2020 Resolutions

Res. No. Title Date
2020-1(PDF, 793KB) Resolution to Establish Regular Meeting Dates of the Lewis and Clark County Commission and to Describe Procedures for Public Participation 1-2-20
2020-2(PDF, 680KB) Resolution Establishing Hours of Operation for all Lewis and Clark County Offices 1-2-20
2020-3(PDF, 640KB) Resolution Establishing the 2020 Fire Season and Related Burn Permits and Fees for Lewis and Clark County 1-2-20
2020-4(PDF, 287KB) Resolution in Support of Montana Business Assistance Connection as the Designated Certified Regional Development Corporation and Economic Development District 1-7-20
2020-5(PDF, 786KB) Resolution to Create the Boundaries of a Part I Special Zone District (East of Green Meadow Drive and South of Forestvale Road) 1-7-20
2020-6(PDF, 95KB) Resolution of Lewis and Clark County Relating to Lewis and Clark County Library Loan from the State of Montana Board of Investments 1-28-20
2020-7(PDF, 77KB) Resolution Setting Seasonal Weight Limits on Specific Roads Under the Jurisdiction of Lewis and Clark County for 2020 2-4-20
2020-8(PDF, 65KB) Resolution Setting Permanent Weight Limits on Specific Roads Under the Jurisdiction of Lewis and Clark County for 2020 2-4-20
2020-9(PDF, 279KB) Resolution Declaring County Property Surplus Property 2-27-20
2020-10(PDF, 9MB) Resolution Declaring County Property Surplus Property 2-27-20
2020-11(PDF, 1MB) Resolution of Intention to Amend the Saddle Rock Fire System Rural Improvement District No. 2016-2 3-5-20
2020-12(PDF, 299KB) Resolution Declaring a Lewis and Clark County Public Health Emergency 3-13-20
2020-13(PDF, 49KB) Resolution Declaring County Property Surplus Property 3-31-20
2020-14(PDF, 46KB) Resolution Declaring County Property Surplus Property 3-31-20
2020-15(PDF, 51KB) Resolution Requesting Treasurer/Clerk and Recorder and Election Administrator Paulette DeHart Conduct the June 2, 2020 Primary Election as a Mail Ballot Election 3-31-20
2020-16(PDF, 64KB) Resolution Altering Certain Portions of the County's Procedures Due to COVID-19 4-14-20
2020-17(PDF, 41KB) Resolution Declaring County Property Surplus Property 4-16-20
2020-18(PDF, 50KB) Appointing Election Judges for 2020-2022 5-5-20
2020-19(PDF, 85KB) Designating Polling Places In Lewis and Clark County 5-5-20
2020-20(PDF, 102KB) Naming Hollowtop Road 5-5-20
2020-21(PDF, 50KB) Appointing Post-Election Audit Committee 5-5-20
2020-22(PDF, 301KB) Request for Prosecutorial Assistance 5-14-20
2020-23(PDF, 1MB) Resolution Relating to Open Space General Obligation Refunding Bonds, Series 2020; Authorizing the Issuance and Private Negotiated Sale Thereof 5-28-20
2020-24(PDF, 305KB) Request for Prosecutorial Assistance 6-2-20
2020-25(PDF, 1MB) Resolution Authorizing Participation in the Board of Investments of the State of Montana Annual Adjustable Rate Tender Option Municipal Finance Consolidation Act Bonds (Intercap Revolving Program), Approving the Form and Terms of the Loan Agreement and Authorizing the Execution and Delivery of Documents Related Thereto 6-4-20
2020-26(PDF, 295KB) Resolution Amending Previously Imposed COVID-19 Workflow Procedures Pursuant to Resolution 2020-16 6-11-20
2020-27(PDF, 3MB) Resolution of Intention to Amend the Ten Mile Creek Estates Rural Improvement District No. 1997-2 6-11-20
2020-28(PDF, 544KB) Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2018 and June 30, 2019 from the Treasurer's Office Accounting Department Pursuant to Section 7-6-2607, MCA 6-18-20
2020-29(PDF, 973KB) Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2018 and June 30, 2019 from the County Clerk's Office Pursuant to Section 7-6-2607, MCA 6-18-20
