Resolutions All Archives

2023-15 2023-15
Amendments to the 6 Year Transportation Plan
2023-14 2023-14
Holiday Compensation Policy for Public Safety Communications
2023-13 2023-13
Proclaiming May as Mental Health Month
2023-12 2023-12
Proclamation for National Public Safety Telecommunicators Week
2023-11 2023-11
Amending the 2023 PW Salary Schedule and Organizational Chart
2023-10 2023-10
Appointing a County Auditor
2023-09 2023-09
Exclusive Use of Snowmobiles and ATV's on Eckler Mountain Road
2023-08 2023-08
Setting the Commissioners Salary for 2027
2023-07 2023-07
Speed Limits on Various County Roads for Waitsburg Poker Ride
2023-06 2023-06
Amending the 2023 Solid Waste Fee Schedule
2023-05 2023-05
2023 CRP Projects
2023-04 2023-04
Sole Source Purchase Sheriffs Vehicles
2023-03 2023-03
Surplus Property
2023-02 2023-02
Amending the 2023 Budgets
2023-01 2023-01
Amending the 2023 Budgets
2022-54 2022-54
Interfund Loan to DVAAP Fund 119
2022-53 2022-53
Columbia County Procurement Policy
2022-52 2022-52
Road Diversion Funds
2022-51 2022-51
2023 Annual Construction Program and 6 Year Transportation Improvement Program
2022-50 2022-50
Interfund Transfer from Fund 108 to Fund 104
2022-49 2022-49
Adopting the 2023 Parks and Recreation Fee Schedule
2022-48 2022-48
Adopting the Various Budgets 2023
2022-47 2022-47
Adopting the Current Expense Fund 2023 Budget
2022-46 2022-46
Special Paths and Trails Fund
2022-45 2022-45
Adopting the 2023 Public Works Budgets
2022-44 2022-44
Establishing the 2023 Treasurer's Office Fee Schedule
2022-43 2022-43
Budget Amendments
2022-42 2022-42
Changing the Name of Barclay Lane to Tamarack Lane
2022-41 2022-41
Collection of Soldiers and Sailors Fund
2022-40 2022-40
PWP 15-30 Courthouse HVAC Renovation
2022-39 2022-39
Interfund Loan - Growth Management - Master Shoreline
2022-38 2022-38
EMS Levy and Certification
2022-37 2022-37
County Road Levy and Certification
2022-36 2022-36
Current Expense Levy and Certification
2022-35 2022-35
Sunsetting the Emergency Declaration Due to COVID-19
2022-34 2022-34
Winter Closures of Certain County Roads
2022-33 2022-33
Restrictions on County Roads
2022-32 2022-32
Appointing a County Engineer
2022-31 2022-31
Prior Period Adjustment
2022-30 2022-30
Appointing an Acting Auditor
2022-29 2022-29
Comprehensive Plan Review Findings and Conclusions
2022-28 2022-28
In the Matter of Franchise Agreement with the Port
2022-27 2022-27
Appointing an Acting Auditor
2022-26 2022-26
Amending the PW Organizational Chart and Salary Schedule
2022-25 2022-25
Allocation of Secure Rural Schools Title II and III
2022-24 2022-24
Grant Application by Touchet Valley Golf and Recreation for Irrigation Project
2022-23 2022-23
Metropolitan Park District
2022-22 2022-22
Board of Health Composition
2022-21 2022-21
Appointing Acting County Engineer
2022-20 2022-20
Surplus County Property
2022-19 2022-19
Budget Amendments
2022-18 2022-18
Shoreline Master Program Anchor QEA
2022-17 2022-17
Setting the Speed Limit on the South Touchet Rd
2022-16 2022-16
CAT Bulldozer Buyback
2022-15 2022-15
Setting the Speed Limit on the South Touchet Road
2022-14 2022-14
Budget Amendments
2022-13 2022-13
Rescinding Resolution 2021-64 Road Diversion Funds
2022-12 2022-12
Setting the Commissioners Salary for 2026
2022-11 2022-11
Changes to the by-laws and interlocal agreement to WRCIP
2022-10 2022-10
Awarding Consultant Contract to PBS Engineering and Environmental, Inc.
2022-09 2022-09
Awarding Consultant Contracts to Commonstreet Consulting PWP
2022-08 2022-08
Maximum Lawful Speed Limits on Various County Roads
2022-07 2022-07
Adopting Equipment Rental and Revolving Fund Rates
2022-06 2022-06
Appointing an Acting Public Works Director
2022-05 2022-05
Defining the Revenue Loss Classification
2022-04 2022-04
Authorizing Interlocal Cooperative Agreements for Shoreline Master Program
2022-03 2022-03
Amending the 2022 Public Works Salary Schedule and Organizational Chart
2022-02 2022-02
Amending the 2022 Solid Waste Fee Schedule
2022-01 2022-01
Temporary Appointment of a Designated Crisis Responder
2021-69 2021-69
Approving a Prior Period Adjustment
2021-68 2021-68
Lease of Motor Grader
2021-67 2021-67
Adopting the Final Budget for 2022 Current Expense
2021-66 2021-66
Adopting the Final Budget for 2022 Various Funds
2021-65 2021-65
Public Works 2022 Budget Adoption
2021-64 2021-64
Road Fund Diversion
2021-63 2021-63
Adopting the 2022 Public Works Salary Schedule and Organizational Chart
2021-62 2021-62
PWP#22-10 Authorizing an Agreement Between WA State Dept of Agriculture
2021-61 2021-61
2022-2025 Fuel Supply Contract Award to Coleman Oil, LLC
2021-60 2021-60
Adopting the 2022 County Arterial Preservation
2021-59 2021-59
Adopting the 2022 to 2027 Six Year Transportation Improvement Program
2021-58 2021-58
Adopting the 2022 Annual Construction Program
2021-57 2021-57
Adopting the 2022 to 2027 Facilities Capital Improvement Program
2021-56 2021-56
Collection for Soldiers and Sailors
2021-55 2021-55
County Road Levy Certification
2021-54 2021-54
EMS Levy Certification
2021-53 2021-53
Current Expense Levy Certification
2021-50 2021-50
Winter Closures on Certain Roads
2021-49 2021-49
Restrictions on County Roads
2021-48 2021-48
Award Contract for 2017 Safety Bridge Rail - Turner and S. Touchet Bridge Rail Project
2021-47 2021-47
Budget Amendments
2021-46 2021-46
PWP Construction Materials for the Pavilion Restroom Remodel Project
2021-45 2021-45
PWP 20-70 Awarding Consultant Contract to Anderson Perry for Flood Damages to Bosley Bridge
2021-44 2021-44
PWP 21-10 Authorizing an Agreement for the South Touchet Bridge Rehab Project
2021-43 2021-43
Amending the 2021 to 2026 Six Year Transportation Improvement Program
2021-42 2021-42
PWP 20-10 Authorizing an Increase to Perform Work on the Pavilion Restroom Remodel Project
2021-41 2021-41
Personnel Policy Handbook
2021-40 2021-40
Authorizing the Acquisition of Real Property for Stockpile Rock Quarry
2021-39 2021-39
Approving an Interfund Loan Between Current Expense Reserve and Solid Waste Fund
2021-38 2021-38
Approving the Purchase of a Camera System for Fairgrounds
2021-37 2021-37
Awarding Consultant Contracts for Bridge Inspection Services to Fickett
2021-36 2021-36
Rejecting All Bids for 2021 for Aggregate Stockpile
2021-35 2021-35
Rejecting All Bids for the Pavilion Restroom Project
2021-34 2021-34
Solid Waste Disposal Rate for 2022 BDI
2021-33 2021-33
Declaring County Printing Equipment Surplus
2021-31 2021-31
Establishing Procedures for Obtaining a County Credit Card
2021-30 2021-30
Authorizing Improvements to the Youth Building Stove Ventilation
2021-29 2021-29
In the Matter of Establishing Fund 201000 the General Government Debt Service Fund
2021-28 2021-28
In the Matter of Awarding a Consultant Contract for Surveying Services for S. Touchet Rd. Construction Project
2021-27 2021-27
In the Matter of Awarding a Consultant Contract for Engineering Services Related to Flood Damages to Wolf Fork and Robinson Fork Roads
2021-26 2021-26
In the Matter of Awarding a Consultant Contract Baileysburg, Huntsville and Vollmer Bridges
2021-25 2021-25
Resolution 2021-25 In the Matter of Awarding a Consultant Contract for Engineering Services Related to the Trump North Touchet Bridge
2021-24 2021-24
Creating a New Special Revenue Fund ARPA
2021-23 2021-23
PWP 20-10 Contract Award for Supplying Restroom Equipment for the Pavilion Restroom Remodel Project
2021-22 2021-22
PWP19-20 Agreement with CRAB from RATA Funds for Kellogg Hollow Road
2021-21 2021-21
In the Matter of Amending the 2021 Public Works Fee Schedule
2021-20 2021-20
Acknowledging the supremacy of the Constitution of the USA
2021-19 2021-19
PWP 20-60 Tucannon Road No 92330
2021-18 2021-18
PWP 20-70 Bosley Bridge Repair
2021-17 2021-17
Six Year Transportation Improvement Plan
2021-16 2021-16
2009 FEMA Severe Storm Declaration
2021-15 2021-15
Budget Amendments
2021-14 2021-14
Contract Award for the 2021 Guardrail Repair Project to Frank Gurney, Inc.
2021-13 2021-13
In the Matter of Amending the 2021 Equipment List
2021-12 2021-12
Contract Award for Supplying Emulsified Asphalt to Ergon Asphalt and Emulsions f
2021-11 2021-11
Contract Award for the 2021 Pavement Marking Program to Stripe Rite, Inc
2021-10 2021-10
Award for the 2021 Contract Road Stabilization Program to Roadwise Inc
2021-09 2021-09
Contract Award for Supplying Commercial Hot Mix Asphalt to Central WA Asphalt and
2021-08 2021-08
Appointing Agent for Relating to Claims for Damages
2021-07 2021-07
Maximum Lawful Speed Limits on Various County Roads for ATV Poker Ride
2021-06 2021-06
Establishing Rental Rates for the Parks and Rec Dept
2021-05 2021-05
In the Matter of County Owned Assets No for the Purpose of the County Road Dept
2021-04 2021-04
In the Matter of Amendments to the 2021 Budgets
2021-03 2021-03
Setting the Commissioners Salary for 2025
2021-02 2021-02
Resolution 2021-02 Continuing Relationships with WA Counties Risk Pool Appointments and Designations
2021-01 2021-01
2021-01 Response to the COVID-19 Pandemic Limits on State of Emergency Duration Without Legislative Approval
2020-58 2020-58
EMS Levy Certification for 2021
2020-62 2020-62
Adopting the 2021 to 2026 Facilities Capital Improvement Program
2020-61 2020-61
Adopting the 2021 to 2026 Six Year Transportation Improvement Program
2020-60 2020-60
2021 Annual Construction Program Under the Direction of the County Engineer
2020-59 2020-59
2021 County Arterial Preservation Program
2020-57 2020-57
Lease of Rented Equipment, 2019 - D6T Dozer
2020-56 2020-56
Agreement with County Road Administration Board (CRAB) for Emergency Loan Funds for Restoration Work Resulting from the 2020 Flooding
2020-55 2020-55
Collection for the Soldiers and Sailors Fund for 2021
2020-54 2020-54
2021 Columbia County Current Expense Levy Certification
2020-53 2020-53
Levy Certification
2020-52 2020-52
Amendments to the 2020 Budgets for Current Expense and Various Funds
2020-51 2020-51
Restriction on County Roads
2020-50 2020-50
Award of a Contract for 2017 Safety - Signing Countywide Sign Upgrade Project to KT Contracting Company, INC.
