Appendix

The following ordinances and resolutions are no longer of general interest, primarily because they are of an historical or one-time nature only, the provisions of which were primarily completed directly after enactment. Because the enactments are mainly of an historical or administrative interest, it has not been considered necessary to include the entire text. Rather, the enactments are arranged in groups, according to subject matter, and, within each group, listed by title in chronological order. Annual budget and tax enactments have been listed only in the “Table to Disposition of All Ordinances.” Anyone desiring to read the full text of any of these enactments may do so by consulting the original records of the Borough.

The enactments included in this Appendix are grouped under the following headings:

A    Annexation of Territory

B    Debt and Bond Issues

C    Franchises and Services

D    Governmental and Intergovernmental Affairs

E    Plan Approval

F    Public Property

G    Sewers

H    Streets and Sidewalks

I    Water

J    Zoning; Prior Ordinances

Appendix A
Annexation of Territory

Ord./Res.

Date

Subject

Ord. 149

11/11/1957

Approval of petition for annexing to the Borough a portion of West Cornwall Township, west of the Borough, a part of the holdings of South Meadows Development Corporation

Appendix B
Debt and Bond Issues

Ord./Res.

Date

Subject

Res. 1988-1

1/11/1988

Designation of the Dauphin Deposit Bank and Trust Company as depository for the Borough's General Fund, Motor License Fund, Police Pension Fund, Capital Reserve Fund, Revenue Sharing Fund, Sewer Fund, Payroll Account and Water Fund.

Ord. 1990-5

7/17/1990

Authorization for lease rental debt of $800,000 to be evidenced by guaranteed note to be authorized and issued by Cornwall Borough, Lebanon County Municipal Authority, to cover balance of cost of construction of sanitary sewer collection and transportation system and acquisition of treatment capacity in the plant owned by the City of Lebanon Authority over the amount of a loan from Pennvest (Pennsylvania Infrastructure Investment Authority).

Res. 1991-2

5/13/1991

Authorization for execution and joinder of First Supplemental Loan Agreement between Cornwall Borough, Lebanon County, Municipal Authority and Dauphin Deposit Bank and Trust clarifying the original agreement in connection with the loan referred to in “Item 2” above.

Ord. 1992-3

10/27/1992

Authorization for lease rental debt of $1,760,000, to be evidenced by a series of guaranteed Water Revenue Bonds, Series of 1992, to be authorized and issued by Cornwall Borough, Lebanon County, Municipal Authority for refunding outstanding Series of 1983 Bond and undertaking further improvements and additions to the water system.

Ord. 1996-6

11/11/1996

Authorizing and directing issuance of a general obligation note of this Borough, in the principal amount not to exceed $400,000, pursuant to the act of the general assembly of the Commonwealth of Pennsylvania, Act No. 52 of 1978, approved April 28, 1978, as amended and supplemented; determining that said note shall be sold at private sale; determining that such debt shall be none electoral debt of this Borough; describing the project for which said debt is to be incurred and specifying a reasonable estimate of the useful life of said project; accepting a proposal for purchase of said note, at private sale, and awarding such note and setting forth related provisions; providing that such note, when issued, shall be a general obligation note of this Borough; fixing the series, substantial form, date, maturity date, interest rate, interest payment dates, place of payment of principal and interest and prepayment provisions of such note; authorizing execution, attestation and authentication of such note; providing covenants related to debt service applicable to such note as required by such act and the Pennsylvania Constitution and pledging the full faith, credit and taxing power of this Borough in support thereof; creating a sinking fund in connection with such note as required by such act; a pointing sinking fund depositary; providing a covenant to insure prompt and full payment of all obligations of such note when due;

 

 

authorizing and directing appropriate and specified Officers of this Borough to prepare, execute, verify and file, as appropriate, the debt statement, the borrowing base certificate to be appended to the debt statement and other appropriate documents required by such act; authorizing and directing appropriate officers of this Borough to do and perform certain specified, required or appropriate acts and things; setting forth that such note has been sold at private sale; declaring that the debt to be incurred together with other indebtedness of this Borough, is within the limitation imposed by such act upon the incurring of debt by this Borough; setting forth.

Ord. 2001-3

5/7/2001

Determining to incur debt in a maximum aggregate principal amount not to exceed $1,360,000 in connection with the refunding by Cornwall Borough, Lebanon County, municipal authority of certain lease rental debt heretofore lawfully incurred by said authority and evidenced by certain outstanding guaranteed sewer revenue bonds, series of 1994 of said authority; determining that such debt shall be incurred as lease rental debt to be evidenced by a guaranteed sewer revenue note, to be authorized and to be issued by said authority; briefly describing the project in connection with which said refunding is to be undertaken and specifying the remaining useful life of said project; authorizing and directing the president or vice president of council of this Borough and the secretary or assistant secretary of this Borough to prepare, verify and file, as applicable, the debt statement, the borrowing base certificate to be appended to the debt statement, the application for exclusion of self-liquidating debt and other appropriate documents required by the “local government unit debt act,” and, upon receipt of approval of the Pennsylvania department of community and economic development, to execute, attest, acknowledge and deliver, as applicable and appropriate, a guaranty agreement with respect to the aforesaid guaranteed sewer revenue note of said authority; approving the form of said guaranty agreement; guaranteeing payment of the principal of and interest on the aforesaid guaranteed sewer revenue note, to be issued by aforesaid authority and making certain covenants with respect thereto; and providing for proper officers of this Borough to take all other required, necessary or desirable related action in connection with said refunding.

Ord. 2009-4

11/9/2009

Authorizing and directing the issuance of a general obligation note, series of 2009, in the principal amount of $245,000 (the “note”), as permitted by and pursuant to the Local Government Unit Debt Act, 53 Pa.C.S. §8001 et seq., as amended and supplemented, for the purpose of providing funds to be applied for and toward (a) funding unfunded debt pursuant to §8130 of said Act, and (b) paying the costs and expenses of issuing the note (the “project”).

Res. 2009-9

12/29/2009

Authorizing the issuance of a tax and revenue anticipation note, series of 2010, in the maximum outstanding principal amount not to exceed $300,000.

Res. 2011-4

2/14/2011

Authorizing the issuance of a tax and revenue anticipation note in the amount of $100,000 in anticipation of the receipt of current taxes to be sold at private sale.

