Resolutions 26-001 to

Print
Share & Bookmark, Press Enter to show all options, press Tab go to next option
Number  Date  Description
 Resolution No. 26-001  01/13/2026  Resolution honoring Jim Cardoza upon his retirement after 26 years of service
 Resolution No. 26-002  01/13/2026  Honoring Kim Lague and the Rodman Family of Roaring Camp as 2025 Business Persons of the Year
 Resolution No. 26-003  01/13/2026  Declaring unclaimed monies held in the county treasury to be the property of the County of Amador
 Resolution No. 26-004  01/13/2026  Declaring local state of emergency due to pervasive tree mortality
 Resolution No. 26-005  01/13/2026  Resolution to allow a limited density owner-built rural dwelling Dough James luce and Kari Luce
 Resolution No. 26-006  01/13/2026  Appointing the Director of Transportation and Public Works and Road Commissioner for Amador County
 Resolution No. 26-007  01/13/2026  Honoring Kaidan Santos for his civic leadership and advocacy to the betterment of his school and community
 Resolution No. 26-008  01/13/2026  Approving statement of investment policy of the Amador County Treasurer-Tax Collector
 Resolution No. 26-009  01/27/2026  Agreement to Construct Limited Density Owner-Built Rural Dwelling - Robert and Kim Smith
 Resolution No. 26-010  01/27/2026  Intention to Annex territory to community facilities district no 2006-1 (Fire Protection Services) Annex #16
 Resolution No. 26-011  01/27/2026  2026 Margaret Dalton Golden Acorn Award - Jon Colburn
 Resolution No. 26-012  01/27/2026  2026 Margaret Dalton Golden Acorn Award - Susan Manning
 Resolution No. 26-013  01/27/2026  2026 Mid Management Salaries and Fringe Benefits
 Resolution No. 26-014  01/27/2026  2026 Management Salaries and Fringe Benefits
 Resolution No. 26-015 01/27/2026   Issuing Certificate of Merger to Jeff Ciufo and Denise Ciufo, as Trustees of the Jeff and Denise Ciufo Revocable Trust
 Resolution No. 26-016  02/110/2026  Declaring local state of emergency due to pervasive tree mortality
 Resolution No. 26-017  02/10/2026  Resolution declaring the month of February as Teen Dating Violence Awareness and Prevention Month in Amador County
 Resolution No. 26-018  02/10/2026  Resolution declaring February 2026 as Grand Jury Awareness Month in Amador County
 Resolution No. 26-019  02/10/2026  Resolution to enter into an agreement with the State of California to provide Amador County with reimbursement of fuds used to improve the elections for federal office
 Resolution No. 26-020  02/10/2026  Resolution approving a variance to county code 19.24.040 re: the requirement of a 25ft setback from front property line.
 Resolution No. 26-021  02/10/2026  Resolution establishing attorney fee rates in cases where the court assigns counsel to indigents
 Resolution No. 26-022  02/10/2026  Resolution authorizing the Chairman of the Board of Supervisors to execute a deed upon the bidder's performance of all the terms and conditions under the sale - 1875 Ponderosa Annex Road Sutter Creek, CA Parcel Number 030-020-085-000.
 Resolution No. 26-023  02/24/2026  Resolution placing charges for non-payment of costs of abatement of public nuisance on fiscal yar 2026-2027 tax roll and authorizing recordation of notice of abatement lien with county recorder - APN 014-042-030-000
 Resolution No. 26-024  02/24/2026   Resolution placing charges for non-payment of costs of abatement of public nuisance on fiscal yar 2026-2027 tax roll and authorizing recordation of notice of abatement lien with county recorder - APN 036-00-023-501
 Resolution No. 26-025  02/24/2026  Resolution regarding salaries and fringe benefits for confidential employees
 Resolution No. 26-026  02/24/2026  Resolution of intention to schedule public hearing for certificate of merger for Kevin Stott.
 Resolution No. 26-027  02/24/2026  Resolution of intention to vacate a public utility easement for Kevin Stott.
 Resolution No. 26-028  02/24/2026  Resolution ratifying the Declaration of a Local Emergency in Amador County due to extreme winter storm.
 Resolution No. 26-029 03/10/2026  Resolution declaring local state of emergency in Amador County due to pervasive tree mortality.
 Resolution No. 26-030  03/10/2026  Resolution recognizing the month of March as Red Cross Month.
 Resolution No. 26-031  03/10/26  Resolution authorizing recordation of agreement to limit uses of agricultural structure - Mosher Investments LLC.
