Mac Lane, Township Road 214
Ord. 149
10/1/1975
Mac Lane
Accepting
Center line of Mac Lane thence along the center line of Mac Lane
Ord. 131
2/2/1972
Mackenze Court
Dedicating and laying out
Woodwind Estates Development containing 16,594 square feet, or 0.38 acres
Ord. 2008-11
12/16/2008
Manorfield Lane
Changing name
Changed from Orefield Lane to Manorfield Lane
Ord. 2012-7
7/17/2012
Maple Lane
Accepting
Maplewood Estates
Ord. 97
11/1/1967
Maple Street (off Pokona Avenue)
Changing name
Changed from Maple Street (off Pokona Avenue) to Jamie Court
Ord. 2012-7
7/17/2012
Mazetti Court
Dedicating and laying out
Woodwind Estates Development containing 36,268 square feet, or 0.83 acres
Ord. 2008-11
12/16/2008
Meadow Lark Lane
Laying out, opening and ordaining
Plan of Kath-Mar Acres
Ord. 2002-1
1/7/2002
Meadow Run
Changing name
Changed from Meadow Run to Goldenrod Road
Ord. 2012-7
7/17/2012
Meadow Run Court
Dedicating and laying out
Woodwind Estates Development containing 21,522 square feet, or 0.49 acres
Ord. 2008-11
12/16/2008
Mel-Mar Drive
Accepting
Intersection of the center line of Mel-Mar Drive, Glenview Avenue and Paula Drive
Ord. 136
9/5/1973
Mel-Mar Drive
Accepting
Beginning with the junction of Mel-Mar Drive with the junction of Norton Road
Ord. 7511/6/1963
Mervine Lane
Changing name
Changed from Mervine Lane to Mervine Road
Ord. 2012-7
7/17/2012
Mervine Road
Changing name
Changed from Mervine Lane to Mervine Road
Ord. 2012-7
7/17/2012
Mill Creek Road
Changing name
Changed from Stokes Avenue to Mill Creek Road
Ord. 2012-7
7/17/2012
Mockingbird Lane
Accepting
Intersection of the center line of Mockingbird Lane
Ord. 111
5/7/1969
Mohawk Trail
Accepting
On the center line of Christopher Street thence along center line of Mohawk Trail
Ord. 139
9/5/1973
Mohawk Trail
Accepting
From Westbury Drive to terminus
Res. 10/18/1978
10/18/1978
Monroe Carbon Trail
Accepting
Center line of the public road known as the Monroe Carbon Trail
Ord. 51
11/4/1959
Mountain View Drive
Accepting
33 feet in width at a point on the northerly R.O.W. line of U.S. Route No. 611 leading from Stroudsburg to Mt. Pocono
Ord. 84
10/6/1965
Mt. Zion Avenue
Changing name
Changed from Wood Duck Road to Mt. Zion Avenue
Ord. 2012-7
7/17/2012
Mt. Zion Avenue
Changing name
Changed from Grandview Drive to Mt. Zion Avenue
Ord. 2012-7
7/17/2012
Mt. Zion Avenue
Changing name
Changed from Berrybush Lane to Mt. Zion Avenue
Ord. 2012-7
7/17/2012
Mt. Zion Avenue
Changing name
Changed from Part of Marshall Drive to Mt. Zion Avenue
Ord. 2012-7
7/17/2012
Mtn. View Drive
Changing name
Changed from Mtn. View Drive to Butterfield Court
Ord. 2012-7
7/17/2012
N. 9th Street
Changing name
Changed from Rt. 611 (Boro N. to Twp. line) to N. 9th Street
Ord. 2012-7
7/17/2012
Nature View Road
Changing name
Changed from Linwood Drive to Nature View Road
Ord. 2012-7
7/17/2012
Newport Road
Accepting
Intersection of the center line of Newport Road with the center line of Edgemont Road
Ord. 135
9/5/1973
North Lane Road
Accepting
