Documents
2015 Ordinances and Prior
Notice 2012 Electrical Franchise Agreement Ordinance
Ordinance 001-10-2013 Temporary Moratorium MJCult.pdf
Ordinance 001-10-2013 Temporary Moratorium MJCult
Ordinance 0011-05-2013 Regulating Retail MJ Establishments
Ordinance 002-05-2015 Street Vacating
Ordinance 01-12-2015 Regulating Retail Marijuana Establishments
Ordinance 1-06 Trustee Four Year Terms
Ordinance 1-2008 Election Candidates
Ordinance 1-2009 Dogs Running-At-Large
Ordinance 1-2010 Retail Sales Tax Levy
Ordinance 1-2012 Municipal Judge
Ordinance 12-1-1,2000 Vacation Of Alley Block 72
Ordinance 12-1-2,2000 Vacation Of The Alley Bock 83
Ordinance 12-4-1 2000 Vacating Alley in Block 83
Ordinance 2-06 Mayor Four Year Term
Ordinance 2-2008 Mayor Voting Powers
Ordinance 2-2009 Municipal Court
Ordinance 2-2010 Licensing and Regulation of MJ Dispos
Ordinance 2-2011 Nuisance Control
Ordinance 2007-1 Membership and Terms of Planning Commission
Ordinance 2010 5-1-10 - Retail Sales Tax Ordinance
Ordinance 2011-1 Building Permits
Ordinance 3-2008 Cess Pools as Sewage Disposal
Ordinance 3-2009 Business License Ammendment
Ordinance 4-001-2014 Vacating Cook St Moffat Way Garfield.pdf
Ordinance 4-2008 Vacating McPherson and Fourth St
Ordinance 4-2009 Electric Franchise Ammendment.pdf
Ordinance 5-2008 Establishment of Municipal Court
Ordinance 50-21-2 Public Service Company of Colorado Franchise Agreement
Ordinance 50-21-3 Regulating ATVs and OHVs
Ordinance 6-2008 Municipal Judge Pay
Ordinance 7-2008 Town Clerk Compensation
2016 Ordinances
Ordinance 01-01-2016 Regulating Retail Marijuana Establishments
Ordinance 2016-1 Mayor Compensation
Ordinance 2016-2 Vacating 1st Street
Ordinance 2016-2B Vacating 1st Street
Ordinance 2016-2C Vacating 1st Street
Ordinance 2016-3 Vacating 5th & 4th
Ordinance 2016-4 Regulating Retail Marijuana Establishments
Ordinance 2016-5 Regulating Medical MJ Dispensary
Ordinance 2016-7 Levying Property Taxes
2017 Ordinances
Ordinance 2017-08 Vacating Alley Ways in Block 125
Ordinance 2017-1 Temporary Moratorium (Marijuana)
Ordinance 2017-2 Regulating Retail Marijuana Establishments
Ordinance 2017-3 Regulation of Medical Marijuana Dispensaries
Ordinance 2017-4 Vacating Crook & McPherson
Ordinance 2017-5 Clerk Compensation
Ordinance 2017-6 Marijuana Consumption Clubs
Ordinance 2017-7 Vacating Lots 3,4,5 Block 132
2018 Ordinances
Ordinance 2018-10 MJ Cultivation Moritorium
Ordinance 2018-11 MJ Cultivation Moritorium
Ordinance 2018-12 MJ Excise Rate Establishment 2, 3, & 5
Ordinance 2018-3 Special Events Permits and Operating Requirements
Ordinance 2018-4 Licensing and Regulation of MJ Dispensaries
Ordinance 2018-5 Regulation of Retail Marijuana Establishment
Ordinance 2018-6 Clerk Pay
Ordinance 2018-7 Approving Change from Residential to Commercial Zoning located at 440 Boradway
Ordinance 2018-8 Rename 4th St to Garfield Ave
Ordinance 2018-9 Potch Annexation
2019 Ordinances
Ordinance 2019-01 Personal Consumption and Cultivation
Ordinance 2019-02 Potch Subdivision
Ordinance 2019-03 Regulating MJ MIPs
Ordinance 2019-04 Vacating Broadway Block 42 & 43
Ordinance 2019-05 Vacating Broadway Block 8 & 9
Ordinance 2019-06 Vacating Broadway Block 43 & 9
Ordinance 2019-07 Licensing and Regulation of Medical Dispo.pdf
Ordinance 2019-08 Regulating Retail MJ Establishments
Ordinance 2019-09 Requiring Building Permits
Ordinance 2019-10 (2019-03 Amended) Regulating MJ MIPs
Ordinance 2019-11 Regulating Retail MJ Establishments
Ordinance 2019-12 Regulating Medical MJ Dispensaries
Ordinance 2019-13 Septic Vault Service Agreement
Ordinance 2019-14 Regulating Hemp Cultivation
Ordinance 2019-15 Established Codification
Ordinance 2019-16 Excise Tax and Penalties Proceedures
Ordinance 2019-17 1 of 2 Amended Moritorium
Ordinance 2019-17 2 of 2 Amended Moritorium
Ordinance 2019-18 Nuisance Control
2021 Ordinances
Ordinance 2021-01 Designating The Clerk As The LLA
Ordinance 2021-02 Repealing Marijuana Ordinances And Creating Framework for Regulated Marijuana
Ordinance 2021-03 Requiring Backflow Prevention Devices
Ordinance 2021-04 Repealing The Establishment Of Planning & Zoning Committee
Ordinance 2021-05 MJ Framework
2023 Ordinances
Ordinance 2023-01 Marijuana Frame Work
Ordinance 2023-02 Amending 2023-01 Making Town Manager LLA
Ordinance 2023-02 Budget Ammendment.pdf
Ordinance 2023-03 Designating Local Licensing Authority
Ordinance 2023-04 Water Operating Agreement.pdf
Ordinance 2023-05 Board of Adjustments
Ordinance 2023-06 Enacting Planning and Zoning Commission
Ordinance 2023-07 Compensation for Elected Officials
Ordinance 2023-08 Vacating Alley Way between 3rd and 4th St
2024 Ordinances
Ordinance 2024-01- Which Amends Ordinance No. 3-2009 - An Ordinance Amending The Business License Ordinance For The Town Of Moffat
Ordinance 2024-02 - An Ordinance Amending Ordinance 2019-16 Excise Tax Procedures and Penalties
Ordinance 2024-03 - An Ordinance Amending the Marijuana Framework Ordinance
Ordinance 2024-04 - Repealed and Amended Excise Tax Ordinance
Ordinance 2024-05 - An Ordinance Calling Special Mail Ballot Election for November 5, 2024
Ordinance 2024-06 - Publishing Ordinance by Title Only
Ordinance 2024-07 - Meter Pit Inspection
Ordinance 2024-08 - Replacing the Excise Tax with A Retail Marijuana Cultivation Business License Tax
Applications & Forms
Address Assignment Application
Building Permit - Commercial
Building Permit - Residential
Business License Application
Cannabis Business Application
Cannabis Change of Location Request
Cannabis Change of Ownership Application
Cannabis Change of Trade Name Application
Cannabis Modification of Premises
Community Center Rental Packet
CORA Request
Sole Proprietor Lawful Presence Affidavit
Water Service Application and Fees
Notices - 2025
2025-02-18 Town of Moffat Trustee Affidavit
2025-02-18 Town of Moffat Trustee Vacancy Notice
2025-03-11 Town of Moffat Trustee Affidavit
2025-03-11 Town of Moffat Trustee Vacancies Notice
2025-04-29 Town of Moffat Trustee Affidavit
2025-04-29 Town of Moffat Trustee Vacancy Notice
2025-06-04 Town of Moffat Planning Commission Notice of Opening
2025-10-01 Town of Moffat Trustee Affidavit
2025-10-01 Town of Moffat Trustee Vacancy Notice AMENDED
2025-10-01 Town of Moffat Trustee Vacancy Notice
2025-10-08 Town of Moffat Trustee Affidavit
2025-10-08 Town of Moffat Trustee Vacancy Notice
C.R.S. 31-4-106. Councilman - Residence - Vacancies
C.R.S. 31-4-301. Mayor - Board of Trustees - Election - Compensation
C.R.S. 31-4-303. Trustees to Fill Vacancy - Mayor Pro Tem - Clerk Pro Tem
Decree 2025 - 01 - Establishing A Stage 2 Fire Ban
Notice Calling For Trustee and Mayor Candidates
Town of Moffat Mayor Affidavit
