Skip to content
East Goshen Township
"Respecting the Past, Serving the Present, Preparing for the Future"
Chester County, PA
Skip to content

Archived Resolutions

Prior to 2022

Resolution 1-12A (2021) – See January 4, 2021 Meeting Minutes
Resolution 12 (2020) Public Safety Boundaries
Resolution 13 (2009) Authorization of Participation in VALIC 457 Plan
Resolution 14 (2009) Authorization of Pension Plan and Appointment of Plan Administrator
Resolution 15 (2011) Treasurer’s Bond
Resolution 16 (2011) Township Manager’s Bond
Resolution 17 (2011) Tax Collector’s Bond
Resolution 18A (2009) Invoice Authorization Process and the Release of Selected Financial Information
Resolution 19 (2011) Payment of Invoices at Year End
Resolution 20 (2020) Tree Species
Resolution 21 (2009) Payment of Certain Expenses Prior to Board Review and Approval
Resolution 22 (2010) Mileage Reimbursement Rate
Resolution 23 (2009) Appointment of Bid Opener
Resolution 24 (2021) Specific Provisions of the Deer Management Program for the 2020-201 Season
Resolution 25 (2009) Authorization of Participation in the Section 125 Premium-Only Plan for Health, Dental and Life Insurance
Resolution 26 (2009) Confirmation of Representative and Alternate to West Chester Regional Planning Commission
Resolution 27 (2009) Video or Audio Recording of a Public Meeting
Resolution 28A (2009) Right to Know
Resolution 29 (2021) Code of Conduct
Resolution 30 (2009) Notification of Subdivision, Land Development and Other Zoning Applications
Resolution 31 (2009) Real Estate Taxes Received by Mail
Resolution 32 (2014) Road Restoration Requirements
Resolution 33 (2009) Appointment to the Police Commission
Resolution 35 (2009) ICC Board of Appeals
Resolution 36 (2009) Mailbox Replacement
Resolution 37 (2009) Discount and Penalties for Real Estate Taxes
Resolution 38 (2009) Mutual Aid Among Municipalities in Chester County
Resolution 39 (2009) Release of Financial Information
Resolution 40 (2009) Mail and Subpoenas
Resolution 41 (2009) Grants Policy
Resolution 42 (2009) Procurement Cards
Resolution 43A (2011) E-Mail Communications By and Among Supervisors, Staff and Other Township Authorities, Boards and Commissions and Advisory Groups
Resolution 44 (2016) Procedure for the Collection of Sewer and Refuse Fees
Resolution 45 (2009) Sexual Harassment Policy
Resolution 46 (2011) Rossmore HOA Escrow
Resolution 47 (2018) Order of Business & Livestreaming
Resolution 48 (2009) Disposal of Fill Dirt
Resolution 49 (2009) Collateralization of Township Deposits
Resolution 50 (2009) Authorizing Participation in WC Area Regional Emergency Management Group
Resolution 51 (2009) Identity Theft Prevention Policy
Resolution 52 (2009) Establishing the Policy Waiving the Penalty for Late Sewer and Refuse Payments
Resolution 53 (2009) Establishing the Policy Waiving the Penalty for Late Real Estate Tax Payments
Resolution 54 (2011) Tax Collector Compensation
Resolution 55 (2009) Establishing Policy for Eagle Projects
Resolution 56 (2011) Compliance with the Professional Services Contract Provisions of Act 44 of 2009 relating to Pension Plan
Resolution 57 (2011) Park Permits
Resolution 58 (2021) PADOT Mowing Agreement
Resolution 59 (2010) Amending the East Goshen Township Non-Uniformed Defined Benefit Pension Plan
Resolution 60 (2014) Amending the East Goshen Township Non-Uniformed Employees’ Money Purchase Pension Plan
Resolution 61 (2019) Amending the Non-Uniformed Defined Contribution Pension Plan for 2019 
Resolution 62 (2010) Emergency Operations Plan
Resolution 63 (2011) Amendment 1 to Non-Uniformed Employee Defined Benefit Pension Plan
Resolution 64 (2016) Disbanding the Commerce Commission and Creating the Position of Commerce Liaison