Intersection of the center line of North Lane Road and the center line of State Route 45064
Ord. 37
9/26/1957
North Ninth Street
Widening, improving, opening and ordaining
At the northeasterly corner of intersection of Route 11 (LR 168)
Ord. 1999-6
6/7/1999
North Ninth Street
Widening, improving, opening and ordaining
At the southwesterly corner of the intersection of Route 611 (LR 168)
Ord. 220
2/3/1997
Northgate Road
Accepting
Center line of Northgate Road portions of Edgemont Road and part of Greenwood Road, of Northgate Estates
Ord. 129
1/3/1972
Norton Road
Accepting
Intersection of the center line of Norton Road with the center line of Mount View Drive
Ord. 108
10/30/1968
Norton Road
Accepting
A point at the southerly end of North Road
Ord. 89
6/1/1966
Norton Road
Accepting
Intersection of the center line of Norton Road with the center line of Paula Drive
Ord. 136
9/5/1973
Oak Ridge Drive
Changing name
Changed from Oak Ridge Drive to Skinner Hill Road
Ord. 2012-7
7/17/2012
Oak Ridge Lane
Accepting
Situate in Stroud Park Estates
Ord. 113
6/4/1969
Old Orchard Road
Accepting
At the intersection of the center line of Old Orchard Road with the center line of Stroud Township Route 401 leading from Stroudsburg to the Huston Farm
Ord. 35
9/26/1957
Old Public Road
Accepting
On the center line of the Old Public Road leading from East Stroudsburg to Analomink
Ord. 63
8/1/1962
Orefield Lane
Changing name
Changed from Orefield Lane to Manorfield Lane
Ord. 2012-7
7/17/2012
Orien Lane
Changing name
Changed from Reish Lane to Orien Lane
Ord. 2012-7
7/17/2012
Owls Nest Road
Changing name
Changed from Spruce Park Road to Owls Nest Road
Ord. 2012-7
7/17/2012
Oxford Circle
Accepting
Intersection of the center line of Oxford Circle with the center line of Sutton Drive
Ord. 135
9/5/1973
PA Legislative Route 45057
Accepting
On the center line of PA Legislative Route 45057 and intersection of Berry Bush Lane and Mount Zion Avenue
Ord. 54
10/4/1961
PA Route 611
Accepting
Center line of PA Route 611 with the center line of Applegate Road
Ord. 72
8/7/1963
PA State Highway 209
Accepting
Center line of PA State Highway 209 leading from Stroudsburg in Sayersville
Ord. 48
10/7/1959
PA State Highway No. 497
Accepting
At a point in the center of PA State Highway No. 497
Ord. 64
8/1/1962
PA State Highway No. 612
Accepting
In the center of PA State Highway No. 612
Ord. 58
10/4/1961
PA Traffic Route 90
Accepting
On the center line of PA Traffic Route 90, through, over and across lands of Frank J. Young and wife
Ord. 44
9/2/1959
Paradise Trail
Changing name
Changed from Rt. 447 Analomink Road to Paradise Trail
Ord. 2012-7
7/17/2012
Park Court (Off Cranberry Road)
Changing name
Changed from Park Court (Off Cranberry Road) to James Court
Ord. 2012-7
7/17/2012
Park Lane
Changing name
Changed from Park Lane to Cranberry Heights Drive
Ord. 2012-7
7/17/2012
Park Lane
Accepting
From Cranberry Heights drive to terminus
Res. 10/18/1978
10/18/1978
Park Lane (off Cranberry Road)
Changing name
