Loading...
HomeMy Public PortalAboutRES-CC-2019-INDEXResolution Number Subject Date Adopted 01-2019 A Resolution Adopting the Administrative Guidelines for the Use of City Parks 09/24/2019 02-2019 A Resolution Approving the Preserve Subdivision Phase 3 Final Plat, as Referred to Council by the Planning Commission 01/22/2019 03-2019 A Resolution Approving a Waste Hauling Agreement Failed-- See 07- 2019 04-2019 Sunset Twinhomes Final Plat 01/08/2019 05-2019 Interlocal Cooperation Agreement With The San Juan Spanish Valley Special Services District regarding wastewater services Void--See 28-2019 06-2019 A Resolution Confirming the Appointment of Rachel Stenta as the City Finance Director; and Authorizing the Mayor to Execute an Employment Agreement 01/08/2019 07-2019 A Resolution Approving a Waste Hauling Agreement 02/12/2019 08-2019 A Resolution Approving a Memorandum of Understanding with Canyonlands Arts Council for Arts Funding 9/24/2019 09-2019 A Resolution Approving an Interlocal Agreement with Grand County regarding non-motorized trails and active transportation 3/26/2019 10-2019 A Resolution Approving an Amended Easement Agreement for Emergency Access and Temporary Oversize Construction Vehicle Access to Properties Along the 200 South Right-Of-Way Void 11-2019 Approving the Permanent Community Impact Board Capital Projects List for FY 2019-2020 Void 12-2019 A Resolution Approving a Boundary Line Adjustment for Lots 1 and 2 of the Secret Cove Subdivision as Submitted by Bruce and Karen Smith and Richard Mack 2/12/2019 13-2019 A Resolution Confirming the Appointment of Sommar Johnson, As the City Recorder; and Authorizing the City Manager to Execute an Employment Agreement. 02/12/2019 14-2019 A Resolution Approving the Final Plat for the Creekside Townhomes Subdivision on Property Located at 545 Kane Creek Boulevard in the R-3, Multi-Household Residential Zone and Approving a Subdivision Improvements Agreement for Public Improvements, as Favorably Referred to City Council by the Planning Commission 2/26/2019 15-2019 A Resolution Approving the Cottonwood Subdivision, Plat B, Lot 1 Amended (Minor Court Subdivision), a Minor Subdivision of Lot 1 Of The Cottonwood Subdivision, Plat B, Located in the R-2, Single-Household and Two- Household Residential Zone, as Referred to City Council by the Planning Commission 2/26/219 16-2019 A Resolution Adopting a City of Moab Business License Fee Schedule 2/26/2019 17-2019 A Resolution Approving the Final Plat for the MAPS Subdivision and Approving a Subdivision Improvements Agreement for Public Improvements, as Favorably Referred to City Council by the Planning Commission 3/12/2019 18-2019 A resolution of the Governing Body Declaring City Property as Surplus 3/26/2019 19-2019 A Resolution Urging the United States Congress to Enact the Energy Innovation and Carbon Dividend Act of 2019 3/26/2019 Resolution Number Subject Date Adopted 20-2019 A Resolution Approving the City of Moab 2019-2020 Administrative Work Plan Void 21-2019 A Resolution Approving a Utility Easement and Agreement Between the City Of Moab and the Resiliency Hub 4/09/2019 [Reserved] 23-2019 A Resolution Approving the Tentative Fiscal Year 2019-2020 Budget and sending it to public hearing 4/23/2019 24-2019 A Resolution Authorizing the Hiring of Joel Linares to the Position of City Manager 4/09/2019 25-2019 A Resolution Conditionally Approving the Wild Goat Subdivision, a Minor Subdivision of 450 Millcreek Drive 5/28/2019 26-2019 A Resolution Setting Temporary Water and Wastewater Connection and Culinary Water Connection Procedures 4/23/2019 27-2019 A Resolution Adopting the Moab Parking Management Study 5/14/2019 28-2019 A Resolution and ILA with the San Juan Spanish Valley Special Services District and the City of Moab 4/23/2019 29-2019 A Resolution Adopting the Fiscal Year 2019/2020 Budget 5/28/2019 30-2019 A Resolution Authorizing the Mayor to Sign a Settlement Agreement Resolving All Claims by the Former City Manager 4/23/2019 31-2019 A Resolution Conditionally Approving the Millcreek Corner Subdivision 5/14/2019 32-2019 A Resolution