2014 Resolutions

Res. No. Title Date
2014-1(PDF, 85KB) A Resolution to Establish Regular Meeting Dates of the Lewis and Clark County Commission and to Describe Procedures for Public Participation 1-2-14
2014-2(PDF, 80KB) A Resolution Establishing Hours of Operation for All Lewis and Clark County Offices 1-2-14
2014-3(PDF, 160KB) A Resolution Levying and Assessing a Tax Upon All Benefited Property Within the Settler's Cove Rural Improvement District No. 1997-3 1-9-14
2014-4(PDF, 255KB) A Resolution Levying and Assessing a Tax Upon All Benefited Property Within the American Bar Rural Improvement District No. 2013-2 1-9-14
2014-5(PDF, 84KB) A Resolution Abandoning a Portion of a County Road Easement Known as King Post Loop in Section 18, Township 11N, Range 3W, Within the Timberworks Estates Subdivision 1-7-14
2014-6(PDF, 602KB) A Resolution Establishing a Per Capita License Fee on Cattle Within Lewis and Clark County to be Used for a Predatory Animal Control Program 1-7-14
2014-7(PDF, 94KB) A Resolution Establishing the 2014 Fire Season and Related Burn Permits and Fees for Lewis and Clark County 1-7-14
2014-8(PDF, 521KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid in Accordance with Sec. 15-16-603, MCA (Gredyk) 1-9-14
2014-9(PDF, 47KB) A Resolution Declaring County Property Surplus Property (Treasurer) 1-14-14
2014-10(PDF, 51KB) A Resolution Approving the Use of Additional Polling Places in Existing Precincts 1-16-14
2014-11(PDF, 838KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid in Accordance with Sec. 15-16-603, MCA. (Shortridge) 1-16-14
2014-12(PDF, 39KB) A Resolution Declaring County Property Surplus Property (Public Works) 1-21-14
2014-13(PDF, 160KB) A Resolution Creating the Boundaries of a Part I Special Zoning District (East of I-15 and North of Lincoln Road) 1-28-14
2014-14(PDF, 874KB) Resolution to Amend American Bar Road Rural Improvement District Number 2013-2 1-30-14
2014-15(PDF, 499KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid in Accordance with Sec. 15-16-603, MCA. (Duthie) 1-30-14
2014-16(PDF, 38KB) A Resolution Declaring County Property Surplus Property (IT&S) 2-4-14
2014-17(PDF, 42KB) A Resolution Supporting Executive Order No. 3-2013; Raising of the POW/MIA Flag in Remembrance of All Unaccounted and Missing Members of the American Armed Forces 2-4-14
2014-18(PDF, 63KB) A Resolution of the County Commission of Lewis & Clark County, Montana, Calling for an Election on the Question of Conducting a Local Government Review and Establishing a Study Commission to do so 2-6-14
2014-19(PDF, 41KB) A Resolution to Increase the Number of Members and Establish Board Terms for Weed District Board 2-18-14
2014-20(PDF, 261KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid in Accordance with Sec. 15-16-603, MCA. (Gunderson) 2-20-14
2014-21(PDF, 102KB) A Resolution Calling for an Election on Permanent Funding for the Lewis and Clark County Fairgrounds 2-20-14
2014-22(PDF, 280KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid in Accordance with Sec. 15-16-603, MCA. (Milford Colony) 3-4-14
2014-23(PDF, 58KB) A Resolution Effectively Declaring the Territory Enclosed Within the Proposed Boundaries Duly Organized as a County Water and Sewer District Under the Name Bridge Creek Estates County Water and Sewer District 2-27-14
2014-24(PDF, 41KB) A Resolution Declaring County Property Surplus Property (Co. Attorney) 3-6-14
2014-25(PDF, 43KB) A Resolution Declaring County Property Surplus Property (Treas./MV) 3-6-14
2014-26(PDF, 52KB) A Resolution Requesting Prosecutorial Assistance in the Case ofState of Montana v. Inland Empire Carnival 3-11-14
2014-27(PDF, 43KB) A Resolution Declaring County Property Surplus Property (Treas. & IT&S) 3-11-14