Changed from Park Lane (off Cranberry Road) to Parker Lane
Ord. 2012-7
7/17/2012
Park Street
Changing name
Changed from Park Street to Columbus Avenue
Ord. 2012-7
7/17/2012
Parker Lane
Changing name
Changed from Park Lane (off Cranberry Road) to Parker Lane
Ord. 2012-7
7/17/2012
Part of Marshall Drive
Changing name
Changed from Part of Marshall Drive to Mt. Zion Avenue
Ord. 2012-7
7/17/2012
Paula Drive
Accepting
Intersection of the center line of Paula Drive, Glenview Avenue and Mel-Mar Drive
Ord. 136
9/5/1973
Pine Avenue
Changing name
Changed from Pine Avenue to Lupine Avenue
Ord. 2012-7
7/17/2012
Pine Court
Changing name
Changed from Pine Court to Sand Pine Court
Ord. 2012-7
7/17/2012
Pine Park
Changing name
Changed from Pine Park to Bee Balm Road
Ord. 2012-7
7/17/2012
Pinecrest Drive
Accepting
Contiguous roads; on the center line of L.R. No. 45096, easterly of the center line of the Erie-Lackawanna Railroad
Ord. 15210/1/1975
Pioneer Lane
Accepting
Situate in Stroud Park Estates
Ord. 113
6/4/1969
Pioneer Lane
Changing name
Changed from Pioneer Lane to Skinner Hill Road
Ord. 2012-7
7/17/2012
Pleasant View Drive
Accepting
Right-of-way for road purposes over and across a strip of land lying 20 feet on each side
Ord. 77
8/5/1964
Pocahontas Road
Changing name
Changed from Pocohontas Road to Pocahontas Road
Ord. 2012-7
7/17/2012
Pocohontas Road
Changing name
Changed from Pocohontas Road to Pocahontas Road
Ord. 2012-7
7/17/2012
Portion named Camelot
Changing name
Changed from Portion named Camelot to Lancelot Drive
Ord. 2012-7
7/17/2012
Powerhouse Lane
Changing name
Changed from Serfass Lane to Powerhouse Lane
Ord. 2012-7
7/17/2012
Progress Street
Accepting
Contiguous roads; on the center line of L.R. No. 45096, easterly of the center line of the Erie-Lackawanna Railroad
Ord. 152
10/1/1975
Queen Street
Accepting
At the intersection of the center line of Queen Street with the center line of Chesnut Street
Ord. 61
10/5/1961
Quentin Road
Accepting
40 feet in width, intersection of the center line of North Lane with the center line of Quentin Road
Ord. 83
10/7/1964
Quentin Road
Accepting
Intersection of the center line of Quentin Road (Township Route 677) and the center line of Clearview Lane (Township Route 667)
Ord. 50
11/4/1959
R. Pope Road
Accepting
Center line of Blue Ridge Drive
Ord. 116
7/2/1969
Rabbit Foot Road
Changing name
Changed from Cindy Lane to Rabbit Foot Road
Ord. 2012-7
7/17/2012
Ramapo Lane
Accepting
40 feet in width; center line of Wallace Street
Ord. 85
10/6/1965
Ramapo Lane
Accepting
The intersection of Ramapo Lane and Laurel Street
Ord. 115
7/2/1969
Ramapo Lane
Changing name
Changed from Ramapo Lane to Wallace Street
Ord. 2012-7
7/17/2012
Reish Lane
Accepting
Intersection of the center line of Reish Lane with the center line of Township Road No. 401
Ord. 107
7/3/1968
Reish Lane
Changing name
Changed from Reish Lane to Orien Lane
Ord. 2012-7
7/17/2012
Reish Road
Changing name
Changed from Reishes Road W. to Reish Road
Ord. 2012-7
7/17/2012
Reishes Road W.
