Resolutions

Resolutions are those decisions made by Town Council that do not require changes to the Municipal Code. Common resolutions include, but are not limited to: 

-Approving the annual budget and other important documents like the Three Mile Plan, Transportation Plans, Water and Wastewater Studies

-Approving agreements and contracts with other governments, agencies, and consultants

-Setting ballot questions for local elections

-Approving petitions for property annexations and for replats of properties within town boundaries

-Stating support or opposition for issues

-Setting water and wastewater rates

2022

Name (Link to Resolution) Number Date
Public Meeting Notices 22-01 1-5-22
Agreement for Towing Services 22-02 1-5-22
Economic Development Consulting Services 22-03 1-5-22
Appointment to the Hudson Public Library Board 22-04 1-5-22
Approving an Easement Agreement 22-05 1-5-22
Appointment of Interim Town Manager 22-06 1-5-22
Accepting Proposal from KRW Associates 22-07 1-19-22
Approving Agreement with J Ramos Associates 22-08 1-19-22
Approving Agreement with HR Advantage Group, LLC 22-09 1-19-22
Approving Use for an Accessory Dwelling Unit 22-10 1-19-22
Approving Site Plan and Replat of Love's Travel Stop 22-11 1-19-22
Approving a Memorandum of Understanding with CO Dept. Revenue 22-12 1-19-22
Approving Support of the CO52 PEL Study 22-13 2-16-22
Approving Joint Escrow Agreement 22-14 2-16-22
Approving Agreement for Town's Purchase of Property 22-15 2-16-22
Approving Agreement with Robert Half International, Inc. 22-16 3-2-22
Approving Agreement with Benchmark Solutions, LLC. 22-17 3-2-22
Appointing Town Council Member to Opioid Regional Council 22-18 3-2-22
Appointing Town Council Member to Recreation and Events Committee 22-19 3-2-22
Appointment to the Hudson Planning Commission 22-20 3-2-22
Appointment of Shannon Norgren to Town Council 22-21 3-16-22
Setting Court Costs 22-22 3-16-22
Approving an Agreement with Green Acres Turf Farms INC. 22-23 3-16-22
Approving the 1st Amendment to the Intergovernmental Agreement 22-24 3-16-22
Reappointing Gerald Haffner to the Hudson Housing Authority 22-25 3-16-22
Approving a Licensing Agreement with BNSF Railway Company for Fiber Optic Crossing 22-26 3-16-22
Approving an Agreement with Flock Group INC. 22-28 3-16-22
Approving an Agreement with Green Acres Turf Farms INC. 22-29 3-16-22
Approving the 1st Amendment to the Agreement with Yoshi & Suzu, LLLP 22-30 3-16-22
Agreement with Baldwin 22-31 4-20-22
Agreement with Honnold 22-32 4-20-22
Agreement with Osorio 22-33 4-20-22
Agreement with Ruby 22-34 4-20-22
Approving an agreement with Town of Keenesburg to perform police training services 22-35 5-18-22
Supporting the MMOF grant for senior and ADA ride services to Hudson from VIA 22-36 5-18-22
A resolution approving an intergovernmental concerning use of the Lochbuie Firearm Training Range 22-52 8-17-22
Submitting a ballot question and setting the ballot title thereof at the Town's regular municipal election to be conducted on November 8, 2022 22-53 9-7-22
Approving an agreement with Industrial Service Solutions, for professional services 22-54 9-7-22
Approving an additional statement of work pursuant to the master service agreement with Language Line Services, Inc., for interpretation services 22-55 9-7-22
Support of the lodging tax question appearing on the Town's November 8, 2022 ballot 22-56 9-21-22
Agreement with back the blue k-9 force for management of the k-9 unit fundraising efforts 22-57 9-21-22
Certain elected and or appointed officials of Town of Hudson shall be deemed not to be employees within the meaning of the workers comp 22-58 9-21-22
Approving an agreement with Northern Engineering, Inc., for professional services 22-59 10-5-22
A resolution reappointing Andrea K Davis to the Hudson Housing Authority 22-60 10-5-22
A resolution approving the employment agreement with Bryce Lange as Town Manager 22-62 10-19-22
A resolution approving a trade contractor agreement with All Pro Pavement 22-63 11-2-22
A resolution approving the purchase of a narcotics canine from Bellator K9 using donated funds managed by Back The Blue K-9 Force 22-64 11-2-22
A resolution levying general property taxes for the year 2022 22-69 12-7-22
A resolution setting various fees for Town services, permits, and licenses 22-70 12-7-22