2014-28(PDF, 40KB) Lewis & Clark County Emergency Declaration Resolution 3-7-14
2014-29(PDF, 59KB) A Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance between July 1, 2009 and June 30, 2012 from the Clerk and Recorder Account in Fund #001 Pursuant to Section 7-6-2607, MCA. 3-18-14
2014-30(PDF, 589KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid in Accordance with Sec. 15-16-603, MCA. (Dearborn Ranch) 3-20-14
2014-31(PDF, 48KB) To Authorize Submission of Community Development Block Grant (CDBG) Application 3-20-14
2014-32(PDF, 549KB) A Resolution Levying and Assessing a Tax upon all Benefited Property within the Lincoln rural Improvement District No. 2004-6 4-30-14
2014-33(PDF, 165KB) A Resolution Levying and Assessing a Tax upon all Benefited Property within the Lambkin rural Improvement District No. 1989-1 4-4-14
2014-34(PDF, 906KB) Resolution to Amend the Scope of Service for American Bar Road, Rural Improvement District Number 2013-2 4-1-14
2014-35(PDF, 60KB) A Resolution Requesting Prosecutorial Assistance in the Case ofState of Montana vs. Inland Empire Carnival 4-1-14
2014-36(PDF, 254KB) A Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2012 and December 31, 2013 from the Sheriff's Commissary Fund #703 Pursuant to Section 7-6-2607, MCA 4-1-14
2014-37 Resolution of intent to Create a Rural Improvement District for Lake Home Road Number 2014-1 --
2014-38(PDF, 262KB) Resolution of Intention to Create a Rural Improvement District for Lake Home Condominium Public Access Easements Number 2014-2 4-8-14
2014-39(PDF, 71KB) Schedule of Administrative Fees for the Application & Review of Buildings for Rent or Lease 4-8-14
2014-40(PDF, 324KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid in Accordance with Sec. 15-16-603, MCA. (Bell) 4-10-14
2014-41(PDF, 54KB) A Resolution Requesting Prosecutorial Assistance in the Case ofState of Montana vs. Jenny Marie Buchman 4-17-14
2014-42(PDF, 62KB) A Resolution Designating Polling Places in Lewis and Clark County 4-29-14
2014-43(PDF, 91KB) A Resolution Levying and Assessing a Tax upon All Benefited Property Within the Powder River Court Rural Improvement District No. 2012-1 4-29-14
2014-44(PDF, 560KB) A Resolution Levying and Assessing a Tax Upon All Benefited Property Within the Applegate Rural Improvement District No. 1994-6. 5-6-14
2014-45(PDF, 85KB) Appointment of Election Judges for 2014-2016 5-1-14
2014-46(PDF, 377KB) A Resolution Levying and Assessing a Tax Upon All Benefited Property Within the Augusta Rural Improvement District No. 2001-7 5-9-14
2014-47(PDF, 295KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid in Accordance with Sec. 15-16-603, MCA. (Alm) 5-6-14
2014-48(PDF, 130KB) A Resolution Declaring County Property Surplus Property 5-13-14
2014-49(PDF, 173KB) A Resolution Ordering a Refund of Fees and Assessments Paid in Accordance with Sec. 15-16-603, MCA. (Angelo) 5-14-14
2014-50(PDF, 171KB) Resolution to Create A Rural Improvement District for Lake Home Condominium Public Access Easements Number 2014-2 5-15-15
2014-51(PDF, 252KB) Resolution of the Lewis and Clark County Commission Calling for An Election on the Imposition of A Resort Tax in the Wolf Creek Resort Area 5-20-14
2014-52(PDF, 297KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid in Accordance with SEc. 15-16-603, MCA. (Williams) 5-20-14
2014-53(PDF, 242KB) A Resolution Ordering a Refund of Fees and Assessments Paid in Accordance with Sec. 15-16-603, MCA. (Gillette) 5-22-14
2014-54(PDF, 232KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid in Accordance with Sec. 15-16-603, MCA. (Ballard) 5-22-14
2014-55(PDF, 473KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid in Accordance with Sec. 15-16-603, MCA. (Liddy) 5-22-14
