- Home
- About Us
- SMFRA Board of Directors
- 2019 Board Resolutions
2019 Board Resolutions
2019 Board Resolutions
- CFPD Board Resolution 2019-01 Adoption 2019 Regular Board Meeting Schedule
- CFPD Board Resolution 2019-02 Designating Location to Post Notice
- CFPD Board Resolution 2019-03 Consenting to the Inclusion - Shadow Canyon Condominiums
- CFPD Board Resolution 2019-04 Consenting to the Inclusion - Dove Hill Subdivision
- CFPD Board Resolution 2019-05 Consenting to the Inclusion - Entercom Denver, LLC
- CFPD Board Resolution 2019-06 Consenting to the Inclusion - EduChildren, LLC
- CFPD Board Resolution 2019-07 Consenting to the Inclusion - O'Reilly Auto Enterprises, LLC
- CFPD Board Resolution 2019-08 Consenting to the Inclusion - Shurgard-TRC Self Storage Development, LLC
- CFPD Board Resolution 2019-09 Consenting to the Inclusion - Douglas County Board of County Commissioners
- CFPD Board Resolution 2019-10 Consenting to the Inclusion - Centennial Water and Sanitation
- CFPD Board Resolution 2019-11 Consenting to the Inclusion - Shea Homes Limited Partnership
- CFPD Board Resolution 2019-12 Order of Exclusion of CFPD into the Boundaries of SMFRFPD Final Adoption
- CFPD Board Resolution 2019-13 Joint Resolution Concerning Consolidation of SMFR
- CFPD Board Resolution 2019-14 Joint Resolution Terminating Authority
- CFPD Board Resolution 2019-15 To Adopt 2020 Budget and Appropriate Sums
- SMFR Board Resolution 2019-01 Adopting 2019 Regular Board Meeting Schedule
- SMFR Board Resolution 2019-02 Designating Location to Post Notice
- SMFR Board Resolution 2019-03 Initiating an Inclusion Election of SMFRPD - Shadow Canyon Condo Development
- SMFR Board Resolution 2019-04 Initiating an Inclusion Election of SMFRPD - Dove Hill
- SMFR Board Resolution 2019-05 Adopting the 2018 Edition of the International Fire Code
- SMFR Board Resolution 2019-06 A Joint Resolution Supporting the Fire and EMS Services Component of the Town of Parker's Excise Tax Ballot Issue
- SMFR Board Resolution 2019-07 Concerning Redistricting of Director Districts and Director Terms
- SMFR Board Resolution 2019-08 Authorizing Conveyance and Acquisition of Real Property
- SMFR Board Resolution 2019-09 Joint Resolution Concerning Consolidation of SMFR
- SMFR Board Resolution 2019-10 Joint Resolution Terminating Authority
- SMFR Board Resolution 2019-11 Adopting by Reference Various Legislative and Administrative Enactments of SMFRA
- SMFR Board Resolution 2019-12 Approving New Director District Boundaries
- SMFR Board Resolution 2019-13 2020 Calling for the 2020 Regular District Election and Appointing a Designated Election Official
- SMFR Board Resolution 2019-14 Adopt 2020 Budget and Appropriate Sums
- SMFR Board Resolution 2019-15 Resolution to Set Mill Levies
- SMFRA Board Resolution 2019-01 Adopting 2019 Regular Board Meeting Schedule
- SMFRA Board Resolution 2019-02 Designating Location to Post Notice
- SMFRA Board Resolution 2019-03 Adopting the 2018 Edition of the International Fire Code
- SMFRA Board Resolution 2019-04 Proclaiming the Week of April 14-20 as National Public Safety Telecommunicators Week
- SMFRA Board Resolution 2019-05 To Amend 2018 Budget and Appropriate Sums
- SMFRA Board Resolution 2019-06 A Joint Resolution Supporting the Fire and EMS Services Component of the Town of Parker's Excise Tax Ballot Issue
- SMFRA Board Resolution 2019-07 Charter for the Board of Trustees of the 401(a) and 457(b) Plans
- SMFRA Board Resolution 2019-08 Designating the Official Custodian of Records and Adopting a Policy on Responding to Open Records Requests
- SMFRA Board Resolution 2019-09 Joint Resolution Concerning Consolidation of SMFR
- SMFRA Board Resolution 2019-10 Extending the Temporary Property Tax Rebate for Installation of Residential Sprinkler Systems Through December 31, 2020 @(Model.BulletStyle == CivicPlus.Entities.Modules.Layout.Enums.BulletStyle.Decimal ? "ol" : "ul")>