2020-49 2020-49
Uncollectible Columbia County Personal Property Taxes
2020-48 2020-48
Establishing the 2020 - 2021 Treasurer's Office Fee Schedule
2020-47 2020-47
Setting the Salary for the County Commissioners
2020-46 2020-46
Winter Closures of Certain Columbia County Roads
2020-45 2020-45
Solid Waste Disposal Rate for 2021 for Basin Disposal
2020-44 2020-44
Interlocal Agreement Between the Columbia County Flood Control Zone District and Columbia County to Establish Maintenance Responsibility for a Portion of the Dayton Flood Risk Reduction Project
2020-43 2020-43
Interlocal Agreement Between the Columbia County Flood Control Zone District and Columbia County Star Bridge Levee Project
2020-42 2020-42
Authorizing the Town of Starbuck an Easement Over a Portion of County Property for the Repair of the Starbuck Levee
2020-41B 2020-41B
Amending the 2020-2025 Six Year Transportation Improvement Plan
2020-41 2020-41
Adopting Findings and Conclusions for the 2020 Comprehensive Plan Annual Review Docket
2020-40 2020-40
Approving the Award of a Contract for Supplying Aggregate to Stockpile to Konen Rock Crushing, Inc. for FY2020
2020-38 2020-38
Designating Agents for the Columbia County Flood Control Zone District
2020-37 2020-37
Establishing Petty Cash for the County Road Department
2020-36 2020-36
Declaring County Property and Vehicles Surplus Property
2020-35 2020-35
Authorizing a Right-of-Way Easement Acquisition for the Repair of Various Levees Resulting from the 2020 Flood Event
2020-34 2020-34
Declaring County Vehicles Surplus Property
2020-33 2020-33
Approving the Award of a Contract for Supplying Commercial Hot Mix Asphalt to Central Washington Asphalt and Herco Inc.
2020-32 2020-32
PWP 80 Authorizing Various Repairs to County Roads Damage as a Result of the 2020 Flood Event
2020-31 2020-31
PWP 80-260, 270, 280, 290 Agreement with the Army Corps of Engineers and the Flood Control District for Levee Repair from the 2020 Flood
2020-30 2020-30
2020 Public Works Fee Schedule
2020-29 2020-29
Amendments to the 2020 Budgets for Current Expense and Various Budgets
2020-28 2020-28
PWP 80-210, 220, 230, 240, 250 Agreement between the Washington Department of Ecology and Columbia County Debris Removal
2020-27 2020-27
Approving a Ballot Measure Establishing a General Excess Levy for the Operations and Maintenance of the Columbia County Flood Control Zone
2020-26 2020-26
Public works Project 20-20 Blue Mountain Community Foundation Grant Funds for Golf Course Irrigation
2020-25B 2020-25B
Declaring an Emergency or Disaster Due to Flooding
2020-25 2020-25
Award of a Contract for the 2020 Road Stabilization Program to Roadwise Inc.
