Visit "Where can I get vaccinated" or call 1-877-COVAXCO (1-877-268-2926) for vaccine information.

0

Resolutions

2024 Resolutions

Resolution 2024-01 - Approval of New Bank Signers, Removal of Old Bank Signers, Signature Requirements for Town Financial Accounts

Resolution 2024-02 - Establishing A Code of Conduct for Meetings of the Board of Trustees

Resolution 2024-03 - Establishing Official Positions, Posting Locations, Meeting Times, Newspaper, & Bank for the Town of Moffat

Resolution 2024-04 - Procedures for Evidentiary Hearings for the Removal of Town Officials

Resolution 2024-05 General Property Tax Levy.pdf

Resolution 2024-06 Budget.pdf

2023 Resolutions

Resolution 2023-01 Official Status.pdf

Resolution 2023-02 - Establishing Water Activity Enterprise

Resolution 2023-03 Exempt From Audit.pdf

Resolution 2023-04 Appropriating Sums of Money.pdf

Resolution 2023-05 Appropriating Sums of Money for Budget.pdf

Resolution 2023-07 Hazard Mitigation Plan.pdf

2022 Resolutions

Resolution 2022-01 Budget Summarization

Resolution 2022-02 Designation Official Status

Resolution 2022-03 Amending Marijuana License Fee Schedule

Resolution 2022-04 Amending Consolidated Fee Schedule

Resolution 2022-05 Canceling Election

Resolution 2022-06 General Property Levy

Resolution 2022-07 Appropriating Sums of Money

Resolution 2022-08 Exempt From Audit

Resolution 2022-09 Potch Annexation 4

Resolution 2022-10 Potch Annexation 4

Resolution 2022-11 Adopting Permit & Fee Schedule

Resolution 2022-12 FAMLI Program.pdf

Resolution 2022-13 FAMLI Program.pdf

2021 Resolutions

Resolution 2021-01 Official Posting Places

Resolution 2021-02 Exempt From Audit 

Resolution 2021-03 Bank Signers

 
2020 Resolutions

Resolution 2020-2 Exempt From Audit.pdf

Resolution 2020-3 Approving the 3 Mile Annexation Plan.pdf

Resolution 2020-05 Potch Annex 2.pdf

Resolution 2020-06 Renew Local Disaster.pdf

Resolution 2020-07 Canceling Municipal Election.pdf

Resolution 2020-08-2019 Budget Amendment.pdf

Resolution 2020-9 Executive Order COVID-19 Stay At Home.pdf

Resolution 2020-9 Exhibit A Public Health Order.pdf

Resolution 2020-10 Bank Signers.pdf

Resolution 2020-11 Mayor Pro-Tem Raymond Miller.pdf

Resolution 2020-22 Banking Signors.pdf

Resolution 2020-24 Disaster Declaration.pdf

Resolution 2020-27 Levying 2021 Property Taxes.pdf

2019 Resolution

Resolution 2019-1 Separating Excise Tax Money.pdf

Resolution 2019-2 Posting Places.pdf

Resolution 2019-03 Exempt From Audit_0.pdf

Resolution 2019-4 Appointing Matthew Hobbs as Town Attorney_0.pdf

Resolution 2019-05 Second Amendment Sanctuary Town_0.pdf

Resolution 2019-6 Instating Fire bans- Signed.pdf

Resolution 2019-07 Community Center Fee Schedule.pdf

Resolution 2019-8 Finding Substantial Compliance- Signed.pdf

Resolution 2019-9 Bank Signers.pdf

Resolution 2019-10 Town Officials Code of Ethics_0.pdf

Resolution 2019-11 HMROD Town Attorneys.pdf

Resolution 2019-12 Public Hearing Date for Potch Annexation.pdf

Resolution 2019-13 Set Public Hearing Date for Potch Annexation.pdf

