Government Detail

Summary

Name Level Type/Class Home Rule?
Greenville, Borough of (Mercer, defunct) municipality or lower Borough no

Detail

Census Creation Date Created Boundary Alteration Count Dissolved
Nov 22, 1865 79 Jan 1, 2020

Map

Related

Name Relationship Status
Mercer, County of Parent most recent

Identifier

Detail Type Source Identifier Relationship Web Link
View cadastral Mercer County, Pennsylvania 55
View census US Census Bureau FIPS: County Subdivision 4208531328
View census US Census Bureau FIPS: Place 4231328
View geologic USGS GNIS: Civil 1215439 Historic View
View geologic USGS GNIS: Populated Place 1213969 View
View other Wikidata Q1181726 Historic View
View state Pennsylvania DCED: Municipality 430363

Affected Government

Detail How Affected Adverse Government How Adverse Affected Date
View New Name West Greenville, Borough of (defunct) Old Name Nov 22, 1865
View Reduction West Salem, Township of Expansion Jan 18, 1866
View Expansion Hempfield, Township of (Mercer) Reduction 1867–1868
View Expansion Unknown (placeholder) Reduction 1868
View Expansion Unknown (placeholder) Reduction 1869
View Expansion Unknown (placeholder) Reduction 1869
View Reduction West Salem, Township of Expansion Mar 3, 1870
View Expansion Hempfield, Township of (Mercer) Reduction 1871
View Expansion Hempfield, Township of (Mercer) Reduction Feb 3, 1875
View Expansion West Salem, Township of Reduction Jan 30, 1877
View Expansion West Salem, Township of Reduction Jan 30, 1877
View Expansion West Salem, Township of Reduction 1890
View Expansion Hempfield, Township of (Mercer) Reduction Jun 9, 1890
View Expansion Hempfield, Township of (Mercer) Reduction 1891–1892
View Expansion Hempfield, Township of (Mercer) Reduction 1893
View Expansion West Salem, Township of Reduction 1894
View Expansion Hempfield, Township of (Mercer) Reduction Dec 12, 1901
View Expansion Hempfield, Township of (Mercer) Reduction Jan 7, 1902
View Expansion Hempfield, Township of (Mercer) Reduction Dec 30, 1912
View Expansion Hempfield, Township of (Mercer) Reduction Dec 30, 1912
View Expansion West Salem, Township of Reduction Dec 30, 1912
View Expansion West Salem, Township of Reduction Dec 30, 1912
View Expansion West Salem, Township of Reduction Dec 16, 1914
View Expansion West Salem, Township of Reduction Nov 15, 1915
View Expansion Unknown (placeholder) Reduction Jan 11, 1919
View Expansion West Salem, Township of Reduction Jan 11, 1919
View Expansion West Salem, Township of Reduction Jan 11, 1919
View Expansion Hempfield, Township of (Mercer) Reduction Apr 13, 1925
View Expansion Hempfield, Township of (Mercer) Reduction 1927–1928
View Expansion Unknown (placeholder) Reduction 1925–1928
View Expansion Unknown (placeholder) Reduction 1925–1928
View Expansion Unknown (placeholder) Reduction 1925–1928
View Expansion Unknown (placeholder) Reduction 1926–1928
View Expansion West Salem, Township of Reduction 1928
View Expansion Hempfield, Township of (Mercer) Reduction Jul 21, 1928
View Expansion Hempfield, Township of (Mercer) Reduction 1930
View Expansion West Salem, Township of Reduction 1930
View Expansion Hempfield, Township of (Mercer) Reduction Jan 18, 1932
View Expansion Hempfield, Township of (Mercer) Reduction Jan 18, 1932
View Expansion Hempfield, Township of (Mercer) Reduction Apr 27, 1932
View Expansion Hempfield, Township of (Mercer) Reduction Dec 15, 1932
View Expansion West Salem, Township of Reduction Jan 28, 1935
View Expansion Hempfield, Township of (Mercer) Reduction Apr 1, 1935
View Expansion West Salem, Township of Reduction Nov 12, 1935
View Expansion Hempfield, Township of (Mercer) Reduction Nov 30, 1936
View Expansion Hempfield, Township of (Mercer) Reduction 1937
View Expansion? Hempfield, Township of (Mercer) Reduction? 1939
View Expansion West Salem, Township of Reduction Nov 6, 1940
View Expansion West Salem, Township of Reduction 1947
View Expansion Hempfield, Township of (Mercer) Reduction 1948
View Expansion Hempfield, Township of (Mercer) Reduction 1948
View Expansion West Salem, Township of Reduction 1948
View Expansion West Salem, Township of Reduction 1948
View Expansion West Salem, Township of Reduction Jul 30, 1951
View Expansion Hempfield, Township of (Mercer) Reduction Jul 31, 1951
View Expansion Hempfield, Township of (Mercer) Reduction Nov 10, 1951
View Expansion Hempfield, Township of (Mercer) Reduction Nov 10, 1951
View Expansion Hempfield, Township of (Mercer) Reduction Nov 10, 1951
View Expansion West Salem, Township of Reduction Nov 10, 1951
View Expansion West Salem, Township of Reduction Nov 12, 1953
View Expansion West Salem, Township of Reduction Nov 12, 1953
View Expansion West Salem, Township of Reduction Mar 1, 1954
View Expansion West Salem, Township of Reduction Aug 12, 1954
View Expansion West Salem, Township of Reduction Aug 15, 1956
View Expansion Hempfield, Township of (Mercer) Reduction May 20, 1958
View Expansion West Salem, Township of Reduction Dec 7, 1958
View Expansion Hempfield, Township of (Mercer) Reduction Dec 15, 1961
View Expansion Hempfield, Township of (Mercer) Reduction 1962
View Expansion Hempfield, Township of (Mercer) Reduction Jan 8, 1962
View Expansion West Salem, Township of Reduction Jan 8, 1962
View Expansion Hempfield, Township of (Mercer) Reduction May 15, 1962
View Expansion West Salem, Township of Reduction Feb 12, 1963
View Expansion Hempfield, Township of (Mercer) Reduction May 21, 1963
View Expansion Hempfield, Township of (Mercer) Reduction May 29, 1964
View Expansion Hempfield, Township of (Mercer) Reduction Nov 2, 1965
View Expansion Hempfield, Township of (Mercer) Reduction Nov 2, 1965
View Expansion Hempfield, Township of (Mercer) Reduction Nov 29, 1967
View Expansion West Salem, Township of Reduction Nov 29, 1967
View Expansion Hempfield, Township of (Mercer) Reduction Jul 19, 1968
View Expansion West Salem, Township of Reduction Nov 5, 1968
View Old Name Greenville, Town of (Mercer) New Name Jan 1, 2020

