2016 Resolutions

Res. No. Title Date
2016-1(PDF, 1MB) Resolution to Establish Regular Meeting Dates of The Lewis and Clark County Commission and to Describe Procedures For Public Participation 1-5-16
2016-2(PDF, 915KB) Resolution Establishing Hours of Operation for all Lewis and Clark County Offices 1-5-16
2016-3(PDF, 894KB) Resolution Establishing the 2016 Fire Season and Related Burn Permits and Fees for Lewis and Clark County 1-5-16
2016-4(PDF, 384KB) Resolution Declaring County Property Surplus Property (Treasurer/IT&S) 1-14-16
2016-5(PDF, 1MB) Resolution Naming Darwin Rd. 1-14-16
2016-6(PDF, 633KB) Resolution Approving Funding of the Welch Conservation Eaesment Project 1-9-16
2016-7(PDF, 2MB) Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Smrdel) 1-9-16
2016-8(PDF, 971KB) Resolution Naming Lee Mountain Way 1-9-16
2016-9(PDF, 403KB) Resolution Declaring County Property Surplus Property (Env. Health/Treasurer) 1-9-16
2016-10(PDF, 520KB) Resolution Requesting Prosecutorial Assistance (Boman) 2-16-16
2016-11(PDF, 385KB) Resolution Declaring County Property Surplus Property (Sheriff) 2-24-16
2016-12(PDF, 3MB) Resolution Authorizing Participation in the Short Term Investment Pool (STIP) Montana Board of Investments 3-1-16
2016-13(PDF, 743KB) Resolution Amending the Lewis and Clark County Growth Policy 3-3-16
2016-14(PDF, 350KB) Resolution Accepting the Findings of the Environmental Assessment and Determining that an Environmental Impact Statement is not necessary for the Elk Creek Road bridge Replacements 3-22-16
2016-15(PDF, 350KB) Resolution to Adopt the Final Preliminary Engineering Report to Complete Bridge Improvements 4-8-16
2016-16(PDF, 337KB) Resolution to Authorize Submission of TSEP Application 4-8-16
2016-17(PDF, 627KB) Resolution Approving the Tax Benefits Application of Green Meadow Solar, LLC For Qualifying Improvements (Equipment Purchases) to Property Located on Green Meadow Road, GEO Codes: 05-1994-23-1-01-01-0000 and 05-1994-23-4-02-01-0000 in Lewis and Clark County, Montana 4-4-16
2016-18(PDF, 1MB) Resolution Establishing a County Road Easement and Abandoning/Vacating a Portion of the Easement on Lot 13 of the Buckboard Meadows Subdivision 4-12-16
2016-19(PDF, 2MB) Resolution to Create the Red Fox Meadows County Water and/or Sewer District 4-19-16
2016-20(PDF, 978KB) Resolution Renaming Hulst Rd. to Leon Rd. 4-26-16
2016-21(PDF, 714KB) Resolution Appointing Election Judges for 2016-2018 5-5-16
2016-22(PDF, 741KB) Resolution Designating Polling Places in Lewis and Clark County 5-5-16
2016-23 Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Arterburn) 5-3-16
2016-24(PDF, 313KB) Resolution Appointing Post-Election Audit Committee 5-5-16
2016-25(PDF, 5MB) Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Duensing) 5-5-16
2016-26(PDF, 541KB) Resolution To Accept Transfer of The Historic Lincoln Cemetery From the United States Forest Service 5-6-16
2016-27(PDF, 2MB) Resolution Establishing Fee Schedule For The Lewis and Clark County Fairgrounds 5-10-16
2016-28(PDF, 386KB) Resolution Declaring County Property Surplus Property (Treasurer/Property Tax) 5-19-16
2016-29(PDF, 627KB) Resolution of Intention to Establish the Lewis and Clark County Landfill Fee Rates Beginning July 1, 2016 5-26-16
2016-30(PDF, 624KB) Resolution Establishing the Lewis and Clark County Landfill Fee Rates as Recommended by the Scratchgravel Solid Waste District, Beginning July 1, 2016 6-16-16
2016-31(PDF, 535KB) Resolution Requesting Prosecutorial Assistance in State of Montana vs. Thomas Sliwinski 5-19-16
