OFFICE OF THE CLERK. January 28, 2003

Similar documents
OFFICE OF THE CLERK. January 8, 2002

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES

MORRISON CREEK METROPOLITAN WATER AND SANITATION DISTRICT POLICY REGARDING IMPLEMENTATION OF VAULT PROGRAM AND LOT OWNER CONSENT AND AGREEMENT

At 9:00 a.m., the Board of Commissioners convened as the Board of Health and Human Services. A staff member from Human Services took those minutes.

AGENDA MEMORANDUM. Executive Summary

Minutes of City Council Regular Meeting: November 15, 2016 City of Dripping Springs

ROUTT COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA COMMUNICATION FORM

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

Approved 07/21/10 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JUNE 8, 2010

At 9:00 a.m., the Board of Commissioners convened as the Board of Health.

MINUTES OF THE ARAPAHOE COUNTY BOARD OF COUNTY COMMISSIONERS TUESDAY, MAY 16, 2017

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:07 a.m.

I. Order and Roll Call. Election of Officers. A. Chairman. III. Designation of Location for Posting Agendas

BOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, DECEMBER 3 RD, 2013 BOISE COUNTY PUBLIC SAFETY BUILDING OFFICIAL MEETING MINUTES

KITSAP COUNTY DEPARTMENT OF PUBLIC WORKS

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD AUGUST 16, 2016

Expedited Type 2 Annexations: Petitions By All Property Owners With or Without Consent of Municipality & Township(s)

Expedited Type 3 Annexations: Petitions By All Property Owners For Undertaking A Significant Economic Development Project

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. July 2, 2007

PLANNING APPLICATION PROPERTY ADDRESS: TAX KEY NUMBER(S):

CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, DECEMBER 14TH, 2009 BOISE COUNTY COMMISSIONER S ROOM OFFICIAL MEETING MINUTES

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:00 a.m.

DECEMBER 22, rd DAY OF THE OCTOBER ADJOURN TERM

ELKHART COUNTY PLAN COMMISSION Rules of Procedure

BY-LAWS OF OCEAN PINES ASSOCIATION, INC.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

December 13, 2004 * * * After the meeting was called to order the following business was transacted: * * *

MACON COUNTY BOARD OF COMMISSIONERS OCTOBER 11, 2011 MINUTES

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m.

La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:00 a.m.

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, AUGUST 17, 2015

BOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 3RD, 2009 BOISE COUNTY COMMISSIONER S ROOM AGENDA

CITY COUNCIL AGENDA MEMORANDUM

City of Lafayette Agenda

MINOR SUBDIVISION DEVELOPMENT IN JOHNSON COUNTY:

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

NC General Statutes - Chapter 153A Article 16 1

NC General Statutes - Chapter 136 Article 2E 1

Council Chambers Wahoo, Nebraska November 22, 2016

MINUTES PUTNAM COUNTY COMMISSION REGULAR SESSION February 12, 2019

The following application has been scheduled for hearing by the Council on July 19, 2011:

PLANNING AND ZONING COMMISSION

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING. SUMMARY AGENDA December 5, 9:30 a.m. [AMENDED 12/03/18]

SECOND AMENDED INTERLOCAL AGREEMENT FOR PUBLIC SCHOOL FACILITY PLANNING BROWARD COUNTY, FLORIDA

BOARD OF COUNTY COMMISSIONERS

July 11, 2017 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

LOWER FREDERICK TOWNSHIP Organizational Meeting January 2, 2018 APPOINTMENTS FOR THE YEAR 2018

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

IC Chapter 3. Regional Transportation Authorities

UNIFIED DEVELOPMENT CODE

Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL August 20, 2014

Commissioner Mark Thomas Commissioner Chuck Horton Commissioner W. E. Bubber Wilkes Commissioner Mark Saxon

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JUNE 12, 2012

Dale A. Johnson, Chairman. Chairman Johnson Call to Order. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

PISMO BEACH COUNCIL AGENDA REPORT

Hancock County Board of Commissioners Minutes. August 02, Commissioners met in regular session. Those present were Commissioner Brad Armstrong,

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M.

Approved 05/13/09 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, MARCH 30, 2009

ANNOUNCEMENT REGARDING SPEAKER SLIPS

MINUTES OF THE BOARD OF DIRECTORS ALPINE SPRINGS COUNTY

STAFF REPORT FROM: BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR ~

JOHNSON COUNTY PLANNING AND ZONING COMMISSION REGULAR MEETING-TUESDAY, JANUARY 10,2017

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CABARRUS COUNTY VOLUNTARY FARMLAND PRESERVATION PROGRAM ORDINANCE

5:00 P.M. CLOSED SESSION BEGINS AT 5:00 P.M. REGULAR MEETING IS SCHEDULED TO BEGIN AT 7:00 P.M.

