2021 Resolutions

Res. No. Title Date
2021-1(PDF, 651KB) Resolution to Establish Regular Meeting Dates of the Lewis and Clark County Commission and to Describe Procedures for Public Participation 1-5-21
2021-2(PDF, 651KB) Resolution Establishing Hours of Operation for all Lewis and Clark County Offices 1-5-21
2021-3(PDF, 634KB) Resolution Establishing the 2021 Fire Season and Related Burn Permits and Fees for Lewis and Clark County 1-5-21
2021-4(PDF, 352KB) Resolution to Establish Alternate Meeting Place and Additional Dates for Lewis and Clark County Commission Meetings Due to Social Distancing 1-5-21
2021-5(PDF, 7MB) Resolution Relating to $133,642.08 Bond for the Lewis and Clark County (South Forestvale) Rural Improvement District No. 2015-7; Fixing the Form and Details and Providing for the Execution and Delivery Thereof and Security Therefor 1-5-21
2021-6(PDF, 274KB) Resolution Declaring County Property Surplus Property 1-7-21
2021-7(PDF, 1MB) Resolution Request for Prosecutorial Assistance 1-12-21
2021-8(PDF, 3MB) Resolution to Re-Adopt the Helena Valley Planning Area - Blue Ribbon Panel An Amendment of Resolution 2020-98 1-26-21
2021-9(PDF, 568KB) Resolution to Annex Adjacent Land Contained in the Lewis and Clark County Fire Service Area into the West Helena Valley Fire District 1-26-21
2021-10(PDF, 324KB) Resolution for Prosecutorial Assistance 1-26-21
2021-11(PDF, 575KB) Resolution Naming Slayton Ln 1-28-21
2021-12(PDF, 686KB) Resolution Rescinding Resolution 2021-2 and Establishing Hours of Operation for all Lewis and Clark County Offices 2-16-21
2021-13(PDF, 275KB) Resolution Declaring County Property Surplus Property 2-25-21
2021-14(PDF, 561KB) Resolution Setting Seasonal Weight Limits on Specific Roads under the Jurisdiction of Lewis and Clark County for 2021 3-4-21
2021-15(PDF, 475KB) Resolution Setting Permanent Weight Limits on Specific Roads under the Jurisdiction of Lewis and Clark County for 2021 3-4-21
2021-16(PDF, 524KB) Resolution Declaring County Property Surplus Property 3-9-21
2021-17(PDF, 5MB) Resolution Revising Board of County Commissioners' Rules of Procedures 3-9-21
2021-18(PDF, 513KB) Resolution of Intent to Delegate Duties by Mutual Agreement Between Lewis and Clark County Treasurer/Clerk and Recorder's Office and Lewis and Clark County Office of Financial Services 3-16-21
2021-20(PDF, 595KB) Resolution Naming Cemetery Dr. 3-25-21
2021-21(PDF, 236KB) Resolution to Revoke Resolution 2021-4 Which Established Alternate Meeting Place and Additional Dates for Lewis and Clark County Commission Meetings due to Social Distancing 3-25-21
2021-22(PDF, 2MB) Resolution of Intention to Create the Wild Wind Road and Half Fast Drive Rural Improvement District for Improvement and Road Maintenance No. 2021-1 4-1-21
2021-23(PDF, 67KB) Resolution to Revoke an Agricultural Covenant 4-6-21
2021-24(PDF, 289KB) Resolution Declaring County Property Surplus Property 4-8-21
2021-25(PDF, 321KB) Resolution Declaring County Property Surplus Property 4-8-21
2021-26(PDF, 585KB) Resolution Naming Franks Ongoy Place 4-27-21
2021-27(PDF, 1MB) Resolution of Intention to Amend the Saddle Rock Fire System Rural Improvement District No. 2016-2 4-27-21
2021-28(PDF, 308KB) Resolution Request for Prosecutorial Assistance 4-27-21
2021-29(PDF, 2MB) Resolution to Create the Wild Wind Road and Half Fast Drive Rural Improvement District for Improvement and Road Maintenance No. 2021-1 5-20-21
2021-30(PDF, 323KB) Resolution to Declare Circle Place a County Road 5-25-21
2021-31(PDF, 359KB) Resolution to Declare Highland a County Road 5-25-21
2021-32(PDF, 366KB) Resolution to Declare Toboggan Avenue a County Road 5-25-21
2021-33(PDF, 352KB) Resolution to Declare East View Avenue a County Road 5-25-21
2021-34(PDF, 346KB) Resolution to Declare West View Avenue a County Road 5-25-21
2021-35(PDF, 453KB) Resolution to Declare the Alley in Block 13 of Seymer Park a County Road 5-25-21
2021-36(PDF, 282KB) Resolution Declaring County Property Surplus Property 5-25-21
2021-37(PDF, 348KB) Resolution Request for Prosecutorial Assistance 5-25-21
2021-38(PDF, 629KB) Resolution Naming Beacon Loop 6-1-21
2021-39(PDF, 15MB) 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 6-3-21
2021-40(PDF, 321KB) Resolution Authorizing a Change in Approved Signatures for the Citizens Alliance Bank of Lincoln 6-8-21