Ord. 2013-2

3/11/2013

Increasing the indebtedness of Cornwall Borough, Lebanon County, Pennsylvania, by the issue of a general obligation note in the maximum principal amount of $200,000 for purposes of repairing the Rexmont Road Bridge; fixing the form, dates, interest, and maturity thereof; making a covenant for the payment of the debt service on the note; pledging the full faith and credit of the local government unit for the payment thereof; providing for the filing of the required documentation with the Department of Community and Economic Development to incur additional debt of the governmental unit; providing for the appointment of a sinking fund depository for the note; providing for the authorized signatories and authorizing execution, sale and delivery thereof.

Res. 2014-3

6/9/2014

Authorizing filing of an application for a multimodal transportation fund grant and authorizing certain Borough Officials to execute the application and documents relating to such multimodal transportation fund grant application.

Res. 2014-8

12/8/2014

Grant application requesting $25,000 from the Lebanon County Commissioners Marcellus Shale Grant Fund for re-alignment of Snitz Creek.

Res. 2016-1

1/4/2016

Authorizing the issuance of a tax and revenue anticipation note in the amount of $250,000 in anticipation of the receipt of current taxes to be sold at private sale.

Ord. 2017-2

2/13/2017

Authorizing and directing issuance of a general obligation note of the Borough in the maximum principal amount of $1,740,000, pursuant to the Pennsylvania Local Government Unit Debt Act, to fund a judgement against the Borough and related costs, fees and expenses; accepting a certain bank loan proposal; setting forth the terms and substantial form of such note; creating a sinking fund and appointing a sinking fund depository for such note; and pledging the full faith, credit and taxing power of the Borough in support of such note; and authorizing related action and documents.

Appendix C
Franchises and Services

Ord./Res.

Date

Subject

Ord. 13

12/19/1927

Street lighting contract with Metropolitan Edison Company for 5-year period expiring 1/1/1932

Ord. 21

9/10/1928

Street lighting contract with Metropolitan Edison Company for period from 10/1/1928 to 10/1/1933

Res. –

10/30/1931

Authorization for Bethlehem Mines Corporation to close a section of Route 5 (later Route 322),at the intersection of Alden Street and of Route 72, for a reasonable time while the Company constructs an underground passageway from the vocational school grounds to the high school grounds

Ord. 47

9/29/1933

Street lighting contract with Metropolitan Edison Company beginning 10/1/1933

Ord. 65

6/14/1937

Five-year street lighting contract with Metropolitan Edison Company

Ord. 78

5/12/1942

Ten-year street lighting contract with Metropolitan Edison Company

Ord. 106

5/12/1952

Ten-year street lighting contract with Metropolitan Edison Company

Ord. 181

5/14/1962

Ten-year street lighting contract with Metropolitan Edison Company

Ord. 232

7/10/1972

Ten-year street lighting contract with Metropolitan Edison Company

Ord. 1982-2

7/12/1982

Ten-year street lighting contract with Metropolitan Edison Company

Res. 1992-6

8/10/1992

Ten-year street lighting contract with Metropolitan Edison Company

Ord. 2013-1

3/11/2013

Franchise agreement with Comcast of the South, Inc.

Res. 2015-1

2/9/2015

Supports selection of the Lebanon Valley Destination Marketing Organization as the designated tourism promotion agency in Lebanon County

Res. 2015-2

3/9/2015

Designates Fulton Bank, N.A., a National Banking Association, Lancaster, Pennsylvania, a depository of the Corporation

Appendix D
Governmental and Intergovernmental Affairs

Ord./Res.

Date

Subject

Ord. 107

11/10/1952

Extending benefits of the Federal Social Security Program to employees and officers of the Borough.

Ord. 128

1/9/1956

Signifying Councils intention and desire to organize Cornwall Borough, Lebanon County, Municipal Authority under the provisions of the “Municipality Authorities Act of 1945.”

Res. 103

1/9/1956

Authorization for the Borough to join in the creation of the Regional Planning Commission of Lebanon County, to appropriate funds for the purpose and to name one person as the Borough's representative on the commission

Res. 110

1/14/1957

Approval of designation of the Lebanon County Commissioners as the Industrial Development Agency to represent the County in all matters and for all purposes of the Industrial development Agency Law

Res. 114

4/8/1957

Approval of extension of existence of Regional Planning Commission for one year until 6/1/59

Res. 126

7/13/1959

Approval of further extension of term of existence of Regional Planning Commission for one year until 6/30/60

Res. 131

7/11/1960

Approval of further extension of term of existence of Regional Planning Commission for one year until 7/30/61

Res. 137

8/10/1961

Approval of further extension of term of existence of Regional Planning Commission for one year until 6/30/62

Res. 142

5/14/1962

Authorization for the Borough to join the Dauphin-Lebanon County Boroughs Association and pay dues

Res. 146

8/13/1962

Approval of further extension of term of existence of Regional Planning Commission for one year until 6/30/63

Res. 150

11/12/1962

Acceptance of the Code of Ethics as promulgated by the Pennsylvania State Association of Boroughs, the document to be suitably framed and displayed in the council meeting room

Res. 156

6/10/1963

Approval of the County Council of Civil Defense operational plan as the operational plan for the Borough

Res. 157

7/8/1963

Approval of further extension of term of existence of Regional Planning Commission for one year until 6/30/64

Res. 187

10/14/1968

Recognition of Lebanon County Planning Commission as the representative agency to continue area-wide planning and related functions

Ord. 212

11/11/1968

Retirement for employees other than police.

Res. 190

1/13/1969

Lebanon County Planning and Zoning Commission directed to prepare the Borough's solid waste management plan

Res. 204

2/14/1972

Adoption of solid waste management plan prepared by the Lebanon-City Planning Department

Res. 206

9/11/1972

Water Supply and Sewage Facilities Plan prepared by the Lebanon County-City Planning Department adopted

Res. 211

2/12/1973

Authorizing the flood insurance program

Res. 236

7/9/1973

Intention and desire to join the Greater Lebanon Refuse Authority

Ord. 243

9/9/1974

Police pension.

Res. 1980-30

12/8/1980

Employee regulations and benefit.

Ord. 1981-3

6/8/1981

Authorizing the Borough to become a settlor in the Pennsylvania Local Government Investment Trust.

Ord. 1981-10

12/18/1981

Extending the term of existence of Cornwall Borough, Lebanon County, Municipal Authority for a period ending on 1/16/2031.

