2024 Resolutions

Resolution 2024-01 Designating TD Bank as Depository for Township Funds. Adopted 01/02/2024
Resolution 2024-02 Updates to the Fees Necessary for the Township to Cover its Costs to Process Township Permits and Applications for the Benefit of Private Property Owners. Adopted 01/02/2024
Resolution 2024-03 Appointing Donald Foy to the Zoning Hearing Board. Adopted 01/02/2024
Resolution 2024-04 Authorizing the Condemnation of a Parcel of Land in East Coventry Township Adopted 01/08/2024
Resolution 2024-05 Plan Revision for Villages at Frick Lock LLC Land Development Adopted 01/08/2024
Resolution 2024-06 Thomas Mowrer 50 Years of Volunteer Service at Ridge Fire Company 02/12/2024
Resolution 2024-07 Appointing Herbein + Company, Inc for the 2023 Audit 02/12/2024
Resolution 2024-08 Authorizing the Submission of a Grant Application for the 2024 Round of the Chester County Municipal Grant Program 02/12/2024
Resolution 2024-09 Authorizing the Submission of a Traffic Signal Maintenance Agreement 02/12/2024
Resolution 2024-10 Granting Conditional Approval of Final Subdivision and Land Development Plan for Villages at Fricks Lock 03/11/2024
Resolution 2024-11 Recognizing John Becker for Twenty-Plus Years of Service 03/11/2024
Resolution 2024-12 Resolution Adopting the Chester County 2021 Hazard Mitigation Plan 04/18/2024
Resolution 2024-13 Requesting Funding From the Department of Community and Economic Development's Greenways, Trails and Recreation Program for the Towpath Park Boat Ramp and Kayak Launch Project.
Resolution 2024-14 Accepting the Sanitary Sewer Extension in East Cedarville Road Right-of-Way Adjacent to and Extending From Parcel 18-4-41.2A 06/10/2024
Resolution 2024-15 Authorizing the Submission of the Ellis Woods Road Bridge Multimodal Transportation Fund Grant Application in the Amount of $510,916.35
Resolution 2024-16 Amending the Approval of a Preliminary/Final Land Development Subdivision and Land Development Plan Submitted by MCH Development, LLC for the Property Located at 527 Bethel Church Road
Resolution 2024-17 Authorizing Extension of the Time in Which Interim Tax Bills Must be Issued to a Property Owner
Resolution 2024-18 Increasing the Tax Duplicate Fee From Two Dollars ($2.00) to Five Dollars ($5.00)
Resolution 2024-19 Policy and Procedure For Consultant Selection
Resolution 2024-20 Authorizing the Expenditure of Open Space Funds for the Purchase of Conservation and Trail Easements Over a 24 +/- Acre Property at 358 Halteman Road
Resolution 2024-21 Authorizing the Expenditure of Open Space Funds for the Purchase of a Conservation Easement Over a 25.4 +/- Acre Property at 219 Fulmer Road
Resolution 2024-22 Adopting a New Right-to-Know Policy and Repealing Any Prior Resolutions Setting Forth Procedures and Regulations Related to Right-to-Know Requests
Resolution 2024-23 Approving the Land Use Assumptions Report as Recommended by the Traffic Impact Advisory Commitee
Resolution 2024-24 Authorizing a Request for a Statewide Local Share Account Fund Grant for the Rehabilitation of the Ellis Woods Road Bridge Over Pigeon Creek
Resolution 2024-25 Authorizing the Submission of a Grant Application for the 2024 Round of the Commonwealth Financing Agency's Local Statewide Share Account
Resolution 2024-26 Resolution Authorizing the Expenditure of Open Space Funds for the Purchase of a 5.02 +/- Acre Property at 248 Saylors Mill Road
Resolution 2024-27 A Resolution Adopting the 2025 Final Budget
Resolution 2024-28 A Resolution Levying For the Year 2025 an Annual Township Tax at the Rate of 4.75 Mills Upon all Real Property Within East Coventry Township Made Taxable for General Township Purposes, Thereby Increasing Said Tax From 3.0 Mills Imposed From 2008 Through 2024
Resolution 2024-29 A Resolution Authorizing the Temporary Transfer of $2,800,000 of Sewer Capital Funds to the Capital Reserve Fund to Cover the Expenses for the Route 724/Peterman Road Intersection Improvement Project Pending Reimbursement from a Grant from the Pennsylvania Department of Transportation and Further Authorizing Transfer of $2,800,000 With Interest Back to the Sewer Captial Fund Upon the Project's Completion.
Resolution 2024-30 A Resolution Establishing the Pay and Classification Plan of the Township for the Fiscal Year 2025
Resolution 2024-31 A Resolution of the Board of Supervisors of East Coventry Township, Chester County, Pennsylvania, Granting Conditional Approval of a Preliminary / Final Minor Subdivision and Land Development Plan Submitted by RB Ashley Customs, LLC as Agent for Joseph Esposito and Katrina Raichle for the Property Located at 2377 East Cedarville Road in East Coventry Township
Resolution 2024-32 A Resolution Authorizing the Disposition of Tax Records and Receipts From 2022