Affected Government Form

Detail Government Form Date
View Borough (Title 8) Nov 22, 1865

Other Successful Event Links

Detail Type Description Successful? Date
View County Classification Pennsylvania 1919 County Classification yes Jul 10, 1919
View County Classification Mercer County 6th to 5th yes Jan 1, 1941

Government Action

Detail Action Date Approved Effective Location
View Action 1870
View Ordinance: [Annexing land to the Borough of Greenville upon petition of Chambers Templeton, George W. Rector, W. H. Shakley, James Campbell, Wm Wimer, John Kick, G. W. Hervill, J. G. McFate, E. W. Beil, M. G. Bonnell, M. Wertz, M. A. Hoge, A. L. Stinson, James Stinson, Y. W. Brown, W. H. H. Dumars, Mrs. W. F. Harpst, J. Y. Blair, J. G. Nunemaker, W. Y. Alan, H. B. Rice, J. G. Davis, J. D. Stinson, Wm Achre, President of the Greenville Cemetery, H. W. Roth, President of Thiel College, M. L. Osterhout, Mrs. M. L. Osterhout, Mrs. S. C. Dickey, Sarah A. Stinson, Helen J. Beatty, John W. Vosher, James W. Hildebran and J. A. Lyon] Jul 2, 1878 v. 1, p. 127–129
View Ordinance: [Annexing land to the Borough of Greenville upon petition of William Lockhart, John Bacher, Emily R. Clift, Nancy J. Brockway, H. E. Camp, Jane Vandusen, John H. Beachler, Y. H. Lut, George Eckert, John Walters, W. A. Vaughn, Frank Huber, H. Hengist, Y. E. Hileman, Jacob Snyder, A. M. Maguire, John Durst, J. E. Millhouse, Wm. Paden, Wm. Achre, David Emery, J. S. Galloway, E. Galloway, F. H. Gaiser, Lewis Dorwart, and N. Saul] Aug 13, 1878 v. 1, p. 130–131
View Ordinance: [Annexing land to the Borough of Greenville upon petition of Samuel West, Simon Donner, Kreps Brothers, M. Mandle, William Holler, John Tayorl, James C. Brown, Y. L. McMahan, Mrs. James Wasser, Margaret Rooney, Jonathan Hawks M. Kane, John Yagle, Patrick Morgan, Mike Hamill, Edwin Grim, S. R. Hulan, Mary Homer, Andrew Donnell, Eliza Garber, A. Burnett, Uriah Homer, Lydia C. Hazen and Andrew Dumbacher] Aug 14, 1878 v. 1, p. 133–134
View Ordinance: Changing the boundaries of the borough of Greenville, Mercer County, Pa., by annexing thereto an adjacent tract of land situate in Hempfield township said county Feb 15, 1898 Feb 15, 1898 v. 1, p. 238–240
View Ordinance: [Annexing land of A. D. Gillespie, Jr., J. E. Dwyer, Mrs. Ella McMillen, S. C. Schaeffer, and John Burbeck, in West Salem Township, to the Borough of Greenville] Sep 5, 1899 Sep 5, 1899 v. 1, p. 315–316
View Ordinance 119: [Annexing land to the Borough of Greenville upon petition of L. A. Burnett, Grace L. Hunt, Martha Davis, W. L. Reagle, Frances S. Wheaton, W. D. Reznor, F. A. Charles, Edwd Delay, W. E. Billig, F. D. Beckwin, Albert Smith, M. A. Bortz, J. E. Hittle, H. W. Baer, Chas. Delay, E. W. Bishop, E. A. Mowry, C. E. Gibbs, F. M. A. Hearn, H. C. Sisley, C. Kleckner, J. W. Ridgway, J. M. Romick, E. S. Templeton, and C. E. Wasser] Dec 12, 1901 Dec 12, 1901 v. 2, p. 8–11
View Ordinance 120: [Annexing land to the Borough of Greenville upon petition of Frank B. Sisley, John O. Sisley, J. E. Dwyer and the Hodge Manufacturing Company] Jan 7, 1902 Jan 7, 1902 v. 2, p. 12–14
View Ordinance 187: [Annexing lots 6, 7, 58, and 59 of Gillespie Addition to the Borough of Greenville upon petition of E. A. Hodge and E. W. Hodge] Oct 6, 1908 Oct 8, 1908
