Government Detail

Summary

Name Level Type/Class Home Rule?
Fayette, County of county County (Class: 4) no

Detail

Census Creation Date Created Boundary Alteration Count Dissolved
Sep 26, 1783 2

Map

Related

Name Relationship Status
Pennsylvania, Commonwealth of Parent current
Belle Vernon, Borough of Child current
Bridgeport, Borough of (Fayette, defunct) Child most recent
Brownsville, Borough of (Fayette) Child current
Brownsville, Township of Child current
Bullskin, Township of Child current
Connellsville, Borough of (defunct) Child most recent
Connellsville, City of Child current
Connellsville, Township of Child current
Cookstown, Borough of (defunct) Child most recent
Dawson Station, Place of (unincorporated) Child unincorporated
Dawson, Borough of Child current
Dickerson Run, Borough of (proposed) Child proposed
Donegal, Township of (Westmoreland) Child former
Dunbar, Borough of Child current
Dunbar, Township of Child current
Everson, Borough of Child current
Fairchance, Borough of Child current
Fayette City, Borough of Child current
Franklin, Township of (Fayette) Child current
Gallatin, Township of (proposed) Child proposed
George, Township of (alternate) Child variant
Georges, Township of Child current
German, Township of Child current
Henry Clay, Township of Child current
Jefferson, Township of (Fayette) Child current
Lower Tyrone, Township of Child current
Luzerne, Township of Child current
Markleysburg, Borough of Child current
Masontown, Borough of Child current
Menallen, Township of (Fayette) Child current
New Haven, Borough of (defunct) Child most recent
New Salem, Borough of (Fayette, proposed) Child proposed
Newell, Borough of Child current
Nicholson, Township of (Fayette) Child current
North Union, Township of (Fayette) Child current
Ohiopyle, Borough of Child current
Perry, Township of (Fayette) Child current
Perryopolis, Borough of Child current
Point Marion, Borough of Child current
Redstone Old Fort, Borough of (proposed) Child proposed
Redstone, Township of Child current
Republic, Borough of (proposed) Child proposed
Rostraver, Township of Child former
Salt Lick, Township of (alternate) Child variant
Saltlick, Township of Child current
Scottdale, Borough of Child proposed
Seven Springs, Borough of Child current
Smithfield, Borough of Child current
South Brownsville, Borough of (defunct) Child most recent
South Connellsville, Borough of Child current
South Union, Township of Child current
Springfield, Township of (Fayette) Child current
Springhill, Township of (Fayette) Child current
Stewart, Township of Child current
Tyrone, Township of (Fayette, defunct) Child most recent
Union, Borough of (Fayette, alternate) Child variant
Union, Township of (Fayette, defunct) Child most recent
Uniontown, Borough of (Fayette, defunct) Child most recent
Uniontown, City of Child current
Upper Tyrone, Township of Child current
Vanderbilt, Borough of Child current
Washington, Township of (Fayette) Child current
Wharton, Township of (Fayette) Child current
Youghiogheny, Township of (Fayette, defunct) Child most recent

Identifier

Detail Type Source Identifier Relationship Web Link
View census US Census Bureau FIPS: County 42051 Lead
View geologic USGS GNIS: Civil 1209179 Lead View
View other Wikidata Q488683 Lead View
View state Pennsylvania DCED: County 26 Lead

Affected Government

Detail How Affected Adverse Government How Adverse Affected Date
View Creation Westmoreland, County of Reduction Sep 26, 1783
View Expansion Westmoreland, County of Reduction Feb 17, 1784
View Swap Greene, County of Swap Apr 10, 1807
View Swap Washington, County of Swap Apr 10, 1807
View Ascertainment Westmoreland, County of Ascertainment 1806–1810
View Expansion Westmoreland, County of Reduction Apr 15, 1863
View Ascertainment Monongalia, County of (WV) Ascertainment 1878–1887
View Ascertainment Preston, County of (WV) Ascertainment 1878–1887
View Ascertainment Garrett, County of (MD) Ascertainment 1898–1909

Affected Government Form

Detail Government Form Date
View County Sep 26, 1783
View County, 4th Class Jul 10, 1919