Res. 1984-7

7/9/1984

Adoption of Planning Module for Maple View Subdivision, to be

served individual sewage systems

Res. 1984-10

12/10/1984

Adoption of Planning Module for Cornwall Manor Methodist Home, to be served by individual sewage systems

Res. 1985-11

6/10/1985

Adoption of Planning Module for Cornwall Trace Subdivision, to

be served by community sewage systems

Res. 1985-12

6/10/1985

Adoption of Planning Module for Fairview Estates, to be served

by individual sewage systems

Res. 1986-1

4/8/1986

Consent of Borough for Township of South Londonderry to join the Greater Lebanon Refuse Authority

Res. 1988-2

6/21/1988

Adoption and submission to Pennsylvania Department of Environmental Resources for approval a revision of the Official Sewage Facilities Plan of Cornwall Borough, with assurance by

the Borough of its complete and timely implementation of final report relating to the Plan, which recommended construction of a wastewater collection system to provide sanitary sewer service to portions of the Borough an which set forth a schedule and cost estimates for completing the recommended project

Res. 1988-3

7/11/1988

Adoption and submission to Pennsylvania Department of Environmental Resources for approval a revision of the Official Sewage Facilities Plan for Cornwall Borough with information

and characteristics as summarized in Item 5, directly above

Res. 1988-4

9/12/1988

Department of Environmental Resources for approval a revision of the Official Sewage Facilities Plan of Cornwall Borough, with information and characteristics as summarized in Item 5, above

Adoption and submission to Pennsylvania

Res. 1988-6

12/12/1988

Adoption of Planning Module for Fairview Estates, Phase VI, to be served by Individual sewage systems

Res. 1988-7

12/12/1988

Authorization for agreement with Pennsylvania Department of Transportation for reimbursement of 80%of cost of engineering services relative to the design of a new bridge on North Cornwall Road over Snitz Creek

Res. 1989-1

2/18/1989

Request that County Board of Elections place a referendum on the May 16,1989 Primary ballot for voters of the Borough to consider the issuance of licenses to conduct small games of chance in the Borough

Res. 1989-2

3/20/1989

Approval of redevelopment proposal and plan for the Manor Redevelopment Area

Res. 1989-3

4/10/1989

Pennsylvania Department of Transportation (PennDOT) for reimbursement for the design of North Cornwall Road Bridge over Snitz Creek Request for agreement with the

Res. 1989-4

5/8/1989

Adoption and placement into immediate effect as the Borough's Emergency Operations Plan, as required by Section 7503 of the Pennsylvania Emergency Management Services Code, for the prevention and minimization of injury and damage caused by a

major disaster or emergency within the Borough

Res. 1989-5

6/12/1989

Approval of Planning Module for Starner Subdivision, to be served by individual sewage systems

Res. 1989-6

6/12/1989

Authorization for agreement, with PennDOT under which the Borough, subject to payment by the Commonwealth, will provide winter traffic service (snow and ice clearance and application of

anti-skid and/or de-icing materials) on State Highways, including bridges and their approaches in the Borough, during the winter seasons from 1989-90 through 1993-94

Res. 1989-7

11/13/1989

Expression of adamant opposition to location and operation of a

cogeneration power plant in the Borough by Oxbow Power Corporation or any other owner or operator; directs elected and appointed officials of the Borough to take all lawful actions consistent with this policy to discourage and prevent the siting of any cogeneration power plant in the Borough

Res. 1989-8

11/13/1989

Directs that a number of specific actions be taken by stated Borough personnel, to disseminate information on the Borough's

attitude toward the proposed cogeneration power plant

Res. 1990-2

5/3/1990

Approval by Borough of proposed amendments to the Articles of

Incorporation of the Greater Lebanon Refuse Authority by changes in paragraph 6 of the powers of the Authority and addition of paragraph 8 providing that the term of existence of the Authority would be for a period ending 12/31/2039

Res. 1990-3

9/10/1990

Adoption of Comprehensive Plan for the Borough

Res. 1991-1

3/11/1991

Ratification of the Lebanon County Municipal Waste Management Plan of 1990

Res. 1991-4

6/10/1991

Consent to joinder in Lebanon Valley Council of Governments, and authorization of appropriation of moneys sufficient to pay the annual dues for the Borough

Res. 1992-4

5/11/1992

Adoption of revision of Planning Module for John and Edna Starner Subdivision, to be served by individual on-lot sewage systems

Res. 1992-7

10/12/1992

Department of Environmental Resources of revision of the Borough's Official Sewage Facilities Plan Adoption and submission to

Res. 1993-2

6/14/1993

Authorization for supplemental reimbursement agreement with PennDOT for the design, rights of way, utilities and construction work for a project to replace the North Cornwall Road Bridge over Snitz Creek.

Res. 1993-3

12/13/1993

Schedule of compensation for Cornwall Borough appointed officials and employees.

Res. 1994-2

3/14/1994

in the Pennsylvania Cooperative Purchasing Program, by participating in the purchase of materials, supplies and equipment purchase contracts of the State Department of General Services, subject to the following conditions :the Borough agrees to be bound by such terms and conditions that the department may prescribe; and the Borough agrees that it will be responsible for payment directly to the vendor under each purchase contract request for permission to participate.

Res. 1996-4

7/8/1996

Repealing previous non-uniform employees' pension ordinances and adopting a pension plan document

Ord. 1996-5

7/8/1996

Repealing previous police pension ordinances and adopting a

pension plan document

Ord. 1999-7

10/11/1999

Imposing a one year moratorium on certain new subdivisions and land development within Cornwall Borough

Ord. 2000-2

10/11/1999

Amending the Cornwall Borough moratorium on certain new subdivisions and certain Land developments within Cornwall Borough, Ord.1999-7, enacted October 11,1999.

Ord. 2001-2

4/9/2001

Amending the Cornwall Borough moratorium on certain new subdivisions and certain land developments within Cornwall Borough, ordinance no.1999-7, enacted October 11,1999

Ord. 2005-1

1/10/2005

Authorizing the Borough of Cornwall (hereinafter "this municipality")to enter into an intermunicipal agreement with the herein mentioned municipalities (hereinafter collectively "the municipalities") to provide for the formation of the Lebanon County code appeals board or the establishment of related administrative requirements, in accordance with the provisions of the Pennsylvania uniform construction code.

