Resolutions 25-001 through 25-172

Print
Share & Bookmark, Press Enter to show all options, press Tab go to next option
 Number  Date  Description

  Resolution No. 25-001

 01/14/2025 Authorizing the Transfer of Two Parcels to the Amador Water Agency as "Later-Discovered Assets" Pursuant to the 2003 Asset Transfer Agreement Between the County of Amador and the Amador Water Agency 
 Resolution No. 25-002  01/14/2025 Authorizing Recordation of Agreement to Limit Uses of Agricultural Structure - William E. Heissenbuttel and Susan J. Heissenbuttel 
 Resolution No. 25-003  01/14/2025 Authorizing Recordation of Agreement to Limit Uses of Agricultural Structure - Amber Kristine Howard 
 Resolution No. 25-004  01/14/2025 Appointing Malena Osborne as Amador County Deputy Administrator Public Guardian/Conservator 
 Resolution No. 25-005  01/14/2025 Affirming No Changes to Property Tax Allocations for Dos Santos Annexation into Pine Grove Community Services District Lafco Project #340 
 Resolution No. 25-006 01/28/2025  Declaring a Local State of Emergency in Amador County Due to Pervasive Tree Mortality 
 Resolution No. 25-007  01/28/2025 Approving Statement of Investment Policy of the Amador County Treasurer-Tax Collector 
 Resolution No. 25-008  01/28/2025 Declaring the Month of February as Teen Dating Violence Awareness and Prevention in Amador County 
 Resolution No. 25-009  01/28/2025 Accepting the Terms of the Deed Restriction Required for Fiddletown Park Improvements Funded by the Per Capita Grant 
 Resolution No. 25-010  01/28/2025 Approving Amended Lease Agreement for 29 Main Street, Ione, for Library Purposes 
 Resolution No. 25-011 02/11/2025  Authorizing the Application and Adopting the PHLA Plan for the Permanent Local Housing Allocation Program 
 Resolution No. 25-012  02/11/2025  Authorizing Recordation of Agreement to Limit Uses of Agricultural Structure - The Gravesen Family Revocable Living Trust 
 Resolution No. 25-013  02/11/2025   Authorizing Recordation of Agreement to Limit Uses of Agricultural Structure - Drew David Galiano
 Resolution No. 25-014 02/11/2025   Intention to Vacate a Public Utility Easement for Brian and Theresa Oertvig 
 Resolution No. 25-015 02/11/2025    Approving a New Road Name of Bright Feather Road
 Resolution No. 25-016  02/25/25 Authorizing Joint Application to and Participation in the Homekey+ Program 
 Resolution No. 25-017  02/25/25  Issuing Certificate of Merger to Brian and Theresa Oertvig
 Resolution No. 25-018  02/25/25  Approving Abandonment of a Public Utility Easement for Brian and Theresa Oertvig
 Resolution No. 25-019  02/25/25  Declaring a Local State of Emergency in Amador County Due to Pervasive Tree Mortality
 Resolution No. 25-020  02/25/25 Authorizing Recordation of Agreement to Construct a Limited Density Owner-Built Rural Dwelling - Gene Ono and Linda Ono 
 Resolution No. 25-021  02/25/25 Resolution Honoring Ken and Debbie Mackey as Recipient of the 2025 Margaret Dalton Gold Acorn Award 
 Resolution No. 25-022  02/25/25 Resolution Honoring Toni Linde as Recipient of the 2025 Margaret Dalton Gold Acorn Award 
 Resolution No. 25-023  03/11/25 Recognizing the month of March as Red Cross Month 
 Resolution No. 25-025  03/11/25  Accepting the 2024 Buena Vista Landfill Project
 Resolution No. 25-026  03/11/25 Authorizing Recordation of Agreement to Limit Uses of Agricultural Structure - Andrew Smith and Katharina Ross-Smith 
 Resolution No. 25-027  03/11/25  Approving Amendment to Agreement (#21-10073) with the State of California Department of Health Care Services
 Resolution No. 25-028  03/11/25  Regarding Salaries and Fringe Benefits for Mid-Management Employees
Resolution No. 25-029   03/11/25  Authorizing the Recording of Amended California Land Conservation Act #308 for Ricky B. Perritt and Kelly J. Perrit for 48.79 Acres
