[The following ordinances and resolutions are no longer of general interest, primarily because their provisions were carried out directly after their enactment. Since they are mainly of historical or administrative interest, it has not been considered necessary to include their entire text. Instead, they are arranged in groups, according to subject matter. The annual budget and tax ordinances have been listed only in the Disposition List. Any person who desires to read the full text of any of the ordinances or resolutions may do so by consulting the original Ordinance Books on file in the Township office.]
(Reserved to accommodate future enactments)
Enactment
Date
Description
Res. No. A-53
2-2-1959
Executing a short-term loan with the Security Trust Company of Pottstown
Res. No. A-64
2-22-1960
Authorizing the President and Secretary of the Board of Commissioners to execute a short-term loan with the Security Trust Company for general Township purposes in anticipation of receipt of 1960 taxes
Res. No. A-66
2-6-1961
Authorizing the President and Secretary of the Board of Commissioners to execute a short-term loan with the Security Trust Company for general Township purposes in anticipation of receipt of 1961 taxes
Res. No. A-82
1-2-1962
Authorizing the President and Secretary of the Board of Commissioners to execute a short-term loan with the Security Trust Company for general Township purposes in anticipation of receipt of 1962 taxes
Res. No. A-88
4-1-1963
Authorizing the President and Secretary of the Board of Commissioners to execute a short-term loan with the Security Trust Company for general Township purposes in anticipation of receipt of 1963 taxes
Res. No. A-125
2-7-1966
Increasing the indebtedness in the amount of $30,000 to pay cost for the Project 70 Program
Res. No. A-130-A
4-3-1967
Authorizing the President and Secretary of the Board of Commissioners to execute a short-term loan with the Industrial Valley Bank and Trust Company for general Township purposes in anticipation of receipt of 1967 taxes
Res. No. A-162
4-7-1969
Authorizing the President and Secretary of the Board of Commissioners to execute a short-term loan with the Industrial Valley Bank and Trust Company for general Township purposes in anticipation of receipt of 1969 taxes
Ord. No. 144
11-4-1974
Increasing the indebtedness in the amount of $60,000 for sundry purposes
Res. No. A-289
—
Tax anticipation loan
Ord. No. 173
1-19-1989
Increasing the indebtedness in the amount of $4,000,000 for capital projects
Ord. No. 180
10-24-1991
Increasing the indebtedness in the amount of $14,000 for the purpose of sewer system facilities
Ord. No. 177
11-13-1991
Increasing the indebtedness in the amount of $1,150,000 for street improvements and acquisition of tracts and parcels of real property
Res. No. 405
—
Increasing the indebtedness in the amount of $1,150,000 for the purpose of capital products
Ord. No. 177-3
9-21-2000
Authorizing the incurrence of nonelectoral debt by issuance of a general obligation note in the principal amount of $1,590,000
Ord. No. 177-4
9-21-2000
Authorizing the incurrence of nonelectoral debt by issuance of a general obligation note in the principal amount of $10,990,000
Ord. No. 251
1-27-2005
Authorizing the incurrence of lease rental debt; approving certain capital projects of the Authority; approving the issuance and negotiated sale of the guaranteed sewer revenue note, series of 2005, in the amount of $3,515,000
Ord. No. 319
9-8-2015
Authorizing the incurrence of lease rental debt; approving certain capital projects of the Authority; approving the issuance and negotiated sale of the guaranteed sewer revenue note, series of 2016, in the amount of $7,456,000
Ord. No. 322
11-19-2015
Approving certain capital projects and authorizing borrowing from the county and the issuance of a promissory note, 2015 series, in the maximum principal amount of $297,832.40
Ord. No. 351
12-17-2020
Issuance of nonelectoral debt through the issuance of General Obligation Bonds, Series of 2021, for multiple capital projects
Enactment
Date
Description
Ord. No. 14
2-6-1956
Authorizing the Bell Telephone Company of Pennsylvania to construct, maintain and operate equipment in the streets of the Township
Ord. No. 16
3-5-1956
Providing for approval and execution of a contract with Metropolitan Edison Company for the furnishing of electric streetlighting
Ord. No. 60
3-1-1965
Granting to Triangle Publications, Inc. a cable television franchise
Ord. No. 71
3-7-1966
Providing for approval and execution of a contract with Metropolitan Edison Company for the furnishing of electric streetlighting
Res. No. 419
8-3-1992
Providing for an easement for Philadelphia Electric Company to construct a gas line on Township property adjacent to Pleasantview Road
Ord. No. 354
9-23-2021
Authorizing execution of a cable franchise agreement between the Township and Verizon Pennsylvania, LLC
Ord. No. 362
11-7-2022
Authorizing execution of a cable franchise agreement between the Township and Comcast of Southeast Pennsylvania, LLC
Enactment
Date
Description
Res. No. A-1
12-10-1953
Resolving that the Treasurer shall give a fidelity bond to the Commonwealth of Pennsylvania
Res. No. A-2
1-7-1954
Resolving to pay the police officer of the month of January
Res. No. A-3
1-7-1954
Requiring a certain individual to appear at a meeting of the Board to discuss violation of an ordinance
Res. No. A-4
3-1-1954
Approving bond for the Treasurer on March 1, 1954
Res. No. A-5
3-1-1954
Appointing the Security Trust Company of Pottstown as depository of the Township
Res. No. A-6
5-3-1954
Appointing the Security Trust Company of Pottstown as depository of the Township
Res. No. A-7
6-8-1954
Establishing a Zoning Commission and appointing the first five citizens
Res. No. A-8
—
Providing for a pension fund for the police officers of the Township
Res. No. A-17
6-15-1954
Entering into an agreement of amendment to the custodial agreement with the Security Trust Company of Pottstown
Res. No. A-11
7-6-1955
Requesting the Department of Health of the Commonwealth to take over the administration of the health laws with the Township
Res. No. A-14
12-5-1955
Advertising the reenactment of Ord. 5A, "Trailer Tax," for the year 1956
Res. No. A-16
1-3-1956
Establishing the salary of the Secretary of the Township for the years 1956 and 1957
Res. No. A-21
2-6-1956
Authorizing the President and Secretary of the Board of Commissioners to enter into an agreement with the Borough Council of the Borough of Pottstown for joint construction on a portion of North Adams Street
Res. No. A-22
3-19-1956
Appointing the Zoning Officer of the Township and setting his term of office and compensation
Res. No. A-25
2-6-1956
Appointing the Zoning Board of Adjustment of the Township and setting the terms of office
Res. No. A-31
1-7-1957
Appointing one member of the Zoning Board of Adjustment and setting his term of office
Res. No. A-32
1-7-1957
Appointing the Zoning Officer and setting his term of office and compensation
Res. No. A-33
2-4-1957
Authorizing the appointment of a part-time police officer and establishing his rate of pay, qualification for job and limitation of cost
Res. No. A-39
10-7-1956
Fixing the hearing on proposed amendments to Lower Pottsgrove Zoning Ordinance 13, 3-8-1956
Res. No. A-44
1-6-1958
Setting the date, time and place for the regular meeting of the Board of Commissioners
Res. No. A-45
1-6-1958
Appointing and establishing the salary of the Secretary of the Township
Res. No. A-46
1-6-1958
Appointing one member of the Zoning Board of Adjustment of the Township and setting his term of office
Res. No. A-47
1-6-1958
Appointing the Zoning Officer of the Township and setting his term of office and compensation
Res. No. A-49
7-7-1958
Designating the Sanatoga Fire Company and the Ringing Hill Fire Company to provide fire protection for the Township
Res. No. A-51
12-31-1958
Appointing one member of the Zoning Board of Adjustment of the Township and setting his term of office
Res. No. A-52
1-5-1959
Setting the date, time and place for the regular meetings of the Board of Commissioners of the Township
Res. No. A-54
5-1959
Directing a public meeting for the purpose of hearing a request for reclassifying certain zoning districts
Res. No. A-57
8-3-1959
Authorizing the appointment of a second part-time police officer and establishing his rate of pay, qualifications for job and limitations of cost
Res. No. A-57-A
8-17-1959
Regarding pay for time in court and the vacation for part-time patrolman
Res. No. A-57-B
9-8-1959
Directing a public meeting for the purpose of hearing requests for zoning district reclassifications
Res. No. A-59
1-4-1960
Appointing the Secretary and establishing the salary of said Secretary for the years 1960 and 1961
Res. No. A-60
1-4-1960
Appointing one member of the Zoning Board of Adjustment of the Township and setting his term of office
Res. No. A-61
1-4-1960
Setting the date, time and place for the regular meetings of the Board of Commissioners
Res. No. A-62
1-4-1960
Appointing the Zoning Officer and Building Inspector of the Township and setting the term of office and compensation
Res. No. A-65
11-7-1960
Entering into an agreement to change and release the custodian and securities deposited by the Security Trust Company of Pottstown
Res. No. A-76
1-2-1961
Appointing the Secretary of the Township and setting his term of office and compensation
Res. No. A-67
1-3-1961
Appointing one member of the Zoning Board of Adjustment and setting his term of office
Res. No. A-68
1-3-1961
Appointing the Zoning Officer and Building Inspector and setting the terms of office and compensation
Res. No. A-69
1-3-1961
Establishing compensation and vacation rights for Township police officers
Ord. No. 47
3-6-1961
Establishing the compensation for the collection of Township taxes and other monies for the calendar year 1962
Res. No. A-71
10-2-1961
Contracting for assistance from Montgomery County Planning Commission
Res. No. A-72
11-6-1961
Appointing one member of the Planning Commission and setting his term of office
Res. No. A-77
1-2-1962
Appointing the Solicitor of the Township and setting his term of office and compensation
Res. No. A-78
1-2-1962
Appointing the Township Engineer and setting his term of office and compensation
Res. No. A-79
1-2-1962
Appointing the Zoning Officer and Building Inspector and setting his term of office and compensation
Res. No. A-80
1-2-1962
Appointing one member of the Zoning Board of Adjustment of the Township and setting his term of office
Res. No. A-81
1-2-1962
Setting the date, time and place for the regular meetings of the Board of Commissioners
Res. No. A-85
11-6-1962
Appointing one member of the Planning Commission of the Township and setting his term of office
Res. No. A-86
1-7-1963
Appointing one member of the Zoning Board of Adjustment and setting his term of office
Res. No. A-87
1-7-1963
Confirming creation of the Police Pension Fund and appointing officers to handle proceeds from the same and provide for insurance bonding of said officers
Res. No. A-91
9-6-1963
Appointing one member of the Planning Commission of the Township and setting his term of office
Res. No. A-92
10-7-1963
Designating the Montgomery County Tourist Bureau as the Tourist Promotion Agency of Montgomery County
Res. No. A-94
12-1963
Adopting the practice of interim assessment
Res. No. A-100
12-27-1963
Appointing one member of the Zoning Board of Adjustment of the Township and setting his term of office
Res. No. A-103
12-7-1964
Appointing a Special Police Officer to assist the regular police force on special occasions
Res. No. A-104
12-28-1964
Appointing a second full-time police officer
Res. No. A-105
1-4-1965
Appointing one member of the Zoning Board of Adjustment of the Township and setting his term of office
Res. No. A-106
1-4-1965
Setting the date, time and place for the regular meetings of the Board of Commissioners of the Township
Res. No. A-108
2-1-1965
Authorizing participation on the Open Space Coordinating Committee for the Philadelphia Metropolitan Area
Res. No. A-109
3-1-1965
Approving the filing of an application for Project 70 Land Acquisition Assistance Grant
Res. No. A-110
5-3-1965
Resolving to make application to the Housing and Home Finance Agency for a grant for the Township's Open Space Program
Res. No. A-112
7-6-1965
Filing an application for Project 70 Land Acquisition Assistance Grant
Res. No. A-114
7-6-1965
Applying for a grant with the Housing and Home Finance Agency for certain land known as Sanatoga Recreational Area
Res. No. A-115
1-3-1966
Setting the date, time and place for the regular meetings of the Board of Commissioners of the Township
Res. No. A-116
1-3-1966
Appointing one member of the Zoning Board of Adjustment of the Township and setting his term of office
