- Home
- County Offices
- Elected Officials
- County Commissioners
- BOCC Resolutions
- 2014 BOCC Resolutions
2014 BOCC Resolutions
Resolution 2014-01 - Commissioners Board Meeting Calendar
Resolution 2014-02 - Regarding Deposit of Funds by the County Treasurer
Resolution 2014-03 - Amend and Restate the MC Flood Damage Prevention Resolution 04-2012
Resolution 2014-04 - Brown Acres Minor Subdivision
Resolution 2014-05 - Annual Appointments Resolution
Resolution 2014-06 - Sanburg Large Tract Exemption
Resolution 2014-07 - Closure of C77 Road
Resolution 2014-08 - Additions and Deletions of Roads to County Maintenance System
Resolution 2014-09 - Surplus Property Declaration of Light Fleet Vehicles
Resolution 2014-10 - Surplus Property Declaration of Heavy Fleet Vehicles and Equipment
Resolution 2014-11 - Removal for Cause of One or More Members of the MMH Board of Trustees
Resolution 2014-12 - Devincentis Minor Subdivision
Resolution 2014-13 - Mike Sanders Minor Subdivision
Resolution 2014-14 - Burdick Amended Plat to Combine Lots and Road Dedication
Resolution 2014-15 - Surplus Declaration of Light Fleet Vehicles
Resolution 2014-16 - Renaming T85 Road for Addressing and Emergency Services
Resolution 2014-17 - Renaming a Portion of F81 Road for Addressing and Emergency Services
Resolution 2014-18 - Alexander Minor Subdivision
Resolution 2014-19 - Montrose County BOCC Adoption of Snow and Ice Policy
Resolution 2014-20 - McKnight Subdivision Extension Request
Resolution 2014-21 - Appelhanz Large Tract Exemption
Resolution 2014-22 - River Meadows Waiver Request
Resolution 2014-23 - Supporting Study & Full Implementation of Timely Transfer of Federally Controlled Public Lands to State of CO
Resolution 2014-25 - Gary Etter Minor Subdivision
Resolution 2014-26 - 1st Supplemental Appropriation to the Budget for the Fiscal Year Ending 12/31/2014
Resolution 2014-27 - Authorizing Assistance of Outside Co-Counsel in Tax Year 2013 CO Board of Assessment Appeals Petitions of Appeal
Resolution 2014-28 - Vacating a Portion of Bostwick Park Road East Row
Resolution 2014-29 - River Meadows Rezoning
Resolution 2014-30 - Amendment to Montrose County Zoning Resolution Part 1
Resolution 2014-30 - Amendment to Montrose County Zoning Resolution Part 2
Resolution 2014-31 - USDOT Grant Agreement for the Airport Master Plan for Hopkins Field Airport
Resolution 2014-32 - Broad Canyon Landfill Revised Special Use
Resolution 2014-33 - Amendment Concerning Public Records and Search Costs
Resolution 2014-34 - Surplus Property Declaration of Fairgrounds and Events Center.
Resolution 2014-35 - Montrose County Disaster Policies
Resolution 2014-36 - Establishing a Minimum Amount of Investment to Qualify for Business Tax Credits
Resolution 2014-37 - County Hospital Financial Matters
Resolution 2014-38 - Vacation of a Peppers Gardens Platted Road Located Between Lots 18 & 19 in MC
Resolution 2014-39 - Thunder Mountain Ranch Waiver Request.
Resolution 2014-40 - Prestige Valley Estates Revised Preliminary Plan
Resolution 2014-02 - Regarding Deposit of Funds by the County Treasurer
Resolution 2014-03 - Amend and Restate the MC Flood Damage Prevention Resolution 04-2012
Resolution 2014-04 - Brown Acres Minor Subdivision
Resolution 2014-05 - Annual Appointments Resolution
Resolution 2014-06 - Sanburg Large Tract Exemption
Resolution 2014-07 - Closure of C77 Road
Resolution 2014-08 - Additions and Deletions of Roads to County Maintenance System
Resolution 2014-09 - Surplus Property Declaration of Light Fleet Vehicles
Resolution 2014-10 - Surplus Property Declaration of Heavy Fleet Vehicles and Equipment
Resolution 2014-11 - Removal for Cause of One or More Members of the MMH Board of Trustees
Resolution 2014-12 - Devincentis Minor Subdivision
Resolution 2014-13 - Mike Sanders Minor Subdivision
Resolution 2014-14 - Burdick Amended Plat to Combine Lots and Road Dedication
Resolution 2014-15 - Surplus Declaration of Light Fleet Vehicles
Resolution 2014-16 - Renaming T85 Road for Addressing and Emergency Services
Resolution 2014-17 - Renaming a Portion of F81 Road for Addressing and Emergency Services
Resolution 2014-18 - Alexander Minor Subdivision
Resolution 2014-19 - Montrose County BOCC Adoption of Snow and Ice Policy
Resolution 2014-20 - McKnight Subdivision Extension Request
Resolution 2014-21 - Appelhanz Large Tract Exemption
Resolution 2014-22 - River Meadows Waiver Request
Resolution 2014-23 - Supporting Study & Full Implementation of Timely Transfer of Federally Controlled Public Lands to State of CO
Resolution 2014-25 - Gary Etter Minor Subdivision
Resolution 2014-26 - 1st Supplemental Appropriation to the Budget for the Fiscal Year Ending 12/31/2014
Resolution 2014-27 - Authorizing Assistance of Outside Co-Counsel in Tax Year 2013 CO Board of Assessment Appeals Petitions of Appeal
Resolution 2014-28 - Vacating a Portion of Bostwick Park Road East Row
Resolution 2014-29 - River Meadows Rezoning
Resolution 2014-30 - Amendment to Montrose County Zoning Resolution Part 1
Resolution 2014-30 - Amendment to Montrose County Zoning Resolution Part 2
Resolution 2014-31 - USDOT Grant Agreement for the Airport Master Plan for Hopkins Field Airport
Resolution 2014-32 - Broad Canyon Landfill Revised Special Use
Resolution 2014-33 - Amendment Concerning Public Records and Search Costs
Resolution 2014-34 - Surplus Property Declaration of Fairgrounds and Events Center.
Resolution 2014-35 - Montrose County Disaster Policies
Resolution 2014-36 - Establishing a Minimum Amount of Investment to Qualify for Business Tax Credits
Resolution 2014-37 - County Hospital Financial Matters
Resolution 2014-38 - Vacation of a Peppers Gardens Platted Road Located Between Lots 18 & 19 in MC
Resolution 2014-39 - Thunder Mountain Ranch Waiver Request.
Resolution 2014-40 - Prestige Valley Estates Revised Preliminary Plan