- Home
- County Offices
- Elected Officials
- County Commissioners
- BOCC Resolutions
- 2013 BOCC Resolutions
2013 BOCC Resolutions
Resolution 2013-01 - Surplus Property Declaration and Disposal
Resolution 2013-02 - Use of County Crime Insurance Coverage to Fulfill EO Surety Obligations
Resolution 2013-03 - Regarding Deposit of Funds by the County Treasurer
Resolution 2013-04 - Annual Appointments
Resolution 2013-05 - Surplus Property Declaration and Disposal
Resolution 2013-06 - Public Works Surplus Property Declaration
Resolution 2013-07 - Cimarron Ridge Tower Special Use
Resolution 2013-08 - Wilson Amended Plat
Resolution 2013-09 - Davis Amended Plat
Resolution 2013-10 - In Defense of 2ND of Amendment Rights
Resolution 2013-11 - In Opposition to the United Nations Agenda 21
Resolution 2013-12 - CDOT HUTF
Resolution 2013-14 - Supporting the Historic Significance of 420 Main Street, Nucla, CO
Resolution 2013-15 - CDOT Aeronautic Board Hopkins Field Road Improvements
Resolution 2013-16 - CDOT Aeronautic Board Airport Commercial Apron Improvement
Resolution 2013-17 - Haynes Minor Subdivision
Resolution 2013-18 - Concerning Mail Ballots
Resolution 2013-19 - McKnight Subdivision Extension Request
Resolution 2013-20 - Seasonal Closure of C77 Road
Resolution 2013-21 - Public Works Surplus Vehicles Declaration
Resolution 2013-22 - Supplemental Appropriation to the Budget for 2013
Resolution 2013-23 - BOCC Support for Lawsuit Against Hickenlooper Challenging Recent CO Gun Legislation
Resolution 2013-28 - Sheriff Fire Ban
Resolution 2013-29 - Vacation of a Portio of F81 Road
Resolution 2013-30 - Urquhart Large Tract Exemption
Resolution 2013-34 - Replat of Heritage Estates Filing Number 3
Resolution 2013-35 - Montrose County Historic Landmark Designation
Resolution 2013-36 - 1st Amendment to Consolidated Service Plan for Cornerstone Metro District 1 and 2
Resolution 2013-37 - J and D Large Tract Exemption
Resolution 2013-39 - 1041 Regulations for Protection of Gunnison Sage Grouse
Resolution 2013-40 - Boice Minor Subdivision
Resolution 2013-41 - Castle Large Tract Exemption
Resolution 2013-42 - County Holidays
Resolution 2013-43 - Signatory Authority for CDBG Number 13-505 (2)
Resolution 2013-44 - Southwest Soils Rezoning
Resolution 2013-45 - Olathe Fire Protection District Communication Tower Special Use
Resolution 2013-46 - Budget Adoption and Appropriation
Resolution 2013-47 - Establishment of Mill Levies for Levy Yr 2013 and Budget Yr 2014
Resolution 2013-48 - Supplemental Appropriation of the 2013 Budget
Resolution 2013-49 - Dukart Intra-Family Subdivision Affidavit
Resolution 2013-50 - Ward View Minor Subdivision
Resolution 2013-51 - Canceling Uncollected Property Tax
Resolution 2013-52 - Temporary Suspension of Residential Growth Impact Fees
Resolution 2013-02 - Use of County Crime Insurance Coverage to Fulfill EO Surety Obligations
Resolution 2013-03 - Regarding Deposit of Funds by the County Treasurer
Resolution 2013-04 - Annual Appointments
Resolution 2013-05 - Surplus Property Declaration and Disposal
Resolution 2013-06 - Public Works Surplus Property Declaration
Resolution 2013-07 - Cimarron Ridge Tower Special Use
Resolution 2013-08 - Wilson Amended Plat
Resolution 2013-09 - Davis Amended Plat
Resolution 2013-10 - In Defense of 2ND of Amendment Rights
Resolution 2013-11 - In Opposition to the United Nations Agenda 21
Resolution 2013-12 - CDOT HUTF
Resolution 2013-14 - Supporting the Historic Significance of 420 Main Street, Nucla, CO
Resolution 2013-15 - CDOT Aeronautic Board Hopkins Field Road Improvements
Resolution 2013-16 - CDOT Aeronautic Board Airport Commercial Apron Improvement
Resolution 2013-17 - Haynes Minor Subdivision
Resolution 2013-18 - Concerning Mail Ballots
Resolution 2013-19 - McKnight Subdivision Extension Request
Resolution 2013-20 - Seasonal Closure of C77 Road
Resolution 2013-21 - Public Works Surplus Vehicles Declaration
Resolution 2013-22 - Supplemental Appropriation to the Budget for 2013
Resolution 2013-23 - BOCC Support for Lawsuit Against Hickenlooper Challenging Recent CO Gun Legislation
Resolution 2013-28 - Sheriff Fire Ban
Resolution 2013-29 - Vacation of a Portio of F81 Road
Resolution 2013-30 - Urquhart Large Tract Exemption
Resolution 2013-34 - Replat of Heritage Estates Filing Number 3
Resolution 2013-35 - Montrose County Historic Landmark Designation
Resolution 2013-36 - 1st Amendment to Consolidated Service Plan for Cornerstone Metro District 1 and 2
Resolution 2013-37 - J and D Large Tract Exemption
Resolution 2013-39 - 1041 Regulations for Protection of Gunnison Sage Grouse
Resolution 2013-40 - Boice Minor Subdivision
Resolution 2013-41 - Castle Large Tract Exemption
Resolution 2013-42 - County Holidays
Resolution 2013-43 - Signatory Authority for CDBG Number 13-505 (2)
Resolution 2013-44 - Southwest Soils Rezoning
Resolution 2013-45 - Olathe Fire Protection District Communication Tower Special Use
Resolution 2013-46 - Budget Adoption and Appropriation
Resolution 2013-47 - Establishment of Mill Levies for Levy Yr 2013 and Budget Yr 2014
Resolution 2013-48 - Supplemental Appropriation of the 2013 Budget
Resolution 2013-49 - Dukart Intra-Family Subdivision Affidavit
Resolution 2013-50 - Ward View Minor Subdivision
Resolution 2013-51 - Canceling Uncollected Property Tax
Resolution 2013-52 - Temporary Suspension of Residential Growth Impact Fees