Res. No. A-117
1-3-1966
Appointing one member of the Planning Commission of the Township and setting his term of office
Res. No. A-119
7-6-1965
Resolving to request the Federal Open Space Assistance Grant for the Township participation in the County Open Space Grants In Aid Program
Res. No. A-118
9-7-1965
Appointing one member of the Township Authority and setting his term of office
Res. No. A-120
9-7-1965
Certifying a petition for question on the ballot of the November election regarding Sunday movies
Res. No. A-122
11-1-1965
Designating the Montgomery County Industrial Development Corporation to represent the County as the official industrial development agency
Res. No. A-124
1-3-1966
Appointing the Secretary, Solicitor, Engineer and Zoning and Building Officer of the Township
Res. No. A-125-A
5-2-1966
Requesting application for installation of a traffic light at the intersection of North Charlotte Street and Mervine Street
Res. No. A-126
5-2-1966
Asking PennDOT to put the bypass back on the 6-year plan
Res. No. A-128
-/-/1966
Entering into a depository agreement between the Township and the Philadelphia National Bank, which bank is depository for the Police Pension Fund and the Street Lighting Fund
Res. No. A-129-A
10-3-1966
Appointing one member of the Township Authority and setting his term of office
Res. No. A-129
12-5-1966
Appointing one member of the Planning Commission and setting his term of office
Res. No. A-123
12-6-1966
Protesting the location of Route LR1046 extension through the Township
Res. No. A-130
2-6-1967
Appointing one member of the Township Authority and setting his term of office
Res. No. A-131
8-7-1967
Authorizing police to assist adjoining municipalities in cases of emergency or in the case of hot pursuit of one committing an unlawful act
Res. No. A-131-A
2-6-1967
Appointing one member of the Zoning Board of Adjustment of the Township and setting his term of office
Res. No. A-132
4-3-1967
Appointing one member of the Planning Commission of the Township and setting his term of office
Res. No. A-134
5-1-1967
Authorizing an agreement with the Borough of Pottstown for the installation and maintenance of a traffic light at the intersection of Mervine and North Charlotte Streets
Res. No. A-133
9-5-1967
Authorizing certain municipal employees employed full time in the Township to participate in the federal social security program
Res. No. A-138
11-6-1967
Repealing the Police Pension Plan provided by the Commissioners of the Township
Res. No. A-139
11-6-1967
Creating a Police Disability and Death Benefit Fund for the police officers of the Township
Res. No. A-142
11-6-1967
Appointing one member of the Planning Commission of the Township and setting his term of office
Res. No. A-143
11-6-1967
Appointing one member of the Township Authority and setting his term of office
Res. No. A-144
1-2-1968
Appointing the Secretary, Solicitor, Engineer and Zoning and Building Officer of the Township
Res. No. A-144-A
1-2-1968
Appointing one member of the Zoning Board of Adjustment of the Township and setting his term of office
Res. No. A-145
2-5-1968
Entering into an agreement with the Commonwealth of Pennsylvania regarding traffic signals
Res. No. A-146
7-1-1968
Adopting separate regulations and requirements for Act 537
Res. No. A-147
8-5-1968
Authorizing appropriate officers of the Board of Commissioners to pay the amount awarded to Henry and Betty Rah by the Jury of View
Res. No. A-148
10-7-1968
Appointing one member of the Park and Recreation Commission of the Township and setting his term of office
Res. No. A-150
10-7-1968
Appointing one member of the Township Authority and setting his term of office
Res. No. A-156-A
12-2-1968
Authorizing the Board of Commissioners to make application to the Department of Community Affairs, Recreation and Conservation Division for development of Sanatoga Park Area
Res. No. A-156
12-16-1968
Directing the holding of a public meeting for the purpose of changing certain zoning district classifications
Ord. No. 90
12-23-1968
Establishing the compensation for the collection of Township taxes and other monies for the calendar year 1962
Res. No. A-149
1-6-1969
Appointing one member of the Planning Commission of the Township and setting his term of office
Res. No. A-157
2-3-1969
Authorizing the erection, operation and maintenance of flashing warning signs on Buchert Road
Res. No. A-158
2-3-1969
Authorizing the erection, operation and maintenance of school warning devices on Pleasantview Road
Res. No. A-159
2-3-1969
Appointing one member of the Zoning Hearing Board of the Township and setting his term of office
Res. No. A-161
4-7-1969
Entering into a contract for creating Joint Pottsgrove Area Recreation Board
Res. No. A-162-A
4-7-1969
Appointing one member of the Park and Recreation Commission of the Township and setting his term of office
Res. No. A-163
9-2-1969
Appointing one member of the Police Civil Service Commission of the Township and setting his term of office
Res. No. A-164
9-2-1969
Appointing one member of the Planning Commission of the Township and setting his term of office
Res. No. A-166
12-1-1969
Appointing one member of the Township Authority and setting his term of office
Res. No. A-167
1-5-1970
Appointing the Secretary, Solicitors, Engineer and Zoning and Building Officer of the Township
Res. No. A-168
1-5-1970
Setting the date, time and place for the regular meetings of the Board of Commissioners of the Township
Res. No. A-169
2-2-1970
Entering into a depository agreement between the Township and Industrial Valley Bank and Trust Company, which bank is depository for general Township funds
Res. No. A-170
2-2-1970
Authorizing an agreement between Lower Pottsgrove Township and Montgomery County regarding representation of the Delaware Valley Regional Planning Commission Board
Res. No. A-171
2-2-1970
Appointing one member of the Zoning Hearing Board of the Township and setting his term of office
Res. No. A-175
3-2-1970
Appointing one member for the Township Civil Service Commission and fixing his term of office
Res. No. A-176
3-2-1970
Establishing the application fee for the Zoning Hearing Board of the Township
Res. No. A-177
4-6-1970
Approving the rules and regulations and application forms for the Township Civil Service Commission
Res. No. A-178
5-4-1970
Appointing one member to the Civil Service Commission of the Township and setting his term of office
Res. No. A-179
5-4-1970
Establishing the date of a public hearing on an application to amend the Zoning Ordinance of the Township
Res. No. A-180
6-1-1970
Appointing one member of the Park and Recreation Commission of the Township and setting his term of office
Res. No. A-182
7-6-1970
Ratifying the actions of the Township Authority at their special meeting of July 1, 1970
Res. No. A-186
10-5-1970
Appointing one member of the LPT Authority and setting his term of office
Res. No. A-187
10-5-1970
Appointing a member of the LPPC and setting his term of office
Res. No. A-188
10-5-1970
Appointing a member of the LPPC
Res. No. A-189
2-1-1971
Appointing a member to the Zoning Hearing Board
Res. No. A-190
3-1-1971
Creating a Township Health Department and appointing a Health Officer
Res. No. A-191
3-1-1971
Opposing any move on the part of the State Legislators to amend or change the 511 Tax Act
Res. No. A-194
4-4-1971
Appointing one member to the Civil Service Commission and fixing his term of office
Res. No. A-193
4-5-1971
Authorizing the Board of Commissioners and the Park and Recreation Commission of the Township to make an application to the Department of Community Affairs, Recreation and Conservation Division for development of Phase II of the Sanatoga Park
Res. No. A-194-A
4-5-1971
Appointing one member to the Civil Service Commission and fixing his term of office
Res. No. A-195
4-5-1971
Appointing one member of the Park and Recreation Commission of the Township and fixing his term of office
Res. No. A-196
6-7-1971
Appointing one member of the Township Authority and setting his term of office
Res. No. A-197
7-6-1971
Resolving to pay for official duties in court appearances
Res. No. A-198
9-7-1971
Reappointing one member of the Township Authority and establishing his term of office
Res. No. A-199
9-7-1971
Appointing one member of the Planning Commission of the Township and establishing his term of office
Res. No. A-200
9-7-1971
Appointing one member of the Zoning Hearing Board of the Township and establishing his term of office
Res. No. A-202
12-1-1971
Adopting the proposal of Provident Indemnity Life Insurance Company for the Lower Pottsgrove Police Pension Plan as approved by the Bureau of Police and Firemen's Pension of the Commonwealth of Pennsylvania
Res. No. A-203
12-1-1971
Eliminating the requirement for police contribution to the Police Pension Plan for the calendar year 1972
Res. No. A-204
12-6-1971
Reaffirming the terms of office of the members of the Township Authority in accordance with the Pennsylvania Municipality Authorities Act of 1945, as amended
Res. No. A-205
1-3-1972
Appointing the Secretary, Solicitor and Engineer of the Township
Res. No. A-206
1-3-1972
Hiring a Township Clerk
Res. No. A-207
1-3-1972
Appointing the Zoning and Building Officer of the Township
Res. No. A-208
1-3-1972
Appointing a Board member to the Zoning Board of Adjustment of the Township
Res. No. A-209
2-7-1972
Appointing a new full-time police officer
Res. No. A-210
3-6-1972
Authorizing the Township to participate in purchasing under contracts between certain contractors and the Department of Property and Supplies of the Commonwealth
Res. No. A-211
3-6-1972
Authorizing the Township to enter into a Planning Assistance Contract with the Commissioners of Montgomery County
Res. No. A-212
5-1-1972
Joining municipalities of Montgomery and Chester Counties in an organization to be known as the Pottstown Area Council of Governments
Res. No. A-213
5-9-1972
Scheduling a hearing on the amendment of the Zoning Ordinance of the Township
Res. No. A-215
5-17-1972
Appointing a member to the Township Authority
Res. No. A-218
6-5-1972
Scheduling a hearing on the amendment of the Zoning Ordinance of the Township
Res. No. A-216
7-10-1972
Appointing a new member to the Planning Commission
Res. No. A-217
7-10-1972
Appointing a new member to the Parks and Recreation Commission of the Township
Res. No. A-223
10-2-1972
Appointing a member of the Planning Commission of the Township and setting his term of office
Res. No. A-224
12-28-1972
Reappointing a member to the Township Authority
Res. No. A-225
12-28-1972
Reappointing a member to the Township Zoning Board of Adjustment
Res. No. A-226
2-5-1973
Eliminating the requirement for police contributions to the Police Pension Plan
Res. No. A-227
2-5-1973
Affirming the action of the Township Authority amending a certain resolution adopted on 11-16-1970
Ord. No. 123
2-5-1973
Setting the compensation of the Tax Collector of the Township
Ord. No. 124
3-5-1973
Scheduling a public hearing for the consideration and subsequent approval of a new Zoning Ordinance and Map for the Township
Res. No. A-228
3-5-1973
Authorizing the Township to file an application with the Department of Community Affairs for obtaining grant funds for Sanatoga Park Project
Ord. No. 126
5-7-1973
Scheduling a public hearing for the consideration and subsequent approval of a new Zoning Ordinance and Map for the Township
Ord. No. 129
8-6-1973
Scheduling a public hearing for the consideration of an amendment to the Zoning Ordinance of the Township
Res. No. A-229
8-6-1973
Appointing one member of the Park and Recreation Commission of the Township and setting his term of office
Res. No. A-230
8-6-1973
Appointing one member for the Township Civil Service Commission and fixing his term of office
Res. No. A-231
8-6-1973
Authorizing the opening of an account at the National Bank of Boyertown, revenue sharing
Res. No. A-232
10-1-1973
Reappointing a member of the Planning Commission
Res. No. A-233
10-1-1973
Setting the fee schedule for the Zoning Hearing Board of the Township
Res. No. A-234
12-3-1973
Reappointing a member to the Township Authority
Res. No. A-235
12-3-1973
Appointing a member to the Zoning Hearing Board of the Township
Res. No. A-236
1-2-1974
Appointing the Township Manager
Res. No. A-237
1-2-1974
Appointing the Township Secretary
Res. No. A-238
1-2-1974
Appointing the Township Solicitor
Res. No. A-239
1-2-1974
Appointing the Township Engineer
Res. No. A-240
2-4-1974
Authorizing the opening of an account at the Continental Bank, sewer revenue
Res. No. A-241
2-4-1974
Authorizing the opening of an account at the Philadelphia National Bank
Res. No. A-242
2-4-1974
Eliminating the requirement for the police contribution to the Police Pension Plan for the calendar year of 1974
Res. No. A-243
2-4-1974
Approving an increase in the fee for hearing before the Zoning Hearing Board of the Township
Res. No. A-244
2-4-1974
Appointing one member of the Park and Recreation Commission of the Township and setting his term of office
Res. No. A-245
4-2-1974
Fixing the time and place for a public hearing on proposed amendments to the Township Zoning Ordinance
Res. No. A-246
6-3-1974
Complying with § 1910.3a of the Flood Insurance Program Regulations
Res. No. A-247
6-3-1974
Flood Insurance Plan
Res. No. A-248
7-1-1974
Adopt the Montgomery County Solid Waste Management Plan in accordance with Pennsylvania Act 241
Res. No. A-249
7-1-1974
Expressing interest in the program of the Federal Aid Highway Act of 1973
Res. No. A-250
8-5-1974
Establishing a pension for the Manager and the Secretary of the Township
Res. No. A-251
12-2-1974
Asking for the continuance of the Federal Revenue Sharing Program
Res. No. A-252
12-2-1974
Appointing a member to the Township Planning Commission
Res. No. A-253
12-2-1974
Appointing a member to the Township Authority
Res. No. A-254
12-30-1974
Appointing a member to the Zoning Hearing Board
Res. No. A-242-1
1-15-1975
Eliminating the requirement for the police contribution to the Police Pension Plan for the calendar year 1975
Res. No. A-255
2-3-1975
Setting the date for zoning hearing to hear discussion of planned residential developments
Res. No. A-256
3-3-1975
Putting the matter of a 2 mill fire tax on the general election ballot
Res. No. A-259
8-4-1975
Reappointing a member to the Park and Recreation Commission
Res. No. A-260
8-4-1975
Reappointing a member to the Civil Service Commission
Res. No. A-261
9-2-1975
Setting the date, time and place of hearing for an amendment to the Subdivision and Land Development Ordinance in reference to the highway occupancy permit and consultant fees being paid by the developer
Res. No. A-187-A
9-6-1975
Reappointing a member of the LPPC
Res. No. A-217-A
9-25-1975
Appointing a member to the Park and Recreation Commission and setting his term of office
Res. No. A-265
10-6-1975
Appointing a new member to the Planning Commission
Res. No. A-266
10-6-1975
Appointing a new member to the Planning Commission
Res. No. A-267
10-23-1975
Regarding an amendment hearing for the Zoning Ordinance regarding open space
Res. No. A-269
11-3-1975
Pottstown Community Police Relations
Res. No. A-270
11-3-1975
Reappointing a member to the Township Authority
Res. No. A-205-1
11-3-1975
Appointing the Secretary, Solicitor and Engineer of the Township
Res. No. A-271
11-20-1975
Holding a public hearing on impact statements being required of developers
Res. No. A-272
11-20-1975
Applying to PennDOT to move school lights from Charlotte Street to Kauffman Road
Res. No. A-273
11-20-1975
Appointing a member as SEO for the Township
Res. No. A-169-1
1-12-1976
Authorizing the opening of an account at the Industrial Valley Bank
Res. No. A-231-1
1-12-1976
Authorizing the opening of an account at the National Bank of Boyertown, revenue sharing
Res. No. A-240-1
1-12-1976
Authorizing the opening of an account at the Continental Bank, sewer revenue
Res. No. A-241-1
1-12-1976
Authorizing the opening of an account at Philadelphia National Bank
Res. No. A-242-2
1-12-1976
Eliminating the requirement for the police contribution to the Police Pension Plan for the calendar year of 1976
Res. No. A-274
1-12-1976
Appointing a board member to the Zoning Hearing Board of the Township
Res. No. A-275
1-12-1976
Appointing a member to the Zoning Hearing Board
Res. No. A-267-A
4-22-1976
Holding a public hearing for a zoning amendment for open space
Res. No. A-276
4-22-1976
Appointing special fire police for Ringing Hill Fire Company
Res. No. A-277
4-22-1976
Appointing special fire police for Sanatoga Fire Company
Res. No. A-268
—
Providing for the joint use of a breathalyzer with the Borough of Pottstown
Res. No. A-195-A
5-27-1976
Appointing one member of the Park and Recreation Commission of the Township and fixing his term of office
Res. No. A-278
6-7-1976
Holding a public hearing for the impact statement
Ord. No. 151
9-23-1976
Providing for the cooperating in the governmental function of police protection by and between Lower Pottsgrove Township, North Coventry Township, East Coventry Township, Upper Pottsgrove Township, West Pottsgrove Township, and the Borough of Pottstown
Res. No. A-285
10-21-1976
Appointing a member to the Township Planning Commission
Res. No. A-286
10-21-1976
Appointing a member to the Township Authority
Res. No. A-287
10-21-1976
Appointing a member to the Township Planning Commission
Res. No. A-288
12-30-1976
Increasing the penalty for failure to pay taxes
Res. No. A-215-A
12-6-1976
Reappointing a member to the Township Authority
Res. No. A-194-A
4-4-1977
Reappointing one member to the Civil Service Commission and fixing the term of office
Res. No. A-217-B
4-4-1977
Appointing one member of the Park and Recreation Commission and setting his term of office
Res. No. A-290
6-6-1977
Authorizing refund of payment to the Police Pension Fund
Res. No. A-235-A
6-21-1977
Reappointing a member to the Zoning Hearing Board of the Township
Res. No. A-274-A
6-21-1977
Reappointing a member to the Township Zoning Hearing Board
Ord. No. 153
7-21-1977
Providing for cooperation in the governmental function of police protection by and between Lower Pottsgrove Township, New Hanover Township and Limerick Township
Res. No. A-290-A
7-21-1977
Authorizing refund of payments to the Police Pension Fund
Res. No. A-209-1
10-3-1977
Appointing a new full-time police officer
Res. No. A-223-B
10-6-1977
Appointing a member to the Planning Commission of the Township and setting his term of office
Res. No. A-224-A
12-5-1977
Reappointing a member to the Township Authority for another five-year term
Res. No. A-275-A
12-5-1977
Reappointing a member to the Zoning Hearing Board for another three-year period
Res. No. A-205-2
1-3-1978
Appointing the Secretary, Solicitor and Engineer of the Township
Res. No. A-291
1-3-1978
Appointing a member to the Township Planning Commission
Res. No. A-293
2-23-1978
Participating in the Community Development Block Grant Program by the Board of Commissioners of the Township
Res. No. A-294
3-23-1978
Appointing one member of the Park and Recreation Commission of the Township and setting his term of office
Res. No. A-295
4-3-1978
Authorizing the scheduling of a public hearing for rezoning map amendment request and setting a hearing date and time for the same
Res. No. A-297
4-20-1978
Appointing the Zoning and Code Enforcement Officer and Assistant Building Inspector
Res. No. A-228-78
7-27-1978
Authorizing the Township Manager to apply for recreation project assistance for development of Sanatoga Lake
Res. No. A-299
9-5-1978
Supporting and endorsing Senate Bill 1008
Res. No. A-266-A
10-2-1978
Reappointing a member to the Township Planning Commission and fixing the term of office
Res. No. A-230-A
10-2-1978
Reappointing one member to the Township Civil Service Commission and fixing his term of office
Res. No. A-287-A
10-26-1978
Reappointing a member to the Township Planning Commission and fixing his term of office
Res. No. A-299
9-5-1978
Resolving that the Board of Commissioners support and endorse Senate Bill 1008
Res. No. A-300
10-26-1978
Fixing the time and place of a public hearing on proposed amendments to the Township Zoning Ordinance
Res. No. A-301
10-26-1978
Appointing a member to the Township Planning Commission
Ord. No. 155
11-21-1978
Providing for the audit of accounts of Lower Pottsgrove Township by an independent auditor, the manner of appointment and term thereof and the abolition of office of elected auditors
Res. No. A-302
11-21-1978
Appointing Maille, McCarraher, Lennon and Company as Township auditors for the fiscal year 1978
Res. No. A-274-B
12-28-1978
Appointing a Board member to the Zoning Hearing Board of the Township
Res. No. A-234-A
12-28-1978
Reappointing a member to the Township Authority
Res. No. A-260-A
2-22-1979
Appointing a member to the Civil Service Commission
Res. No. A-244-A
3-5-1979
Reappointing one member of the Park and Recreation Commission and setting his term of office
Res. No. A-242-3
6-4-1979
Eliminating the requirement for the police contribution to the Police Pension Plan for the calendar years 1977, 1978 and 1979
Res. No. A-300-A
7-2-1979
Fixing the time and place of a public hearing on proposed amendments to the Township Zoning Ordinance
Res. No. A-265-A
8-6-1979
Reappointing a member to the Township Planning Commission
Res. No. A-291-A
8-6-1979
Appointing a member to the Township Planning Commission
Res. No. A-305
9-4-1979
Participating in the Revenue Sharing Fund by the Board of Commissioners
Res. No. A-187-B
9-6-1979
Reappointing a member to the LPPC
Res. No. A-302-1
11-5-1979
Appointing Maille, Falconiero and Company as Township auditors for fiscal year 1979
Res. No. A-328
1-24-1980
Setting a fee for a permit to cut wood at Sanatoga State Park
Res. No. A-329
4-7-1980
Authorizing a public hearing for certain amendments to the Zoning Ordinance and Subdivision Ordinance
Res. No. A-330
7-24-1980
Reimbursing monies for expenses for Municipal Officers' Education and Training Act 120
Res. No. A-334
9-25-1980
Pension Plan for nonuniformed employees of the Township
Res. No. A-335
9-25-1980
Authorizing the scheduling of a public hearing for rezoning map amendment request of Sasha Corporation and setting a hearing date and time
Ord. No. 160
10-23-1980
Establishing uniform procedures for participating municipalities in Montgomery County in requesting aid and assistance during emergency situations involving civil disobedience and/or natural disasters
Res. No. A-302-2
10-23-1980
Appointing Maille, Falconiero and Company as Township auditors for the fiscal year 1980
Res. No. A-275-B
12-30-1980
Reappointing a member to the Zoning Hearing Board for another three-year term
Res. No. A-270-A
12-30-1980
Reappointing a member to the Township Authority for another five-year term
Res. No. A-336
1-22-1981
Setting the compensation of the Township Tax Collector
Res. No. A-337
3-2-1981
Authorizing the scheduling of a public hearing for an amendment to the Zoning Ordinance's steep slope conservation provisions
Ord. No. 161
8-27-1981
Authorizing the Township to join with other local government units in the purchase of shares in the Pennsylvania local government investment trust
Res. No. A-339
9-8-1981
Permitting reimbursement of Township employees for mileage at the rate then in effect by the IRS
Ord. No. 43-A
10-5-1981
Establishing by virtue of the authority vested in the Board of Commissioners by § 204 of the Pennsylvania Municipalities Planning Code that the Township Planning Commission shall hereafter have five members
Res. No. A-344
12-29-1981
Retaining Act 511 taxes for 1982 at the same rate as the previous year in the Township
Res. No. A-345
4-22-1982
Authorizing the establishment and opening of an account with the PA Local Government Trust for Building Fund
Res. No. A-346
7-5-1982
Authorizing the Township to enter into a Planning Assistance Contract with the Commissioners of Montgomery County
Res. No. A-287-B
8-2-1982
Reappointing Harry B. Penrose as a member of the Lower Pottsgrove Township Planning Commission, his term to expire September 6, 1986
Res. No. 408
10-7-1982
Indicating intent to follow municipal records schedule
Res. No. A-248-1
12-6-1982
Adopting revisions dated June, 1990, to the Township municipal waste management plan and submitting them to the Township for review
Res. No. A-344-1
12-30-1982
Retaining Act 511 taxes for the year 1983, at the same rate as the previous year in Lower Pottsgrove Township, for the occupational privilege, per capita and real estate transfer taxes
Res. No. A-347
8-1-1983
Resolving that any claims should be processes when in fact a legitimate claim is apparent from use of a private vehicle for official Township business that it be covered under the Township secondary insurance
Res. No. A-291-B
9-22-1983
Reappointing William P. Saylor as a member of the Lower Pottsgrove Planning Commission, his term to expire September 6, 1987
Res. No. A-348
12-5-1983
Appointing a Board member to the Zoning Hearing Board
Res. No. A-344-2
12-29-1983
Retaining Act 511 taxes for the year 1984, at the same rate as the previous year in Lower Pottsgrove Township, for the occupational privilege, per capita and real estate transfer taxes
Res. No. A-349
1-26-1984
Appointing a member to the Township Authority
Res. No. A-350
5-7-1984
Desiring to participate in the 1980 Open Space Grant Program
Res. No. A-344-3
12-27-1984
Retaining Act 511 taxes for the year 1985, at the same rate as the previous year in Lower Pottsgrove Township, for the occupational privilege, per capita and real estate transfer taxes
Res. No. A-351
12-27-1984
Appointing the Earned Income Tax Collector
Res. No. A-354
1-7-1985
Scheduling a public hearing for a zoning change on Hause Avenue
Res. No. A-357
8-22-1985
Authorizing the scheduling of a zoning hearing for changing zoning district classifications
Res. No. A-358
10-7-1985
Appropriating funds for pension plans
Res. No. A-344-4
12-30-1985
Retaining Act 511 taxes for the year 1986, at the same rate as the previous year in Lower Pottsgrove Township, for the occupational privilege, per capita, real estate transfer taxes and earned income taxes
Res. No. A-358-A
12-30-1985
Amending pension plans for all full-time employees of Lower Pottsgrove Township
Res. No. A-359
1-23-1986
Appointing a Fire Marshal
Res. No. A-360
3-3-1986
Appointing a member to the Zoning Hearing Board
Res. No. A-361
5-5-1986
Appointing a member to the Township Authority
Res. No. A-362
7-7-1986
Appointing a member to the Township Authority
Res. No. A-287-C
10-6-1986
Reappointing Harry B. Penrose as a member of the Lower Pottsgrove Planning Commission, his term to expire September 6, 1990
Res. No. A-363
10-6-1986
Setting the bond requirement for registered towers in the Township
Res. No. A-364
11-3-1986
Appointing a member to the Township Authority
Res. No. A-365
12-1-1986
Using of liquid fuel monies for specific road projects
Res. No. A-344-5
12-30-1986
Retaining Act 511 taxes for the year 1987, at the same rate as the previous year in Lower Pottsgrove Township, for the occupational privilege, per capita, real estate transfer, earned income and light taxes
Ord. No. 168
4-6-1987
Establishing the per-meeting compensation for the Lower Pottsgrove Township Zoning Hearing Board
Res. No. A-366
2-2-1987
Authorizing the opening of an account at the National Bank of Boyertown for park and recreation funds
Res. No. A-367
3-2-1987
Authorizing the opening of an account at the National Bank of Boyertown for maintaining a payroll account
Res. No. A-368
4-6-1987
Desiring to participate in the Federal Highway Safety Project Grant Program
Res. No. A-369
7-6-1987
Authorizing the Department of Community Affairs to conduct a study of the Police Department
Res. No. A-291-C
9-8-1987
Reappointing William P. Saylor as a member of the Lower Pottsgrove Planning Commission, his term to expire September 6, 1991
Res. No. A-370
9-24-1987
Appointing a member to the Civil Service Commission
Res. No. A-371
9-24-1987
Appointing a member to the Planning Commission
Ord. No. 169
10-5-1987
Establishing a Township seal
Res. No. A-344-6
12-29-1987
Retaining Act 511 taxes for the year 1988, at the same rate as the previous year in Lower Pottsgrove Township, for the occupational privilege, per capita, real estate transfer, earned income and light taxes
Res. No. A-373
2-1-1988
Creating and appointing an assistant to the Township Manager
Res. No. A-374
3-7-1988
Correcting application and correspondence on police officer's application
Res. No. A-376
4-4-1988
Appointing one member of the Park and Recreation Commission and setting his term of office
Ord. No. 171
7-5-1988
Authorizing the Township to join with other local government units as a member of the Pennsylvania Intergovernmental Risk Management Association for the purpose of entering into an intergovernmental contract to form a local governmental risk pool
Res. No. A-378
7-21-1988
Setting rezoning date for public hearing
Res. No. A-344-7
12-27-1988
Retaining Act 511 taxes for the year 1989 at the same rate as the previous year in Lower Pottsgrove Township for the occupational privilege, per capita, real estate transfer, earned income and light taxes
Ord. No. 123-A
1-19-1989
Establishing the compensation of the Tax Collector of the Township
Res. No. A-379
1-19-1989
Allowing application to DEP to cover soft costs for recycling
Res. No. A-380
2-23-1989
Small games of chance
Res. No. A-355-C
6-22-1989
Reappointing James Toth to the Lower Pottsgrove Township Authority to fill the unexpired term of K. Bruce Palmer, his term to expire December 31, 1990
Res. No. 385
12-4-1989
Supporting the need for a 911 System within Montgomery County
Res. No. A-344-8
12-28-1989
Retaining Act 511 taxes for the year 1990, at the same rate as the previous year in Lower Pottsgrove Township, for the occupational privilege, per capita, real estate transfer, earned income and light taxes
Res. No. 387
1-25-1990
Entering into a consulting contract for part-time management
Res. No. 388
1-25-1990
Supporting the Schuylkill River Greenway Association in its effort to have the River Area designated as a Pennsylvania Heritage Part Area
Res. No. 389
1-25-1990
Appointing Gregory Prowant as the Township Manager to being on March 5, 1990, for the yearly salary commencing on that date being $46,000
Res. No. 402
2-5-1990
Announcing the intent to adopt an impact fee ordinance and creating an Impact Fee Advisory Committee per the provisions of Act 209 of 1990
Res. No. A-392
4-26-1990
Resolving to erect traffic signals on Keim and Buchert Roads in the Township
Res. No. 248-2
9-20-1990
Ratifying the 1990 plan revision to the Montgomery County Municipal Waste Management Plan
Res. No. 394
11-1-1990
Authorizing the opening of accounts at Fidelity Bank
Res. No. 395
11-1-1990
Allocating funds to pension plans of Lower Pottsgrove Township
Res. No. A-364-B
11-20-1990
Appointing F. Randall Selagy to the Lower Pottsgrove Township Authority to fill the unexpired term of Bruce Foltz, his term to expire December 31, 1994
Res. No. A-344-9(1)
12-27-1990
Retaining Act 511 taxes for the year 1991, at the same rate as the previous year in Lower Pottsgrove Township, for the occupational privilege, per capita, real estate transfer and light taxes
5-20-1991
Providing for the Delaware Valley Workers Compensation Intergovernmental Agreement
Ord. No. 176
7-1-1991
Authorizing the participation of Lower Pottsgrove Township in the Delaware Valley Workers Compensation Trust
Res. No. A-344-9(2)
8-22-1991
Appointing Gregory E. Prowant, Manager to make requests for all tax information and records from Berkheimer Associates relative to the collection of taxes
Res. No. A-291-D
9-5-1991
Reappointing William P. Saylor as a member of the Lower Pottsgrove Planning Commission, his term to expire September 6, 1995
Res. No. 410
10-7-1991
Resolving that the appropriate Township officials are hereby instructed to prepare and transmit a payment from the general fund to Sentry Abstract Company
Res. No. A-358-B
10-24-1991
Appropriating funds to pension plans of Lower Pottsgrove Township
Res. No. 397-B
10-24-1991
Complying with the requirements of the RIRA Program and the Department of Community Affairs for the purpose of obtaining grant funds to acquire the Kurtz property
Res. No. 397
—
Complying with the requirements of the RIRA Program and the Department of Community Affairs for the purpose of obtaining grant funds to acquire the Kurtz property
Res. No. 397-C
11-13-1991
Authorizing the Township's officers initiation of appropriate procedures to acquire title to certain property
Res. No. 411
11-13-1991
Accepting the resignation of Dr. Carl Seiscio and appointing Mr. F. Randall Selagy to the Board of Commissioners
Res. No. A-344-10
12-26-1991
Retaining Act 511 taxes for the year 1992, at the same rate as the previous year in Lower Pottsgrove Township, for the occupational privilege, per capita and real estate transfer taxes
Res. No. A-371-A
1-23-1992
Reappointing Geoffrey K. Dailey as a member of the Lower Pottsgrove Planning Commission, his term to expire September 6, 1995
Res. No. A-412
1-23-1992
Amending the 1973 Zoning Ordinance to conform to the Fair housing Act Amendments of 1988
Res. No. A-360-B
3-2-1992
Reappointing Donald Fegley to a 3-year term on the Zoning Hearing Board, his term to expire January 1, 1995
Res. No. 402-A
3-26-1992
Accepting a land use assumptions report for use in the preparation of an impact fee ordinance per the requirements of Act 209 of 1990
Res. No. A-386
4-3-1992
Appointing Thomas Troutman to the Lower Pottsgrove Township Park and Recreation Commission
Res. No. 414
6-1-1992
Resolving to schedule a meeting for consideration of an application for zoning changes of certain boundaries of the Floodplain Conservation District
Res. No. 394-A
6-25-1992
Authorizing the opening of accounts at Fidelity Bank
Res. No. 415
6-25-1992
Resolving to erect, operate and maintain flashing warning devices on East High Street
Res. No. 417
7-22-1992
Requesting permission from the Montgomery County Board of Commissioners to participate in a joint purchasing program
Res. No. 420
8-27-1992
Resolving to hold a public hearing pursuant to the mandates of the Lower Pottsgrove Township Zoning Ordinance
Res. No. 421
9-8-1992
Adopting the official Lower Pottsgrove Township Emergency Plan
Res. No. 417-A
9-24-1992
Requesting permission from the Montgomery County Board of Commissioners to participate in a joint purchasing program
Res. No. 422
9-24-1992
Accepting certain property owners for participation in the Agricultural land Preservation Program
10-5-1992
Establishing a mutual aid agreement for emergency services between Lower Pottsgrove Township and the Township of Limerick
Res. No. 423
10-5-1992
Authorizing a mutual aid agreement with Limerick Township
Res. No. 424
10-5-1992
Designating the Delaware Valley Regional Planning Commission as the metropolitan planning organization for the Township of Lower Pottsgrove
Res. No. A-358-C
10-22-1992
Appropriating funds to pension plans of Lower Pottsgrove Township
Res. No. 426
12-7-1992
Appointing Alexander and Alexander Consulting Group as actuary for the pension plans for the custodian service
Res. No. 344-11
12-29-1992
Retaining Act 511 taxes for the year 1993, at the same rate as the previous year in Lower Pottsgrove Township, for the occupational privilege, per capita, real estate transfer and light taxes
Ord. No. 148-B
1-4-1993
Designating a pension advisory committee to advise the Board on pension matters and that the chief administrative officer for the plan shall be the Township Manager
Res. No. 422-A
1-21-1993
Appointing a representative to the New Hanover Township Agricultural Preservation Board
Ord. No. 123-B
2-1-1993
Establishing the compensation of the Treasurer/Tax Collector
Res. No. A-386-A
4-3-1993
Reappointing Thomas Troutman to the Lower Pottsgrove Township Park and Recreation Commission
Res. No. A-370-D
4-5-1993
Reappointing Jacob Dailey to the Civil Service Commission for a term to expire April 3, 1999
Res. No. 429
4-5-1993
Authorizing the appropriate Township officials to complete and submit the necessary documentation and application for reimbursement regarding § 501 of the Robert T. Stafford Disaster Relief and Emergency Assistance Act in regard to the recent snow emergency throughout Pennsylvania
Res. No. 430
4-22-1993
Scheduling a public hearing for Thursday, May 27, 1993, at 7:20 p.m., to receive comments and consider for adopting a Zoning Ordinance amendment
Res. No. 431
4-22-1993
Directing the appropriate Township officials to submit an application to Montgomery County in regard to Montgomery County traffic signal upgrade grants for the traffic light at High Street and Sunnybrook Road
Res. No. 432
6-24-1993
Appointing Dennis Cimino to the Lower Pottsgrove Township Park and Recreation Commission to fill the unexpired term of Charles Stout, said term expiring April 3, 1995
Res. No. 433
7-22-1993
Scheduling for Monday, August 30, 1993, at 7:20 p.m., a public hearing to receive comments and consider for adoption a Zoning Ordinance amendment
Res. No. 434
9-13-1993
Supporting and endorsing the recommendations of the bipartisan Montgomery County Open Space Task Force and to urge the Montgomery County Commissioners to adopt the $100,000,000 open space program sponsored by the task force as soon as possible
Res. No. 348-D(1)
9-23-1993
Acknowledging the funding requirements for the Lower Pottsgrove Township Police Pension Plan and making provisions for the costs as part of their budget for 1994
Res. No. 358-D(2)
9-23-1993
Acknowledging the funding requirements for the Lower Pottsgrove Township Nonuniformed Pension Plan and making provisions for the costs as part of their budget for 1994
Res. No. 434-A
9-23-1993
Scheduling a public hearing on Thursday, November 18, 1993, at 5:00 p.m., on the proposed open space and recreation plan
Res. No. 435
9-23-1993
Supporting the ongoing efforts of the Montgomery County Planning Commission for growth in the Route 422 corridor and recognizing the need to encourage the use of public transportation
Res. No. 344-12(1)
11-1-1993
Adopting and incorporating, in its entirety, the earned income and net profit tax regulations as promulgated by Berkheimer Associates, a division of H.A. Berkheimer, Inc.
Res. No. 434-B
11-1-1993
Scheduling a public hearing for Monday, December 20, 1993, at 7:00 p.m., to receive public comment on the proposed open space and recreation plan
Res. No. 344-12(2)
12-20-1993
Retaining Act 511 taxes for the year 1994, at the same rate as the previous year in Lower Pottsgrove Township, for the occupational privilege, per capita, real estate transfer and light taxes
Res. No. 434-C
12-20-1993
Adopting the proposed open space plan amendment to the Township's Comprehensive Plan per the requirements of Act 247, and its amendments
Res. No. A-205-10
1-3-1994
Appointing the following listed officials of the Township: Patricia M. Mazeski, Secretary; Robert D. Reber, Jr., Solicitor; Bursich Associates, Inc., Engineer; Rodney P. Hawthorne, Assistant Manager and Code Enforcement Officer; Lew E. Babel, Jr., Fire Marshal; Richard C. Lengel, Assistant Fire Marshal; Gregory E. Prowant, Chief Administrative Officer for Pension Funds; Roy Cubbler, Emergency Management Coordinator; and Richard C. Lengel, Assistant Emergency Management Coordinator
Res. No. 436
4-4-1994
Requesting the appropriate Federal officials to take the necessary steps to promptly proceed with the relocation of the Sanatoga Post Office
Res. No. 431-A
4-21-1994
Authorizing the President of the Lower Pottsgrove Township Board of Commissioners to enter into a reimbursement agreement with the County of Montgomery regarding traffic signal improvements at No. 15, High Street and Sunnybrook Road
Res. No. 437
4-21-1994
Authorizing the President of the Lower Pottsgrove Township Board of Commissioners to enter into a reimbursement agreement with the County of Montgomery regarding traffic signal improvements at No. 15, High Street and Sunnybrook Road
Res. No. 434-D
5-11-1994
Designating the Lower Pottsgrove Township Planning Commission as advisory committee for the preparation of the open space plan amendment
Res. No. 438
5-11-1994
Appointing Mary Ann Dailey as a Commissioner of Lower Pottsgrove Township to fill the vacancy occasioned by the resignation of Roy Cubbler, said term to expire the first Monday in January after the first municipal election occurring more than 60 days after the vacancy having occurred
Res. No. A-439
5-26-1994
Appointing Robert Lindgren to the Lower Pottsgrove Township Authority, his term to expire December 21, 1998
Res. No. 440
7-5-1994
Scheduling a public hearing on Thursday, August 25, 1994, at 7:30 p.m., to receive comments and consider for adoption a subdivision and land development ordinance amendment
Res. No. 441
7-5-1994
Expressing support for a shooting range for the police officers of the Township and authorizing the Township to make application for a grant from the Department of Community Affairs
Res. No. 442
7-21-1994
Appointing George Bosch to the Park and Recreation Commission for a term to expire April 3, 1998
Res. No. 443
8-25-1994
Agreeing to comply with the requirements of the Municipal Tree Planting Grant Program for the purpose of obtaining grant funds to plant trees at Buchert Field and Recreation Park, Pottsgrove High School main drive and the detention basin behind the Township building
Res. No. A-287-E
10-3-1994
Reappointing Harry B. Penrose as a member of the Lower Pottsgrove Township Planning Commission, his term to expire September 6, 1998
Res. No. 358-E
10-3-1994
Acknowledging the funding requirements for the police pension plan and making provisions for these costs as part of the 1995 Budget
Res. No. 358-E(1)
10-3-1994
Acknowledging the funding requirements for the police pension plan and making provisions for these costs as part of the 1995 Budget
Res. No. 358-E(2)
10-3-1994
Acknowledging the funding requirements for the nonuniformed pension plan and making provisions for these costs as part of the 1995 Budget
Res. No. 446
10-3-1994
Conveying bicycles to the Junior Service League of Pottstown for repair and distribution to disadvantaged youths
Res. No. 447
10-27-1994
Adopting the Personnel Policies Manual which establishes a uniform system of personnel administration, establishes recruitment, selection placement, promotion, retention and separation of Township employees and sets forth procedures to assist in the development of sound management procedures throughout the Township
Res. No. 344-13
12-22-1994
Retaining Act 511 taxes for the year 1995, at the same rate as the previous year in Lower Pottsgrove Township, for the occupational privilege, per capita, real estate transfer and light taxes
Res. No. 358-E-1
12-22-1994
Acknowledging the funding requirements for the nonuniformed employees pension plan and making provisions for these costs as part of the 1995 Budget
Res. No. 358-E-1(1)
12-22-1994
Acknowledging the funding requirements for the police pension plan and making provisions for these costs as part of the 1995 Budget
Res. No. 358-E-1(2)
12-22-1994
Acknowledging the funding requirements for the nonuniformed employees pension plan and making provisions for these costs as part of the 1995 Budget
Res. No. 359-A
1-3-1995
Accepting the resignation of Lew Babel and appointing Raymond Lopez as the new Fire Marshal for a term ending on January 2, 1996
Res. No. A-360-C
1-3-1995
Reappointing Donald Fegley to a three-year term on the Zoning Hearing Board for a term expiring January 1, 1998
Res. No. A-364-C
1-3-1995
Reappointing F. Randall Selagy to the Lower Pottsgrove Township Authority for a five-year term expiring December 31, 1999
Res. No. 449
1-3-1995
Accepting the resignation of Richard Lengel and appointing Bruce Foltz as the new emergency coordinator for a term ending on January 2, 1996
Res. No. 426-A
1-26-1995
Appointing David Boomershine, Foster Higgins of Philadelphia, Pa., as actuary for the pension plans beginning January 1, 1995
Res. No. 448
1-26-1995
Implementing a LERTA District within Lower Pottsgrove Township which shall consist of the following area: the border of Lower Pottsgrove and Limerick Township shall form the eastern boundary of said district; the Schuylkill River shall form the southern boundary of said district; the border of Lower Pottsgrove Township and the Borough of Pottstown shall form the western boundary of said district; the northern boundary shall start at the intersection of Moser Road and the Conrail main line, continue west on the Conrail main line to Route 422 and follow Route 422 east to the border between Lower Pottsgrove and Limerick Township
Res. No. 431-A
3-23-1995
Instructing the appropriate Township officials to submit the appropriate application forms to Montgomery County for the project of upgrading existing traffic lights
Res. No. 431-B
3-23-1995
Instructing the appropriate Township officials to submit the appropriate application forms to Montgomery County for the project of upgrading existing traffic lights
Res. No. 451
3-23-1995
Establishing a voluntary program which utilizes a fire department rapid entry system and designates the Knox Company as a qualified supplier of such systems
Res. No. 452
3-23-1995
Commending the Visiting Nurses Association for its important work in the community and applauding its attempt to locate its new facility within the Township
Res. No. 248-3
7-27-1995
Ratifying the 1994 Municipal Waste Management Plan Revision as adopted by Montgomery County Commissioners
Res. No. 456
7-27-1995
Indicating intent to follow the procedures for disposition of records as set forth in the Retention and Disposition Schedule for Records of Pennsylvania Municipalities, issued on July 16, 1993
Res. No. 457
7-27-1995
Authorizing the disposition of public records listed on schedule
Res. No. 458
7-27-1995
Reappointing Dennis Cimino to the Lower Pottsgrove Township Park and Recreation Commission, his term to expire April 3, 2000
Res. No. 460
7-27-1995
Appointing the firm of Berkheimer Associates, Inc., to act as delinquent occupational privilege tax collector
Res. No. 461
7-27-1995
Appointing Sally A. Moyer as the authorized representative to make requests and receive any and all tax information records from Berkheimer Associates relative to the collection of taxes for the Township
Res. No. A-291-E
9-5-1995
Reappointing William P. Saylor as a member of the Lower Pottsgrove Planning Commission, his term to expire September 6, 1999
Res. No. A-371-B
9-5-1995
Reappointing Geoffery K. Dailey as a member of the Lower Pottsgrove Planning Commission, his term to expire September 6, 1999
Res. No. 463
9-21-1995
Authorizing the Board of Commissioners of the Township to sign a traffic signal agreement with the Pennsylvania Department of Transportation
Res. No. 465
10-2-1995
Adopting policy statement in regard to return to work, medical treatment, transitional jobs and confidentiality, as amendments to the personnel policies of the Township for all uniformed and nonuniformed employees of the Township
Res. No. 466-A
10-2-1995
Acknowledging the funding requirements for the Lower Pottsgrove Police Pension Plan and making provisions for those costs as part of their 1996 Budget
Res. No. 464
10-3-1995
Appropriating funds to pension plans of the Township
Res. No. 434-E
12-4-1995
Adopting the 1995 Open Space and Environmental Resource Protection Plan as prepared by the Montgomery County Planning Commission
Res. No. 344-14
12-21-1995
Retaining the Act 511 taxes for the year 1996, at the same rate as the previous year, for the occupational, per capita, real estate transfer and light taxes
Res. No. A-205-11
1-2-1996
Appointing the following listed officials of the Township: Patricia M. Mazeski, Secretary; Robert D. Reber, Jr., Solicitor; Bursich Associates, Inc., Engineer; Rodney P. Hawthorne, Assistant Manager, and Code Enforcement Officer; Raymond W. Lopez, Fire Marshal; Richard C. Lengel, Assistant Fire Marshal; Gregory E. Prowant, Chief Administrative Officer for Pension Funds; Bruce L. Foltz, Emergency Management Coordinator; and Richard C. Lengel, Assistant Emergency Management Coordinator
Res. No. A-355-D
1-2-1996
Reappointing James Toth to the Lower Pottsgrove Township Authority
Res. No. 370-E
1-2-1996
Reappointing Linda Yerger as a member of the Zoning Hearing Board of Lower Pottsgrove Township
Res. No. 438-A
1-2-1996
Appointing Mary Ann Dailey to the office of Commissioner of the Township of Lower Pottsgrove to serve until January 1, 1998
Res. No. 470
1-2-1996
Appointing Joseph Dori as Chairman of the Vacancy Board for the period ending January 4, 1998
Res. No. 471
1-25-1996
Agreeing to comply with the requirements of the Municipal Tree Planting Grant Program for the purpose of obtaining grant funds to plant trees at Pottsgrove High School main drive and the detention basin behind the Township building
Res. No. 472
3-4-1996
Authorizing the Township to give public notice of its intention to adopt an amendment to the Zoning Ordinance
Res. No. 195-E
4-1-1996
Authorizing the Township to reappoint Earl North to the Park and Recreation Commission for a five-year term
Res. No. 473
4-1-1996
Authorizing the Township to appoint Thomas Roy as a member of the Zoning Hearing Board to fill the unexpired term of Donald Fegley
Res. No. 474
4-1-1996
Authorizing the Township to appoint Richard Hatfield as a member of the Civil Service Commission
Res. No. 475
4-1-1996
Authorizing the Township to appoint Dennis Lawler as an alternate member of the Zoning Hearing Board
Res. No. A-228-96
4-8-1996
Authorizing the Township to participate in the County Development Block Grant Funding Program for the 22nd year
Res. No. 437-A
4-8-1996
Authorizing the Township to enter into a reimbursement agreement with Montgomery County for the construction of a traffic signal at the intersection of High Street and Sunnybrook Road
Res. No. 476
4-25-1996
Authorizing the Township Manager to advertise for sale to the public various computer items with a group value of less than $1,000
Res. No. 477
5-6-1996
Authorizing the Township to become a participating member of the Ches Mont Emergency Response Team and to contribute as a participating municipality a one time fee in the amount of $5,000 for start-up costs and on an annual basis to pay a service costs not to exceed $2,000 per year
Res. No. 479
8-5-1996
Authorizing the Township to hold a public meeting to receive comments and consider for adoption an amendment to the Township Zoning Ordinance
Res. No. 480
8-5-1996
Authorizing the Township to hold a public hearing on September 26, 1996, at the Municipal Building to receive comments and consider for adoption an amendment to the Township Zoning Ordinance
Res. No. 250-A
8-22-1996
Authorizing the Township to amend the Nonuniformed Employee's Pension Plan
Res. No. 358-F
9-26-1996
Acknowledging the funding requirements for the police pension plan and making provisions for these costs as part of the 1997 Budget
Res. No. 358-G
9-26-1996
Acknowledging the funding requirements for the nonuniformed employees pension plan and making provisions for these costs as part of the 1997 budget
Res. No. 481
9-26-1996
Supporting the construction of a traffic signal at the intersection of High Street and Sunnyside Avenue
Res. No. 482
9-26-1996
Appointing R. Kurtz Holloway as Commissioner of Lower Pottsgrove Township to fill the vacancy occasioned by the resignation of F. Randall Selagy
Res. No. 446-1
10-24-1996
Authorizing the Township Police Department to donate several bicycles in various stages of disrepair to the Junior Service League of Pottstown which repairs, cleans and distributes toys and bicycles to area disadvantaged youths
Res. No. 483
10-24-1996
Authorizing the Township to deposit $22,967.66 into the police pension fund and $32,758.88 into the nonuniformed employees pension fund
Res. No. 484
11-4-1996
Entering into a planning assistance contract between the Montgomery County Commissioners and the Township of Lower Pottsgrove
Res. No. 485
1-23-1997
Appointing James K. Leh as a member of the Parks and Recreation Commission
Res. No. A-486
1-23-1997
Appointing John J. McMenamin to the Lower Pottsgrove Authority
Res. No. 487
3-27-1997
Amending the deferred compensation plan for all Township employees
Res. No. A-488
3-27-1997
Appointing David Richards to the Lower Pottsgrove Township Authority
Res. No. 489
7-24-1997
Expressing interest in purchasing the property of the Ringing Hill Fire Company
Res. No. 358-H-1
9-26-1997
Acknowledging the funding requirements for the nonuniformed pension plan
Res. No. 358-H-2
9-26-1997
Acknowledging the funding requirements for the police pension plan
Res. No. 490
11-20-1997
Accepting a LERTA application and to transmit the application to the Montgomery County Board of Assessment Appeals
Res. No. 344-16
12-18-1997
Retaining the Act 511 taxes for the year 1998
Res. No. A-205-12
1-5-1998
Reappointing various officials of the Township
Res. No. 362-D
1-5-1998
Reappointing R. Kurtz Holloway to the Lower Pottsgrove Authority
Res. No. 470-A
1-5-1998
Reappointing Joseph Dori as chairman of the Vacancy Board
Res. No. 473-A
1-5-1998
Reappointing Thomas Roy to the Zoning Hearing Board
Res. No. 492
3-26-1998
Accepting and approving a LERTA application and directing the Township administrative staff to transmit the same to the Montgomery County Board of Assessment Appeals
Res. No. A-228-98
4-6-1998
Authorizing the submission of an application to participate in the County Development Block Grant Funding Program for the 24th Year
Res. No. 495
6-25-1998
Appointing Jeff Clymer to the Lower Pottsgrove Authority to fill the unexpired term of R. Kurtz Holloway
Res. No. 443-A
7-23-1998
Complying with the requirements of the Municipal Tree Planting Grant Program for the purpose of obtaining grant funds to plant trees at the corner of Sunnybrook Road and Crimson Lane
Res. No. 477-A
7-23-1998
Authorizing the execution of a Joint Municipal Agreement to participate in the regional Ches Mont CMERT Program
Res. No. 496
8-27-1998
Accepting and approving a LERTA application and directing the Township administrative staff to transmit the same to the Montgomery County Board of Assessment Appeals
Res. No. 499
11-5-1998
Ratifying the terms of the declaration of covenants, conditions and restrictions, executed by Gerald G. Richards, as President, on October 28, 1998, at the time of the acquisition of 17.5 acre parcel from the estate of Elmer A. Snell
Res. No. 446-2
12-17-1998
Conveying several bicycles to the Baptist Children's Services for distribution to disadvantaged youths
Res. No. A-205-13
1-2-2000
Reappointing various officials of Lower Pottsgrove Township
Res. No. 470-B
1-3-2000
Reappointing the Chairman of the Vacancy Board
Res. No. 475-1
1-27-2000
Reappointing an alternate member to the Zoning Hearing Board
Res. No. 486-A
1-27-2000
Reappointing a board member to the Lower Pottsgrove Authority
Res. No. 504
1-27-2000
Authorizing activities to insure a complete count during the Census
Res. No. 505
1-27-2000
Authorizing the Township to sell items that are no longer required by the Township
Res. No. 506
1-27-2000
Reappointing a board member to the Zoning Hearing Board
Res. No. 508
3-23-2000
Fixing the time and place for a public hearing on proposed Zoning Ordinance amendment
Res. No. 509
4-3-2000
Fixing the time and place for a public hearing on proposed subdivision and land development ordinance amendment
Res. No. 510
4-20-2000
Adopting policy documents in regard to harassment and drug and alcohol abuse as amendments to the personnel policy manual
Res. No. 505.1
7-27-2000
Authorizing the Township Manager to advertise items for sale that are no longer of use to the Township
Res. No. 513
9-21-2000
Fixing the time and place for a public hearing regarding a Zoning Ordinance amendment
Res. No. 358-J-2000
10-26-2000
Authorizing expenditures of general municipal pension system state aid
Res. No. 515
12-4-2000
Amending the nonuniform pension plan
Res. No. 516
12-21-2000
Authorizing and directing the President of the Board of Commissioners to sign the Nonfederal Aid Bridge Project Agreement and all supplements thereto
Res. No. 355-E
1-25-2001
Reappointing a member to the Lower Pottsgrove Authority
Res. No. 432-B
1-25-2001
Reappointing a member to the Park and Recreation Commission
Res. No. 473-B
1-25-2001
Reappointing a member to the Lower Pottsgrove Zoning Hearing Board
227
4-2-2001
Authorizing the participation of Lower Pottsgrove Township in the Delaware Valley Health Insurance Trust pursuant to the Pennsylvania Intergovernmental Cooperation Law
Res. No. 474-A
4-2-2001
Reappointing a member to the Civil Service Commission of Lower Pottsgrove Township
Res. No. 520
6-4-2001
Establishing bylaws for the Pottstown Metropolitan Area Regional Planning Commission
Res. No. A-205-14
7-2-2001
Appointing new chief administrative officer for pension funds
Res. No. A-265-G
9-6-2001
Reappointing a member to the Lower Pottsgrove Planning Commission and setting his term of office
Res. No. 521
10-1-2001
Extending appreciation to National Penn Bank for its generous contribution to the Township and the Sanatoga Village District community
Res. No. 522
12-20-2001
Authorizing the submission of a letter of intent to the Governor's Center for Local Government Services to provide technical assistance to the Lower Pottsgrove Police Department for a study/evaluation
Res. No. A-344-20
12-20-2001
Retaining Act 511 taxes for 2002 at the same rate as previous year
Res. No. 361-E
1-7-2002
Reappointing a member to the Lower Pottgrove Authority
Res. No. 370-G
1-7-2002
Reappointing Linda Yerger as a member of the Lower Pottsgrove Zoning Hearing Board
Res. No. 205-15
1-7-2002
Reappointing various officials of Lower Pottsgrove Township
Res. No. 205-16
1-24-2002
Reappointing an official of Lower Pottsgrove Township
Res. No. 523
3-4-2002
Appointing a member to the Lower Pottsgrove Planning Commission
Res. No. 524
4-1-2002
Approving the conditional reinstatement of Timothy S. Walters as a police officer in the Lower Pottsgrove Township Police Department
Res. No. 525
4-1-2002
Desiring to be made part of the grant application for the speed detection trailer
Res. No. 526
4-18-2002
Certifying Timothy S. Walters as eligible for reinstatement as a Township police officer through the Civil Service Commission
Res. No. 527
4-25-2002
Reinstating Timothy S. Walters as a Township police officer
Res. No. 528
4-25-2002
Approving an application to the Pennsylvania Department of Transportation for the installation of traffic signals at High Street (S.R. 4031) and Heritage Drive/Private Drive
Ord. No. 235
5-23-2002
Authorizing Lower Pottsgrove Township to participate as a member in the State Treasurer's INVEST Program for Local Governments ("INVEST") for the purpose of purchasing and redeeming shares of INVEST ("INVEST Shares")
Res. No. 529
6-20-2002
Proclaiming July 2002 as Parks and Recreation Month in Lower Pottsgrove Township
Ord. No. 242
6-26-2003
Reestablishing the chain of command within the Lower Pottsgrove Township Police Department
Ord. No. 243
6-26-2003
Reestablishing the Lower Pottsgrove Township Police Department
Ord. No. 105-G
10-21-2004
Enacting and approving the FOG Program as proposed by resolution of the Board of the Lower Pottsgrove Township Authority
Res. No. 344-27
12-18-2008
Retaining Act 511 taxes previously enacted at their present rate
Res. No. 344-28
12-17-2009
Retaining Act 511 taxes previously enacted at their present rate for 2010
Ord. No. 350
7-23-2020
Intergovernmental agreement for the Pottsgrove Area Regional Recreation Committee
Ord. No. 359
8-18-2022
Appointing solicitor and approving interest assessment and attorney fees and collection fees added to the amount collected as part of unpaid real estate taxes and municipal claims for delinquent accounts
Ord. No. 363
12-5-2022
Authorizing the entry of the Township into the Intergovernmental Cooperative Implementation Agreement for the Pottstown Area Regional Recreation Committee
Enactment
Date
Description
Res. No. A-165
11-17-1969
Resolving matters of the planning requirements of Act 241, Solid Waste Management Act
Res. No. A-353
1-24-1985
Resolving to adopt the Comprehensive Plan update
Res. No. A-375
3-24-1988
Creating a deferred compensation plan and naming Coordinator and Administrator for LPT
Enactment
Date
Description
Res. No. A-43
12-26-1957
Accepting a deed of dedication for drainage right-of-way and use for other municipal facilities and eventual road purposes
Res. No. A-356
7-1-1975
Naming a new soccer field at Buchert Road
Res. No. A-326
3-3-1980
Authorizing the Manager to advertise and accept bids for sale of 1978 Plymouth police car
Res. No. A-381
4-3-1989
Accepting the study for future development of a bikeway for the Township
Res. No. A-383
10-2-1989
Entering into an agreement of sale for the purchase of a certain tract of land more fully described as Lot No. 61 on the Land Development Plan of Bursich Associates, Inc
Res. No. A-384
10-4-1989
Accepting from Mr. John Acton a parcel of ground containing 6.4 acres along the Schuylkill River and Sprogel Rahn Creek which would make an ideal area for open space or developing in park or open space use
Res. No. 397-D
5-6-1991
Purchasing of certain 12 plus or minus acres of land Mr. and Mrs. Hunter Kurtz located on Buchert Road
Res. No. 427
2-1-1993
Accepting a deed for a parcel of land containing 6.801 acres between the developments known as Rosedale Estates and Brookside Farms that would make an ideal area for open space or developing into park or open space use
Res. No. 469
11-16-1995
Accepting the donation of tax block 20a units 24 and 25, located on Crimson Lane and Sunnybrook Road, from the Resolution Trust Corporation to be retained as open space
Res. No. 478
7-1-1996
Authorizing the Township to take appropriate steps for the purchase of a 14 plus acre parcel of land from the Downingtown National Bank located on Sanatoga Road for a price of $140,000 for the purpose of preservation of open space
Res. No. 493
3-26-1998
Authorizing the purchase of property from Ringing Hill Fire Company
Res. No. 494
3-23-1998
Authorizing the purchase of property from the estate of Elmer A. Snell
Res. No. 497
9-24-1998
Authorizing the purchase of property from Robert and Eleanor Kurtz
Res. No. 528A
6-3-2002
Accepting ownership of a parcel of ground located on Keim Street across from St. Pius X High School to add to the Township's park system
Enactment
Date
Description
Res. No. A-70
10-2-1961
Authorizing appropriate officers to approve a contract between the Burgess and Town Council of the Borough of Pottstown and the Pottsgrove Joint School System for sewer services
Res. No. A-93
10/-/1963
Accepting and approving the detailed plan of a sanitary sewer system with pumping station and treatment works submitted by Ralph E. Shaner and Son Engineering Co.
Res. No. A-109-A
4-5-1965
Approving the sewerage planning from the preliminary report of Gilbert Associations, Inc. and authorizing the Township Authority to proceed into final planning
Res. No. A-121
9-7-1965
Condemning lands of Henry K. Rahn and Betty M. Rahn for proposed sewage treatment plant site
Res. No. A-132-A
3-6-1967
Planning requirements of Act 537, Sewage Facilities Act
Res. No. A-160
2-17-1969
Authorizing the Board of Commissioners to enter into a contract with the Borough of Pottstown for sewage treatment
Res. No. A-181
6-1-1970
Authorizing the President and Secretary of the Board of Commissioners to enter into an agreement with the Pottstown Borough Authority to provide water service and sewage disposal service to land now owned by the Pottstown Medical Arts Building, Inc
Ord. No. 101
10-1-1970
Approving plans and specifications for acquisition and construction of a sanitary sewage collect and transportation system and related facilities for certain portions of the Township
Ord. No. 102
11-5-1970
Granting to Lower Pottsgrove Authority certain rights and privileges in, along, over and under streets, roads lanes, courts, public squares, alleys, highways and other properties of this Township for use in connection with the sewage collection and transportation system to be acquired and constructed by said Authority
Ord. No. 103
11-5-1970
Authorizing and approving an agreement of lease, dated as of November 1, 1970, between Lower Pottsgrove Township Authority, as lessor, and this Township, as lessee, under which the sewer system to be acquired and to be constructed and owned by said Authority will be leased to this Township for operation and use
Ord. No. 113
6-2-1971
Authorizing and approving a termination agreement, dated as of June 1, 1972, between Lower Pottsgrove Township Authority, as lessor, and this Township, as lessee, under which an agreement of lease, dated as of November 1, 1970, between said Authority, as lessor, and this Township, as lessee, whereunder the sewer system owned by said Authority heretofore was leased to this Township for operation and use will be terminated and cancelled
Res. No. A-201
-/-/1971
Adopting the Montgomery County Sewage Facilities Plan in accordance with Pennsylvania Act 537
Ord. No. 114
6-2-1972
Authorizing and approving an agreement of lease, date as of June 1, 1972, between Lower Pottsgrove Township Authority, as lessor, and this Township, as lessee, under which the sewer system owned by said Authority will be leased to this Township for operation and use
Res. No. A-222
8-7-1972
Authorizing the Board of Commissioners to request funds from the Lower Pottsgrove Township Authority for extraordinary repairs to the sewer system
Res. No. A-257
3-3-1975
Resolving to proceed with the extension of the sewer line
Ord. No. 147
7-7-1975
Approving plans and specifications for the construction of an extension to the sanitary sewage collection and transportation system and related facilities in and for certain portions of this Township
Res. No. A-263
10-6-1975
Indicating a desire to enter into a contact for planning assistance to provide maps and update the sewerage plan
Ord. No. 147-A
3-24-1977
Approving plans and specifications for the construction of an extension to the sanitary sewage collection and transportation system and related facilities in and for certain portions of this Township
Res. No. A-273-1
1-3-1978
Resolving to appoint a sewage enforcement officer for the Township
Res. No. A-292
2-23-1978
Authorizing the payment of Lower Pottsgrove Township increased cost from sewage treatment to the Borough of Pottstown from the Sewer Revenue Account of the Township
Ord. No. 147-B
12-29-1981
Approving plans and specifications for the construction and an extension to the sanitary sewage collection and transportation system and related facilities in and for certain portions of this Township
Res. No. A-355
7-1-1985
Appointing G. Gotwsch to the Sewer Authority
Res. No. A-377
7-21-1988
Official Sewage Facilities Act
Ord. No. 166-A
12-27-1988
Authorizing and approving a sewage treatment service agreement between this Township and the Lower Pottsgrove Township Authority, the Borough of Pottstown and the Pottstown Borough Authority
Res. No. S-15
—
Adopting and submitting a plan to the Department of Environmental Resources for its approval of a sewage facilities plan for Saratoga Ridge Community
Res. No. S-16
2-5-1990
Adopting and submitting a plan to the Department of Environmental Resources for its approval of a sewage facilities plan for Saratoga Ridge Community
Res. No. 390
2-5-1990
Adopting the plan known as the Pottstown Borough Act 537 Official Plan Revisions, dated July 1988 and as amended by Amendment No. 1, dated January 1990, providing for sewage disposal by treatment and discharge to surface waters by way of an expansion of the existing wastewater treatment plant
Res. No. 391
3-22-1990
Adopting and submitting to the Department of Environmental Resources for its approval an official sewage facilities plan providing for sewage services in the Township
Ord. No. 147-C
9-4-1990
Approving plans and specifications for the construction of an extension to the sanitary sewage collection and transportation system and related facilities in and for certain portions of this Township
Res. No. 393
9-4-1990
Conveying and granting to Lower Pottsgrove Township Authority an easement and right-of-way for construction of sewage collection system lines
Res. No. 393-A
3-4-1991
Conveying and granting to Lower Pottsgrove Township Authority an easement and right-of-way for construction of sewage collection system lines
Res. No. 406
7-25-1991
Adopting and submitting to the Department of Environmental Protection for its approval the development of a parcel of land identified as Whitehall Manor to be served by community sewage systems
Ord. No. 181
11-13-1991
Authorizing and approving a lease termination agreement between this Township, as lessee, and Lower Pottsgrove Township Authority, as lessor, dated November 1, 1991, with respect to an agreement of lease, dated as of June 1, 1972, between this Township and said Authority
Ord. No. 181-A
11-13-1991
Authorizing and approving a management agreement, to be dated November 1, 1991, between this Township and Lower Pottsgrove Township Authority
Ord. No. 147-D
1-4-1993
Approving plans and specifications for construction of an extension to the sanitary sewage collection and transportation system and related facilities in and for certain portions of this Township
Res. No. 428-F
3-1-1993
Accepting a deed of dedication and incorporating a sanitary sewer easement into the official sewage collection system of the Township
Res. No. 450
3-23-1995
Approving the cited planning module (PA DEP Planning Module, Code No. 1-46936-071-34, Buchert Tract, 12, acres, 28 proposed lots) as an amendment to the Township's Act 537 Sewage Facilities Plan
Res. No. 455
6-5-1995
Authorizing and approving a first supplemental management agreement, dated as of July 1, 1995, to a management agreement, dated as of November 1, 1991, between the Township and Lower Pottsgrove Authority
This appendix contains an alphabetical listing of streets; and, under each street, a listing of all ordained activities.
Name
Activity
Location
Enactment
Date
Access Road
Accept
From Route 663 to Pottstown High School
Res. No. A-34
2-28-1957
Allison Drive
Accept
Liberty Hill Subdivision
Res. No. 382-C
12-26-1991
Armand Hammer Boulevard
Portion
Entire length
Res. No. A-352
12-27-1984
Augusta Drive
Accept
Entire length
Res. No. 512
8-24-2000
Bahr Road
Accept
Extending northeast from the intersection of Buchert Road for a distance of 1,435 feet and 33 feet in width
Res. No. A-24
4-2-1956
Bahr Road
Accept
A 200-foot extension, 33 feet in width
Res. No. A-36
9-27-1957
Belaire Road
Rename
Now known as Villa Drive from Villa Drive to Rhoads Road
Ord. No. 182
8-27-1992
Blue Spruce Court
Accept
A distance of 372.70 feet terminating in a cul-de-sac
Res. No. A-18
2-18-1956
Blue Spruce Court
Sewer/water
Entire length
Res. No. A-23
4-2-1956
Briar Lane
Accept
From Keim Street to center Brookside Road
Res. No. A-90
8-5-1963
Briarwood Lane
Accept
For a distance of 924.61 feet and a width of 50 feet
Res. No. A-192
3-1-1971
Brooke Road
Accept
Southeast from the intersection of Bahr Road for a distance of 1,160 feet and 33 feet in width
Res. No. A-26
4-2-1956
Brookside Road
Accept
For a distance of 793.20 feet and a width of 50 feet
Res. No. A-134-A
10-2-1967
Brookside Road
Accept
For a distance of 411.07 feet and 50 feet in width
Res. No. A-89
8-5-1963
Brookwood Drive
Accept
For a distance of 1,320.09 feet
Res. No. A-184
10-5-1970
Brown Street
Ordain
From First Avenue east to the Buchert property
Ord. No. 69
2-7-1966
Brown Street
Vacate
From First Avenue east to the Buchert property
Ord. No. 70
3-7-1966
Buchert Drive
Sewer
Entire length
Res. No. A-280
9-7-1976
Buchert Road
Widen
Southeast corner
Res. No. A-113
8-2-1965
Buchert Road
Renamed
From North Street
195
1-25-1996
Cedar Hill Road
Accept
Extending southeast from intersection of Bahr Road for a distance of 1,055 feet and 37 feet in width
Res. No. A-27
4-2-1956
Cedar Street
Vacate/close
From Mulberry Street to Pottstown Borough line
Ord. No. 152
10-21-1976
Centennial Court
Dedicate
Entire length
Res. No. A-318
-/-/1979
Cindy Drive
Accept
From Kauffman Road east to Lynn Drive
Res. No. A-98
12-27-1963
Clear View Road
Accept
For a distance of 975.92 feet and a width of 50 feet
Res. No. A-281
9-23-1976
Clear View Road
Accept
From Sanatoga Road for a distance of 495.9 feet and 25 feet width to an unpaved and unopened private road
Res. No. A-63
2-1-1960
Crest View Lane
Accept
A distance of 357.47 feet, 50 feet in width
Res. No. A-38
9-27-1957
Crest View Lane
Accept
A distance of 357.47 feet, 50 feet in width
Res. No. A-38
9-27-1957
Crimson Lane
Accept
Plan of Subdivision for Rosedale Estates
Res. No. 468
10-2-1995
Crownview Road
Accept
For a distance of 1,108.08 feet and a width of 50 feet
Res. No. A-282
9-23-1976
Deer Ridge Drive
Accept
Entire length
Res. No. 428-C
3-1-1993
Doris Drive
Accept
For a distance of 862.07 feet and a width of 50 feet
Res. No. A-303
7-2-1979
Doris Drive
Accept
For a distance of 248.76 feet and a width of 50 feet
Res. No. A-284
9-23-1976
Duckworth Court
Accept
For a distance of 2,312 feet and a width of 50 feet
Res. No. A-279
12-30-1975
Duckworth Drive
Dedicate
Entire length
Res. No. A-324
11-20-1979
Duckworth Drive
Dedicate
For a distance of 463 feet
Res. No. A-333
9-25-1980
Durham City
Accept
Entire length
Res. No. 512
8-24-2000
East Court
Accept
For a distance of 279.56 feet and a width of 50 feet
Res. No. A-155
11-4-1968
East Bel Aire Road
Accept
From Rhoads Road to Villa Drive
Res. No. A-74
12-20-1961
East Valley Road
Accept
836.23 feet and 50 feet in width
Res. No. A-42
12-26-1957
Eastern Street
Accept
For a distance of 663.51 feet and a width of 30 feet
Res. No. A-132-B
9-5-1967
Falcon Circle
Accept
Entire length
Res. No. 428-B
3-1-1993
Firestone Blvd.
Rename
Now known as Armand Hammer Blvd.
Res. No. A-343
10-5-1981
Firestone Blvd.
Take over
A distance of 0.34 of a mile
Res. No. A-35
4-1-1957
First Avenue
Lay out/open
Entire length
Ord. No. 3
2-6-1950
Foxtail Drive
Accept
Entire length
Res. No. 428-A
3-1-1993
Gabriel Court
Dedicate
Entire length
Res. No. A-308
-/-/1979
Green Lane Road
Rename
Now known as South Pleasantview Road from East High Street to Linfield Road
Ord. No. 49
12-4-1961
Greenbriar Court
Accept
Entire length
Res. No. 512
8-24-2000
Gresh Drive
Accept
For a distance of 66.50 feet and a width of 50 feet
Res. No. A-141
11-6-1967
Gresh Drive
Dedicate
For a distance of 270 feet
Res. No. A-304
7-4-1979
Groff Road
Vacate
Between Pleasantview Road and New Hanover Square Road
Ord. No. 209
12-1-1997
Hancock Avenue
Lay out/ ordain
From northwest property line of Keim Street to northwest property line of Mintzer Street
Ord. No. 8
1-3-1955
Hancock Avenue
Vacate
From northwest property line of Keim Street to northwest property line of Mintzer Street
Ord. No. 9
2-7-1955
Hartranft Avenue
Lay out/ ordain
From northwest property line of Keim Street to northwest property line of Mintzer Street
Ord. No. 8
1-3-1955
Hartranft Avenue
Vacate
From northwest property line of Keim Street to northwest property line of Mintzer Street
Ord. No. 9
2-7-1955
Hause Avenue
Accept
For a distance of 499.96 feet and a width of 50 feet
Res. No. A-152
11-4-1968
Henry Street
Vacate
From southwest property line of Mulberry Street to northeast property line of Zook Avenue
Ord. No. 9
2-7-1955
Henry Street
Vacate
From southwest property line of Mulberry Street to northeast property line of Zook Avenue
Ord. No. 9
2-7-1955
Henry Street
Lay out/ ordain
From southwest property line of Mulberry Street to northeast property line of Zook Avenue
Ord. No. 8
1-3-1955
Henry Street
Lay out/ ordain
From southwest property line of Mulberry Street to northeast property line of Zook Avenue
Ord. No. 8
1-3-1955
Hickory Lane
Accept
For a distance of 241.56 feet
Res. No. A-185
10-5-1970
Hickory Lane
Rename
Now Brookwood Drive from its intersection with Kepler Road to the point where Brookwood Drive begins
Ord. No. 259
1-3-2006
Highland Avenue
Accept
For a distance of 372 feet
Res. No. A-372
10-5-1987
Hilltop Road
Rename
Now known as Brooke Road from Keim Street east to its terminus
Ord. No. 18
6-4-1956
Isabella Street
Vacate
From southwest property line of Mulberry Street to northeast property line of Zook Avenue
Ord. No. 9
2-7-1955
Isabella Street
Vacate
From southwest property line of Mulberry Street to northeast property line of Zook Avenue
Ord. No. 9
2-7-1955
Isabella Street
Lay out/ ordain
From southwest property line of Mulberry Street to northeast property line of Zook Avenue
Ord. No. 8
1-3-1955
Isabella Street
Lay out/ ordain
From southwest property line of Mulberry Street to northeast property line of Zook Avenue
Ord. No. 8
1-3-1955
Ivy Lane
Accept
For a distance of 717.08 feet and 50 feet in width, terminating in a cul-de-sac.
Res. No. A-83
8-6-1962
Karen Drive
Dedicate
Entire length
Res. No. A-314
-/-/1979
Kennedy Court
Ordain
From Orlando Road to a point 478.88 feet east
Ord. No. 145
12-32-1974
Kenny Road
Accept
For a distance of 656 feet and a width of 50 feet
Res. No. A-137
10-2-1967
Kepler Road
Name
From Sunnybrooke Road to Bliem Road
Ord. No. 18
6-4-1956
Kerri Court
Dedicate
Entire length
Res. No. A-319
-/-/1979
King Street Extension
Accept
South from intersection of King Street and Hause Street for a distance of 275 feet, 10 3/4"
Res. No. A-12
7-6-1955
Kristy Court
Dedicate
Entire length
Res. No. A-309
-/-/1979
Laurel Way
Accept
Entire length
Res. No. 428
3-1-1993
Linda Lane
Dedicate
Entire length
Res. No. A-325
3-3-1980
Lindfield Road
Longview Place
Accept
For a distance of 258.10 feet and a width of 50 feet
Res. No. A-135
10-2-1967
Lynn Drive
Accept
From Cindy Drive northeast to North Adams Street
Res. No. A-97
12-27-1963
Maple Drive
Accept
For a distance of 355.16 feet and a width of 50 feet
Res. No. A-154
11-4-1968
Medical Drive
Accept drainage easement
Entire length
Res. No. A-341
9-24-1981
Medical Drive
Accept drainage easement
Entire length
Res. No. A-342
9-24-1981
Medical Drive
Accept
Entire length
Res. No. A-340
9-24-1981
Mervine Street
Storm sewer/ improve
From North Washington Street to North Adams Street
Res. No. A-55
5-1959
Mervine Road
Rename
Now known as Buchert Road from Washington Street to Pleasantview Road
Ord. No. 18
6-4-1956
Mervine Street
Accept
From North Washington Street to North Adams Street
Res. No. A-56
5-4-1959
Mintzer Street
Vacate
From southwest property line of Mulberry Street to northeast property line of Zook Avenue
Ord. No. 9
2-7-1955
Mintzer Street
Lay out/ ordain
From southwest property line of Mulberry Street to northeast property line of Zook Avenue
Ord. No. 8
1-3-1955
Mirkwood Court
Dedicate
Entire length
Res. No. A-315
-/-/1979
Mitch Road
Accept
From Rhoads Road southeast to a cul-de-sac
Res. No. A-96
9-3-1963
Mitch Road
Open/lay out/ grade/ordain
From Rhoads Road southeast to a cul-de-sac
Ord. No. 59
10-5-1964
Mt. Vernon Avenue
Open/lay out/ grade/ordain
From Pottstown Borough line to Mulberry Street
Ord. No. 27
12-2-1957
Mulberry Street
Lay out/ ordain
From northwest property line of Keim Street to northwest property line of Mintzer Street
Ord. No. 8
1-3-1955
Mulberry Street
Vacate
From northwest property line of Keim Street to northwest property line of Mintzer Street
Ord. No. 9
2-7-1955
Mulberry Street
Construct
Entire length
Res. No. A-10
7-29-1955
Mulberry Street
Open/lay out/ ordain/grade
From Roland Avenue to Rosedale Drive
Ord. No. 20
11-5-1956
Mulberry Street
Accept
A distance of 601.75 feet
Res. No. A-15
12-21-1956
Mulberry Street
Open/lay out/ ordain/grade
From Roland Avenue to Rosedale Drive
10-7-1957
Nester Drive
Accept
Northwest from the intersection of Route 663 for a distance of 510.22 feet to a cul-de-sac
Res. No. A-50
12-1-1958
Norbury Court
Dedicate
Entire length
Res. No. A-320
-/-/1979
North Street
Renaming
From its intersection with Washington Street to the terminus of roadway at Buchert Road to be known as "Buchert Road"
195
1-25-1996
North Adams Street
Construct
Approximately 2,400 feet
Res. No. A-30
6-25-1956
North Adams Street
Bridge
From Mervine Street to property line of Stanley Swinehard and Irvin Mehlman
Res. No. A-58
1-4-1960
North Adams Street
Accept
From Buchert Road to a point 2,233.10 feet north
Res. No. A-102
11-2-1964
North Adams Street
Widen
Southeast corner
Res. No. A-113
8-2-1965
North Adams Street
Dedicate
Entire length
Res. No. A-313
-/-/1979
North Keim Street (Leg. Street 46005)
Bridge
Crossing of Sprogel's Run
Res. No. A-28
5-7-1956
North Valley Road
Accept
920.95
Res. No. A-42
12-26-1957
North Valley Road
Dedicate
A distance of 2,345 feet
Res. No. A-42-A
9-25-1980
Oak Drive
Accept
For a distance of 205.07 feet and a width of 50 feet
Res. No. A-173
3-2-1970
Oak Drive
Accept
Entire length
Res. No. 514
11-16-2000
Oak Crest Road
Accept
For a distance of 398.38 feet and a width of 50 feet
Res. No. A-136
10-2-1967
Oakdale Drive
Dedicate
Woodgate I and II
Res. No. A-321
-/-/1979
Old Keim Street
Accept
Vacate portion
Res. No. A-13
7-6-1955
Old Keim Street
Vacate portion
From Mulberry Street to Keim Street
Ord. No. 10
8-1-1955
Orlando Road
Vacate
From Kennedy Court to Old Orchard Drive
Ord. No. 97
4-6-1970
Orlando Road
Ordain
From Kennedy Court to Old Orchard Drive
Ord. No. 98
4-6-1970
Pebble Beach Lane
Accept
Entire length
Ord. No. 512
8-24-2000
Pine Hurst Drive
Accept
Entire length
Ord. No. 512
8-24-2000
Price Street
Accept
From the Pottstown Borough line for a distance of 297.33 feet to center line intersection of Mulberry Street
Res. No. A-29
6-12-1956
Raleigh Court
Accept
Entire length
Ord. No. 512
8-24-2000
Randy Drive
Accept
For a distance of 1,724.15 feet and a width of 50 feet
Res. No. A-140
11-6-1967
Randy Drive
Accept
For a distance of 428.65 feet and a width of 50 feet
Res. No. A-283
9-23-1976
Rivendell Lane
Dedicate
Entire length
Res. No. A-310
-/-/1979
Rock Court
Dedicate
Entire length
Res. No. A-323
11-20-1979
Rockwood Drive
Dedicate
Entire length
Res. No. A-316
-/-/1979
Roland Avenue
Accept
A distance of 256.53 feet, 70 feet in width
Res. No. A-35A
8-5-1957
Roland Avenue
Accept
From Mulberry Street to a point 565.68 feet northeast
Res. No. A-95
12-2-1963
Rolling Road
Accept
1,010.38 feet and 50 feet
Res. No. A-41
12-26-1957
Rolling Road
Adopt/ rename
Now known as Crestwood Drive from Buchert Road to West Long Lane
Ord. No. 67
11-1-1965
Romig Road
Accept
Along frontage owned by Anna L. Bucholtz and Karl Bucholtz, Jr.
Res. No. A-111
7-6-1965
Route 422 bypass
Endorse
Entire length
Res. No. A-48
6-2-1958
Rupert Drive
Sewer
Entire length
Res. No. A-280
9-7-1976
Sanatoga Road
Rename/ portion
Now known as Linfield Road from its intersection with Linfield Road PennDOT Road Station No. 4025-40 to the terminus of said roadway at a presently demolished county bridge on the Schuylkill River
Ord. No. 190
8-1-1994
Saylor Avenue
Accept
A distance of 277 feet and 33 feet in width
Res. No. A-20
2-29-1956
Saylor's Road
Rename
Now known as North Park Road from Route 422 to Saylor Avenue
Ord. No. 18
6-4-1956
Shire Drive
Accept
For a distance of 2,312 feet and a width of 50 feet
Res. No. A-279
12-30-1975
Skytop Drive
Sewer
Entire length
Res. No. A-280
9-7-1976
South Court
Accept
For a distance of 465.16 feet and 50 feet in width
Res. No. A-153
11-4-1968
South Keim Street
Take over
Through the Borough of Pottstown and partly through the Township of North Conventry to Route 83
Res. No. A-28
5-7-1956
South Long Lane
Accept
Entire length
Res. No. A-40
12-26-1957
South Long Lane
Accept
A length of 1,346.27 feet and 611.38 feet, 50 feet in width
Res. No. A-40
12-27-1957
South Long Lane
Adopt/ rename
Now known as Crestwood Lane from South Long Lane to Buchert Road
Ord. No. 40
3-7-1960
South Park Road
Open/lay out/ grade
From Route 422 south to property of Pottstown Rapid Transit Company
Ord. No. 21
1-6-1957
South Sunnybrook Road
Accept/ pave
A distance of 628 feet
Res. No. 403
4-1-1991
South View Drive
Accept
For a distance of 723.96 feet and a feet of 50 feet
Res. No. A-174
3-2-1970
Street Route 422 (Benjamin Franklin Highway)
Rename
Now known as East High Street from Pottstown Borough line to Township Line Road
Ord. No. 19
7-2-1956
Stuart Drive
Accept
For a distance of 806.93 feet and a width of 50 feet
Res. No. A-183
10-5-1970
Sunny Slope Drive
Accept
For a distance of 909.39 feet and a width of 50 feet
Res. No. A-172
3-2-1970
Sunnybrook Road
Accept
From Route 422 north to entrance to Sunnybrook Park
Res. No. A-101
12-27-1963
Sunnybrook Road
Ordain
From Kepler Road and a point 481.25 feet from the intersection of Mulberry Street
Res. No. A-219
8-7-1972
Sunnybrook Road
Ordain
From Kepler Road to a point 481.25 feet from the intersection of Mulberry Street
Ord. No. 115-A
9-11-1972
Sunnybrook Road
Accept
Plan of Subdivision for Rosedale Estates
Res. No. 467
10-2-1995
Sunrise Lane
Rename
Now known as Cedar Hill Road from Keim Street to Hilltop Road
18
6-4-1956
Tanglewood Court
Accept
For a distance of 2,312 feet and a width of 50 feet
Res. No. A-279
12-30-1975
Tippin Avenue
Lay out/ ordain
From northwest property line of Keim Street to northwest property line of Mintzer Street
Ord. No. 8
1-3-1955
Tippin Avenue
Vacate
From northwest property line of Keim Street to northwest property line of Mintzer Street
Ord. No. 9
2-7-1955
Township Line Road
Rename
Now known as Evergreen Road from Route 422 south over new overpass to south side of Pottstown Bypass and south to Linfield Road
Ord. No. 77
9-6-1966
Tyler Court
Dedicate
Entire length
Res. No. A-311
-/-/1979
Unnamed Alley
Lay out/ ordain
From Isabella Street to Mintzer Street
Ord. No. 8
1-3-1955
Unnamed Alley
Vacate
From Isabella Street to Mintzer Street
Ord. No. 9
2-7-1955
Unnamed Alley
Ordain/ vacate
From Buchert Road and Lower Pottsgrove Consolidate School District
Res. No. A-220
8-7-1972
Unnamed Alley
Vacate/ close
From Buchert Road south to the Lower Pottsgrove Consolidated School District
Ord. No. 116-A
9-11-1972
Unspecified Street
Dedicate
Woodgate I and II
Res. No. A-322
-/-/1970
Valley Court
Dedicate
For a distance of 265 feet
Res. No. A-332
9-25-1980
Valley Lane
Accept
For a distance of 357 feet and a width of 50 feet
Res. No. A-331
9-25-1980
Villa Drive
Accept
A distance of 835.73 feet, 50 feet in width
Res. No. A-37
9-27-1957
Villa Drive
Accept
From Crest View Lane for a distance of 678.41 feet and a width of 50 feet
Res. No. A-73
12-20-1961
Washington Street
Sewer
Entire length
Res. No. A-280
9-7-1976
Welsh Drive
Accept
For a distance of 3,576.02 feet and a width of 50 feet
Res. No. A-151
10-7-1968
Wendy Drive
Accept
From Kauffman Road southeast to N. Adams Street
Res. No. A-99
12-27-1963
West Bel Aire Road
Accept
From Villa Drive for a distance of 314.77 feet and a width of 50 feet
Res. No. A-75
12-20-1961
West Long Lane
Accept
Entire length
Res. No. A-40
12-26-1957
West Long Lane
Accept
A length of 1,346.27 feet and 611.38 feet, 50 feet in width
Res. No. A-40
12-27-1957
West Long Lane
Adopt/ rename
Now known as Crestwood Drive from a cul-de-sac at its western extremity east to Crestwood Drive
Ord. No. 67
11-1-1965
West Valley Road
Accept
571.15 feet
Res. No. A-42
12-26-1957
West Woodland Drive
Dedicate
Entire length
Res. No. A-307
-/-/1979
West Pine Lane
Ordain
From Route 663 to a point 1,376.6 feet east
Res. No. A-221
8-7-1972
White Pine Lane
Ordain
From Route 663 (North Charlotte Street) to a point 1,376.6 feet east
Ord. No. 117-A
9-11-1972
Willow Road
Accept
For a distance of 529.73 feet and 50 feet in width
Res. No. A-84
8-6-1962
Willow Road
Sewer
Entire length
Res. No. A-280
9-7-1976
Wooded Way
Dedicate
Entire length
Res. No. A-324
3-3-1980
Woodgate Lane
Dedicate
Entire length
Res. No. A-306
-/-/1979
Woodland Drive
Accept
A distance of 1,020.43 feet
Res. No. A-19
2-18-1956
Woodland Court
Dedicate
Entire length
Res. No. A-317
-/-/1979
Woodland Drive
Sewer water
Entire length
Res. No. A-23
4-2-1956
Woodmere Road
Dedicate
Entire length
Res. No. A-312
-/-/1979
Yose Road
Accept
Along all of the frontage owned by Butmueller and Schulz to Moser Road
Res. No. A-107
2-1-1965
Yost Road
Rename
Now known as Industrial Highway from Firestone Drive west to Pottstown Borough line
Ord. No. 85
4-3-1967
Zook Avenue
Lay out/ ordain
From northwest property line of Keim Street to northwest property line of Mintzer Street
Ord. No. 8
1-3-1955
Zook Avenue
Vacate
From northwest property line of Keim Street to northwest property line of Mintzer Street
Ord. No. 9
2-7-1955
Enactment
Date
Description
Ord. No. 61
4-5-1965
Approving extension, construction and maintenance of water service by the Pottstown Borough Authority and the Burgess and Town Council to Ringing Hill Gardens
Ord. No. 78
9-6-1966
Approving a water extension agreement between the Pottstown Borough Authority, the Pottsgrove School System and Pottsgrove School District and granting franchise rights as therein specified in connection with extension of water service to the Pottsgrove High School, Pottsgrove Elementary School and the adjoining or adjacent area which may be serviced by the said extension
Res. No. A-298
5-1-1978
Declaring the Board's intent to condemn land for public water ROW
Res. No. 406-A
5-4-1992
Approving the use of a well for service to the Whitehall Manor Nursing Home according to requirements of the Zoning Ordinance
Res. No. 428-E
3-1-1993
Accepting a deed of dedication and incorporating a drainage easement into the official drainage collection system of the Township
Res. No. 428-G
3-1-1993
Accepting a deed of dedication and incorporating a storm sewer easement into the official collection system of the Township
Res. No. 462
8-24-1995
Supporting the small water systems regionalization grant prepared by the Montgomery County Planning Commission for submission to the Pennsylvania Department of Environmental Protection
Enactment
Date
Description
Ord. No. 2
6-3-1946
Superseded by Ord. 127
Ord. No. 13
2-6-1956
1956 Zoning Ordinance; superseded by Ord. 127
Ord. No. 13-A
7-2-1956
Amendment; superseded by Ord. 127
Ord. No. 13-B
11-4-1957
Amendment; superseded by Ord. 127
Ord. No. 13-C
4-6-1959
Amendment; superseded by Ord. 127
Ord. No. 13-D
11-2-1959
Amendment; superseded by Ord. 127
Ord. No. 13-E
6-5-1961
Amendment; superseded by Ord. 127
Ord. No. 13-F
3-5-1962
Amendment; superseded by Ord. 127
Ord. No. 13-G
7-2-1962
Amendment; superseded by Ord. 127
Ord. No. 13-G-1
1-27-1969
Amendment; superseded by Ord. 127
Ord. No. 100
6-1-1970
Apartment House Ordinance; superseded by Ord. 127
Ord. No. 13-H
1-4-1971
Amendment; superseded by Ord. 127
Ord. No. 13-I
11-6-1971
Amendment; superseded by Ord. 127
Ord. No. 13-K
8-7-1972
Amendment; superseded by Ord. 127
Ord. No. 13-L
2-5-1973
Amendment; superseded by Ord. 127