Skip to Main Content
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Government
County Services
How Do I...
Home
Archive Center
Choose the drop down menus to view archived documents. Select the All Archive Items drop down or use the search feature to access older documents. Adobe Reader may be required to view some documents.
www.adobe.com
.
Search the Archives
1988-1998 Ordinances:
Select an Item
All Archive Items
Most Recent Archive Item
1998-3 Ordinance
1995-7 Ordinance
1995-6 Ordinance
1995-5 Ordinance
1995-4 Ordinance
1995-3 Ordinance
1995-2 Ordinance
1995-1 Ordinance
1996-1 Ordinance
1994-5 Ordinance
1994-4 Ordinance
1994-2 Ordinance
1994-1 Ordinance
1993-1 Ordinance
1988-2 Ordinance
2000 - 2015 Ordinances:
Select an Item
All Archive Items
Most Recent Archive Item
2008-3 Ordinance - Amending Ordinance 3-88
2008-2 Ordinance - Amend the Madison County Subdivision Regulations, Appendix A, Definitions
2006-4 Ordinance - Establishing a new subdivision review fee schedule.
2006-3 Ordinance
2006-2 Ordinance
2006-1 Ordinance
2005-1 Ordinance
2004-1 Ordinance
2003-3 Ordinance
2003-2 Ordinance
2003-1 Ordinance
2002-2 Ordinance
2002-1 Ordinance
2001-1 Ordinance
2000-5 Ordinance
2004 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
35 Budget Amendment for fiscal year 2004-2005 for Taser grant
34 Establishing policy for name and renaming roads in Madison County
33 Citizens Corp Council Program
32 Budget Amendment for fiscal year 2004-2005 for Disaster/FEMA fund 2960
31 Ratifying the amended plat and the relocation of Plenty Coups Road in Cascade Subdivision
30 Airport Influence Area
29 Budget Amendment for fiscal year 2003-2004 for Sheridan Nursing Home fund 5111
28 County classification designation
7 Calling for an election to raise the mill levy limitation for the Madison Valley Hospital Dist
6 Repealing resolution 4-2004 and providing funding for the establishment of a Local Government
5 Repealing resolution 4-2004 and including the question of the establishment of a Local Government
4 Include the Question of the Establishment of a Local Government Study Commission
3 Appointing the Environmental Certifying Official
2 Calling for an election to raise the mill levy limitation for the Sheridan Rural Fire District
1 Budget amendment for fiscal year 2003-2004 for general fund 1000
2005 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
31 Joint resolution to affirm the gray wolf a predator species in need of management
30 Affirm the gray wolf a predator species in need of management
29 Binding resolution concerning the countywide Spelling Bee
28 Repealing resolution 21-2004 Madison County Rivers/Streams Access Policy
27 Amending the Madison County Personnel Policy Manual, updated October 2002
26 Intent to amend the Madison County Personnel Policy Manual, updated October 2002
25 Intent to repeal resolution 21-2004, Madison County Rivers/Streams Access Policy
24 Adopting fiscal year 2005-2006 budget and mill levy requirements
23 Budget Amendment for Bridge Revenue fund 2130 fiscal year 2005-2006
22 Tax deed issuance
5 Budget Amendment for fiscal year 2004-2005 for Disaster/FEMA fund 2960
4 Disposal of county property taken by tax deed
3 Appointing the Madison County Sanitarian/Flood Plain Administer
2 Amending the Madison County Personnel Policy Manual updated October 2002
1 Intent to amend the Madison County Personnel Policy Manual updated October 2002
2006 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
58 Amending the Madison County Personnel Policy Manual, updated October 2002
57 Intent to amend the Madison County Personnel Policy Manual, updated October 2002
56 Relating to Rural Special Improvement Districts 99-01 (Jack Creek Road) and
55 Correcting Resolution 35-2006, 36-2006 and 36-2006 and amending fiscal year 2005-2006 budget
54 Amending fiscal year 2006-2007 budget to include Mosquito fun 2200
53 County classification designation
52 Adopt the Madison County Growth Policy as an amendment
