2019 Resolutions

Res. No. Title Date
2019-1 Resolution to Establish Regular Meeting Dates of the Lewis and Clark County Commission and to Describe Procedures for Public Participation 1-3-19
2019-2 Resolution Establishing Hours of Operation for all Lewis and Clark County Offices 1-3-19
2019-3 Resolution Establishing the 2019 Fire Season and Related Burn Permits and Fees for Lewis and Clark County 1-3-19
2019-4 Resolution Naming Yorkie Way 1-8-19
2019-5 Resolution Naming Sloan Lane 1-8-19
2019-6 Resolution Approving Funding of the Open Lands Program Peaks to Creeks Acquisition Project 1-8-19
2019-7 Resolution to Establish Expanded Boundaries for Part I Special Zone District No. 49 - Not Approved
2019-8 Resolution to Designate an Environmental Certifying Official 1-10-19
2019-9 Resolution Declaring County Property Surplus Property 1-10-19
2019-10 Resolution Declaring County Property Surplus Property 1-10-19
2019-11 Resolution Requesting Prosecutorial Assistance 1-17-19
2019-12 Resolution Setting Permanent Weight Limits on Specific Roads Under the Jurisdiction of Lewis and Clark County for 2019 1-22-19
2019-13 Resolution Setting Seasonal Weight Limits on Specific Roads Under the Jurisdiction of Lewis and Clark County for 2019 1-22-19
2019-14 Resolution for a Public Hearing to Create the 4X4 Rural Improvement District No. 2018-01 1-22-19
2019-15 Resolution Declaring County Property Surplus Property 1-29-19
2019-16 Resolution Naming Academic Street 2-5-19
2019-17 Resolution Declaring County Property Surplus Property 2-7-19
2019-18 Resolution Declaring County Property Surplus Property 2-14-19
2019-19 Resolution Ordering a Refund of Fees and Assessments Paid 2-14-19
2019-20 Resolution to Create both the Boundary and Regulations for the Fort Harrison Rural Growth Area Zone District 2-14-19
2019-21 Resolution to Create both the Boundary and Regulations for the Fort Harrison Urban Growth Area Zone District 2-14-19
2019-22 Resolution Ordering a Refund of Taxes/Fees/Assessments Paid 2-19-19
2019-23 Resolution Declaring County Property Surplus Property 2-21-19
2019-24 Resolution to Levy and Assess the 4X4 Rural Improvement District No. 2018-01 2-26-19
2019-25 Resolution to Remove the Land Use Restrictions from a Parcel of Land Deeded to the City of Helena 3-26-19
2019-26 Resolution of Intention to Alter the Boundaries of the York Fire Service Area to Annex Adjacent Land 3-28-19
2019-27 Resolution Amending Resolution No. 2002-119 Creating Bylaws of the Lewis and Clark County Fair Board 3-28-19
2019-28 Resolution Regarding the Importance of the Year 2020 United States Census and the Formation of a Complete Count Committee 4-4-19
2019-29 Resolution Relating to $18,656.00 Bond for the Lewis and Clark County (Camelot) Rural Improvement District No. 2017-6; Fixing the Form and Details and Providing for the Execution and Delivery Thereof and Security Therefor 4-4-19
2019-30 Resolution of Intention to Create a Special District to be Known as the Lincoln Cemetery District 4-5-19
2019-31 Resolution Declaring County Property Surplus Property 4-16-19
2019-32 Resolution Establishing a Process for Acquisition, Transfer, and Management of County Real Property and Buildings 4-23-19
2019-33 Resolution Declaring County Property Surplus Property 4-25-19
2019-34 Resolution Declaring County Property Surplus Property 4-25-19
2019-35 Resolution Establishing and Abandoning a Segment of Argenta Drive of Holmberg Village Estates Subdivision, Phase VI 5-2-19
2019-36 Resolution Declaring County Property Surplus Property 5-7-19
2019-37 Resolution Declaring County Property Surplus Property 5-7-19
2019-38 Resolution Naming Willard CT 5-14-19
2019-39 Resolution to Amend the Subdivision Regulations for Lewis and Clark County 5-14-19
2019-40 Resolution Approving funding from the County Land, Water, and Wildlife Bond to the Rocky Mountain Elk Foundation for the Acquisition of the Falls Creek Property 5-14-19
2019-41 Resolution of Creation to Alter the Boundaries of the York Fire Service Area to Annex Adjacent Land 5-14-19
2019-42 Resolution to Levy and Assess a Tax Upon Benefited Property Within the Saddle Rock Rural Improvement District No. 2018-03 5-21-19
2019-43 Resolution Declaring County Property Surplus Property 5-28-19
2019-44 Resolution Declaring an Emergency Regarding Flooding 5-28-19
2019-45 Resolution Declaring County Property Surplus Property 6-6-19
2019-46 Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2017 and June 30, 2018 from the PureView Fund #692 Pursuant to Section 7-6-2607, MCA 6-20-19
2019-47 Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2017 and June 30, 2018 from the Treasurer's Office Accounting Department Pursuant to Section 7-6-2607, MCA 6-20-19
2019-48 Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2017 and June 30, 2018 from the Fairgrounds Fund #719 Pursuant to Section 7-6-2607, MCA 6-20-19
2019-49 Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2017 and June 30, 2018 from the Sheriff's Commissary Fund #703 Pursuant to Section 7-6-2607, MCA 6-20-19
2019-50 Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2017 and June 30, 2018 from the Justice Court Pursuant to Section 7-6-2607, MCA 6-20-19
2019-51 Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2017 and June 30, 2018 from the County Clerk's Office Pursuant to Section 7-6-2607, MCA 6-20-19
2019-52 Resolution of Intention to Decrease the Solid Waste Disposal Fee as Recommended by the Lincoln Solid Waste District 6-13-19
2019-53 Resolution Ordering the Cancellation of Real Property Taxes That Have Been Delinquent for 5 Years or More 6-13-19
2019-54 Resolution Ordering the Cancellation of Personal Property Taxes That Have Been Delinquent for 5 Years or More 6-13-19
2019-55 Resolution Declaring County Property Surplus Property 6-25-19
2019-56 Resolution Setting the Salaries for Certain Elected Officials 6-27-19
2019-57 Resolution Setting the Salary for the Lewis and Clark County Justice of the Peace and Establishing Office Hours 6-27-19
2019-58 Resolution to Amend the B-2 Regulations of Special Zone District No. 2 6-25-19
2019-59 Resolution Decreasing the Solid Waste Disposal Fee as Recommended by the Lincoln Solid Waste District Effective July 1, 2019 6-27-19
2019-60 Resolution of Intention to Alter the Boundaries of the Tri-Lakes Fire Service Area to Annex Adjacent Water Bodies 7-9-19
2019-61 Resolution to Alter the Boundaries of the Birdseye Rural Fire District to Annex Adjacent Land 7-9-19
2019-62 Resolution Declaring County Property Surplus Property 7-9-19
2019-63 Resolution Adopting the Final Operating Budget and Setting Appropriation Authority for the Fiscal Year Beginning July 1, 2019 and Ending June 30, 2020 7-9-19
2019-64 Resolution to Adopt the Lewis and Clark County Parks and Recreation Comprehensive Plan, Phase 2, Master Plan - Not Adopted
2019-65 Resolution to Create a Special District to be Known as the Lincoln Cemetery District 7-18-19
2019-66 Resolution for Lewis and Clark County Emergency Declaration 7-30-19
2019-67 Resolution to Levy and Assess a Tax upon Benefited Property within the Wheat Ridge Estates, Phase III Road Rural Improvement District No. 2018-02 8-8-19
2019-68 Resolution Ordering the Creation of the Lewis and Clark County Interdisciplinary Child Information and School Safety Team 8-8-19
2019-69 Resolution to Designate an Environmental Certifying Official 8-13-19
2019-70 Resolution Ordering a Refund of Taxes/Fees/Assessments Paid 8-13-19
2019-71 Resolution Ordering a Refund of Taxes/Fees/Assessments Paid 8-13-19
2019-72 Resolution Ordering a Refund of Taxes/Fees/Assessments Paid 8-13-19
2019-73 Resolution Ordering a Refund of Taxes/Fees/Assessments Paid 8-13-19
2019-74 Resolution to Levy and Assess a Tax Upon Benefited Property Within the Heron Creek Rural Improvement District No. 2015-9 8-15-19
2019-75 Resolution to Create an Administrative Board for the Lincoln Cemetery District 8-20-19
2019-76 Resolution Declaring County Property Surplus Property 8-20-19
2019-77 Resolution Declaring County Property Surplus Property 8-20-19
2019-78 Resolution Levying an Assessment Upon Customers of the Scratch Gravel Solid Waste Management District Owning Real Property in the District and Owing a Pay-As-You-Throw Program Charge After August 15, 2019 8-22-19
2019-79 Resolution Levying an Assessment Upon Customers of the Scratch Gravel Solid Waste Management District Owning Mobile Homes as Personal Property in the District and Owing a Pay-As-You-Throw Program Charge After August 15, 2019 8-22-19
2019-80 Resolution Requesting Prosecutorial Assistance 8-22-19
2019-81 Resolution Levying and Assessing a Tax Upon All Benefited Property Within the Timber Works Estates Rural Improvement District No. 2011-3 8-22-19
2019-82 Resolution to Create the Harvest Acres Minor Road Rural Improvement District No. 2019-01 8-22-19
2019-83 Resolution to Create the Harvest Acres Minor Fire Rural Improvement District No. 2019-02 8-22-19
2019-84 Resolution to Alter the Boundaries of the Tri-Lakes Fire Service Area to Annex Adjacent Water Bodies 8-29-19
2019-85 Resolution Naming Iron Horse Road 8-29-19
2019-86 Resolution Naming North View Drive 8-29-19
2019-87 Resolution Requesting Prosecutorial Assistance 9-5-19
2019-88 Resolution Providing for the Annual Tax Levy in Mills for the Fiscal Year July 1, 2019 through June 30, 2020 9-5-19
2019-89 Resolution Declaring County Property Surplus Property 9-10-19
2019-90 Resolution Declaring County Property Surplus Property 9-10-19
2019-91 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 FY 2019 9-12-19
2019-92 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 FY 2019 9-12-19
2019-93 Resolution Requesting Prosecutorial Assistance 9-12-19
2019-94 Resolution Declaring County Property Surplus Property 10-3-19
2019-95 Resolution Ordering a Refund of Taxes/Fees/Assessments Paid 10-15-19
2019-96 Resolution Ordering a Refund of Fees and Assessments Paid 10-15-19
2019-97 Resolution Ordering a Refund of Taxes/Fees/Assessments Paid 10-15-19
2019-99 Resolution Declaring County Property Surplus Property 10-31-19
2019-100 Resolution to Create the Red Fox Meadows Road Rural Improvement District No. 2019-03 10-31-19
2019-101 Resolution to Create the Red Fox Meadows Stormwater Rural Improvement District No. 2019-04 10-31-19
2019-102 Resolution to Create the Red Fox Meadows Trails Rural Improvement District No. 2019-05 10-31-19
2019-103 Resolution to Create the Red Fox Meadows Fire System Rural Improvement District No. 2019-06 10-31-19
2019-104 Resolution to Create a Flood Control Detention Pond Rural Improvement District No. 2019-07 10-31-19
2019-105 Resolution Declaring County Property Surplus Property 11-8-19
2019-106 Resolution to Select Certified General Real Estate Appraiser Randall A. Biehl for the Proposed Potter Ranch Conservation Easement 12-3-19
2019-107 Resolution in Support of the Lincoln Valley Collaborative Public Lands Management Proposal 12-5-19
2019-108 Resolution Delegating Authority to the Lewis and Clark County Coroner Staff to Sign Cremation Orders When Necessary 12-10-19
2019-109 Resolution to Name the Lewis and Clark County Fairgrounds Arena "Cool Alley" 12-17-19
2019-110 Resolution Declaring County Property Surplus Property 12-19-19