Skip to Main Content
Loading
Loading
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
1998-2 Ordinance
1998-1 Ordinance
1997-5 Ordinance
1997-2 Ordinance
1997-1a 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
2000 - 2015 Ordinances:
Select an Item
All Archive Items
Most Recent Archive Item
2015-1 Ordinance
2014-1 Ordinance
2013-1 Ordinance
2011-1 Ordinance
2009-2 Ordinance - Animal Control
2009-1 Ordinance - Amending Ordinance No. 4-2006, Madison County Subdivision review fee schedule.
2008-4 Ordinance - Amending Ordinance 3-88
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
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
27 Budget amendment for fiscal year 2003-2004
26 Adopt 2004 update, Madison County Capital Improvements Plan
25 Relating to Rural Special Improvement Districts
24 Opening of a checking account, for the funding of a Medical Plan
23 Opening of a savings account, for the funding of a Cafeteria Plan
22 Setting Salaries for fiscal year 2004-2005
21 Rivers/streams access policy at county road bridges.
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
21 County classification designation
20 Update to the Madison County Pre-disaster Mitigation Plan
19 Budget Amendment for fiscal year 2004-2005 for Ennis Nursing Home fund 5110
18 Designation of the National Incident Management System (NIMS)
17 Comply with Senate Bill 116
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
51 Adopt the Madison County Housing Needs Assessment and Five Year Plan
50 Regarding legal assistance on behalf of the Madison County Attorney's office
49 Relating to the assessments for RID 2006-03
48 Relating to the assessments for RID 2006-02
47 Relating to the assessments for RID 2006-01
46 Regarding prosecutorial assistance in the case of State versus Renner
45 Intention to adopt the Madison County Growth Policy as an amendment
44 Intention to adopt the Madison County Housing Needs Assessment
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
31 Budget amendment for fiscal year 2006-2007 for Planning fund 2250
30 Budget amendment for fiscal year 2006-2007 for Library fund 2220
29 Budget amendment for fiscal year 2006-2007 for Nursing Homes fund 2125
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
27 Increase solid waste fees
26 Setting salaries for fiscal year 2008-2009
25 Confirming Prospect Road as "Public Use Road"
24 Amending the Madison County Personnel Policy Manual, updated October 2002
23 Intent to amend the Madison County Personnel Policy Manual, updated October 2002
2009 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
49 Acknowleding the name change of the Gallatin Canyon Consolidated Rural Fire District
47 Establish smoke free zones around all Madison County buildings.
46 Budget amendment for fiscal year 2008-2009 for Weed Fund 2140
45 Road Name Change - Place Loop
44 Road Name Change - Holly Holt Loop
43 Authorize application and commitment of matching funds.
42 Adopting the Madison County ADA Transition Plan
41 Pre-disaster Mitigation Plan
40 Adopting fiscal year 2009-2010 budget and mill levy requirements.
39 Designating Madison County as a recovery zone
38 Award the construction bid of Schedule 2 improvements for rural improvement District No. 2009-01
37 Authorizing the issuance and sale of a bond anticipation note to the Montana Board of Investments
36 Authorizing the execution of an interlocal agreement with Gallatin County, Mountana
35 Establishing a gravel pit review fee
34 County classification designation
2010 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
43 Relating to Modification of the District Boundaries of Maintenance
42 Declaring an Emergency
41 Order a Referendum Election on the Creation of Madison Valley Parks and Recreation District
40 Relating to the Intention to create RID-M 11-01 for the purposes of maintenance within the Virgin
39 Placing Elder Services on the Ballot
38 Road Name Change - Sage Point Ln
37 Road Name Change - Tremor Ln
36 Road Name Change - Pyramid Ln
35 Levying Special Assessments and Maintenance Assessments upon Benefited Property
