2013
Document Center
The Document Center provides easy access to public documents. Click on one of the categories below to see related documents or use the search function.
Categories always sorted by seq (sub-categories sorted within each category)
Documents sorted by SEQ in Ascending Order within category
Documents sorted by SEQ in Ascending Order within category
Resolutions25 documents
- 2013-R-01 A resolution determining the time and place for the Town election on May 6, 2013
- 2013-R-02 A resolution authorizing paper ballots for Town Elections on May 6, 2013
- 2013-R-03 A resolution establishing a fee and deadline for the candidate filing a petition for elective office in the Town election on May 6, 2013
- 2013-R-04 A resolution establishing the deadline for any candidate to file a petition for any Town elective office on May 6, 2013
- 2013-R-05 A resolution concerning speed hump installation
- 2013-R-06 A resolution for confirming appointments, and establishing compensation, for judges for Town Elections to be held on May 6, 2013
- 2013-R-07 A resolution concerning Ethics Commission - Appointment of Members
- 2013-R-08 A resolution for selecting a preferred alternative design for the Youth and Community Wing project
- 2013-R-09 A motion to support a public art initiative in Riverdale Park
- 2013-R-10 A resolution to authorize the usage of a consent agenda
- 2013-R-11 A resolution concerning Calvert Tract Development District
- 2013-R-12 A resolution appointing members of the Board of Election Appeals for the Town election on May 6, 2013
- 2013-R-13 A resolution to reject SHA requirements along Route 1 for the Cafritz Project PPS 4-13002 and DSP-13009
- 2013-R-14 A resolution for appointing members of the Board of Election Appeals for the Town election on May 6, 2013
- 2013-R-15 A motion to support a retail/commercial tenant grant program
- 2013-R-16 A resolution declaring the official intent of the Mayor and Council to reimburse expenditures to be incurred
- 2013-R-17 A resolution for adopting amended I-Net Committee bylaws
- 2013-R-18 A resolution towards the establishment of a CSX Quiet Zone in Riverdale Park
- 2013-R-20 A resolution authorizing the Town Administrator to delay implementation of certain provisions of the Town of Riverdale Park Personnel Policy
- 2013-R-21 A resolution for mayor to write and deliver letter to Planning Board review of DSP-05080/01
- 2013-R-22 A resolution for approval of application and receipt of financing for the Queensbury Road Improvement Project
- 2013-R-23 A resolution concerning confirmation of appointment of town administrator
- 2013-R-24 A resolution concerning modification of waiver of competitive bid requirement
- 2013-R-26 A resolution to support the Prince George's County Municipal Collaboration FY2014 MEA EmPower LMI Communities Grant Application
- Charter Amendment Resolution 2013-CR-01 A resolution concerning charter amendment - debt limitation
Ordinances9 documents
- 2013-OR-01 An ordinance concerning ward boundaries
- 2013-OR-02 An ordinance concerning Town Charges and Fees
- 2013-OR-03 An ordinance concerning Jey's Auto - acquisition by eminent domain
- 2013-OR-04 An ordinance concerning FY2014 budget and tax rates
- 2013-OR-05 An ordinance concerning Town Personnel Manual
- 2013-OR-06 An ordinance concerning general business licensing
- 2013-OR-07 An ordinance providing for the issuance and sale of an aggregate principal amount not to exceed three million five hundred thousand dollars
- 2013-OR-08 An ordinance increasing the maximum allowable rates of interest on bonds of The Town of Riverdale Park
- 2013-OR-09 An ordinance concerning authorization of revenue bonds to be issued to finance costs of infrastructure improvements for the Calvert Tract Project