HomeMy Public PortalAboutRES-CC-INDEX-201712/4/2018
2017 Resolutions
Moab, UT - Official Website - 2017 Resolutions
Resolution
#
Subject
Date
Adopted
01-2017
Approval of Topper Boundary Line Adjustment - Lots 21 and 23 Mulberry Grove PUD
1/10/2017
02-2017
Approval of a Boundary Line Adjustment for Lots 1 and 2 of the ROUFA Subdivision
1/8/2017
03-2017
A resolution approving a conditional use permit concerning housing on the ground floor
3/28/2017
for the Mill Creek multi -family housing project on property located at 1780 East Mill
Creek Drive in the C-4, general commercial zone
04-2017
A resolution conditionally approving the final plats for phases 4-7 of the Entrada at Moab
1/23/2017
master planned development located at 650 West 400 North
05-2017
A resolution to require the United States Department of Energy to allocate adequate
1/23/2017
funding to complete the Moab UMTRA remediation project by 2025
06-2017
A resolution amending the fiscal year 2016-2017 annual budget to public hearing on
2/28/2017
February 14, 2017
07-2017
A resolution of the governing body of the City of Moab declaring certain property owned
2/14/2017
by the City of Moab as surplus
08-2017
A resolution approving the improvements agreement for the slot canyon renovation
2/14/2017
project at 245 Williams Way
09-2017
A resolution approving an improvements agreement for the Moab Bolt Project located in
4/25/2017
the C-1, commercial residential zone at 245 W. North Mi Vida Drive
10-2017
A resolution approving an improvements agreement for the Buen Camino boundary line
2/14/2017
adjustment located in the R-2 single and two-family residential zone at 469 Bowen Circle
11-2017
A resolution recommending the adoption of the Moab Area Affordable Housing Plan as
2/14/2017
an addendum to the City of Moab General Plan
12-2017
A resolution amending the fee schedule for Moab city parks
2/14/2017
13-2017
A resolution of the Moab City Council and Mayor establishing renewable energy and
2/14/2017
greenhouse gas emissions reduction goals for Moab City
14-2017
A resolution approving a zoning status agreement for the Lionsback Resort
2/28/2017
15-2017
A resolution authorizing the issuance of not to exceed $15,000,000 in Wastewater
2/14/2017
Revenue Bonds of the City of Moab, Grand County, Utah and calling of a public hearing
to receive input with respect to the issuance of such Bonds and any potential impact to
the private sector from the construction of the Project
16-2017
Conditional Approval of Phase II, Valley View Subdivision, Located in the R-2 Zone on
2/28/2017
Property Adjacent to Mill Creek Drive
17-2017
A resolution approving the improvements agreement for the final plat of phase II of
2/28/2017
Valley View Subdivision on property located in the R-2 zoning district
18-2017
A resolution approving the golf course lease agreement
pending
19-2017
A resolution approving the City of Moab 2017-2018 permanent Community Impact Fund
2/28/2017
Board (CIB) comprehensive projects list
20-2017
A resolution conditionally approving the final plat for the Dee Subdivision, on property
3/14/2017
located in the R-2 zoning district
21-2017
A resolution amending the fee schedule for the City Of Moab Recreation Department
3/14/2017
22-2017
A resolution of the governing body of the City of Moab allowing found propery bicycles to
3/28/2017
be donated to non-profit organizations, the Grand County Middle School and the Multi -
Cultural Center and sending all other valuable property to propertyroom.com for
disposition
23-2017
A Resolution Approving The Employment Agreement By And Between The City Of Moab
3/28/2017
And David Everitt For The Position Of City Manager
24-2017
A resolution adopting changes in the City of Moab sewer rate structure
4/25/2017
25-2017
A resolution approving the Improvements Agreement for Hyatt Place on property located
4/25/2017
at 890 North Main Street in the C-4 Zone
https://moabcity.org/index.aspx?NID=470 1/3
12/4/2018
Moab, UT - Official Website - 2017 Resolutions
Resolution
#
Subject
Date
Adopted
26-2017
A resolution approving the Vacation of an Unused City Water Line Easement on Property
4/25/2017
Located in Grand County at 2720 East Bench Road
27-2017
Approving Phase II of the Portal RV Master Planned Development on Property Located
4/25/2017
at 1261 North Hwy 191 in the RC, Resort Commercial Zone
28-2017
A resolution adopting the 2017 City of Moab General Plan Update
7/211/2017
29-2017
A resolution approving a municipal wastewater planning program
4/25/2017
30-2017
A resolution by the Moab City Council to adopt the City of Moab tentative budget for
4/25/2017
fiscal year 2017-2018 and setting a public hearing for review of the final budget on May
9, 2017 at 7:15 PM
31-2017
A resolution adopting the fiscal year 2017/2018 budget
5/23/2017
32-2017
A resolution approving the Guia Estates Subdivision, a three -lot minor subdivision of