2014-56(PDF, 228KB) A Resolution Ordering the Cancellation of Personal property Taxes that have been Delinquent for 5 Years 5-27-14
2014-57(PDF, 190KB) A Resolution Ordering the Cancellation of Real Property Taxes that has been Delinquent for 10 Years or More 5-27-14
2014-58(PDF, 691KB) A Resolution Calling for an Election and Establishing the Election Date on the Question of Incorporation of the Ten Mile/Pleasant Valley County Sewer District as the Ten Mile/Pleasant Valley County Water and Sewer District 5-27-14
2014-59(PDF, 578KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid in Accordance with Sec. 15-16-603, MCA. (Maki) 6-3-14
2014-60(PDF, 470KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid in Accordance with Sec. 15-16-603, MCA. (Maki) 6-3-14
2014-61(PDF, 85KB) A Resolution Levying and Assessing a Tax Upon All Benefited Property within the Lake Home Condominium Public Access Easement Rural Improvement District No. 2014-2 6-3-14
2014-62(PDF, 103KB) A Resolution Approving Funding of Open Lands Project ("York Gulch Land Acquisition:) 6-12-14
2014-63(PDF, 281KB) A Resolution Ordering a Refund of Taxes/Fess/Assessments Paid (Alberts) 6-19-14
2014-64(PDF, 96KB) A Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2012 and June 30, 2013 from the County Clerk's Office Pursuant to Section 7-6-207, MCA 6-24-14
2014-65(PDF, 58KB) A Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2012 and June 30, 2013 from the Clerk of the District Court Fund #716 Pursuant to Section 7-6-2607, MCA 6-24-14
2014-66(PDF, 59KB) A Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2012 and June 30, 2013 from the Fairgrounds Fund #719 Pursuant to Section 7-6-2607, MCA. 6-24-14
2014-67(PDF, 80KB) A Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2012 and March 30, 2014 from the Sheriff's Commissary Fund #703 Pursuant to Section 7-6-2607, MCA 6-24-14
2014-68(PDF, 60KB) A Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2012 and June 30, 2013 from the Civil Trust Fund #706 Pursuant to Section 7-6-2607, MCA 6-24-14
2014-69(PDF, 80KB) A Resolution Setting the Salaries for Certain Elected Officials 6-24-14
2014-70(PDF, 39KB) A Resolution Setting the Salary for the Lewis and Clark County Justice of the Peace and Establishing Office Hours 6-24-14
2014-71(PDF, 70KB) A Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2012 and June 30, 2013 from the Treasurer's Office Accounting Department Pursuant to Section 7-6-2607, MCA 6-24-14
2014-72(PDF, 302KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid In Accordance with Section 15-16-603, MCA (Bailey) 6-24-14
2014-73(PDF, 86KB) A Resolution Authorizing the Expenditure of Funds for Road Improvements on Applegate Drive (Located Between Lincoln Road and Jeanne Road) 6-26-14
2014-74(PDF, 35KB) Lewis & Clark County Emergency Declaration Resolution

7-1-14

2014-75(PDF, 528KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paidin Accordance with Section 15-16-603, MCA (Sanderson) 7-3-14
2014-76(PDF, 55KB) A Resolution to Approving the Tax Benefits Application of Pioneer Aerostructures, LLC for Qualifying Improvements (Structures and Equipment Purchases) to Property Located at 2365 Skyway Drive in the City of Helena, MT 6-26-14
2014-77(PDF, 43KB) A Resolution Declaring County Property Surplus Property 7-15-14
2014-78(PDF, 262KB) A Resolution Exchanging County Parkland in Broadwater Estates Subdivision 7-8-14
2014-79(PDF, 51KB) A Resolution to Establish a New Fee Rate for the Water Quality Protection District in Lewis and Clark County per 7-13-4523, MCA 7-22-14
2014-80(PDF, 52KB) A Resolution to Budget Additional Property Tax Revenue 7-22-14
2014-81(PDF, 348KB) A Resolution Adopting the Final Operating Budget and Setting Appropriation Authority for the Fiscal Year Beginning July 1, 2014 and ending June 30, 2015 7-29-14