 26-032 03/10/26 
 Resolution No. 26-033  03/10/26  Resolution declaring the results of the special election to annex certain territory Community Facilities District No. 2006-1 (Fire Protection Services) Annexation 16.
 Resolution No. 26-034  03/10/26 Resolution determining to submit question of annexing territory to Community Facilities District No. 2006-1 (Fire Protection Services), County of Amador, State of CA, to the landowners in the territory proposed for annexation (Annexation 16).
 Resolution No. 26-035  03/10/26 Resolution adopting the 2025 Loal Hazard Mitigation Plan and incorporation by reference into the Amador County Safety Element of the General Plan in accordance with AB2140.
 26-036  03/10/26  
 Resolution No. 26-037  03/10/2026  Resolution approving MOU between the County of Amador, Michael and Kari Dickson, and PG&E.
 Resolution No. 26-038  03/10/2026  Resolution regarding salaries and fringe benefits for mid-management employees.
 Resolution No. 26-039  03/10/2026 Authorization to accept, if awarded, fiscal year 2026-2027 Boating Safety and Enforcement Equipment Grant (C225L0601-FY-2026-27) funding from the State of California Department of Parks and Recreation, Division of Boating and Waterways in the anticipated amount of $73,686.15.
 Resolution No. 26-040  03/10/2026 Resolution issuing certificate of merger to Kevin Stott - Lots 289 and previously merged lots 329/330 of Lake Camanche Village Subdivision Unit 1.
 Resolution No. 26-041  03/10/2026  Resolution approving abandonment of a public utility easement for Kevin Stott.
 Resolution No. 26-042 03/24/2026  Resolution approving application relative to workers' compensation insurance fraud program for FY 2026-2027.
 Resolution No. 26-043  03/24/2026  Resolution approving application for grant from the California Department of Resources Recovery and Recycling Local Government Waste Tire Amnesty Grant program.
 Resolution No. 26-044  03/24/2026  Resolution regarding fees for Parks and Recreation.
 Resolution No. 26-045  03/24/2026  Resolution regarding fees for Animal Control, - Dog Licenses for Veterans.
 Resolution No. 26-046  03/24/2026  Resolution regarding intention to amend county code 9.48.080 to permit RV occupancy based on certain conditions.
 Resolution No. 26-047  03/24/2026  Resolution of Intention to set Public Hearing for Meddock merger.
 Resolution No. 26-048  03/24/2026  Resolution regarding Schank boundary line adjustment.
 Resolution No. 26-049  03/31/2026  Resolution honoring Mel and Faye's Diner upon 70 years of business.
 Resolution No. 26-050 04/14/2026  Resolution regarding Drytown Water District Audit
 Resolution No. 26-051  04/14/2026  Resolution declaring April as Child Abuse Prevention Month
 Resolution No. 26-052  04/14/2026  Resolution declaring April as Sexual Assault Awareness Month
 Resolution No. 26-053  04/14/2026  Resolution approving the application for the CA Off Highway Vehicle Grant for law enforcement.
 Resolution No. 26-054  04/14/2026  Resolution authorizing recordation of agreement to construct limited density owner-built rural dwelling - Smith
 Resolution No. 26-055  04/14/2026  Resolution approving standard agreement with CA Department of Health Care Services
 Resolution No. 26-056  04/14/2026  Resolution authorizing recordation of agreement to construct a limited density owner-built rural dwelling - Epperson
 Resolution No. 26-057  04/14/2026  Resolution issuing certificate of compliance to Rickland E. Vicini, Trustee of the Rick Vicini Family Trust
 Resolution No. 26-058  04/14/2026  Resolution of Intention to schedule public hearing for certificate of merger - Burgoz
 Resolution No. 26-059  04/14/2026  Resolution of Intention to schedule public hearing for cerificate of merger - Wilson
 Resolution No. 26-060  04/14/2026  Resolution of Intention to vacate public utility easement - Wilson
 Resolution No. 26-061  04/14/2026  Resolution honoring Irma Barajas upon her retirement
 Resolution No. 26-062  04/14/2026  Resolution of intention to vacate public utility easement - Burgoz
 Resolution No. 26-063  04/14/2026  Resolution approving abandonment of public utility easement - Meddock/Oliver
 Resolution No. 26-064  04/14/2026  Resolution issuing certificate of merger - Meddock/Oliver
 Resolution No. 26-065  04/14/2026  Resolution of intention to modify ACT District Plan and setting a public hearing