Changing name
Changed from Reishes Road W. to Reish Road
Ord. 2012-7
7/17/2012
Reishes Road West
Changing name
Changed from Reishes Road West to Anona Road
Ord. 2012-7
7/17/2012
Ridge Road
Changing name
Changed from Ridge Road to Ridge View Road
Ord. 2012-7
7/17/2012
Ridge View Road
Changing name
Changed from Ridge Road to Ridge View Road
Ord. 2012-7
7/17/2012
River Road
Changing name
Changed from River Road to Creek Drive
Ord. 2012-7
7/17/2012
Rockdale Lane
Accepting
Intersection of the center line of Rockdale Lane with the extended center line of Meadow Lane
Ord. 112
5/7/1969
Roosevelt Drive
Accepting
Intersection of Roosevelt Drive and Streamside Avenue and extending Northeast
Ord. 55
10/4/1961
Rose Briar Lane
Accepting
Intersection of Sweet Fern Road and east to the line of Stroud Township and the Borough of Stroudsburg
Ord. 32
9/26/1957
Route 45057
Accepting
Beginning at the junction of Route 45057 and extending southwesterly for a distance of 540.76 feet
Ord. 66
10/3/1962
Rt. 191 (Bono S. to Twp. line)
Changing name
Changed from Rt. 191 (Bono S. to Twp. line) to Bangor Mtn. Road
Ord. 2012-7
7/17/2012
Rt. 447 Analomink Road
Changing name
Changed from Rt. 447 Analomink Road to Paradise Trail
Ord. 2012-7
7/17/2012
Rt. 611 (Boro S. to Twp. line)
Changing name
Changed from Rt. 611 (Boro S. to Twp. line) to Foxtown Hill Road
Ord. 2012-7
7/17/2012
Rt. 611 (Boro N. to Twp. line)
Changing name
Changed from Rt. 611 (Boro N. to Twp. line) to N. 9th Street
Ord. 2012-7
7/17/2012
Rural Court
Changing name
Changed from Rustic Court to Rural Court
Ord. 2012-7
7/17/2012
Rustic Court
Changing name
Changed from Rustic Court to Rural Court
Ord. 2012-7
7/17/2012
Sagamore Drive
Accepting
Right-of-way for road purposes over and across a strip of land lying 20 feet on each side
Ord. 77
8/5/1964
Sand Pine Court
Changing name
Changed from Pine Court to Sand Pine Court
Ord. 2012-7
7/17/2012
School View Lane
Changing name
Changed from Clearview Lane to School View Lane
Ord. 2012-7
7/17/2012
Seneca Way
Accepting
On the center line of Legislative Route No. 45078, thence along the center line of Seneca Way
Ord. 139
9/5/1973
Senica Way
Accepting
From Westbury Drive to terminus
Res. 10/18/1978
10/18/1978
Serfass Lane
Dedicating and laying out
Ord. 2010-7
5/4/2010
Serfass Lane
Dedicating and laying out
Ord. 2010-14
12/7/2010
Serfass Lane
Changing name
Changed from Serfass Lane to Powerhouse Lane
Ord. 2012-7
7/17/2012
Shafer School House Road
Accepting
Intersection of the center line of Township Road No. 402 with the center line of Township Road No. 401, being station 0+00 of Shaffer School House Road
Res. 154
10/16/1975
Skinner Hill Road
Changing name
Changed from Oak Ridge Drive to Skinner Hill Road
Ord. 2012-7
7/17/2012
Skinner Hill Road
Changing name
Changed from Pioneer Lane to Skinner Hill Road
Ord. 2012-7
7/17/2012
Skinner Hill Road
Changing name
Changed from Werkheiser Lane to Skinner Hill Road
Ord. 2012-7
7/17/2012
Sky Pine Way
Changing name
Changed from Brown Road to Sky Pine Way
Ord. 2012-7
7/17/2012
Smiley Circle
Accepting
On the center line of Legislative Route 45019, said point being Smiley Circle, thence along the center line of Smiley Circle
Ord. 140
9/5/1973
Spruce Park Road
Changing name
Changed from Spruce Park Road to Owls Nest Road
Ord. 2012-7
7/17/2012
Spruce Street
Vacating
At the intersection of the center line of Spruce Street with the southerly side of Shook Avenue
Ord. 127
1/3/1972
Spruce Street
Accepting
