Number Title Date
     
75-15 Ord amending Comprehensive Plan-Chapter XI, Future Land Use Map to include portion of Oakland Bay Marina 12/22/2015
     
74-15 Ord amending Belfair UGA parcel 12320-41-00010 &12320-44-00020 from R-4 to mix use 12/22/2015
     
73-15 Res amending - Res 72-15 for a 3.92 increase for elected officials and non rep employees 12/22/2015
     
72-15 Res amending Res 56-15 to revise the non rep salary scale and estab range 46 creating Community Services Dept 12/22/2015
     
71-15 Resolution amending Personnel Policy Chap 5 to add Section 5.3 Reclassification Policy 12/22/2015
     
70-15 Resolution amending Res 80-14 pymt of interfund loan from ER&R to Current Expense 12/22/2015
     
69-15 Resolution establishing bridge limits for the 2016 calendar year 12/22/2015
     
68-15 Resolution for County Road Projects (CRP 2004 and 2005) 12/22/2015
     
67-15 Res load & speed restrictions & emergency closing orders for County Roads 12/22/2015
     
66-15 Resolution adopting the 2016 budget 12/15/2015
     
65-15 Res authorizing a shift of $1,824,000.00 from Road Levy to General Levy for 2016 12/15/2015
     
64-15 Res declaring of substantial need for setting the limit factor for Rd Prop Tax Levy 2016 12/15/2015
     
63-15 Resolution for Mason County 2016 Road Property Tax Levy 12/15/2015
     
62-15 Resolution fixing the amount of ad valorem tax for Road Levy for 2016 12/15/2015
     
61-15 Res declaring a substantial need for setting limit factor for CE Prop Tax levy 2016 12/15/2015
     
60-15 Resolution fixing the amount of ad valorem tax for Current Exp Levy for the year 2016 12/15/2015
     
59-15 Resolution for current expense property tax levy 12/15/2015
     
58-15 Resolution certifying property tax levies for collection in 2016 12/15/2015
     
57-15 Approve the transition to Nelson Trust Health/Welfare plan for Woodworkers LLW38IAM 12/08/2015
     
56-15 Amending Res 60-14 Health Ins contributions & .08 COLA for elected off & non rep empl 12/08/2015
     
55-15 Notice of Hearing on 12/22/15 @ 9:30 a.m. re: Public Health supplemental appropriation 12/08/2015
     
54-15 Amending Res 33-95 establishment of Imprest Checking Acct for Narcotics Investigation 12/01/2015
     
53-15 Notice of Hearing on December 15, 2015 re: Budget Transfers for Litter & outsourcing 11/24/2015
     
52-15 Adopting the interlocal agreement for Pacific Mountain Workforce Reg Investment Act Implementation 11/17/2015
     
51-15 Notice of Hearing on Dec 8, 2015 for 2015 budget supplemental approp/Budget Transfer 11/17/2015
     
50-15 Approval to close Old Belfair Hwy on Dec 6, 2015 from 3:30 to 5:00 p.m. for parade 11/17/2015
     
49-15 Approval of the Six Year Transportation Improvement Program (TIP) 10/20/2015
     
48-15 Approval of the Annual Construction Program per WAC 136-16 10/20/2015
     
47-15 Approval of sale of surplus property at 91 E Willchar Blvd, Shelton, WA to P. Sharp 10/13/2015
     
46-15 Resolution amending Resolution 62A-92 establishing the CJWT 10/06/2015
     
45-15 Resolution to certify compliance with CDBG 09/22/2015
     
44-15 Resolution to set hearing with hearings examiner to consider public comments 09/22/2015
     
43-15 Resolution to set hearing with Hearings Examiner re:  Road Vacation 392 09/22/2015
     
42-15 Resolution to establish the Thurston-Mason Behavioral Health Organization 09/15/2015
     
41-15 Approval of Closure on North Shore Rd to facilitate Little Mission Creek project 09/01/2015
     
40-15 Approval to amend Res 30-15 approval of surplus property to Jay W. Coker 09/01/2015
     
39-15 Resolution to initiate County Rd projects on Mason Benson and Mcreavy Roads 08/25/2015
     