2020-30(PDF, 2MB) Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2018 and June 30, 2019 from the Fairgrounds Fund #719 Pursuant to Section 7-6-2607, MCA 6-18-20
2020-31(PDF, 497KB) Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2018 and June 30, 2019 from the Sheriff's Commissary Fund #703 Pursuant to Section 76-6-2607, MCA 6-18-20
2020-32(PDF, 937KB) Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2018 and June 30, 2019 from the Justice Court Pursuant to Section 7-6-2607, MCA 6-18-20
2020-33(PDF, 397KB) Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2018 and June 30, 2019 from the Civil Trust fund #706 Pursuant to Section 7-6-2607, MCA 6-18-20
2020-34(PDF, 440KB) Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2018 and June 30, 2019 from the Sheriff's Coroners Fund #709 Pursuant to Section 7-6-2607, MCA 6-18-20
2020-35(PDF, 2MB) Resolution Ordering the Cancellation of Personal Property Taxes That Have Been Delinquent for 5 Years 6-25-20
2020-36(PDF, 3MB) Resolution Ordering the Cancellation of Real Property Taxes That Have Been Delinquent for 5 Years or More 6-25-20
2020-37(PDF, 470KB) Resolution of Intention to Establish the Lewis and Clark County Landfill Fee Rates Beginning July 2, 2020 6-18-20
2020-38(PDF, 1MB) Resolution of Intention to Create the Lake Home Road Rural Improvement District No. 2020-1 6-18-20
2020-39(PDF, 475KB) Resolution Approving the Tax Benefits Application of Farmers State Bank for Construction of a Commercial Structure Located at 2125 N. Last Chance Gulch in the City of Helena, Montana 6-23-20
2020-40(PDF, 471KB) Resolution Approving the Tax Benefits Application of Seeley Building, LLC for Construction of a Commercial Structure Located at 630 N. Last Chance Gulch in the City of Helena, Montana 6-23-20
2020-41(PDF, 617KB) Resolution Setting the Salaries for Certain elected Officials 6-30-20
2020-42(PDF, 252KB) Resolution Setting the Salary for the Lewis and Clark County Justice of the Peace and Establishing Office Hours 6-30-20
2020-43(PDF, 450KB) Resolution Establishing the Lewis and Clark County Landfill Fee Rates as Recommended by the Scratch Gravel Solid Waste District, Beginning July 2, 2020 7-2-20
2020-44(PDF, 9MB) Resolution Relating to $1,620,000 Open Space General Obligation Refunding Bonds, Series 2020; Determining the Form and Details, Authorizing the Execution and Delivery and Levying Taxes for the Payment Thereof 7-2-20
2020-45(PDF, 291KB) Resolution Declaring County Property Surplus Property 7-7-20
2020-46(PDF, 1MB) Resolution Adopting the Final Operating Budget and Setting Appropriation Authority for the Fiscal Year Beginning July 1, 2020 and Ending June 30, 2021 7-9-20
2020-47(PDF, 1MB) Resolution to Amend the Saddle Rock Fire System Rural Improvement District No. 2016-2 7-9-20
2020-48(PDF, 3MB) Resolution to Amend the Ten Mile Creek Estates Rural Improvement District No. 1997-2 7-21-20
2020-49(PDF, 5MB) Resolution to Create the Lake Home Road Rural Improvement District No. 2020-1 7-28-20
2020-50(PDF, 308KB) Resolution Declaring County Property Surplus Property 7-28-20
2020-51 Resolution Declaring County Property Surplus Property 7-28-20
2020-52(PDF, 289KB) Resolution Declaring County Property Surplus Property 8-5-20
2020-53(PDF, 2MB) Resolution Levying and Assessing a Tax Upon Benefited Property Within the Ten Mile Creek Estates Rural Improvement District No. 1997-2 8-11-20
2020-54(PDF, 2MB) Resolution Levying and Assessing a Tax Upon Benefited Property Within the Canyon Ridge Rural Improvement District No. 2015-11 8-11-20
