Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My Public Portal
About
Notice of Resolution 2020-10-05 Regarding Deed of Conservation Easement
Resolution 2021-01-01 Designation the Public Place for Posting Locations
Resolution 2021-01-02 Partial Reduction of Surety Pursuant to SIA for East Mountain Filing 11
Resolution 2021-01-03 MOU between Mountain Family Center and Fraser Drop Hunger
Resolution 2021-01-04 Purchase Agreement for Deed Restriction, Young
Resolution 2021-02-01 Accepting the Conveyance of Real Property Rendezvous Special Warranty Deed Tract 4E
Resolution 2021-03-01 Improvement Agreement for Grand Park Drive
Resolution 2021-03-02 Partial Surtey Reduction Per SIA for EMF12
Resolution 2021-03-03 Adpoting the 2020 Grand County Hazard Mitigation Plan
Resolution 2021-03-04 Letter of Support for Colorado Main Street Program
Resolution 2021-04-01 Authorizing Nine Month Extension for Riverview Condominium Final Plat
Resolution 2021-04-02 Annual Maintenance and Repair Fraser Collection System
Resolution 2021-04-03 Water System Rehabilittaion Servies for Wells in Fraser Well Field
Resolution 2021-04-04 Facility Usage Permit and Indemnification Agreement Kona Ice
Resolution 2021-04-05 Contract for Services with Merrick and Company
Resolution 2021-04-06 Amended Memorandum of Understanding with Headwaters Trail Alliance
Resolution 2021-04-07 Extension of Existing Service Agreement with Waste Mangement for the Drop
Resolution 2021-04-08 Temporary Relief for Businesses
Resolution 2021-04-09 Regarding Incentive Agreement for 78 Market Street North and 118 Market Street South Completion Date and Improvements
Resolution 2021-05-01 Authorizing Town Staff to Review and Update Rental Agreement and Fees for Fraser Historic Church
Resolution 2021-05-02 Installation of New Server and Data Migration
Resolution 2021-06-01 Contract with Seneca Companies for New Fuel Management System
Resolution 2021-06-02 Change Order with United Companies for Resurfacing of CR 72
Resolution 2021-06-03 2021 Roadway Resurfacing Project Elite Surface Infrastructure
Resolution 2021-06-04 IGA with Fraser Valley Metropolitan Recreation District
Resolution 2021-07-01 Agreement with CORE Consultants, Inc.
Resolution 2021-07-02 Dafault of Amended and Restated Annexation Agreement for the Rendezvous Property
Resolution 2021-07-03 Purchase and Implement Budget and Performance Management Software Program
Resolution 2021-08-01 Agreement for Legal Services with Whitmer Law Firm, LLC
Resolution 2021-08-02 Adopting Water Supply Master Plan
Resolution 2021-09-01 Deed of Conservation Easement for Elk Creek Meadow and Cozens Meadow
Resolution 2021-09-02 Expenditure of Wastewater Fund for Railroad Right of Way Permitting
Resolution 2021-09-03 Expenditures from Water System Fund for Tank Mixers
Resolution 2021-09-04 Grant Application for CPAW 2022 Non-Motorized Trails Grand Application
Resolution 2021-09-05 Appointment of Town Attorney
Resolution 2021-10-01 Additional Sums of Money to Defray Expenses in Excess of Amounts Budgeted for the Joint Facilities Fund
Resolution 2021-10-02 Adopting the Fraser Land Acquisition Policy
Resolution 2021-10-03 MOU for Drought Preparedness Plan
Resolution 2021-10-04 Approve Expenditures Identified In MOU Housing Collaboration with Fraser and Winter Park
Resolution 2021-11-01 Approving Preliminary Plat and Final Plan Amendment 2 Willows
Resolution 2021-12-01 Enter into a Contract with NWCCOG for GIS Services
Resolution 2021-12-02 Lease Agreement for 200 Eisenhower
Resolution 2021-12-03 Lease Agreement with Fraser Valley Metropolitan Recreation District for 107 Eisenhower
Resolution 2021-12-04 License Agreement with Sharky's Eatery
Resolution 2021-12-06 Renewing Three Mile Plan
Resolution 2021-12-07 Summarizing Revenues and Expenditures for Each Fund and Adopting the 2022 Budget
Resolution 2021-12-08 Levying Tax Properties to Defray the Cost of Government
Resolution 2021-12-09 Appropriating Sums of Money to Various Funds and Spending Agencies
Resolution 2021-12-10 Approving Law Enforcement Budget
Resolution 2021-12-11 Approving 2022 Building Department Budget
Resolution 2021-12-12 Authorizing MOU with Headwaters Trails Alliance
Resolution 2021-12-15 Approving Preliminary Acceptance of Roads Agreement with Cornerstone WP Holdings, Grand Park Development, West Mountain Metropolitan District and Town of Winter Park
Resolution 2021-12-16 Approving Modification of Fishers Fraser Bar