At the northerly end of the center line of Spruce Street
Ord. 117
1/3/1972
Stokes Avenue
Changing name
Changed from Stokes Avenue to Mill Creek Road
Ord. 2012-7
7/17/2012
Stroud Township Road
Accepting and opening
Intersection of the center line of the Stroud Township Road leading from Dreher Avenue to Shafer's Schoolhouse
Ord. 42
9/2/1959
Stroud Township Road
Vacating
Center of Legislative Route No. 45078
Ord. 124
1/3/1972
Sutton Drive
Accepting
Intersection of the center line of Sutton Drive with the center line of Greenwood Road
Ord. 135
9/5/1973
Suzan Circle
Accepting
At the intersection of the center line of Winding-Brook Road with the center line of Suzan Circle
Ord. 1281/3/1972
Sweet Fern Road
Accepting
At the center line of Douglas Avenue to the intersection of the center line of Arlington Avenue
Ord. 32
9/26/1957
Tanite Drive
Accepting
Beginning with the junction of Tanite Road (Township No. 414) with Palmer Avenue
Ord. 76
11/6/1963
Tanite Road
Changing name
Changed from Tanite Road to Arlington Avenue
Ord. 2012-7
7/17/2012
Tannery Row
Changing name
Changed from Declaration Court to Tannery Row
Ord. 2012-7
7/17/2012
Tara View Drive
Changing name
Changed from Valley View Drive to Tara View Drive
Ord. 2012-7
7/17/2012
Terrace Drive
Accepting
A point on the edge of U.S. Traffic Route 611
Ord. 147
10/1/1975
Thornley Road
Changing name
Changed from Woods Road to Thornley Road
Ord. 2012-7
7/17/2012
Toby Court
Changing name
Changed from Young Woods Circle to Toby Court
Ord. 2012-7
7/17/2012
Tott's Gap Road (Township Road No. 418)
Accepting
At the intersection of the center line of Township Road No. 418 with the division line between Township, and Upper Mount Bethel Township
Ord. 165
5/4/1977
Tott's Gap Road (Township Road No. 418)
Vacating
At the intersection of the center line of Township Road No. 418 with the division line between Township, and Upper Mount Bethel Township
Ord. 168
8/3/1977
Township Road No. 687
Accepting
Beginning at the intersection of Township Road No. 687 and State Highway T.R. 209
Ord. 62
8/1/1962
Township Road No. 504
Vacating
Center line of Township Road No. 641 presently known as Beacon Hill Road, from which a point at the intersection of the center line of Township Road No. 641 with the center line of Legislative Route No. 45080
Ord. 133
9/6/1972
Township Road No. 641
Vacating
Ord. 143
7/3/1974
Township Road No. 418
Vacating
Intersection of the center line of Township Road No. 418 with the division line between Stroud Township, Monroe County, and Upper Mount Bethel Township, Northamption County
Ord. 130
2/2/1972
Township Road No. 703
Vacating
Also known as a portion of Old Route 611
Ord. 1999-12
11/22/1999
Township Road No. T.R.
Vacating
Ord. 2006-9
9/19/2006
Township Road No. T.R. 469
Vacating
Ord. 2006-2
3/21/2006
Township Route 405
Vacating
From the Totts Gap Road to the Smithfield Township Line
Ord. 126
10/6/1971
Township Route 473
Accepting
Center line of Township Route No 473
Ord. 57
10/4/1961
Township Route 695
Accepting
Center line of Township Route No. 695
Ord. 56
10/4/1961
Township Route No. 645
Accepting
Center line of Township Route 645 from which the intersection of the center line of said route No. 645 with the center line of Township Route No. 672
Ord. 92
2/1/1967
Travelers Way
Changing name
Changed from Frantz Road (Rt 611 to Windsor) to Travelers Way
Ord. 2012-7
7/17/2012
Travelers Way (TR-494), aka Suburban Drive
Vacating
Vacating a portion thereof for shopping center project