2021

Name (Link to Resolution) Number Date
Public Meeting Notices 21-01 1-6-2021
Municipal Judge Appointment 21-02 1-6-2021
Pandemic Hardship Relief 21-03 1-6-2021
BNSF Escrow Agreement 21-04 1-20-2021
Geomodel Agreement 21-05 1-20-2021
Library Board Appointments 21-06 1-20-2021
Towing Services Amendment 21-07 2-3-2021
Hudson Hills Monument Sign 21-08 2-17-2021
Fishing Pond Road Naming 21-09 3-3-2021
Approving Audit Services 21-10 3-3-2021
     
Weld County Victims Advocacy MOU 21-11 3-3-2021
Outdoor Movies Contract 21-12 3-17-2021
Annex Findings 21-32 9-15-2021

2020

Name (Link to Resolution) Number Date
Public Meeting Notices 20-01 1-15-2020
CDOT Utility Agreement 20-02 2-5-2020
Library Board Appointment 20-03 3-4-2020
Personnel Policies 20-04 3-4-2020
Ash Street Sidewalk Contract 20-05 3-4-2020
Remote Participation and Meetings 20-06 3-4-2020
Pandemic Hardship Relief 20-07 4-1-2020
2018 International Fire Code Approval 20-08 5-6-2020
Hudson Library Board Appointments 20-09 5-20-2020
Underground Damage Prevention Safety Authority 20-10 5-20-2020
Site Plan/Replat Approval for Hudson Library Addition 20-11 5-20-2020
Temporary Construction Easement Approval 20-12 5-20-2020
Weld County CARES Act Fund Agreement 20-13 6-17-2020
Town Council Vacancy Appointment 20-14 7-1-2020
Weld County Coordinated Election IGA 20-15 7-15-2020
Broadband DOLA Grant Support 20-16 7-15-2020
Booster Pump Upgrade Construction Contract 20-17 7-15-2020
Ziggis Lease First Amendment 20-18 7-15-2020
High Plains Library District IGA 20-19 8-5-2020
Pandemic Hardship Relief Extension 20-20 8-5-2020
Three Mile Annexation Plan 20-21 8-5-2020
Naming of Cedar Park 20-22 8-5-2020
IGA with CDOT for I-76/SH 52 Sidewalk Improvements 20-23 9-2-2020
IGA with Adams County Animal Shelter 20-24 9-2-2020
IGA for Community Block Grant with Weld County 20-25 9-2-2020
IGA with CDOT for I-76/SH 52 Sidewalk Improvements 20-27 10-21-2020
Appointing Library Board Trustees 20-28 11-4-2020
IGA for Keenesburg Library 20-29 11-18-2020
Adopting 2021 Budget 20-30 12-2-2020
Levying Property Taxes 20-31 12-2-2020
CCIC and NCIC Database Agreement with Weld County 20-32 12-2-2020
Right-of-Way Agreement with BNSF 20-33 12-2-2020
Lloyd Land Use of Certain Town Property 20-34 12-16-2020

2019

Name (Link to Resolution) Number Date
Hudson Lockers Minor Subdivision 19-03 1-2-2019
Hudson Lockers Site Plan 19-04 -
Water and Wastewater Assistance Program 19-06 2-20-2019
Rec and Events Committee Appointments 19-07 2-20-2019
Town Manager Amendment 19-08 3-6-2019
Support for Hwy 52 Coalition Creation 19-09 3-20-2019
Opposition to SB 19-181 Setbacks to Oil and Gas Development 19-10 4-3-2019
Second Amendment Preservation Town 19-11 4-3-2019
Municipal Jail Services IGA with Weld County 19-13 4-17-2019
Weld County Victim Advocate Services MOU 19-14 4-17-2019
Hamilton Minor Subdivision Partial Waiver 19-15 5-1-2019
Hamilton Minor Subdivision Replat Amendment 19-16 5-1-2019
Winslow Minor Subdivision Replat 19-17 5-1-2019
Cancel June 19 Meeting 19-19 5-1-2019
Crossroads Trailer Property Site Plan 19-20 5-15-2019
Farm Home and Lumber Replat 19-21 5-15-2019
Water Tap Fees 19-22 5-15-2019
Colorado State Patrol/Marshals Office MOU 19-24 6-5-2019
TBK Bank Replat 19-25 7-3-2019
Municipal Judge Reappointment 19-26 7-3-2019
Backup Municipal Judge Reappointment 19-27 7-3-2019
Logistics Center Replat 19-28 7-27-2019
Three Mile Plan 19-29 8-7-2019
Procurement Policies 19-30 8-7-2019
McCool Development Solutions Agreement 19-31 8-7-2019
Logistics Center SW Corner Site Plan 19-32 8-21-2019
BNSF Logistic Center Street Names 19-33 10-2-2019
Open Records and Fee Policy 19-34 10-16-2019
GOCO Grant Support 19-35 10-16-2019
Elected and Appointed Officials Employee Status 19-36 10-16-2019
Accessory Dwelling Units 19-37 10-16-2019
Court Costs 19-38 11-6-2019
High Plains Board Appointments 19-39 11-6-2019
2020 Budget 19-40 12-4-2019
Levy Property Taxes 19-41 12-4-2019
LLA Metro District No 1 IGA 19-42 12-18-2019
Waterline Easement 19-43 12-18-2019
Granite Peak Transloading use of Town Property 19-44 12-18-2019

2017

2016

Name (Link to Resolution) Number Date
Public Notices 16-01 1-6-2016
HHA Appointment 16-02 1-6-2015
Hudson Library Appointments 16-03 1-6-2015
2015 Supplemental Budget (Library) 16-04 1-6-2015
Fort Lupton Rec Center Fees IGA 16-05 1-6-2015
Support of Schools 16-06 2-16-2016
2015 Supplemental Budget 16-08 4-20-2016
Gator Rubbish Contract Extension 16-09 4-20-2016
Hudson Library Appointment 16-10 4-20-2016
Municipal Judge Reappointment 16-11 5-4-2016
WCR 49 IGA 16-13 6-15-2016
Weld County 2016 Hazard Mitigation Plan 16-14 6-15-2016
Electrician License Review 16-15 6-15-2016
VIN Inspection Fingerprinting Fees 16-17 7-20-2016
Lodging Tax Ballot Issue 16-19 -
High Plains Appointments 16-21 8-3-2016
Support for RE3J Ballot Measures 16-24 9-21-2016
Purchasing Policies 16-26 10-5-2016
Town Administrator Agreement 16-27 10-5-2016
Support for Fire District Ballot Measure 16-28 10-5-2016
2016 Budget Supplement 16-29 11-2-2016
Adopt 2017 Budget 16-32 12-7-2016
Mill Levy 16-33 12-7-2016

2015

Name (Link to Resolution) Number Date
Article 6 Chapter 16 Limited Exemption 15-01 1-7-2015
Board of Adjustments Appointment 15-02 1-7-2015
Public Notices 15-03 1-7-2015
Hudson Public Library Appointments 15-04 1-7-2015
HHA Appointment 15-05 1-7-2015
Eastern Corridor Metro District Site Plan 15-08 1-21-2015
Weld County Road 12.5 Annexation Petition 15-11 2-4-2015
Weld County Road 12.5 Annexation Compliance 15-12 2-18-2015
Land Airport Covenant 15-13 2-18-2015
Court Costs 15-14 -
Weld County Road 12.5 Annexation Findings 15-15 4-1-2015
Planning Commission Appointment 15-16 5-20-2015
Board of Trustees Appointment 15-17 6-17-2015
Extend Closing Date for Sale of Lot 3 and Vacations 15-18 7-1-2015
Planning Commission Appointment 15-19 7-15-2015
Responsible Energy Development 15-20 7-15-2015
DOLA Town Hall Grant Application 15-21 7-15-2015
Amending Personnel Policies 15-22 7-15-2015
Three Mile Plan 15-23 8-5-2015
November Election IGA with Weld County 15-24 8-5-2015
Target Range Site Plan 15-25 8-5-2015
Board of Trustees Appointment 15-26 9-2-2015
Weld County Road IGA 15-27 11-4-2015
Christmas Bonus Compensation Procedures 15-28 11-18-2015
Cancel December 16 Meeting 15-29 11-18-2015
Adopt 2016 Budget 15-30 12-2-2015
Mill Levy 15-31 12-2-2015
Shaklee Metro District Service Plan 1 15-32 12-2-2015
Shaklee Metro District Service Plan 2 15-33 12-2-2015
Shaklee Metro District Service Plan 3 15-34 12-2-2015
Shaklee Metro District Service Plan 4 15-35 12-2-2015
Shaklee Metro District Service Plan 5 15-36 12-2-2015
Shaklee Metro District Service Plan 6 15-37 12-2-2015
April 2016 Mail Ballot Election 15-38 12-2-2015
April 2016 Election Judges 15-39 12-2-2015
2015 Supplemental Budget 15-40 12-2-2015

