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
Resolution 2018-01-02 Authorizing 2017 Transit Expenditures
Resolution 2018-01-03 Approving Expenditures for Flow Meter for the South Water System (Maryvail) Green Zone Booster Station
Resolution 2018-02-01 Appointment of Judges for the April 3, 2018 Election
Resolution 2018-02-02 Authorizing Agreement with Grand Park Regarding Snow Management
Resolution 2018-02-03 Authorizing Transit Expenditures
Resolution 2018-03-01 Authorizing License Agreement for Old Victory Road and Grand Drive
Resolution 2018-03-02 Authorizing Contract for Development of th Pay as You Throw Trash and Recycle Facility
Resolution 2018-03-03 Adopting the Fraser River Corridor Master Plan
Resolution 2018-04-01 Authorizing 2018 Transit Expenditures
Resolution 2018-04-02 Expenditures for 2018 Sewer System Maintenance Inspection and Cleaning
Resolution 2018-04-03 Authorizing IGA with CDOT for Replacement of CR 8 Fraser River Bridge
Resolution 2018-04-04 Authorizing Contract for Developement of the Pay as You Throw Trash and Recycling Facility
Resolution 2018-04-05 Approving Conditional Use Permit for Young Minor Subdivision
Resolution 2018-05-01 Aurthorizing 2018 Transit Expenditures
Resolution 2018-05-02 Authorizing Agreement with Grand County Water and Sanitation District #1
Resolution 2018-05-03 Adopting Fraser River Partnership Sourec Water Protection Plan
Resolution 2018-05-04 Confirming Appointments to the EDAC
Resolution 2018-05-05 Appointments of the Public Arts Committee
Resolution 2018-05-06 Appointment Planning Commission Ex Officio Member
Resolution 2018-05-07 Appointments of the Water Wastewater Committee
Resolution 2018-05-08 Appointments of the Construction And Fire Code Board of Appeals
Resolution 2018-05-09 Appointment of the Mayor Pro-Tem
Resolution 2018-05-10 Appointment to the Town Clerk, Town Attorney, Town Treasurer and Municiple Judge
Resolution 2018-05-12 Approving purchase of Capitol Equipment Replacements
Resolution 2018-06-01 Authorizing Mayor to enter into IGA with Winter Park for Transit Services
Resolution 2018-07-01 Authorizing Contract for Fraser River Corridor Master Plan Lions Pond
Resolution 2018-07-02 Authorizing MOU between Grand County and Fraser for Trail Maintenance Funding
Resolution 2018-07-03 Authorizing GCWSD Water Storage Reservoir NO. 2 Operating Agreement
Resolution 2018-08-01 Approving Final Plat and Development Permit Elk Creek Filing 5
Resolution 2018-08-02 Authorizing Contract for County Road 72 Work Contract
Resolution 2018-08-03 Authorizing IGA with Grand County for County Road 72 Realignment
Resolution 2018-09-01 Purchase of a vehicle for Public Works
Resolution 2018-09-02 Partial Reduction in Surety for Elk Creek at Grand Park Filing NO. 4
Resolution 2018-09-03 Final Plat & Final Plan East Mountain Filing 11
Resolution 2018-09-04 Approving & Adpoting Amended 2018 Grand County Noxious Weed Management PLan
Resolution 2018-10-01 Execute an Amended License Agreement for Old Victory Road and Grand Park
Resolution 2018-10-02 Approving Fraser Tap Room Beer and Wine Liquor License
Resolution 2018-10-03 Supporting Proposition 110
Resolution 2018-10-04 Opposing Amendment 74
Resolution 2018-11-01 Approving Partial Surety Reduction SIA Rendezvous EMF 10
Resolution 2018-11-02 Approving Glunk Minor Subdivision Reception #125924
Resolution 2018-12-01 Entering Contract with NWCOG for GIS Services
Resolution 2018-12-02 Approving Lease Agreement with Dale Booth
Resolution 2018-12-03 Approving Lease Agreement with Cory Rees
Resolution 2018-12-04 Approving Lease Agreement with Fraser Valley Metropolitan Recreation District for property at 107 Eisenhower
Resolution 2018-12-05 Approving License Agreement for off premise sign with Sharky's at 221 Doc Susie
Resolution 2018-12-06 Approving Revocable License Agreement with Rendezvous permitting 2 sheds
Resolution 2018-12-07 Fraser's Three Mile Plan
Resolution 2018-12-08 Summarizing Revenues and Expenditures for Each Fund and Adopting 2019 Budget
Resolution 2018-12-09 Levying Property Taxes
Resolution 2018-12-10 Appropriating Sums of Money to Various Funds and Spending Agencies
Resolution 2018-12-11 Approving Law Enforement Budget
Resolution 2018-12-12 Approving 2019 Building Department Budget
Resolution 2018-12-13 Appointment of Municipa Judge
Resolution 2018-12-14 Authorizing MOU with Headwaters Trail Alliance
Resolution 2018-12-15 Establishing Attainable Housing Plant Investment Fee Incentive Program