8 Calling for an election to continue the mill levy allocation to provide for noxious weed control
7 Calling for an election to raise the mill levy for the Madison County Nursing Homes
6 Adopting the Madison County Disaster and Emergency Operation Plan
5 Detracting certain parcels from Gallatin Canyon Consolidated Rural Fire District
4 Intention relating to RSID 2006-03 (Moore's Creek)
3 Intention relating to RSID 2006-02 (Pintail)
2 Intention relating to RSID 2006-01 (Golf Course)
1 Calling for an election to continue the mill levy allocation to provide for noxious week control
2007 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
43 Authorizing Madison Valley Hospital and Clinic Project
42 Budget authority for TSEP funds
41 Road Name Change - Green Acre Lane
40 Establish a Housing Advisory Board to support housing needs in Madison County
39 Forming a revised Enhanced 911 Board
38 Madison Valley Hospital approving the project and authorizing the issuance of notes
37 Budget Amendment for fiscal year 2006-2007 amending Resolution 34-2007
36 Madison Valley Hospital Revenue Notes
35 Adopting fiscal year 2007-2008 budget and mill levy requirements
34 Budget Amendment for fiscal year 2006-2007 for Madison County Medical Account fund 6053
33 Budget Amendment for fiscal year 2006-2007 for RSID fund 3506 (Golf Course) and RSID funds
32 Budget Amendment for fiscal year 2006-2007 for Public Health fund 2973
7 Calling for an election on the creation of the Sheridan Area Park District
2 Assurance of compliance with GSA regulations
1 Madison County Commission wishes to conduct a comprehensive analysis of its Bridges
2008 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
37 County classification designation
36 Adopting the Madison County Earthquake Annex to the Emergency Operation Plan
35 Establishing an Impact Fee Advisory Committee in Madison County
34 Relating to Rural Special Improvements Districts
33 Adopting fiscal year 2008-2009 budget and mill levy requirements
32 Budget Amendment for fiscal year 2007-2008 for debt service RSID funds
31 Declaring an Emergency
30 Road Name Change - (Big Sky Area)
29 Amending resolution 26-2008 setting salaries for fiscal year 2008-2009
28 Amending Resolution 1-2008 setting mileage rates for calendar year 2008
5 Annexing sections of land that are unassigned for fire protection
4 Support national affordable housing network's application
3 Setting dates for commission meetings and commissioner office hours
2 Budget authority for TSEP funds amending resolution 42-2007
1 Setting mileage rates for calendar year 2008
2009 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
18 Increase solid waste fees
17 Setting salaries for fiscal year 2009-1010
15 Airport Loan
14 Rescinding Madison County Resolution No. 12-2009
11 Interlocal agreement between Madison County and town of Ennis
10 Road Name Change - Alder Creek Way
9 Matching funds for TSEP preliminary engineering grant
8 Sheriff's Service Fees
7 Calling for an election to impose a Mill Levy Allocation to the Virginia City Rural Fire District
6 Calling for an election to increase the Mill Levy Allocation to the Madison Valley Rural Fire Dist
5 Budget Amendment for fiscal year 2008-2009 to include fund 2960 Disaster/FEMA
4 Budget Amendment for fiscal year 2008-2009 for Airport FAA fund 2171
3 Amending Ordinance 4-2006, Madison County Subdivision Review Fee Schedule
2 Setting dates for Commission meetings and Commissioner office hours.
1 Setting Mileage Rates for Calendar Year 2009
2010 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
34 Adopting Fiscal Year 2010-2011 Budget and Mill Levy Requirements
33 Budget Amendment for Fiscal Year 2009-2010 for Extension Fund 1000, Account 450400
32 Budget Amendment for Fiscal Year 2009-2010 for Junk Vehicle Fund 2830
31 County Classification Designation
30 Relating to the Assessments for Maintenance Fees for RID 80, RID 99-02, RID 99-03, and RID 00-02
29 Amending Ousel Falls Resolution 24-2010
28 Designating Environmental Certifying Official
27 Tobacco Root Mountains Care Center Bond Sale
26 Road Name Change - Uline Bench Rd
25 Road Name Change - Sun Ranch Rd
24 Levying Special Assessments and Maintenance Assessments Upon Benefited Property
23 Amending Resolution 21-2010 a resolution Setting Salaries for Fiscal Year 2010-2011
22 Providing for Reorganization of the Madison County Weed District Board and Establishing By-laws
21 Setting Salaries for Fiscal Year 2010-2011
20 Fixing the Salary of the consolidated offices of Sheriff/Coroner and Treasurer/Superintendent of
2011 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
42 Setting Mileage Rages for Calendar Year 2012
40 Emergency Operations Plan
39 Adopting the Decision of the Sheridan Rural Fire District # 5
38 Commitment of Local Contribution
37 Creating the Big Sky Mountain Trails, Recreation and Parks Special District
36 Calling for an Election to Increase the Mill Levy Allocation for the Twin Bridges Mosquito Contro
35 Adopting Fiscal Year 2011-2012 Budget and Mill Levy Requirements
34 Budget Amendment for Fiscal Year 2010-2011 for Disaster/FEMA Fund 2960
33 Budget Amendment for Fiscal Year 2010-2011 for RID 80 Maintenance Fund 2511
32 Budget Amendment for Fiscal Year 2010-2011 for Alder Street Lights Fund 2403
26 Road Name Change - Parker Creek Loop
12 Setting a Policy and Procedure for Zoning Protests
11 Intent to Levy Virginia City Ranches
6 Road Name Change - Recycle Way
3 Road Name Change - Easy Jan Ln
2012 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
21 Road Name Change - Birch Creek Ranch Rd
15 Rescinding Resolution 14-2012 and Imposing Stage One Fire Restrictions in Madison County
14 Resolution Imposing a Ban on Open Burning and the use of Fireworks in Madison County
13 Declaring an Emergency
12 Setting Salaries for Fiscal Year 2012-2013
11 Road Name Change - Ghost Wolf Ranch Rd
10 Confirming Definitive Bond v2
8 Amending Resolution 28-2010 Designating Environmental Preparer
7 Amending Resolution 1-2012 Setting Dates for Commission Meetings and Commissioner Office Hours
6 Commitment of Local Contribution
5 Calling for an Election to Request a Mill Levy Limitation of 25 Mills for the Ruby Valley Hospital
4 Rate of Credit for Incarceration
3 Affirming Resolution 37-2011 Which Created the Big Sky Mountain Trails, Rec. & Parks Special Dist
2 Creating the Madison County Livestock Protective Committee
1 Setting Dates for Commission Meetings and Commissioner Office Hours
2013 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
16 Setting Salaries for Fiscal Year 2013-2014 (PDF)
15 Road Name Change - Poor Farm Ln, Appendix A (PDF)
15 Road Name Change - Poor Farm Ln (PDF)
14 Intention to Adopt the Town of Twin Bridges Growth Policy 2013 Update (PDF)
13 Budget Amendment for Fiscal Year 2012-2013 for Weed Grant Fund 2840 (PDF)
12 Road Name Change - Garnet USA Ln, Appendix A (PDF)
12 Road Name Change - Garnet USA Ln (PDF)
11 Adopt the Madison County Growth Policy 2012 Update
10 Calling for an Election for the Madison County Library One Time Levy (PDF)
6 Calling for an Election for the Madison Valley Rural Fire District Bond Indebtedness (PDF)
5 Calling for an Election for the Madison Valley Rural Fire District Mill Levy Increase (PDF)
4 Establishing the 2013 Fire Season and Related Burn Permits and Fees (PDF)
3 Large Predator Policy
2 Setting Dates for Commission Meetings and Commissioner Office Hours (PDF)
1 Setting Mileage Rates for Calendar Year 2013 (PDF)
2014 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
17 Road Name Change - South Cabin Rd (PDF)
16 Road Name Change - North Cabin Road (PDF)
14 To Authorize Submission of CDBG Application (PDF)
13 Requiring that a Primary Election be Conducted for the Office of Justice of the Peace (PDF)
12 Authorize Submission of TSEP and Renewable Resource Planning Grant Applications (PDF)
11 Calling for an Election to Request One Mill Levy for the County SAR (PDF)
9 Calling For An Election To Raise The Mill Levy For The Madison County Nursing Homes (PDF)
8 Impose A Permanent Mill Levy For The Madison Valley Hospital District (PDF)
7 Setting County Office Hours (PDF)
6 Annexation of Unassigned Territory into the Big Sky Fire District (PDF)
5 Creating a Policy for the Use of a County Gas Card (PDF)
4 Creating a Policy for the Use of a County Credit Card (PDF)
3 Rate of Credit for Incarceration (PDF)
2 Setting Dates For Commission Meetings (PDF)
1 Setting Mileage Rates for Calendar Year 2014 (PDF)
2015 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
14 Road Name Change - Wilson Lane (PDF)
13 Modification of Solid Waste Board Name and Duties to Include Recycling (PDF)
12 Translocation of Bison (PDF)
11 Budget Amendment for Fiscal Year 2015 for Library Expansion Project (PDF)
10 Road Name Change - Legacy Ln (PDF)
9 Budget Amendment Fair Pens and Chutes (PDF)
8 Budget Amendment For Fiscal Year 2015 For DNRC Wildland Urban Interface Grant Funds (PDF)
7 Budget Amendment For Fiscal Year 2015 For RSID Series 99 Bonds (PDF)
6 Road Name Change - Moonlight Trl (PDF)
6 Road Name Change - Moonlight Trl Appendix A (PDF)
5 Setting County Office Hours (PDF)
4 Establishing The 2015 Fire Season and Related Burn Permits and Fees (PDF)
3 Rate of Credit for Incarceration (PDF)
2 Setting Dates For Commission Meetings (PDF)
1 Setting Mileage Rates for Calendar Year 2015 (PDF)
2016 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
45 To Amend Personnel Policy - Employee Legal Counsel Assistance, Updated 1/16/13
46 mending 39-2016 for Fiscal Year 2016 for 5111 Sheridan Nursing Home
44 Intent to Amend Personnel Policy - Legal Representation, Updated 1/16/13
43 Amend Personnel Policy 10.17.16
42 Appendix A
42 Road Name Change - Roberts Rd
41 Amend the Madison County Personnel Policy & Procedures Handbook
39 Budget Amendment for Fiscal Year 2016 for fund 5111 Sheridan Nursing Home
38 Appendix A
38 Road Name Change - Old Yellowstone Rd
37 Budget Amendment for Fiscal Year 2016 for fund 2860 - Livestock Loss Board
34 Budget Amendment for Fiscal Year 2016-2017 for fund 2161 - Fair Premium
33 Adopting Fiscal Year 2016-2017 Budget and Mill Levy Requirements
32 Replacing Resolution 34-2013
30 Road Name Change - Lois Ln
2017 Ordinances:
Select an Item
All Archive Items
Most Recent Archive Item
INTERFERENCE WITH FAIR, RODEO, OR LIVESTOCK EXHIBITION
FLOOD PLAIN HAZARD MANAGEMENT REGULATIONS FOR UNINCORPORATED AREAS OF THE COUNTY AND REPEALING ORD
2017 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
38 - Intent to Adopt Amended Subdivision Regulations
37 - Amending Res 24-2017 Salary Resolution
36 - Road Name Escott Lane - Exhibit A
36 - Road Name Escott Lane
35 - Re-Creating a Housing Advisory Board
34 - Adopting Big Sky Transportation Plan - Appendix A
34 - Adopting Big Sky Transportation Plan - Final Report
34 - Adopting Big Sky Transportation Plan
33 - Adopting Big Sky Parks and Open Space Plan
32 - Budget Amendment Harrison Street Lights
31 - Budget Amendment Fair Premium Account
30 - Intention to Adopt the Big Sky Transportation Study
29 - Intention to Adopt the Big Sky Parks and Open Space Plan
28 - Adopting Final Budget FY 2017-2018
27 - Authorizing Submission of Big Sky Trust Fund Grant- Garnet USA
2018 Ordinances:
Select an Item
All Archive Items
Most Recent Archive Item
AMENDING THE MADISON COUNTY SUBDIVISION REGULATIONS
2018 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
42 - Road Name Change-Rogers Road
41 - Road Name Change-Big Grizzly Trail
39 - Budget Amendments-MVM, TRMCC, Solid Waste
38 - Adopting PER for Twin Bridges Water and Waste Water
37 - Request for BARSAA Funds
36 - Authorizing Participation in STIP
35 - Rescinding Resolution 30-2018 Burn Ban
33 - Declaring a Disaster in Madison County
32 - Adopting Fiscal Year 2018-2019 Budget and Mill Levy Requirements
31 - Commitment of Funds Fairgrounds Waterline
30 - Imposing a Burn Ban
29 - Amending Res 25-2018 Setting Salaries
28 - Budget Amendment for Fair Premium Account
27 - Budget Amendment for Fund 5111 Sheridan Nursing Home