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
2011 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
42 Setting Mileage Rages for Calendar Year 2012
41 Reapportioning Commissioner Districts as required by MCA 7-4-2102 and MCA 7-4-2103
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
31 Budget Amendment for Fiscal Year 2010-2011 for Twin Bridges Mosquito Control Fund 2200
30 Intent to Create the Big Sky Mountain Trails, Recreation and Parks Special District
29 Annexation of Territory into the Sheridan Fire District
28 Declaring an Emergency in Madison County
2012 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
36 Budget Amendment for Fiscal Year 2012-2013 for the Replacement of Blaine Springs Bridge
35 Budget Amendment for Fiscal Year 2012-2013 to Purchase and install Four Mobile Data Terminals
34 Adopting Madison County Personnel Policies and Addenda
32 Intention to Adopt the Madison County Growth Policy 2012 Update
31 Supporting the Headwaters Resource Conservation and Development Economic Development District
30 Budget Amendment for Fiscal Year 2012-2013 for Maintenance Funds 2511 and 2512
29 Budget Amendment for Fiscal Year 2012-2013 for Virginia City Ranches
28 Madison County Attorney has Requested Prosecutorial Assistance
27 Budget Amendment for Fiscal Year 2011-2012 for Ennis Nursing Home Fund 5110
26 Establishing the 2012 Fire Season and Related Burn Permits and Fees for Madison County
25 Adopting Fiscal Year 2012-2013 Budget and Mill Levy Requirements
24 Authorizing Sworn Officers to be Compensated for Certain Special Programs
23 Budget Amendment for Fiscal Year 2011-2012 for Junk Vehicle Fund 2830
22 Levying Increased Maintenance Assessments upon Benefited Property for District No. 2009-01
21 Road Name Change - Birch Creek Ranch Rd
2013 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
48 Forming the Madison County Mental Health Local Advisory Council (PDF)
47 Establishing the 2014 Fire Season and Related Burn Permits and Fees (PDF)
46 Road Name Change - Ram Trl (PDF)
45 Adopting Pre-construction Safety Review (PDF)
44 Budget Amendment For Fiscal Year 2013-2014 for Disaster/FEMA Fund 2960 (PDF)
43 Adopt The Madison County, Montana Community Wildfire Protection Plan (PDF)
42 Amending Resolution 21-2013 Levying Increased Maintenance Assessments (PDF)
41 Disposition Of Bodies Burial Of Persons On Private Property (PDF)
40 Garnet USA, LLC Tax Reduction (PDF)
39 Road Name Change - Camp House Way (PDF)
38 Adopting Fiscal Year 2013-2014 Budget and Mill Levy Requirements (PDF)
37 Establishing Policy for Naming and Renaming Roads (PDF)
35 Amending the Legal Description on Resolution 20-2013 (PDF)
34 Adopting Regulations for the Application and Review of Buildings for Lease or Rent (PDF)
33 Imposing Stage One Fire Restrictions (PDF)
2014 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
36 Road Name Change - Meadow Camp Rd (PDF)
36 Road Name Change - Meadow Camp Rd Appendix A (PDF)
35 Budget Amendment for Fiscal Year 2014 for Self Insurance Vision Fund 6050 (PDF)
34 Budget Amendment for Fiscal Year 2014 for Nursing Home-Sheridan Fund 5111 (PDF)
33 Budget Amendment for Fiscal Year 2014 for Hard Rock Mining Trust Account Fund 2895 (PDF)
32 Designating the Environmental Certifying Official (PDF)
31 Adopting Fiscal Year 2014-2015 Budget and Mill Levy Requirements (PDF)
30 Adopting Madison County Airport Affected Area Regulations (PDF)
29 Increasing the Assessments for Maintenance Fees for RID 2006-01 (PDF)
28 Intent to Adopt Madison County Airport Affected Area Regulations (PDF)
27 Fixing the Salary of Consolidated Offices (PDF)
26 Setting Salaries for Fiscal Year 2014-2015 (PDF)
25 Adopt the Changes Made to the Community Wildfire Protection Plan (PDF)
24 Adopt Bylaws for the Madison County Airport Board (PDF)
23 DUI Task Force Madison County (PDF)
2015 Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
41 Establishing a Fire Season and Burn Permit Fees for 2016 (PDF)
40 Road Name Change - Marshall Ranch Ln (PDF)