Approving a Hillside Development Permit for Legacy Design Group for Commercial Property Located at 1520 North Main Street 5/14/2019 33-2019 A Resolution Authorizing Signing the Utah Department of Transportation (UDOT) Cooperative Agreement for a Parking Structure 5/28/2019 34-2019 A Resolution Amending Fiscal Year 2018-2019 Annual Budget 6/25/2019 35-2019 A Resolution Designating Signatories on Fund Depositories for the City of Moab 6/11/2019 37-2019 A Resolution Adopting an Interlocal Agreement for the Provision of Election Services by and between the City of Moab and Grand County 8/13/2019 38-2019 A Resolution Adopting the Accelerated Goal of 100% Renewable Electricity by 2030 8/13/2019 39-2019 A Resolution of the Governing Body Declaring Certain City Property as Salvage 8/13/2019 40-2019 A Resolution Authorizing the City to Commence Eminent Domain Proceedings to Acquire a Utility Easement Across the Pilles Property in Conjunction with the North Corridor Wastewater Improvements 8/27/2019 41-2019 A Resolution Authorizing the City to Commence Eminent Domain Proceedings to Acquire a Utility Easement Across the Moab Lodging LLC Property in Conjunction with the North Corridor Wastewater Improvements 8/27/2019 42-2019 A Resolution Conditionally Approving the Moab Tramway Subdivision at 1750 North Hwy 191, as Referred to Council by the Planning Commission 8/13/2019 43-2019 A Resolution Conditionally Approving the HooDoo Minor Subdivision at 201 Walnut Lane, as Referred to Council by the Planning Commission 8/13/2019 Resolution Number Subject Date Adopted 44-2019 A Resolution Establishing a Debt Policy for the City of Moab 8/27/2019 45-2019 A Resolution Adopting the Tentative Sustainability Action Plan 8/27/2019 46-2019 A Resolution Authorizing the Execution of a Restated and Amended Subdivision Improvements Agreement for the MAPS Subdivision, Phase II 8/27/2019 48-2019 A Resolution Approving the Final Plat for the Millcreek Cove Twinhomes Subdivision 9/9/2019 49-2019 A Resolution Approving an Agreement Between the City of Moab and Wang Organization for Wang Utility Construction 11/12/2019 50-2019 A Resolution Approving an Agreement Between City of Moab and Utah Department of Transportation for Wang Utility Construction 11/12/2019 51-2019 A Resolution Adopting a Capital Projects Prioritization Matrix for the City of Moab 12/10/2019 53-2019 A Joint Resolution Opposing NPS Directive Dated September 24, 2019 Allowing Off-Road Vehicles (ATV/UTV/OHVs) in National Parks and Monuments in the Southeast Group 10/15/2019 55-2019 A Resolution of the Moab City Council to Approve the Moab Mosquito Abatement District’s Noticing of up to an $80,000 Property Tax Increase for 2020, Representing an Approximate 33.46% Increase Above the Current Property Tax Revenue Budget 10/24/2019 56-2019 A Resolution Approving a Hillside Development Permit for the Expansion of a Parking Lot for the Hampton Inn Located at 488 N. Main Street, Moab, UT, as Referred to City Council by the Planning Commission 11/12/2019 57-2019 A Resolution Adopting a Joint Cooperation Statement Between the City of Moab and Dominion Energy 11/12/2019 58-2019 A Resolution Endorsing the Efforts of the City of Moab Economic Development to Renew the Utah Enterprise Zone in Moab 11/12/2019 60-2019 A Resolution Adopting Vulnerability, Consequences, and Adaptation Planning (VCAP) Recommendations Void 61-2019 A Resolution Confirming the Appointment of Rachel Stenta as the City Treasurer 11/12/2019 62-2019 A Resolution of the Governing Body of the City of Moab Declaring Certain Property Owned by the City of Moab as Surplus 11/12/2019 63-2019 A Resolution Conditionally Approving the Mick Minor Subdivision at 600 Mill Creek Drive, Moab, UT 84532, as Referred to Council by the Planning Commission 12/10/2019 64-2019 A Resolution Conditionally Approving the Bailey Minor Subdivision at 62 South 200 East, Moab, UT 84532, as Referred to Council by the Planning Commission 12/10/2019 66-2019 A Resolution Approving a Lot Consolidation for Lots 22 and 24 Mulberry Grove Located at 633 and 641 Peacock Lane 12/10/2019