 Resolution No. 25-030  03/11/25 Authorizing Recordation of Agreement to Limit Uses of Agricultural Structure - Michael D. Barr & Deborah J. Barr 
 Resolution No. 25-031  03/11/25 Placing Charges for Non-Payment of Costs of Abatement of Public Nuisance on Fiscal Year 2025-2026 Tax Roll and Authorizing Recordation of Notice of Abatement Lien with County Recorder - Saner 
 Resolution No. 25-032  03/11/25 Placing Charges for Non-Payment of Costs of Abatement of Public Nuisance on Fiscal Year 2025-2026 Tax Roll and Authorizing Recordation of Notice of Abatement Lien with County Recorder - Bontempo  
 Resolution No. 25-034  03/11/25 Placing Charges for Non-Payment of Costs of Abatement of Public Nuisance on Fiscal Year 2025-2026 Tax Roll and Authorizing Recordation of Notice of Abatement Lien with County Recorder - Campbell
Resolution No. 25-034A   03/11/25 Approving Total Mileage of County Maintained Roads, Pursuant to Section 2121 of the California Street and Highways Code
 Resolution No. 25-035 03/25/25  Declaring a Local State of Emergency in Amador County Due to Pervasive Tree Mortality 
Resolution No. 25-036  03/25/25 Authorizing Exemption from Property Taxation for Personal Property Taxation for Personal Property Valued at $10,000 or Less  
Resolution No. 25-037   03/25/25 Honoring Debbie Segale Upon her Retirement from the County of Amador 
 Resolution No. 25-038 03/25/25  Declaring its Intention to Establish the Amador County Tourism Marketing District and Fixing the Time and Place of a Public Meeting and a Public Hearing Thereon and Giving Notice Therof 
Resolution No. 25-039   04/08/25  Proclaiming the Month of April as "Amador County Child Abuse Prevention" Month
 Resolution No. 25-040  04/08/25 Suspending the Amador County Vehicle Authority Because the AVA Fee Was Not Renewed by Amador County Voters 
 Resolution No. 25-041  04/08/25  Approving Application Relative to the Workers' Compensation Insurance Fraud Program for the 2025-2026 Fiscal Year
 Resolution No. 25-042 04/08/25  Authorizing Recordation of Agreement to Limit Uses of Agricultural Structure - Michael Doran and Sheri Kidder Doran 
 Resolution No. 25-043 04/08/25  To Enter into Agreement No. 24G27103 with the State of California to Provide Amador County with Reimbursement of Funds Used to Enhance Election Technology and Security 
 Resolution No. 25-044  04/08/25 Approving Extension of Approval Timeframe to Record Deeds for Boundary Line Adjustment 2021-10 for Kobias D. Coon and Lorelei J. Arrellano Trustees of the Coon Arellano Family Trust Dated August 15, 2013 2018-0007684 and Janine Morrison 2016-0008232 
 Resolution No. 25-045  04/08/25  Declaring the Month of April as "Sexual Assault Awareness and Prevention" in Amador County
Resolution No. 25-046   04/08/25  Authorizing Recordation of Agreement to Construct a Limited Density Owner-Built Rural Dwelling - Raymond Van Praag and Dorothea Van Praag
 Resolution No. 25-047  04/08/25 Regarding Salaries and Fringe Benefits for Confidential Employees 
 Resolution No. 25-048  04/08/25 Regarding Salaries and Fringe Benefits for Mid-Management Employees 
Resolution No. 25-049   04/22/2025 Honoring Mark Bonini Upon his Retirement from the County of Amador 
Resolution No. 25-050   04/22/2025  Authorizing the Transfer of Development Impact Fees for Fiddletown and Pioneer Park Improvements 
Resolution No. 25-051   04/22/2025   Declaring a Local State of Emergency in Amador County Due to Pervasive Tree Mortality
Resolution No. 25-054  05/13/2025    Recognizing May 2025 as Mental Health Matters Month in Amador County to Enhance Public Awareness of Mental Health and Dispel the Stigma Surrounding It
 Resolution No. 25-055 05/13/2025   Approving the Transfer of the Pine Grove Cemetery by the Pine Grove Townsite Trustees 
 Resolution No. 25-056 05/13/2025   Adopting the 2025-26 SB 1 Projects List Road Maintenance and Rehabilitation 
Resolution No. 25-057  05/13/2025   Approving the Second Amended and Restated Joint Exercise of Power Agreement 
 Resolution No. 25-058 05/13/2025   Discharging Tax Collector Elizabeth A. Nelson from Further Accountability for the Collection of Amounts on Unsecured Tax Roll(s) Where the Amounts are so Small as to Not Justify the Cost of Collection or Collection Enforcement is Impractical 
Resolution No. 25-059  05/13/2025    Approving Amendment to Standard Agreement (#23-30086) with the State of California Department of Health Care Services for the Term of July 1, 2023 Through June 30, 2027
Resolution No. 25-060  05/13/2025    Authorizing Recordation of Agreement to Construct a Limited Density Owner-Built Rural Dwelling - Jerad Smith & Kristin Smith
 Resolution No. 25-061 05/13/2025    Intention to Schedule Public Hearing for Certificate of Merger for Roscoe Raymond and Lynelle Lewis-Raymond
 Resolution No. 25-062 05/27/2025  Declaring Results of Majority Protest Proceedings and Establishing the Amador County Marketing District 
Resolution No. 25-063   05/27/2025  Issuing Certificate of Merger to Roscoe A. Raymond and Lynelle D. Lewis-Raymond 
Resolution No. 25-064   05/27/2025  Adopting a Fire Impact Fee Study and Establishing Updated Fire Impact Fees for all New Construction and New Development in the Jackson Valley Fire Protection District 
Resolution No. 25-065  05/27/2025    Declaring a Local State of Emergency in Amador County Due to Pervasive Tree Mortality
 Resolution No. 25-066 05/27/2025    Approving Application Relative to the Automobile Insurance Fraud Program for the 2025-2026 Fiscal Year
Resolution No. 25-067  05/27/2025   Declaring Certain Amador County Property as Surplus Property 
Resolution No. 25-068  05/27/2025   Authorizing the Chairman, CAO, CDD or Public Works Director to Sign and Exectue All  Master Agreements, All Documents, Right-Of-Way Certifications, Fund Exchange Transfer Agreements and/or Any Amendments 
Resolution No. 25-070   06/10/2025 Authorizing the Expenditure of Development Impact Fees for Museum Livery Building 
 Resolution No. 25-071 06/10/2025 Adopting Revised Building Department Fee Schedule 
 Resolution No. 25-072 06/10/2025  Authorizing Recordation of Agreement to Construct a Limited Density Owner-Built Rural Dwelling - Fernand Simoneau and Maryann Simoneau 
 Resolution No. 25-073  06/10/2025 Authorizing Distribution of Excess Proceeds from March 11-13, 2024, Public Auction Sale 
 Resolution No. 25-074  06/24/2025 Approving and Adopting the Amended Capital Improvement Plan for the Amador County Park Development Fee 2006-2025 Nexus Plan 
 Resolution No. 25-075 06/24/2025  Declaring Local State of Emergency in Amador County Due to the Pervasive Tree Mortality 
 Resolution No. 25-076 06/24/2025  Authorizing the Application and Adopting the PHLA Plan for the Permanent Local Housing Allocation Program 
 Resolution No. 25-077 06/24/2025  Authorizing Recordation of Agreement to Construct a Limited Density Owner-Built Rural Dwellling - David H. Muldery & Vonnie L. Muldery 
 Resolution No. 25-078 07/22/2025  Recognizing the Amador Community Foundation for 25 Years of Exceptional Service to the Community 
 Resolution No. 25-079  07/22/2025 Authorizing the Transfer of Development Impact Fees for Howard Park Horse Arenda and Pickleball Court 
 Resolution No. 25-080  07/22/2025 Approving the Undersheriff as the Authorized Official for Grant Funding Through the State of California; Department of Calfornia Highway Patrol, Cannabis Tax Fund Grant Program (CTFGP) for Fiscal Year 2025-2026 
Resolution No. 25-081  07/22/2025   Issuing Certificate of Compliance to Hurd Family Trust
 Resolution No. 25-082 07/22/2025  Regarding Salaries and Fringe Benefits for Confidential Employees 
 Resolution No. 25-083  07/22/2025 Approving Standard Agreement (#25-50082) with the State of California, Department of Health Care Services for the Term of July 1, 2025, through December 31, 2026 
