Rockville Town Council Public Hearing and Regular Meeting - January 15, 2020
General Information
- Government Type
- Municipality
- Entity
- Rockville
- Public Body
- Town Council
Notice Information
- Notice Title
- Rockville Town Council Public Hearing and Regular Meeting - January 15, 2020
- Notice Subject(s)
- Public Meetings , Hearings
- Notice Type(s)
- Notice, Meeting, Hearing
- Event Start Date & Time
- January 15, 2020 06:00 PM
- Description/Agenda
- Rockville Town Council Public Hearing and Regular Meeting Rockville Community Center, Town Hall January 15, 2020, 6:00 pm The Rockville Town Council will hold a public hearing as part of their regular meeting on Wednesday the 15th day of January 2020 at 6:00 p.m. in the Rockville Community Center Town Hall, 43 E. Main, Rockville, Utah. If you are recognized by the Chairperson to be heard during any Town of Rockville public meeting, we ask that you come to the podium to speak to enable an accurate recording of your remarks. The agenda will be as follows: Call to Order 1. Roll Call 2. Pledge of Allegiance 3. Swearing in of M. Honer-Orton as re-elected Council member 4. Swearing in of V. Terry Bell as re-elected Council member 5. Approval of the Agenda 6. Declaration of conflict of interest with an agenda item. Public Comments If you wish to speak during Public Comment and Questions, please sign in with the Town Clerk by 5:45 p.m. If more than one person desires to speak on the same topic, a time limit may be imposed. Discussion/Information/Non-action Items 1. Report on Rockville/Springdale Fire Protection District - Chief Gildea 2. Report on Recommendations of the Planning Commission - Chair Joyce Hamilton Administrative Action Items 1. Discussion and Action on A Resolution for Appointment of a Councilmember to Fill a Vacancy for the Remainder of a Term. 2. Swearing in of newly appointed Council member 3. Discussion and Action on A Resolution Providing for Appointment to the Rockville Planning Commission. 4. Discussion and Action on A Resolution Providing for the Appointment of a First Alternate to the Rockville Planning Commission. 5. Discussion and Action on A Resolution Providing for Appointment of a Mayor Pro Tempore for the Town of Rockville. 6. Discussion and Action on A Resolution Providing for the Appointment of a Treasurer for the Town of Rockville. 7. Discussion and Action on A Resolution to Designate Authority to Sign Payment Vouchers of the Town of Rockville. 8. Open Public Hearing for public comments on proposed amendments to the Town of Rockville 2019-20 Fiscal Budget. 9. Adjourn Public Hearing 10. Discussion and Action on A Resolution to Amend the Annual Budget of Revenues and Expenditures for the Town of Rockville for the Fiscal Year ending June 30, 2020. 11. Approval of the minutes of the December 11, 2019 Regular Meeting. 12. Approval of expenditures for the month of December 2019. Legislative Action Items 1. Discussion and Action on An Ordinance Amending Rockville's Land Use Code Chapter 24A, Residential Short-Term Rental Overlay Zone (RSTROZ). 2. Discussion and Action on a proposed amendment to the Rockville Zone/Land Use Code Chapter 24A, Residential Short-Term Rental Overlay Zone (RSTROZ) - Tydon & Brittany Oler Administrative Non-Action Items 1. Mayor and Council Member Reports Mayor Pam Leach V. Terry Bell Dave Firmage Megan Honer-Orton Jeff Ballard 2. Staff Report as needed Adjournment Vicki S. Bell Town Clerk
- Notice of Special Accommodations (ADA)
- THE PUBLIC IS INVITED TO PARTICIPATE IN ALL TOWN MEETINGS. If you need a special accommodation to participate in Town Meetings, please call the Town Clerk, Vicki S. Bell, at 772-0992 at least 24 hours prior to the meeting time.
- Notice of Electronic or Telephone Participation
- NA
Meeting Information
- Meeting Location
-
43 E Main Street
Rockville, 84763
Show in Apple Maps Show in Google Maps - Contact Name
- Vicki S. Bell
- Contact Email
- rockville@sginet.com
- Contact Phone
- (435)772-0992
Notice Posting Details
- Notice Posted On
- January 07, 2020 12:44 PM
- Notice Last Edited On
- February 13, 2020 10:55 AM
Download Attachments
File Name | Category | Date Added |
---|---|---|
011520tcph_rm.UPNW.pdf | Meeting Minutes | 2020/02/13 10:55 AM |
011520tcph_rmApptTCRes.UPNW.pdf | Other | 2020/01/07 12:35 PM |
011520tcph_rmApptPCRes.UPNW.pdf | Other | 2020/01/07 12:35 PM |
011520tcph_rmPCAltRes.UPNW.pdf | Other | 2020/01/07 12:35 PM |
011520tcph_rmMProTemRes.UPNW.pdf | Other | 2020/01/07 12:36 PM |
011520tcph_rmTreasRes.UPNW.pdf | Other | 2020/01/07 12:36 PM |
011520tcph_rmPayVouSig.UPNW.pdf | Other | 2020/01/07 12:36 PM |
011520tcph_rmBudAmendRes.UPNW.pdf | Other | 2020/01/07 12:37 PM |
011520tcph_rmBudAmend.UPNW.pdf | Other | 2020/01/07 12:38 PM |
011520tcph_rmDecChecks.UPNW.pdf | Other | 2020/01/07 12:39 PM |
011520tcph_rmChap24AOrd.UPNW.pdf | Other | 2020/01/07 12:39 PM |
011520tcph_rmChap24AMarked.UPNW.pdf | Other | 2020/01/07 12:39 PM |
011420pcph_rmZoneAmendOler.UPNW.pdf | Other | 2020/01/07 12:41 PM |
011520tcph_rmRSTROZAmendOrdinance-Signed.pdf | Other | 2020/01/17 09:16 AM |
011520tcph_rmPCReport.UPNW.pdf | Other | 2020/01/17 10:22 AM |