2014-82(PDF, 41KB) A Resolution Declaring County Property Surplus Property (Planning Department) 7-29-14
2014-83(PDF, 287KB) A Resolution to Create a Rural Improvement District for the Southridge Estates Subdivision 2014-3 7-29-14
2014-84(PDF, 1MB) Bond Resolution Relating to $815,000 Lewis and Clark County Search and Rescue Facility Revenue Bond, Series 2014 7-31-14
2014-85(PDF, 59KB) A Resolution to Budget Additional Property Tax Revenue per 15-10-420, MCA 7-29-14
2014-86(PDF, 157KB) A Resolution Adopting the Final Operating Budget and Setting Appropriation Authority for the Fiscal Year Beginning July 1, 2014 and Ending June 30, 2015 7-29-14
2014-87(PDF, 484KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Heppner) 8-5-14
2014-88(PDF, 532KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Tinker) 8-5-14
2014-89(PDF, 161KB) A Resolution Restricting Access onto Tizer Drive Extension to Emergency Vehicles Only 7-31-14
2014-90(PDF, 422KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Pratt) 8-12-14
2014-91(PDF, 555KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Niles) 8-12-14
2014-92(PDF, 244KB) A Resolution Levying and Assessing a Tax Upon All Benefited Property Within the Ranchview Estates Rural Improvement District No. 1993-2 8-12-14
2014-93(PDF, 193KB) A Resolution Levying and Assessing a Tax Upon All Benefited Property With the Evergreen Estates Rural Improvement District No. 1994-4 8-12-14
2014-94(PDF, 174KB) A Resolution Levying and Assessing a Tax Upon All Benefited Property Within the Wheat Ridge Estates Rural Improvement District No. 2010-1 8-12-14
2014-95(PDF, 515KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Allen) 8-21-14
2014-96(PDF, 110KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Crandall) 8-26-14
2014-97(PDF, 193KB) A Resolution to Revoke an Agricultural Covenant 8-28-14
2014-98(PDF, 43KB) A Resolution Declaring County Property Surplus Property (Co. Extension) 9-4-14
2014-99(PDF, 202KB) A Resolution Providing for the Annual Tax Levy in Mills for the Fiscal Year July 1, 2014 through June 30, 2015 9-4-14
2014-100(PDF, 708KB) A Resolution Levying an Assessment Upon Customers of the Scratchgravel Solid Waste Management District Owning Real Property in the District and Owing A-Pay-As-You-Throw Program Charge after September 8, 2014 9-30-2014
2014-101(PDF, 168KB) A Resolution Levying an Assessment Upon Customers of the Scratchgravel Solid Waste Management District Owning Mobile Homes As Personal Property in the District and Owing A-Pay-As-You-Throw Program Charge after September 8, 2014 9-30-2014
2014-102(PDF, 366KB) A Resolution Orderinga Refund of Taxes/Fees/Assessments Paid (Davis) 9-30-2014
2(PDF, 166KB)014-103(PDF, 166KB) A Resolution Levying an Assessment Upon Customers of the Lincoln Solid Waste Management District Who Own Real Property in the District an Owe an Unpaid Overage Charge for FY 2014 10-16-2014
2014-104(PDF, 76KB) A Resolution Levying an Assessment Upon Customers of the Lincoln Solid Waste Management District Who OwnPersonal Property in the District an Owe an Unpaid Overage Charge for FY 2014 10-16-2014
2014-105(PDF, 39KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Gogo, LLC) 10-7-2014
2014-106(PDF, 39KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Smalley) 10-7-2014
2014-107(PDF, 41KB) A Resolution Declaring County Property Surplus Property(Co. Extension) 10-9-2014
2014-108(PDF, 81KB) A Resolution to Adopt the Recommendations of the Citizens Advisory Committee for the Lewis and Clark County Open Lands Program Bylaws 10-14-2014
2014-109(PDF, 81KB) A Resolution to Adopt the Recommendations of the Citizens Advisory Committee for the Lewis and Clark County Open Lands Program Guide 10-14-2014
