|
|
Resolution 2019-44
Authorizing data sharing, collaboration and exploration of east valley regional solutions to address homelessness
|
|
Resolution 2019-47
Approving an Intergovernmental Agreement with the Fort McDowell Yavapai Nation regarding Prop 202 Funding
|
|
Resolution 2019-37
Resolution adopting the Application and Affidavit for Video Service License and Uniform Video Service License Agreement for Video Service Providers
|
|
Resolution 2019-36
Resolution designating Chief Financial Officer David Pock as Chief Fiscal Officer
|
|
Resolution 2019-25
Resolution levying property ...ad valorem taxation...for fiscal year beginning July 1, 2019, and ending June 30, 2020.
|
|
Resolution 2019-02
Resolution abandoning...portion of the El Lago Blvd. Service Road Right-of-Way...
|
|
Resolution 2019-35
Resolution approving the First Amendment to the IGA with Maricopa County for law enforcement services
|
|
Resolution 2019-33
Resolution adopting an IGA (Intergovernmental Agreement) with the Arizona Department of Revenue relating to the administration of transaction privilege tax
|
|
Resolution 2019-32
Resolution approving the First Amendment to IGA with Maricopa County relating to basic animal control services
|
|
Resolution 2019-26
Resolution adopting and establishing the 2019-20 Budget Implementation Policy...
|
|
Resolution 2019-24
Resolution approving the Final Budget for fiscal year beginning July 1, 2019, and ending June 30, 2020
|
|
Resolution 2019-31
Resolution authorizing submission of a grant application to the Arizona Sports and Tourism Authority for...Basketball Courts at Four Peaks Park...
|
|
Resolution 2019-28
Resolution abandoning...sewer easement located... 9637 N. Saguaro Blvd.
|
|
Resolution 2019-27
Resolution declaring as public records the 2018 International Building Code...(and related documents)
|
|
Resolution 2019-20
Resolution abandoning...public utility and drainage easement located...17336 E. El Pueblo Blvd....
|
|
Resolution 2019-19
Resolution abandoning...public utility and drainage easement located...15704 E. Sycamore Drive...
|
|
Resolution 2019-16
Resolution abandoning...public utility and drainage easement located...15842 E. Sunflower Drive
|
|
Resolution 2019-13
Resolution abandoning... public utility and drainage easement...15013 N. Tanglewood Court...
|
|
Resolution 2019-21
Resolution authorizing renewal of the Town of Fountain Hills' membership in the Arizona Metropolitan Trust
|
|
Resolution 2019-22
Resolution 2019-22 addition an eighth member to the MMPC and allowing for up to two emeritus members
|
|
Resolution 2019-09
Resolution abandoning...public utility and drainage easement located at the rear and a portion of the southerly side property (11012 N. Walsh Drive)
|
|
Resolution 2019-14
Authorizing Intergovernmental Agreement with the Fountain Hills Sanitary District for Restroom and Well Facilities at Fountain Park
|
|
Resolution 2019-06
Resolution 2019-06 - A resolution approving the Town of Fountain Hills' Arizona Lottery Fund Grant Application
|
|
Resolution 2018-62
Approving an IGA with the Salt River Pima Maricopa Indian Community Relating to Prop 202 Funding
|
|
Resolution 2018-57
Approving an IGA with Fountain Hills Sanitary District relating to GIS mapping and CAD services
|
|
Resolution 2018-56
Authorizing acquisition of real property through gift - 82 acres in Adero Canyon
|
|
Resolution 2018-29
Approval of Intergovernmental Agreement with Maricopa County for Exchange of Services - Five Years
|
|
Resolution 2018-54
Approval of Intergovernmental Agreements with Fort McDowell Yavapai Nation for Prop 202 Funding
|
|
Resolution 2018-31
Granting A One Year Extension To The Hemingway Planned Area Development Zoning Designation Approved By Ordinance 15-05 And Special Use Permit SU2015-06 To Allow An Assisted Living Facility On 5.75 Acres Located At 9700 N. Saguaro Boulevard AKA APN# 176-10-811
|
|
Resolution 2018-28
Levying Upon The Assessed Valuation Of The Property Within The Town Of Fountain Hills, Subject To Ad Valorem Taxation, A Certain Sum Upon Each One Hundred Dollars ($100.00) Of Valuation Sufficient To Raise The Amount Estimated To Be Required In The Annual Budget, Specifically For The Purpose Of Paying Principal And Interest Upon Bonded Indebtedness; All For The Fiscal Year Beginning July 1, 2018, And Ending June 30, 2019
|
|
Resolution 2018-30
Approving The Intergovernmental Agreement With Maricopa County Animal Care And Control (Contract C2019-01) Relating To Basic Animal Care And Control Services For July 1, 2018 Through June 30, 2019, In The Amount $19,698.00 For The First Year, And Subsequently With two 3-Year Renewal Options
|
|
Resolution 2018-41
An Intergovernmental Agreement With The City Of Tempe And The East Valley Regional Veterans Court Participating Municipalities For The Evaluation And Resolution Of Cases Belonging To Veterans In The Interest Of Justice
|
|
Resolution 2018-46
Declaring As A Public Record That Certain Document Filed With The Town Clerk And Entitle, Section 11-1-7(J), Nuisance Party
|
|
Resolution 2018-31
Granting A One Year Extension To The Hemingway Planned Area Development Zoning Designation Approved by Ordinance 15-05 And Special Use Permit SU2015-06 To Allow An Assisted Living Facility On 5.75 Acres Located AT 9700 N Saguaro Boulevard AKA APN#176-10-811
|
|
Resolution 2018-04
Declaring As A Public Record That Certain Document Filed With The Town Clerk And Entitled the "Fountain Hills Senior Living Planned Area Development " (PAD)
|
|
Resolution 2018-34
Adopting And Establishing The FY2018-19 Budget Implementation Policy And Approving The Town Organizational Charts, The FY 2018-19 Pay Plan, The Schedule Of Authorized Positions, The Employee Job Descriptions, And The FY2018-19 Comprehensive Fee Schedule
|
|
Resolution 2018-27
Approving The Final Budget For The Town Of Fountain Hills For The Fiscal Year Beginning July 1, 2018, And Ending June 30, 2018
|
|
Resolution 2018-38
A Parking Easement Agreement With RCS - Park Place 1, LLC (EAA 2018-05)
|
|
Resolution 2018-37
A Drainage Easement Agreement With RCS - Park Place 1, LLC (EAA 2018-04)
|
|
Resolution 2018-22
Granting A Public Utility Easement At The Adero Trailhead Site (EAA 2018-01)
|
|
Resolution 2018-36
Abandonment Of The 10' Public Utility And Drainage Easement On Plat 107, Block 12, Lot 13 (17017 E. El Pueblo Boulevard), As Recorded In Book 141, Page 18, Records Of Maricopa County, Arizona (EA 2018-06)
|
|
Resolution 2018-39
Declaring And Adopting The Results Of The Special Election Held On May 15, 2018
|
|
Resolution 2018-26
Setting Forth The Tentative Budget And Establishing The Maximum Budget Amount For The Town Of Fountain Hills For Fiscal Year Beginning July 1, 2018, And Ending June 30, 2019.
|
|
Resolution 2018-07
Approving An Intergovernmental Agreement With Maricopa County, Relating To Regional Emergency Operations Management And Disaster Services
|
|
Resolution 2018-33
Granting A Power Distribution Easement To Salt River Project At The Fire Station No. 2 Relocation Site (Fountain Hills Boulevard At Muskrat Drive )
|
|
Resolution 2018-19
Abandonment Of A Portion Of The Public Utility And Drain age Easements On Plat 202, Block 8, Lot 30 (14218 N Newmarket Court), As Recorded In Book 141, Page 17, Records Of Maricopa County, Arizona
|
|
Resolution 2018-17
Abandonment Of Portions Of The Public Utility And Drainage Easements On Plat 107, Block 12, Lot 16 (15049 N Calle Del Prado), As Recorded In Book 141, Page 18, Records Of Maricopa County, Arizona
|
|
Resolution 2018-25
Declaring As A Public Record That Certain Document Filed With The Town Clerk And Entitle Article 6-2 Rabies/Animal Control Leash Law
|
|
Resolution 2018-24
The First Amendment To The Town's Intergovernmental Agreement With The Arizona Department Of Transportation (ADOT) For The Fountain Hills Boulevard Shoulder Paving Project [#JPA 13-0001686] Between Pinto Drive And Segundo Drive
|
|
Resolution 2018-21
Relating To The Submission Of The Town's Application For The Arizona Lottery Funds Allocation And Use Of Proceeds For Transit Related Expenditures
|
|
Resolution 2018-20
Abandonment Of The Public Utility And Drainage Easement On Plat 506A, Block 4, Lot 7 (15806 N Eagles Nest Drive), As Recorded In Book 159, Page 30, Records Of Maricopa County, Arizona
|
|
Resolution 2018-05
Abandoning Whatever Right, Title, Or Interest The Town Has In The Certain Hillside Protection Easement Located At The Rear Property Line Of Diamante Del Lago, Lot 75 (13604 N. Bonita Drive, As Recorded In Book 516, Page 17, Records Of Maricopa County, Arizona
|
|
Resolution 2018-16
Abandonment Of The Public Utility And Drainage Easement On Plat 107, Block 14, Lot 11 (14817 N. Calle del Prado), As Recorded In Book 141, Page 18, Records of Maricopa County, Arizona
|
|
Resolution 2018-18
Adopting The Wireless Facility License Agreement And The Wireless Facilities Standard Terms And Conditions For Locating Wireless Facilities Within Town Rights Of Way, The 2018 Town Of Fountain Hills Wireless Facilities In The Right-Of-Way Design Standards And Guidelines, And Amending The Town Comprehensive Fee Schedule; And Declaring An Emergency
|
|
Resolution 2018-03
Declaring As A Public Record That Certain Document Filed With the Town Clerk And Entitled "Small Wireless Facilities
|
|
Resolution 2018-11
A Development Agreement Between The Town Of Fountain Hills And Adero Canyon II, LLC
|
|
Resolution 2018-13
Declaring As A Public Record That Certain Document Filed With The Town Clerk And Entitled The Adero Canyon, Phase II PAD Application
|
|
Resolution 2018-12
Second Amendment To The Final Settlement Agreement Between The Town Of Fountain Hills And MCO Properties (AKA E.N. LLC) For The Eagles Nest Property