38-15 Ordinance approving amendments to Title 14-Building and Construction of MC Code 08/18/2015
     
37-15 Resolution approving sale of parcel 32021-54-02001 for $4,000 to Raymond Minish 08/18/2015
     
36-15 Resolution authorizing closure of Clifton Ln on Aug 8, 2015 for the Taste of Hood Canal 07/21/2015
     
35-15 Ordinance revising school zone speed limit hrs on Sand Hill Rd (revising 90-06) 07/15/2015
     
34-15 Resolution rescinding Resolution 31-15 Emergency/Disaster in Mason County 07/15/2015
     
33-15 Resolution to approve distribution of PUD Excise Tax per RCW 54.28.090 07/07/2015
     
32-15 Resolution providing for the issuance & sale of a Belfair WW & WR revenue bond 07/07/2015
     
31-15 Resolution to declare Emergency/Disaster in Mason County by BOCC 07/07/2015
     
30-15 Resolution to authorize sale of surplus property parcel 51908-50-00100, Elma 06/23/2015
     
29-15 Resolution to set a Budget hearing July 7, 2015 06/23/2015
     
28-15 Approval to establish a joint citizen advisory committee; Allyn & Belfair UGA 06/09/2015
     
27-15 Amending Res 05-15 VAB/Veterans Assistance 06/02/2015
     
26-15 Ordinance amending MCC Title 17, Chapter 17.04, sections 17.04.602 & 17.04.612 05/26/2015
     
25-15 Amending Res 26-14 appointing Ross McDowell as the County Safety Officer w/WCRP 05/26/2015
     
24-15 Resolution to declare certain Mason County owned property as surplus 05/19/2015
     
23-15 Appointing Mason County Property Manager per Mason County Code Chapter 3.40.260 05/19/2015
     
22-15 Resolution to set hearing to consider petition for Road Vacation #391 05/12/2015
     
21-15 Resolution amending Res 87-05 for update of Emergency Evacuation Procedures 05/12/2015
     
20-15 Resolution declaring surplus property and approval of sale of 32021-56-01032 for $4800.. 05/05/2015
     
19-15 Amending Resolution 60-14 removing Facilities, Parks & Trails Director & adding Mgr 05/05/2015
     
18-15 Resolution amending Res 08-95 increasing compensation for Sup. Court Cmmrs 04/21/2015
     
17-15 Resolution to execute Road Project 2001, Homer Adams Rd-Decker Creek 04/21/2015
     
16-15 Resolution revising Res 59-14 establishing Lane limits Bridges 04/21/2015
     
15-15 Resolution amending Resolution 12-93 expanding the use of REET 1 04/14/2015
     
14-15 Resolution amending Resolution 121-01 expanding use of REET 2 04/14/2015
     
13-15 Approval of County road project 2000 04/07/2015
     
12-15 Approval to recind Res 88-09 amending working hours, breaks and meals 04/07/2015
     
11-15 Ordinance amending Chapter VI (Capital Facilities) of the MC Comprehensive Plan 03/24/2015
     
10-15 Resolution selecting official county newspaper as the Mason County Journal 03/17/2015
     
09-15 Amending Resolution 64-14 County Road project 1996-R 03/17/2015
     
08-15 Authorize purchase of credit card software to interface with WIN-CAMS 03/10/2015
     
07-15 Amend Res 32-96 setting new salary for Dist Court Comm & Court Judge Pro Tempore 02/17/2015
     
06-15 Ord to amend Title 17 of MCC adding 17.90 Multi Fam Housing Tax Incent Program 02/10/2015
     
05-15 Amending Res 58-13 increasing the Veterans awards to $800 and $300 for catastrophic 02/10/2015
     
04-15 Approval to increase the Auditor’s election fund revolving checking balance to $5000 02/03/2015
     
03-15 Approval to accept the affidavit of the Treasurer & cancellation of uncollectable p.p. taxes 01/20/2015
     
02-15 Approval to close County Roads for Performance Rally on 1/31 and 3/7 2015 01/20/2015
     
01-15 Approval of Road Closures at California Cut off, California Rd and Four Corners 01/20/2015