2013

Name (Link to Resolution) Number Date
Public Notices 13-01 1-16-2013
NCWCD Application to Cancel Temporary Use Permits 13-02 1-16-2013
HHA Appointment 13-03 2-6-2013
Hudson Public Library Appointment 13-04 2-6-2013
Planning Commission Appointment 13-05 2-6-2013
Augmentation Water Lease 13-06 2-6-2013
Fees for Special Transport Permits 13-07 2-20-2013
Fishing is Fun Grant Application 13-08 2-20-2013
Bulk Water Rates 13-09 2-20-2013
Extending First Addendum with Gator Rubbish 13-10 4-17-2013
Anadarko MOU First Addendum 13-11 -
Encana Oil & Gas MOU 13-12 5-1-2013
Hwy 52 Railroad Pedestrian Crossing 13-13 5-15-2013
Hudson Elementary Exemption 13-14 5-15-2013
High Plains Appointment 13-15 6-5-2013
GOCO Grant Application 13-16 7-17-2013
Planning Commission Appointment 13-16a 6-19-2013
High Plain Appointment 13-17 7-17-2013
Three Mile Plan 13-18 8-21-2013
Real Estate Purchase 13-19 9-10-2013
Town Administrator Contract 13-20 10-2-2013
Town of Hudson Investment Policy 13-21 10-16-2013
High Plains Appointment 13-21a 11-6-2013
High Plains Appointment 13-22 11-6-2013
Great Western Memorandums 13-23 11-6-2013
Board of Trustees Appointment 13-24 11-6-2013
Wastewater Rates 13-25 11-4-2013
Board of Trustees Appointment 13-26 11-20-2013
Planning Commission Appointment 13-27 12-4-2013
Adopt 2014 Budget 13-28 12-4-2013
Mill Levy 13-29 12-4-2013

2012

Name (Link to Resolution) Number Date
Public Notices 12-01 1-4-2012
April Mail Ballot Election 12-02 1-4-2012
Allstate Permit Services Agreement Extension 12-03 1-4-2012
Oil and Gas Employees Bonus IGA with Weld County 12-04 1-11-2012
Planning Commission Appointment 12-05 1-18-2012
Bison Hwy Minor Subdivision 12-06 1-18-2012
Hudson Village Square Amendment 1 12-07 1-18-2012
KB&N Engineers Agreement 12-08 2-1-2012
KB&N Engineers Addendum 12-09 2-1-2012
Non-Commercial Signs Adjacent to CDOT ROW 12-10 3-7-2012
Conditionally Cancelling April Election 12-11 3-7-2012
Gator Rubbish Removal Second Amendment 12-12 3-21-2012
Swanhorst & Company Agreement 12-13 3-21-2012
HHA Appointment 12-14 3-21-2012
KB&N Engineers Second Addendum 12-15 4-4-2012
Board of Trustees Appointment 12-16 4-18-2012
Board of Adjustments Appointment 12-17 5-2-2012
USDA Rural Utilities Service Grant Approval 12-18 5-2-2012
Gator Rubbish Removal Amendment 12-19 5-16-2012
New Agreement with KB&N Engineers 12-20 5-16-2012
Water Rates 12-21 6-6-2012
Bulk Water Rates 12-22 6-6-2012
Cancel July 4 Meeting 12-23 6-20-2012
FRICO Agreement 12-24 8-1-2012
GOCO Grant Application 12-26 8-15-2012
Three Mile Plan 12-27 9-5-2012
I-76 Frontage Road Realignment with CDOT 12-28 9-5-2012
I-76 Frontage Road Project Addendum 12-29 9-5-2012
2012 Supplemental Budget 12-30 11-7-2012
KB&N Engineers Third Addendum 12-31 11-7-2012
Wastewater Lagoon Property Interfund Transfer 12-33 11-7-2012
Anadarko Memorandum of Understanding 12-34 11-7-2012
HHA Reappointment 12-35 11-7-2012
DOLA Grant Application 12-36 11-13-2012
Adopt 2013 Budget 12-37 12-5-2012
Mill Levy 12-38 12-5-2012
IGA Weld County Severance Tax 12-39 12-5-2012
KB&N Engineers Fourth Addendum 12-40 12-5-2012