|
|
Resolution 2018-10
Abandonment Of Portions Of The Public Utility And Drainage Easement Located Adjacent To The Rear Property Lines Of Replat 401-B, Block 5, Lots 17 and 24 (17101 Fairway Court and 17104 Cyprus Point Court, Respectively), As Recorded In Book 1362, Page 44, Records Of Maricopa County, Arizona, With Stipulations
|
|
Resolution 2018-01
Ordering That A Special Election Will Be Held On May 15, 2018, In And For The Town Of Fountain Hills, Arizona, To Submit To The Qualified Electors The Question Of Whether To Levy A Primary (Ad Valorem) Property Tax; And Declaring An Emergency
|
|
Resolution 2018-08
An Intergovernmental Agreement With The Arizona Department Of Administration For The Openbooks transparency website
|
|
Resolution 2018-09
Granting A Power Distribution Easement To Salt River Project At Fire Station #1 To Replace Their Defective Underground Electric Cable There And Authorizing Execution Of That Easement
|
|
Resolution 2017-33
A Major General Plan Amendment Related To the Proposed Adero Canyon Phase II Residential Development Proposal To Be Located At 13300 N. Eagle Ridge Drive
|
|
Resolution 2017-44
Appointing The Mayor Or Mayor's Designee To Serve On The Regional Public Transportation Authority Board Of Directors
|
|
Resolution 2017-25
Abandoning Whatever Right, Title, Or Interest The Town Has In The Certain General Public And Pedestrian Access Easements, Located In Tracts A1 And A2 (The Private Roadway Tracts) Of The Diamante Del Lago Plat, As Recorded In Book 516, Page 17, Records Of Maricopa County, Arizona, With Stipulations
|
|
Resolution 2017-49
An Abandonment Of A Portion Of The 10' Public Utility And Drainage Easement Located At The Northerly (Rear) And Easterly (Side) Property Lines Of Plat 605C, Block 3, Lot 24 (11013 N. Buffalo Drive), As Recorded In Book 164, Page 14, Records Of Maricopa County, Arizona, With Stipulation
|
|
Resolution 2017-47
Ordering And Calling A Special Election To Be Held On May 15, 2018, For The Purpose Of Submitting To The Qualified Electors Of The Town Of Fountain Hills The Question Of Levying A Primary Property Tax, In An Amount Not To Exceed $7,000,000.00
|
|
Resolution 2017-41
Continuing The McDowell Mountain Preservation Commission, A Commission Appointed By the Town Council, And Adopting Amended Bylaws For Its Governance
|
|
Resolution 2017-40
Approving An Intergovernmental Agreement With The Salt River Pima Indian Community, Relating To Proposition 202 Funding
|
|
Resolution 2017-36
Abandoning Whatever Right, Title, Or Interest The Town Has In The Certain Public Utility And Drainage Easement Located At The Rear Property Line Of 15737 East Thistle Drive (Plat 603, Block 2, Lot 6), as recorded in Book 161, Page 41, Records Of Maricopa County, Arizona
|
|
Resolution 2017-32
Ratifying The Town Manager's Execution Of A Cooperation Agreement With Maricopa County For The Town Of Fountain Hills To Participate In The Urban County Community Development Block Grant Program
|
|
Resolution 2017-31
Abandoning Whatever Right, Title, Or Interest The Town Has In The Certain Public Utility And Drainage Easement Located At The Northwesterly Side Property Line Of Plat 206, Block 4, Lot 11 (16540 E. Arroyo Vista Drive), As Recorded In Book 147, Page 02, Records of Maricopa County Arizona
|
|
Resolution 2017-26
Approving An Amendment To The Intergovernmental Agreement With The Regional Public Transportation Authority Relating To Transit Services
|
|
Resolution 2017-27
The First Amendment To Development Agreement Between The Town And Palisades Resorts, LLC
|
|
Resolution 2017-30
Abandoning Whatever Right, Title, Or Interest The Town Has In The Certain Public Utility And Drainage Easement Located At The Rear Property Line Of Replat 604-D, Block 6, Lot 3 (15801 E. Ocotillo Drive), As Recorded In Book 277, Page 46, Records Of Maricopa County, Arizona
|
|
Resolution 2017-29
Approving An Intergovernmental Agreement With The Fort McDowell Yavapai Nation Relating To Proposition 202 Funding.
|
|
Resolution 2017-28
The First Amendment To The Development Agreement Between The Town Of Fountain Hills And The Americana Development And Building Co., LLC
|
|
Resolution 2017-24
Abandoning Whatever Right, Title, Or Interest The Town Has In A Portion Of The Certain Public Utility And Drainage Easement Located At The Southerly Property Lines Of Plat 505-D, Block 2, Lot 53 (16620 N Agate Knoll Place), As Recorded In Book 158/, Page 41, Records Of Maricopa County, Arizona
|
|
Resolution 2017-14
Levying Upon The Assessed Valuation Of The Property Within The Town Of Fountain Hills, Subject To Ad Valorem Taxation, A Certain Sum Upon Each One Hundred Dollars ($100.00) Of Valuation Sufficient To Raise The Amount Estimated To Be required In The Annual Budget, Specifically For The Purpose Of Paying Principal And Interest Upon Bonded Indebtedness; All For The Fiscal Year Beginning July 1, 2017, And Ending June 30, 2018
|
|
Resolution 2017-17
Adopting Amendments To The Town Of Fountain Hills Personnel Policies And Procedures, Amended And Restated August 1, 2013, Relating To The Absentee Reporting, Personal Phone Calls, And Record Changes; Employee Classifications; Introductory Employment Period; Eligibility For Benefits; Vacation Leave; Sick Leave - Full-time And Part-time Regularly Scheduled Employees; Miscellaneous Leave With Pay; Leaves Of Absence Without Pay; Supervision And Discipline; Paid Sick Time - Part-time Non-regularly schedule, Temporary, Seasonal And Other Employees; And Declaring And Emergency
|
|
Resolution 2017-20
Abandoning Whatever Right, Title, Or Interest The Town Has In A Portion Of The Certain 20' Public Utility And Drainage Easement Located At The Rear Property Line Of Plat 111, Block 2, Lot 1 (16405 E. Heather Drive), As Recorded In Book 150, Page 12, Records Of Maricopa County, Arizona
|
|
Resolution 2017-21
Declaring As A Public Record That Certain Document Filed With The Town Clerk And Entitled "2017 Parking Amendments"
|
|
Resolution 2017-15
Adopting And Establishing The FY2017/18 Budget Implementation Policy And Approving The Town Organizational Charts, The FY2017/18 Pay Plan, The Schedule Of Authorized Positions, The Employee Job Descriptions, And The FY2017/18 Comprehensive Fee Schedule
|
|
Resolution 2017-13
Adopting The Tentative Budget As The Final Budget For The Town Of Fountain Hills For Fiscal Year Beginning July 1, 2017, And Ending June 30, 2018.
|
|
Resolution 2017-12
Setting Forth The Tentative Budget And Establishing The Maximum Budget Amount For The Town Of Fountain Hills For Fiscal Year Beginning July 1, 2017, And Ending June 30, 2018
|
|
Resolution 2017-11
Authorizing Submission Of A Grant Application To The Arizona Sports And Tourism Authority For Installation Of Lighting At Desert Vista Skate Park; And Approving The Acceptance and Execution Of Any Resulting Grant Agreement And Authorizing The Expenditure For The Town's Portion, In The Amount Of $23,800
|
|
Resolution 2017-09
Adopting The Town Of Fountain Hills Financial Policies, Amended And Restated April 6, 2017
|
|
Resolution 2017-07
A Text Amendment To The Town Of Fountain Hills Zoning Ordinance And Map To Rezone Approximately 16.5 Acres At 13225 N. Eagle Ridge Drive (Copperwynd Resort) From R-5 PUD To The Copperwynd PAD Zoning District
|
|
Resolution 2017-03
Approving The Revised Town Organizational Chart For The Development Services Department And Revised Job Descriptions For The Chief Building Official/Plans Examiner And Building Permit Technician Positions
|
|
Resolution 2017-01
Abandoning Whatever Right, Title, Or Interest The Town Has In The Certain Public Utility And Drainage Easement Located At The Rear Property Line Of Plat 602A, Block 1, Lot 36 (15524 E. Cavern Drive), As Recorded In Book 161, Page 42, Records Of Maricopa County, Arizona.
|
|
Resolution 2016-33
Approving The Revised Town Organizational Charts For The Administration Department And The Community Services Department, Revised FY2016-17 Pay Plan, Revised Schedule Of Authorized Positions And Revised Job Description To Reclassify The Tourism Coordinator Position To Communication and Marketing Coordinator
|
|
Resolution 2016-41
Approving The Town Of Fountain Hills Personnel Policies And Procedures Amendment Relating To Merit Leave, Exempt Leave Policies, And Declaring An Emergency
|
|
Resolution 2016-38
Adopting The Town Of Fountain Hills Municipal Sponsorship and Naming Rights Policy, Amended And Restated December 15, 2016
|
|
Resolution 2016-17
Declaring As A Public Record That Certain Document Filed With The Town Clerk And Entitled The Town of Fountain Hills Noise Regulations
|
|
Resolution 2016-42
Abandoning Whatever Right, Title, Or Interest The Town Has In The Certain Public Utility And Drainage Easement Located In A Portion Of The Westerly Side Property Line Of Plat 401B, Block 5, Lot 26 (17103 E. Cyprus Point Court), As Recorded In Book 155, Page 12, Records Of Maricopa County, Arizona
|
|
Resolution 2016-40
Amending the Standards Of Financial Disclosure For Local Elected Officials; And Declaring An Emergency
|
|
Resolution 2016-36
Adopting The Town Of Fountain Hills Procurement Policy Dated December 1, 2016
|
|
Resolution 2016-37
Declaring As a Public Record That Certain Document Filed With The Town Clerk And Entitled
|
|
Resolution 2016-39
Approving The Amendment One To The Intergovernmental Agreement With The County Of Maricopa Relating To The Maintenance, Improvement And Management Of Outdoor Recreation Opportunities In The Town's McDowell Mountain Preserve And The County's McDowell Mountain Regional Park And Ratifying The Town Manager's Execution Of The Amendment.