View Ordinance 194: Fixing and establishing the boundary line between the borough of Greenville and Hempfield township from the center of the Shenango River in the south line of what is known as the "Ohl Street Bridge" over said river in a general easterly direction to a point one hundred fifteen (115) feet, more or less, west of Erie Railroad tracks in the Borough of Greenville, Pa. Oct 18, 1910 Oct 20, 1910 v. 2, p. 192–194
View Ordinance 195: [Annexing 5.29 acres to the Borough of Greenville upon petition of J. G. Bost and A. K. Keelen] Nov 15, 1910 Nov 17, 1910 v. 2, p. 194–195
View Ordinance 201: [Annexing Columbia Park and land to the south line of Stewart Addition from Hempfield Township to the Borough of Greenville upon petition of B. B. Brown, Trustee] Jul 11, 1911 Jul 12, 1911
View
View
Ordinance 212: [Annexing 6.8 acres from West Salem Township to the Borough of Greenville upon petition of J. G. Bost and A. K. Keelen, and repealing Ordinance 195] Jul 2, 1912 Jul 3, 1912
View Ordinance 224: Providing for the admission of Laird-Camp Addition to the Borough of Greenville, Mercer county, Pa. Nov 19, 1912 Nov 23, 1912
View Ordinance 249: Providing for the admission of Laird addition to the Borough of Greenville, Mercer County, Pa. Jul 14, 1914 Jul 16, 1914
View Ordinance 273: Providing for the admission of Gillespie Addition to the Borough of Greenville, Mercer County, Pa. Oct 26, 1915 Oct 28, 1915
View Ordinance 291: Providing for the admission of the Artherholt addition to the Borough of Greenville, Mercer County, Pa. Dec 26, 1916 Dec 30, 1916
View Ordinance 301: Providing for the admission of the Deets addition to the Borough of Greenville, Mercer county, Pa. Jul 9, 1918 Jul 12, 1918
View Ordinance 303: Providing for the admission of the King Addition to the Borough of Greenville, Mercer County, Pa. Nov 26, 1918 Dec 13, 1918 v. 2, p. 453–454
View Ordinance 341: Providing for the admission of the Rosedale Allotment to the Borough of Greenville, Mercer County, Pa. Mar 26, 1923 Mar 28, 1923
View Ordinance 363: Providing for the admission of the College Avenue Addition to the Borough of Greenville, Mercer county, Pa. Sep 14, 1925 Sep 21, 1925 v. 3, p. 51–52
View Ordinance 364: Providing for the admission of the McClurg Addition (Oakhurst Addition No. 1) to the Borough of Greenville, Mercer County, Pa. Sep 14, 1925 Sep 21, 1925 v. 3, p. 53
View Ordinance 365: Providing for the admission of the Lipani Addition to the Borough of Greenville, Mercer County, Pa. Sep 14, 1925 Sep 21, 1925 v. 3, p. 54
View Ordinance 375: Providing for the admission of the Hutcheson Addition to the Borough of Greenville, Mercer Co., Penn''a May 10, 1926 May 11, 1926 v. 3, p. 74–75
View Ordinance 393: Providing for the admission of the Albaugh Addition to the Borough of Greenville, Mercer County, Pa. Nov 28, 1927 Nov 29, 1927
View Ordinance 403: Providing for the admission of the Travaglini Addition to the Borough of Greenville, Mercer County, Pa. Mar 12, 1928 Mar 12, 1928
View Ordinance 410: Providing for the admission of the Mercer Road Addition to the Borough of Greenville, Mercer County, Pa. Jun 11, 1928 Jun 11, 1928
View Ordinance 444: Providing for the admission of the Froman Addition to the Borough of Greenville, Mercer county, Pa. Jan 13, 1930 Jan 14, 1930
View Ordinance 448: Providing for the admission of the Veith Addition to the Borough of Greenville, Mercer County, Pa. Apr 14, 1930 Apr 16, 1930