Ord. 2007-3

8/13/2007

Amending the definition of “disability benefits” of the Police Pension Plan.

Ord. 2007-7

12/10/2007

Redefining the definition of “active participation” of the Non-uniformed Pension Plan.

Res. 2009-5A

2/9/2009

Ordering and directing Met-Ed to furnish additional lighting.

Ord. 2009-3

10/12/2009

Authorizing the Borough to enter into an intermunicipal agreement with other municipalities within Lebanon County and with the County of Lebanon to provide for the collection of certain taxes.

Res. 2009-5B

10/12/2009

Eliminating police officers' contributions to the police pension plan for the year 2010.

Res. 2009-6

12/14/2009

Fixing the compensation for the appointed officials and the various employee positions of the Borough, effective as of January 1, 2010.

Res. 2009-7

12/14/2009

Supporting the proposal to designate a route through the Borough of Cornwall as the Lebanon County Heritage Trail.

Res. 2010-2

5/10/2010

Designating Steven Danz, Manager, to sign FEMA - 1898 - DR-PA on behalf of the Borough

Ord. 2010-4

9/13/2010

Authorizing Cornwall Borough, Lebanon County, Pennsylvania, to join with other political subdivisions as a member of the Pennsylvania Municipal Health Insurance Cooperative (PMHIC), to enter into an intergovernmental agreement for the purpose of joining the PMHIC and to participate as a member of the PMHIC.

Res. 2010-3

11/8/2010

Electing not to accelerate collection of earned income tax by the tax collector to be engaged under a master contract between the TCC and the tax collector based on TCC appointment under Act 32 later this year. Instead, such tax will be collected for this taxing authority in 2011 pursuant to the contract currently in effect through December 31, 2011.

Ord. 2010-8

12/13/2010

Adopting a police pension plan document.

Ord. 2010-9

12/13/2010

Adopting a non-uniformed pension plan document.

Res. 2010-4

12/13/2010

Fixing the compensation for the appointed officials and the various employee positions of the Borough, effective as of January 1, 2011.

Res. 2010-5

1/10/2011

The application of grant funding for the Cornwall Lebanon Regional Comprehensive Plan project.

Res. 2011-1

1/10/2011

Adopting a Health Reimbursement Plan.

Res. 2011-2

1/10/2011

Authorizing the adoption of a Premium Only Plan.

Res. 2011-3

1/10/2011

Authorizing Cornwall Borough to join with other authorities as a member of the Pennsylvania Municipal Health Insurance Cooperative (PMHIC), to enter into an intergovernmental agreement for the purpose of joining the PMHIC and to participate as a member of the PMHIC.

Res. 2011-5

2/14/2011

Appointing Steve Danz, Rob Koehler, Robert Simmermon and Joe Lescisko to serve as the Regional Comprehensive Planning Task Force representatives on behalf of Cornwall Borough.

Res. 2011-7

4/11/2011

Price adjustment of bituminous materials for small quantities.

Ord. 2011-2

6/13/2011

Redefining death benefits within the Police Pension Plan.

Res. 2011-8

9/12/2011

Establishing policies concerning compensation for Borough employees.

Res. 2011-9

11/14/2011

Obtaining financial assistance under the Robert T. Stafford Disaster Relief and Emergency Assistance Act for Tropical Storm Lee.

Res. 2011-10

11/14/2011

Animal Waste Storage Facility Memorandum of Understanding between Cornwall Borough and the Lebanon County Conservation District.

Res. 2011-11

11/14/2011

Eliminating police officers’ contributions to the Police Penson Plan for the year 2011.

Res. 2011-12

11/14/2011

Reducing police officers’ contributions to the Police Pension Plan for the year 2012.

Res. 2011-13

12/13/2011

Fixing the compensation for the appointed officials and the various employee positions of the Borough, effective as of January 1, 2012.

Res. 2011-14

12/12/2011

Adopting the official 2011 Hazard Mitigation Plan of the Borough.

Res. 2011-15

12/12/2011

Requesting TCC to contract for collection of tax other than EIT.

Res. 2012-1

2/13/2012

Adopting a Pollution Prevention Vehicle/Equipment Operation and Maintenance Policy.

Res. 2012-2

4/9/2012

Prevailing wage.

Res. 2012-3

12/10/2012

Police Pension contribution.

Res. 2012-4

12/19/2012

Fixing the rate of compensation for the appointed officials and the various positions of the Borough for the 2013 fiscal year.

Res. 2013-2

2/11/2013

Exposes United Nations Agenda 21 Program.

Res. 2013-3

11/11/2013

Reducing police officers’ contributions to the Police Pension Plan for the year 2014.

Ord. 2013-3

12/9/2013

Authorizes execution of an intermunicipal agreement providing for joint municipal law enforcement services by and between Cornwall Borough and Mount Gretna Borough and by and between Cornwall Borough and West Cornwall Township.

Res. 2013-4

12/23/2013

Fixing the rate of compensation for the appointed officials and the various positions of the Borough for the 2014 fiscal year.

Res. 2014-4

6/9/2014

Supports Senate Bill 1341 and House Bill 1272 enabling all municipal police to use the same motor vehicle speed-timing equipment as the Pennsylvania State Police.

Res. 2014-6

11/10/2014

Reducing police officers’ contributions to the Police Pension Plan for the year 2015.

Res. 2014-7

12/8/2014

Fixing the rate of compensation for the appointed officials and the various positions of the Borough for the 2015 fiscal year.

Ord. 2015-1

4/2/2015

Terminates the Municipal Authority.

Res. 2015-3

4/13/2015

Ratifies, affirms and approves actions taken by the governing body at its special meeting held on April 2, 2015.

Res. 2015-4

4/13/2015

Appoints Steven Levengood to the Board of the Cornwall Borough, Lebanon County, Municipal Authority.

Res. 2015-8

12/14/2015

Fixing the rate of compensation for the appointed officials and the various positions of the Borough for the 2016 fiscal year.

Res. 2015-9

12/14/2015

Reducing police officers’ contributions to the Police Pension Plan for the year 2016.

Ord. 2015-2

8/10/2015

Amends Police Pension Plan to include Act 44 Drop Retirement Program.

Res. 2016-2

4/11/2016

Designation of agent for severe winter storm and snowstorm emergency financial assistance.

Res. 2016-3

11/14/2016

Reducing police officers’ contributions to the Police Pension Plan for the year 2017.