|
|
Resolution 2016-31
Adopting The Town Of Fountain Hills Financial Policies, Amended And Restated November 17, 2016
|
|
Resolution 2016-35
Abandoning Whatever Right, Title, Or Interest It Has In The No Vehicular Access Easement At A Portion Of The Street Side Of Plat 203, Block 9, Lot 1, Fountain Hills Arizona, As Recorded In The Office Of The County Recorder Of Maricopa County, Arizona, Recorded In Book 149 Of Maps, Page 29
|
|
Resolution 2016-22
Declaring As A Public Record That Certain Document Filed With The Town Clerk And Entitled The Town Of Fountain Hills, Zoning Ordinance Amendments Relating To Outdoor Lighting, November 3, 2016
|
|
Resolution 2016-28
Declaring As A Public Record That Certain Document Filed With The Town Clerk And Entitled, The November 3, 2016 Zoning Ordinance Amendments Relating To Site Plan Approval
|
|
Resolution 2016-35
Abandoning Whatever Right, Title, Or Interest It has In The No Vehicular Access Easement At A Portion Of The Street Side Of Plat 203, Bloc 9, Lot 1, Fountain Hills, Arizona, As Recorded In The Office Of The County Recorder Of Maricopa County, Arizona, Recorded In Book 149 Of Maps, Page 29
|
|
Resolution 2016-32
Approving An Arizona State Purchasing Cooperative Agreement With The State Of Arizona To Purchase Commodities Or Services
|
|
Resolution 2016-30
Approving An Intergovernmental Agreement With The Salt River Pima-Maricopa Indian Community Relating To Proposition 202 Funding
|
|
Resolution 2016-27
Approving An Intergovernmental Agreement With The Education Service Center, Region 20, Known As The PACE Purchasing Cooperative, To Purchase Commodities Or Services
|
|
Resolution 2016-24
Approving An Intergovernmental Agreement With The Fort McDowell Yavapai Nation Relating To Proposition 202 Funding
|
|
Resolution 2016-25
Accepting The Election Results From The August 30, 2016 Primary Election
|
|
Resolution 2016-16
Approving The First Amendment To the Amended And Restated Final Settlement Agreement Between The Town And MCO Properties Inc., EN LLC And Adero Canyon LLC
|
|
Resolution 2016-15
A Development Agreement Between The Town Of Fountain Hills And The Americana Development & Building Co., LLC, To Allow The Development Of "Copper Ridge", A Senior Living Facility Consisting Of 132 Independent Living Units, 60 Assisted Living Units, 52 Memory Care Units, Approximately 42,000 Sq. Ft. Of Commercial/Retail In Two Buildings, A 2 Acre Park, And Associated Amenities, Located On A 12.24 Acre Commercial Property On The North-East Corner Of Avenue Of The Fountains And Westby Drive
|
|
Resolution 2016-20
Declaring As A Public Record That Certain Document Filed With The Town Clerk And Entitled the Town Of Fountain Hills Business Regulations, Amended And Restated August 18, 2016
|
|
Resolution 2016-23
Abandoning Whatever Right, Title, Or Interest The Town Has In The Certain Public Utility And Drainage Easement Located At The Rear And A Portion Of The Easterly Side Property Line Of Plat 213, BLock 1, Lot 27, (15027 North Bristol Bay), As Recorded In Book 1055, Page 24, Records Of Maricopa County, Arizona
|
|
Resolution 2016-21
Abandoning Whatever Right, Title, Or Interest The Town Has In The Certain Public Utility And Drainage Easement Located At The Rear Property Line Of Escondido Heights Condominiums (A Re-plat Of Plat 432, Block 2, Lot 3)(15075 N. Escondido Drive), As Recorded In Book 1271, Page 35, Records Of Maricopa County, Arizona
|
|
Resolution 2016-18
A Modification To The Intergovernmental Agreement With The Arizona Department Of Revenue Relating To The Administration Of Transaction Privilege Tax
|
|
Resolution 2016-19
Adopting The Town Of Fountain Hills Grant Administration Policy, Dated August 18, 2016
|
|
Resolution 2016-14
Approving The Second Amendment To The Intergovernmental Agreement With Maricopa County Library District Relating To The Operation Of The Town Of Fountain Hills Branch Library
|
|
Resolution 2016-08
Leving Upon The Assessed Valuation Of The Property Within The Town Of Fountain
Hills Subject To Ad Valorem Taxation, A Certain Sum Upon Each One Hundred Dollars ($100.00) Of Valuation Sufficient To Raise The Amount Estimated To Be Required In The Annual Budget, Specifically For The Purpose Of Paying Principal And Interest Upon Bonded Indebtedness; All For The Fiscal Year Beginning July 1, 2016 And Ending June 30, 2017
|
|
Resolution 2016-12
Amending The Town Of Fountain Hills General Plan 2010 Regarding Allowable Residential Densities In Mixed Use Developments Within The Boundaries Of The Downtown Specific Area Plan, As Shown In Case No. GPA2016-01
|
|
Resolution 2016-13
Approving A Development Agreement Between The Town And N-Shea Group, LLC And Park Place Properties, LLC
|
|
Resolution 2016-11
Declaring As A Public Record The Town Of Fountain Hills Flood Damage Prevention Code, Amended And Restated June 2, 2016
|
|
Resolution 2016-10
Adopting And Establishing The FY2016-17 Budget Implementation Policy And Approving The Town Organizational Charts, The FY2016-17 Pay Plan, The Schedule Of Authorized Positions, The Employee Job Descriptions, And The FY2016-17 Comprehensive Fee Schedlue
|
|
Resolution 2016-07
Adopting The Tentative Budget As The Final Budget For The Town Of Fountain Hills For Fiscal Year Beginning July 1, 2016, And Ending June 30, 2017
|
|
Resolution 2016-06
Setting Forth The Tentative Budget And Establish The Maximum Budget Amount For The Town Of Fountain Hills For Fiscal Year 2016-2017.
|
|
Resolution 2016-09
Adopting The Town Of Fountain Hills Government Money purchase Plan & Trust Adoption Agreements With The International City/County Management Association Retirement Corporation For The Town Manager And Town Employees
|
|
Resolution 2016-05
Accepting Membership, And Approving An Agreement And Declaration Of Trust And Necessary Ancillary Documents To Authorize The Town's Participation In The Arizona Metropolitan Trust
|
|
Resolution 2016-04
Establishing The Fountain Hills Building Safety Board Of Appeals, Adopting Bylaws For Its Governance, And Appointing Its Members
|
|
Resolution 2016-03
Abandoning Whatever Right, Title, Or Interest The Town Has In The Certain Public Utility And Drainage Easement Located At the Rear Property Line of Plat 505-D, Block 2, Lot 46 (15527 E Grassland Drive) As Recorded In Book 158, Page 41, Records Of Maricopa County, Arizona
|
|
Resolution 2016-01
Establishing the Sister Cities Advisory Commission and adopting bylaws for its governance
|
|
Resolution 2016-02
Abandoning Whatever Right, Title, Or Interest The Town Has In The Certain Public Utility And Drainage Easement Located At The Rear Property Line Of Plat 111, Block 2, Lot 6 (16441 East Heather Drive), As Recorded In Book 150, Page 12, Records Of Maricopa County, Arizona
|
|
Resolution 2015-54
Approving An Amendment To The Town Of Fountain Hills Personnel Policies And Procedures Related To Acceptable Town Information Technology Usage; Vacation Leave; And Personal Time
|
|
Resolution 2015-56
Declaring As A Public Record That Certain Document Filed With The Town Clerk And Entitled
|
|
Resolution 2015-53
Approving The Town Of Fountain Hills 2015 Multi-Jurisdictional Hazard Mitigation Plan
|
|
Resolution 2015-52
Intergovernmental Agreement with the Salt River Pima-Maricopa Indian Community Relating To Proposition 202 Funding
|
|
Resolution 2015-51
A Development Agreement With MS-RCS Fountain Hills, L.L.C., For The MorningStar Development Related To Storm Water Detention
|
|
Resolution 2015-50
Four (4) Easement Abandonments Within The Formerly Platted Area of Eagle Ridge North (Currently Re-Platted As Adero Canyon)
|
|
Resolution 2015-48
Approving An Intergovernmental Agreement With The Fort McDowell Yavapai Nation Relating To Proposition 202 Funding
|
|
Resolution 2015-43
Terminating an Intergovernmental Agreement With Maricopa County For The Maricopa County Sheriffs Office Space
|
|
Resolution 2015-42
Hillside Protection Easement Abandonment - 16431 & 16442 Los Siete Court
|
|
Resolution 2015-40
Cooperative Purchasing Agreement With The Cooperative Purchasing Network
|
|
Resolution 2015-44
Memorandum Of Understanding With The Arizona Department Of Revenue Concerning Performance Expectations
|
|
Resolution 2015-38
Authorizing Submission Of A Grant Application To The Arizona Sports And Tourism Authority For The Replacement Of Tennis Courts At Golden Eagle Park and Four Peaks Park; And Approving The Acceptance And Execution Of Any Resulting Grant Agreement
|
|
Resolution 2015-37
Approving An Intergovernmental Agreement With The Arizona Department Of Revenue relating To The Administration Of Transaction Privilege Tax
|
|
Resolution 2015-36
Abandoning Whatever Right, Title, Or Interest It has In The Certain Hillside Protection Easement Located At Firerock Parcel M-1, Lot 10 And Accepting A Substitute Hillside Protection Easement Of Equal Size
|
|
Resolution 2015-35
Abandoning Whatever Right, Title, Or Interest The Town Has In The Certain 10' Public Utility And Drainage Easements Located At The Rear Property Line Of Plat 505A, Block 3, Lot 8 As Recorded In Book 158 Of Maps, Page 40, Records Of Maricopa County, Arizona With Stipulation
|
|
Resolution 2015-34
Amendment to the Intergovernmental Agreement with Maricopa County Animal Care And Control Extending the Agreement through June 30, 2018
|
|
Resolution 2015-32
A Minor Amendment To The Town Of Fountain Hills General Plan 2010 Allowing A Maximum Residential Density Increase From 12 Dwelling Units Per Acre To 27.25 Dwelling Unites Per Acre To Be Permitted Within The Town Center Area
|
|
Resolution 2015-31
A Minor Amendment To The Town Of Fountain Hills General Plan 2010 - Town Center Area Specific Plan
|
|
Resolution 2015-30
Abandoning Whatever Right, Title Or Interest The Town Has In The Certain 20' public Utility And Drainage Easements Located At The Northerly Property Line Of Plat 431, Block 7, Lot 4
|
|
Resolution 2015-28
Approving And Authorizing The Mayor To Execute And The Town Clerk To Attest An Agreement Between The Town Of Fountain Hills And The Town Of Fountain Hills Municipal Property Corporation Providing For The Refinancing Of Certain Public Improvements By Providing For The Refunding Of Previously Issued And Outstanding Bonds; Approving The Issuance By The Town Of Fountain Hills Municipal Property Corporation Bonds; Acknowledging The Priority Of The Pledge Of Excise Taxes; Approving The Form Of The Agreement And Trust Indenture, And Authorizing The Taking Of All Other Actions Necessary To The Consummation Of The Transactions Contemplated By This Resolution, Including The Redemption In Advance Of Maturity Of Certain Outstanding Bonds
|
|
Resolution 2015-26
Approving An Amendment To The Intergovernmental Agreement With Maricopa County For Animal Care and Control Services
|
|
Resolution 2015-25
Approving An Intergovernmental Agreement With The State Of Arizona, Relating To The Safety Data Mart
|
|
Resolution 2015-19
Abandoning Whatever Right, Title, Or Interest The Town Has In A Certain Hillside Protection Easement On Property Located At 9700 N. Saguaro Boulevard
|
|
Resolution 2015-18
Abandoning Whatever Right, Title, Or Interest The Town Has In The Certain Public Utility And Drainage Easements Located At The Southerly Property Line Of Plat 603B, Block 1, Lot 21 As Recorded In Book 161 Of Maps, Page 41, Records Of Maricopa County, AZ
|
|
Resolution 2015-16
Abandoning Whatever Right, Title, Or Interest It Has In The Certain Public Roadway Located Within The Town Of Fountain Hills, Which Has Been Found To Be No Longer Necessary For Public Use And Reserving A Public Utility Easement And A Drainage Easement Over The Same
|
|
Resolution 2015-15
Adopting And Establishing The FY2015-16 Budget Implementation Policy And Approving The Town Organizational Charts, The FY2015-16 Pay Plan, The Schedule Of Authorized Positions, The Employee Job Descriptions, And the FY2015-2016 Fee Schedule
|
|
Resolution 2015-13
Adopting The Tentative Budget As The Final Budget For The Town Of Fountain Hills For Fiscal Year Beginning July 1, 2015, And Ending June 30, 2016
|
|
Resolution 2015-12
Setting Forth The Tentative Budget And Establish The Maximum Budget Amount For The Town Of Fountain Hills For Fiscal Year 2015-2016.