Town of Moffat Mayor Vacancy Notice
Town of Moffat Notice of 2025 Budget Amendment
Town of Moffat Notice of 2026 Budget
Town of Moffat Planning Commission Affidavit
Resolutions - 2015 and Prior
Resolution 1998-02-18 Retaining and Expanding Excess Revenue
Resolution 1998 Building Code
Resolution 1998 No 15-1.1 Building Permit System
Resolution 2002-01-08 Kelly Couger Resigned
Resolution 2002-03 Posting Places
Resolution 2002-07-02 Establishing Planning Commission
Resolution 2003-02 No Quorum_0
Resolution 2004-01 Check Signers_0
Resolution 2004-01 CTF_0
Resolution 2005-01 Historical Preservation Designation_0
Resolution 2006-01 Tax Levy
Resolution 2006-02 Posting Places
Resolution 2006-03 Rules of Order Manual
Resolution 2007-03 General Property Tax Levy
Resolution 2008-01 Canceling Municipal Election
Resolution 2008-02 Board Procedure
Resolution 2008-04 Municipal Records Retention Schedule
Resolution 2008-05 Budget
Resolution 2008-06 General Tax Levy
Resolution 2009-01 CIRSA Loss Control Standards
Resolution 2009-02 Self Insurance Pool
Resolution 2009-03 Exempt From Audit
Resolution 2009-04 Tabor to the Electorate
Resolution 2009-07 Authorizing Mail Ballot Election
Resolution 2009-07 Tabor Tax Election to Electorate
Resolution 2010-01 Posting Places
Resolution 2010-02 Check Signers
Resolution 2011-03 Contract and Signature Authority to the Mayor
Resolution 2011-04 Adopting Budget
Resolution 2011-05 General Property Tax Levy
Resolution 2012-01 Official Posting Places
Resolution 2012-02 Authorizing Mail Ballot Election
Resolution 2012-03 Municipal Election Cancellation
Resolution 2012 Exempt From Audit
Resolution 2012 No. 50-22-12 General Property Tax Levy
Resolution 2013 No. 001-12-2013 General Property Tax Levy
Resolution 2013 No. 005-8-2013 Posting Places
Resolution 2013 No. 005-9-2013 Check Signers
Resolution 2013 No. 11-012-2013 General Property Tax Levy_1
Resolution 2013 No. 6-001-2013 Official Posting Places
Resolution 2014-03-01 Canceling Municipal Election
Resolution 2014 No. 001-1-2014 Check Signers
Resolution 2014 No. 001-12-2014 General Property Tax Levy
Resolution 2014 No. 002-12-2014 Budget
Resolution 2014 No. 02-01-2014 Check Signers
Resolution 2014 No. 05-04-2014 Public School Building Inspection
Resolution 2014 No. 05-2-2014 Check Signers
Resolution 2014 No. 1-02-2014 Posting Places
Resolution 2014 No. 12-02-2014 Adopting a Dog Ordinance
Resolution 2015 No. 002-10-2015 Levying Property Taxes for 2016 Budget
Resolution 2015 Exhibit A No. 001-05-2015 Fee Schedule
Resolution 2015 No. 001-01-2015 Setting Mil Levy
Resolution 2015 No. 001-02-2015 Encouraging 9-1-1 Sign Up
Resolution 2015 No. 001-03-2015 Exempt From Audit
Resolution 2015 No. 001-05-2015 Fee Schedule Amendment
Resolution 2015 No. 001-05-2015 Fee Schedule SIGNED
Resolution 2015 No. 001-10-2015 Budget
Resolution 2015 No. 002-02-2015 Official Posting Places
Resolution 2015 No. 002-10-2015 General Property Tax Levy
Resolution 2015 No. 003-10-2015 SIPA Contract
Resolutions - 2016
Resolution 2016-01 Election Cancellation
Resolution 2016-02 Exempt From Audit
Resolution 2016-03 Official Posting Places
Resolution 2016-04 Bank Signers
Resolution 2016-05 Firehouse Setback Requirements
Resolution 2016-06-02 Fee Policy Exhibit A
Resolution 2016-06 Adopt Budget-Signed
Resolution 2016-07 General Property Tax Levy
Resolution 2016-08 Amending Fee Schedule
Resolutions - 2017
Resolutions - 2018
Resolution 2018-01 Budget Ammendment
Resolution 2018-02 Exempt From Audit
Resolution 2018-03 Posting Places
Resolution 2018-04 Hazard Mitigation Plan
Resolution 2018-05 Canceling Election
Resolution 2018-06 Fees for Annexation Petitions
Resolution 2018-07 Potch Annexation Open Hearing Date
Resolution 2018-08 Approving Three Mile Annexation
Resolution 2018-11 Liquor License Fees & Application
Resolution 2018-12 Public Comment Policy
Resolution 2018-13 Bank Signers
Resolution 2018-14 Approving Area 420 Platt
Resolution 2018-15 Authorizing Use of Street Locator for Nov Election
Resolution 2018-16 Mayor Patricia Regal As Officer for IGAs
Resolution 2018-17 Coordinated Election with Saguache County
Resolution 2018-18 Ballot Question Setting Excise at 5 Percent
Resolution 2018-19 Levying General Property Tax
Resolution 2018-20 Summation of Expenditures and Revenues
Resolution 2018-21 Budget Amendment
Resolutions - 2019
Resolution 2019-01 Separating Excise Tax Money
Resolution 2019-02 Posting Places
Resolution 2019-03 Exempt From Audit_0
Resolution 2019-04 Appointing Matthew Hobbs as Town Attorney_0
Resolution 2019-05 Second Amendment Sanctuary Town_0
Resolution 2019-06 Instating Fire bans- Signed
Resolution 2019-07 Community Center Fee Schedule
Resolution 2019-08 Finding Substantial Compliance- Signed
Resolution 2019-09-02 Potch Annex Petition Amendment
Resolution 2019-09 Bank Signers
Resolution 2019-11 HMROD Town Attorneys
Resolution 2019-12 Public Hearing Date for Potch Annexation
Resolution 2019-13 Set Public Hearing Date for Potch Annexation
Resolution 2019-14 Disaster Declaration
Resolution 2019-15 Renewed Disaster Area
Resolution 2019-16 Renewed Disaster Area
Resolution 2019-17 Renewed Disaster Area
Resolution 2019-18 Renewed Disaster Area
Resolution 2019-19 Renewed Disaster Area
Resolution 2019-20 Renewal of Disaster Emergency_0
Resolution 2019-21 Budget Summary_0
Resolution 2019-22 General Property Tax Levy_0
Resolution 2019-23 Mail Ballot Election_0
Resolution 2019-24 Declaring a Local Disaster RENEWED
Resolution 2019-25 Declaring a Local Disaster RENEWED
Resolution 2019-26 Declaring a Local Disaster RENEWED
Resolution 2019-27 Declaring a Local Disaster RENEWED
Resolution 2019-28 Declaring a Local Disaster RENEWED
Resolutions - 2020
Resolution 2020-05 Potch Annex 2
Resolution 2020-06 Renew Local Disaster
Resolution 2020-07 Canceling Municipal Election
Resolution 2020-08-2019 Budget Amendment
Resolution 2020-01 Posting Places_0
Resolution 2020-10 Bank Signers
Resolution 2020-11 Mayor Pro-Tem Raymond Miller
Resolution 2020-02 Exempt From Audit
Resolution 2020-21 Terrell Bowers Annexation Petition_0
Resolution 2020-22 Banking Signors
Resolution 2020-24 Disaster Declaration
Resolution 2020-27 Levying 2021 Property Taxes
Resolution 2020-03 Approving the 3 Mile Annexation Plan
Resolution 2020-09-02 Exhibit A Public Health Order
Resolution 2020-09 Executive Order COVID-19 Stay At Home
Resolutions - 2022
Resolution 2022-01
Resolution 2022-02-01 Commercial Enterprise
Resolution 2022-02
Resolution 2022-03
Resolution 2022-04
Resolution 2022-05
Resolution 2022-06
Resolution 2022-07
Resolution 2022-08
Resolution 2022-09
Resolution 2022-10
Resolution 2022-11
Resolution 2022-12 FAMLI Program
Resolution 2022-13 FAMLI Program
Resolutions - 2023
Resolutions - 2024
Resolution 2024-01
Resolution 2024-02
Resolution 2024-03
Resolution 2024-04
Resolution 2024-05 General Property Tax Levy
Resolution 2024-06 Budget
Resolution 2024-07 Authorize Closing General Fund CD Account 96875 And Moving Funds To General Fund Account 179525
Resolution 2024-09 A Resolution Cancelling The Municipal Election And Declaring The Candidates Elected
Resolution 2024-10 Authorize and Approve New Banking Signatories Due to Board of Trustee Changes
Resolution 2024-11 - A RESOLUTION Establishing Office Hours_0
Resolution 2024-12 A Resolution Cancelling Trustee Board Members Pay
Resolution 2024-13 A Resolution Defining The Process And Requirements For Address Assignment In The Town Of Moffat Colorado
Resolution 2024-14 A Resolution Appointing Town Clerk
Resolution 2024-15 (Repealing Resolution 2024-9) A Resolution Canceling The Municipal Election Due To No Candidates Seeking Election
Resolution 2024-16 - Resolution Approving New Signers For Bank Accounts
Resolution 2024-18 - Fee Schedule_0
Resolution 2024-19 - Establishing Mayor Pro-Tem
Resolution 2024-20 - A Resolution Determining Participation in FAMLI Program
Resolution 2024-21 - Ballot Language to Publish Ordinance by Title Only
Resolution 2024-22 - Approving TABOR Ballot Language
Resolution 2024-23 - Approving New Bank Signers
Resolution 2024-24 - Board of Trustees Vacancy Acknowledgement_0
Resolution 2024-25 - Audit Exemption
Resolution 2024-26 - CORA Request Procedure Resolution
Resolution 2024-27 - A Resolution Adopting a New Water Activity Enterprise Water Service Application
Resolution 2024-28 Setting the Mill Levy
Resolution 2024-29 Budget Adoption and Appropriation
Resolution 2024-30 - Establishing Mayor Pro-Tem
Resolution 2024-31 Setting the Mill Levy Replacing 2024-28
Resolutions - 2025
Resolution 2024-08 Authorize Closing HUTF CD Account 1006730 And Moving Funds To HUTF Account 179552
Resolution 2025-01 - Fee Schedule
Resolution 2025-02 - Establishing a Codification Committee
Resolution 2025-03- POTCH LLC Reimbursement
Resolution 2025-04 - Adopting A Social Media And Social Networking Policy For The Town Of Moffat
Resolution 2025-05 - Authorizing The Mayor To Sign All Contractual Obligations and Purchase Orders Related To Town Well Improvements
Resolution 2025-06 - Town of Moffat Official Designations
Resolution 2025-07 CONSOLIDATING BLOCK 107 LOTS 14 – 17 (PARCEL #460106009002) AND BLOCK 107 LOTS 18 – 21 (PARCEL #460106009003) TO BE CALLED LOT 14-C
Resolution 2025-08 - A Resolution Adopting The Sundance Farms CSA Lease Of Town of Moffat Property
Resolution 2025-09 - A RESOLUTION AUTHORIZING THE TOWN CLERK TO EXPEND UP TO $1,000 FOR ITEMS RELATED TO TOWN OPERATIONS
Resolution 2025-10 - A RESOLUTION ELIMINATING THE POSITION OF ASSISTANT CLERK FOR THE TOWN OF MOFFAT
Resolution 2025-11 - Approving the 2024 Exemption From Audit
Resolution 2025-12 - A Resolution Allowing The Mayor Or Clerk To Sign All Contracts And Expenditures Related To The Town Hall Improvement Grant
Resolution 2025-13 - A RESOLUTION CLARIFYING ELIGIBILITY FOR BOARD BACK PAY IN 2025 AND WAIVER OF FUTURE CLAIMS RELATED THERETO
Resolution 2025-14 - 2025 Budget Amendment Resolution
Resolution 2025-15 - Setting the Mill Levy
Resolution 2025-16 Budget Adoption and Appropriation