Resolution 2019-14 Disaster Declaration.pdf

Resolution 2019-15 Renewed Disaster Area.pdf

Resolution 2019-16 Renewed Disaster Area.pdf

Resolution 2019-17 Renewed Disaster Area.pdf

Resolution 2019-18 Renewed Disaster Area.pdf

Resolution 2019-19 Renewed Disaster Area.pdf

Resolution 2019-20 Renewal of Disaster Emergency_0.pdf

Resolution 2019-21 Budget Summary_0.pdf

Resolution 2019-22 General Property Tax Levy_0.pdf

Resolution 2019-23 Mail Ballot Election_0.pdf

Resolution 2019-24 Declaring a Local Disaster RENEWED.pdf

Resolution 2019-25 Declaring a Local Disaster RENEWED.pdf

Resolution 2019-26 Declaring a Local Disaster RENEWED.pdf

Resolution 2019-27 Declaring a Local Disaster RENEWED.pdf

Resolution 2019-28 Declaring a Local Disaster RENEWED.pdf

2018 Resolutions

Resolution 2018-1 Budget Ammendment.pdf

Resolution 2018-2 Exempt From Audit.pdf

Resolution 2018-3 Posting Places.pdf

Resolution 2018-4 Hazard Mitigation Plan.pdf

Resolution 2018-5 Canceling Election.pdf

Resolution 2018-06 Fees for Annexation Petitions.pdf

Resolution 2018-7 Potch Annexation Open Hearing Date.pdf

Resolution 2018-8 Approving Three Mile Annexation.pdf

Resolution 2018-11 Liquor License Fees & Application.pdf

Resolution 2018-12 Public Comment Policy.pdf

Resolution 2018-13 Bank Signers.pdf

Resolution 2018-14 Approving Area 420 Platt.pdf

Resolution 2018-15 Authorizing Use of Street Locator for Nov Election.pdf

Resolution 2018-16 Mayor Patricia Regal As Officer for IGAs.pdf

Resolution 2018-17 Coordinated Election with Saguache County.pdf

Resolution 2018-18 Ballot Question Setting Excise at 5 Percent.pdf

Resolution 2018-19 Levying General Property Tax.pdf

Resolution 2018-20 Summarization of Expenditures and Revenues.pdf

Resolution 2018-21 Budget Ammendment.pdf

2017 Resolutions

Resolution 2017-1 Exempt From Audit.pdf

Resolution 02-2017 MOU Message Board.pdf

Resolution 2017-3 Posting Places.pdf

Resolution 2017-4 Debrucing - Signed.pdf

Resolution 2017-5 General Property Tax Levy.pdf

Resolution 2017-6 Budget Summarization.pdf

2016 Resolutions

Resolution 2016-1 Election Cancelation.pdf

Resolution No. 2016-2 Exempt From Audit.pdf

Resolution 2016-3 Official Posting Places.pdf

Resolution 2016-4 Bank Signers.pdf

Resolution 2016-5 Firehouse Setback Requirements.pdf

Resolution 2016-6 Adopt Budget.pdf

Resolution 2016-6 Fee Policy Exhibit A.pdf

Resolution 2016-7 General Property Tax Levy.pdf

Resolution 2016-8 Amending Fee Schedule.pdf

2015 And Prior Resolutions

1998 Building Code & Resolution.pdf

Resolution unknown 2.18.1998 Retaining and Expanding Excess Revenue.pdf

Resolution 7 Tabor Tax Election to electorate.pdf

Resolution 1.8.2002 Kelly Couger Resigned.pdf

Resolution 3-2002 Posting Places.pdf

Resolution July 2, 2002 Establishing Planning Comission.pdf

Resolution 2, 2003 No Quorum_0.pdf

Resolution 1-2004 Check Signers_0.pdf

Resolution 1-2004 CTF_0.pdf

Resolution 1-2005 Historical Preservation Designation_0.pdf

Resolution 2-2006 Posting Places.pdf

Resolution 3-2006 Rules of Order Manual.pdf

Resolution 1-2006 Tax Levy.pdf