2020-55(PDF, 2MB) Resolution to Levy and Assess a Tax Upon Benefited Property Within the Red Fox Meadows Road Rural Improvement District No. 2019-03 8-11-20
2020-56(PDF, 2MB) Resolution to Levy and Assess a Tax Upon Benefited Property Within the Red Fox Meadows Stormwater Rural Improvement District No. 2019-04 8-11-20
2020-57(PDF, 2MB) Resolution to Levy and Assess a Tax Upon Benefited Property Within the Red Fox Meadows Trails Rural Improvement District No. 2019-05 8-11-20
2020-58(PDF, 2MB) Resolution to Levy and Assess a Tax Upon Benefited Property Within the Red Fox Meadows Fire System Rural Improvement District No. 2019-06 8-11-20
2020-59(PDF, 2MB) Resolution to Levy and Assess a Tax Upon Benefited Property Within the Flood Control Detention Pond Rural Improvement District No. 2019-07 8-11-20
2020-60(PDF, 2MB) Resolution to Levy and Assess an Amended Tax Upon Benefited Property Within the 46 Degrees North Rural Improvement District No. 2017-01 8-13-20
2020-61(PDF, 2MB) Resolution to Levy and Assess an Amended Tax Upon Benefited Property Within the 46 Degrees North Fire System Rural Improvement District No. 2017-02 8-13-20
2020-62(PDF, 1MB) Resolution to Levy and Assess an Amended Tax Upon Benefited Property Within the 46 Degrees North Parks Rural Improvement District No. 2017-03 8-13-20
2020-63(PDF, 5MB) Resolution to Approve Funding from the County Land, Water, and Wildlife Bond to Prickly Pear Land Trust for the Acquisition of the Potter Ranch Conservation Easement 8-13-20
2020-64(PDF, 349KB) Resolution Requesting Treasurer/Clerk and Recorder and Election Administrator Paulette DeHart Conduct the November 3, 2020 General Election as a Mail Ballot Election with an In-person Voting Option 8-13-20
2020-65(PDF, 631KB) Resolution to Levy and Assess the Lake Home Road Rural Improvement District No. 2020-01 8-18-20
2020-66(PDF, 624KB) Resolution Levying and Assessing a Tax Upon Benefited Property Within the Hauser Lake Estates Rural Improvement District No. 2007-2 8-18-20
2020-67(PDF, 713KB) Resolution to Levy and Assess an Amended Tax Upon Benefited Property within the Canyon Ferry Crossing Rural Improvement District No. 2017-07 8-20-20
2020-68(PDF, 716KB) Resolution to Levy and Assess an Amended Tax Upon Benefited Property within the Saddle Rock Fire System Rural Improvement District No. 2016-02 8-20-20
2020-69(PDF, 973KB) Resolution Naming Husker Ct. 8-20-20
2020-70(PDF, 305KB) Resolution Declaring County Property Surplus Property 8-27-20
2020-71(PDF, 1MB) Resolution Ordering a Refund of Taxes/Fees/Assessments Paid 9-1-20
2020-72(PDF, 1MB) Resolution Ordering a Refund of Taxes/Fees/Assessment Paid 9-1-20
2020-73(PDF, 5MB) Resolution Providing for the Annual Tax Levy in Mills for the Fiscal Year July 1, 2020 through June 30, 2021 9-3-20
2020-74(PDF, 2MB) Resolution to Create the Montana City Fire District No. 2 (Lewis and Clark County Division) 9-8-20
2020-75(PDF, 418KB) Resolution to Authorize Submission of a Community Development Block Grant Program Application 9-10-20
2020-76(PDF, 306KB) Resolution Declaring County Property Surplus Property 9-10-20
2020-77(PDF, 636KB) Resolution Naming Singletrack Pl 9-17-20
2020-78(PDF, 294KB) Resolution Declaring County Property Surplus Property 9-17-20
2020-79(PDF, 302KB) Resolution to Establish Alternate Meeting Place and Additional Dates for Lewis and Clark County Commission Meetings Due to Social Distancing 9-17-20
2020-80(PDF, 589KB) 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 2020 9-17-20
2020-81(PDF, 1012KB) 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 2020 9-17-20
2020-82(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, 2020 9-24-20
2020-83(PDF, 2MB) 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, 2020 9-24-20
2020-84(PDF, 6MB) Resolution of Intention to Create Both Zoning Districts and Regulations for the Helena Valley Planning Area 10-6-20
2020-85(PDF, 1MB) Resolution Providing for the Annual Tax Levy in Mills for the Fiscal Year July 1, 2020 Through June 30, 2021-Amended to Increase Helena Valley Irrigation District Assessment 9-24-20
2020-86(PDF, 4MB) Resolution to Adopt Regulations for Special Zone District No. 51 (Tenmile Alluvial Fan Planning and Zone District) 10-1-20
2020-87(PDF, 2MB) Resolution Authorizing Participation in the Short Term Investment Pool (STIP) Montana Board of Investments 10-8-20
2020-88(PDF, 653KB) Resolution Requesting Distribution of Local Government Road Construction and Maintenance Match Program Funds 10-15-20
2020-89(PDF, 246KB) Resolution to Establish Alternate Meeting Place and Additional Date for Lewis and Clark County Commission Meetings Due to Social Distancing 10-15-20
2020-90(PDF, 629KB) Resolution Referring to the Electorate the Question of Whether the Craig Resort Area Resort Tax Should be Increased by 1% to a Total of 4%, Dedicating the New 1% to Specified Infrastructure Projects. 10-20-20
2020-91(PDF, 8MB) Resolution Referring to the Electorate the Question of Whether the Craig Resort Area Resort Tax Effective Dates Should be Extended to Year-Round 10-20-20
2020-92(PDF, 291KB) Resolution Declaring County Property Surplus Property 10-22-20
2020-93(PDF, 1MB) Resolution Declaring County Property Surplus Property 10-22-20
2020-94(PDF, 282KB) Resolution Declaring County Property Surplus Property 11-5-20
2020-95(PDF, 343KB) Resolution Request for Prosecutorial Assistance 11-10-20
2020-96(PDF, 287KB) Resolution Declaring County Property Surplus Property 11-17-20
2020-97(PDF, 21MB) Resolution to Create Both Zoning Districts and Regulations for the Helena Valley Planning Area 11-19-20
2020-98(PDF, 3MB) Resolution to Create the Blue-Ribbon Panel on Zoning for the Helena Valley Planning Area 11-19-20
2020-99(PDF, 351KB) Resolution to Establish Alternate Meeting Place and Additional Dates for Lewis and Clark County Commission Meetings due to Social Distancing 11-24-20
2020-100(PDF, 545KB) Resolution Naming Blazing Trail Ln 12-3-20
2020-101(PDF, 614KB) Resolution Setting the Salaries for Certain Elected Officials 12-1-20
2020-102(PDF, 1003KB) Resolution Setting the Salary for the Lewis and Clark County Justice of the Peace and Establishing Office Hours 12-1-20
2020-103(PDF, 1MB) Resolution to Request Prosecutorial Assistance 11-24-20
2020-104(PDF, 317KB) Resolution Declaring County Property Surplus Property 12-1-20
2020-105(PDF, 301KB) Resolution Declaring County Property Surplus Property 12-1-20
2020-106(PDF, 318KB) Resolution Rescinding Resolution 2020-52 Declaring County Property Surplus Property 12-1-20
2020-107(PDF, 369KB) Resolution to Authorize Submission of a Big Sky economic Trust Fund Application 12-15-20
2020-108(PDF, 3MB) Resolution to Create the Country Winds Fire System Rural Improvement District No. 2020-02 12-15-20
2020-109(PDF, 1MB) Resolution Declaring County Property Surplus Property 12-15-20
2020-110(PDF, 1MB) Resolution to Amend the CB-2 Regulations of Special Zone District No. 13-A 12-17-20
2020-111(PDF, 306KB) Resolution to Request Prosecutorial Assistance 12-22-20
2020-112(PDF, 330KB) Resolution Declaring County Property Surplus Property 12-22-20