39 Adopt the Town of Virginia City Growth Policy 2014 (PDF)
38 Annexation of Unassigned Territory into the Big Sky Rural Fire Dept Exhibit A (PDF)
38 Annexation of Unassigned Territory into the Big Sky Rural Fire Dept (PDF)
37 Budget Amendment for Fiscal Year 2016 (PDF)
36 Intention to Adopt the Town of Virginia City Growth Policy 2014 (PDF)
35 Amending Res 29-2015 Budget Amendment for Fund 5111 Sheridan Nursing Home (PDF)
34 False Alarms (PDF)
33 2015-2016 Budget and Mill Levy Requirements (PDF)
32 Establishing Guidelines for Timesheets and Log Sheets (PDF)
31 Budget Amendment for Fund 4100 Library Depreciation Reserve (PDF)
30 Budget Amendment for Fund 2222 Library Contingency (PDF)
29 Budget Amendment for Fund 5111 Sheridan Nursing Home (PDF)
28 Budget Amendment RID 99-03 Pay Off (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 Road Name Change - Roberts Rd
42 Appendix A
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
36 Budget Amendment for Fiscal Year 2016 for fund 2401 - Harrison Street Lights
35 Budget Amendment for Fiscal Year 2016 for fund 2170 - Airport
34 Budget Amendment for Fiscal Year 2016-2017 for fund 2161 - Fair Premium
33 Adopting Fiscal Year 2016-2017 Budget and Mill Levy Requirements
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
47 - Rescinding Burn Ban
46 - Intent to Create Madison/Ruby Ambulance District
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 52-2023 Correct 50-2023 Duplication of Resolution 50-2023 Change County Seats
RESOLUTION 53-2023 Resolution to Correct Resoution 38-2023
Resolution 51-2023 Correcting Resolution 39-2023
Resolution 50-2023 Intent to Create Levy Assessments on all Parcels within Big Sky Meadow TR&P Dist
Resolution 49-2023 Imposing an Open Burn Ban
Resolution 48-2023 Intent to Change Certain County Offices
Resolution 47-2023 Appointing Special Deputy County Attorney
Resolution 46-2023 Budget Amendment FY 2022-2023 RID Maintenance Fund VC Ranches
Resolution 45-2023 Budget Amendment FY 2022-2023 DUI Task Force Fund
Resolution 44-2023 Budget Amendment FY 2022-2023 LATCF
Resolution 43-2023 Budget Amendment FY 2022-2023 Fair Fund
Resolution 42-2023 Road Name Change - Gilligan's Gulch
Resolution 41-2023 Road Name Change - Woodstock Way
Resolution 40-2023 Road Name Change - Wally Way
Resolution 39-2023 Road Name Change - Wickiup Trail
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)
February 2016 County Library Newsletter (PDF)
January 2016 County Library Newsletter (PDF)
December 2015 County Library Newsletter (PDF)
November 2015 County Library Newsletter (PDF)
August 2015 County Library Newsletter (PDF)
July 2015 County Library Newsletter (PDF)
Expenditure Budgets:
Select an Item
All Archive Items
Most Recent Archive Item
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 Report (PDF)
2015-2016 Expenditure Budget Index (PDF)
Library Board:
Archive Contains No Items
Monthly Reports of Expenses:
Select an Item
All Archive Items
Most Recent Archive Item
May 2018 (PDF)
April 2018 (PDF)
March 2018 (PDF)
February 2018 (PDF)
January 2018 (PDF)
December 2017 (PDF)
November 2017 (PDF)
October 2017 (PDF)
September 2017 (PDF)
August 2017 (PDF)
July 2017 (PDF)
June 2017 (PDF)
May 2017 (PDF)
April 2017 (PDF)
March 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 2015 Planning Board Summary (PDF)
October 2015 Planning Board Summary (PDF)
September 2015 Planning Board Summary (PDF)
August 2015 Planning Board Summary (PDF)
June 2015 Planning Board Summary (PDF)
April 2015 Planning Board Summary (PDF)
March 2015 Planning Board Summary (PDF)
February 2015 Planning Board Summary (PDF)
January 2015 Planning Board Summary (PDF)
November 2014 Planning Board Summary (PDF)
October 2014 Planning Board Summary (PDF)
August 2014 Planning Board Summary (PDF)
July 2014 Planning Board Summary (PDF)
June 2014 Planning Board Summary (PDF)
April 2014 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
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]
Live Edit
WebEx Login Procedures
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow