2015 Resolutions All Archives

Resolution 15-1071 Resolution 15-1071
Postpone the effective date of increased sewer fees approved by Resolution No. 13-1005 until July 1, 2016.
Resolution 15-1069 Resolution 15-1069
Authorizing submission of an application to the Arizona Game and Fish Department for a shooting range development grant related to shooting range improvements at and near the existing shooting range.
Resolution 15-1068 Resolution 15-1068
Approving the form and authorizing the execution and delivery of a loan agreement with the Water Infrastructure Finance Authority of Arizona from its clean water revolving fund program and, if necessary, guaranty or similar agreements to provide insurance policies or surety bonds necessary in connection therewith; delegating the determination of certain matters relating thereto to the town manager of the town; providing for the transfer of certain moneys and making certain covenants and agreements with respect thereto and authorizing the taking of all other actions necessary to the consummation of the transactions contemplated by such loan agreement and this resolution.
Resolution 15-1067 Resolution 15-1067
Approving the form and authorizing the execution and delivery of a loan agreement with the Water Infrastructure Finance Authority of Arizona from its clean water revolving fund program and, if necessary, guaranty or similar agreements to provide insurance policies or surety bonds necessary in connection therewith; delegating the determination of certain matters relating thereto to the town manager of the town; providing for the transfer of certain moneys and making certain covenants and agreements with respect thereto and authorizing the taking of all other actions necessary to the consummation of the transactions contemplated by such loan agreement and this resolution.
Resolution 15-1066 Resolution 15-1066
Authorizing and directing the mayor, town manager, and town attorney to convey approximately 40 acres of real property known as Cameron Ranch in settlement of Cortez Enterprises v. Town of Chino Valley.
Resolution 15-1065 Resolution 15-1065
Authorize the application for a clean water State revolving fund loan from the Water Infrastructure Finance Authority of Arizona; providing for repeal of conflicting resolutions; and providing for severability.
Resolution 15-1064 Resolution 15-1064
Authorizing the acquisition of certain real property in the Town for right-of-way and easement purposes for the Road 1 East from Road 3 South to Road 4 South project, authorizing and directing the Mayor, Town Manager and Town Attorney to acquire title to such real property on behalf of the Town by donation, eminent domain or purchase for an amount not to exceed fair market value of the property, plus acquisition and closing costs.
Resolution 15-1063 Resolution 15-1063
Ordering that an ad valorem tax be fixed, levied and assessed on the assessed value of all the real and personal property within the boundaries of the Town of Chino Valley street lighting improvement districts in amounts specified in the approved statements and estimates for fiscal year 2015/2016.
Resolution 15-1062 Resolution 15-1062
Adopting the final budget for the fiscal year 2015/2016 and setting an expenditure limitation to govern the Town of Chino Valley budget for fiscal year 2015/2016; and providing that this resolution shall be effective from and after its passage and approval according to the law.
Resolution 15-1061 Resolution 15-1061
Adopting the statements and estimates of expenses of the Chino Valley Street Lighting Improvement Districts, which shall constitute the budgets of the districts for fiscal year 2015-2016 pursuant to sections 48-616 and 42-17101 et seq., Arizona Revised Statutes, as amended.
Resolution 15-1060 Resolution 15-1060
Authorizing the acquisition of certain real property in the Town for right-of-way, drainage, and easement purposes for the Chino Meadows units 2 and 5 drainage project, authorizing and directing the mayor, town manager and town attorney to acquire title to such real property on behalf of the Town by donation, eminent domain or purchase for an amount not to exceed fair market value of the property, plus acquisition and closing costs.
Resolution 15-1059 Resolution 15-1059
Adopting a tentative budget for the Fiscal Year 2015/2016, and proposed expenditure limitation for the same year; providing for repeal of conflicting resolutions; providing for severability; and providing that this resolution shall be effective from and after its passage and approval according to the law.
Resolution 15-1058 Resolution 15-1058
Approving the proposed statements and estimates of revenues and expenses of the Town of Chino Valley Street Lighting Improvement Districts for fiscal year 2015/2016, pursuant to section 48-616, Arizona Revised Statutes, as amended; setting a date for public hearing on the proposed statements and estimates as approved; and providing for notice of the hearing and publication of the proposed statements and estimates of the districts which shall be provided for by the levy and collection of ad valorem taxes on the assessed value of all the real and personal property in the districts.
Resolution 15-1056 Resolution 15-1056
Expressing and providing support for Sagan University, An online, non-profit, educational institution providing service to Native Americans and underserved populations through local Indian Nations tribal gaming revenues for the period from March 24, 2015 through April 1, 2016.
Resolution 15-1055 Resolution 15-1055
Censuring Councilmember Linda Hatch for refusing to comply with certain public records requests by denying that such records existed when they did, in fact, exist.
Resolution 15-1053 Resolution 15-1053
Expressing and providing support for the Arizona Sunshine Heal the Services event; providing for repeal of conflicting resolutions; and providing for severability