Resolution 3-2007 General Property Tax Levy.pdf

Resolution No, 5-2008 Budget.pdf

Resolution 2-2008 Board Proceedure.pdf

Resolution 3-2008 Check Signers.pdf

Resolution 4-2008 Municipal Records Retention Schedule.pdf

Resolution 6-2008 General Tax Levy.pdf

Resolution 2008-1 Canceling Municipal Election.pdf

Resolution No. 1-2009 CIRSA Loss Control Standards.pdf

Resolution 2-2009 Self Insurance Pool.pdf

Resolution 7-2009 Authorizing Mail Ballot Election.pdf

Resolution 4-2009 Tabor to the Electorate.pdf

Resolution 3-2009 Exempt From Audit.pdf

Resolution No. 1-2010 Posting Places.pdf

Resolution 2-2010 Check Signers.pdf

Resolution 3-2010 Check Signers.pdf

Resolution No. 4-2010 Adopting Budget.pdf

Resolution 5-2010 General Property Tax Levy.pdf

Resolution No. 1-2011 Anti-Discrimination Policy.pdf

Resolution 2-2011 Check Signers.pdf

Resolution 3-2011 Contract and Signature Authority to the MAyor.pdf

Resolution No. 4-2011 Adopting Budget.pdf

Resolution 5-2011 General Property Tax Levy.pdf

Resolution 2-2012 Authorizing Mail Ballot Election.pdf

Resolution 3-2012 Municipal Election Cancelation.pdf

Resolution 50-22-12 General Property Tax Levy.pdf

Resolution 2012-1 Official Posting Places.pdf

Resolution 001-12-2013 General Property Tax Levy.pdf

Resolution 3-2011 Contract and Signature Authority to the MAyor.pdf

Resolution 4-2011 Adopting Budget.pdf

Resolution 5-2011 General Property Tax Levy.pdf

Resolution No. 2-2012 Authorizing Mail Ballot Election.pdf

Resolution 3-2012 Municipal Election Cancelation.pdf

Resolution 50-22-12 General Property Tax Levy.pdf

Resolution 2012-1 Official Posting Places.pdf

Resolution 001-12-2013 General Property Tax Levy.pdf

Resolution -11-012-2013 General Property Tax Levy_1.pdf

Resolution 005-8-2013 Posting Places.pdf

Resolution 005-9-2013 Check Signers.pdf

Resolution 6-001-2013 Official Posting Places.pdf

Resolution-Ordinance 2012 Exempt From Audit.pdf

Resolution 03-01-2014 Canceling Municipal election.pdf

Resolution No. 001-1-2014 Check Signers.pdf

Resolution 001-12-2014 General Property Tax Levy.pdf

Resolution 1-02-2014 Posting Places.pdf

Resolution No. 002-12-2014 Budget.pdf

Resolution 02-01-2014 Check Signers.pdf

Resolution 05-2-2014 Check Signers.pdf

Resolution 05-04-2014 Public School Building Inspection.pdf

Resolution 12-02-2014 Adopting a Dog Ordinance.pdf

Resolution 002 05 2015 Street Vacating.pdf

Exhibit A Resolution  001-05-2015 Fee Schedule.pdf

Exhibit A Resolution 001-05-2015 Fee Schedule.pdf

Resolution 001-05-2015 Fee Schedule Ammendment.pdf

Resolution 002 05 2015 Street Vacating_0.pdf

Resolution 002-10-2015 Levying Property Taxes for 2016 Budget.pdf

Resolution 15-1.1 Building Permit System.pdf

Resolution 002-02-2015 Official Posting Places.pdf

Resolution 002-02-2015 Official Posting Places.pdf

Resolution 001-01-2015 Setting Mil Levy.pdf

Resolution 001-02-2015 Encouraging 9-1-1 Sign Up.pdf

Resolution 001-03-2015 Exempt From Audit.pdf

Resolution 001-10-2015 Budget.pdf

Resolution 002-10-2015 General Property Tax Levy.pdf

Resolution 003-10-2015 SIPA Contract.pdf