2020-24 2020-24
Award of a Contract for Commercial Hot Mix Asphalt to Humbert Asphalt and Rock Products
2020-23 2020-23
Agreement with the City of Dayton for Certified Acceptance Services
2020-22 2020-22
Award of a Consultant Contract for Geotechnical Services to GRI
2020-21 2020-21
Budget Amendments
2020-20 2020-20
Adopting a Temporary Leave Policy Due to a Countywide Declared Emergency
2020-18 2020-18
Authorizing an Agreement Between County Road Administration Board (CRAB) for Emergency Loan Funds for 2020 Flooding
2020-17 2020-17
Public Works Project 19-30 US12 Whetstone Turner Intersection Improvement Project
2020-16 2020-16
Declaring an Emergency or Disaster Due to COVID-19 Flu Virus Outbreak
2020-15 2020-15
Establishing a Petty Cash Change Fund for the Columbia County Superior Court Clerks Office
2020-14 2020-14
Lease of Equipment to Assist in Flood Recovery
2020-13 2020-13
Temporarily Waive Fees Associated with Permits Resulting from Flood Damage
2020-12 2020-12
Cooperation Agreement Between USA and Columbia County for Emergency Assistance
2020-11 2020-11
Declaring an Emergency or Disaster Due to Flooding
2020-10 2020-10
Declaring a Portion of Tucannon Road Right-of-Way Surplus Property
2020-09 2020-09
Vacation of a Portion of Tucannon Road Right-of-Way
2020-07 2020-07
Intent to Vacate a Portion of Eckler Street
2020-06 2020-06
Authorizing County Engineer to Aquire a New Vehicle
2020-05 2020-05
Declaring County Property Surplus
2020-04 2020-04
2020-04 Lease of Motor Graders
2020-03 2020-03
2020-03 Public Works Project 20-10 Pavilion Restroom Improvement Project
2020-02 2020-02
2020-02 Public Works Project 19-30 Whetstone-Turner Road Intersection Improvement Project
2020-01 2020-01
Resolution 2020-01 2020-2025 Facilities Capital Improvement Program
2019-69 2019-69
Designation for Road Funds Diverted to the Current Expense Fund for Budget Year 2020
2019-68 2019-68
Authorizing the Collection for the Soldiers and Sailors fund for 2020
2019-67 2019-67
Setting the Salary for the County Commissioners
2019-66 2019-66
2020 Various Budgets
2019-65 2019-65
Adopting the Final Budget for Fiscal Year 2020 for the Current Expense Fund
2019-64 2019-64
Amendments to the 2019 Budgets for Current Expenses and Various Funds
2019-63 2019-63
2020 Public Works Department Budgets
2019-62 2019-62
2020 County Arterial Preservation Program
2019-61 2019-61
2020 Annual Construction Program Under the Direction of the County Engineer
20-60 20-60
2020 to 2025 Six Year Transportation Improvement Program
2019-59 2019-59
Establishing the 2020 Public Works Fee Schedule
2019-58 2019-58
Winter Closure of Certain Columbia County Roads
2019-57 2019-57
Notice of Restrictions on County Roads
2019-56 2019-56
Solid Waste Disposal Rate for 2020 for Basin Disposal
2019-55 2019-55
EMS Levy Certification
2019-54 2019-54
Closing Fund 136000 Columbia County Employee Benefit Fund
2019-52 2019-52
2020 Columbia County Current Expense Levy
2019-51 2019-51
2020 Columbia County Road Levy
2019-50A 2019-50A
Intent of the County to Adopt Legislation to Authorize a Sales and Use Tax for Affordable and Supportive Housing
2019-50 2019-50
Correcting the County Road Log to Established Road Names that Reflects Public Knowledge and Current Signage
2019-49 2019-49
Reorganization of the Parks and Recreation Department
2019-48 2019-48
Form of Reimbursement for the Purchase and Remodel of 112 N Second St. Dayton, Washington
2019-47 2019-47
Amendments to the 2019 Budgets for Current Expense and Various Funds
2019-46 2019-46
2019 Budget Amendments for Current Expense and Various Funds
2019-45 2019-45
Authorizing Police Equipment Acquisition
2019-44 2019-44
2019 Budget Amendments for Current Expenses and Various Funds
2019-43 2019-43
Award of Contract for Commercial Hot Mix Asphalt and Rock Products
2019-42 2019-42
Approval of the Preliminary Design of the Starbuck Bridge Replacement
2019-41 2019-41
Interfund Loan between the Equipment Rental and Revolving Fund ER&R and the Solid Waste Fund
2019-40 2019-40
2019 Budget Amendments for Current and Various Funds
2019-39 2019-39
Reaffirmation of Resolution 1997-26 Against Breaching the Dams on the Snake River and Columbia River and/or the Lowering of the Pools Behind said Dams
2019-38 2019-38
2019 Budget Amendments for Current Expenses and Various Funds
2019-37 2019-37
Award of a Contract for the South Touchet Road Reconstruction PWP 2010-02 to Barker, INC.
2019-36 2019-36
Agreement between the City of Dayton and Columbia County for Bituminous Surface Treatment Services
2019-35 2019-35
Approving a Ballot Measure Establishing a General Excess Levy for the Operations and Maintenance of the Columbia County Flood Control Zone District
2019-34 2019-34
Establishing a County Wide Flood Control Zone District
2019-33 2019-33
Establishment and Duties of a Fire Marshal
2019-32 2019-32
Establishing Columbia County Sales and Use Reserve Fund
2019-31 2019-31
Restriction on Certain County Roads to Maximum Axle Weight
2019-29 2019-29
Amendment to the Public Works Feel Schedule
2019-28 2019-28
2019 to 2024 Capital Improvement Program
2019-27 2019-27
Agreement between County Road Administration Board and Columbia to Receive RATA Funds for the Kellog Hollow Road - Phase 2 Project
2019-26 2019-26
Agreement between County Road Administration Board and Columbia County to Receive RATA Funds for the Starbuck Bridge Replacement Project
2019-24 2019-24
Opposing Implementation of Washington State Initiative I-1639
2019-23 2019-23
2019 Budget Amendments for Current Expenses and Various Funds
2019-22 2019-22
Protection of County Employees and Elected Officials
2019-21 2019-21
Establishing a Procedures Relating to Procurement Policies
2019-20 2019-20
Intent to Vacate a Portion of County Road 92330
2019-19 2019-19
Authorizing Equipment Acquisition
2019-18 2019-18
Transferring Budgetary Authority Between Funds
2019-17 2019-17
Surplus County Property
2019-16 2019-16
Equipment Rental and Revolving Fund Rental Rates
2019-15 2019-15
Acquisition of Real Property and Execution of a Financing Contract, Site Lease and Related Documentation
2019-14 2019-14
Maximum Lawful Speed Limit on Various County Roads
2019-13 2019-13
Equipment Rental and Revolving Fund Rental Rates
2019-12 2019-12
Surplus County Property
2019-11 2019-11
County Owned Equipment not for the Purpose of County Road Department
2019-10 2019-10
Matter of Establishing Signature Authorities and Authorizing the Chair to Execute the Certification Acceptance Qualification Agreement with the Washington Department of Transportation
2019-09 2019-09
Appointment of Louise Kaye Eaton to Serve as Columbia County Commissioner
2019-08 2019-08
Support of Foundational Public Health Services
2019-07 2019-07
Adopting Updates Countywide Planning Policies
2019-06 2019-06
Vendor List and Small Works Roster
2019-05 2019-05
Establishing a County Wide Flood Control Zone
2019-04 2019-04
Continuing Relationships with the Washington Counties Risk Pool and Related Appointments and Designations of/for Each Member
2019-03 2019-03
Investment of Columbia County Monies in the Local Government Investment Pool
2019-02 2019-02
Revisions to the Fee Schedule for the Columbia County Department of Planning and Building Department - Land Use Permit
2019-01 2019-01
Revisions to the Fee Schedule for the Columbia County Department of Planning and Building - Building Permit Fees
2018-57 2018-57
Restrictions on Country Roads
2018-56 2018-56
2019 to 2024 Six Year Transportation Improvement Plan
2018-55 2018-55
2019 Public Works Department Budgets
2018-54 2018-54
Adopting the 2018 Update of the Cooperative Park Master Plan with City of Dayton and the Port of Columbia
2018-53 2018-53
Soldiers and Sailors Fund for 2019
2018-52 2018-52
Designation for Road Funds Diverted to the Current Expense Fund for Budget Year 2019
2018-51 2018-51
2019 Various Budgets
2018-50 2018-50
Adopting the Final Budget for Fiscal Year 2019 for the Current Expense Fund
2018-49 2018-49
Amendments to the 2018 Budgets for the Current Expense and Various Funds
2018-48 2018-48
Interlocal Agreement with Sourcewell
2018-47 2018-47
Amendments to the 2018 Budgets for Current Expense and Various Funds
2018-46 2018-46
County Arterial Preservation Program
2018-45 2018-45
Annual Construction Program under the direction of the County Engineer
2018-44 2018-44
County Road Levy
2018-43 2018-43
2019 to 2024 Six Year Transportation Improvement Program
2018-42 2018-42
Current Expense Levy
2018-41 2018-41
Winter Closure of Certain Columbia County Roads
2018-40 2018-40
2019 Public Works Fee Schedule
2018-39 2018-39
Amendments to the 2018 Budgets for Current Expense and Various Funds
2018-38 2018-38
Additional Holiday Dec 24th
2018-37 2018-37
Solid Waste Disposal Rate for 2019 for Basin Disposal
2018-36 2018-36
Adopting Findings and Conclusions for Docket Items that are not to be Processed in the 2020 Comprehensive Plan Update
2018-34 2018-34
Adopting Findings of Facts Supporting Marijuana Moratorium Ordinance
2018-33 2018-33
Ronan Bridge Replacement
2018-32 2018-32
Amendments to the 2018 Budgets for Current Expense and Various Funds
2018-31 2018-31
Setting the Salary for the County Commissioners
2018-30 2018-30
EMS Tax Levy Ballot for November Election
2018-29 2018-29
Revisions to the Fee Schedule for the Columbia County Department of Planning and Building
2018-24 2018-24
Interfund Loan Between the Equipment Rental & Revolving Fund and the Solid Waste Fund
2018-23 2018-23
Established a Petty Cash Fund for Prosecutor's Office Signed
2018-22 2018-22
Delegating the Acting County Engineer Authority to Legally Bind the County for the Sole Purpose of Requesting Federal Reimbursement
2018-21 2018-21
Appointment of Acting Public Works Director for Columbia County
2018-20 2018-20
Petty Cash for the Columbia County Transfer Station
2018-19 2018-19
Reduced Speeds on County Roads
2018-18 2018-18
Appointment of Acting County Engineer for the Columbia County Road Department
2018-17 2018-17
Columbia County Representation On the Board of Directors of the WCRP and County Risk Manager
2018-16 2018-16
Amendments to the 2018 Budgets for Current Expense and Various Funds
2018-15 2018-15
Property Tax Levy of .50
2018-14 2018-14
Interfund Loan Between the Auditor's O&M Fund and the Rural Excise Sales and Use Fund
2018-13 2018-13
2018 Countywide Sign Upgrade Project
2018-12 2018-12
Turner and South Touchet Bridge Rail Update Project
2018-11 2018-11
Amendments to the 2018 Budgets for Current Expense and Various Funds
2018-10B 2018-10B
Project to Replace the County Road Sand Shed
2018-10A 2018-10A
Revisions to the Fee Schedule for the Columbia County Department of Planning and Building
2018-01 2018-01
Revisions of the Fee Schedule of the Columbia County Department of Planning and Building
2018-09 2018-09
Project to Install a Radio Repeater System
2018-08 2018-08
Standard Specifications for Road and Bride Construction by Columbia County
2018-07 2018-07
Project to Remodel the Office of the Clerk
2018-06 2018-06
Project to Remodel the Dispatch Center
2018-05 2018-05
Project to Upgrade the Columbia County Dispatch Center Console
2018-04 2018-04
Project to Improve Ventilation at the Transfer Station
2018-03 2018-03
Repealing Resolution 2008-38, relating to the Rules of Procedure for the Columbia County Planning Commission, and adopting Resolution 2018-03, relating to the Rules of Procedure for the Columbia County Planning Commission as amended
2018-02 2018-02
Surplus County Property
2018-01 2018-01
2018 Public Works Fee Schedule
2016-17 2016-17
Investment of Columbia County Monies in the Local Government Investment Pool
2016-16 2016-16
Lease of a Motor Grader
2017-39 2017-39
Various Budgets
2017-38 2017-38
2018 Current Expense Budget
2017-37 2017-37
2018 Public Works Budget
2017-36 2017-36
Budgets Amendments
2017-35 2017-35
2018 Road Diversion
2017-34 2017-34
2018 Soldiers and Sailors Fund Collection
2017-33 2017-33
County Arterial Preservation Program
2017-32 2017-32
Annual Construction Program
2017-31 2017-31
2018-2023 Six Year Transportation Improvement Program
2017-30 2017-30
Budget Amendments
2017-29 2017-29
2018 County Road Levy Certification
2017-28 2017-28
Current Expense Levy and Certification
2017-27 2017-27
Commissioners Salary for 2021
2017-20 2017-20
Establishing a Petty Cash Fund for Columbia County Planning and Building Department
2017-18 2017-18
Declaration of Emergency or Disaster Due to Fire and Evacuations
2017-17 2017-17
Sales and Use Tax for Criminal Justice Funds for Public Safety
2017-16 2017-16
Amended Proposition to the Voters for Sales and Use Tax for Enhanced Emergency Communications Systems and Facilities
2017-06 2017-06
Voting Districts and Precincts
2017-04 2017-04
Washington State Legislature Support of Funding for Core Public Health Services
2017-03 2017-03
Project to Upgrade to Columbia County Fairgrounds to Increase Economic Development Activities
2017-02 2017-02
Equipment Rental and Revolving Fund Rental Rates
2017-01 2017-01
2017 Public Works Fee Schedule
2016-26 2016-26
Fee Schedule for Open Space and Designated Land Applications
2016-25 2016-25
Budget Amendments
2016-24 2016-24
Refunds or Cancellations or Corrections of the Tax Rolls Outside of the Ordinary Time Limits
2016-23 2016-23
Budget Amendments
2016-22 2016-22
Revisions to the Fee Schedule for the Columbia County Department of Planning and Building
2016-18 2016-18
Authorizing the Execution of the All Hazard Master Mutual Aid Agreement
2016-15 2016-15
Maximum Speed Limit on Various County Roads
2016-14 2016-14
2016-2020 Bridge Inspections Project
2016-13 2016-13
Adoption of Interlocal Governmental Agreement Creating the Eastern Washington Partnership for the Purpose of Implementing the Workforce Innovation and Opportunity Act
2016-11 2016-11
Budget Amendments
2016-09 2016-09
Project to Remodel a Public Works Storage Building
2016-08 2016-08
Project to Improve the HVAC of the Public Works Facility
2016-07 2016-07
Project to Install Fencing and Gates on the Former Seneca Property
2016-06 2016-06
2016-05 2016-05
Project to Install a HVAC System at the Fairgrounds Pavilion
2016-04 2016-04
Project to Replace to Replace the Roof of the Starbuck City Hall
2016-03 2016-03
Rescinding ADO Designation from SEWEDA
2016-02 2016-02
Revisions to the Fee Schedule for the Columbia County Sheriff's Office
2016-01 2016-01
Standard Specifications for Road, Bridge, and Municipal Construction
2012-18 2012-18
Vacation of Rights-of-Way Off Robinette Mountain Road
2012-17 2012-17
Transfer Station Improvements
2012-16 2012-16
Improve Drainage at West Grandstands
2012-15 2012-15
Budget Amendments
2012-14 2012-14
Voting Districts and Precincts
2012-13 2012-13
Starbuck Bridge Retrofit
2012-12 2012-12
Set Commissioners Salary for 2016
2012-11 2012-11
Risk Management and Claims Management Policy
2012-10 2012-10
Starbuck Overlay Project
2012-09 2012-09
Surplus County Property
2012-08 2012-08
Voluntary Stewardship Program
2012-07 2012-07
2012 Public Works Fee Shedule
2012-06 2012-06
West Grandstand Safety Improvement Project
2012-05 2012-05
Construction of RV Park at West End of Fairgrounds
2012-04 2012-04
Upgrade Little League RV Park at Fairgrounds
2012-03 2012-03
Youth Building Remodel
2012-02 2012-02
Tucannon Repeater Site
2012-01 2012-01
Starbuck Yard Waste Facility
1981-4A 1981-4A
Vacation of Kellogg Hollow Road