property located at 2 Rosalie Court
Pending
33-2017
A resolution approving an interlocal agreement by and between the City of Moab and
5/9/2017
Grand County_ pertaining to the joint funding of an economic study to evaluate the
feasibility and design of an assured housing ordinance
34-2017
A resolution amending the City of Moab business license fee schedule for the purpose of
5/9/2017
changing special event fees
35-2017
A resolution authorizing delinquent terminated utility accounts to be written off of the
5/23/2017
accounting system
36-2017
A resolution approving the Susy Subdivision, a two lot minor subdivision of property located
5/23/2017
at 848 Huntridge Drive and vacating lot lines in lot 3 as referred to council by the Planning
Commission
37-2017
A resolution approving the affordable housing goals for 2017/2018 fiscal year
5/23/2017
38-2017
A resolution adopting rules of procedure for city council meeting and hearing
5/23/2017
39-2017
A resolution authorizing the City Manager to negotiate and execute on behalf of the City
6/13/2017
an employment contract with the Police Chief
40-2017
A resolution amending the fiscal year 2016-2017 budget
6/27/2017
41-2017
A resolution urging the public service commission to develop an energy generation
6/13/2017
system
42-2017
A resolution for approval of the Two -lot Desert Towers Minor Subdivision on property
6/27/2017
located at 261 East 200 South in the R-3 zone
43-2017
A resolution approving the Three -lot Silversteinville NE Subdivision on property located
6/27/2017
at 368 E 100 North in the R-3 zone
44-2017
A resolution revising culinary water use fees and connection fees
7/11/2017
45-2017
A resolution adopting an interlocal agreement for the provision of election services by
6/27/2017
and between the City of Moab and Grand County
46-2017
A resolution adopting the water system design criteria manual, wastewater system
8/8/2017
design criteria manual, and APWA manual of standard specifications (Utah chapter)
47-2017
A resolution amending the fee schedule for Moab City Sports, the Moab Recreation and
7/11/2017
Aquatic Center and the Moab Arts and Recreation Center
48-2017
A resolution establishing wastewater service rates
7/25//2017
49-2017
A resolution for conditional approval of the final plat of phase 7 of the Moab Springs
8/22/2017
Ranch PUD located at 1266 North Hwy 191 in the C-4 zoning district
50-2017
A resolution authorizing the current City Manager on behalf of the City of Moab to enter
8/22/2017
into a contract for the provision of future City Manager recruitment services
51-2017
A resolution updating the City of Moab's 2017-2018 permanent Community Impact
8/22/2017
Board Comprehensive projects list
52-2017
A resolution restricting the parking of semi -trucks on city streets and Highway 191 right-
of-way within city limits
53-2017
A resolution approving the employment agreement by and between the city of Moab and
9/26/2017
David Everitt for the position of City Manager
54-2017
A resolution approving the subdivision improvements agreement for the final plat of
9/26/2017
Moab Springs Ranch, phase 7, on property located at 1266 North Highway 191
https://moabcity.org/index.aspx?NID=470 2/3
12/4/2018
Moab, UT - Official Website - 2017 Resolutions
Resolution
#
Subject
Date
Adopted
55-2017
A resolution approving an extension of the existing solid waste collection franchise
10/10/2017
agreement
56-2017
A resolution in support of extension of the Deferred Action for Childhood Arrivals (DACA)
10/10/2017
program; permanent legal status for dreamers; and urging Utah's entire congressional
delegation to support the passage of Permanent Dream Act legislation within six months
57-2017
A resolution concerning victim targeting
10/10/2017
58-2017
A resolution amending the FY 2017-2018 annual budget
12/12/2017
59-2017
A resolution authorizing the Mayor on behalf of the City of Moab to sign a memorandum
11/14/2017
of understanding with Utah State University and Grand County regarding the proposed
USU branch campus development
60-2017
A resolution adopting the City of Moab Health Reimbursement Arrangement Plan and
11/14/2017
Summary Plan Description Documents for 2018
61-2017
A resolution to conditionally approve the plat of the Buen Camino Boundary Line
12/12/2017
Adjustment Located at 459 and 469 Bowen Circle in the R-2, Single -and Two- Family
Residential Zone
62-2017
A resolution approving an interlocal agreement as to the provision of county -wide
12/12/2017
recreation services, by and among the City of Moab, the Grand County Special Services
Recreation District and the Grand County School District
63-2017
A resolution approving the first amendment to development improvements agreement for
12/12/2017
the Slot Canyon renovation project at 245 Williams Way
https://moabcity.org/index.aspx?NID=470 3/3