2021-41(PDF, 923KB) Resolution to Amend the Saddle Rock Fire System Rural Improvement District No. 2016-2 6-10-21
2021-42(PDF, 1MB) Resolution to Create the Olivet Rural Improvement District No. 2021-2 6-10-21
2021-43(PDF, 630KB) Resolution to Levy and Assess the Wild Wind Road and Half Fast Drive Rural Improvement District No. 2021-01 6-15-21
2021-44(PDF, 44MB) Resolution Levying Assessments Upon Benefited Property Within Rural Improvement Districts in Lewis and Clark County, Montana 6-17-21
2021-45(PDF, 402KB) Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2019 and June 30, 2020 from the Civil Trust Fund #706 6-24-21
2021-46(PDF, 534KB) Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2019 and June 30, 2020 from the Treasurer's Office Accounting Department 6-24-21
2021-47(PDF, 851KB) Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of issuance Between July 1, 2019 and June 30, 2020 from the County Clerk's Office 6-24-21
2021-48(PDF, 504KB) Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2019 and June 30, 2020 from the Sheriff's Commissary Fund #703 6-24-21
2021-49(PDF, 453KB) Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between July 1, 2019 and June 30, 2020 from the Justice Court 6-24-21
2021-50(PDF, 585KB) Resolution Canceling Uncalled Warrants Drawn on US Bank of Helena with a Date of Issuance Between January 1, 2019 and June 30, 2020 from the Restitution Fund #718 6-24-21
2021-51(PDF, 627KB) Resolution Setting the Salaries for Certain Elected Officials 6-24-21
2021-52(PDF, 242KB) Resolution Setting the Salary for the Lewis and Clark County Justice of the Peace and Establishing Office Hours 6-24-21
2021-53(PDF, 2MB) Resolution Amending Joint Resolution No. 10677 and County Resolution No. 1993-166 by Extending the Helena Regional Airport Authority for an Additional Ten (10) Years and, and, and, 6-24-21
2021-54(PDF, 428KB) Resolution of Intention to Increase the Solid Waste Disposal Fee Established by the Scratch Gravel Solid Waste District, Effective July 1, 2021 6-29-21
2021-55(PDF, 882KB) Resolution of Intention to Create the Rimini Rural Improvement District for Improvement and Maintenance No. 2021-3 6-29-21
2021-56(PDF, 2MB) Resolution Ordering the Cancellation of Personal Property Taxes that have been Delinquent for 5 Years 6-29-21
2021-57(PDF, 450KB) Resolution to Establish Stage One Fire Restrictions 7-9-21
2021-58(PDF, 528KB) Resolution to Increase the Solid Waste Disposal Fee Established by the Scratch Gravel Solid Waste District, Effective July 1, 2021 7-15-21
2021-59(PDF, 4MB) Resolution Ordering the Cancellation of Real Property Taxes that have been Delinquent for 5 Years or More 7-15-21
2021-60(PDF, 389KB) Resolution to Terminate Resolution 2020-12 Declaring a Lewis and Clark County Public Health Emergency 7-20-21
2021-61(PDF, 3MB) Resolution Adopting the Final Operating Budget and Setting Appropriation Authority for the Fiscal Year Beginning July 1, 2021 and Ending June 30, 2022 7-20-21
2021-62(PDF, 4MB) Resolution Levying Assessments Upon Benefited Property Within Rural Improvement Districts in Lewis and Clark County, Montana 7-22-21
2021-63(PDF, 3MB) Resolution Creating Regulations for the Naming and Renaming of Roads Within the Jurisdiction of Lewis and Clark County Pursuant to Mont. Code Ann. § 7-14-2101(3) 7-27-21
2021-64(PDF, 437KB) Resolution to Establish Stage One Fire Restrictions West of the Continental Divide 7-27-21
2021-65(PDF, 503KB) Resolution Request for Prosecutorial Assistance 7-29-21
2021-66(PDF, 917KB) Resolution to Establish Stage Two Fire Restrictions 7-29-21
2021-67(PDF, 484KB) Resolution Declaring County Property Surplus Property 8-3-21
2021-68(PDF, 2MB) Resolution to Create the Rimini Rural Improvement District for Improvement and Maintenance No. 2021-3 8-10-21
2021-69(PDF, 878KB) Resolution to Levy and Assess a Tax Upon Benefited Property Within the Harvest Acres Minor Subdivision Fire System Rural Improvement District No. 2019-02 8-19-21
2021-70(PDF, 743KB) Resolution to Levy and Assess a Tax Upon Benefited Property Within the Harvest Acres Minor Subdivision Road Rural Improvement District No. 2019-01 8-24-21
2021-71(PDF, 714KB) Resolution to Levy and Assess a Tax Upon Benefited Property Within the Country Winds Fire System Rural Improvement District No. 2020-02 8-19-21
2021-72(PDF, 483KB) Resolution Request for Prosecutorial Assistance 8-19-21