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

FULTON COUNTY BOARD OF COMMISSIONERS PROCEDURAL RULES FOR MEETINGS

RESOLUTION NUMBER 4673

REGULAR PUBLIC MEETING DECEMBER 18, 2000

Clearwater, Florida, January 5, 2017

July 29, 2008 Hagerstown, Maryland

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO August 13, 2012

CITY COMMISSION MEETING MINUTES APRIL 5, /5/ Minutes

TOW N MEETING MINUTES FINAL July 11, :00 pm

BOUNDARY COMMISSION St. Louis County, Missouri RULES

CHELAN COUNTY COMMISSIONERS MINUTES OF JUNE 21, 22, 23, 2010

Following the Pledge of Allegiance, Chairman Potts called the meeting to order at 9:01 a.m.

STAFF REPORT. File No. APP-0002(13)

COMMISSIONERS RECORD 49 FRANKLIN COUNTY Commissioners Proceeding for December 15, 2008

Members of the public and press. 2.0 DECLARATIONS OF PECUNIARY INTEREST AND THE GENERAL NATURE THEREOF:

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

BOARD OF TRUSTEES REGULAR MEETING Monday, March 7, :30 a.m. MINUTES

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

Transcription:

STATE OF COLORADO COUNTY OF ROUTT OFFICE OF THE CLERK Chairman Douglas B. Monger called the meeting to order. Commissioners Nancy J. Stahoviak and Daniel R. Ellison, and Tom Sullivan, County Manager, were present and recited the Pledge of Allegiance. Diana Bolton recorded the meeting and prepared the minutes. EN RE: REVIEW OF MINUTES MOTION APPROVAL OF MINUTES Commissioner Stahoviak moved to approve and authorize Commissioner Ellison to sign the minutes of January 7, 2003, and to approve and authorize Commissioner Monger to sign the minutes of January 14, 2003, both regular meeting dates of the Board of County Commissioners. EN RE: ACCOUNTS PAYABLE MOTION APPROVAL OF WARRANTS Commissioner Ellison moved to approve the Accounts Payable, Manuals for January 20, 2003 through January 24, 2003; the Accounts Payable, Wires for January 31, 2003; and the Payroll Warrants, Cycle Date January 31, 2003, for a total of $428,112.70, and noted that the County Manager had reviewed all of the above. Commissioner Stahoviak seconded. Under discussion, Mr. Sullivan noted that the Accounts Payable Wires were federal and State Employer taxes. EN RE: ITEMS OF NOTE FOR THE RECORD Commissioner Stahoviak stated that there were no items of note from the previous day s work sessions. Page 03-51

EN RE: CORRECTED ASSESSMENTS MOTION CORRECTED ASSESSMENT Commissioner Stahoviak moved to approve and authorize the Chairman to sign the Corrected Assessment for Account Number R7717690, Steamboat Health and Recreation Association, Inc., to account for a change to exempt status effective as of July 1, 2002. EN RE: STATE HUMAN SERVICES ELECTRONIC BENEFIT TRANSFERS / MARY SUE SORENSON Ms. Sorenson presented the State Human Services Benefit Transfers. MOTION STATE HUMAN SERVICES ELECTRONIC BENEFIT TRANSFERS Commissioner Ellison moved to approve and authorize the Chairman to sign the State Human Service Electronic Benefit Transfers in the amount of $65,171.17 to cover the period through January, 2003. EN RE: HUMAN SERVICES / BOB WHITE The Routt County Board of County Commissioners adjourned and convened as the Routt County Board of Social Services. Mr. White reviewed several documents for the Board s consideration. MOTION CHILD CARE SERVICES FISCAL AGREEMENTS Commissioner Stahoviak moved to approve and authorize the Chairman to sign the Child Care Services Fiscal Agreements for the period January 1, 2003, to December 31, 2003, unless otherwise noted, for the following facilities: Centers: Kinderhaus Schule, Inc. Steamboat Ski and Resort Corporation Licensed homes: Carol Munden Michelle Potoskie Layne Walker, for a term beginning January 14, 2003 and ending December 31, 2003. Page 03-52