Ord. 2-2017
8/1/2017
Turmac Court
Changing name
Changed from Mac Court to Turmac Court
Ord. 2012-7
7/17/2012
Valley View Drive
Accepting
Center line of Township Route 465; center line of said Blue Ridge Drive
Ord. 116
7/2/1969
Valley View Drive North
Changing name
Changed from Blue Ridge Drive to Valley View Drive North
Ord. 2012-7
7/17/2012
Valley View Drive
Changing name
Changed from Valley View Drive to Tara View Drive
Ord. 2012-7
7/17/2012
Vanvliet Road
Changing name
Changed from Linden Lane to Vanvliet Road
Ord. 2012-7
7/17/2012
Wallace Street
Accepting
40 feet in width on the center line of L.R. 45078
Ord. 85
10/6/1965
Wallace Street
Changing name
Changed from Ramapo Lane to Wallace Street
Ord. 2012-7
7/17/2012
Walnut Lane
Changing name
Changed from Walnut Lane to Butterfly Lane
Ord. 2012-7
7/17/2012
Waltz Street
Changing name
Changed from Ehler Street (off White Street) to Waltz Street
Ord. 2012-7
7/17/2012
Wedgewood Lake Drive
Accepting
40 feet in width; center line of Colonial Drive
Ord. 88
6/1/1966
Wedgewood Lake Drive
Dedicating and laying out
Woodwind Estates Development containing 115,777 square feet, or 2.66 acres
Ord. 2008-11
12/16/2008
Wedgwood Lake Drive
Accepting
Center line of Hallmark Drive
Ord. 105
7/3/1968
Weiss Farm Road
Changing name
Changed from Cranberry Court North to Weiss Farm Road
Ord. 2012-7
7/17/2012
Werkheiser Lane
Accepting
Situate in Stroud Park Estates
Ord. 113
6/4/1969
Werkheiser Lane
Changing name
Changed from Werkheiser Lane to Skinner Hill Road
Ord. 2012-7
7/17/2012
West Hills Drive
Accepting
Center line of West Hills Drive
Ord. 151
10/1/1975
West Hollis Road
Accepting
Right-of-way for road purposes over and across a strip of land lying 20 feet on each side
Ord. 82
10/7/1964
West Main Street
Changing name
Changed from Business Route 209 to West Main Street
Ord. 2012-7
7/17/2012
Westbury Drive
Accepting
Right-of-way for road purposes over and across a strip of land lying 20 feet on each side
Ord. 77
8/5/1964
Westbury Drive
Accepting
On the center line of Mohawk Trail at said point being Westbury Drive, thence along the center line of Westbury Drive
Ord. 139
9/5/1973
Westbury Drive
Accepting
From Mohawk Trail to north end of the present T 725
Res. 10/18/1978
10/18/1978
Wigwam Park Road (T.R. 469)
Widening, improving, opening and ordaining
At its intersection with State Route 611
Ord. 2004-4
10/19/2004
Wigwam Park Road
Vacating
Ord. 2006-2
3/21/2006
Willow Pond Court
Changing name
Changed from Willow Pond Court to Wisteria Court
Ord. 2012-7
7/17/2012
Winding Brook Road
Accepting
At the intersection of the center line of Winding Brook Road with the division line between the Township of Stroud and the Township of Smithfield
Ord. 104
7/3/1968
Wisteria Court
Changing name
Changed from Willow Pond Court to Wisteria Court
Ord. 2012-7
7/17/2012
Wood Duck Road
Changing name
Changed from Wood Duck Road to Mt. Zion Avenue
Ord. 2012-7
7/17/2012
Woods Road
Changing name
Changed from Woods Road to Thornley Road
Ord. 2012-7
7/17/2012
Woodside Drive
Accepting
Right-of-way for road purposes over and across a strip of land lying 20 feet on each side
Ord. 79
8/5/1964
Woodwind Court
Dedicating and laying out
Woodwind Estates Development containing 15,839 square feet, or 0.37 acres
Ord. 2008-11
12/16/2008
Young Woods Circle
Changing name
Changed from Young Woods Circle to Toby Court
Ord. 2012-7
7/17/2012
Youngwood Drive
Accepting
Center of Township Route 695 (Youngwood Drive)
Ord. 73
10/2/1963