26 - Fixing the Salary of Consolidated Offices
2019 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
57 - Budget Amendment Solid Waste
56 - Budget Amendment for Fund 5111 TRMCC
55 - Budget Amendment Road General Fund
54 - Budget Amendment PILT Funds - Kane County, Utah
53 - Road Name Change - Dead Gopher Drive
52 - BARSAA Distribution Request
51 - Amending Salary Resolution (37-2019)
49 - Rescinding Resolution 36-2019 Burn Ban
48 - Creating a Complete Count Census Committee
46 - Declaring a Disaster in Madison County
45 - Budget Amendment VC Ranches RID
44 - Adopting FY 2019-2020 Budget and Mill Levy Requirements
43 - STIP Participation
42 - STIP Participation
41 - STIP Participation
2020 Ordinance:
Select an Item
All Archive Items
Most Recent Archive Item
1 -2020 Construction and Demolition Fees
2020 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
41 - Road Name Change - Eglise Mountain Road
40 - 2020 Road Name Change - Verest Way
39 - Budget Amendment - COVID Funds
38 - Rescinding Burn Ban
37 - Altering the Right-of-Way of Axolotl Lakes Road
36 - Closing Alley in Pony, MT
35 - Authorizing Submission of CDBG Planning Grant Application
34 - Budget Amendment Account 2210 - Parks
33 - Amending Salary Resolution
32 - Authorizing Matching Funds for FLAP Grant
31 - Adopting 2020-2021 Budget and Mill Levy Requirements
30 - Increasing Solid Waste Fees
29 - Levying Emergency Mills
28 - BaRSAA Distribution
27 - Road Name Change - Cameron Flats Road
2021 Ordinance:
Select an Item
All Archive Items
Most Recent Archive Item
3 - Commercial Marijuana Ordinance - 2nd Reading
3 - Commercial Marijuana Ordinance - 1st Reading
2 - Amending Ordinance 1-93 Axolotl Lakes Road Seasonal Closures
1 - Amending Ordinance 1-93 Seasonal Road Closures
2021 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
49 - Closing a Street in Pony
48 - Distribution of BARSAA Funds
46 - Intent to Create Madison/Ruby Ambulance District
47 - Rescinding Burn Ban
45 - Disposal of County Property Taken by Tax Deed
44 - Establishing the Yellowstone Mountain Club Rural Fire District
43 - Annexing Madison County Property into Jefferson Valley Ambulance District
42 - Adopting FY 2021-2022 Budget and Mill Levy Requirements
41 - Expanding the Big Sky Transportation District
40 - Declaring County Propoerty Surplus Property
39 - Rescinding Stage 2 Fire Restrictions
38 - Joining the National Moment of Remembrance 9/11
37 - Budget Amendment - Fair
36 - Adopting Personnel Policy and Addenda
35 - Purchasing and Disposing of County Property
2022 Ordinance:
Select an Item
All Archive Items
Most Recent Archive Item
1 - Amending Commercial Marijuana Ordinance - 2nd Reading
1 - Amending Commercial Marijuana Ordinance - 1st Reading
2022 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
66 - Authority for Distribution of Minimum Allocation Grants
65 - Naming Thexton Drive
64 - Naming Treatment Site Drive
63 - Naming Swinging Ski Drive
62 - Naming McKitrick Lane
61 - Naming Moss Ranch Road
60 - Rescinding Burn Ban
59 - Supporting Operation Green Light for Veterans
58 - Authorizing Distribution of Minimum Allocation for W/S Infrastructure - Fairground Twin Bridge
57 - Authorizing Distribution of Minimum Allocation Grants for W/S Infrastructure - Twin Bridges
55 - Authorizing Distribution of Minimum Allocation Grants for W/S Infrastructure - Ennis
54 - Authorization to Participate in Intercap Program
53 - Budget Amendment per GASB84 Reclassifications
52 - Adopting 2022-2023 Budget and Mill Levy Requirements
51 - BARSAA Distribution Request
2023 Resolutions :
Select an Item
All Archive Items
Most Recent Archive Item
Resolution 57-2023 A Resolution Adopting FY 2023-2024 Budget and Mill Levy Requirements
Resolution 58-2023 A Resolution Authorizing the Submission of a CDBG Application for TRMCC
Resolution 59-2023 A Resolution Authorizing the Submission of a MCEP Planning Grant Application
Resolution 60-2023 Correcting a Resolution Establishing Precinct Boundaries in Madison County
