Resolutions & Ordinances

resolution is a written motion adopted by Council. The substance of the resolution can be anything that can normally be proposed as a motion, and may be amended. An ordinance is a law, statute, or decree enacted by Council. Ordinances govern matters not already covered by state or federal laws such as zoning, safety, and building regulations. 

Here are the resolutions and ordinances for the current year:

Resolution Authority 2026-05

January 2026

January 2026-05-Resolution amending the Mt. Holly Springs Authority Rate Schedule for Sewer Service Rates, Rules, and Regulations

Resolution 2026-05

Resolution 2025-04

March 10, 2025

March 10, 2025-Resolution 2025-04 amending the Mt. Holly Springs Borough’s fees for the collection of Garbage and Recyclables

Resolution 2025-04

Resolution 2026-01

January 1, 2026

January 2026-Resolution-2026-01 for fees and permits, effective January 1, 2026, all others established and not amended by this resolution shall remain in effect.

Resolution 2026-001

Ordinance 2025-04

January 2026

January 2026- Ordinance 2025-04—This ordinance enacts an increase to Mill Rates 3.5. In Section 4-the EMS tax was levied at zero 

Ordinance 2025-04

December 8, 2025-Resolution 2025-09–This resolution adopts the Borough’s Hazardous Mitigation Plan

Resolution 2025-09

September 8, 2025-Resolution 2025-06–This resolution is the enactment of Mt Holly Springs Borough Emergency Management Plan

Resolution 2025-06

Aug 11, 2025-Resolution 2025-05–This resolution authorized Traffic Signal Maintenance Agreement with Department of Transportation

Resolution 2025-05

March 10, 2025 –Ordinance 2025-03 Borough Regulations on Outdoor Burning

Ordinance 2025-03

 

February 10, 2025 –Ordinance 2025-02 Borough’s Procedures for Blighted Properties.

Ordinance 2025-02

Feb. 10, 2025 –Resolution 2025-01 Rental Occupancy License Requirements

Resolution 2025-01

May 25, 2023- Resolution adopting fee schedule for administration of Sewage Facilities Act and the appointment of sewage officers to issue sewage permits in Mt Holly Springs Borough.

January 9, 2023-Resolution amending 2022-01, fees for permits, effective January 9, 2023, all other fees not listed or amended shall remain in effect.

December 12, 2022-Appendix Resolution for application to apply for Covid-19 PA Small Water and Sewer Grant in the amount of 500,000 for the 2023 Water Main Rehabilitation Project.

December 12, 2022- Appendix-Resolution for application to apply for Covid 19-ARPA H2O grant in the amount of 5,500,000 for Shetter Project

April 11, 2022- Resolution for Established Community Emergency Management Service (35 PA c.s.a.-section 7101-7707)-to establish by each political subdivision an emergency management comprehensive plan.

March 3, 2022- Appendix Resolution- Application for Local Share Assessment Grant requesting 200,000 for New Street Sweeper

January 3, 2022-Amended Resolution of 2019-07 fees for permits listed, effective January 1, 2022, all others not specified or amended will remain in effect.

November 22,2021-Resolution authorizing investment of Mt Holly Springs Borough Sewer and Water Authority funds pursuant to PA Title 8.

April 12, 2021-Resolution reducing employee contributions to police pension plan for 2021.

March 25, 2021- Resolution by Mt Holly Springs Borough Council urging due diligence by Cumberland County Board of Commissioners in pending sale of the Claremont Nursing & Rehabilitation Center.

March 8, 2021- Resolution requesting Greenways, Trails, & Recreation Program grant of 180,000 from Commonwealth Financial Authority to enhance baseball field.

February 8, 2021- Resolution for procurement of professional service contracts for Mt Holly Springs Borough’s non-uniform and police pension plans.

February 8, 2021-Resolution of Cumberland County 2020 Hazard Mitigation Plan

January 15, 2021- Amended Resolution of 2019-07-fees for permits listed, effective date January 1, 2021, all other fees not listed or amended shall remain in effect.

July 30,2020-Resolution regarding subdivision and land development plan review and processing fees.

April 13, 2020-Declaration of Disaster Emergency-On March 17, 2020 Coronavirus or Covid-19, Immediate declaration of Coronavirus and is to remain in effect until further notice in conjunction with Cumberland County Commissioners and Commonwealth of Pennsylvania

December 9, 2019- Amended Resolution of 2018-01 fees for permits, effective January 1, 2020, all other fees not listed or amended in resolution shall remain in effect.

August 12, 2019- Resolution adopting the subdivision & land development booklet, zoning permit application, land development improvements, and mobile home park registration form pursuant to Mt Holly Springs Borough subdivision and land development ordinance.

July 25, 2019-Resolution to request Greenways, Trails,& Recreation Program grant of 201,186.60 from Commonwealth Financing Authority for Borough Park enhancements.

July 25, 2019-Resolution requesting 574,413.00 for engineering, right-of-way, and construction of East Pine Street culvert and sidewalk improvements project.

July 8, 2019-Resolution to request 464,080.00 multimodal transportation fund grant from Commonwealth Financing Authority to complete East Pine Street culvert and sidewalk improvement project.

May 30, 2019-Resolution for Mt Holly Springs Borough Council to fill vacancy in the Borough’s Mayor position.

February 28, 2019- Resolution authorizes Mt Holly Springs Borough to use 236,690.00 of Greenways, Trails, & Recreation Program grant for Trine Park Playground Improvements, and authorization for designees to execute all required paperwork.

February 28, 2019-Resolution Mt Holly Springs Borough authorizes the application for grant funding from Greenways, Trails, & Recreation programs grant and designates the authorized signers for all required paperwork.

December 10, 2018–Amendment to Resolution 2015-01, Fees for permits, effective January 1, 2019

April 13,2018–This resolution provides the Borough the authority in establishing procedures for meaningful public input at meetings of Council and Committees of Council

April 09,2018–This resolution provides the Borough the authority to reimburse the General Fund for any monies spent on the Hill Street Drainage Improvement project with grant monies awarded by PENNVEST for this project.

April 09, 2018–This resolution authorizes the Borough Manager to sign all PENNVEST Grant papers for the Hill Street Drainage Improvement project and for the Manager and Treasurer to be designated requestors for all funds.

February 12, 2018–This resolution awards the bid contract for the Hill Street Drainage Improvement project to Shiloh Paving Incorporated. This project will be funded by the awarded PENNVEST grant.

February 12, 2018–This resolution supports the formation of an independent citizens’ commission for congressional and legislative redistricting efforts.

February 12, 2018–This resolution authorizes the negotiation and acquisition of rights-of-way for the Hill Street Drainage Improvement project.

February 12, 2018–This resolution updates information for the management of tax collection in the Borough.