Resolution 65 (2017) Municipal Risk Management Workers’ Compensation Pooled Trust (See Minutes from January 3, 2017)
Resolution 66 (2012) Construction Code Appeals Board
Resolution 67 (2012) Establish Township Board of Appeals Pursuant to East Goshen Township Building Code
Resolution 68 (2013) Friends of East Goshen
Resolution 69 (2013) Amending the East Goshen Township Personnel Manual
Resolution 70 (2013) Endorsing the Central Chester County Bicycle and Pedestrian Circulation Plan
Resolution 71 (2013) Grant a Right of Way for the Installation of PECO ENERGY Facilities Located at 1570 Paoli Pike
Resolution 72 (2018) PA DOT Master Casting Agreement
Resolution 73 (2017) Authorizing Reimbursement of Prior Expenditures For Capital Projects From the Proceeds of Bonds to be Issued
Resolution 74 (2019) Establishing Financial Policies
Resolution 75 (2017) Investment Policy Statement for Township Funds
Resolution 76 (2017) Tax Exempt Bonds Post – Issuance Compliance Policy
Resolution 77 (2017) Stipends to Full-time Township Employees Who Volunteer at the Goshen or Malvern Fire Company
Resolution 78 (2018) Establish Township Pipeline Task Force
Resolution 79 (2018) Sustainability Advisory Committee
Resolution 98 (2016) Recognizing April 19, 2016, as “Rick Smith Day” in East Goshen Township
Resolution 102 (2010) Installation of “No Trespassing-No Swimming-Enter at Your Risk” Signs at the Hershey Mill Dam Open Space
Resolution 103 (2016) Hazard Mitigation Plan
Resolution 104 (2010) East Boot Road Bridge Weight Limit
Resolution 104A (2011) Growing Greener II Support
Resolution 105 (2011) Act 537 Plan – Marydell Pump Station Abandonment
Resolution 106 (2011) Amending the East Goshen Township Non-Uniformed Defined Benefit Pension Plan
Resolution 107 (2011) PECO Green Region Grant Application
Resolution 108 (2011) Designation of Agent FEMA
Resolution 109 (2012) Municipal Cure of Zoning Regulations
Resolution 109A (2019) Application to the 2019 PECO Green Region Open Space Program
Resolution 110 (2012) Verizon Right of Way
Resolution 111 (2013) Increasing the Conservancy Board Budget
Resolution 112 (2013) Support of HB 796 & 665
Resolution 114 (2013) Acknowledging Contributions of Pat Morrison
Resolution 115 (2013) Modifying Traffic Signal Permit and West Chester Pike and Mary Fran Drive/Rose Hill
Resolution 116 (2014) Removing Property at 1662 E Boot Road from the Historic Resource Inventory
Resolution 117 (2014) Removing Property at 1661 E Strasburg Road from the Historic Resource Inventory
Resolution 118 (2014) Acceptance of Public Road at 1637 Manley Road
Resolution 119 (2014) Removing Property at 1631 E Strasburg Road from the Historic Resource Inventory
Resolution 120 (2014) Requesting Grant Funding Through the Pennsylvania Department of Economic Development’s Greenways, Trails & Recreation Program
Resolution 121 (2014) Act 537 Plan – Reservoir Road Pump Station
Resolution 122 (2014) Mars Drink Day
Resolution 123 (2015) PennDOT Application for PED Crossing (Hibberd Lane Park & Paoli Pike)
Resolution 124 (2015) PennDOT Application for PED Crossing (Township Park & Paoli Pike)
Resolution 125 (2015) PennDOT Application for ECMS
Resolution 126 (2015) Municipal Cure of Zoning Regulations (Small Animals)
Resolution 127 (2015) PECO Green Region Grant Application (Butterfly Grant)
Resolution 128 (2015) PA DCNR Grant Application (Milltown Dam)
Resolution 129 (2015) Left Turn Arrow at Boot Rd and Wilson Drive
Resolution 130 (2015) Requesting Grant Funding from DCED’s Greenways, Trails, and Recreation Program
Resolution 131 (2015) Acknowledging Sergeant Louis R Fastuca and Proclaiming His Son An Honorary Resident of East Goshen Township