|
|
Resolution 2015-20
Abandoning Whatever Right, Title, Or Interest It Has In The Public Utility And Drainage Easements At The Rear Property Line Of Plat 603C, Block 2, Lot 5, Fountain Hills, Arizona, As Recorded In The Office Of The County Recorder Of Maricopa County, Arizona, Recorded In Book 161 Of Maps, Page 43
|
|
Resolution 2015-11
Approving A Street Name Change For The Only Street Lying Within The Las Montanas Del Sol Subdivision, From Los Siete Court To Los Saguaros Court
|
|
Resolution 2015-09
Abandoning Whatever Right, Title, Or Interest The Town Has In The Certain Public Utility And Drainage Easements Located At The Southwesterly Property Line Of Plat 505C, Block 3, Lot 6 As Recorded In Book 158 Of Maps, Page 42, Records Of Maricopa County, AZ
|
|
Resolution 2015-08
Adopting The Town Of Fountain Hills Financial Policies, Amended And Restated March 19, 2015
|
|
Resolution 2015-06
Terminating Development Agreements Between The Town Of Fountain Hills And Park Place Properties, LLC, Relating To Land In The Town Center
|
|
Resolution 2015-04
Designating the islands in the Fountain Park Lake as natural green areas
|
|
Resolution 2015-03
Exchanging Certain Public Roadway Located Within The Town Of Fountain Hills Which Has Been Found To Be No Longer Necessary For Public Use
|
|
Resolution 2015-01
Abandoning Whatever Right, Title, Or Interest The Town Has In Portions Of The Certain Public Utility And Drainage Easements Located At The Northeasterly Property Line or Plat 206, Block 1, Lot 31 (16424 E. Desert Sage Drive) As Recorded In Book 147 of Maps, Page 2, Records Of Maricopa County, Arizona
|
|
Resolution 2014-50
Approving The Revised Town Organizational Chart For The Administration Department And The Community Services Department, The 2014-15 Pay Plan, And The Schedule Of Authorized Positions And Employee Job Descriptions To Reclassify The Park Attendant Position, To Retitle And Re-range The Part-time Tourism Assistant Position To Full-time Tourism Coordinator, And To Convert The Part-time Economic Development Specialist Position To Full-time; Authorizing The Necessary Budget Transfer; And Authorizing A Change To The Allocation Of Excise Tax For Economic Development And Downtown Strategy.
|
|
Resolution 2014-49
Abandoning Whatever Right, Title, Or Interest The Town Has In The Certain Public Utility And Drainage Easement Located At The Southeasterly Property Line Of Plat 401B, Block 3, Lot 45 (17050 E. Lema Circle) As Recorded In Book 155 Of Maps, Page 12, Records Of Maricopa County, Arizona.
|
|
Resolution 2014-48
Abandoning Whatever Right, Title, Or Interest The Town Has In The Certain Public Utility And Drainage Easement Located At The Southeasterly Property Line Of Plat 401B, Block 3, Lot 45 (17050 E. Lema Circle) As Recorded In Book 155 Of Maps, Page 12, Records Of Maricopa County, Arizona.
|
|
Resolution 2014-47
Abandoning Whatever Right, Title, Or Interest The Town Has In Portions Of Certain Public Utility And Drainage Easement Located At The Rear Property Line Of Plat 111, Block 7, Lot 6 (16603 E. Ashbrook Drive) As Recorded In Book 150 Of Maps, Page 12, Records Of Maricopa County, Arizona.
|
|
Resolution 2014-46
Abandoning Whatever Right, Title, Or Interest The Town Has In Portions Of Certain Public Utility And Drainage Easements Located At The Rear Property Line Of Plat 605D, Block 1, Lot 5 (15278 E. Mustang Drive) As Recorded In Book 167 Of Maps, Page 15, Records Of Maricopa County, Arizona.
|
|
Resolution 2014-45
Considering Bids Received For The Purchase Of General Obligation Bonds Of The Town, Authorizing The Issuance Of The Bonds And Awarding The Contract For The Purchase Of The Bonds.
|
|
Resolution 2014-44
Ordering The Sale Of, Not To Exceed, $8,200,000 Principal Amount Of Town Of Fountain Hills, Arizona General Obligation Bonds, Series 2014
|
|
Resolution 2014-42
Approving An Intergovernmental Agreement With The Fort McDowell Yavapai Nation Relating To Proposition 202 Funding
|
|
Resolution 2014-41
Declaring And Adopting The Results Of The Primary Election Held On August 26, 2014
|
|
Resolution 2014-40
Approving A Development Agreement Between The Town and the Tractor Supply Company
|
|
Resolution 2014-38
Approving An Intergovernmental Agreement With Maricopa County Flood Control District Relating To The Construction Of The Ashbrook Wash Improvements
|
|
Resolution 2014-36
Adopting The Town Of Fountain Hills Municipal Sponsorship And Naming Rights Policy, Amended And Restated August 7, 2014
|
|
Resolution 2014-35
Abandoning Whatever Right, Title, Or Interest The Town Has In The Certain Public Utility Easement And A Portion Of The Drainage Easement Located At The Rear Property Line Of Plat 506B, Block 1, Lot 38 (15033 E. Marathon Drive) As Recorded In Book 159 Of Maps, Page 3, Records Of Maricopa County, Arizona
|
|
Resolution 2014-34
Abandoning Whatever Right, Title, Or Interest The Town Has In The Certain 10' Public Utility And Drainage Easement Located At The Southerly Property Line Ofr Plat 303, Block 3, Lot 2 (17315 E. Brantley Drive) As Recorded In Book 147 Of Maps, Page 4, Records Of Maricopa County, Arizona
|
|
Resolution 2014-33
Abandoning Whatever Right, Title, Or Interest The Town Has In Portions Of A Certain 15' Water Line Easement Located Within Plat 705, Parcel A (17130 E. Shea Boulevard) As Recorded In Book 468 Of Maps, Page 3, Records Of Maricopa County, Arizona
|
|
Resolution 2014-32
An Intergovernmental Agreement With The Regional Public Transportation Authority Relating To Transit Services
|
|
Resolution 2014-31
Declaring As A Public Record That Certain Document Filed With The Town Clerk And Entitled The 2014 Development Impact Fee Ordinance Of The Town of Fountain Hills
|
|
Resolution 2014-30
Abandoning Whatever Right, Title, or Interest The Town Has In The Certain Public Utility And Drainage Easement Located At The Rear And Northwesterly Property Line Of Plat 403C, Block 2, Lot 35 (15826 E. Cholla Drive) As Recorded In Book 161 of Maps, Page 43, Records Of Maricopa County, Arizona
|
|
Resolution 2014-28
Consolidating The Parks And Recreation Commission, The Community Center Advisory Commission, And The Senior Services Advisory Commission Into A New Community Services Advisory Commission; And Adopting Bylaws
|
|
Resolution 2014-27
Approving An Intergovernmental Agreement With Maricopa County Superior Court To Provide Jury Services
|
|
Resolution 2014-25
Approving An Intergovernmental Agreement With Arizona Department Of Transportation Relating To Traffic Accident Analysis Software
|
|
Resolution 2014-23
Abandoning Whatever Right, Title, Or Interest The Town Has In Portions Of Certain Public Utility And Drainage Easements Located At The Rear Property Line Of Plat 431, Block 6, Lot 7 (17246 E. Baca Drive) As Recorded In Book 151 Of Maps, Page 43, Records Of Maricopa County, Arizona
|
|
Resolution 2014-22
Town Of Fountain Hills Tax Levy Adoption For Fiscal Year Ending June 30, 2015
|
|
Resolution 2014-21
Adopting And Establishing The 2014-2015 FY Budget Implementation Policy And Approving The Town Organization Charts, The 2014-15 Pay Plan, The Schedule Of Authorized Positions, The Employee Job Descriptions And The Comprehensive Fee Schedule
|
|
Resolution 2014-20
Adopting The Tentative Budget As The 2014-15 Fiscal Year Budget For The Town Of Fountain Hills
|
|
Resolution 2014-19
Adopting The Maximum Amount For The Town Of Fountain Hills' Fiscal Year 2014/15 Tentative Budget With Appropriate Direction To Publish Said Document In Accordance Wit State Law.
|
|
Resolution 2014-18
Abandoning Whatever Right, Title, Or Interest The Town Has In Portions Of The Certain Drainage And Public Utility Easements Located At The Northerly And Northeasterly Property Lines of Plat 604B, Block 6, Lot 20 (11771 N. Spotted Horse Way) As Recorded In Book 196 of Maps, Page 27, Records Of Maricopa County, Arizona
|
|
Resolution 2014-17
Approving The Revised Town Organizational Chart For The Administration Department, 2013-14 Pay Plan, Schedule Of Authorized Positions And Employee Job Descriptions To Reclassify The Positions Of Deputy Town Manager/Finance Director To Finance Director And Accounting Supervisor To Accountant
|
|
Resolution 2014-16
Approving The First Amendment To The Intergovernmental Agreement With The Regional Public Transportation Authority Relating To The Transit Planning Study
|
|
Resolution 2014-15
Abandoning Whatever Right, Title, Or Interest The Town Has In The Certain Hillside Protection Easement, Located At Portions Of The Southeasterly And Southwesterly Property Lines Of Plat 423, Block 3, Lot 19 (16230 Ocotillo Drive) As Recorded In MCR 2004-0406017, Maricopa County, Arizona
|
|
Resolution 2014-14
Adopting The Town's Land Use Assumptions And Infrastructure Improvement Plan And Issuing The Town's Notice Of Intent To Assess Development Impact Fees According To State Law
|
|
Resolution 2014-12
Expressing Support For Restoration Of The Arizona Highway User Revenue Fund (HURF) Distribution To Cities, Towns, Counties And State Highways
|
|
Resolution 2014-10
Accepting A Utility Easement Agreement With Buckeye West, LLC, dba Sunridge Canyon Golf Club
|
|
Resolution 2014-09
Approving The Town Of Fountain Hills, Arizona Town Council Rules Of Procedure, Amended And Restated February 6, 2014
|
|
Resolution 2014-08
Approving the Amended And Restated Settlement Agreement For Adero Canyon
|
|
Resolution 2014-07
A Proposed Minor Amendment To The Town Of Fountain Hills General Plan 2010 To Revise Land Use And Increase The Number Of Dwelling Units Within The 80-acre PAD Zoning District In The Adero Canyon Master Planned Residential Development
|
|
Resolution 2014-06
Granting An Ingress And Egress Easement To Salt River Project (SRP), On Portions of The Town-Owned Kiwanis Building Property At 16957 Kiwanis Drive, Adjacent To SRP's Fountain Substation site
|
|
Resolution 2014-05
Approving The Amended And Restated Intergovernmental Agreement With State of Arizona Relating To The Lease of Office Space For Law Enforcement Activities And Operations
|
|
Resolution 2014-04
Adopting The Town of Fountain Hills Community Center Operating Policies
|
|
Resolution 2014-03
Adopting Issuance And Post-Issuance Compliance Procedures Relating To Tax-Exempt Bonds, Build American Bonds (Direct Pay), Recovery Zone Bonds, Tax Credit Bonds And Tax Credit Bonds (Direct Pay)
|
|
Resolution 2014-02
Approving An Intergovernmental Agreement With Fountain Hills Unified School District, To Make School Facilities Available To The Town In The Event Of An Emergency Or Disaster
|
|
Resolution 2013-59
Approving The Revised Town Organizational Chart For The Administration Department, 2013-14 Pay Plan, Schedule Of Authorized Positions and Employee Job Descriptions To Add A Part-Time Economic Development Specialist
|
|
Resolution 2013-58
Designating The Finance Director To Declare Official Intent On Behalf Of The Town With Respect To Reimbursement From Proceeds Of Tax-Exempt Obligations Pursuant To Treasury Regulations Section 1.150-2
|
|
Resolution 2013-56
Authorizing The Submission Of A Grant Application To The Federal Emergency Management Agency (FEMA) For The Purchase Of Portable Radios By The Fire Department And Approving The Acceptance And Execution Of Any Resulting Grant Agreement
|
|
Resolution 2013-53
Abandoning Whatever Right, Title, Or Interest The Town Has In The Portions Of Certain Public Utility And Drainage Easements Located At The Southerly And Easterly Property Lines Of Plat 401-B, Block 3, Lot 5 As Recorded In Book 155 Of Maps, Page 12, Records Of Maricopa County, Arizona
|
|
Resolution 2013-52
Approving An Intergovernmental Agreement With Maricopa County Flood Control District Relating To The Design Of The Ashbrook Wash Improvements
|
|
Resolution 2013-50
Abandoning Whatever Right, Title Or Interest The Town Has In A Portion Of The Certain Public Utility And Drainage Easements Located At The Southwesterly Property Line of Plat 303, Block 1, Lot 6 As Recorded In Book 147 Of Maps, Page 4, Records Of Maricopa County, Arizona
|
|
Resolution 2013-49
Abandoning Whatever Right, Title, Or Interest The Town Has In Portions Of The Certain Public Utility And Drainage Easements Located At The Northerly And Easterly Property Lines Of Plat 603B, Block 3, Lot 9 (15722 E Cholla Drive) As Recorded In Book 161 Of Maps, Page 41, Records Of Maricopa County, Arizona
|
|
Resolution 2013-48
Amending And Adopting The Town Of Fountain Hills Licensing Time Frames Compliance Policy/Process Summary
|
|
Resolution 2013-47
Abandoning Whatever Right, Title Or Interest The Town Has In Certain Public Utility And Drainage Easements Located At The Southerly And Westerly Property Lines Of Plat 505B, Block 2, Lot 16 (15917 E. Richwood Avenue) As Recorded In Book 158 Of Maps, Page 43, Records Of Maricopa County, Arizona
|
|
Resolution 2013-46
Abandoning Whatever Right, Title Or Interest The Town Has In Certain Public Utility And Drainage Easements Located At The Northerly And Easterly Property Lines Of Plat 505C, Block 1, Lot 48 (16819 N. Stoneridge Court) As Recorded In Book 158 Of Maps, Page 42, Records Of Maricopa County, Arizona.
|
|
Resolution 2013-45
Declaring As A Public Record That Certain Document Filed With The Town Clerk And Entitled The "Amendments To Chapter 3 Of The Town Code," Dated November 21, 2013
|
|
Resolution 2013-44
Expressing Support For The "Start By Believing Campaign" Through The End Violence Against Women International Organization
|
|
Resolution 2013-43
Declaring And Adopting The Results Of The Special General Election Held On November 5, 2013
|
|
Resolution 2013-42
Intergovernmental Agreement With The Arizona Department Of Transportation To Construct/Pave Dirt Shoulders On Fountain Hills Boulevard (Pinto Drive - Segundo Drive)
|
|
Resolution 2013-41
Intergovernmental Agreement With The Arizona Department Of Transportation For An Eastbound Bike Lane, Shea Boulevard (Saguaro Boulevard to 144 Street)
|
|
Resolution 2013-40
Abandoning Whatever Right, Title, Or Interest The Town Has In The Certain Public Utility And Drainage Easements Located At The Easterly Side Property Line Of Plat 201A, Block 1, Lot 6 (11817 N. Nightingale Circle) As Recorded In Book 150 Of Maps, Page 32, Records Of Maricopa County, Arizona
|
|
Resolution 2013-39
The Town Of Fountain Hills Personnel Policies and Procedures, Amended And Restated August 1, 2013
|
|
Resolution 2013-38
Adopting And Establishing The 2013-14 Budget Implementation Policy And Approving The Town Organizational Charts, The 2013-14 Pay Plan, The Schedule Of Authorized Positions And The Employee Job Descriptions
|
|
Resolution 2013-37
Approving and Intergovernmental Agreement With The Fort McDowell Yavapai Nation Relating To Proposition 202 Funding
|
|
Resolution 2013-36
Abandoning Whatever Right, Title, Or Interest The Town Has In The Certain Public Utility And Drainage Easements Located At The Northeasterly Property Line Of Plat 604B, Block 6, Lot 18 (11711 Spotted horse Way) As Recorded In Book 196 Of Maps, Page 27, Records Of Maricopa County Arizona
|
|
Resolution 2013-35
Approving The First Amendment To The Intergovernmental Agreement With The Maricopa County Library District Relating To The Operation Of The Town Of Fountain Hills Branch Library
|
|
Resolution 2013-34
Approving A Memorandum Of Understanding With Maricopa County Relating To Medical Countermeasures
|
|
Resolution 2013-32
Abandoning Whatever Right, Title, Or Interest The Town Has In Portions Of The Certain Public Utility And Drainage Easements, But Retaining A Telecommunication Easement Located At The Northwesterly Property Line Of Plan 603C, Block 5, Lot 20 (15728 E. Sycamore Drive) As Recorded In Book 161 Of Maps, Page 43, Records Of Maricopa County, Arizona
|
|
Resolution 2013-30
Abandoning Whatever Right, Title, Or Interest The Town Has In Portions Of The Ceratain PUblic Utility And Drainage Easements Located At The Rear Property Line Of Plat 505A, Block 3, Lot 6 (15657 E. Golden Eagle Boulevard) As Recorded In Book 158 Of Maps, Page 40, Records Of Maricopa County, Arizona EA 2013-05
|
|
Resolution 2013-29
Abandoning Whatever Right, Title, Or Interest The Town Has In Portions Of The Certain Public Utility And Drainage Easements (But Retaining A Telecommunications Easement) Located At The Southerly And Easterly Property Lines of Plat 603B Block 2, Lot 7 (15743 E. Thistle Drive) As Recorded In Book 161 Of Maps, Page 41, Records Of Maricopa County, Arizona
|
|
Resolution 2013-28
Approving A Memorandum Of Understanding With The Office Of State Fire Marshal Related To Fire Inspection Services
|
|
Resolution 2013-27
Approving The Town of Fountain Hills Personnel Policies And Procedures, Amended And Restated July 1, 2013
|
|
Resolution 2013-26
Approving The Town Of Fountain Hills, Arizona Town Council Rules Of Procedure, Amended And Restated November 7, 2013
|
|
Resolution 2013-25
Declaring The Town Of Fountain Hills Encroachment Regulations, April 18, 2013 A Public Record Pursuant to Ariz. Rev. Stat. §9-802
|
|
Resolution 2013-24
Levying Upon The Assessed Valuation Of The Property Within The Town Of Fountain Hills, Subject To Taxation A Certain Sum Upon Each One Hundred Dollars ($100.00) Of Valuation Sufficient To Raise The Amount Estimated To Be Required In The Annual Budget To Provide Funds For Bond Redemption, and For The Purpose Of Paying Interest Upon Bonded Indebtedness; All For The Fiscal Year Ending June 30, 2014
|
|
Resolution 2013-23
Adopting The Tentative Budget As The 2013-2014 Fiscal Year Budget For The Town Of Fountain Hills
|
|
Resolution 2013-22
Declaring As Public Records Those Certain Documents Filed With The Town Clerk And Entitled The “2012 International Building Code,” The “2012 International Mechanical Code,” The “2011 National Electrical Code,” The “2012 International Swimming Pool And Spa Code,” The “2012 International Fire Code,” The “2012 International Residential Code,” The “2012 International Fuel Gas Code,” The “2012 International Plumbing Code” And The “Fountain Hills Amendments To the 2012 International Building Code, The 2012 International Residential Code, And The 2012 International Fire Code.”
|
|
Resolution 2013-21
Approving An Intergovernmental Agreement With Maricopa County Animal Care And Control Relating To Animal Shelter Services (Use Of County Animal Shelters) For The Fiscal Period Beginning July 1, 2014 Through June 30, 2018
|
|
Resolution 2013-20
An Intergovernmental Agreement Between Maricopa County And The Town Of Fountain Hills For Animal Control Services For Fiscal Years 2013-2018
|
|
Resolution 2013-19
Adopting The Maximum Amount For The Town Of Fountain Hills' Fiscal Year 2013/14 Tentative Budget With Appropriate Direction To Publish Said Documents In Accordance With State Law. The Council May Address Any Or All Items Contained In The Budget Document And Initiate Any Changes Prior To The Adoption
|
|
Resolution 2013-18
Granting A Public Utility Easement (P.U.E.) Over A Portion Of Tract A. Of The Parcel 12 Subdivision (A Town-Owned Parcel Located At The Southeastern Corner Of The Saguaro Boulevard And El Lago Boulevard Intersection) [CenturyLink]
|
|
Resolution 2013-17
Abandoning Whatever Right, Title, Or Interest The Town Has In Portions Of The Certain Public Utility And Drainage Easements Located At The Rear Property Lines Of Plat 602-B, Block 2, Lot 17 (15951 E. El Lago Boulevard) As Recorded In Book 166 Of Maps, Page 32, Records Of Maricopa County, Arizona. EA2013-02 (Hollobaugh)
|
|
Resolution 2013-16
Adopting The Town Of Fountain Hills Municipal Sponsorship And Naming Rights Policy
|
|
Resolution 2013-14
Approving The Third Amendment To The Intergovernmental Agreement With The Superior Court Of Arizona In Maricopa County For Jury Management Services
|
|
Resolution 2013-12
Approving An Intergovernmental Agreement With Maricopa County For Regional Emergency Operations Management And Disaster Services
|
|
Resolution 2013-10
Abandoning Whatever Right, Title, Or Interest The Town Has In Portions Of The Certain Public Utility And Drainage Easements Located At The Southwesterly And Northwesterly Property Lines Of Plat 204, Block 14, Lot 8 As Recorded In Book 142 Of Maps, Page 10, Records Of Maricopa County, Arizona
|
|
Resolution 2013-09
Approving The Town Of Fountain Hills Board Of Adjustment Bylaws, Amended And Restated February 21, 2013
|
|
Resolution 2013-08
Abandoning Whatever Right, Title, or Interest The Town Has In Portions Of Certain Public Utility And Drainage Easements Located At The Southerly And Easterly Property Lines Of Plat 505-C, Block 2, Lot 5 As Recorded In Book 158 Of Maps, Page 42, Records Of Maricopa County, Arizona
|
|
Resolution 2013-07
Abandoning Whatever Right, Title, Or Interest The Town Has In The Certain Hillside Protection Easement Located In Firerock (Country Club) Parcel J2, Lot 4 (9616 N. Four Peaks Way); With Stipulation (To Grant A Replacement HPE). The Existing Hillside Protection Easement On That Lot Was Recorded In MCR 2008-0137097.
|
|
Resolution 2013-06
Abandoning Whatever Right, Title, Or Interest The Town Has In Portions Of The Certain Public Utility And Drainage Easements Located At A Portion Of Plat 605-A Was Originally Recorded In Book 164 Of Maps, Page 12 And Book 883 Of Maps, Page 10, Recording Of Maricopa County, Arizona
|
|
Resolution 2013-05
Ordering And Calling A Special Bond Election To Be Held In And For The Town Of Fountain Hills, Arizona, On November 5, 2013, To Submit To The Qualified Electors Thereof The Question Of Authorizing The Issuance And Sale Of Eight Million Two Hundred Thousand Dollars ($8,200,000) Principal Amount Of General Obligation Bonds, Project of 2013
|
|
Resolution 2013-03
Intergovernmental Agreement With The Fountain Hills Sanitary District Relating To Various Services
|
|
Resolution 2013-02
Approving the Pavement Management Program And Authorizing The Necessary Budget Transfers To Fund The Program
|
|
Resolution 2013-01
Abandoning Whatever Right, Title, Or Interest It Has In The Public Utility And Drainage Easements At The Easterly And Southerly Property Lines Of Plat 603-B, Block 4, Lot 8, Fountain Hills, Arizona, As Recorded In The Office Of The County Recorder Of Maricopa County, Arizona, Recorded In Book 161 Of Maps, Page 41, Recording Of Maricopa County, Arizona
|
|
Resolution 2012-36
Adopting The Town of Fountain Hills Senate Bill 1598 Compliance Policy/Process Summary
|
|
Resolution 2012-34
Approving An Intergovernmental Agreement With Valley Metro For A Transit Planning Study In The Amount Of $60,000 Utilizing Local Transportation Assistance Fund II (LTAF II) Project Funds Awarded By Valley Metro Regional Public Transportation Authority For FY12-13
|
|
Resolution 2012-32
Declaring As A Public Record That Certain Document Filed With The Town Clerk And Entitled The "December 20, 2012, amendments to Chapter 2 of the Town Code."
|
|
Resolution 2012-31
Finding The Existence Of The Statutory Criteria Supporting The Creation Of A Political Sign-Free Zone In Areas Of The Town That Contain A Predominance Of Commercial Tourism, Commercial Resort And Hotel Uses
|
|
Resolution 2012-30
Abandoning Whatever Right, Title Or Interest It Has In The Public Utility And Drainage Easements At The Westerly And Northerly Property Lines Of Plat 505-D, Block 2, Lot 9 (16851 N. Sourdough Place) As Recorded In The Office Of The County Recorder Of Maricopa County, Arizona, Recorded In Book 158 Of Maps, Page 41
|
|
Resolution 2012-27
Approving An Intergovernmental Agreement With The Fort McDowell Yavapai Nation Relating To Proposition 202 Funding
|
|
Resolution 2012-26
Approving The Second Amendment To The Intergovernmental Agreement With The Superior Court Of Arizona In Maricopa County For Jury Management Services
|
|
Resolution 2012-23
Accepting A Sidewalk Easement Agreement From The Eagleridge At Fountain Hills Property Owners' Association, Inc., Regarding Portions Of The Sidewalk Along The West Side Of Palisades Boulevard At Tract F Of The Eagle Ridge At Fountain Hills Subdivision
|
|
Resolution 2012-22
Abandoning Whatever Right, Title, Or Interest The Town Has In Certain Portions Of The Public Utility And Drainage Easement Located At The Rear Property Line Of Plat 603A, Block 5, Lot 4 (15470 E. Sycamore Drive) As Recorded In Book 196 Of Maps, Page 28, Records Of Maricopa County, Arizona. EA 2012-06 (Los Mochos, FH, LLC)
|
|
Resolution 2012-21
Accepting A License Agreement From Eagles Nest Community Associations, Inc.
|
|
Resolution 2012-20
Declaring As Public Records Those Certain Documents Filed With The Town Clerk And Entitled The Town Of Fountain Hills Zoning Definitions and the Town of Fountain Hills Sign Regulations
|
|
Resolution 2012-19
Relating To The Intergovernmental Agreement With Mariocpa County for Law Enforcement Services Provided By The Maricopa County Sheriff's Department To The Town Of Fountain Hills For The Five-Year Period Beginning July 1, 2012, And Ending June 30, 2017, In The Amount Of $2,762,382 For FY12-13
|
|
Resolution 2012-18
Providing General Direction On Policy Administration Of The Adopted FY2012-13 Budget, And Adopting The Town of Fountain Hills Organizational Chart, The FY2012-13 Authorized Full-Time Positions, With Associated Job Descriptions, And The FY2012-13 Pay Plan
|
|
Resolution 2012-17
Relating To Accepting A Non-Matching Grant With Maricopa County Emergency Management Department, Not To Exceed $20,000, For Fire Fuels Education
|
|
Resolution 2012-16
Abandoning Whatever Right, Title, Or Interest It Has In Portions Of The Public Utility And Drainage Easement At The Rear Property Line Of Plat 601-B, Block 1, Lot 6 (15828E. Tumbleweed Dr.) As Recorded In The Office Of The County Recorder Of Maricopa County, Arizona, Recorded In Book 166 Of Maps, Page 31
|
|
Resolution 2012-15
Abandoning Whatever Right, Title, Or Interest The Town Has In Certain Portions Of The 10' Public Utility And Drainage Easement Located At The Rear Portions Of The Southwest And Southeast Property Lines Of Plat 505C, Block 3, Lot 26 (16422 North Skyridge Lane) As Recorded In Book 158 Of Maps, page 42, Records Of Maricopa County, Arizona EA 12-03 (Hursh)
|
|
Resolution 2012-13
Levying Upon The Assessed Valuation Of The Property Within The Town Of Fountain Hills, Subject To Taxation A Certain Sum Upon Each One Hundred Dollars ($100.00) Of Valuation Sufficient To Raise The Amount Estimated To Be Required In The Annual Budget To Provide Funds For Bond Redemptions, For The Purpose Of Paying Interest Upon Bonded Indebtedness; All For the Fiscal Year Ending The June 30, 2013
|
|
Resolution 2012-12
Declaring And Adopting The Results Of The General Election Held On May 15, 2012
|
|
Resolution 2012-11
Approving The Estimates Of Expenses, Assessments, And The Tentative Budget As The Final Budget For The Town Of Fountain Hills For The 2012-13 Fiscal Year
|
|
Resolution 2012-10
Adopting The Maximum Amount For The Town Of Fountain Hills' Fiscal Year 2012/13 Tentative Budget With Appropriate Direction To Publish Said Documents In Accordance With State Law.
|
|
Resolution 2012-09
Amending Exhibit E Of The Development Agreement Between The Town Of Fountain Hills And Avenue Of The Fountain, LLC.
|
|
Resolution 2012-08
Changing The Designated Authorized Agent For Federal Emergency Management Funds
|
|
Resolution 2012-06
Declaring And Adopting The Results Of The Primary/Special Recall Election Held On March 13, 2012.
|
|
Resolution 2012-03
Abandoning Whatever Right, Title, Or Interest The Town Has In Certain Portions Of The Public Utility Easement Located At The Rear Property Line Of Plat 401-B, Block 6, Lot 28 (10406 N. Demaret Drive) As Recorded In Book 155 of Maps, Page 12, Records of Maricopa County, Arizona EA2012-01 (Martin)
|
|
Resolution 2012-02
Amending The Town Of Fountain Hills Financial Policies Section III To Comply With Government Accounting Standards Board (GASB) NO. 54, Fund Balance Reporting And Governmental Fund Type Definitions And Appointment And Amending And Restating The Town Of Fountain Hills Financial Policy
|
|
Resolution 2011-49
Abandoning Whatever Right, Title, Or Interest The Town Has In Certain Portions Of The 10' Public Utility And Drainage Easement Located At The Rear Property Line Of Plat 601-B, Block 2, Lot 6 (15852 E. Ponderosa Drive) As Recorded In Book 166 Of Maps, Page 31, Records of Maricopa County, Arizona, With Stipulations
|
|
Resolution 2011-48
Declaring And Adopting The Results Of The Special Election Held On November 8, 2011
|
|
Resolution 2011-47
Renaming The Street Avenida Vida Buena To Keith McMahan Drive According To The Guidelines In The Town's Adopted Naming Policy
|
|
Resolution 2011-46
Abandoning Whatever Right, Title, Or Interest It Has In Portions Of The Public Utility And Drainage Easement At The Rear Property Line Of Plat 602-A Block 1, Lot 28 (15626 E. Cavern Drive), As Recorded In the Office Of The County Recorder Of Maricopa County, Arizona, Recorded In Book 161 Of Maps, Page 42
|
|
Resolution 2011-45
Urging the Arizona Independent Redistricting Commission To Reconsider Its Determination Regarding Placement Of The Town Of Fountain Hills On The "Finalized Draft 6" Congressional District Map
|
|
Resolution 2011-44
Abandoning Whatever Right, Title, Or Interest The Town Has In Portions Of The 20' Public Utility And Drainage Easement Located At The Rear Property Line Of Plat 213, Block 1, Lot 7 (15202 N. Peachtree Lane), As Recorded In Book 155 of Maps, Page 24, Records of Maricopa County, Arizona
|
|
Resolution 2011-43
Declaring As A Public Record That Certain Document Filed With The Town Clerk And Entitled The "Town Of Fountain Hills Special Event Regulations"
|
|
Resolution 2011-41
Authorizing And Providing For The Town Manager Or Designee To Transfer Town Funds To An Irrevocable Trust Fund To Be Used To Defease And Redeem The Outstanding Town Of Fountain Hills, Arizona Municipal Property Corporation Municipal Facilities Revenue Bonds, Series 2004; Authorizing The Execution Of A Depository Trust Agreement For The Safekeeping And Handling Of Securities And Moneys To Be Used To pay The Bonds Being Defeased; And Ratifying The Actions Of All Officers And Agents Of The Town And Others With Respect To The Transfer, Prepayment, Defeasance And Redemption
|
|
Resolution 2011-40
Approving The First Amendment To Final Settlement Agreement With MCO Properties L.P.
|
|
Resolution 2011-39
Approving An Intergovernmental Agreement With The Fort McDowell Yavapai Nation Relating To Proposition 202 Funding
|
|
Resolution 2011-38
Approving The First Amendment To Development Agreement With Firerock Plaza, L.L.C.
|
|
Resolution 2011-35
Approving An Intergovernmental Agreement With The County Of Maricopa Relating To The Maintenance, Improvement And Management Of Outdoor Recreation Opportunities In The Town's McDowell Mountain Preserve And The County's McDowell Mountain Regional Park
|
|
Resolution 2011-34
Approving The First Amendment To The Intergovernmental Agreement With The Superior Court Of Arizona In Maricopa County For Jury Management Services
|
|
Resolution 2011-33
Declaring As A Public Record That Certain Document Filed With The Town Clerk And Entitled "The 2010-11 Amendments To The Tax Code Of The Town Of Fountain Hills" By Reference; Establishing An Effective Date; Providing For Severability An Providing Penalties For Violations
|
|
Resolution 2011-32
Regarding An Intergovernmental Agreement With The City Of Scottsdale Relating To Traffic Signal Maintenance, Including Emergency Services
|
|
Resolution 2011-31
Adopting The Amended And Restated Town Of Fountain Hills, Arizona, Policy And Procedures For Civic Naming Of Streets, Buildings, Structures And Recreational Facilities
|
|
Resolution 2011-30
Approving The Fee Schedule For The Various Town Services For Fiscal Years 2011-12
|
|
Resolution 2011-28
Approving An Amendment To The Intergovernmental Agreement With The Regional Public Transportation Authority Relating To The On-Demand Shared Ride Transportation Services For Fiscal Year 2011
|
|
Resolution 2011-25
Approving An Intergovernmental Agreement With The Maricopa County Library District Relating To The Operation Of The Town Of Fountain Hills Branch Library
|
|
Resolution 2011-24
An Intergovernmental Agreement (JPA11-063I) With The Arizona Department Of Transportation, For The Construction of Pedestrian Countdown Timers On Various Existing Traffic Signals.
|
|
Resolution 2011-23
An Intergovernmental Agreement With The State Of Arizona Relating To The Acquisition of Guardrails For Various Locations In The Town
|
|
Resolution 2011-22
Granting A Power Distribution Easement To Salt River Project Agricultural Improvement And Power District
|
|
Resolution 2011-20
Adopting The Tentative Budget As The 2011-2012 Fiscal Year Budget For The Town Of Fountain Hills
|
|
Resolution 2011-19
Adopting The Maximum Amount For The Town Of Fountain Hills' Fiscal Year 2011/12 Tentative Budget With Appropriate Direction To Publish Said Documents In Accordance With State Law
|
|
Resolution 2011-18
Abandoning Whatever Right, Title, Or Interest It Has In Portions Of The Public Utility And Drainage Easements At The Rear And Easterly Side Property Lines Of Plat 605-C, Block 1 Lot 9 (11033 N. Pinto Drive), As Recorded In The Office Of The County Recorder Of Maricopa County, Arizona Recorded In Book 164 Of Maps, Page 14
|
|
Resolution 2011-17
Approving The Transfer Of Investment Funds, In The Amount Of $15M, From The Arizona State Treasurers Local Government Investment Pool (LGIP) To PFM Asset Management For The Purpose Of Investing According To The Town's Adopted Investment Policy
|
|
Resolution 2011-16
Declaring As A Public Record That Certain Document Filed With The Town Clerk And Entitle The Planned Area Development, Crestview At Fountain Hills
|
|
Resolution 2011-15
Naming The Senior Services Activity Center "The John O'Flynn Senior Activity Center" In Recognition For His Many Years Of Devoted And Unwavering Service To The Senior Residents Of The Town Of Fountain Hills
|
|
Resolution 2011-14
Granting A Power Distribution Easement To Salt River Project Agricultural Improvement And Power District
|
|
Resolution 2011-13
Approving An Intergovernmental Agreement With The City Of Scottsdale Relating To Design And Construction Of A Sidewalk/Multi-Use Path Along The SouthSide Of Shea Boulevard - TABLED
|
|
Resolution 2011-12
Ratifying And Clarifying The Prior Recommendation Of The Town Council Related to "Cutillo Plaza"
|
|
Resolution 2011-11
Abandoning Whatever Right, Title, or Interest the Town has in the Certain Public Utility and Drainage Easements Located at the Southerly and Easterly Property Line of Plat 603-A, Block 2, Lot 1 (15202 E. Lotus Lane) as Recorded in Book 196 of Maps, Page 28, Records of Maricopa County, Arizona
|
|
Resolution 2011-10
Approving a Second Amendment ot the Development Agreement with Pacific FH Resort, LLC
|
|
Resolution 2011-09
Authorizing the Submission of Projects for Consideration in Arizona's 2012 Governor's Office of Highway Safety Plan (Purchasing Extrication Equipment in the Amount of $38,000)
|
|
Resolution 2011-06
An Intergovernmental Agreement with the Fountain Hills Sanitary District Relating to G.I.S. Mapping and C.A.D. Services
|
|
Resolution 2011-05
Ordering and Calling a Special Bond Election to be Held In and For the Town of Fountain Hills, Arizona, on November 8, 2011, to submit to the Qualified Electors, Thereof, the Question of Authorizing the Issuance and Sale of Twenty-Nine Million Six Hundred and Thirty-five Thousand Dollars ($29,635,000) Principal amount of General Obligation Bonds, Project of 2012
|
|
Resolution 2011-04
Abandoning Whatever Right, Title Or Interest It Has In Certain Real Property And Authorizing The Exchange Of Certain Easements Generally Located Along Golden Eagle Boulevard, East Of Desert Fox Parkway
|
|
Resolution 2011-03
Declaring as a Public Record that Certain Document Filed with the Town Clerk and Entitled the "Town of Fountain Hills Medical Marijuana Regulations"
|
|
Resolution 2011-01
Declaring as a Public Record that Certain Document Filed with the Town Clerk and Entitled the "Town of Fountain Hills Planned Area Development (P.A.D.) District Regulations"
|
|
Resolution 2010-43
An Intergovernmental Agreement with the Maricopa Department of Transportation for Improvements to Shea Boulevard from Fountain Hills Town Limits to Beeline Highway (SR87)
|
|
Resolution 2010-42
Granting an Underground "Power Distribution Easement to SRP, at Two Locations in Fountain Park, Along El Lago Boulevard
|
|
Resolution 2010-40
An Intergovernmental Agreement with the Governor's Office of Economic Recovery (GOER) Accepting the Public Safety Stabilization Program Grant (PSSP) in the Amount of $28,000
|
|
Resolution 2010-39
Abandoning Whatever Right, Title, or Interest the Town has in the Certain Slope, Public Utility and Drainage Easements Located at the Northerly and Westerly Property Lines of Plat 201A, Block 1, Lot 8 (and a Portion of Parcel B)(11824 N. Oasis Drive) as Recorded in Book 150 of Maps, Page 32, Records of Marciopa County, Arizona.
|
|
Resolution 2010-38
Changing the Designated Authorized Agent for Federal Emergency Management Funds
|
|
Resolution 2010-37
Authorizing the 3rd Amendment to the Intergovernmental Agreement with the Regional Public Transportation Authority Relating to Bus Transit Service
|
|
Resolution 2010-36
Approving an Intergovernmental Agreement with the Fort McDowell Yavapai Nation Relating to Proposition 202 Funding
|
|
Resolution 2010-34
Approving a Certificate of Correction for the Final Plat of Eagles Nest Parcel 10, Note 5
|
|
Resolution 2010-33
Request from MCO Properties to Change the Private Street Name of E. Golden Eagle Boulevard Within the Eagles Nest Gated Subdivision (i.e. from the Eagles Nest Gate to Desert Tortoise Trail), to E. Mountain Parkway.
|
|
Resolution 2010-32
Granting an 8' wide Power Distribution Easement to Salt River Project at 17235 E. Rand Drive (the Town owned Community Theater project)
|
|
Resolution 2010-31
Amendment No. One to the Existing Intergovernmental Agreement JPA 09-521, with Arizona Department of Transportation Reducing Federal and Local Funds for the Shea Climbing Lane Project
|
|
Resolution 2010-30
Approving the Intergovernmental Agreement with the State of Arizona relating to sidewalks
|
|
Resolution 2010-29
Intergovernmental Agreement JPA 10-169-I, with Arizona Department of Transportation for the Bike Lanes/Pavement Preservation, Shea Boulevard Project; Providing Termination of Intergovernmental Agreement JPA 02-191, and Transferring the Remaining Funds to the Bike Lanes/ Pavement Preservation, Shea Boulevard Project
|
|
Resolution 2010-28
Declaring as a Public Record that Certain Document Filed with the Town Clerk and Entitled the "Town of Fountain Hills Solid Waste Disposal and Recycling Regulations."
|
|
Resolution 2010-27
Amendment to the Existing Village Bazaar Shared Parking Agreement for the Purpose of Allowing an Increase of Restaurant Space within the Plaza Now Known as Plaza Fountainside/Plaza Waterfront
|
|
Resolution 2010-26
Intergovernmental Agreement JPA 10-090 I, with Arizona Department of Transportation for Highway Safety Improvement Program Grant
|
|
Resolution 2010-25
Levying Upon the Assessed Valuation of the Property within the Town of Fountain Hills Subject to Taxation a Certain Sum Upon Each One Hundred Dollars of Valuation sufficient to Raise the Amounts Estimated to be Required in the Annual Budget, Specifically Bonded Indebtedness, for the Purpose of Paying Principal and Interest upon Bonded Indebtedness; all for the Fiscal Year Ending June 30, 2011
|
|
Resolution 2010-23
Adopting the Tentative Budget as the 2010-2011 Fiscal Year Budget for the Town Of Fountain Hills
|
|
Resolution 2010-22
Setting Forth the Tentative Budget and Establishing the Maximum Budget Amount for the Town Of Fountain Hills for Fiscal Year 2010-2011
|
|
Resolution 2010-21
An Amendment to the Invest Policy Updating Investment Options Other Than Local Government Investment Pool - Government (LGIP-GOV).
|
|
Resolution 2010-20
Approving an Intergovernmental Agreement with Maricopa County Relating to Animal Control Services
|
|
Resolution 2010-19
Declaring and Adopting the Results of the Special Election Held on May 18, 2010
|
|
Resolution 2010-17
Authorizing the Submission of an Application for Grant Consideration by the Arizona Department of Transportation and the Maricopa Association of Governments Relating to Saguaro Boulevard Pedestrian and Landscape Improvements
|
|
Resolution 2010-16
Adopting the Amended and Restated Town of Fountain Hills Financial Policies
|
|
Resolution 2010-15
Approving an Intergovernmental Agreement with the Arizona Department of Fire, Building and Life Safety, Office of Manufactured Housing, relating to the Town enforcing installation standards for manufactured homes, factory-built buildings and mobile homes and adopting a companion fee schedule
|
|
Resolution 2010-14
Abandoning Whatever Right, Title, or Interest It has in the Certain Public Utility and Drainage Easement at the Southwesterly Property Line of Plat 602C, Block 3, Lot 1, Fountain Hills, Arizona, as Recorded in Book 166, Page 33, Records of Maricopa County, Arizona (Moore)
|
|
Resolution 2010-11
Abandoning Whatever Right, Title, or Interest It has in the Certain Public Utility and Drainage Easement at the Northwesterly and Easterly Property Lines of Plat 506B, Block 1, Lot 59, Fountain Hills, Arizona, as Recorded in Book 159, Page 03, Records of Maricopa County, Arizona (Schader)
|
|
Resolution 2010-09
Accepting the Dedication of a Public Utility and Access Easement (Schader)
|
|
Resolution 2010-08
Approving the Intergovernmental Agreement with Maricopa County Relating to Animal Shelter Services
|
|
Resolution 2010-07
Declaring and Adopting the Results of the Primary Election Held on March 9, 2010
|
|
Resolution 2010-06
Declaring as a Public Record that Certain Document Filed with the Town Clerk and Entitled the “2010 Land Disturbance Amendments to the Subdivision Ordinance of the Town of Fountain Hills.”
|
|
Resolution 2010-05
Correcting a Scrivener’s Error in Resolution No 2009-42 Which Granted An Easement To Cricket Communications Inc., Over Certain Real Property Generally Located along Desert Vista Drive, South of Tioga Drive
|
|
Resolution 2010-04
Authorizing the Acceptance of a Grant from the Arizona Department of Commerce for Energy Efficient Program Funding
|
|
Resolution 2010-03
Accepting Ownership of Tract E of the Final Replat of Tract C, Parcel B, at Sunridge Canyon, from the SunRidge Canyon Community Association
|
|
Resolution 2010-02
Declaring as a Public Record that Certain Document Filed with the Town Clerk and Entitled the Town of Fountain Hills, Design Review Regulations, for Single Family Tract Housing.
|
|
Resolution 2009-43
Adopting the “Town of Fountain Hills General Plan 2010” and Calling a Special Election to be Held May 18, 2010, for voter Ratification of the New General Plan as Required by State Law.
|
|
Resolution 2009-41
Granting a Power Distribution Easement to Salt River Project Agricultural Improvement and Power District.
|
|
Resolution 2009-38
Accepting the Dedication of Real Property from Lakeside Village Association, Inc.
|
|
Resolution 2009-37
Abandoning Whatever Right, Title, or Interest it has in the Certain Public Utility and Drainage Easements at the Southerly Property Line of Plat 505A, Block 2, Lot 8, Fountain Hills, Arizona, as Recorded in Book 158 of Maps, Page 40, Records of Maricopa County, Arizona.
|
|
Resolution 2009-35
Approving an Intergovernmental Agreement with the State of Arizona Relating to Construction of Roadway Improvements along Westbound Shea Boulevard from Fountain Hills Boulevard to Palisades Boulevard.
|
|
Resolution 2009-34
Abandoning Whatever Right, Title, or Interest it has in the Certain Public Utility and Drainage Easements at the Southwesterly Property Line of Plat 203, Block 10, Lot 11, Fountain Hills, Arizona, as Recorded in Book 149 of Maps, Page 29, Records of Maricopa County, Arizona.
|
|
Resolution 2009-33
Declaring as a Public Record that Certain Document Filed with the Town Clerk and Entitled the “2009 Amendments to the Tax Code of the Town of Fountain Hills.”
|
|
Resolution 2009-32
Abandoning Whatever Right, Title, or Interest it has in Portions of the Certain Public Utility and Drainage Easements at the Northerly and Easterly Property Lines of Plat 204, Block 9, Lot 9, Fountain Hills, Arizona, as Recorded in Book 142 of Maps, Page 10, Records of Maricopa County, Arizona.
|
|
Resolution 2009-31
Approving an Intergovernmental Agreement Relating to the Town’s Participation in an E-Verify Audit Sharing Database.
|
|
Resolution 2009-30
Abandoning Whatever Right, Title, or Interest it has in Portions of the Certain Public Utility and Drainage Easements at the Northwesterly Property Line of Plat 428, Block 2, Lot 83, Fountain Hills, Arizona, as Recorded in Book 155 of Maps, Page 19, Records of Maricopa County, Arizona.
|
|
Resolution 2009-29
Adopting the Town of Fountain Hills Council Rules of Procedure, Amended and Restated July 2, 2009.
|
|
Resolution 2009-27
Approving an Intergovernmental Agreement with the Fort McDowell Yavapai Nation Relating to Proposition 202 Funding.
|
|
Resolution 2009-25
Authorizing an Intergovernmental Agreement with the Regional Public Transportation Authority for Bus Transit Service.
|
|
Resolution 2009-24
Ordering and Calling a Special Bond Election to be Held in and for the Town of Fountain Hills, Arizona, on November 3, 2009, to Submit to the Qualified Electors Thereof the Question of Authorizing the Issuance and Sale of Four Million Five Hundred Thousand Dollars ($4,500,000) Principal Amount of General Obligation and/or Street and Highway User Revenue Bonds, Project of 2009; and Declaring an Emergency.
|
|
Resolution 2009-23
Abandoning Whatever Right, Title, or Interest it has in Portions of the Certain Public Utility and Drainage Easements at the Northeasterly Property Line of Plat 506B, Block 2, Lot 23, Fountain Hills, Arizona, as Recorded in Book 159 of Maps, Page 03, Records of Maricopa County, Arizona.
|
|
Resolution 2009-22
Authorizing an Intergovernmental Agreement with the Regional Public Transportation Authority Relating to Bus Transit Service and Two Amendments Thereto.
|
|
Resolution 2009-21
Authorizing the Submission of Projects for Consideration in Arizona’s 2010 Governor’s Office of Highway Safety Plan.
|
|
Resolution 2009-20
Terminating an Intergovernmental Agreement with Maricopa County for Special Transportation Services.
|
|
Resolution 2009-19
Abandoning Whatever Right, Title, or Interest it has in Portions of the Certain Public Utility and Drainage Easements at the Southerly and Westerly Property Line of Plat 602D, Block 2, Lot 1, Fountain Hills, Arizona, as Recorded in Book 166 of Maps, Page 34, Records of Maricopa County, Arizona.
|
|
Resolution 2009-18
Levying Upon the Assessed Valuation of the Property within the Town of Fountain Hills, Subject to Taxation a Certain Sum Upon Each One Hundred Dollars ($100.00) of Valuation Sufficient to Raise the Amount Estimated to be Required in the Annual Budget, to Provide Funds for Bond Redemptions, for the Purpose of Paying Interest Upon Bonded Indebtedness; All for the Fiscal Year Ending the 30th Day of June, 2010.
|
|
Resolution 2009-17
Adopting the Tentative Budget as the 2009-2010 Fiscal Year Budget for The Town of Fountain Hills.
|
|
Resolution 2009-16
Setting Forth the Tentative Budget and Establishing the Maximum Budget Amount for the Town of Fountain Hills for Fiscal Year 2009-2010.
|
|
Resolution 2009-15
Approving an Amendment to the Intergovernmental Agreement with Maricopa County for Special Transportation Services.
|
|
Resolution 2009-14
Declaring as a Public Record that Certain Document Filed with the Town Clerk and Entitled the “Town of Fountain Hills P.A.D. Regulations.”
|
|
Resolution 2009-11
Abandoning Whatever Right, Title, or Interest it has in the Certain Public Utility and Drainage Easements at the Southwesterly Property Line of Plat 603C, Block 3, Lot 14, Fountain Hills, Arizona, as Recorded in Book 161 of Maps, Page 43, Records of Maricopa County, Arizona.
|
|
Resolution 2009-09
Adopting the Town of Fountain Hills Amended and Restated Strategic Planning Advisory Commission Bylaws.
|
|
Resolution 2009-08
Accepting an Assistance to Firefighters Grant Award from the U.S. Department of Homeland Security.
|
|
Resolution 2009-07
Approving an Intergovernmental Agreement with the City of Scottsdale Relating to Fingerprinting Services.
|
|
Resolution 2009-06
Declaring as a Public Record that Certain Document Filed with the Town Clerk and Entitled the “Drainage Policies And Standards For Maricopa County, Arizona.”
|
|
Resolution 2009-05
Adopting the Amended and Restated Town of Fountain Hills Financial Policies.
|
|
Resolution 2009-03
Approving an Intergovernmental Agreement with the Town of Paradise Valley Relating to On-Call Traffic Signal Services.
|
|
Resolution 2009-02
Approving an Intergovernmental Agreement with the Fort Mcdowell Yavapai Nation Relating to Proposition 202 Funding.
|
|
Resolution 2009-01
Abandoning Whatever Right, Title, or Interest it has in the Certain Easterly Half Right-of-Way Width of Mary Munde Drive (Walk), Except for Various Easements Retained, and in a 10’ Public Utility Easement, Landscape Easement, and Sidewalk Easement Located at the Westerly Property Line of Town Center 2, Lot 1 (16410 E. El Lago Blvd.), Both as Recorded in Book 474 of Maps, Page 28, Records of Maricopa County, Arizona.
|
|
|