2016-32(PDF, 563KB) Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2014 and June 30, 2015 from the County Payroll Fund #700 Pursuant to Section 7-6-2607, MCA. 6-30-16
2016-33(PDF, 563KB) Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2014 and June 30, 2015 from the Fairgrounds Fund #719 Pursuant to Section 7-6-2607, MCA. 6-30-16
2016-34(PDF, 634KB) Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2014 and June 30, 2015 from the Sheriff's Commissary Fund #703 Pursuant to Section 7-6-2607, MCA. 6-30-16
2016-35(PDF, 554KB) Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2014 and June 30, 2015 from the Civil Trust Fund #706 Pursuant to Section 7-6-2607, MCA. 6-30-16
2016-36(PDF, 583KB) Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2014 and June 30, 2015 from the County Clerk of the District Court Fun #716Pursuant to Section 7-6-2607, MCA. 6-30-16
2016-37(PDF, 591KB) Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2014 and June 30, 2015 from the Justice Court Fund Pursuant to Section 7-6-2607, MCA. 6-30-16
2016-38(PDF, 646KB) Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2014 and June 30, 2015 from the Treasurer's Office Accounting Department Pursuant to Section 7-6-2607, MCA. 6-30-16
2016-39(PDF, 1MB) Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2014 and June 30, 2015 from the County Clerk's Office Pursuant to Section 7-6-2607, MCA. 6-30-16
2016-40(PDF, 451KB) Resolution Declaring County Property Surplus Property (Treasurer/Elections) 5-31-16
2016-41(PDF, 2MB) Resolution of Intention to Create the Stallion Ridge Rural Improvement District No. 2016-1 6-7-16
2016-42(PDF, 383KB) Resolution Declaring County Property Surplus Property (BoCC) 6-7-16
2016-43(PDF, 276KB) Resolution to Establish Locations For Posting Public Notice 6-23-16
2016-44(PDF, 417KB) Resolution of Intention to Decrease The Solid Waste Disposal Fee as Recommended by The Lincoln Solid Waste District 6-14-16
2016-45(PDF, 749KB) Resolution Approving Funding of the Open Lands Program Specimen Creek Acquisition Project 6-14-16
2016-46(PDF, 535KB) Resolution Requesting Prosecutorial Assistance in State of Montana vs. Jacob Lee Smith 6-16-16
2016-47 Resolution Requesting Prosecutorial Assistance in State of Montana vs. William LaFromboise 6-16-16
2016-48(PDF, 410KB) Resolution to Authorize Submission of CDBG Application 6-21-16
2016-49(PDF, 417KB) Resolution Decreasing the Solid Waste Disposal Fee as Recommended by the Lincoln Solid Waste District 7-1-16
2016-50(PDF, 6MB) Resolution to Adopt the Amended 2014 Lewis and Clark County Public Works Manual 6-30-16
2016-51(PDF, 811KB) Resolution Setting the Salaries for Certain Elected Officials 6-30-16
2016-52(PDF, 329KB) Resolution Setting the Salary for the Lewis and Clark County Justice of the Peace and Establishing Office Hours 6-30-16
2016-53(PDF, 3MB) Resolution Levying and Assessing a Tax Increase Upon Benefited Property Within the Treasure State Acres Rural Improvement District No. 90-5 6-30-16
2016-54(PDF, 1MB) Resolution Levying and Assessing a Tax Increase Upon Benefited Property Within the Pine Hills Rural Improvement District No. 90-12 6-30-16
2016-55(PDF, 1MB) Resolution Approving Annexation in Lewis and Clark County 7-12-16
2016-56(PDF, 375KB) Resolution Declaring County Property Surplus Property (Weed District) 7-7-16
2016-57(PDF, 2MB) Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Spinler) 7-7-16
2016-58(PDF, 2MB) Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Spinler) 7-7-16
2016-59(PDF, 2MB) Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Stratton Investments) 7-7-16
2016-60(PDF, 633KB) Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Wolfe) 7-7-16
2016-61(PDF, 2MB) Resolution to Create the Stallion Ridge Rural Improvement District No. 2016-1 7-14-16
2016-62(PDF, 2MB) Resolution Adopting the Final Operating Budget and Setting Appropriation Authority for the Fiscal Year Beginning July 1, 2016 and Ending June 30, 2017 7-14-16
2016-63(PDF, 717KB) Resolution of Intention to Increase the Solid Waste Fee Established by the Scratchgravel Solid Waste District for the Operations and Maintenance of the Marysville Solid Waste Subservice Area, Beginning July 1, 2016. 7-28-16
2016-64(PDF, 548KB) Resolution to Remove the Guest House Restrictions From the Property Located at 7707 York Road 7-28-16
2016-65(PDF, 2MB) Resolution Levying and Assessing a Tax Upon Benefited Property Within the Canyon Ridge Rural Improvement District No. 2015-11 8-23-16
2016-66(PDF, 869KB) Resolution Levying and Assessing a Tax Upon Benefited Property Within the South Forestvale Rural Improvement District No. 2015-7 8-11-16
2016-67(PDF, 860KB) Resolution Levying and Assessing a Tax Upon Benefited Property Within the Fox Trot Rural Improvement District No. 2015-1 8-4-16
2016-68(PDF, 690KB) Resolution to Increase the Solid Waste Fee Established by the Scratch Gravel Solid Waste District for the Operation and Maintenance of the Marysville Solid Waste Subservice Area, Beginning July 1, 2016 8-11-16
2016-69(PDF, 540KB) Resolution of Intention to Create a Cemetery District for the Historic Lincoln Cemetery to Provide for its Daily Operation and Maintenance. 8-5-16
2016-70(PDF, 2MB) Resolution Declaring County Property Surplus Property (Clerk & Recorder) 8-9-16
2016-71(PDF, 1MB) Resolution Declaring County Property Surplus Property (County) 8-19-16
2016-72(PDF, 2MB) Resolution of the Board of Commissioners of Lewis and Clark County Submitting to the Qualified Electors of Lewis and Clark County at the General Election, the Question of Issuing General Obligation Bongs in One or More Series in the Aggregate Principal Amount of up to $6,500,000 for the Purpose of Funding the Design, Remodeling, Equipping, Furnishing and Financing of the County's Existing Detention Center Facility Located at 221 Breckenridge in Helena, Montana, to Provide Holding Capacity for Approximately 160 Inmates and Providing that the Number of Years Through Which the Bonds are to be Paid Shall be 15 Years. 8-9-16
2016-73(PDF, 2MB) Resolution Calling for an Election on the Question of Establishing an Annual Levy for Fifteen Years for Maintenance and Operations Cost for the County's Proposed Remodeled Detention Center 8-9-16
2016-74(PDF, 462KB) Resolution Requesting Prosecutorial Assistance in State of Montana vs. Susan Leanore Allen 8-11-16
2016-75(PDF, 1MB) Resolution to Create the Saddle Rock Fire System Rural Improvement District No. 2016-2 8-16-16
2016-76(PDF, 2MB) Resolution Levying and Assessing a Tax Upon Benefited Property Within the Stallion Ridge Rural Improvement District No. 2016-1 8-16-16
2016-77(PDF, 1MB) Resolution Ordering the Cancellation of Delinquent Property Taxes on Mobile Home or House trailer 8-25-16
2016-78(PDF, 500KB) Resolution to Establish a New Fee Rate for the Water Quality Protection District in Lewis and Clark County 8-30-16
2016-79(PDF, 380KB) Resolution Declaring County Property Surplus Property (Treasurer) 9-1-16
2016-80(PDF, 2MB) Resolution Providing for the Annual Tax Levy in Mills for the Fiscal Year July 1, 2016 Through June 30, 2017 9-1-16
2016-81(PDF, 2MB) 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 August 31, 2016 9-13-16
2016-82(PDF, 1MB) 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 August 31, 2016 9-13-16
2016-83(PDF, 636KB) Resolution to Approve the Tax Benefits Application of Great Divide Solar, LLC for Qualifying Improvements (Equipment Purchases) to Property Located at 8896 Capeplace Drive, Canyon Creek, Montana, Geo Code 05-2109-09-1-01-01-0000 In Lewis and Clark County, Montana 9-13-16
2016-84(PDF, 1014KB) Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Lemaster) 9-27-16
2016-85(PDF, 910KB) Resolution Ordering a Refund of Taxes/Fees/Assessments Paid (Lamping) 9-27-16
2016-86(PDF, 383KB) Resolution Declaring County Property Surplus Property 9-27-6
2016-87(PDF, 377KB) Resolution Declaring County Property Surplus Property 9-29-16
2016-88(PDF, 657KB) Resolution to Amend Resolution 2016-17 Approving the Tax Benefits Application of Green Meadow Solar, LLC for Qualifying Improvements. 9-29-16
2016-89(PDF, 270KB) Resolution Appointing Post-Election Audit Committee 10-4-16
2016-90(PDF, 785KB) Resolution Levying An Assessment Upon Customers of the Lincoln Solid Waste Management District Who Own Real Property in the District and Owe an Unpaid Overage Charge for FY2016. 10-11-16
2016-91(PDF, 583KB) Resolution Levying An Assessment Upon Customers of the Lincoln Solid Waste Management District Who Own Personal Property in the District and Owe an Unpaid Overage Charge for FY2016. 10-11-16
2016-92(PDF, 704KB) Resolution Naming Denali Road 10-18-16
2016-93(PDF, 427KB) Resolution Creatinga Neighborhood Plan/Development Pattern For Special Zoning District No. 49 (Valley View Heights Planning and Zoning District) 10-5-16
2016-94(PDF, 4MB) Resolution Creating Zoning Regulations for Special Zoning District No. 49 (Valley View Heights Planning and Zoning District) 11-3-16
2016-95(PDF, 446KB) Resolution Declaring County Property Surplus Property 10-25-16
2016-96(PDF, 724KB) Resolution Approving Funding of the Open Lands Program Gehring Ranch Conservation Easement Project 12-8-16
2016-97(PDF, 379KB) Resolution Declaring County Property Surplus Property 10-25-16
2016-98 Resolution Approving Funding of the Open Lands Program Lincoln Community River Park Acquisition Project 11-10-16
2016-99(PDF, 1MB) Resolution Revising 2016-80 Providing for the Annual Tax Levy in Mills for the Fiscal Year July 1, 2016 through June 30, 2017 11-1-16
2016-100(PDF, 1MB) Resolution of Intention to Create the Frontier Village Fire System Rural Improvement District No. 2016-4 11-22-16
2016-101(PDF, 2MB) Resolution to Create the Garden Valley Rural Improvement District No. 2016-3 11-22-16
2016-102(PDF, 424KB) Resolution Declaring County Property Surplus Property 11-29-16
2016-103(PDF, 417KB) Resolution Declaring County Property Surplus Property 11-29-16
2016-104(PDF, 369KB) Resolution Allowing Montana Business Assistance Connection to Participate in the Health Benefit Plan for Employees of Lewis and Clark County 12-15-16
2016-105(PDF, 394KB) Resolution to Appoint Special Deputy Prosecutor 12-15-16
2016-106(PDF, 811KB) Resoution Approving Funding of the Open Lands Program Shoco Ranch Conservation Easement Project 12-15-16
2016-107(PDF, 7MB) Resolution to Amend the Subdivision Regulations for Lewis and Clark County 12-13-16
2016-107(PDF, 6MB) Part 2 of 2 12-13-16
2016-108(PDF, 2MB) Resolution Relating to Up to $4,000,000 in Principal Amount of Open Space General Obligation Bonds, Series 2017; Authorizing the Issuance and Private Negotiated Sale Thereof 12-20-16