View Ordinance 461: Providing for the admission of the Palm Addition to the Borough of Greenville, Mercer County, Pa. Dec 28, 1931 Dec 30, 1931
View Ordinance 462: Providing for the admission of Moser Addition to the Borough of Greenville, Mercer County, Pa. Dec 28, 1931 Dec 30, 1931
View Ordinance 463: Providing for the admission of Lorene Avenue Addition (being part of Oakhurst Addition) to the Borough of Greenville, Mercer County, Pa. Jan 26, 1932 Jan 27, 1932
View Ordinance 467: Providing for the admission of McLean Addition (being part of Oakhurst Addition) to the Borough of Greenville, Mercer County, Pa. Nov 28, 1932 Nov 29, 1932
View Ordinance 474: Providing for the admission of Williams Addition to the Borough of Greenville, Mercer County, Pa. Dec 27, 1934 Jan 4, 1935
View Ordinance 476: Providing for admission of Columbia Park Addition to Borough of Greenville, Mercer County, Pa. Feb 25, 1935 Mar 6, 1935
View Ordinance 481: Providing for the admission of Mabon Addition to the Borough of Greenville, Mercer County, Pa. Sep 9, 1935 Sep 24, 1935
View Ordinance 487: Providing for admission of the Diefenderfer Addition (being part of Oakhurst Plan) to the Borough of Greenville, Mercer County, Pa. Aug 10, 1936 Aug 24, 1936
View Ordinance 497: Providing for admission of the Breckenridge Addition (being part of Oakhurst Plan) to the Borough of Greenville, Mercer County, Pa. Jul 12, 1937 Jul 23, 1937
View Ordinance Jun 5, 1939
View Ordinance 533: Providing for admission of Knappenberger Addition to the Borough of Greenville, Mercer County, Pa. Sep 23, 1940 Oct 2, 1940
View Ordinance 561: Annexing to the Borough of Greenville a part of West Salem Township, Pennsylvania, adjacent to and southwest of said Borough, known as Lots Nos. 5 and 6 in "Harnevious Heights" Plan of Lots, and herein described Nov 10, 1947 Nov 19, 1947
View Ordinance 563: Annexing to the Borough of Greenville a part of Hempfield Township, Pennsylvania, adjacent to and south of said Borough, known as Lots Nos. 19 and 20 in Oakhurst Addition, and herein described Feb 9, 1948 Feb 9, 1948
View Ordinance 564: Annexing to the Borough of Greenville a part of Hempfield Township, Mercer County, Pennsylvania, adjacent to and south of said Borough, and as herein described Feb 22, 1948
View Ordinance 566: Annexing to the Borough of Greenville a part of West Salem Township, Pennsylvania, adjacent to and southwest of said Borough, known as Lot No. 9 in "Harnevious Heights" Plan of Lots, and herein described Feb 22, 1948
View Ordinance 569: Annexing to the Borough of Greenville a part of West Salem Township, Mercer County, Pennsylvania adjacent to said Borough and herein described Apr 12, 1948 Apr 15, 1948
View Ordinance 580: Annexing to the Borough of Greenville a part of Hempfield Township, Pennsylvania, adjacent to the northerly line of said Borough as herein described Jun 13, 1949
View Ordinance 586: Annexing to the Borough of Greenville a part of Hempfield Township, Mercer County, Pennsylvania, adjacent to and south of said Borough, and as herein described Jan 23, 1950
View Ordinance 587: Annexing to the Borough of Greenville a part of West Salem Township, Mercer County, Pennsylvania, adjacent to and west of said Borough, and as herein described Jan 23, 1950
