Connect With Us...
Home
About Us
How Do I…
Access
Bids & Proposals
Code Permit Requirements
Enforced Codes
Green Corner
Planning & Zoning
Apply
Applications
Volunteer
Contact
Administration Department
Board of Supervisors
Boards & Commissions
Township Staff
Pay
Municipal Bills
Utility Bills
Taxes
Read
Community Announcements & Events
Frequently Asked Questions
Request Records/Right-To-Know
Ordinances & Resolutions
Online Payments
News & Information
Animal Information
Community Announcements & Events
Chester County Facilities & Programs
Miscellaneous Information
Mushroom composting information
On-Lot Sewage/Septic Systems
State & Federal Programs
White Clay Creek Watershed
FEMA-FIRM
Notify Me
Residents
Get Involved
Alert Center
Calendar
Online Payments
Parks & Facilities
Helpful Area Links
Recycling & Waste Program
Composting
Recycling Events & Information
Residential & Commercial Recycling
Approved Resolutions
Home
>
Ordinances & Resolutions
>
Approved Resolutions
Approved Resolutions
londongrove
2025-01-07T14:47:15+00:00
Approved Resolutions
2023 Approved Resolutions
2024 Approved Resolutions
Resolution 806 PNC Bank
Resolution 807 Fulton Bank
Resolution 808 Citadel Bank
Resolution 809 PLGIT
Resolution 810 Professional Appointments and Fees
Resolution 811 Actual Disposition of Records 2015 2022
Resolution 812 – 2023 Fee Schedule
Resolution 813 FEMA Grant Stormbank Restoration Project
Resolution 814 TCC Delegate Appointment
Resolution 815 Emergency Operations Plan
Resolution 816 Thanking John Lee Irwin for Service
Resolution 817 2024 Fee Schedule
Resolution 818 Appointment of Professional Auditors
Resolution 819 Tax Levy
Resolution 820 2024 Road Dedication
Resolution 821 Emergency Services 2024
Resolution 822 LGT Water Sewer Rates
Resolution 823 WGB Water Sewer Rates
Resolution 824 PNC Bank
Resolution 825 Fulton Bank
Resolution 826 Citadel Bank
Resolution 827 PLIGIT
Resolution 828 Professional Appointments and Fees
Resolution 829 Actual Disposition of Records
Resolution 830 Authorizing Purchase of 221 Woodview Road
Resolution 831 Authorized Signer for PennDOT Shane Kinsey
Resolution 832 America 250 PA
Resolution 833 TCC Delegate
Resolution 834 DVRPC Grant Comp Plan
Resolution 835 Agricultural Easement 59-5-24
Resolution 836 Yeatman Sewage Facilities Planning Module
Resolution 837 – Deed of Dedication for Roads in Estates of London Grove
Res #838 – Railroad Crossing Upgrades at Lake Road
RES #839 – 2025 Fee Schedule
RES #840 – Appointment of Professional Auditors
RES #841 – 2025 Tax Levy
RES #842 – 2025 Road Dedication Calendar
RES #843 – 2025 Emergency Services Providers
RES #844 – 2025 LGT Water_Sewer Rates
RES #845 – 2025 West Grove Borough Water_Sewer Rates
RES #846 – Safe Digging Month
RES #847 – 146 Garden Station Rd. Sewage Plan
RES #848 – 2025 Professional Appointments and Fees
RES #849 – 2025 PNC Bank
RES #850 – 2025 Fulton Bank
RES #851 – 2025 Citadel Bank
RES #852 – 2025 PLGIT Bank
RES #853 Actual Disposition of Records 2016-2024
2021 Approved Resolutions
2022 Approved Resolutions
Resolution No 756 Fulton Bank Signers
Resolution No 757 Citadel Bank
Resolution No 758 2021 Professional Services Fees
Resolution No 759 2021 Fee Schedule
Resolution No 760 Actual Disposition of Records 2013
Resolution No 761 PMRS Municipal Authority Pension
Resolution No 762 TCC Delegate 2021
Resolution No 763 Hills of LG Road Dedication
Resolution No 764 David Mattson Years of Service
Resolution No 765 Golf Course Equipment Lease Purchase
Resolution No 766 DelVal 2009 Note for Inniscrone Golf Course
Resolution No 767 Sheppard Agricultural Conservation Easement
Resolution No 768 Hazard Mitigation Plan Update
Resolution No 769 Designation of Agent IDA Hurricane Relief
Resolution 770 Small Wireless Facility Design Guidelines
Resolution No 771 Amendment to 2021 Budget
Resolution No 772 Final 2022 Budget Approval
Resolution No 773 Open Space Tax 2022
Resolution No 774 Appointment of Auditors
Resolution No 775 Tax Levy 2022
Resolution No 776 Road Dedication Calendar 2022
Resolution No 777 Emergency Services Providers 2022
Resolution No 778 LGT Water Sewer Rates
Resolution No 779 WGB Water Sewer Rates
Resolution No 780 620 W State Road Sewage Facilities Planning Module
Resolution No 781 Dedication of Ceila Court Hills of London Grove
Resolution 782 Professional Services Fees
Resolution 783 2022 Schedule of Fees
Resolution 784 Actual Disposition of records 2014-2022
Resolution 785 2022 PNC Bank
Resolution 786 2022 Fulton Bank
Resolution 787 2022 Citadel Bank
Resolution 788 2022 PLIGIT
Resolution 789 TCC Delegate
Resolution 790 Chester County Municipal Grant Trails
Resolution 791 Larry Spencer
Resolution 792 Resolution for Rose Hollow Roads (002)
Resolution 793 Local Share Account
Resolution 794 Charter School Traffic Control
Resolution 795 Lynch Sewage Facilities Planning Module
Resolution 796 Baltimore Pike Bikeway Study
Resolution 797 Restatement of Qualified Retirement Plan
Resolution 798 Green Region Grant App
Resolution 799 Act 57 Taxpayers May Seek Waiver of Late Payment Penalties
Resolution 800 Appointment of Professional Auditors
Resolution 801 2023 Tax Levy
Resolution 802 2023 Road Dedication Calendar
Resolution 803 2023 Emergency Services Providers
Resolution 804 2023 LGT WaterSewer Rates
Resolution 805 2023 West Grove Borough WaterSewer Rates
2019 Approved Resolutions
2020 Approved Resolutions
Resolution No 707 ASA Addition 39 Abby Road
Resolution No 708 Designating Emergency Service Providers for London Grove Township
Resolution No 709 2019 Professional Services Fees
Resolution No 710 2011 2019 Desposition of records
Resolution No 711 State Road Sidewalk ROW dedication signed
Resolution No 712 2019 Schedule of Fees signed
Resolution No 714 TCC Delegate Appointment
Resolution No 715 Emergency Operations Plan
Resolution No 716 Multi Jurisdictional Hazard Mitigation Plan
Resolution No 717 Endorsement of Landscapes3 County’s Comprehensive Plan
Resolution No 718 Governmental Lease Purchase Agreement
Resolution No 719 Kjellerup Purchase MOU
Resolution No 720 Blosser Purchase MOU
Resolution No 721 Kjellerup Property Purchase Agreement
Resolution No 722 Blosser Purchase Agreement
Resolution No 723 2019 PECO Green Region Grant
Resolution No 724 Louis Paddy Neilson III
Resolution No 725 Tree Planting Goddard Park Louis Paddy Neilson III
Resolution No 726 Approved 2020 Budget
Resolution No 727 Appointment of the Auditors
Resolution No 728 Tax Levy
Resolution No 729 Road Dedication Calendar signed
Resolution No 730 Emergency Services Res signed
Resolution No 731 Rich Scott-Harper
Resolution No 732 – 2020 Schedule of Fees
Resolution No 733 – 2020 Professional Services Fees
Resolution No 734 Actual Disposition of Records 2012-2020
Resolution No 735 – Financial Institution – Citadel
Resolution No 736- PA Municipal Pension Trust 401a
Resolution No 737- Fulton Bank Signers Resolution
Resolution No 738 – Amended 2020 Budget
Resolution No 739 – TCC Delegate 2020
Resolution No 740- State Road Sidewalk Project signed
Resolution No 741- PROCLAMATION London Grove Township 811 Safe Dig
Resolution No 742 LGTMA Charter Change
Resolution No 743 Waive Fees and Penalties Real Property Tax
Resolution No 744 State Road Sidewalk Property Condemnation
Resolution No 745- Liquid Fuels
Resolution No 746- Small Wireless Facilities
Resolution No 747- Mobile Food Facilities
Resolution No 748 – State Road Sidewalk Authorization of Agreements
Resolution No 749 – 2021 Final Budget Approval
Resolution No 750 – Professional Tax Auditor
Resolution No 751 – Tax Levy 2021
Resolution No 752 – Road Dedication Calendar 2021
Resolution No 753 – Emergency Service Providers for LGT
Resolution No 754 – LGT Water Sewer Rates 2021
Resolution No 755- LGT Water Sewer Rates West Grove Borough
2017 Approved Resolutions
2018 Approved Resolutions
Resolution No 668 – Records of Disposition 2009 signed
Resolution No 669 – Schedule of Fees 2017 signed
Resolution No 670 – Professional Services Fees 2017 signed
Resolution No 671 – Road Dedication signed
Resolution No 672 – Removal of Township Equipment (Inniscrone) signed
Resolution No 673 – Amending Resolution 618, Tax Collector Fees signed
Resolution No 674 – Approving Coventry Reserve Sewage Planning Module signed
Resolution No 675 – Zach Aman Eagle Scout Project signed
Resolution No 676 – Chatham Gateway PennDOT Median Maintenance Agreement signed
Resolution No 677 – TCC Delegate Appointment Signed
Resolution No 678- PennDOT Chatham Flashing Lights signed
Resolution No 679- Joseph Nash
Resolution No 680- Gerrymandering
Resolution No 681- CWA Decision to Reject Aqua America Signed
Resolution No 682 – Dedication Hills of London Grove
Resolution No 683 – Public Works Facility Dedication
Resolution No 684- Schedule of Fees 2018 signed
Resolution No 685 -Appointing the Tax Auditors signed
Resolution No. 686 – Tax Levy Signed
Resolution No 687 – Act 42 of 2017 Prohibiting Casinos signed
Resolution No 688 – 2018 Budget Adoption SIGNED
Resolution No 689 – Road Dedication Calendar signed
Resolution No 690 – ACTUAL DISPOSITION OF RECORDS 2010-2018
Resolution No 691 – PNC BANK RESOLUTION
Resolution No 692 FULTON BANK
Resolution No 693 – 2018 PROFESSIONAL SVS FEES
Resolution No 694 Dedication Fox Chase Phase 2 Paddock Way
Resolution No 695 – Michael Pickel
Resolution No 696 ASA 560 S. Guernsey Road
Resolution No 697 TCC Delegate Appointment
Resolution No 698 Additional Professional Services
Resolution No 699 Anne Stroud Hannum
Resolution No 700 Application for Traffic Signal Approval PennDOT
Resolution No 701 2018 PECO Green Region Grant
Resolution No 702 2019 FinalBudget Approval signed
Resolution No 703 Appointing the Professional Auditors signed
Resolution No 704 2019 Tax Levy
Resolution No 705 Road Dedication Calendar
Resolution No 706 Citadel Banking
2015 Approved Resolutions
2016 Approved Resolutions
Resolution Number 632 – 2015 Professional SVS Fees
Resolution Number 633 – Inniscrone 3-6 Road Dedication
Resolution Number 634 – Wendy Powell
Resolution Number 635 – James Russell
Resolution Number 636 – Actual Disposition of Records 2007
Resolution Number 637 – Amend Credit Card Policy
Resolution Number 638 – Purchase of Conservation Easement-Merner
Resolution Number 639 – Fee Schedule 2015
Resolution Number 640 – Consent To Extensio Of Term Of Existence of Joint Municipal Authority
Resolution Number 641 – Purchase of an Agricultural Conservation Easement by the Township
Resolution Number 642 – 2016 Budget Adoption
Resolution Number 643 – Multidomal Transportation Fund Grant
Resolution 644B – Budget Amendment signed
Resolution 645 – Tax Levy Signed
Resolution Number 646 – 2016 Professional Services Fees
Resolution Number 647 – Actual Disposition of Records
Resolution Number 648 – Schedule of Fees
Resolution Number 649 – Multi-Jurisdictional Hazard Mitigation Plan
Resolution Number 650 – 2016 PECO Green Region Open Space Program
Resolution Number 651 – TCC Delegate Appointment Signed
Resolution Number 652 – Winter Storm Jonas PEMA-DAP 2 signed
Resolution Number 653 – DCNR C2P2 Trails Rehab signed
Resolution Number 654 – TCDI Grant Program signed
Resolution Number 655 – Conservation Easement and Transaction Fees Boddorf Property signed
Resolution Number 656 – Larmore Conservation Easement
Resolution Number 657 – Greenways Trails and Recreation Program Grant signed
Resolution No 658 – Brosius Easement Resolution signed
Resolution No 659 – Sterling Act-signed
Resolution No 660 – Bank Services signed
Resolution No 661 – Christina Watersheds Partnership Pilot signed
Resolution No 662 – Schedule of Fees signed
Resolution No 663 – Lamborn Hunt Phase B dedication signed
Resolution No 664 – Inniscrone Phase 3, 4, 6 Dedication signed
Resolution No 665 – 2017 Budget Adoption signed
Resolution No 666 – Taxy Levy 2017 signed
Resolution No 667 – Appointment of Auditors signed