2011

Name (Link to Resolution) Number Date
Public Notices 11-01 1-5-2011
Planning Commission Appointment 11-02 1-5-2011
Repeal of Sand Hills Replat Approval 11-03 1-19-2011
Repeal of Correctional Facility Phase 2 Site Plan Approval 11-04 1-19-2011
Planning Commission Appointment 11-05 1-17-2011
Authorizing Banners Across Highway 52 11-06 2-2-2011
Purchasing Policy Revision 11-07 -
Payments for Oil and Gas Employees IGA with Weld County 11-08 2-16-2011
Fishing is Fun Grant Application 11-09 2-16-2011
Statewide Internet Portal Authority Agreement 11-10 3-16-2011
Allstate Permit Services Agreement 11-11 3-16-2011
Website Policies 11-12 4-6-2011
Gator Rubbish Contract Amendment 11-13 5-4-2011
Greatrock North Water/Sanitation District IGA 11-14 4-20-2011
WC Road 49 Access Control IGA 11-15 5-4-2011
Wasterwater Nondiscrimination Policy 11-18 7-6-2011
USDA Rural Utilities Service Grant Agreement 11-19 7-6-2011
Ritchey/Roay Property Annexation Petition 11-20 9-7-2011
Three Mile Plan 11-21 8-17-2011
Out of Town Sewer Rates 11-22 8-17-2011
Fishing is Fun Grant Contract 11-23 9-7-2011
Town Administrator Contract Amendment 11-25 10-5-2011
Ritchie-Roy Annexation Findings 11-26 11-16-2011
Property Exchange with Hudson Interchange General Partnership 11-27 11-2-2011
Law Enforcement IGA with Weld County 11-28 11-16-2011
High Plains Library District Appointments 11-29 11-16-2011
Town Property CCWCD Inclusion Petition 11-30 11-16-2011
2011 Supplemental Budget 11-31 11-16-2011
Adopt 2012 Budget 11-32 12-7-2011
Mill Levy 11-33 12-7-2011
Hudson Public Library Appointments 11-34 12-7-2011
Cancel December 21 Meeting 11-35 12-7-2011
Board of Adjustments Appointment 11-36 12-7-2011
HHA Appointment 11-37 12-7-2011
2011 Personnel Policies 11-38 12-7-2011

2010

Name (Link to Resolution) Number Date
Public Notices 10-01 1-6-2010
RRK Annexation Findings 10-02 -
Sewer Tap Fees 10-03 2-3-2010
Water Tap Fees 10-04 2-3-2010
April Mail Ballot Election 10-05 -
SAFEbuilt Contract 10-06 2-17-2010
Planning Commission Appointment 10-07 2-17-2010
2009 NE Colorado Hazard Mitigation Plan 10-08 -
Planning Commission Appointment 10-09 4-15-2010
Election Judges 10-10 -
Conditionally Canceling April Election 10-11 3-17-2010
Planning Commission Reappointment 10-13 4-7-2010
Medical Marijuana Application Fee 10-14 -
SE Weld County Economic Development Initiative  10-15 -
Western Sugar Property Annexation Petition 10-17 5-19-2010
Conditional Amendment for Hudson Industrial Park 10-18 -
Gator Rubbish Contract Amendment 10-19 6-2-2010
Sewer Rates 10-20 6-16-2010
Renaming Juniper St to Sunrise Acres St 10-21 6-16-2010
Board of Adjustment Appointments 10-22 6-16-2010
Western Sugar Annexation Findings 10-23 -
Sand Hills Replat 10-24 7-21-2010
Correctional Facility Phase 2 Site Plan 10-25 7-21-2010
Opposition to Proposition 101 and Amendments 60 and 61 10-26 -
2010 Purchasing Policy 10-27 -
Three Mile Plan 10-28 8-4-2010
Boulder Scientific Water Dedication Agreement 10-29 -
FRICO Agreement 10-30 8-4-2010
Planning Commission Appointment 10-31 8-18-2010
Library Replat 10-32 8-18-2010
GOCO Grant Application 10-33 8-18-2010
WWTP Phase 2 Construction Loan 10-34 9-15-2010
Law Enforcement IGA with Weld County 10-35 10-6-2010
Judge Compensation 10-36 -
Planning Commission Appointment 10-37 10-20-2010
Hudson Terminal Railroad Site Plan 10-38 10-20-2010
Town Administrator Contract Amendment 10-39 11-17-2010
HHA Appointment 10-40 11-17-2010
2010 Supplemental Budget 10-41 11-17-2010
2011 Budget Adoption 10-42 12-1-2010
Mill Levy 10-43 12-1-2010
SWWC Addendum 10-44 12-1-2010
Cancel December 15 Meeting 10-45 12-1-2010

2009

Name (Link to Resolution) Number Date
Public Notices 09-01 1-7-2009
Wastewater Loan Application 09-02 1-7-2009
Wastewater Loan Reimbursement 09-03 1-7-2009
Town Administrator Second Amendment 09-04 -
Shaklee Annexation Findings 09-05 1-21-2009
Hudson Correctional Facility Site Plan Amendment 09-06 1-21-2009
DOLA Grant Contract 09-07 -
2008 Transportation Plan 09-08 2-4-2009
Professional Management Services Agreement 09-09 2-4-2009
Water Treatment Plant IGA with Fort Lupton 09-10 4-1-2009
Residential Trash Collection 09-11 3-18-2009
Planning Commission Appointment 09-12 4-15-2009
DOLA Grant Contract (Water Treatment Plant) 09-13 -
Approving Amended Sand Hills Park Minor Subdivision 09-14 5-6-2009
Supporting Weld Trails Advisory Group 09-15 6-3-2009
Approving Second Amendment to Sand Hills Annexation 09-16 6-3-2009
2007 Comprehensive Plan Update 09-17 8-19-2009
Adopting Three Mile Plan 09-18 8-19-2009
Election IGA with Weld County 09-19 8-19-2009
Ratifying Ballot Questions 09-20 8-19-2009
GOCO Grant Application 09-21 8-19-2009
Federal Transportation Enhancement Grant Application 09-22 8-19-2009
Law Enforcement IGA with Weld County 09-23 9-16-2009
Municipal Jail IGA with Weld County 09-24 9-16-2009
Cornell Companies Ownership of Correctional Facilities 09-25 9-16-2009
Town Administrator Contract Amendment 09-26 -
Temporary Wastewater Treatment Plant Agreement 09-27 -
Sand Hills Pump Station Waiver 09-28 -
WWTP Engineering Services for Phase 1 and 2 09-29 10-7-2009
CIRSA Loss Control Standards 09-30 10-7-2009
Fire Station 1 Development Plan 09-31 10-21-2009
2009 Supplemental Budget 09-33 11-18-2009
SWWC Services Agreement 09-34 11-18-2009
BNSF/CDOT Sidewalk and Fencing Contract 09-35 11-18-2009
Love's Travel Shop Site Plan 09-36 11-18-2009
Adopt 2010 Budget 09-37 12-2-2009
Set 2010 Salaries 09-38 12-2-2009
Mill Levy 09-39 12-2-2009
Cancel December 16 Meeting 09-40 12-2-2009
RRK Properties Annexation Petition 09-41 12-2-2009

2007

2006

Name (Link to Resolution) Number Date
Public Notices 06-01 1-4-2006
Amending 457 Compensation 06-02 2-15-2006
Roggen Lease Agreement 06-03 -
Fort Lupton Urban Growth IGA 06-04 5-3-2006
November 7 Special Election 06-07 -
Hamilton Annexation Petition 06-13 9-20-2006
Weld Library District Appointments 06-14 11-1-2006
Cancel December 20 Meeting 06-18 12-6-2006
Final Budget Appropriation 06-19 12-7-2006
2007 Budget Adoption 06-20 12-6-2006
Mill Levy 06-22 12-6-2006

2005

Name (Link to Resolution) Number Date
Public Notices 05-01 1-5-2005
Rescar Annexation 05-03 5-4-2005
Town Administrator Salary Increase 05-05 -
Final Budget Appropriation 05-06 12-7-2005
2006 Budget Adoption 05-07 12-7-2005
Set 2006 Salaries 05-08 12-7-2005
Mill Levy 05-09 12-7-2005
Weld Library District Appointment 05-10 12-7-2005

2004

Name (Link to Resolution) Number Date
Public Notices 04-01 1-7-2004
Hudson Hills Metropolitan District 04-03 3-17-2004
Cancel April 6th Election 04-03 -
Birch Street Speed Limit 04-05 -
Final Budget Appropriation 04-06 12-1-2004
2005 Budget Adoption 04-07 12-1-2004
Set 2005 Salaries 04-08 12-1-2004
Town Administrator Salary 04-09 -
Weld Library District Appointment 4-10 12-1-2004

2000

Name (Link to Resolution) Number Date
Public Notices 00-1 1-12-2000
Intent to Issue Revenue Bonds 00-2 1-12-2000
Weld Library District Appointment 00-3 4-12-2000
May 24 Meeting Time 00-4 -
Sewer Tap Rates 00-8 10-25-2000
Supplemental Budget Appropriation 00-10 12-13-2000
Adopting 2001 Budget 00-11 12-13-2000
Set Mill Levy 00-12 12-13-2000
Appropriate Sums of Money 00-13 12-13-2000
Set Salaries for 2001 00-14 12-13-2000

1998

Name (Link to Resolution) Number Date
Public Notices 98-1 1-14-1998
Removing Ballot Question 98-3 3-11-1998
Removing Ballot Question 98-6 3-11-1998
Amending Comprehensive Plan 98-7 4-8-1998
Annexation 98-8 3-25-1998
Annexation 98-9 3-25-1998
Curfew 98-9 7-8-1998
Curfew 98-10 7-8-1998
Supplemental Budget Appropriation 98-11 12-9-1998
Adopt 1999 Budget 98-12 12-9-1998
Appropriate Sums of Money 98-14 12-9-1998
Set Salaries for 1999 98-15 12-9-1998

1997

Name (Link to Resolution) Number Date
Public Notices 97-1 2-26-1997
Amending Personnel Policies 97-2 3-12-1997
National Flood Insurance Criteria 97-3 4-9-1997
No "Special Flood Hazard Areas" 97-4 4-9-1997
Annexation 97-5 4-23-1997
Weld Library District Appointment 97-6 5-14-1997
Annexation 97-7 6-25-1997
NCWCD Fixed Quota Water Alternative 97-8 9-10-1997
Weld Library District Appointment 97-9 11-26-1997
Supplemental Budget Appropriation 97-10 12-15-1997
Adopting 1998 Budget 97-11 12-15-1997
Set Mill Levy 97-12 12-15-1997
Appropriate Sums of Money 97-13 12-15-1997
Set Salaries for 1998 97-14 12-15-1997

1996

Name (Link to Resolution) Number Date
Posting Notices 96-1 1-11-1996
Amending Comprehensive Plan 96-3 6-19-1996
Amending Personnel Policies 96-4 6-26-1996
Treated Water Transmission Easement Agreements 96-5 7-10-1996
Pastelak Annexation 96-6 7-24-1996
Annexation 96-7 7-24-1996
Annexation 96-9 8-14-1996
Amending Tap Fees 96-10 8-28-1996
Amending Comprehensive Plan 96-11 6-19-1996
Annexation 96-12 9-25-1996
Water Pipeline Notification 96-13 9-25-1996
Cable Television Franchise 96-14 12-11-1996
Weld County Library Appointment 96-15 11-13-1996
Supplemental Budget Appropriations 96-16 12-11-1996
1997 Budget Adoption 96-17 12-11-1996
Set Mill Levy 96-18 12-11-1996
Appropriate Sums of Money 96-19 12-11-1996
Set 1997 Salaries 96-20 12-11-1996

1995

Name (Link to Resolution) Number Date
Posting Notices 95-1 1-11-1995
Weiden Annexation Compliance 95-2 1-11-1995
Amending Personnel Policy 95-3 3-22-1995
Annexation Conclusions 95-5 5-18-1995
Annexation Conclusions 95-6 5-18-1995
NCWCD Application 95-7 5-30-1995
CDOT Annexation 95-8 6-14-1995
CDOT Annexation 95-9 6-14-1995
Annexation 95-13 8-9-1995
Annexation 95-14 8-9-1995
Annexation 95-15 8-9-1995
Annexation 95-16 8-9-1995
Annexation 95-17 8-9-1995
Annexation 95-18 8-9-1995
Annexation 95-19 8-9-1995
Annexation 95-20 8-9-1995
Weld Library District Appointment 95-22 9-27-1995
Support for New County Jail 95-23 10-11-1995
Supplemental Budget Appropriation 95-25 12-13-1995
Adopting 1996 Budget 95-26 12-13-1995
Appropriating Sums of Money 95-28 12-13-1995
Setting 1996 Salaries 95-29 12-13-1995

1993

Name (Link to Resolution) Number Date
Designate Place for Public Notices 93-1 1-13-1993
Accessibility to Services, Programs, and Activities 93-2 1-13-1993
Removal of Public Official due to Drugs/Alcohol 93-3 7-28-1993
Wastewater Facility Grant Submission 93-4 8-11-1993
Rental Agreement 93-6 9-8-1993
Amending Personnel Policies 93-7 9-8-1993
Enterprises 93-9 10-27-1993
Mountain Pipeline Charge 1994 93-10 11-24-1993
Supplemental Budget and Appropriation 93-12 12-8-1993
1994 Budget Adoption 93-13 12-8-1993
Set Mill Levy 93-14 12-8-1993
Appropriate Sums of Money 93-15 12-8-1993
Setting Salaries for 1994 93-16 12-8-1993
Enterprises 93-17 12-8-1993
IGA Execution 93-18 12-8-1993
Execute a Contract (SWSP) 93-19 12-8-1993
Allotment Contract 93-20 12-8-1993

1991

Name (Link to Resolution) Number Date
Amending Personnel Policy 91-1 1-9-1991
IGA Authorization 91-2 1-9-1991
Intergovernmental Risk Sharing 91-3 2-13-1991
Amending Salaries 91-4 3-13-1991
Amending Personnel Policy 91-5 3-13-1991
Amending Personnel Policy 91-6 4-24-1991
Fire Chief as Emergency Response Authority 91-7 3-27-1991
Moratorium on Sanitary Landfills 91-8 6-12-1991
Opposition to Weld County Ballot Issue 1 91-9 -
Weld County Library District Appointments 91-10 -
NCWCD Commitment 91-11 11-13-1991
Amending Salaries 91-12 11-27-1991
Wastewater Treatment Facility Study Grant Submission 91-13 12-11-1991
1992 Budget Adoption 91-14 12-11-1991
Mill Levy 91-15 12-11-1991
Appropriate Sums of Money 91-16 12-11-1991
1992 Salaries 91-17 12-11-1991
IGA Authorization 91-18 12-11-1991
Appropriating Additional Sums of Money 91-19 12-11-1991

1990

Name (Link to Resolution) Number Date
Weld Library District Appointments 90-1 -
Outstanding Achievement of High School Students 90-2 1-24-1990
Ballot Questions 90-3 2-14-1989
Dissolve Sanitation District 90-4 3-28-1990
United Power Franchise Agreement 90-6 4-25-1990
Supporting MLB 90-8 -
Sign Placement 90-9 6-20-1990
Amending Personnel Policy 90-10 6-20-1990
NCWCD Study 90-11 5-9-1990
Weld Library District Appointment 90-12 -
Supplemental Budget and Appropriation 90-13 11-29-1990
Environmental Health Services 90-14 11-28-1990
Salaries for 1991 90-19 12-12-1990
Amending Personnel Policy 90-20 12-12-1990
Multi-Purpose Court Construction 90-21 12-12-1990

1989

Name (Link to Resolution) Number Date
Water Feasibility Study 89-1 -
Town Ordinance Codification 89-6 -

1987

Name (Link to Resolution) Number Date
CML Endorsement 1-87 5-13-1987

1978

Name (Link to Resolution) Number Date
4th and Beech Stop Sign - 11-9-1978

1976

Name (Link to Resolution) Number Date
Narrows Dam - 3-10-1976
Water Service and rates - 3-20-1976

1975

Name (Link to Resolution) Number Date
1968 Budget - 10-8-1975
Industrial Park - 10-8-1975
Appropriation - 12-10-1975

1974

Name (Link to Resolution) Number Date
1975 Appropriation - 10-10-1974

1973

Name (Link to Resolution) Number Date
1973 Budget Amendment - 6-13-1973
Parking - 8-8-1973

1972

Name (Link to Resolution) Number Date
Larimer-Weld Regional Planning Commission - 2-24-1972
1973 Budget - 10-19-1972

1971

Name (Link to Resolution) Number Date
Liquor License Withdrawal - 5-12-1971
1972 Budget - 10-13-1971

1970

Name (Link to Resolution) Number Date
1971 Budget - -

1969

Name (Link to Resolution) Number Date
Amend 1968 Budget - 1-8-1969
Refuse Collection - 7-9-1969
1970 Budget - 10-9-1969

1968

Name (Link to Resolution) Number Date
Cox Liquor License -  

1967

Name (Link to Resolution) Number Date
1968 Budget - 10-11-1967

1963

Name (Link to Resolution) Number Date
Purchase Truck - 9-24-1963

1956

Name (Link to Resolution) Number Date
Sewer Billing - 12-24-1954

1954

Name (Link to Resolution) Number Date
Budget Amendment - 12-30-1954

1951

Name (Link to Resolution) Number Date
Septic Overflow - 10-1-1951

1935

Name (Link to Resolution) Number Date
State Highway - 7-3-1935

1930

Name (Link to Resolution) Number Date
Refunding Bonds - 5-12-1930

1926

Name (Link to Resolution) Number Date
Road Lease - 2-5-1926

1919

Name (Link to Resolution) Number Date
Fort Lupton Power - 4-22-1919
Power for Pumping Station - 4-22-1919
Sale of Electric Line - 6-5-1919
Election Results - 6-5-1919
Sterne Franchise - 7-14-1919