435 772-0992

Administration

Rockville Town Staff

Mayor: Pam Leach 
T
own Clerk: Vicki S. Bell
Deputy Town Clerk: Shelley Cox

TOWN OF ROCKVILLE
NOTICE OF PUBLIC MEETINGS FOR 2024

Pursuant to Section 52-4-202, Utah Code Annotated 1953, the Town of Rockville hereby gives notice of the 2024 Meeting Schedules for the Rockville Planning Commission and Town Council.  The Planning Commission and Town Council will meet as scheduled below at the designated time and place unless otherwise posted. 

The Planning Commission usually meets on the second Tuesday of the month at 6:00 p.m. in the Rockville Town Hall, 43 E. Main, Rockville, Utah.
The Town Council usually meets on the Wednesday following the second Tuesday of the month at 6:00 p.m. in the Rockville Town Hall, 43 E. Main, Rockville, Utah.

PLANNING COMMISSION

TOWN

COUNCIL

 

PLACE

 

TIME

January 9 January 10 Rockville Town Hall 6:00 p.m.
February 13 February 15 Rockville Town Hall 6:00 p.m.
March 12 March 13 Rockville Town Hall 6:00 p.m.
April 9 April 10 Rockville Town Hall 6:00 p.m.
May 14 May 15 Rockville Town Hall 6:00 p.m.
June 11 June 12 Rockville Town Hall 6:00 p.m.
July 9 July 10 Rockville Town Hall 6:00 p.m.
August 13 August 14 Rockville Town Hall 6:00 p.m.
September 10 September 11 Rockville Town Hall 6:00 p.m.
October 8 October 9 Rockville Town Hall 6:00 p.m.
November 12 November 13 Rockville Town Hall 6:00 p.m.
December 10 December 11 Rockville Town Hall 6:00 p.m.

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.  If you are online remotely, you will receive a zoom invite by email.

The audio from each meeting is available on the Utah State website within 72 hours following each meeting: Public Notice Website (utah.gov)

Your content goes here. Edit or remove this text inline or in the module Content settings. You can also style every aspect of this content in the module Design settings and even apply custom CSS to this text in the module Advanced settings.

Resolution 24-0110-01 – Approving the Designation and Appointment of a Representative to Serve on the Administrative Control Board of Washington County Special Servie District for the Calendar Year 2024

Resolution 24-0103-05 -The Appointment as a First Alternate to the Rockville Planning Commission

Resolution 24-0103-04 – The Appointment to the Rockville Planning Commission

Resolution 24-0103-03 – The Appointment to the Rockville Planning Commission

Resolution 24-0103-02 – The Appointment to the Rockville Planning Commission

Resolution 24-0103-01 – The Appointment of A Treasurer for the Town of Rockville

Ordinance No. 23-1213-01 – Honoring Pearl Harbor Day and Remembering U.S.S. Utah, the Forgotten Ship of WWII.

Ordinance No. 23-1011-01 – Amending Rockville’s Land Use Code Chapter 7 – Subdivision.

Ordinance No. 23-1011-02 – Amending Rockville’s Land Use Code Chapter 9 – Signs.

Ordinance No. 23-0912-01 – Enacting a Temporary Land Use Regulation to Prohibit Development of Parcels requiring Septic System within the Town of Rockville.

Ordinance No. 23-0630-01 – Prohibiting Open Fires and the Use of Fireworks within the Town of Rockville during the remainder of 2023 due to high fire risk.

Ordinance No. 23-0412-01 – Amending Ordinance No. 01-0718-01 Campaign Finance Disclosure Requirements for Candidates for Elective Municipal Offices.

Resolution 23-1213-01 – Honoring Pearl Harbor Day and Remembering U.S.S. Utah, the Forgotten Ship of WWII

Resolution 23-1115-01 – Set the Meeting Dates and Times for the Rockville Planning Commission and Rockville Town Council for the 2024 Calendar Year.

Resolution 23-1115-02 – Amend the Simple Building Permit Application.

Resolution 23-0712-01 – For the Hiring of a Code Compliance Officer.

Resolution 23-0614-01 – Amend the Annual Budget of Revenues and Expenditures for the Town of Rockville for the Fiscal Year Ending June 30, 2023.

Resolution 23-0614-02 – Adopt the 2023-24 Final Budget for the Town of Rockville.

Resolution 23-0614-03 – Approve the 2023 Certified Tax Rate for the Town of Rockville.

Resolution 23-0111-07 – Amend the Town of Rockville Fee Schedule.

Resolution 23-0111-06 – Approve an Agreement for Use of Equipment and Release of Liability.

Resolution 23-0111-05 – Amending the Annual Budget of Revenues and Expenditures for the Town of Rockville for the Fiscal Year Ending June 30, 2023.

Resolution 23-0111-03 – Providing for the Appointment of a Member to the Rockville Historic Preservation Commission.

Resolution 23-0111-02 – Providing for the Appointment of a Member to the Rockville Historic Preservation Commission.

Resolution 23-0111-01 – Providing for the Appointment of a Member to the Rockville Historic Preservation Commission.

Ordinance 22-0810-01 – Vacating a Portion of a Town Road

Ordinance 22-0713-01 – Adopting an Amendment to Chapter 1, Section 1.20 Nuisance and Abatement to Rockville’s Land Use Code.

Ordinance 22-0713-02 – Adopting an Amendement to Chapter 8, Section 8.19.5 Prevention of Noise, Nuisance or Trespass to Rockville’s Land Use Code.

Ordinance 22-0209-01 – Prohibiting Open Fires and the Use of Fireworks within the Town of Rockville during the Remainder of 2022 due to High Fire Risk due to Drought.

Ordinance 22-0112-01 – Adopting Chapter 8, Section 25 Interior Accessory Dwelling Units to Rockville’s Land Use Code.

Ordinance 21-1215-01 – Rescinding Ordinance No. 21-1110-04 Adopting Chapter 8, Section 25 Interior Accessory Dwelling Units to Rockville’s Land Use Code.

Ordinance 21-1110-04 – Adopting Chapter 8, Section 25 Interior Accessory Dwelling Units to Rockville’s Land Use Code.

Ordinance 21-1110-03 – Amending Rockville’s Land Use Code Chapter 2 – Definitions and Chapter 8 – Zoning Regulations.

Ordinance 21-1110-02 – Changing the Zoning of Rural Residential One Acre Parcel to Public Use.

Ordinance 21-1110-01 – Changing the Zoning of Rural Residential One-Half Acre Parcel to Public Use.

Ordinance 21-1110-01 – DeMille Record of Survey

Ordinance 21-0810-01 – Conflict of Interest Policy.

Ordinance 21-0714-01 – Amending Chapter 12, Animal Control to Rockville’s Land Use Code.

Ordinance 21-0616-01 – Prohibiting Open Fires and the use of Fireworks within the Town of Rockville during the Remainder of 2021 due to High Fire Risk due to Drought.

Ordinance 21-0512-01 – To Adopt Regulations for Parking and Nightly Closures of the Rockville Town Park and for the Grafton Ghost Town and Grafton Cemetery

Ordinance 21-0414-01 – Adopting Chapter 12, Animal Control to Rockville’s Land Use Code

Ordinance 20-1112-02 – Adopting the Amended Rockville Land Use Code, the Amended Rockville General Plan and Amended Maps

Ordinance 20-1112-01 – Establishing Rules and Regulations Pertaining to the Collection and Disposal of Such Residential Waste

Ordinance 20-1014-01 – Establish an Ethical Behavior Policy for Certain Officials and Employees

Ordinance 20-0513-01 – Prohibiting Open Fires and the Use of Fireworks Within the Town of Rockville During the 2020 Fire Season

Ordinance 20-0212-01 – Governing the Use of Electronic Meetings for the Rockville Town Council

Ordinance 20-0115-01 – Amending Rockville’s Land Use Code Chapter 24A, Residential Short-Term Rental Overlay Zone (RSTROZ)

Ordinance 19-0710-01 – Prohibiting Open Fires and the Use of Fireworks within the Town of Rockville during the 2019 Fire Season.

Ordinance 18-1114-01 – Establish Procedures for Records Access and Management for the Town of Rockville.

Ordinance 18-0912-01 – Establish Cash, Banking and Reconciling Procedures for the Town of Rockville.

Ordinance 18-0711-01 – Prohibiting Open Fires and the Use of Fireworks within the Town of Rockville During the 2018 Fire Season.

Ordinance 18-0613-01 – Amendment to the Ordinance for the Issurance of Business Licenses in the Town of Rockville – Pages 1 thru 4pages 5 thru 7.

Ordinance 18-0521-01 – Issuance of Short Term Rental Licenses in the Town of Rockville – Pages 1 thru 4pages 5 thru 8.

Ordinance 18-0424-01 – Adopting Chapter 24A, Residential Short Term Rental Overlay Zone (RSTROZ) to Rockville’s Land Use Code

Ordinance 18-0411-01 – Amending the Ordinance for the Issuance of Business Licenses in the Town of Rockville – Pages 1 thru 4pages 5 thru 7

Ordinance 18-0314-01 – Amending Rockville’s Land Use Code Chapter 5, Home Occupations

Ordinance 18-0114-01 Amending Rockville’s Land Use Code Chapter 7, Section 7.25 – Special Event Regulations

2017 (and earlier) Ordinances will be posted as time allows.  All Ordinances are available in print at the Town of Rockville Office.  The Town Office is open Monday – Friday, 8 a.m. to 1 p.m.

 

Resolution 22-1109-01 – A Resolution to Set the Meeting Dates and Times for the Rockville Planning Commission and Rockville Town Council for the 2023 Calendar Year.

Resolution 22-0914-01 – A Resolution to Amend the Town of Rockville Fee Schedule.

Resolution 22-0914-02 – A Resolution Providing for Appointment as a First Alternate to the Rockville Planning Commission.

Resolution 22-0810-01 – A Resolution to Appoint a Rockville Resident to the Southwest Mosquito Abatement and Control District Board of Directors.

Resolution 22-0810-02 – A Resolution approving the Designation and Appointment of a Respresentative to Serve on the Administrative Control Board of Washington County Special Service District No. 1 for the Calendar Year 2022 and for Such Time Thereafter until a Successor has been Designated and Appointed.

Resolution 22-0713-01 – A Resolution of the Town of Rockville Adopting the 2022 Five County Association of Governments Multi-Jurisdictional Natural Hazard Mitigation Plan.

Resolution 22-0713-02 – A Resolution for Appointment of a Councilmember to Fill a Vacancy for the Remainder of a Term.

Resolution 22-0713-03 – A Resolution Providing for Appointment of a Mayor Pro Tempore for the Town of Rockville.

Resolution 22-0713-04 – A Resolution to Designate Authority to Sign Payment Vouchers of the Town of Rockville.

Resolution 22-0713-05 – A Resolution Providing for the Appointment of a Rockville Town Representative to the Hurricane Valley Fire Special Service District Board.

Resolution 22-0615-01 – A Resolution to Approve the 2022 Certified Tax Rate for the Town of Rockville.

Resolution 22-0615-02 – A Resolution Adopting an Annual Budget of Revenues and Expenditures for the Various Funds of the Town of Rockville for the Fiscal Year Ending June 30, 2023.

Resolution 22-0615-03 – A Resolution for Appointment of a Councilmember to Filla Vacancy for the Remainder of a Term.

Resolution 22-0511-01 – A Resolution to Adopt the 2022-23 Tentative Budget for the Town of Rockville.

Resolution 22-0511-02 – A Resolution to Amend the Annual Budget of Revenues and Expenditures for the Town of Rockville for the Fiscal Year Ending June 30, 2022.

Resolution 22-0309-01 – A Resolution of the Town Council of Rockville Town, Washington County, Utah Authorizing and Approving the Execution of an Annually Renewable Lease Agreement by and Between the Town and the Local Building Authority of Rockville Town, Washington County, Utah (the “Authority”); Authorizing the Issuance and Sale by the Authority of its Lease Revenue Bonds, Series 2022; Authorizing the Execution of a Master Resolution, Security Documents, and Other Documents Required in Connection therewith; Authorizing the Financing of the Cost of Constructing an Office/Storage Space and Related Faciltieis; Authoizing the taking of all Other Actions Necessary to the Consummation of the Transactions Contemplated by this Resolution; and Related Matters.

Resolution 22-0309-02 – A Resolution of the Board of Trustees of the Local Building Authority of Rockville Town, Washington County, Utah Authorizing and Approving the Execution by the Authority of an Annually Renewable Lease Agreement, by and Between the Authority and Rockville Town, Washington County, Utah (the “Town”); Authorizing the Issuance and Sale of its Lease Revenue Bond, Series 2022 (the “Bond”); Authorizing the Execution by the Authority of a Master Resolution, Security Documents and Other Related Documents Required in Connection there with; Authorizing the Financing of the Cost of Constructing an Office/Storage Space and Related Facilities; Providing for the Publication of a Notice of Public Hearing and Bonds to be Issued; Providing for the Running of a Contest Period; Authorizing the Taking of all Other Actions Necessary to the Consummation of the Transactions Contemplated by this Resolution, and Related Matters.

Resolution 22-0112-01 – To Proceed with an Application to Designate an Historic District within the Town of Rockville including the Rockville Irrigation Ditches along SR-9.

Resolution 22-0112-02 – To Amend the Annual Budget of Revenues and Expenditures for the Town of Rockville for the Fiscal Year Ending June 30, 2022.

Resolution 22-0112-03 – To Approve an Application for Interior Accessory Dwelling Units (IADU).

Resolution 22-0112-04 – To Amend the Town of Rockville Fee Schedule.

Resolution 22-0112-05 – To Appoint a Representative to Serve on the Administrative Control Board of Washington County Special Service District No. 1.

Resolution 22-0105-01 – To Provide for Appointment to the Rockville Planning Commission.

Resolution 22-0105-02 – To Provide for Appointment to the Rockville Planning Commission.

Resolution 22-0105-03 – To Provide for Appointment of a Mayor Pro Tempore for the Town of Rockville.

Resolution 22-0105-04 – To Designate Authority to Sign Payment Vouchers of the Town of Rockville.

Resolution 21-1013-01 – To Amend the Interlocal Cooperation Agreement for the Zion Regional Collaborative (ZRC) Coordinator to extend the Agreement to October 31, 2022.

Resolution 21-0811-01 – To Amend the Interlocal Cooperation Agreement for the Zion Regional Collaborative (ZRC) Coordinator to Reflect a Contractual Increase.

Resolution 21-0616-02 – To Approve the 2021 Certified Tax Rate for the Town of Rockville.

 Resolution 21-0616-01 – Adopting an Annual Budget of Revenues and Expenditures for the Various Funds of the Town of Rockville for the Fiscal Year Ending June 30, 2022.

Resolution 21-0512-05 – To Adopt the 2021-2022 Tentative Budget for the Town of Rockville

Resolution 21-0512-04 – To Amend the Annual Budget of Revenues and Expenditures for the Town of Rockville for the Fiscal Year Ending June 30, 2021

Resolution 21-0512-03 – To Adopt a Cooperative Agreement with Washington County and the Habitat Conservation Plan

Resolution 21-0512-02 – To Approve an Amendment to the Request for Agenda Time Form

Resolution 21-0512-01 – To Amend the Meeting Dates and Times for the Rockville Planning Commission and Rockville Town Council for the Calendar Year 2021

Resolution 21-0310-02 – Providing for Appointment as a Second Alternate to the Rockville Planning Commission

Resolution 21-0310-01 – Providing for Appointment as a First Alternate to the Rockville Planning Commission

Resolution 21-0127-04 – To Repeal Resolution No. 21-0113-03 A Resolution Providing for Appointment to the Rockville Planning Commission

Resolution 21-0127-03 – To Repeal Resolution No. 21-0113-01 A Resolution Providing for Appointment to the Rockville Planning Commission

Resolution 21-0127-02 – Providing for Appointment to the Rockville Planning Commission

Resolution 21-0127-01 – Providing for Appointment to the Rockville Planning Commission to Fill the Remainder of a Term

Resolution 21-0113-04 – Amend the Annual Budget of Revenues and Expenditures for the Town of Rockville for the Fiscal Year Ending June 30, 2021

Resolution 21-0113-03 – Providing for Appointment to the Rockville Planning Commission

Resolution 21-0113-02 – Providing for Appointment to the Rockville Planning Commission

Resolution 21-0113-01 – Providing for Appointment to the Rockville Planning Commission

Resolution 20-1026-01 – An Interlocal Cooperation Agreement Establishing the ZRC Coordinator as an Independent Contractor and the Independent Contractor Agreement

Resolution 20-0715-01 – Approve Amendments to Building Permit Application and the Application Requirements Checklist.

Resolution 20-0610-03 – Adopting an Annual Budget of Revenues and Expenditures for the Fiscal Year ending June 30, 2021.

Resolution 20-0610-02 – To Approve the 2020 Certified Tax Rate for the Town of Rockville.

Resolution 20-0610-01 – To Amend the Annual Budget of Revenues and Expenditures for the Fiscal Year Ending June 30, 2020.

Resolution 20-0513-03 – To Adopt the 2020-21 Tentative Budget for the Town of Rockville.

Resolution 20-0513-02 – To Amend the Town of Rockville “Fee Schedule”.  Adopted Fee Schedule.

Resolution 20-0513-01– Providing for Appointment to the Rockville Planning Commission to fill the Remainder of a Term.

Resolution 20-0311-01 – To Appoint a Rockville Resident to the Southwest Mosquito Abatement and Control District Board of Directors.

Resolution 20-0212-01 – A Resolution to Appoint a Floodplain Administrator.

Resolution 20-0115-07 – To Designate Authority to Sign Payment Vouchers of the Town of Rockville.

Resolution 20-0115-06 – Providing for the Appointment of a Treasurer for the Town of Rockville.

Resolution 20-0115-05 – Providing for Appointment of a Mayor Pro Tempore for the Town of Rockville.

Resolution 20-0115-04– Providing for Appointment as a First Alternate to the Rockville Planning Commission.

Resolution 20-0115-03 – To Amend the Annual Budget of Revenues and Expenditures for the Fiscal Year Ending June 30, 2020.

Resolution 20-0115-02 – Appointment to the Rockville Planning Commission.

Resolution 20-0115-01 – Appointment of a Councilmember to Fill a Vacancy for the Remainder of a Term.

Resolution 19-1009-03 – Approve a Rental Policy and Rental Request Form for Rental of the Rockville Community Center.

Resolution 19-1009-02 – Approve an Application Form for the Rental of Table and Chairs from the Rockville Community Center.

Resolution 19-1009-01 – Approve an Application Form for a Notice of Appeal from the Terms of the Rockville Land Use Code.

Resolution 19-0911-01 – Approve the Agricultural Exemption Acknowledgement  Application for the Town of Rockville.

Resolution 19-0612-02 – Adopting an Annual Budget of Revenues and Expenditures for the Fiscal Year Ending June 30, 2020.  Adopted 2019-20 Final Budget 06-12-2019.

Resolution 19-0612-01 – Approve the 2019 Certified Tax Rate for the Town of Rockville.

Resolution 19-0515-02 – Adopt the 2019-20 Tentative Budget for the Town of Rockville.  Adopted 2019-20 Tentative Budget 05-15-2019.

Resolution 19-0515-01 – Amend the Annual Budget of Revenues and Expenditures for the Fiscal Year Ending June 30, 2019. Adopted 2018-19 Amended General Budget 05-15-2019. Adopted 2018-19 Debt Service and Capital Budgets 05-15-2019.

Resolution 19-0213-01 –  Providing for the Appointment of a Rockville Town Representative to the Hurricane Valley Fire Special Service District Board, thereby Repealing Resolution 18-1212-02 a Resolution providing for the Appointment of a Rockville Town Representative to the Rockville/Springdale Fire Protection District Board for the Remainder of a Term.

Resolution 18-1212-02 – Providing for the Appointment of a Rockville Town Representative to the Rockville/Springdale Fire Protection District Board for the Remainder of a Term.

Resolution 18-1212-01 – Amend the Annual Budget of Revenues and Expenditures for the Fiscal Year Ending June 30, 2019.  Adopted 2018-19 Amended General Budget passed 12-12-2018. Adopted 2018-19 Debt Service and Capital Budgets passed 12-12-2018.

Resolution 18-0912-01 – Providing for Appointment to the Rockville Planning Commission to Fill the Remainder of a Term.

Resolution 18-0613-03 – Adopting an Annual Budget of Revenues and Expenditures for the Fiscal Year Ending June 30, 2019.

Resolution 18-0613-02 – A Public Entity Resolution for the Office of the State Treasurer.

Resolution 18-0613-01 – Approve the 2018 Certified Tax Rate for the Town of Rockville.

Resolution 18-0521-03 – Amend the Town of Rockville “Fee Schedule”.  Adopted Fee Schedule passed 05-21-2018.

Resolution 18-0521-02 – Adopt the 2018-19 Tentative Budget for the Town of Rockville.  Adopted 2018-19 Tentative Budget passed 05-21-2018.

Resolution 18-0521-01 – Amend the Annual Budget of Revenues and Expenditures for  the Fiscal Year Ending June 30, 2018.  Adopted 2017-18 Amended Budget passed 05-21-2018.

Resolution 18-0214-03 – Providing for the Appointment of a Rockville Town Representative to the Rockville/Springdale Fire Protection District Board for the Remainder of a Term
Passed 02-14-2018.

Resolution 18-0214-02 – Approving the Building Inspection Service Agreement with the Town of Springdale
Passed 02-14-2018.

Resolution 18-0214-01 – Adopt Rules of Order and Procedure for Public Meetings for the Town of Rockville, Passed 02-14-2018.

Resolution 18-0110-01 – Providing for Appointments to the Rockville Planning Commission.

2017 and previous Resolutions are available in print at the Town Office.  All residents are welcome to read Resolutions and Ordinances during business hours, 8:00 a.m. – 1:00 p.m. Monday to Friday.

We will continue to post archives as we can.