Resolution 61-2023 A Resolution of Budget Amendment for FY2023-2023 for the Extension Service Fund 2
Resolution 62-2023 A Resolution Rescinding an Open Burn Ban Resolution 49-2023
Resolution 63-2023 A Resolution of Intent to Establish a Madison County PACE Program
Resolution 64-2023 A Resolution to Collect 95 Mills for Statewide School Quality and Equalization
Resolution 65-2023 A Resolution Authorizing MACO to Represent the Interests of the County Seeking a
Resolution 67-2023 Resolution of Road Name Change - Stateman Rd
Resolution 68-2023 Resolution of Road Name Change - Trudau Lake Rd
Resolution 69-2023 Resolution of Road Name Change - Deep Cove Rd
Resolution 71-2023 - Resolution Establishing a Madison County PACE Program
Resolution 72-2023 A Resolution Establishing Agenda Items Submission Time Frame
Resolution 73-2023 Resolution of Road Name Change - Rocking A Lane
2024 Ordinances:
Select an Item
All Archive Items
Most Recent Archive Item
Second Reading of Ordinance 2-2024: An Ordinance Establishing Updated Madison County Floodplain Ha
First Reading of Ordinance 1-2024: An Ordinance Establishing Updated Madison County Floodplain Haza
2024 Floodplain Regulations
2024 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
Resolution 64-2024 A Resolution of the Madison County Commissioners Creating an Extended Gallatin/M
Resolution 63-2024 A Resolution to Affirmatively Participate in the Montana Community Reuebvestment
Resolution 62-2024 Resolution of Road Name Change in Madison County
Resolution 61-2024 Not Passed
Resolution 60-2024 A Resolution of Budget Amendment for Fiscal Year 2024-2025 for the Emergency Man
Resolution 59-2024 A Resolution Rescinding Resolution 42-2024 Stage 1 Fire Restrictions
Resolution 57-2024 A Resolution Amending Resolution 59-2022 Supporting Operation Green Light for Ve
Resolution 56-2024 A Resolution Adopting the Madison County Board of County Commissioners Code of E
Resolution 55-2024 A Resolution of the Madison County Commissioners Declaring it to be the Intentio
Resolution 54-2024 Resolution to Adopt the updated Madison County Community Wildfire Protection Pla
Resolution 53-2024 a Resolution of the Madison County Commissioners Authorizing the Submission of a
Resolution 52-2024 Resolution Rescinding Stage 2 Fire Restrictions Resolution 44-2024
Resolution 51-2024 Not Passed
Resolution 50-2024 A Resolution Adopting Fiscal Year 2024-2025 Budget and Mill Levy Requirements
Resolution 40-2024 NOT PASSED
2025 Ordinance:
Select an Item
All Archive Items
Most Recent Archive Item
Ordinance 3-2025 An Ordinance Adopting the Madison County Road and Bridge Standards (2025)
Ordinance 2-2025 An Ordinance Adopting the Madison County Land Resources and Use Fee Schedule
Ordinance 1-2025 An Ordinance Amending the Madison County Subdivision Regulations
2025 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
Resolution 67-2025 A Resolution Calling for an Election on the Question of Whether Properties in th
Resolution 66-2025 Town of Sheridan Resolution no. 2025-20 Interlocal Agreement Between Madison Cou
Resolution 65-2025 A Resolution Adopting Updated Madison County Procurement Policy
Resolution 64-2025 NOT USED
Resolution 63-2025 Resolution of Intent to Adopt the Madison County Wastewater fee Schedule (2026)
Resolution 62-2025 Resolution of intent to Adopt the Madison County Wastewater Regulation (2026)
Resolution 61-2025 A Resolution of Budget Amendment for Fund 2917 for Fiscal Year 2026
Resolution 60-2025 A Resolution Authorizing the Submission of a Montana Coal Endowment Program Infr
Resolution 59-2025 Resolution of Intent to Adopt the Madison County Road and Bridge Standards (2025
Resolution 58-2025 A Resolution Open Burning and Rescinding Resolution 42-2025 Stage 2 Fire Restric
Resolution 57-2025 Resolution of Road Naming in Madison County - Philosophy Way
Resolution 56-2025 Resolution to Adopt the Madison County Housing Action Plan 2025
Resolution 55-2025 Resolution of Road Naming in Madison County - Lagoona Lane
