[Editor's Note: The codified ordinances of the Borough comprises all ordinances and resolutions of a general and permanent nature. The provisions of such general and permanent ordinances and resolutions are set forth in full in the codified ordinances. References must be made frequently to many special ordinances and resolutions, particularly those relating to property, such as easements, vacations, dedications and plat approvals, acquisitions and disposals, leases and the like. In the following Tables A through I, all such ordinances and resolutions are listed. These tables list ordinances and resolutions chronologically by subject, and include both a citation to and brief description of each ordinance and resolution.]
Ord./Res. No.
Date
Description
51
10-12-1953
Authorizing the Bell Telephone Co. of Pa. to construct and the like, apparatus and appliances in the public ways
248
9-13-1965
To Delaware County Cable Television Co., to construct, own, operate and maintain a community antenna system in the Borough for 25 years
384
10-2-1978
Repeals Ord. 248
385
10-2-1978
Establishing conditions, requirements and procedures for securing a franchise to operate a community antenna cable television system in the Borough
388
11-6-1978
Granting a C.A.T.V. franchise to American Cablevision of Pennsylvania, Inc.
512
5-9-1988
Granting a C.A.T.V. franchise to Suburban Cable Television Co., Inc., for 15 years
Ord./Res. No.
Date
Description
51
10-12-1953
Authorizing the Bell Telephone Co. of Pa. to construct, and the like, apparatus and appliances in the public ways
Ord./Res. No.
Date
Description
214
7-8-1963
Vacating the paper street portion of East Garrison Road
221
3-9-1964
Part of Williamson Avenue from the southeast side of Meadowbrook Lane to the Brookhaven-Parkside Borough line
479
3-10-1986
Government Road between Edgmont Avenue and Williamson Avenue
Ord./Res. No.
Date
Description
13
9-12-1948
Accepting dedication of DeMaio Drive
37
10-13-1952
Laying out and adopting Mount Vernon Avenue from the Sporkin Tract to Brookhaven Road as a paper street on the Plan of Highways of the Borough
54
12-28-1953
Laying out and opening West Forrestview Road
68
3-8-1954
Laying out and opening Coebourne Boulevard
88
9-15-1954
Accepting dedication of Trimble Boulevard, Clearwater Road and Bridgewater Road
97
5-9-1955
Accepting dedication of part of Brookhaven Road between Burk and Mt. Vernon Avenues
196
3-12-1962
Laying out and opening Williamson Avenue and part of Radio Park Lane
197
3-12-1962
Laying out and opening Meadowbrook Lane
198
3-12-1962
Laying out and opening part of Williamson Avenue
202
5-14-1962
Laying out and opening part of Coebourne Boulevard
Res. Unno.
8-13-1962
Accepting deed of dedication to North Gray Street, Melvin Drive, Mt. Vernon Avenue, Chandler Drive and Sweeny Circle
Res. Unno.
12-10-1962
Accepting deed of dedication to Lincoln, Adams and Jefferson Drives
Res. Unno.
12-10-1962
Accepting deed of dedication to a Park Area and to Adams Drive and a part of Lincoln and Grant Drives
Res. 1965-8
9-23-1965
Accepting deed of dedication from Vada Hamilton
Res. 1965-11
10-20-1965
Accepting deed of dedication to parts of Sir Gallahad Drive and Gray Street and all of School Lane
Res. 1965-12
10-20-1965
Accepting deed of dedication to parts of Jackson, Jefferson, Lincoln and Madison Drives, Chester Creek Road and all of Monroe Drive
Res. Unno.
6-13-1966
Accepting deed of dedication to streets, parts of streets and easements from Donald and Jane S. Segal
Res. 1967-3
10-3-1967
Accepting deed of dedication to Lancelot Place and parts of Sir Galahad and Camelot Drives
298
5-4-1970
Accepting dedication of parts of Marianne Drive and Gray Street
387
11-6-1978
Accepting parts of Di Maio, Grant, Jackson, Camelot, Sir Gallahad, Marianne and John Drives, James Place, Gray and Lister Streets, West Maple, Victor and Arlington Avenues and Church, Radio Park and North Clearwater Lanes, as public streets
487
8-25-1986
Accepting dedication of Whiteley Road
495
1-12-1987
Accepting part of bed of Maple Avenue
Res. 2014-13
11-24-2014
Approving the application of Hartford Properties, LLC for preliminary land development and subdivision plan to subdivide the approximately 55-acre site located at the intersection of Edgmont Avenue and Coeburn Boulevard (currently consisting of 2 parcels and owned by the Chester Water Authority) into 4 lots and to develop the new approximately 25.265 +/- acre parcel as a unified shopping center, the new approximately 5.379 +/- acre parcel as a baseball field and facility and dedicate same to the Borough and the new approximately 5.24 +/- acre parcel to remain as open space and dedicate same to the Borough, and being subject to certain conditions of approval
Res. 2015-03
4-6-2015
Approving the application of Hartford Properties, LLC for final land development and subdivision plan to subdivide the approximately 55-acre site located at the intersection of Edgmont Avenue and Coeburn Boulevard (currently consisting of 2 parcels and owned by the Chester Water Authority) into 4 lots and to develop the new approximately 25.265 +/- acre parcel as a unified shopping center, the new approximately 5.379 +/- acre parcel as a baseball field and facility and dedicate same to the Borough and the new approximately 5.24 +/- acre parcel to remain as open space and dedicate same to the Borough, and being subject to certain conditions of approval.
Ord./Res. No.
Date
Description
27
2-11-1952
Condemnation of the Welsh property in connection with widening of Upland Road
85
7-19-1954
Eminent domain and condemnation of a 20-foot right-of-way incident to the laying of trunk line and sanitary sewers in accordance with the plan of G. D. Houtman, dated May 25, 1954, marked "Sewer Project C"
87
9-21-1954
Eminent domain and condemnation of a 20-foot right-of-way incident to the construction of a sewer system outside Borough limits and within Nether Providence Township in accordance with the plan of G. D. Houtman, dated May 25, 1954, marked "Sewer Project C"
99
9-12-1955
Eminent domain and condemnation of land incident to the construction of a sewer system along Edgmont Avenue from Brookhaven Road northwesterly 780 feet and eastwardly across Edgmont Avenue at Brookhaven Road
126
8-11-1958
Eminent domain and condemnation of a 20-foot right-of-way incident to the laying of a sewer system in accordance with plans made by G. D. Houtman, dated June 9, 1958, marked "Proposed 8-inch Sanitary Sewer, Brookhaven Borough"
178
7-10-1961
Appropriates land on the southwest side of Greenwood Street and the northwest side of Hawthorne Street from William G. and Esther M. Pryor for Borough purposes
179
7-10-1961
Appropriates land at the intersection of Shepherd Street and the northwest side of Hawthorne Street from Nikolaj and Anna Kahuy for Borough purposes
180
7-10-1961
Appropriates land at the intersection of Greenwood Street and the northwest side of Hawthorne Street from Herbert A. and Amelia V. Skillman for Borough purposes
181
7-14-1961
Appropriates land at the intersection of the southwest side of Edgmont Avenue and Coebourne Boulevard for Borough purposes
182
7-14-1961
Appropriates land at the extreme northeast corner of Hawthorne Street from the New Chester Water Co. for Borough purposes
183
7-14-1961
Appropriates land at the intersection of Shepherd Street and the northwest side of Hawthorne Street from Walter and Mary Szlenko for Borough purposes
194
2-27-1962
Eminent domain and condemnation of land, easements and rights-of-way incident to laying sanitary sewers in accordance with plans made by G. D. Houtman, dated June 9, 1958, marked "Proposed Sanitary Sewer, Brookhaven Borough"
206
9-10-1962
Appropriates land on Edwards and Arlington Drives from Albert and Vada Hamilton, the Brookhaven Baptist Church and Charles Sporkin
(Reserved)
Ord./Res. No.
Date
Description
33
7-14-1952
Establishing the grades of Upland Road from Edgmont Avenue to the boundary between Upland and Brookhaven Boroughs
115
10-14-1957
Part of Gibson Boulevard renamed Williamson Avenue
247
9-13-1965
Part of Jackson Place renamed James Place
(Reserved)
Ord./Res. No.
Date
Description
231
9-28-1964
Enlarging A Commercial District between Radio Park Lane and Government Road
232
10-12-1964
Enlarging A Commercial District to include land on the west side of Upland Road
245
6-14-1965
Land in the vicinity of Coebourne Boulevard and Edgmont Avenue, from R 1 A to S Special Use District
267
2-13-1967
Zoning Scott Park as a C Commercial area
271
5-8-1967
Revoking Ord. 231; property made A Commercial by Ord. 231 rezoned to its previous classification R1 Residential
281
2-10-1969
Great Scott Market, from R1 Residential to C Commercial
285
7-14-1969
Land in the vicinity of Brookhaven Road and Mt. Vernon Avenue (0.478 acres), from R1 Residential to C Commercial. Repealed by Ord. 301
289
1-26-1970
Authority to change Map to reflect creation of D Residential Apartment Districts
301
9-14-1970
Great Scott Market, from C Commercial to R1 Residential
316
11-20-1972
Car wash in vicinity of Edgmont Avenue and lands of Atlantic Refining Co. from A Commercial to B Commercial
341
11-12-1974
Scott Park, from S to Apartment-Special classification
373
8-8-1977
Lots 101 East Garrison Road, 101 Roberts Road, 3209, 3211, 3213, 3219 and 3221 Edgmont Avenue, and 1, 2 and part of 3 in Section "A," Plan of Brookhaven Park, from R1 to C-1
381
4-24-1978
Approximately 14.66 acres in the southeast sector of the Borough abutting borders of Borough of Parkside, City of Chester and Township of Nether Providence and the area at the terminus of Meadowbrook Lane, from R3 to R2S
431
12-1-1982
Establishment and description of the C-5 Commercial District
465
10-7-1985
Establishment and description of the R4 Residence District
472
1-13-1986
14,365 square feet in the vicinity of the intersection of Radio Park Lane and Edgmont Avenue, from C-2 to C-3
480
3-24-1986
Part of Parcel 1 of site plan of Commercial Parcels for Leo Eisenberg and Co., from C-5 to RS; and part of Parcel 2 of such plan, from RS to C-5
503
11-9-1987
Land in the vicinity of Trimble Boulevard and Edgmont Avenue, from C-1 to C-3
507
2-8-1988
Approximately 9.8 acres to the west of "Hilltop" and behind the shopping center east of Edgmont Avenue, from C-1 to R4
601
8-14-1995
Brookhaven Municipal Building, from P to C-1
606
12-21-1995
Various tracts along the west side of Edgmont Avenue, to C-1
660
12-18-2001
Establishing as SRB-1 Senior Resident Building Overlay District the area bounded to the northwest by Brookhaven Road, to the southwest by Edgmont Avenue, to the northeast by Ridley Creek and to the southeast by the municipal boundary line with Parkside Borough
698
6-6-2005
Rezoning the following real properties from R1 and R2 to R4: 119 East Brookhaven Road (Folio No. 05-00-00100-00); 121 East Brookhaven Road (Folio No. 05-00-00101-00); and 123 East Brookhaven Road (Folio No. 05-00-00102-00)
778
11-24-2014
Rezoning the following real properties from RS to C-5: Folio No. 05-00-00428-00 and Folio No. 05-00-00429-00