Appendix I
Streets and Sidewalks
NAME
ACTIVITY
LOCATION
ORD
DATE
NAME
ACTIVITY
LOCATION
ORD
DATE
Airport Road
Named
PA 987
R-21
06-10-71
Airport Road
Land Acquired
Loyd Street
272
10/16/1991
Bethlehem Road
Accepted
Sta. 34 & 10 to Station 39 & 56
R-81-38
10-14-81
Cascade Drive
Opening
Race Street to Northen Terminus
R-9
09-09-65
Cascade Drive
Named
Entire Length
R-21
06-10-71
Cedar Hill Drive
Opening
Entire Length
R-77-4
04-13-77
Chestnut Grove Streets
Acceptance
All Streets in Development
 
 
Clarence Avenue
Adoption
Pennsylvania Avenue to a pt. 531 ft. West
R-4
08-07-61
Clarence Avenue
Named
Entire Length
R-21
06-10-71
Dauphin Drive
Named
Entire Length
R-21
06-10-71
“F” Street
Dedication
Lehigh Valley Industrial Park
R-19
02-10-71
Fashion Drive
Named
Entire Length
R-21
06-10-71
Grove Road
Named
T-615
R-21
06-10-71
Hanger Place
Accepted
Lehigh Valley Industrial Part III
R-82-16
06-09-82
Hayden Circle
Accepted
Airport Complex II Subdivision
R-2004-32
10/20/04
Hoover Avenue
Opening
From a pt. 173 ft., Northwest of Troxell to a pt. 108 ft. West of Sherwood Street
R-7
09-09-65
Hoover Avenue
Opening
From a pt. 122 ft. East of Tacoma Street to Ulster Street
R-8
09-09-65
Hoover Avenue
Adoption
From Troxell Street, N.W. 173 Ft.
17
12-28-66
Hoover Avenue
Named
Entire Length
R-21
06-10-71
Hoover Avenue
Vacate
Between Pennsylvania Avenue and Ulster Road
477
9/5/2007
Irving Street
Named
LR 39034
R-21
06-10-71
Irving Street
Accepted
Sta. 28 & 48 to Sta. 96 & 86
R-84-33
08-29-84
Lloyd Street
Named
T-611
R-21
06-10-71
Lloyd Street
Vacate Part
Intersection at Lloyd St. and Airport Rd.
276
11-25-91
Main Street (T-617)
Vacate Part
Adjacent to St. Mary’s Cemetery
9
09-05-63
Main Street
Named
Entire Length
R-21
06-10-71
Main Street (T-617)
Vacate Part
From a pt. 552 ft., N.C. of Morgan Street
41
05-14-75
Main Street (T617)
Vacate Part
From a pt. 90 ft. to East of Erie St. to eastern terminus
91
11-24-80
North Irving Drive
Acceptance
Land for widening
R-77-4
04-13-77
Old Public Road
Vacate Part
City of Bethlehem Line to Avenue “A”
44
02-11-76
Pennsylvania Avenue
Curbing
Catasauqua Road to Allentown City Line
5
10-07-61
Pennsylvania Avenue
Opening
Catasauqua Road to City of Allentown
R-5
07-02-62
Pennsylvania Avenue
Named
Entire Length
R-21
06-10-71
Postal Drive
Opening
Through Land of Bethlehem Steel
R-1974-1
01-09-74
Postal Drive
Opening
Extension of existing Roadway
R-75-1
03-12-75
Race Street
Named
LR 39032
R-21
06-10-71
Roble Road
Acceptance
From the northerly right-of-way of Roble Road south to place of beginning
R-1992-24
07-11-1992
Schoenersville Road
Named
LR 48049
R-21
06-10-71
Sherwood Street
Opening
From a pt. 188 ft. North of Taft Avenue to Hoover Avenue
R-7
09-09-65
Sherwood Street
Named
Entire Length
R-21
06-10-71
Steelstone Road
Acceptance
Approximately 7,530 sq. ft.
R-1993-16
3-3-1993
Steelstone Road
Acceptance
Approximately 13,737 sq. ft.
R-1993-17
3-17-1993
Steelstone Road
Vacate
Entire Length (portions also known as Downs Drive and East Road)
479
10/17/2007
T-615
Vacate Part
From LR 39032 approx. 861 ft. to the East
34
09-12-73
T-615
Accepted & Vacate Part
Through Land of Lehigh-Northampton Airport Authority to LR 30032
R-21
09-12-73
Tacoma Street
Opening
Taft Avenue to Hoover Avenue
R-6
07-01-63
Tacoma Street
Named
Entire Length
R-21
06-10-71
Taft Avenue
Adoption
Pennsylvania Avenue to a pt. 558 ft. West
R-4
08-07-61
Taft Avenue
Opening
Troxell Street to a pt. 497 ft. West
R-6
07-01-63
Taft Avenue
Named
Entire Length
R-21
06-10-71
Troxell Street
Adoption
Clarence Avenue to Taft Avenue
1A
07-12-60
Troxell Street
Adoption
Catasauqua Road to Hoover Avenue
R-4
08-07-61
Troxell Street
Named
Entire Length
R-21
06-10-71
Ulster Road
Named
Entire Length
R-21
06-10-71
Ulster Street
Opening
Hoover Avenue to Pennsylvania Avenue
R-79-19
03-14-79
Willow Brook Road
Named
T-622
R-21
06-10-71