 Resolution No. 25-084  07/22/2025 Placing Charges for Non-Payment of Costs of Abatement of Public Nuisance on Fiscal Year 2025-2026 Tax Roll and Authorizing Recordation of Notice of Abatement Lien with County Recorder 
 Resolution No. 25-086  07/22/2025  Intention to Vacate a Public Utility Easement for Sean and Stephanie Anderson
 Resolution No. 25-087  07/22/2025 Issuing Certificate of Compliance to Vicini Family Trust 
 Resolution No. 25-089 08/12/2025  Authorizing the Transfer of Development Impact Fees for Culbert Park Pavilion and Fence Improvements 

 Resolution No. 25-090

 08/12/2025  Issuing Certificate of Merger to Sean Anderson and Stephanie D. Anderson 
Resolution No. 25-091  08/12/2025 Approving Abandonment of a Public Utility Easement for Sean Anderson and Stephanie D. Anderson 
 Resolution No. 25-092 08/12/2025  Declaring Local State of Emergency in Amador County Due to the Pervasive Tree Mortality
 Resolution No. 25-093 08/12/2025  Authorizing Recordation of Agreement to Construct a Limited Density Owner-Built Rural Dwelling - Trevor E. Hammam & Jennifer J. Hammam
Resolution No. 25-094   08/12/2025   Authorizing Recordation of Agreement to Construct a Limited Density Owner-Built Rural Dwelling - Velia T. Garay
Resolution No. 25-095   08/12/2025  Approving the Mental Health Services Act (MHSA) Annual Update and Expenditure Report Fiscal Year 2025-2026 and Amendment to the MHSA Annual Update Fiscal Year 2024-2025 with Amador County
 Resolution No. 25-096  08/12/2025  Authorizing Recordation of Agreement to Limit Uses of Agricultural Structure - Dylan R. Meyer 
 Resolution No. 25-097  08/12/2025 Authorizing Recordation of Agreement to Construct a Limited Density Owner-Built Rural Dwelling - Lindsey D'Agostini & Jared D'Agostini 
Resolution No. 25-098  08/12/2025  Regarding Salaries and Fringe Benefits for Confidential Employees
 Resolution No. 25-099 08/12/2025  Approving Standard Agreement (#25-50123) with the State of California Department of Health Care Services
 Resolution No. 25-100  08/12/2025  Regarding Salaries and Fringe Benefits for Mid-Management Employees
 Resolution No. 25-101  08/12/2025  Regarding Salaries and Fringe Benefits for Management Employees
 Resolution No. 25-102  08/26/2025 Proclaiming August 2025 as "Child Support Awareness Month" in Amador County 
 Resolution No. 25-103  08/26/2025  Adopting the California Uniform Construction Cost Accounting Commission's "Cost Accounting Policies and Procedures Manual" and Related Bidding Procedures ("Opting In")
Resolution No. 25-107   08/26/2025 Adopting Point Zero One One Percent (.011%) Tax Rate Per Government Code Section 29100 
Resolution No. 25-108   08/26/2025  Adopting a One Percent (1%) Tax Rate Per Government Code Section 29100
 Resolution No. 25-111  08/26/2025 Issuing Certificate of Compliance to Norton Living Trust 
Resolution No. 25-112   08/26/2025   Regarding Salaries and Fringe Benefits for Management Employees
Resolution No. 25-114   9/9/25  Recognizing September 2025 as "Hunger Action Month" in Amador County 
 Resolution No. 25-115  9/9/25  Recognizing the Month of September as National Suicide Prevention Month and September 10th as World Suicide Prevention Day 
 Resolution No. 25-116  9/9/25  Approval of the Issuance of Revenue Bonds by Golden State Connect Authority to Finance the Construction of a Fiber-Optic Network in Certain Unincorporated Areas of Amador County 
 Resolution No. 25-117  9/9/25  Approving 2025-2026 Fiscal Year County Final Budget for Government Funds 
 Resolution No. 25-118  9/9/25  Approving 2025-2026 Fiscal Year County Final Budget for Other Funds 
 Resolution No. 25-119 9/9/25   Declaring Local State of Emergency in Amador County Due to the Pervasive Tree Mortality 
Resolution No. 25-120  9/9/25   Regarding Salaries and Fringe Benefits for Confidential Employees 
 Resolution No. 25-121 9/9/25    Regarding Salaries and Fringe Benefits for Mid-Management Employees
Resolution No. 25-122  9/9/25    Regarding Salaries and Fringe Benefits for Management Employees
Resolution No. 25-123  9/9/25   Authorizing Submittal of an Individual Grant Application for Rubberized Pavement Grant Program (FY 2025-26)
 Resolution No. 25-125  9/23/25  Temporarily Reducing Park and Recreation Impact Fees 
 Resolution No. 25-126  9/23/25  Authorizing Recordation of Agreement to Construct a Limited Density Owner-Built Rural Dwelling - Adam T. Stratton & Syndee L. Stratton 
 Resolution No. 25-127 10/7/25  Approving the Applicant to Apply for Grant Funds for the State of California, Department of Parks and Recreation, Off-Highway Vehicle Grant Funds
 Resolution No. 25-128  10/7/25 Authorizing Sale of Tax-Defaulted Property at Public Auction 
Resolution No. 25-129   10/7/25 Establishing the 2025-2026 Fiscal Year Appropriations Limit 
 Resolution No. 25-130  10/7/25 Authorizing the Appointment of Steve Zanetta as Amador County Surveyor 
 Resolution No. 25-131  10/7/25  Intention to Schedule Public Hearing for Certificate of Merger for Brian W. Hensley and Roseann R. Hensley
Resolution No. 25-132   10/7/25 Intention to Schedule Public Hearing for Certificate of Merger for Doug James Luce and Keri Luce 
Resolution No. 25-134  10/7/25  Authorizing the Appointment of Steven Zanetta as an Interim Amador County Surveyor Pursuant to Government Code Section 21221 (H) 
Resolution No. 25-134  10/21/25  Recognizing Susan Bragstad Upon her Accomplishments in Amador County 
 Resolution No. 25-135  10/21/25   Issuing Certificate of Merger to Brian W. Hensley and Roseann R. Hensley
 Resolution No. 25-136  10/21/25  Issuing Certificate of Merger to Doug James Luce and Keri Luce 
 Resolution No. 25-137  10/21/25  Declaring Local State of Emergency in Amador County Due to the Pervasive Tree Mortality 
 Resolution No. 25-138  10/21/25  Regarding Salaries and Fringe Benefits for Mid-Management Employees 
 Resolution No. 25-139  10/21/25   Honoring Daniel Rego as Amador County Peace Officers' Association 2025 Citizen of the Year
 Resolution No. 25-140  10/21/25   Honoring Michael Cozad as Amador County Peace Officers' Association 2025 Citizen of the Year
 Resolution No. 25-141  10/21/2025 To Accept, if Awarded, Fiscal Year 2022-2023 Boating Safety and Enforcement Equipment Grant (C2110621-FY-2021-22) Funding from the State of California Department of Parks and Recreation, Division of Boating and Waterways in the Anticipated Amount of $8,010.67 
 Resolution No. 25-142 11/18/25  Accepting the Transfer of the Pine Grove Cemetery Properties from the Trustees of the Townsite of Pine Grove 
 Resolution No. 25-143  11/18/25  Proclaiming November 20, 2025 as Adoption Day in Amador County
 Resolution No. 25-144  11/18/25  Honoring Richard Vela Upon his Retirement from the County of Amador
Resolution No. 25-145   11/18/25  Proclaiming the Week of November 17 through November 21, 2025. as California Clerk of the Board of Supervisors Week in Amador County
 Resolution No. 25-146  11/18/25  Authorizing Grant Acceptance and Execution of the Edward Byrne Memorial Justice Assitance Equipment and Training Grant Program through the State of California; Board of State and Community Corrections, County Drought Resilience Planning Assistance Program Grant
 Resolution No. 25-147 11/18/25  Declaring Local State of Emergency in Amador County Due to the Pervasive Tree Mortality 
 Resolution No. 25-148 11/18/25  Directing a Portion of the County of Amador 2021-2023 Permanent Local Housing Allocations to a Dedicated, Interest-Bearing Reserve Account for Supportive Services Costs Associated with Permanent Supportive Housing 
 Resolution No. 25-151  11/18/25 Approving Amendment No. 6 to the Contract Between the County of Amador and Nacht & Lewis, Inc. for Architectural and Engineering Services for the Jail Expansion Project 
 Resolution No. 25-152  11/18/25  Approving Amendment No. 3 to the Contract Between the County of Amador and Vanir Construction Management, Inc., for Construction Management and Inspection Services for the Jail Expansion Project
Resolution No. 25-153   11/18/25 Approving the Undersheriff as the Authorized Official for Grant Funding through United States Department of Justice Community Oriented Policing Development (CPD) Microgrants Program Fiscal Years 2025-2027 
 Resolution No. 25-154  11/18/25 Resolution honoring Kim Lague and the Rodman Family of Roaring Camp as 2025 Business Persons of the Year 
 Resolution No. 25-155

12/16/25 

Resolution accepting the transfer of Molie Joyce Park property from the Amador Co. Recreation Agency (ACRA) 
 Resolution No. 25-156

 12/16/25

Resolution accepting the transfer of Lions Park property from the Amador Co. Recreation Agency (ACRA) 
Resolution No. 25-157   12/16/25 Resolution accepting the canvass of results of votes cast at the statewide special election held on November 5, 2025 and declaring certain persons elected.
 Resolution No. 25-158 12/16/25  Resolution declaring local state of emergency in Amador County due to pervasive tree mortality 
 Resolution No. 25-159  12/16/25 Resolution of intention to schedule public hearing for certificate of merger for Jeff Ciufo and Denise Ciufo
 Resolution No. 25-160 12/16/25  Resolution approving a side letter agreement with the Amador County Sheriff's Office Mid- Management Association (SOMMA) for job classification and title change
 Resolution No. 25-161 12/16/25  Resolution approving a side letter agreement with the Amador County Sheriff's Office Association (SOA) for job classification and title change 
 Resolution No. 25-162  12/16/25 Resolution approving a side letter agreement with the Amador County Deputy Sheriff's Association (DSA) for a Deputy Sheriff New Hire Incentive Program
Resolution No. 25-163   12/16/25 Resolution approving a side letter agreement with the Amador County Probation Officer Association (POA) for a Probation Officer New Hire Incentive Program
 Resolution No. 25-164 12/16/25  Resolution approving a side letter agreement with the Amador County Sheriff's Office Association (SOA) for an amended Dispatch and Correctional Officer New Hire Incentive Program 
 Resolution No. 25-165  12/16/25 Resolution issuing certificate off compliance to Cheryl Clark, John Oneto and Ronald F. Oneto and Susan A. Oneto, Trustees of the Ronald F. Oneto and Susan A. Oneto Family Trust-1998 2023-0001631
 Resolution No. 25-166  12/16/25 Resolution approving parcel map No. 2919 for Michael H. Fellion and Antonia Dos Santos Trustees of the Fellion-Dos Santos Trust 2022-0005592 
 Resolution No. 25-167  12/16/25 Resolution authorizing recordation of agreement to limit uses of agricultural structure - Mark Lopes and Gabriella Lopes 
Resolution No. 25-168  12/16/25  Resolution authorizing recordation of agreement to limit uses of agricultural structure - Richard Hutchison and Julie N. Hutchison 
 Resolution No. 25-169 12/16/25  Resolution authorizing recordation of agreement to limit uses of agricultural structure - Eric Thomas Finley and Leisel Jacqulee Finley 
 Resolution No. 25-170  12/16/25 Resolution authorizing recordation of agreement to limit uses of agricultural structure - Michele Costa and William Costa 
 Resolution No. 25-171  12/16/25  Resolution honoring Donna Swanner for her contribution and dedication to the County of Amador
 Resolution No. 25-172  12/16/25 Resolution to apply for and accept, if awarded, FY 2026-27 Boating Safety and Enforcement Financial Aid Program funding from the State of California Dept of Park and Recreation Division of Boating and Waterways in the anticipated amount of $104,136.00