2021-73(PDF, 6MB) Resolution Levying Assessments Upon Benefited Property Within Rural Improvement Districts in Lewis and Clark County, Montana 8-24-21
2021-74(PDF, 622KB) Resolution to Amend the Lewis and Clark County District Weed Board 8-26-21
2021-75 Resolution to Abandon the Remaining Portion of Old York Road 8-26-21
2021-76(PDF, 636KB) Resolution to Levy and Assess the Rimini Rural Improvement District No. 2021-3 8-31-21
2021-77(PDF, 667KB) Resolution to Amend Fire Restrictions 8-31-21
2021-78(PDF, 1MB) Resolution Declaring County Property Surplus Property 9-2-21
2021-79(PDF, 23MB) Resolution Levying Assessments Upon Benefited Property Within Rural Improvement Districts in Lewis and Clark County, Montana 9-2-21
2021-80(PDF, 414KB) Resolution for Authorization to Submit MCEP Infrastructure Planning Grant 9-7-21
2021-81(PDF, 2MB) Resolution Providing for the Annual Tax Levy in Mills for the Fiscal Year July 1, 2021 Through June 30, 2022 9-9-21
2021-82(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, 2021 9-9-21
2021-83(PDF, 3MB) 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, 2021 9-9-21
2021-84(PDF, 662KB) Resolution Declaring County Property Surplus Property 9-9-21
2021-85(PDF, 9MB) Resolution of Intention to Create the Countryside Road Rural Improvement District for Improvement No. 2021-4 9-9-21
2021-86(PDF, 1MB) 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 2021 9-23-21
2021-87(PDF, 807KB) 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 2021 9-23-21
2021-88(PDF, 582KB) Resolution to Authorize Submission of a CDBG-CV Application 10-5-21
2021-89(PDF, 294KB) Resolution to Rescind Fire Restrictions 10-5-21
2021-90(PDF, 416KB) Resolution to Appoint Special Deputy Prosecutor 10-5-21
2021-91(PDF, 462KB) Resolution Declaring County Property Surplus Property 10-7-21
2021-92(PDF, 4MB) Resolution of Intention to Create the Shimmering Sands Rural Improvement District for Improvement and Road Maintenance No. 2021-5 10-19-21
2021-93(PDF, 804KB) Resolution of Intention to Establish the Lewis and Clark County Landfill Fee Rates Beginning November 5, 2021 10-21-21
2021-94(PDF, 9MB) Resolution to Create the Countryside Road Rural Improvement District for Improvement No. 2021-4 10-21-21
2021-95(PDF, 3MB) Resolution to Create the Grand Vista Estates, Phase I-IV Road Rural Improvement District No. 2021-6 10-21-21
2021-96(PDF, 2MB) Resolution to Create the Grand Vista Estates, Phase I-IV Fire Rural Improvement District No. 2021-7 10-21-21
2021-97(PDF, 2MB) Resolution Amending Resolution 2021-81 Providing for the Annual Tax Levy in Mills for the Fiscal Year July 1, 2021 through June 30, 2022 (Amended for Corrections to Attachment A) 10-21-21
2021-98(PDF, 443KB) Resolution Declaring County Property Surplus Property 10-21-21
2021-99(PDF, 692KB) Resolution Establishing the Lewis and Clark County Landfill Fee Rates as Recommended by the Scratch Gravel Solid Waste District, Beginning November 5, 2021 11-4-21
2021-100(PDF, 511KB) Resolution Request for Prosecutorial Assistance 11-16-21
2021-101(PDF, 1MB) Resolution Declaring County Property Surplus Property 11-18-21
2021-102(PDF, 1MB) Resolution Appoint Special Deputy Prosecutors 11-23-21
2021-103(PDF, 1MB) Resolution to Amend the Floodplain Ordinance 12-7-21
2021-104(PDF, 1MB) Resolution Setting the Salaries for Certain Elected Officials 12-2-21
2021-105(PDF, 988KB) Resolution to Amend the Boundary of the Grass-Land Rural Improvement District No. 2006-2 12-14-21
2021-106(PDF, 1MB) Resolution to Amend the Boundary of the Pleasant Valley Rural Improvement District No. 1997-1 12-14-21
2021-107(PDF, 973KB) Resolution to Amend the Boundary of the Munger Road Rural Improvement District No. 2004-3 12-14-21
2021-108 Resolution to Create the Wheat Ridge Estates Phase IV Subdivision Road Rural Improvement District No. 2021-5 Not Necessary
2021-109(PDF, 2MB) Resolution to Create the Wheat Ridge Estates Phase IV Subdivision Fire Rural Improvement District No. 2021-8 12-16-21
2021-110(PDF, 475KB) Resolution Declaring County Property Surplus Property 12-21-21
2021-111(PDF, 1MB) Resolution to Levy and Assess the Countryside Road Rural Improvement District for Improvement No. 2021-4 12-21-21
2021-112(PDF, 505KB) Resolution Declaring County Property Surplus Property 12-28-21
2021-113(PDF, 643KB) Resolution Declaring County Property Surplus Property 12-28-21
2021-114(PDF, 618KB) Resolution Declaring County Property Surplus Property 12-28-21