Resolution 132 (2015) WCACOG Bylaws
Resolution 133 (2015) Establishing Guidelines for the East Goshen Township Newsletter
Resolution 134 (2015) Establishing Water Meter Guidelines for Commercial Properties Served by Well Water or That Have Deduct Meters
Resolution 135 (2021) PA 811 Safe Digging Month
Resolution 136 (2015) Revoking Section 9-10.1 of the East Goshen Township Personnel Manuel, entitled [Drug and Alcohol] Testing
Resolution 137 (2015) Approve and Adopt the 2015 East Goshen Township Comprehensive Plan
Resolution 138 (2015) Authorizing Application to the Pennsylvania Department of Transportation for a Multimodal Transportation Fund Grant
Resolution 139 (2015) Acceptance For Public Road – Sorrell Hill Drive
Resolution 140 (2016) Approve and Adopt the Paoli Pike Trail Feasibility Study and Master Plan
Resolution 141 (2016) Grant Application for Paoli Pike Trail
Resolution 142 (2016) Park Master Plan
Resolution 143 (2016) East Goshen Park, Playground  Rehabilitation Grant Agreement
Resolution 144 (2016) Authorizing application of the PA DCNR C2P2 Paoli Pike Trail – Segments F-G Grant
Resolution 145 (2016) Authorizing application of the DVRPC CMAQ Paoli Pike Trail – Segments D-E Grant
Resolution 146 (2016) Authorizing application of the PA DCED GTRP Park Playground Grant
Resolution 147 (2016) Authorizing Jon Altshul to apply for federal assistance for the January 22-24, 2016 snow event
Resolution 149 (2016) Authorizing participation in the Delaware Valley Regional Planning Commission’s Transportation & Community Development Initiative (TCDI) Grant Program
Resolution 150 (2016) Authorizing application of the PA DCED GTRP Park Playground Grant ($250,000)
Resolution 151 (2016) Recognizing Lieutenant Guy Rosato’s Service to the Westtown East Goshen Regional Police Department
Resolution 152 (2016) Requesting an amendment to the Sterling Act
Resolution 153 (2016) PENNDOT Application for Re-striping at Boot Road and Wilson Lane
Resolution 154 (2016) West Chester Pike Green Light Go Project
Resolution 155 (2016) Authorizing Application to the CFA Multimodal Transportation Fund Grant for Segments D&E
Resolution 156 (2016) Authorizing Transferring the CFA Multi-modal Transportation Fund Grant for Segments D&E to Segments A&B.
Resolution 158 (2016) Authorizing Application to the Pennsylvania Department of Transportation for a Multimodal Transportation Fund Grant for Segment A & B
Resolution 159 (2016) DCNR Grant Application
Resolution 159A (2017) Authorization to Submit Application for Traffic Signal Approval at West Chester Pike and Ellis Lane
Resolution 160 (2017) Allowing McMahon Associates to update 2005 Traffic Study of Intersection at Rt. 352 and King Road
Resolution 160A (2017) Agreement to Authorize Electronic Access to PENNDOT Systems
Resolution 160B (2017) Authorization to Submit Application for Traffic Signal Approval at West Chester Pike and Goshen Meadows/ Mary Fran Drive
Resolution 161 (2017) Greenways, Trails, and Recreation Program Grant Application
Resolution 161A (2017) Authorization to Submit Application for Traffic Signal Approval at West Chester Pike and Westtown Way
Resolution 162 (2017) Recognizing Sergeant Leo Kennedy’s Service to WEGO
Resolution 162A (2017) Authorization to Submit Application for Traffic Signal Approval at West Chester Pike and Chester Hollow Road
Resolution 163 (2017) Recognizing Michael Broennle’s Service to East Goshen Township in Support of the Paoli Pike Trail
Resolution 163A (2017) Authorization to Submit Application for Traffic Signal Approval at North Chester Road and Manley Road
Resolution 164 (2017) Authorizing Application or Traffic Signal at Paoli Pike and Hibberd Lane
Resolution 165 (2017) Authorizing Application or Traffic Signal at Paoli Pike and North Chester Road
Resolution 166 (2017) Authorizing Application to the CFA Multimodal Transportation Fund Grant for Segments A&B
Resolution 167 (2017) Support for Circuit Trails
Resolution 168 (2017) PENNDOT Casting Agreement for North Chester Road Repaving
Resolution 170 (2017) Regarding The Need for Policy Change in Law and Regulation of Interstate and Intrastate Oil and Gas Pipelines
Resolution 171 (2017) Prohibiting a Category 4 Casino
Resolution 173 (2017) Pipeline Policy Change #2
Resolution 174 (2017) North Chester Road right of way
Resolution 175 (2017) Opposition to PA House Bill 1620
Resolution 176 (2018) Paoli Pike Trail Easement Plan (Segment C, D & E)
Resolution 179 (2018) Sustainable Pennsylvania Communities Certification
Resolution 180 (2018) Alcohol Sales
Resolution 181 (2018) CFS Multimodel Grant Segment B
Resolution 182 (2018) Terminating OPEB
Resolution 183 (2018) Paoli Pike Median Maintenance
Resolution 184 (2019) Paoli Pike Multimodal Trail
Resolution 185 (2019) Endorsement of Landscapes3, the County’s comprehensive plan
Resolution 185-A(2019) PA One Call
Resolution 186 (2019) Joint Resolution with West Goshen – Boot Road Restriping
Resolution 186A (2019) PW Director authorized to submit application for Traffic Sign Plan to PennDOT
Resolution 187 (2019) Acquisition of right of way for  the Paoli Pike Trail – Swiss Farms & Gap Parcel
Resolution 188 (2019) Addition of Sullivan House to Historic Resources Inventory
Resolution 189 (2019) CMAQ Grant Paoli Pike Trail Segment B
Resolution 190(2019) Authorizing Township Manager To Sign Grant Contracts & Agreements for Paoli Pike Trail
Resolution 191(2020) Resoultion Authorizing Previous Actions
Resolution 192(2020) Continuation of 2019-2020 Sewer Rates
Resolution 193(2020) PennDot PPT Island
Resolution 195(2020) Authorizing application for traffic signal at Paoli & Reservoir
Resolution 196(2020) Master plan for multimodel trail
Resolution 197(2020) Business Park Task Force
Resolution 198(2021) Disposal of East Goshen Township Records
Resolution 199(2021) Recognition of Safety-7 and Pro Se Complainants
Resolution 200(2021) Mr. Philip and Peter Hicks Condemnation
Resolution 201(2021) Mr. William Hicks Condemnation
Resolution 202(2021) PennDOT Maintenance Agreement
Resolution 203(2021) Township Budget Amendment – ARPF
Resolution 204(2021) Recording Secretary
Resolution 205(2021) Establishing the Municipal Obligation (MMO) for the 2022 Budget Year
Resolution 206(2021) Township Manager as Chief Administrative Officer for Township Pension Plans
Resolution 207(2021) Authorize Collection of EGT Taxes by the County Treasurer
Resolution 208(2021) Declaration of Local Disaster Emergency
Resolution 209(2021) Amendment to Westtown-East Goshen Police Agreement Pertaining to Auditing Services
Resolution 210(2021) Amendment to Resolution 2021-207 Authorizing Collection of EGT Taxes by the County Treasurer
Resolution 211(2021) Proclaim the first Wednesday in October as Energy Efficiency Day in East Goshen Township
Resolution 212(2021) Intermunicipal Sewage Treatment Agreement with Willistown Township
Resolution 213(2021) Policy to Allow Township Owned Roads to be Closed During Special Events
Resolution 214(2021) American Rescue Plan Act Fund and Authorize the Implementation of Plan
Resolution 215(2021) Establish Small Wireless Facility Design Guidelines
Resolution 216(2021) Ratifying the Creation of an Infrastructure Sustainability Fund and How it is Funded
Resolution 217(2021) Fixing the Tax Rate for the Year 2022