2014-110(PDF, 2MB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Sutton) 10-21-2014
2014-111(PDF, 956KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Fetcher Farms, LLC) 10-21-2014
2014-112(PDF, 766KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Tate) 10-21-2014
2014-113(PDF, 82KB) Resolution Establishing a County Public Works Manual 11-25-2014
2014-114(PDF, 533KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Vogl) 10-23-2014
2014-115(PDF, 32KB) A Resolution Selling Property 10-28-2014
2014-116(PDF, 43KB) A Resolution Declaring County Surplus Property (Forestvale Cemetery) 10-28-2014
2014-117(PDF, 43KB) A Resolution Declaring County Surplus Property (Weed District) 10-28-2014
2014-118(PDF, 94KB) Resolution Discontinuing Portion of a Platted Subdivision Easement in the Eagle Heights Addition 10-24-2014
2014-119(PDF, 392KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Shirley) 10-30-2014
2014-120(PDF, 252KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Starcevich) 11-6-2014
2014-121(PDF, 483KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Hoff) 11-25-2014
2014-122(PDF, 50KB) A Resolution Declaring Certain County Surplus Property (LCSO) 11-13-2014
2014-123(PDF, 44KB) A Resolution Declaring County Surplus Property (LCSO) 11-13-2014
2014-124(PDF, 175KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Peccia) 11-18-2014
2014-125(PDF, 941KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Boeing) 11-20-2014
2014-126(PDF, 327KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (East Bench Gold Course) 11-25-2014
2014-127(PDF, 525KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (East Bench Gold Course) 11-25-2014
2014-128(PDF, 49KB) A Resolution Rescinding the License Fee Collected for An All-Beverages, Beer, or Beer and Wine License 12-2-2014
2014-129(PDF, 1MB) Schedule of Administrative Fees for the Lewis and Clark County Public Works Department 11-25-2014
2014-130(PDF, 153KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Sunshine Investments) 12-2-2014
2014-131(PDF, 130KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Sunshine Investments) 12-2-2014
2014-132(PDF, 158KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Sunshine Investments) 12-2-2014
2014-133(PDF, 212KB) A Resolution Authorizing Participation in the INTERCAP Program (Lake Home Condo) 12-4-2014
2014-134(PDF, 204KB) A Resolution Authorizing Participation in the INTERCAP Program (Augusta) 12-4-2014
2014-135(PDF, 210KB) A Resolution Authorizing Participation in the INTERCAP Program (Lincoln) 12-4-2014
2014-136(PDF, 209KB) A Resolution Authorizing Participation in the INTERCAP Program (Settler's Cove) 12-4-2014
2014-137(PDF, 207KB) A Resolution Authorizing Participation in the INTERCAP Program (Lambkin) 12-4-2014
2014-138(PDF, 525KB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Robert C. Scruton) 12-4-2014
2014-139(PDF, 383KB) A Resolution Declaring Certain County Surplus Property (Treasurer/BoCC) 12-16-2014

2014-140(PDF, 638KB)

A Resolution Authorizing Approval of the Following Loan from the RID Revolving Fund to the American Bar Road Maintenance Fund of Lewis and Clark County 12-16-2014
2014-141(PDF, 1MB) A Resolution Establishing the 2015 Fire Season and Related Burn Permits and Fees for Lewis and Clark County 12-23-2014
2014-142(PDF, 1MB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Borsberry) 12-18-2014
2014-143(PDF, 2MB) A Resolution Abandoning a Portion of a County Road Located Along the East Property Line of Lot 23 of Bridge Creek Estates Subdivision 12-16-2014
2014-144(PDF, 2MB) A Resolution Abandoning a Portion of a County Road Known as North Meadows Road 12-16-2014
2014-145(PDF, 2MB) A Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Cameron) 12-23-2014