View Ordinance 606: Annexing to the Borough of Greenville a part of Hempfield Township, Pennsylvania, adjacent to the southerly line of said Borough as herein described May 14, 1951 May 14, 1951
View Ordinance 607: Annexing to the Borough of Greenville a part of West Salem Township, Mercer County, Pennsylvania, adjacent to and North of said Borough, and as herein described May 14, 1951 May 14, 1951
View Ordinance 611: Annexing to the Borough of Greenville, Mercer County, Pennsylvania a part of Hempfield Township, Mercer County, Pennsylvania, adjacent to the Borough of Greenville, Mercer County, and as herein described Sep 25, 1951
View Ordinance 640: Annexing to the Borough of Greenville a part of West Salem Township, Mercer County, Pennsylvania, adjacent to and lying west of said Borough of Greenville, and hereinbelow more particularly described Jul 13, 1953 Jul 13, 1953
View Ordinance 643: Annexing to the Borough of Greenville a part of West Salem Township, Mercer County, Pennsylvania, adjacent to and lying west of said Borough, and hereinbelow more particularly described Sep 14, 1953 Sep 15, 1953
View Ordinance 655: Annexing to the Borough of Greenville a part of West Salem Township, Mercer County, Pennsylvania, adjacent to and lying west of said Borough, and hereinbelow more particularly described Jan 25, 1954 Jan 25, 1954
View Ordinance 666: Annexing to the Borough of Greenville a part of West Salem Township, Mercer County, Pennsylvania, adjacent to and lying west of said Borough, and hereinbelow more particularly described Apr 26, 1954 Apr 27, 1954
View Ordinance 718: Annexing to the Borough of Greenville a part of West Salem Township, Mercer County, Pennsylvania, adjacent to and lying west of said Borough, and hereinbelow more particularly described May 28, 1956 May 28, 1956
View Ordinance 728: Annexing to the Borough of Greenville, a section of Hempfield Township, Mercer County, Pennsylvania, adjacent to and lying east of said Borough of Greenville, and hereinafter fully described, and providing that said territory shall become a part of said Borough May 13, 1957 May 25, 1957
View Ordinance 755: Annexing to the Borough of Greenville a part of West Salem Township, Mercer County, Pennsylvania, adjacent to and lying west of said Borough, and hereinbelow more particularly described Nov 3, 1958 Nov 3, 1958
View Ordinance 781: Annexing to the Borough of Greenville a part of West Salem Township, Mercer County, Pennsylvania, adjacent to the hereinafter described premises, and hereinbelow particularly described Nov 28, 1960 Nov 29, 1960
View Ordinance 784: Annexing to the Borough of Greenville, a part of Hempfield Township, Mercer County, Pennsylvania, as herein described Mar 6, 1961 Mar 6, 1961
View Ordinance 787: Amending Ordinance No. 781, which is an ordinance annexing to the Borough of Greenville, a portion of West Salem Township, Mercer County, Pennsylvania May 16, 1961 May 16, 1961
View Ordinance 788: Amending Ordinance No. 784, which is an ordinance annexing a portion of Hempfield Township, Mercer County, Pennsylvania, into the Borough of Greenville May 16, 1961 May 16, 1961
View Ordinance 794: Annexing to the Borough of Greenville a part of Hempfield Township, Mercer County, Pennsylvania, and hereinafter particularly bounded and described Dec 5, 1961 Dec 5, 1961
View Ordinance 802: Annexing to the Borough of Greenville, a part of Hempfield Township, Mercer County, Pennsylvania, as herein described Mar 6, 1962 Mar 7, 1962
View Ordinance 802 Mar 6, 1962 Mar 7, 1962
View Ordinance 811: Annexing to the Borough of Greenville, a part of West Salem Township, Mercer County, Pennsylvania, as herein described Oct 2, 1962 Oct 2, 1962
View Ordinance 816: Annexing to the Borough of Greenville, a part of Hempfield Township, Mercer County, Pennsylvania, as herein described Jan 22, 1963 Jan 22, 1963
View Ordinance 847: Annexing to the Borough of Greenville, a part of Hempfield Township, Mercer County, Pennsylvania, as herein described Feb 4, 1964 Feb 4, 1964
View Ordinance 865: Annexing to the Borough of Greenville, a part of Hempfield Township, Mercer County, Pennsylvania, hereinbelow particularly described Feb 5, 1965 Feb 5, 1965
View Ordinance 866: Approving the petition for annexing to the Borough of Greenville a section of Hempfield Township, Mercer County, Pennsylvania, adjacent to and east of said Borough of Greenville and hereinafter fully described, and providing that the said territory shall be annexed to and become a part of the said Borough Feb 18, 1965 Feb 18, 1965
View Ordinance 873: Annexing to the Borough of Greenville a part of Hempfield Township, Mercer County, Pennsylvania, adjacent to and lying north of said Borough of Greenville, and hereinbelow more particularly described Aug 10, 1965 Aug 16, 1965
View Ordinance 874: Annexing to the Borough of Greenville a part of Hempfield Township, Mercer County, Pennsylvania, adjacent to and lying north of said Borough of Greenville, and hereinbelow more particularly described Aug 10, 1965 Aug 16, 1965
View Ordinance 893: Approving the petition for annexing to the Borough of Greenville a section of West Salem Township, Mercer County, Pennsylvania, adjacent to and south of the Borough of Greenville, as hereinafter fully described, and providing that the said territory shall be annexed to and become a part of the said Borough Jun 9, 1966 Jun 13, 1966
View Ordinance 894: Approving the petition for annexing to the Borough of Greenville a section of Hempfield Township, Mercer County, Pennsylvania, adjacent to and north of the Borough of Greenville, as hereinafter fully described, and providing that the said territory shall be annexed to and become a part of the said Borough Jun 30, 1966 Jul 9, 1966
View Ordinance 907: Annexing to the Borough of Greenville, a part of Hempfield Township, Mercer County, Pennsylvania, as herein described Oct 10, 1967 Oct 10, 1967
View Ordinance 925: Annexing to the Borough of Greenville, a part of Hempfield Township, Mercer County, Pennsylvania, as herein described Jun 11, 1968 Jun 11, 1968
View Ordinance 927: Approving the petition for annexing to the Borough of Greenville, a section of West Salem Township, Mercer County, Pennsylvania adjacent to and west of the Borough of Greenville, as hereinafter fully described, and providing that the said territory shall be annexed to and become a part of the said Borough Sep 10, 1968 Sep 10, 1968
View Ordinance 1578: Requesting that the Mercer County Board of Elections submit to the voters the question of whether or not a commission should be elected to study the advisability of the adoption as a form of government a home rule charter Jan 8, 2018 Jan 8, 2018
View Final Report: [Recommending the adoption of a home rule charter for the "Town of Greenville"] Aug 22, 2019 Jan 1, 2020

Research Log

Detail Type/Notes Log Date Coverage
Newspaper bk. Greenville Record Argus, 1939-05-23–Greenville Record Argus, 1939-07-11 (1939)
Open Records Request (Relevant items in code) Oct 3, 2014

National Archives

Detail Source Set Government File Unit From To
View 1940-1950 Cns. Minor Civ. Div. Corr. Greenville Borough 17500451 1430 1451
View Cns. Mp. 1950 Greenville 36433265 1 1

Other Event Links

Detail Type Description Successful? Date
View Annexation Hempfield Township-Greenville Borough Proposed 1866 Annexation unknown 1866
View Annexation Greenville Borough Proposed 1877 Detachment unknown 1877
View Annexation Greenville Borough Ordinance of 13 August 1878 unknown 1878
View Annexation Greenville Borough Ordinance of 14 August 1878 unknown 1878
View Annexation Greenville Borough Ordinance of 2 July 1878 unknown 1878
View Annexation Greenville Borough Proposed 1878 Annexation no 1878
View Annexation Greenville Borough 1898 Ordinance unknown 1898
View Annexation Greenville Borough 1899 Ordinance unknown 1899
View Boundary Realignment Greenville Borough Ordinance 194 unknown 1910
View Annexation Greenville Borough Ordinance 195 no* 1910–1912
View Annexation Greenville Borough Ordinance 865 no 1965–1966
View Annexation Greenville Borough Ordinance 866 no 1965–1966
View Annexation Greenville Borough Ordinance 894 no 1966–1967
View Home Rule (County) Mercer County Proposed 1972 Home Rule no* 1972–1974