Resolution 51-2025 Resolution of Road Naming in Madison County - Grouse Way
Resolution 49-2025 A Resolution Increasing Annual Solid Waste Fees
2026 Ordinances:
Select an Item
All Archive Items
Most Recent Archive Item
Ordinance 3-2026 An Ordinance Adopting Amended Buildings for Lease or Rent Regulations
Ordinance 1-2026 An Ordinance Adopting Madison County Wastewater System Regulations
Ordinance 2-2026 An Ordinance Adopting Madison County Wastewater Fee Schedule
2026 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
Resolution 16-2026 A Resolution Declaring A Vehicle Surplus Property and Donating Such Vehicle to t
Resolution 15-2026 A Resolution Calling for the Cacelllation of all County Races on the 2026 Federa
Resolution 14-2026 A Resolution Adopting 2026 Personnel Policy
Resolution 12-2026 A Resolution of Intent to Adopt Ordinance 3-2026, an ordinance adopting amended
Resolution 13-2026 A Resolution Amending Resolution 67-2025, Relating to Calling for an Election o
Resolution 11-2026 Resolution Amending Resolution No. 7-2026 Relation to Ordering A Referendum on t
Resolution 10-2026 In Reference to Town of Ennis Resolution No. 623-2026, Interlocal Agreement Betw
Resolution 8-2026 A Resolution of the Madison County Commission Regarding the Petition to Close the
Resolution 9-2026 A Resolution of the Madison County Commission Regarding the Petition to Close the
Resolution 6-2026 A Resolution of Budget Amendment for Funds 2101, 2830, 2990 for Fiscal Year 2025
Resolution 7-2026 Resolution Ordering Referendum on the Renewal of the Madison and Ruby Valley Rura
Resolution 2-2026 A Resolution Setting Dates for Commission Meetings
Resolution 3-2026 A Resolution Setting County Office Hours
Resolution 4-2026 A Resolution Establishing Locations for Posting Public Noticeq
Resolution 5-2026 A Resolution 5-2026 A Resolution Establishing Agenda Items Submission Time Frame
2027 Ordinances:
Archive Contains No Items
2028 Ordinances:
Archive Contains No Items
2029 Ordinances:
Archive Contains No Items
2030 Ordinances:
Archive Contains No Items
County Levies:
Select an Item
All Archive Items
Most Recent Archive Item
County Levies for 2021-22
County Levy for 2019-20 (PDF)
County Levy for 2018 (PDF)
County Levy for 2017 (PDF)
County Levy for 2016 (PDF)
County Levy for 2015 (PDF)
County Levy for 2014 (PDF)
County Levy for 2013 (PDF)
County Levy for 2012 (PDF)
County Levy for 2011 (PDF)
County Levy for 2010 (PDF)
County Levy for 2009 (PDF)
County Levy for 2008 (PDF)
County Levy for 2007 (PDF)
County Levy for 2006 (PDF)
County Library Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
November 2016 County Library Newsletter (PDF)
October 2016 County Library Newsletter (PDF)
September 2016 County Library Newsletter (PDF)
August 2016 County Library Newsletter (PDF)
July 2016 County Library Newsletter (PDF)
June 2016 County Library Newsletter (PDF)
May 2016 County Library Newsletter (PDF)
April 2016 County Library Newsletter (PDF)
March 2016 County Library Newsletter (PDF)
November 2012 County Library Newsletter (PDF)
October 2012 County Library Newsletter (PDF)
March 2012 County Library Newsletter (PDF)
January 2012 County Library Newsletter (PDF)
December 2011 County Library Newsletter (PDF)
November 2011 County Library Newsletter (PDF)
Expenditure Budgets:
Select an Item
All Archive Items
Most Recent Archive Item
Madison County 2023-2024 Budget Report
2018-2019 Expenditure Budget Report (PDF)
2017-2018 Expenditure Budget Report (PDF)
2017-2018 Expenditure Budget Index (PDF)
2016-2017 Expenditure Budget Report (PDF)
2016-2017 Expenditure Budget Index (PDF)
2015-2016 Expenditure Budget Index (PDF)
2015-2016 Expenditure Budget Report (PDF)
Library Board:
Archive Contains No Items
Monthly Reports of Expenses:
Select an Item
All Archive Items
Most Recent Archive Item
April 2018 (PDF)
March 2018 (PDF)
May 2018 (PDF)
February 2018 (PDF)
January 2018 (PDF)
December 2017 (PDF)
November 2017 (PDF)
October 2017 (PDF)
September 2017 (PDF)
July 2017 (PDF)
June 2017 (PDF)
May 2017 (PDF)
April 2017 (PDF)
March 2017 (PDF)
February 2017 (PDF)
Ordinances:
Select an Item
All Archive Items
Most Recent Archive Item
2014-1 Amended Madison County Animal Control Ordinance (Amending Ordinance 2-2009 and 1-2013) (PDF)
2013-1 Amended Madison County Animal Control Ordinance (Amending Ordinance 2-2009) (PDF)
2011-1 Replacing Ordinance 1-2003, Permitting Process for Wireless Communication Facilities (PDF)
2009-2 Madison County Animal Control Ordinance (Effective June-26-2009) (PDF)
2009-1 Amending Ordinance No. 4-2006 Madison County Subdivision Review Fee Schedule (PDF)
2008-4 Amending Ordinance 3-88 (Community of Mammoth Speed Limits) (PDF)
2008-3 Amending Ordinance 3-88 (Township of Silver Star Speed Limits) (PDF)
2008-2 Amend the Madison County Subdivision Regulations, Appendix A, Definitions (PDF)
2006-4 Establishing a New Subdivision Review Fee Schedule (PDF)
2006-3 Establishing New Subdivision Regulations and Repealing Ordinances (PDF)
2006-2 Repealing Ordinance 1-2002 and Providing a Fee, Requiring Permits (PDF)
2006-2 Administrative Fee for Conducting Records Search and Making Copies (PDF)
2005-1 Amending Ordinance 4-2000 and Revising Subdivision Regulations dated November 2000 (PDF)
2004-1 Big Hole River Conservation Development Standards and Permitting Process (PDF)
2003-2 Amending Ordinance 4-2000 and Revising Subdivision Regulations Dated November 2000 (PDF)
Planning Board Annual Report:
Select an Item
All Archive Items
Most Recent Archive Item
2014-15 Annual Report (PDF)
2013-14 Annual Report (PDF)
2012-13 Annual Report (PDF)
2011-12 Annual Report (PDF)
2010-11 Annual Report (PDF)
2009-10 Annual Report (PDF)
2008-09 Annual Report (PDF)
2007-08 Annual Report (PDF)
Planning Board Summaries:
Select an Item
All Archive Items
Most Recent Archive Item
November 2013 Planning Board Summary (PDF)
September 2013 Planning Board Summary (PDF)
May 2013 Planning Board Summary (PDF)
March 2013 Planning Board Summary (PDF)
November 2012 Planning Board Summary (PDF)
October 2012 Planning Board Summary (PDF)
September 2012 Planning Board Summary (PDF)
August 2012 Planning Board Summary (PDF)
July 2012 Planning Board Summary (PDF)
June 2012 Planning Board Summary (PDF)
May 2012 Planning Board Summary (PDF)
April 2012 Planning Board Summary (PDF)
March 2012 Planning Board Summary (PDF)
February 2012 Planning Board Summary (PDF)
January 2012 Planning Board Summary (PDF)
Previous Commission Agendas:
Select an Item
All Archive Items
Most Recent Archive Item
2015 Commission Agendas
2014 Commission Agendas
2013 Commission Agendas
2012 Commission Agendas
2011 Commission Agendas
2010 Commission Agendas
2009 Commission Agendas
2008 Commission Agendas
2007 Commission Agendas
2006 Commission Agendas
Search The Archive
If you cannot locate the information you are looking for in the recent archives, you may use the form below to search the archives.
Keywords:
Archive:
Select Archive
1988-1998 Ordinances
2000 - 2015 Ordinances
2004 Resolutions
2005 Resolutions
2006 Resolutions
2007 Resolutions
2008 Resolutions
2009 Resolutions
2010 Resolutions
2011 Resolutions
2012 Resolutions
2013 Resolutions
2014 Resolutions
2015 Resolutions
2016 Resolutions
2017 Ordinances
2017 Resolutions
2018 Ordinances
2018 Resolutions
2019 Resolutions
2020 Ordinance
2020 Resolutions
2021 Ordinance
2021 Resolutions
2022 Ordinance
2022 Resolutions
2023 Resolutions
2024 Ordinances
2024 Resolutions
2025 Ordinance
2025 Resolutions
2026 Ordinances
2026 Resolutions
2027 Ordinances
2028 Ordinances
2029 Ordinances
2030 Ordinances
County Levies
County Library Newsletter
Expenditure Budgets
Library Board
Monthly Reports of Expenses
Ordinances
Planning Board Annual Report
Planning Board Summaries
Previous Commission Agendas
Time Period:
Select Time Period
Within Last Week
Within Last Month
Within Last 6 Months
Within Last Year
Date Range:
Start:
End:
[mm/dd/yyyy]
Search
Live Edit
WebEx Login Procedures
Loading
Loading
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow