- Home
- County Offices
- Elected Officials
- County Commissioners
- BOCC Resolutions
- 2015 BOCC Resolutions
2015 BOCC Resolutions
Resolution 2015-01 - Revised Regulations Concerning Ambulance Service in Montrose County
Resolution 2015-02 - Amend Resolution 50-2014 Adopting Ground Transportation Rules and Regulations
Resolution 2015-03 - Corrected Surplus Property Declaration of Heavy Fleet Vehicles
Resolution 2015-04 - Surplus Property Declaration of Light Vehicles
Resolution 2015-05 - Annual Appointments and Reorganization of the BOCC
Resolution 2015-06 - BOCC 2015 Calendar
Resolution 2015-07 - Trust Agreement for CO Firefighter Heart and Circulatory Benefits
Resolution 2015-08 - Deposit of Funds by the County Treasurer
Resolution 2015-09 - Policy Regarding Community Requests for Funding & Participation
Resolution 2015-10 - 2015/2014 CDOT HUTF Road Designations Changes
Resolution 2015-11 - Amending Various International & National Building Codes
Resolution 2015-11 - Re-Recorded Amending Various International & National Building Codes
Resolution 2015-12 - Part 1-Amendment to the Montrose County Zoning Resolution
Resolution 2015-12 - Part 2-Amendment to the Montrose County Zoning Resolution
Resolution 2015-13 - Rescinding Resolution 78-2009 Establishing Due Process for Members of Local Public Bodies
Resolution 2015-14 - Establishing the Rate of Charge for Emergency Telephone Service
Resolution 2015-15 - Amending the Montrose County Information Technology User Security Policy
Resolution 2015-16 - Surplus Property Declaration of a Heavy Fleet Vehicle
Resolution 2015-17 - Surplus Property Declaration of Light Fleet Vehicles
Resolution 2015-18 - Surplus Property Declaration of Various Office Furniture Assets & Supplies
Resolution 2015-19 - Approving 2015 Family Planning Sliding Scale Fee Schedule for MC Family Planning-Womens' Health
Resolution 2015-20 - Emergency Operations Plan
Resolution 2015-21 - FAA Grant Agreement Part 1 - RE Runway F and Associated Apron
Resolution 2015-22 - Tri County Water Special Use
Resolution 2015-23 - Surplus Property Declaration of Light Fleet Vehicles
Resolution 2015-24 - Amend 35-2013 By Redefining Representation of MC Historic Landmark Advisory Board
Resolution 2015-25 - Appointment of Director of Montrose County Dept. of Health and Human Services
Resolution 2015-26 - Uncompahgre Pit 2 Special Use
Resolution 2015-27 - CDOT Aeronautics Grant Agreement
Resolution 2015-28 - USDOT Grant Agreement for Airport Master Plan
Resolution 2015-29 - Canceling Uncollected Property Tax in Naturita Colorado
Resolution 2015-30 - Amend 2015-05 by Appointing New Road and Bridge Supervisor
Resolution 2015-31 - Amendment to MC Subdivision Regulations - Boundary Line Adjustment
Resolution 2015-32 - Changing the Name of Z84 Road to County Road 864A
Resolution 2015-33 - Surplus Property Declaration of Light Fleet Vehicles
Resolution 2015-34 - Canceling Uncollected Property Tax
Resolution 2015-35 - Montrose County Holidays
Resolution 2015-36 - Vacate a Portion of Arabian Court
Resolution 2015-37 - Budget Adoption and Appropriation
Resolution 2015-38 - Establishment of Mill Levies and Levying Property Taxes for 2015-2016
Resolution 2015-39 - Commissioners Board Meeting Calendar
Resolution 2015-40 - Designating the Vestal House as a Montrose County Historical Landmark
Resolution 2015-41 - Supplemental Appropriation to Budget for 2015
Resolution 2015-42 - Changing the Name of Ute Street to Ironwood Lane South
Resolution 2015-43 - Appropriation of Funds for Advertising and Marketing
Resolution 2015-02 - Amend Resolution 50-2014 Adopting Ground Transportation Rules and Regulations
Resolution 2015-03 - Corrected Surplus Property Declaration of Heavy Fleet Vehicles
Resolution 2015-04 - Surplus Property Declaration of Light Vehicles
Resolution 2015-05 - Annual Appointments and Reorganization of the BOCC
Resolution 2015-06 - BOCC 2015 Calendar
Resolution 2015-07 - Trust Agreement for CO Firefighter Heart and Circulatory Benefits
Resolution 2015-08 - Deposit of Funds by the County Treasurer
Resolution 2015-09 - Policy Regarding Community Requests for Funding & Participation
Resolution 2015-10 - 2015/2014 CDOT HUTF Road Designations Changes
Resolution 2015-11 - Amending Various International & National Building Codes
Resolution 2015-11 - Re-Recorded Amending Various International & National Building Codes
Resolution 2015-12 - Part 1-Amendment to the Montrose County Zoning Resolution
Resolution 2015-12 - Part 2-Amendment to the Montrose County Zoning Resolution
Resolution 2015-13 - Rescinding Resolution 78-2009 Establishing Due Process for Members of Local Public Bodies
Resolution 2015-14 - Establishing the Rate of Charge for Emergency Telephone Service
Resolution 2015-15 - Amending the Montrose County Information Technology User Security Policy
Resolution 2015-16 - Surplus Property Declaration of a Heavy Fleet Vehicle
Resolution 2015-17 - Surplus Property Declaration of Light Fleet Vehicles
Resolution 2015-18 - Surplus Property Declaration of Various Office Furniture Assets & Supplies
Resolution 2015-19 - Approving 2015 Family Planning Sliding Scale Fee Schedule for MC Family Planning-Womens' Health
Resolution 2015-20 - Emergency Operations Plan
Resolution 2015-21 - FAA Grant Agreement Part 1 - RE Runway F and Associated Apron
Resolution 2015-22 - Tri County Water Special Use
Resolution 2015-23 - Surplus Property Declaration of Light Fleet Vehicles
Resolution 2015-24 - Amend 35-2013 By Redefining Representation of MC Historic Landmark Advisory Board
Resolution 2015-25 - Appointment of Director of Montrose County Dept. of Health and Human Services
Resolution 2015-26 - Uncompahgre Pit 2 Special Use
Resolution 2015-27 - CDOT Aeronautics Grant Agreement
Resolution 2015-28 - USDOT Grant Agreement for Airport Master Plan
Resolution 2015-29 - Canceling Uncollected Property Tax in Naturita Colorado
Resolution 2015-30 - Amend 2015-05 by Appointing New Road and Bridge Supervisor
Resolution 2015-31 - Amendment to MC Subdivision Regulations - Boundary Line Adjustment
Resolution 2015-32 - Changing the Name of Z84 Road to County Road 864A
Resolution 2015-33 - Surplus Property Declaration of Light Fleet Vehicles
Resolution 2015-34 - Canceling Uncollected Property Tax
Resolution 2015-35 - Montrose County Holidays
Resolution 2015-36 - Vacate a Portion of Arabian Court
Resolution 2015-37 - Budget Adoption and Appropriation
Resolution 2015-38 - Establishment of Mill Levies and Levying Property Taxes for 2015-2016
Resolution 2015-39 - Commissioners Board Meeting Calendar
Resolution 2015-40 - Designating the Vestal House as a Montrose County Historical Landmark
Resolution 2015-41 - Supplemental Appropriation to Budget for 2015
Resolution 2015-42 - Changing the Name of Ute Street to Ironwood Lane South
Resolution 2015-43 - Appropriation of Funds for Advertising and Marketing