Res. 2016-4

12/12/2016

Fixing the rate of compensation for the appointed officials and the various positions of the Borough for the 2017 fiscal year.

Ord. 2016-2

12/12/2016

Authorizes execution of an intermunicipal agreement providing for joint municipal law enforcement services by and between Cornwall Borough and Mount Gretna Borough and by and between Cornwall Borough and West Cornwall Township.

Res. 2017-1

1/9/2017

Approves transfer of liquor license No. R-15738 into Cornwall Borough from Newmanstown, PA.

Res. 2017-2

10/9/2017

Supports nuclear energy in Pennsylvania.

Res. 2017-3

11/13/2017

Reducing police officers’ contributions to the Police Pension Plan for the year 2018.

Res. 2017-4

12/11/2017

Fixing the rate of compensation for the appointed officials and the various positions of the Borough for the 2018 fiscal year.

Res. 2018-1

11/12/2018

Requests exemption from Pennsylvania Liquor Code, 47 P.S. §4-493.1(b).

Res. 2018-2

11/12/2018

Reducing police officers’ contributions to the Police Pension Plan for the year 2019.

Res. 2018-3

12/10/2018

Fixing the rate of compensation for the appointed officials and the various positions of the Borough for the 2019 fiscal year.

Ord. 2019-5

12/9/2019

Authorizes execution of an intermunicipal agreement providing for joint municipal law enforcement services by and between Cornwall Borough and Mount Gretna Borough and by and between Cornwall Borough and West Cornwall Township.

Appendix E
Plan Approval

Ord./Res.

Date

Subject

Ord. 99

1/8/1951

Purchase from the Cornwall Railroad Company of vacant railroad station, on 0.145-acre lot, for sum of $2500, to be used, after renovations, as Borough Building

Res. 83

7/13/1953

Expression of appreciation to Bethlehem-Cornwall for planning, engineering and supervisory services and for mechanics and laborers to remodel and rebuild the former railroad station for use as a Borough hall, without expense to the Borough

Res. 177

6/13/1966

Acceptance of offer of Cornwall Railroad Company to donate to the Borough a tract of land at the rear of the Borough Hall, and extending north and northwest to the center line of Route 322, including the bridge over the railroad in the vicinity of Grubb Row

Res. 1992-2

2/10/1992

Authorization for acquisition, by lease purchase, through lease agreement with Municipal Services Group, Inc., as lessor, of an International Dump Truck and related equipment, at a purchase price of $57,453 .97, payable by five installments with the purchase completed in December, 1995

Res. 2013-1

2/11/2013

Authorization for acquisition of additional public street rights-of-way and temporary construction easements in connection with the repair of the Rexmont Road Bridge

Res. 2014-2

6/9/2014

Adoption of the Lebanon County 2013 Hazard Mitigation Plan

Res. 2014-5

7/14/2014

Plan revision for new land development

 

Appendix F
Public Property

[Reserved]

 

Appendix G
Sewers

Res. 2019-2

1/14/2019

Amends rules and regulations for use of public water and public sewer systems

Appendix H
Streets and Sidewalks

Name

Activity

Location

Ord/Res

Date

Ash Lane

acceptance

public street or road

Ord. 1989-1

1/30/1989

Ash Lane

acceptance

public street or road

Ord. 276

11/13/1979

Ash Lane/Bayberry Court

acceptance

public street or road

Ord. 1989-1

1/30/1989

Aspen Lane

acceptance

public street or road

Ord. 275

9/21/1979

Aspen Lane

acceptance

public street or road

Ord. 1989-1

1/30/1989

Bayberry Court

acceptance

public street or road

Ord. 1989-1

1/30/1989

Beech Drive

acceptance

public street or road

Ord. 1989-1

1/30/1989

Beech Drive

acceptance

public street or road

Ord. 275

9/21/1979

Boger Street

opening

 

Ord. 70

8/12/1940

Boyd Road

renamed

Route 322

Res. 180

12/12/1966

Brownstone Lane

opening

 

Ord. 152

2/10/1952

Brownstone Lane

vacation

 

Ord. 176

3/12/1962

Buckingham Drive

opening

 

Ord. 148

10/14/1957

Buckingham Drive

width

 

Ord. 148

10/14/1957

Buffalo Spring Road

approved

improvement by Pennsylvania Department of Highways

Ord. 182

5/24/1962

Burd Coleman Road

vacation

 

Ord. 213

12/9/1968

Cedar Street

opening

 

Ord. 250

9/8/1975

Cedar Street

opening

 

Ord. 152

2/10/1952

Charcoal Lane

opening

 

Ord. 152

2/10/1952

Charcoal Lane

vacation

 

Ord. 176

3/12/1962

Cherry Avenue

opening

 

Ord. 271

12/11/1978

Coal Road

opening

 

Ord. 152

2/10/1952

Cobalt Alley

opening

 

Ord. 152

2/10/1952

Copper Lane

opening

 

Ord. 152

2/10/1952

Cornwall Hills Drive

accepting

from Cornwall Road (SR-2001) in a westerly direction approximately 1025 linear feet

Ord. 2007-4

9/10/2007

Cornwall Pike

approved

improvement by Pennsylvania Department of Highways

Ord. 97

8/30/1949

Cornwall Pike

curbs

 

Ord. 102

8/13/1951

Cornwall Pike

sidewalks

 

Ord. 102

8/13/1951

Cornwall Pike

width

 

Ord. 102

8/13/1951

Cottonwood Drive

acceptance

public street or road

Ord. 275

9/21/1979

Culvert Street

opening

 

Ord. 5

2/21/1927

Culvert Street

width

 

Ord. 5

2/21/1927

Dogwood Drive

opening

 

Ord. 267

2/13/1978

Dohner Street

opening

 

Ord. 91

6/14/1948

Dohner Street

renamed

Rex Street

Ord. 91

6/14/1948

Fairlane Drive

opening

 

Ord. 1993-1

2/9/1993

Fairlane Drive

opening

 

Ord. 1987-3

10/17/1987

Fern Street

opening

 

Ord. 152

2/10/1952

Fern Street

vacation

 

Ord. 164

4/13/1960

Finch Alley

opening

 

Ord. 152

2/10/1952

Finch Alley

vacation

 

Ord. 164

4/13/1960

Finch Alley

vacation

 

Ord. 2021-4

12/13/2021

George Street

opening

 