Commissioner Stahoviak noted that the following item was a grant in behalf of the nonprofit 501(c)(3) childcare centers in Routt County. MOTION TEMPLE HOYNE BUELL FOUNDATION LETTER OF AGREEMENT Commissioner Ellison moved to approve and authorize the Chairman to sign the letter of agreement of the Temple Hoyne Buell Foundation First Impressions of Routt County s development grant in the amount of $45,000. MOTION REGIONAL MENTAL HEALTH AND SUBSTANCE ABUSE AGREEMENTS Commissioner Stahoviak moved to approve and authorize the Chairman to sign two agreements with Colorado West Regional Mental Health, both of which began July 1, 2002, and terminate June 30, 2003. One agreement is between Colorado West Regional Mental Health and nine mountain counties for the provision of mental health services for eligible clients and is in the amount of $264,995; the other is for substance abuse services and is in the amount of $75,000. MOTION DETOX PROGRAM START-UP CONTRIBUTION Commissioner Ellison moved to approve Routt County s contribution of $6,750 to establish a Detox program and noted that the County s share of the contribution would come from this year s approved and allocated Human Services General Fund budget. Commissioner Stahoviak seconded. Under discussion, Commissioner Stahoviak noted that the detox program would provide services beginning February 15, 2003 through June 30, 2003, and a formal agreement between contributing partners would be forthcoming. The Routt County Board of Social Services adjourned and the Routt County Board of County Commissioners reconvened. EN RE: FAIR / TERRY DOHERTY Ms. Doherty presented the Colorado Professional Rodeo Association Agreement for Sanction and Approval for the Board s consideration. Page 03-53

MOTION COLORADO PROFESSIONAL RODEO ASSOCIATION AGREEMENT FOR SANCTION AND APPROVAL Commissioner Ellison moved to approve and authorize the Chairman to sign the Colorado Professional Rodeo Association Agreement for Sanction and Approval for a total sanction fee of $100 for a rodeo to be held on August 15 and 16, 2003, at the Routt County Fairgrounds. The sanction fee is to be taken from the Fair s General Fund operating budget. EN RE: PERSONNEL / CHRIS HENSEN Ms. Hensen presented a request for a transfer of sick leave hours donated by several employees to an employee in the Human Services Department. MOTION TRANSFER OF SICK LEAVE Commissioner Stahoviak moved to approve the transfer of 130 hours of sick leave to an employee in the Human Services Department and to authorize an additional twenty-four hours of sick leave to be held in reserve for the employee until March 31, 2003, and noted that the reserve hours will not be transferred into the employee s account unless they are needed, and the hours will be removed from reserve if not used by March 31, 2003. EN RE: ADMINISTRATIVE / VERONICA BLAKE Ms. Blake presented a request for a donation to the Cattlemen s Agricultural Land Trust and a Memorandum of Understanding between the Steamboat Springs Chamber Resort Association and several partners regarding the Economic Development Program. MOTION CONTRIBUTION TO THE CATTLEMEN S AGRICULTURAL LAND TRUST Commissioner Ellison moved to donate $500 to the Cattlemen s Agricultural Land Trust for the year 2003 and noted that the donation was similar to contributions made to the organization in the past. Commissioner Stahoviak seconded. Under discussion, Commissioner Stahoviak noted that the donation would come from the Commissioners Community Services budget as a discretionary line item. Commissioner Stahoviak reviewed a Memorandum of Understanding regarding the Economic Gardening and Development Program of the calendar year of 2003. Page 03-54

MOTION MEMORANDUM OF UNDERSTANDING FOR THE ECONOMIC GARDENING AND ECONOMIC DEVELOPMENT PROGRAM Commissioner Stahoviak moved to approve and authorize the Chairman to sign a Memorandum of Understanding among the Steamboat Springs Chamber Resort Association, the City of Steamboat Springs, Routt County, the Alpine Campus of Colorado Mountain College, and the Small Business Development Center regarding the Economic Gardening and Economic Development Program for the year 2003. Commissioner Ellison seconded. Under discussion, Commissioner Monger noted that the County s contribution would be $15,000, which had been budgeted. Ms. Blake discussed a request from Steamboat Springs High School to allow an ice sculpture to be built on the sidewalk in front of the Courthouse and to allow a local bank s tent to be erected for the comfort of the sculptors. It was the consensus of the Board to allow the construction of the ice sculpture; a request for the tent would need to be made in writing. SULLIVAN EN RE: ROUTT COUNTY HISTORIC PRESERVATION BOARD / TOM Mr. Sullivan presented an application for local designation to the Routt County Register of Historic Properties and noted that consideration of the application had been tabled due to the lack of appropriate signatures, which had subsequently been obtained. MOTION RESOLUTION O3-013, A RESOLUTION DESIGNATING THE CATAMOUNT RANCH DISTRICT/GEIL RANCH/JOBE RANCH TO THE ROUTT COUNTY REGISTER OF HISTORIC PROPERTIES Commissioner Ellison moved to adopt Resolution 03-013, A Resolution Designating the Catamount Ranch District/Geil Ranch/Jobe Ranch to the Routt County Register of Historic Properties, based on the following criteria: A, Its character, interest, or value as part of the development, heritage, or cultural characteristics of Routt County, State of Colorado, or the United States; and D, Its exemplification of the cultural, economic, social, or historic heritage of Routt County. EN RE: EMERGENCY MANAGEMENT / CHUCK VALE Clark Ewing Bond/McCoy Volunteer Fire Department Board of Directors; Brita Horn, EMS volunteer; and Bob Struble, Steamboat Springs Fire and Rescue, were also present. Page 03-55

Mr. Vale introduced Mr. Ewing and Ms. Horn, who informed the Board of their efforts to establish a volunteer fire department in the Bond/McCoy area. Mr. Ewing presented a service plan, by-laws, and an operating budget. He discussed the need for emergency services to be located in the sparsely-populated area, the area to be served, and the training that volunteers have recently received toward the goal of becoming first-responder-qualified. He stated that transport would not be part of the services offered and the volunteers would be backed up by the Yampa Fire Protection District. He described the research done to devise maps that indicate year-round and seasonal homes, roads and their categories, where handicapped people lived, and year-round water sources; the number of annual calls made in the area; the support received from other fire districts; an inventory of equipment obtained; the acquisition of land for a fire station; and the next step in the process, which was to build a fire station. He then detailed the funding sources possible toward that end. The Commissioners all agreed that the County should not financially support the establishment of a volunteer agency in an area that was essentially already within existing fire districts service area boundaries and which were already collecting taxes to provide fire protection services; rather, the Board suggested that revenues for the project presented this day should come from each of the three counties districts [Eagle, Routt, and Grand]and added that insurance, which was a large expense, was already being paid by those existing districts. The Commissioners counseled those present to hold a joint meeting with the pertinent existing fire districts and volunteered to help organize such a meeting. The Commissioners also suggested that those present explore the possibility of forming a new, cross-county fire district if such a course would provide sufficient tax revenues to provide the proposed services, and added that forming a new district would entitle the project to grant funds. Ms. Horn stated that the campaign and election costs to form a new district that involved three counties were exorbitant and that the Yampa Fire Protection District was fully cooperating with the volunteers efforts. Mr. Vale and Mr. Sullivan will assist the volunteers in coordinating meetings with the three counties fire districts to discuss logistics of the plan, legal procedures, and the financial feasibility of forming a new tax district. EN RE: ROUTT COUNTY PURCHASE OF DEVELOPMENT RIGHTS CITIZENS ADVISORY BOARD / JENNIFER DUNCAN Susan Dorsey Otis, Yampa Valley Land Trust; Claire Sollars, Ron Roundtree, and Allan White, Purchase of Development Rights Citizens Advisory Board members (PDR); Tom Sullivan, County Manager; and John Merrill, County Attorney, were also present. MOTION EXECUTIVE SESSION At 10:45 a.m., Commissioner Stahoviak moved to enter executive session with the County Manager, the County Attorney, members of the PDR Board and staff, and the Director of the Yampa Valley Land Trust, to discuss PDR Tier I project funding recommendations for Projects 112 and 113, under C. R. S. 24-6-402 (4)(a), To discuss the purchase, acquisition, lease, transfer, or sale of any real, personal, or other property interest. Page 03-56

The executive session adjourned at 11:20 a.m. taken during the executive session. No minutes or formal actions were MOTION PDR PROJECT 112 Commissioner Ellison moved to accept the recommendation of the Purchase of the Development Rights Citizens Advisory Board and approve Tier I funding for PDR Project 112, and to extend the originally allocated $66,000 for an additional amount of $152,500, for a total of $218,500, plus to approve a maximum of $13,000 for transaction costs, contingent on the Tier II requirements being met within one year from this date. Commissioner Stahoviak seconded. Under discussion, Commissioner Stahoviak noted that transaction costs would be paid after submission of bills and approval thereof by the PDR Board, and that the project was recommended for funding due to its agricultural viability, its wildlife habitat and corridors and scenic vistas, and its substantial landowner contribution. Commissioner Monger stated that he would abstain from discussing and voting on the following decision item to avoid any perception of a possible conflict of interest. MOTION PDR PROJECT 113 Commissioner Stahoviak moved to accept the recommendation of the Purchase of Development Rights Citizens Advisory Board and approve additional funding for Tier I of PDR Project 113 in the amount of $57,919, to extend the originally-approved amount of $100,000 for a total of $157,919 for the purchase of a conservation easement, and to approve a maximum of $13,000 in transaction costs, based on the submittal of bills and the PDR s approval thereof, and contingent on the Tier II requirements being met within one year from this date, with the finding that this project contains a ranch with agricultural uses, provides valuable wildlife habitat, is experiencing extensive pressure from growth and development, and has a substantial landowner contribution. Commissioner Ellison seconded; the motion carried 2-0. abstained. Commissioner Monger EN RE: PLANNING / CARYN FOX VACATION OF A PORTION OF ROUTT COUNTY ROAD 56 Chris Brookshire, Planner, and Tom Sullivan, County Manager, were also present. Page 03-57

Ms. Brookshire presented a resolution for the vacation of 3,216 of County Road 56. The portion of the road to be vacated traveled through Fred and Flora Wolf s property and was previously approved by the Board. She said that all conditions of approval had been met; and deeds from Meadows Realty Company and Frederick D. and Flora Wolf had been recorded. MOTION RESOLUTION 03-P-014, A RESOLUTION FOR THE VACATION OF A PORTION OF COUNTY ROAD 56 Commissioner Ellison moved to adopt Resolution 03-P-014, A Resolution for the Vacation of a Portion of County Road 56, approximately 3,216 in length, located in Sections 17 and 28, Township 8 North, Range 86 West, of the 6 th P. M. VACATION OF A PORTION OF RIGHTS-OF-WAY IN THE TOWN OF HAHN S PEAK Ms. Brookshire said that the vacation was approved by the Board on December 10, 2002, and the County Attorney had reviewed the proposed resolution. She indicated a map that showed the centerline easement survey that would be an exhibit in the resolution. MOTION RESOLUTION 03-P-015, A RESOLUTION FOR THE VACATION OF A PORTION OF RIGHTS-OF-WAY EAST 1/2 OF THIRD AVENUE AND ALL FOURTH AVENUE BETWEEN COTTONWOOD STREET AND HILL STREET, TOWN OF HAHN S PEAK Commissioner Stahoviak moved to adopt Resolution 03-P-015, A Resolution for the Vacation of a Portion of Rights-of-way East 1/2 of Third Avenue and All Fourth Avenue between Cottonwood Street and Hill Street, Town of Hahn s Peak. APPOINTMENTS TO THE BOARD OF ADJUSTMENT Ms. Fox said that appointments to the Board of Adjustment needed to be tabled to allow time to advertise the expiring seats. MOTION APPOINTMENTS TO THE BOARD OF ADJUSTMENT Commissioner Ellison moved to table consideration of appointments to the Board of Adjustment until the item was rescheduled on the Board s agenda. EN RE: ROUTT COUNTY / CARYN FOX Page 03-58

Ms. Fox presented her correspondence to Rick Reynolds regarding a subdivision exemption (PZ2000-005) for two lots located in the James Addition in the Town of Oak Creek. She reviewed the history of the petition, extensions already granted and expired, the notification dates to the applicant regarding the expiration date for the filing of a final plat, the desire of the petitioner to annex the property into the Town of Oak Creek, the lack of correspondence from the applicant, and the current situation that a modular home has been placed on a concrete slab and is currently inhabited. She requested that the Board revoke the subdivision exemption approval and require that Mr. Reynolds apply for a variance from the Board of Adjustment for setbacks and minimum lot size and to merge two lots. 005) MOTION REVOCATION OF THE RICK REYNOLDS SUBDIVISION EXEMPTION (PZ2000- Commissioner Stahoviak moved to approve the revocation of the Rick Reynolds subdivision exemption on a tract of land in the SE 1/4, SE 1/4, Township 4 North, Range 85 West, the James Addition to Oak Creek, based on the failure of the applicant to produce a final plat within the deadlines specified, and with the finding that the revocation complies with Section 11.5.J.5 of the Routt County Subdivision Regulations. No further business coming before the Board, same adjourned sine die. Kay Weinland Clerk and Recorder Douglas B. Monger, Chairman Board of County Commissioners Page 03-59