Resolutions

Format: 2024
Resolution ID Title Category Adopted Date Attachments
2020-23 Resolution 2020-23 Authorizing a Short-Term Interfund Loan from the General Fund to the Economic Development Fund and Authorizing the Establishment of the Fruita Small Business Emergency Assistance Loan Program Thu 4/23/20 Link
2020-22 Resolution 2020-22 Approving the purchase of real estate for road right-of-way and approving deeds and agreements for multi-purpose easements for the K.4 Road Project Tue 4/21/20 Link
2020-21 Resolution 2020-21 Approving the Subdivision Improvements Agreement for Redcliffs Mobile Home Village #2 Subdivision, Phases 2 and 3 Tue 4/21/20 Link
2020-20 Resolution 2020-20 Extending the Emergency Declaration of March 24 2020 Thu 3/26/20 Link
2020-19 Resolution 2020-19 Adopting an Electronic Meeting Participation Policy for City of Fruita City Council and Boards and Commissions Meetings Tue 3/17/20 Link
Link
2020-18 Resolution 2020-18 Approving an Intergovernmental Agreement (IGA) with Mesa County for stormwater compliance services Tue 3/3/20 Link
Link
2020-17 Resolution 2020-17 Supporting a grant application to the Mesa County Federal Mineral Lease District requesting grant funds for the repair and widening of the 16 Road Railroad crossing of Union Pacific Railroad Tue 3/3/20 Link
2020-16 Resolution 2020-16 Approving the Final Release of the Subdivision Improvements Agreement for the Harrison Townhomes Tue 3/3/20 Link
2020-15 Resolution 2020-15 Approving the Final Release of the Subdivision Improvements Agreement for the Village at Country Creek Filing #4 Subdivision Tue 3/3/20 Link
2020-14 Resolution 2020-14 Approving a Conditional Use Permit to operate a Vacation Rental by Owner (Bed & Breakfast) in a Community Residential zone located at 402 S. Pine Street (Christmas Farm) Tue 3/3/20 Link
2020-13 Resolution 2020-13 Approving a Conditional Use Permit to operate a Vacation Rental by Owner (Bed & Breakfast) in a Community Residential zone located at 496 Logan Lane (Black Bear House) Tue 3/3/20 Link
2020-12 Resolution 2020-12 Amending the 2020 Budget and transferring funds from the General Fund Contingency to the Elections Program for the 2020 Regular Municipal Election Tue 2/18/20 Link
2020-11 Resolution 2020-11 Amending the 2020 Annual Budget with a Supplemental Appropriation of funds for completion of projects initially budgeted for in the 2019 Annual Budget Tue 2/18/20 Link
2020-10 Resolution 2020-10 Approving a one-year lease of property located at 432 E Aspen to the Fruita Chamber of Commerce Tue 2/18/20 Link
2020-09 Resolution 2020-09 Adoption of “Fruita In Motion” Comprehensive Master Plan Tue 2/4/20 Link
Link
2020-08 Resolution 2020-08 Approving the First Release of the Subdivision Development Agreement (DIA) for the Grand Valley Estates Filing #2 Subdivision Tue 2/4/20 Link
Link
2020-07 Resolution 2020-07 Approving the First Release of the Subdivision Improvements Agreement (SIA) for the Grand Valley Estates Filing #2 Subdivision Tue 2/4/20 Link
Link
2020-06 Resolution 2020-06 Approving a Conditional Use Permit To operate a Vacation Rental by Owner (Bed & Breakfast) in a Community Residential zone located at 157 South Orchard Street (Ryan & Renee Cook VRBO) Tue 2/4/20 Link
2020-05 Resolution 2020-05 Approving a Conditional Use Permit To operate a Vacation Rental by Owner (Bed & Breakfast) in a Community Residential zone located at 825 East Ottley Avenue (Vic’s Place VRBO) Tue 2/4/20 Link
2020-04 Resolution 2020-04 Supporting a Schoolyards Initiative Grant application from the State Board of Great Outdoors Colorado (GOCO) for improvements to the play area at the Monument Ridge Elementary School and approving an Intergovernmental Agreement between the City of Fruita Tue 1/7/20 Link
2020-03 Resolution 2020-03 Amending the 2020 Fees and Charges for implementation of the Transportation Impact Fees adopted by Ordinance 2019-21 Tue 1/7/20 Link
2020-02 Resolution 2020-02 Authorizing the City Clerk to appoint Election Judges for the April 7, 2020 Regular Municipal Election Tue 1/7/20 Link
2020-01 Resolution 2020-01 Designating the place for posting of notice of meetings of the Fruita City Council and all Boards and Commissions of the City of Fruita Tue 1/7/20 Link
2019-70 Resolution 2019-70 terminating the Intergovernmental Agreement for the 5-2-1 Drainage Authority and directing staff to work with Mesa County to provide stormwater compliance services moving forward Tue 12/17/19 Link
2019-69 Resolution 2019-69 First Amended Intergovernmental Agreement concerning the Grand Valley Regional Transportation Committee Tue 12/3/19 Link

Pages