Ord. 1981-1

1/12/1981

George Street

opening

 

Ord. 152

2/10/1952

Granite Street

opening

 

Ord. 152

2/10/1952

Granite Street

acceptance

From Boyd Street in a northerly direction (center line) to a cul-de-sac

Ord. 2010-2

7/12/2010

Hemetite Lane

opening

 

Ord. 152

2/10/1952

Hemlock Avenue

opening

 

Ord. 267

2/13/1978

Hemlock Drive

opening

 

Ord. 275

9/21/1979

Hemlock Lane

acceptance

public street or road

Ord. 1989-1

1/30/1989

Hickory Drive

acceptance

public street or road

Ord. 1989-1

1/30/1989

High Street

renamed

Park Street

Res. 127

11/9/1959

Hillside Road

 

 

Ord. 117

6/14/1954

Hillside Road

 

 

Ord. 117

6/14/1954

Hillside Road

 

 

Ord. 124

5/9/1955

Hillside Road

 

 

Ord. 124

5/9/1955

Hillside Road

opening

 

Ord. 96

8/9/1949

Hillside Road

opening

 

Ord. 153

4//14/1958

Hillside Road

vacation

 

Ord. 122

5/9/1955

Hillside Road

width

 

Ord. 153

4/14/1958

Hillside Road

width

 

Ord. 96

8/9/1948

Hillside Street

opening

 

Ord. 201

6/12/1967

Hillside Street

opening

 

Ord. 174

7/10/1961

Hoke Lane

opening

 

Ord. 153

4/14/1958

Hoke Lane

width

 

Ord. 153

4/14/1958

Holly Lane

opening

 

Ord. 275

9/21/1979

Holly Lane

opening

 

Ord. 275

9/21/1979

Iona Road

renamed

Zinn’s Mill Road

Res. 160

9/9/1963

Iron Alley

opening

 

Ord. 152

2/10/1952

Iron Alley

renamed

Old Mine Road

Res. 293

9/10/1979

Iron Alley

vacation

 

Ord. 176

3/12/1962

Jay Alley

opening

 

Ord. 152

2/10/1952

Jay Alley

vacation

 

Ord. 165

5/9/1960

Julia Lane

accepting

 

Ord. 2005-4

11/14/2005

Julia Lane

accepting

 

Ord. 2004-1

2/27/2004

Juniper Street

improvement

 

Ord. 202

7/10/1967

Juniper Street

opening

 

Ord. 194

4/11/1966

Juniper Street

opening

 

Ord. 250

9/8/1975

Juniper Street

opening

 

Ord. 152

2/10/1952

Juniper Street

opening

 

Ord. 1981-2

3/9/1981

Juniper Street

opening

 

Ord. 271

12/11/1978

Juniper Street

opening

 

Ord. 202

7/10/1967

Karinch Road

opening

 

Ord. 117

6/14/1954

Karinch Road

opening

 

Ord. 96

8/9/1949

Karinch Road

vacation

 

Ord. 122

5/9/1955

Karinch Road

width

 

Ord. 117

6/14/1954

Karinch Road

width

 

Ord. 96

8/9/1949

Karinch Street

opening

 

Ord. 155

5/12/1958

Karinch Street

opening

 

Ord. 174

7/10/1961

Karinch Street

opening

 

Ord. 183

8/13/1962

Karinch Street

width

 

Ord. 155

5/12/1958

Lackawanna Drive

opening

 

Ord. 253

4/12/1976

Lancaster Road

approved

improvement by Pennsylvania Department of Highways

Res. 5

2/17/1947

Lancaster Road

approved

improvement by Pennsylvania Department of Highways

Ord. 121

4/11/1955

Lancaster Road

approved

improvement by Pennsylvania Department of Highways

Ord. 67

10/14/1938

Larch Circle

acceptance

public street or road

Ord. 1989-1

1/30/1989

Laurel Alley

opening

 

Ord. 152

2/10/1952

Laurel Alley

vacation

 

Ord. 165

5/9/1960

Laurel Alley

vacation

 

Ord. 2021-4

12/13/2021

Lynch Drive

opening

 

Ord. 1981-1

1/12/1981

Norway Lane

acceptance

Tice Lane

Ord. 1994-1

1/10/1994

Oak Street

opening

 

Ord. 250

9/8/1975

Oak Street

opening

 

Ord. 152

2/10/1952

Oak Street

vacation

 

Ord. 165

5/9/1960

Oak Street

vacation

 

Ord. 167

8/23/1960

Oak Street

vacation

 

Ord. 187

9/14/1964

Oak Street

vacation

 

Ord. 2021-4

12/13/2021

Old Furnace Road

opening

 

Ord. 152

2/10/1952

Old Mine Road

approved

improvement by Pennsylvania Department Highways

Res. 5

2/17/1947

Palmer Street

opening

 

Ord. 1981-1

1/12/1981

Palmer Street

opening

 

Ord. 152

2/10/1952

Palmer Street

acceptance

 

Ord. 2019-6

12/9/2019

Park Street

opening

 

Ord. 155

5/12/1958

Park Street

opening

 

Ord. 96

8/9/1949

Park Street

renamed

High Street

Res. 127

11/9/1959

Park Street

width

 

Ord. 155

5/12/1958

Park Street

width

 

Ord. 96

8/9/1949

Pine Street

opening

 

Ord. 148

10/14/1957

Pine Street

opening

 

Ord. 19

4/2/1928

Pine Street

width

 

Ord. 148

10/14/1957

Pine Street

width

 

Ord. 19

4/2/1928

Public Street or Road

acceptance

 

Ord. 2004-1

3/8/2004

Pyrite Court

opening

 

Ord. 152

2/10/1952

Quartz Street

opening

 

Ord. 152

2/10/1952

Quartz Street

vacation

 

Ord. 176

3/12/1962

Race Street

opening

 

Ord. 14

1/2/1928

Race Street

width

 

Ord. 14

1/2/1928

Rex Street

opening

 

Ord. 64

6/14/1937

Rex Street

renamed

Dohner Street

Ord. 91

6/14/1948

Rex Street

width

 

Ord. 64

6/14/1937

Robin Alley

opening

 

Ord. 152

2/10/1952

Robin Alley

vacation

 

Ord. 164

4/13/1960

Route 137

 

see Cornwall Pike

 

 

Route 138

approved

see also Lancaster Road; Route 322; improvement by Pennsylvania Department of Highways

Ord. 111

6/16/1953

Route 322

approved

improvement by Pennsylvania Department of Highways

Res. 78

11/11/1952

Route 322

renamed

Main Street

Res. 180

12/12/1966

Route 322

renamed

Boyd Road

Res. 180

12/12/1966

Route 322

turnover

portion to Borough by State Department of Highways

Res. 171

4/26/1965

Route 322

vacation

part of old

Ord. 209

5/13/1968

Route 5

 

see Route 322

 

 

Route 72

approved

improvement by Pennsylvania Department of Highways

Res. 170

4/12/1962

Sand Street

opening

 

Ord. 1

2/21/1927

Sand Street

width

 

Ord. 1

2/21/1927

Schaefferstown Road

approved

improvement by Pennsylvania Department of Highways

Res. 13

9/10/1928

Shirk Street

opening

 

Ord. 3

2/21/1927

Shirk Street

opening

 

Ord. 152

2/10/1952

Shirk Street

width

 

Ord. 3

2/21/1927

Short Street

opening

 

Ord. 123

5/9/1955

Short Street

width

 

Ord. 123

5/9/1955

Silver Road

opening

 

Ord. 152

2/10/1952

Slag Alley

opening

 

Ord. 152

2/10/1952

Slag Alley

vacating

Village of Burd Coleman

Ord. 2002-10

11/11/2002

Slate Street

opening

 

Ord. 152

2/10/1952

Slate Street

vacation

 

Ord. 176

3/12/1962

Spring Hill Lane

opening

 

Ord. 275

9/21/1979

Spring Hill Lane

opening

 

Ord. 267

2/13/1978

Spring Road

opening

 

Ord. 152

2/10/1952

Spring Street

opening

 

Ord. 174

7/10/1961

Spruce Street

opening

 

Ord. 152

2/10/1952

Steel Street

opening

 

Ord. 116

6/14/1954

Steel Street

width

 

Ord. 116

6/14/1954

Sulphur Street

opening

 

Ord. 152

2/10/1952

Sycamore Drive

acceptance

public street or road

Ord. 1989-1

1/30/1989

Tice Lane

opening

 

Ord. 1993-1

2/9/1993

Tice Lane

opening

 

Ord. 1987-3

10/17/1987

Tice Lane

opening

 

Ord. 1994-1

1/10/1994

Tulip Tree Drive

opening

 

Ord. 275

9/21/1979

Walker Avenue

renamed

on motion of council, the alley west of the Brick Row in Miner’s Village, starting at Anthracite Road, and joining with Walker Street, being about 227 feet long

Res. 8/12/1946

8/12/1946

Walker Street

opening

 

Ord. 2

2/21/1927

Walker Street

opening

 

Ord. 152

2/10/1952

Water Street

opening

 

Ord. 4

2/21/1927

Water Street

width

 

Ord. 4

2/21/1927

Wenger Street

opening

 

Ord. 95

5/3/1949

Wenger Street

width

 

Ord. 95

5/3/1949

Willow Road

opening

 

Ord. 133

8/13/1956

Willow Road

width

 

Ord. 133

8/13/1956

Wren Alley

opening

 

Ord. 152

2/10/1952

Wren Alley

vacation

 

Ord. 164

4/13/1960

Zinc Lane

opening

 

Ord. 152

2/10/1952

Zinc Lane

vacation

 

Ord. 176

3/12/1962

Zinn’s Mill Road

renamed

Iona Road

Res. 160

9/9/1963

Appendix I
Water

Ord./Res.

Date

Subject

Ord. 137

4/8/1957

Approves report of the Cornwall Borough, Lebanon County, Municipal Authority, dated 4/8/57, relative to the proposed acquisition of the water supply system of Bethlehem-Cuba Iron Mines Company, the "Freeman System," and the proposed extensions of lines and the installation of the necessary appurtenances to those systems in the Borough.

Res. 113

4/8/1957

Approves agreement between the municipal authority and the Borough under which the Borough leases the water supply and distribution system for 25 years and Bethlehem

Res. 2015-5

4/13/2015

Requests the Pennsylvania Public Utility Commission to grant the Borough of Cornwall’s request for a declaratory order from the Commission’s regulation regarding water service to its extra-territorial customers.

Appendix J
Zoning; Prior Ordinances

Ord./Res.

Date

Description

Ord. 218

8/11/1969

Zoning Ordinance of 1969

Ord. 242

7/30/1974

Amendment of the zoning map adopted by Ord. 218 to rezone from Residential Village to Industrial: (a) a tract bounded on the east by the Reading Railroad right-of-way, on the north by Rexmont Road for a distance of approximately 2365 feet west to the east property line of land of Bethlehem Mines Corporation about to be conveyed to J. Angelo et ux, to a depth of approximately 300 feet; and (b) an additional tract on the north side of Rexmont Road immediately west of the Reading Railroad, fronting approximately 346 feet along the center line of Rexmont Road and extending in depth northwardly approximately 300 feet along the Reading Railroad right-of-way

Ord. 261

5/9/1977

Amendment of the zoning map adopted Ord. 218 by rezoning two tracts as follows: (a) from Residential Forest to Residential Suburban, a tract containing approximately 209.693 acres bounded on the north by Old Mine Road on the east and southeast by Burd Coleman Road to its intersection with Route 322, and on the west by Route 72; and (b) from Residential Forest to Commercial, a triangular tract bounded on the east by Route 322 by-pass, on the west by Old State Road 72 and lands of Mt. Joy School District, and on the north by other lands of the Borough

Ord. 264

11/14/1977

Amendment to Ord. 218 to create a new district (R-V II, Residential-Village II), to establish regulations applicable within that district, and to change the zoning map to include within that district the tract bounded by the Cornwall Pike extended southwardly on the east, by the old Cornwall Railroad right-of-way on the south and by Burd Coleman Road on the north and west

Ord. 268

9/7/1978

Revised zoning ordinances

Ord. 274

7/9/1979

Amendment to the zoning map adopted by Ord. 218 by rezoning from Industrial Park to Residential Suburban a tract containing 1.699 acres, bounded on the north by Rexmont Road, on the south by a private road, and on the east by lands now or late of Bethlehem Mines Corporation

Ord. 1983-2

10/11/1983

Amendment to zoning ordinance as amended and revised by Ord. 268 to add Art. VII-A establishing the CN-Neighborhood Commercial District and prescribes regulations applicable to that district; rezones two tracts as follows: (a) six acres near the intersection of Burd Coleman Road and Cornwall Road (at Cornwall Borough Office) from RS-Residential Suburban to

CN-Neighborhood Commercial; and (b) 3.4 acres at the southeast corner of Boyd Street and Rexmont Road from IP-Industrial park to RS-Residential Suburban

Ord. 1985-1

6/10/1985

Amendment to zoning ordinance to delete Art. IX GFP-General Flood Plain District, and to substitute a new Art. IX-General Flood Plain District, and to make changes in certain definitions in Art. I

Ord. 1986-1

2/10/1986

Institutional District, comprising Sections 550 through 557; to amend the Official Zoning Map provide a Residential Institutional District; and to add a definition of "Personal Care Room" Amendment to zoning ordinance to add Article V-A, R-I Residential

Ord. 1987-2

11/9/1987

Amendment to zoning ordinance to: (a) add definition of: "bed and breakfast inn"; (b) expand the following districts to include described areas: C-N Commercial Neighborhood District; R-S Residential Suburban; R-I Residential Institutional; and C-Commercial; and (c) delete the existing Article V-A Residential Institutional District, and insert a new Article V-A on the same subject, comprising Sections 550 through 552

Ord. 1988-1

5/9/1988

Amendment to zoning ordinance to: (a) delete Definition No. 29, Camping Ground, and to add the following definitions: Recreational Vehicle; Recreational Vehicle Park; and Recreational Vehicle Site; and (b) add Subsection "0"to Article VII

(Commercial District)to permit recreational vehicle parks as a

conditional use and set out numerous development standards that must be met by those parks

Ord. 1988-2

6/13/1988

Amendment to the zoning map adopted by Ord. 268 to rezone from RF-Residential Forest District to IP-Industrial Park District in the area generally bounded by: Lands now or late of Bethlehem Steel along Rexmont Road and Cobalt Alley to the north; the property line of Bethlehem Steel and Sheridan Corporation on the east and south, and the IP zone on the west

Ord. 1990-3

5/14/1990

Amendment to the zoning ordinance to: add new Section 205 to provide that all uses not expressly permitted by the zoning ordinance are to be deemed to be prohibited: Deletes subsection (A) of Section 801 (permitted uses in IP-Industrial Park District and insertion of new Section 801(A); inserts new Section 805 (Height Regulations in IP-Industrial Park District); amends the following Supplementary District Regulations: Section 1000, Visibility at Intersections, and Section 1006, Structures to have Access

Ord. 1997-2

8/11/1997

Rezoning certain tracts of land from Low Density Residential (R-1) to Residential Institutional (Rl)

Ord. 1998-4

–/–/----

1. Rezoning Tax Parcel 19-185 to R-1-A

2. Rezoning Tax Parcel 19-135 to R-1-A

3. Rezoning Tax Parcel 19-180 to R-1

4. Rezoning part of Tax Parcel 19-500 to R-F and R-F-A

5. Rezoning part of Tax Parcel 19-500 to I, Industrial District

Ord. 1999-3

4/12/1999

1. Rezoning Tax Parcel 19-180 to RIA Low Density Residential-A

2. Rezoing part of Tax Parcel 19-500 to I-1 Industrial General

3. Rezoning part of Tax Parcel 19-210 to I-Industrial

4. Rezoning I-Industrial RIA, Low Density Residential

Ord. 6/11/2001

6/11/2001

Regulating and restricting: the use of land, watercourses and other bodies of water; the size, height, bulk, location, erection, construction, repair, maintenance, alteration, razing, removal and use of structures ; areas and dimensions of land and bodies of water to be occupied by uses and structures, as well as areas, courts, yards and other open spaces and distances to be left unoccupied by uses and structures; density of population and intensity of use; protection and preservation of natural and historic resources and prime agricultural land and activities; and for these purposes, establishing districts and boundaries and designating and regulating residential, public and semipublic, commercial, industrial and agricultural uses within such districts and boundaries; providing for the correction of certain nonconforming structures within certain time periods; establishing a Zoning Hearing Board; providing penalties for the violation of the terms and provisions hereof; and repealing all prior ordinances relating to zoning in the Borough of Cornwall, in the County of Lebanon and Commonwealth of Pennsylvania.

Ord. 2002-1

1/14/2002

Rezoning of 2.24-acre tract from A - Agricultural to RSP - Special Purpose Residential

Ord. 2002-2

1/14/2002

Amending Ord. 6/11/2001 by deeming it beneficial to the residents of Cornwall Borough and to the promotion of the health, safety, morals, convenience, order and welfare of present and future inhabitants of Cornwall Borough to amend certain sections of the Zoning Ordinance.

Ord. 2002-5

6/10/2002

Amending Ord. 6/11/2001 by revising §2220, “Front Yard Exception”

Ord. 2002-6

7/8/2002

Amending Ord. 6/11/2001 by adding §2221, “Front Yard Exception for Through Lots”

Ord. 2003-1

1/13/2003

1. Rezoning of 6-acre tract east of Miners Village from RF -Residential Forest to RV - Residential Village.

2. Rezoning of 21-acre tract southeast of Miners Village from RF -Residential Forest to CR - Conservation Recreation.

Ord. 2003-3

7/15/2003

1. Rezoning of 2-acre tract on the north side of Burd Coleman Village from RI - Residential Institutional to RV - Residential Village.

2. Rezoning of 1.7-acre tract north of Burd Coleman Village from RMD - Residential Medium Density to RI Residential Institutional.

3. Rezoning of 1.95-acre tract on the south side of Burd Coleman Road and west of PRL Industries from RMD - Residential Medium Density to RI - Residential Institutional.

4. Rezoning of .49-acre tract 550 feet north of Ironmaster Road from RI - Residential Institutional to PD - Planned Development

5. Rezoning 2.51-acre tract 630 feet north of Ironmaster Road and 1800 feet west of Burd Coleman Road From PD - Planned Development to RI - Residential Institutional.

Ord. 2004-3

9/13/2004

Amending Ord. 6/11/2001 to clarify provisions relating to communications antennas and communications towers

Ord. 2005-2

1/10/2005

Amending Ord. 6/11/2001 by revising §202 to revise the existing definition of townhouse and by revising §2207, “Fences, Walls and Hedges”