Other Successful Event Links

Detail Type Description Successful? Date
View Tribal Land Cession Pennsylvania 1768 Tribal Land Cession yes+ 1768
View New Township Bedford County 1771 Township Division yes+ Apr 16, 1771
View New Township Westmoreland County 1773 Township Division yes* Apr 6, 1773
View New Township Fayette County 1783 Township Division yes+ Dec 23, 1783
View New Township Bullskin Township 1784 Creation yes+ Mar 23, 1784
View Annexation Wharton Township-Franklin Township 1793 Annexation yes* 1793
View New Borough Uniontown Borough 1796 Creation yes Apr 4, 1796
View New Township Redstone Township 1797 Creation yes+ Dec 1797
View New Township Saltlick Township 1797 Creation yes+ Dec 1797
View New Township Dunbar Township 1798 Creation yes+ Dec 1798
View Annexation Wharton Township-Union Township 1802 Annexation yes* 1801–1802
View New Borough Connellsville Borough 1806 Creation yes Apr 7, 1806
View New Borough Bridgeport Borough 1814 Creation yes May 10, 1814
View Separation Uniontown Borough 1815 Separation yes* Jan 1815
View New Borough Brownsville Borough 1815 Creation yes Apr 4, 1815
View Separation Bridgeport Borough 1815 Separation yes* Nov 1815
View New Township Brownsville Township 1817 Creation yes* Nov 1817
View Annexation German Township-Luzerne Township 1821 Annexation yes* 1820–1821
View New Township Connellsville Township 1822 Creation yes* Oct 1822
View New Township Henry Clay Township 1824 Creation yes* Jun 9, 1824
View Boundary Realignment Bullskin Township-Tyrone Township 1831 Boundary Realignment yes* 1831
View New Township Perry Township 1839 Creation yes+ Jun 7, 1839
View New Borough New Haven Borough 1839 Creation yes Jun 11, 1839
View New Borough Cookstown Borough 1840 Creation yes Mar 2, 1840
View New Township Jefferson Township 1840 Creation yes+ Jun 1840
View Boundary Realignment Georges Township-German Township 1845 Boundary Ascertainment yes* 1845
View Boundary Realignment German Township-Luzerne Township 1845 Boundary Realignment yes* 1845
View Annexation Perry Township-Jefferson Township 1845 Annexation yes* 1843–1845
View Boundary Realignment Perry Township-Tyrone Township 1845 Boundary Realignment yes* 1842–1845
View New Township Nicholson Township 1845 Creation yes+ Dec 19, 1845
View Annexation Georges Township-Nicholson Township 1847 Annexation yes* 1847
View New Township Youghiogheny Township 1847 Creation yes* Dec 11, 1847
View Annexation Washington Township-Cookstown Borough 1848 Annexation yes* Mar 8, 1848
View New Township Springfield Township 1849 Creation yes* Mar 10, 1849
View School District Annexation Menallen Township-German Township 1851 School District Annexation yes* 1851
View Annexation Perry Township-Franklin Township 1851 Annexation yes* 1849–1851
View Election Separation Connellsville Borough 1851 Election Separation yes Feb 18, 1851
View New Township North Union Township-South Union Township 1851 Creation yes* Mar 11, 1851
View Annexation Franklin Township-Perry Township 1852 Annexation yes* 1851–1852
View School District Annexation Union Township School District-Uniontown Borough 1852 School District Annexation yes* 1852
View General Law Connellsville Borough 1852 General Law yes Mar 11, 1852
View Boundary Realignment German Township-Luzerne Township 1853 Boundary Realignment yes* 1853
View New Name Fayette City Borough 1854 Creation yes Apr 11, 1854
View New Township Stewart Township 1855 Creation yes* Nov 17, 1855
View General Law Uniontown Borough 1858 General Law yes Dec 7, 1858
View Charter Revival North Union Township-South Union Township 1861 Charter Revival yes* Apr 17, 1861
View New School District Wharton Township 1864 Independent School District yes* 1864
View General Law Brownsville Borough 1866 General Law yes Jun 4, 1866
View General Law Fayette City Borough 1867 General Law yes Jan 14, 1867
View Charter Revival New Haven Borough 1867 Charter Revival yes* Mar 14, 1867
View Annexation Franklin Township-Perry Township 1868 Annexation yes* 1867–1868
View Annexation North Union Township-South Union Township to Uniontown Borough 1869 Annexation yes Mar 31, 1869
View Annexation Franklin Township-North Union Township 1872 Annexation yes* 1871–1872
View New Borough Dawson Borough 1872 Creation yes Aug 12, 1872
View Annexation Connellsville Borough Ordinance 58 yes* 1874
View New Borough Masontown Borough 1876 Creation yes Feb 2, 1876
View New Township Lower Tyrone Township-Upper Tyrone Township 1877 Creation yes* Sep 5, 1877
View Annexation North Union Township-Uniontown Borough 1883 Annexation yes* 1883
View New Borough Dunbar Borough 1883 Creation yes Jul 2, 1883
View Annexation Dunbar Township-New Haven Borough 1885 Annexation yes Oct 1, 1885
View Boundary Realignment Georges Township-Springhill Township to Wharton Township 1888 Boundary Ascertainment yes* 1887–1888
View New Borough Fairchance Borough 1889 Creation yes Jul 27, 1889
View School District Annexation Washington Township-Fayette City Borough 1890 School District Annexation yes* 1889–1890
View Annexation South Union Township-Uniontown Borough 1890 Annexation yes* Dec 10, 1890
View Annexation Luzerne Township-Bridgeport Borough 1891 Annexation yes Jun 10, 1891
View New Borough Ohiopyle Borough 1891 Creation yes Sep 7, 1891
View School District Annexation North Union Township-Dunbar Township 1892 School District Annexation yes* 1891–1892
View New Borough Point Marion Borough 1893 Creation yes Sep 18, 1893
View New Borough Markleysburg Borough 1893 Creation yes Sep 25, 1893
View Annexation South Union Township-Uniontown Borough 1895 Annexation yes Apr 19, 1895
View Township Classification Pennsylvania 1899 Township Classification yes Apr 28, 1899
View Annexation Belle Vernon Borough 1900 Ordinance yes* 1900
View New Borough Smithfield Borough 1900 Creation yes* Apr 23, 1900
View School District Annexation Franklin Township-Menallen Township 1903 School District Annexation yes* 1902–1903
View New Borough Everson Borough 1903 Creation yes Dec 14, 1903
View Annexation Masontown Borough 1904 Ordinance yes* 1904
View Annexation Uniontown Borough Ordinance 11 yes* 1904
View Annexation Dawson Borough 1904 Ordinance yes Sep 15, 1904
View Boundary Realignment Dunbar Township-Franklin Township 1905 Boundary Realignment yes* 1905
View Annexation Uniontown Borough Ordinance 32 yes* 1905
View New Borough Vanderbilt Borough 1905 Creation yes Mar 31, 1905
View Annexation Connellsville Borough 1905 Ordinance yes Apr 20, 1905
View Annexation Uniontown Borough Ordinance 35 yes* 1906
View Annexation Uniontown Borough Ordinance 37 yes* 1906
View Annexation Uniontown Borough Ordinance 58 yes* 1906
View Annexation Uniontown Borough Ordinance 75 yes* 1907–1908
View New Name South Brownsville Borough 1908 Creation yes Jun 5, 1908
View Annexation Uniontown Borough Ordinance 80 yes* 1908–1909
View Annexation Uniontown Borough Ordinance 83 yes* 1909
View Dissolution New Haven Borough-Connellsville Borough 1909 Consolidation yes Feb 25, 1909
View Annexation Connellsville Borough Ordinance of January 1909 yes Mar 15, 1909
View Annexation Connellsville Borough Ordinance of April 1909 yes May 8, 1909
View Annexation Uniontown Borough Ordinance 90 yes* 1910
View Annexation Uniontown Borough Ordinance 91 yes* 1910
View Annexation Uniontown Borough Ordinance 93 yes* 1910
View New Borough South Connellsville Borough 1911 Creation yes Jul 25, 1911
View Annexation Uniontown Borough Ordinance 105 yes* 1912
View Annexation Uniontown Borough Ordinance 124 yes* 1912–1913
View New City Connellsville City 1913 Creation yes Dec 1, 1913
View Annexation South Brownsville Borough Ordinance 248 yes* 1914
View Annexation Uniontown Borough Ordinance 190 yes* 1914
View Annexation Uniontown Borough Ordinance 196 yes* 1915
View Annexation Uniontown Borough Ordinance 194 yes Mar 18, 1915
View Annexation Brownsville Borough Ordinance 111 yes Mar 23, 1915
View New City Uniontown City 1916 Creation yes Jan 3, 1916
View General Law Brownsville Borough 1916 General Law yes Apr 21, 1916
View General Law South Brownsville Borough 1916 General Law yes Jun 19, 1916
View Annexation Masontown Borough 1919? Ordinance yes* 1919
View Boundary Realignment Menallen Township-Redstone Township 1919 Boundary Ascertainment yes* 1919
View Boundary Realignment Jefferson Township-Perry Township-Washington Township 1921 Boundary Ascertainment yes* 1921
View Annexation Uniontown City Ordinance 163 yes* 1921
View Annexation Brownsville Borough 1923 Ordinance yes* 1923
View Annexation Uniontown City Ordinance 221 yes* 1923
View Annexation Point Marion Borough 1924 Ordinance yes Feb 20, 1924
View Annexation South Union Township-Uniontown City 1925 Annexation (Patterson Addition) yes* 1924–1925
View Annexation South Union Township-Uniontown City 1925 Annexation (Wolf Addition) yes* 1924–1925
View Annexation Masontown Borough Ordinance 32 yes* 1926
View Annexation North Union Township-Uniontown City 1927 Annexation (Case 109) yes* 1926–1927
View Boundary Realignment Dunbar Township-Stewart Township 1929 Boundary Ascertianment yes* 1928–1929
View Annexation Brownsville Borough 1930 Ordinance yes* Dec 30, 1930
View Dissolution South Brownsville Borough-Brownsville Borough 1933 Consolidation yes Jul 3, 1933
View Annexation Point Marion Borough 1931 Ordinance yes Jul 15, 1938
View Annexation Uniontown City Ordinance 594 yes* 1944
View Annexation Masontown Borough 1948 Ordinance yes May 25, 1948
View Annexation Brownsville Borough Ordinance 114 yes* 1951
View Annexation Dunbar Borough 1951 Ordinance yes* 1951
View Annexation Uniontown City Ordinance 757 yes Apr 14, 1951
View Annexation Uniontown City Ordinance 771 yes* Feb 2, 1952
View Annexation Uniontown City Ordinance 791 yes May 30, 1953
View Annexation Uniontown City Ordinance 797 yes Nov 2, 1953
View Annexation Uniontown City Ordinance 799 yes Nov 30, 1953
View Annexation Uniontown City Ordinance 807 yes* 1954
View New Borough Newell Borough 1954 Creation yes* Jan 4, 1954
View New Borough Perryopolis Borough 1954 Creation yes* Jan 4, 1954
View Annexation Uniontown City Ordinance 812 yes Jun 21, 1954
View Annexation Everson Borough Ordinance 97 yes* 1954–1955
View Annexation Uniontown City Ordinance 834 yes* 1955
View Annexation Uniontown City Ordinance 850 yes Apr 26, 1956
View Annexation Uniontown City Ordinance 853 yes Jul 9, 1956
View Annexation Uniontown City Ordinance 864 yes Dec 26, 1956
View Annexation Uniontown City Ordinance 865 yes Dec 26, 1956
View Annexation Masontown Borough Ordinance 135 yes Jan 2, 1957
View Annexation Dunbar Borough Ordinance 171 yes Aug 16, 1957
View Annexation Dunbar Borough Ordinance 172 yes Aug 16, 1957
View Annexation Dunbar Borough Ordinance 173 yes Aug 16, 1957
View Annexation Uniontown City Ordinance 889 yes Jan 16, 1958
View Annexation Uniontown City Ordinance 901 yes May 1, 1958
View Annexation Uniontown City Ordinance 929 yes* 1959
View Annexation Uniontown City Ordinance 931 yes Nov 4, 1959
View Annexation Uniontown City Ordinance 932 yes Dec 11, 1959
View Annexation Uniontown City Ordinance 933 yes Dec 29, 1959
View Annexation Connellsville City Ordinance 909 yes* 1960
View Annexation Springhill Township-Point Marion Borough 1950s Annexation yes^ 1950–1960
View Annexation Masontown Borough Ordinance 162 yes Jun 17, 1960
View Annexation Uniontown City Ordinance 952 yes Dec 1, 1960
View Annexation Uniontown City Ordinance 955 yes Dec 1, 1960
View Annexation Uniontown City Ordinance 959 yes Dec 19, 1960
View Annexation Masontown Borough Ordinance 167 yes* 1961
View Annexation Uniontown City Ordinance 968 yes May 17, 1961
View Annexation Perry Township (Fayette) Ordinance 10 yes Aug 17, 1961
View Annexation Uniontown City Ordinance 969 yes Jul 7, 1962
View Annexation Uniontown City Ordinance 989 yes Jul 12, 1962
View Annexation Uniontown City Ordinance 992 yes Nov 19, 1962
View Annexation Masontown Borough Ordinance 178 yes May 21, 1963
View Annexation Uniontown City Ordinance 1014 yes Dec 20, 1963
View Annexation Uniontown City Ordinance 1047 yes* 1965
View Annexation Uniontown City Ordinance 1048 yes* 1965
View Annexation Uniontown City Ordinance 1049 yes* 1965
View Annexation Uniontown City Ordinance 1043 yes Aug 11, 1965
View New Borough Seven Springs Borough 1966 Creation yes Jan 3, 1966
View Annexation Seven Springs Borough Ordinance 3 yes* Jun 23, 1966
View Annexation Uniontown City Ordinance 1057 yes Dec 16, 1966
View Annexation Connellsville City Ordinance 1003 yes* 1967
View Annexation Fairchance Borough Ordinance 1-1967 yes* 1967
View Annexation Uniontown City Ordinance 1056 yes Jul 27, 1967
View Annexation Connellsville City Ordinance 1023 yes* 1968
View Annexation Connellsville City Ordinance 1051 yes Apr 4, 1972

Government Action

Detail Action Date Approved Effective Location
View Election: [For or against the consolidation of the Borough of Connellsville and the Borough of New Haven into one borough by the name, style, and title of the Borough of Connellsville] Feb 16, 1909
View Election: [For or against the incorporation of the Borough of Connellsville as a city of the third class by the name, style, and title of the City of Connellsville] Nov 8, 1910
View Election: [For or against the incorporation of the Borough of Uniontown as a city of the third class by the name, style, and title of the City of Uniontown] Nov 4, 1913
View Election: [For or against the consolidation of the Borough of Brownsville and the Borough of South Brownsville into one borough by the name, style, and title of the Borough of Brownsville] May 2, 1933

Research Log

Detail Type/Notes Log Date Coverage
Agreement Grantee Index (Rec.Dd.) bk. Corporations (1854–1949)
Agreement Grantor Index (Rec.Dd.) bk. Corporations (1854–1949)
Charter Index (1888–1980s)
Law Library Visit
Quarter Sessions Docket bk. 1813-1825–1879-1882 (1813–1882)
Quarter Sessions Docket bk. 1884-1885–1901-1902 (1884–1902)
Quarter Sessions Docket bk. 30 (1902)
Quarter Sessions Docket bk. 31 (1904–1905)
Quarter Sessions Docket bk. Sep 1905-Mar 1906 (32) (1905–1906)
Quarter Sessions Docket bk. No Title, Book 19 (33) (1906–1907)
Quarter Sessions Docket bk. 35–40 (1907–1912)
Quarter Sessions Docket bk. No Title, Mar 1907-Sep 1907 (34) (1907)

National Archives

Detail Source Set Government File Unit From To
View 1940-1950 Cns. Minor Civ. Div. Corr. Fayette County 17500450 1673 1679
View 1940-1950 Cns. Minor Civ. Div. Corr. Fayette County 17500450 1779 1779
View Cns. Mp. 1940 Fayette County 5837493 1 1
View Cns. Mp. 1950 Fayette County 36433002 1 1

Other Event Links

Detail Type Description Successful? Date
View Separation Connellsville Borough Proposed 1816 Separation unknown 1816
View Boundary Realignment Fayette County Proposed 1823 Township Boundary Realignment unknown 1823
View New Township Saltlick Township Proposed 1831 Division no 1831–1832
View New Township Saltlick Township Proposed 1839 Division no* 1839
View New Township Gallatin Township Proposed 1841 Creation no* 1841–1843
View Boundary Realignment Fayette County-Somerset County Proposed 1844 Boundary Realignment unknown 1844
View New Township Henry Clay Township-Wharton Township-Youghiogheny Township Proposed 1854 New Township no* 1854
View Boundary Realignment Fayette County-Westmoreland County Proposed 1860 Boundary Realignment unknown 1860
View New School District Franklin Township Proposed 1860 Independent School District no* 1860–1861
View New Name Redstone Old Fort Borough Proposed 1860 Creation no* 1860–1861
View New School District Wharton Township Proposed 1865 Independent School District unknown 1865
View New School District Wharton Township Proposed 1866 Independent School District unknown 1866
View New School District Jefferson Township-Washington Township Proposed 1869 Independent School District no* 1869
View Annexation Dunbar Township-Franklin Township Proposed 1870 Annexation unknown 1870
View Boundary Realignment Henry Clay Township-Wharton Township Proposed 1869 Boundary Realignment unknown 1869–1870
View Boundary Realignment Jefferson Township-Perry Township Proposed 1869 Boundary Realignment no* 1869–1870
View Boundary Realignment Stewart Township-Wharton Township Proposed 1870 Boundary Realignment unknown 1870
View Annexation Perry Township-Franklin Township Proposed 1872 Annexation unknown 1872
View New School District Georges Township-Nicholson Township Proposed 1873 Independent School District no* 1873–1874
View Annexation Georges Township-Springhill Township to Nicholson Township Proposed 1873 Annexation no* 1873–1874
View New Township Springhill Township Proposed 1874 Division no* 1874–1875
View School District Annexation German Township-Masontown Borough Proposed 1877 School District Annexation no* 1877–1878
View New Borough Fairchance Borough Proposed 1881 Creation no* 1881
View New Township Georges Township Proposed 1880 Division no* 1880–1881
View Annexation Dunbar Township-New Haven Borough Proposed 1882 Annexation no* 1882
View Annexation Luzerne Township-Bridgeport Borough Proposed 1884 Annexation no* 1884
View New Borough Markleysburg Borough Proposed 1886 Creation no* 1886
View Annexation Luzerne Township-Bridgeport Borough Proposed 1889 Annexation no 1889–1890
View School District Annexation Georges Township-South Union Township Proposed 1891 School District Annexation unknown 1891
View New Township Georges Township-German Township Proposed 1889 New Township no* 1889–1892
View Boundary Realignment North Union Township-Wharton Township Proposed 1892 Boundary Realignment unknown 1892
View School District Dissolution LaGrange Independent School District Proposed 1898 Dissolution unknown 1898
View New Township Wharton Township Proposed 1898 Division no* 1898
View Boundary Realignment Georges Township -Menallen Township -Wharton Township to South Union Township Proposed 1900 Boundary Ascertainment unknown 1900
View New Borough Vanderbilt Borough Proposed 1900 Creation no 1900–1904
View New Borough Newell Borough Proposed 1907 Creation (1) no 1907
View New Borough New Salem Borough Proposed 1907 Creation no 1907–1908
View New School District New Salem Independent School District Proposed 1907 Creation unknown 1907–1908
View New Borough Newell Borough Proposed 1907 Creation (2) no 1907–1908
View New Borough Newell Borough Proposed 1908 Creation no 1908
View New Borough New Salem Borough Proposed 1908 Creation no 1908–1909
View Boundary Realignment Menallen Township-South Union Township Proposed 1913 Boundary Realignment unknown 1913
View New Township Upper Tyrone Township Proposed 1918 Division unknown 1918
View Annexation Point Marion Borough 1921 Ordinance no 1921–1922
View Boundary Realignment Stewart Township-Wharton Township Proposed 1922 Boundary Realignment no* 1922
View Boundary Realignment Dunbar Township-North Union Township Proposed 1924 Boundary Realignment no* 1924
View Annexation North Union Township-Uniontown City Proposed 1925 Annexation no 1925
View Annexation Masontown Borough Ordinance 33 no 1926
View Annexation North Union Township-Uniontown City Proposed 1926 Annexation (Case 114) no* 1926
View Annexation Scottdale Borough Ordinance 258 no 1925–1941
View New Borough Perryopolis Borough Proposed 1949 Creation no 1949–1951
View New Borough Dickerson Run Borough Proposed 1962 Creation no 1962–1964
View New Borough Republic Borough Proposed 1962 Creation no 1962–1965
View Annexation Uniontown City Ordinance 1071 no* 1966
View First Class Township South Union Township Proposed 1971 1st Class no* 1971
View Annexation Perry Township-Perryopolis Borough Proposed 1970 Annexation no* 1970–1977
View County Classification Fayette County Proposed 2001 4th to 5th no 2001
View County Classification Fayette County Proposed 2020s 4th to 5th no* 2021–2022