Adams County Insite Banner
Meeting Name: Board of County Commissioners Agenda status: Final
Meeting date/time: 3/31/2020 9:30 AM Minutes status: Final  
Meeting location: Adams County Government Center
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-201 1A. ResolutionList of Expenditures Under the Dates of February 24-28, 2020   Action details Not available
20-231 1B. ResolutionList of Expenditures Under the Dates of March 2-6, 2020   Action details Not available
20-233 1C. ResolutionMinutes of the Commissioners' Proceedings from March 10, 2020   Action details Not available
20-198 1D. ResolutionResolution Regarding Defense and Indemnification of Aaron Sandoval, Bridgett Dougherty, Matthew Newcome, and Kyle Pinkerton as Defendants Pursuant to C.R.S. § 24-10-101, Et Seq. (File approved by ELT)    Action details Not available
20-211 1E. ResolutionResolution Repealing Resolution 2018-438 that Designated the Adams County Sheriff as the Principal Executive Officer for Emergency Management in Adams County (File approved by ELT)   Action details Not available
20-213 1F. ResolutionResolution Approving the Amended and Restated Intergovernmental Agreement for Ambulance Licensing and Inspection (File approved by ELT)   Action details Not available
20-214 1G. ResolutionResolution Approving Ambulance Service License for Southeast Weld Fire District (File approved by ELT)   Action details Not available
20-217 1H. ResolutionResolution Approving Ambulance Service License for Mile High Ambulance, LLC (File approved by ELT)   Action details Not available
20-218 1I. ResolutionResolution Approving Ambulance Service License for Northglenn Ambulance, Inc. (File approved by ELT)   Action details Not available
20-219 1J. ResolutionResolution Adopting Adams County Disaster Policies (File approved by ELT)   Action details Not available
20-223 1K. ResolutionResolution Accepting Warranty Deed Conveying Property from Griffin Huff Kelley to Adams County for the Dedication of Road Right-of-Way (File approved by ELT)   Action details Not available
20-212 1L. ResolutionResolution Approving Amendment No. 1 to the Agricultural Lease on the Murata Brothers Farm Property between Adams County and Petrocco Farms, Inc. (File approved by ELT)    Action details Not available
20-226 1M. ResolutionResolution for Final Acceptance of the Public Improvements Constructed at the Midtown at Clear Creek Subdivision Filing Number 6, (Case No’s. PUD2013-00010, PRC2016-00012, EGR2016-00034, INF2017-00012, CSI2014-00002, CSI2018-00020, SUB2017-00009, and SIA2017-00013) (File approved by ELT)   Action details Not available
20-227 1N. ResolutionResolution Approving an Intergovernmental Agreement between the City of Westminster and the County of Adams Regarding the Resurfacing of 84th Avenue and Zuni Street Intersection (File approved by ELT)   Action details Not available
20-228 1O. ResolutionResolution Approving the First Amendment to Agreement No. 503223 Regarding the Lowell Boulevard Improvements Project between the City and County of Denver, Acting by and through its Board of Water Commissioners, and County of Adams, Colorado (File approved by ELT)   Action details Not available
20-229 1P. ResolutionResolution Approving Amendment to Agreement between Adams County and Urban Drainage and Flood Control District Regarding Design and Construction of Drainage and Flood Control Improvements for Dahlia Street Outfall (File approved by ELT)    Action details Not available
20-230 1Q. ResolutionResolution Regarding Defense and Indemnification of Christian Cruz, Scott Fanselow, Leonard Vasquez, Adam Mohr, Stanley Watson, and Christopher Kleen as Defendants in a Civil Lawsuit Pursuant to C.R.S. 24-10-101, Et Seq. (File approved by ELT)   Action details Not available
20-235 1R. ResolutionResolution Approving Right-of-Way Agreement between Adams County and The Kearney Trust Dated March 8, 2016 for Property Necessary for the East 58th Avenue Improvements Prjoect - East 58th Avenue from Clarkson Street to York Street (File approved by ELT)   Action details Not available
20-236 1S. ResolutionResolution Approving Marijuana Licensing Caps and Regulation Amendments in Unincorporated Adams County (File approved by ELT)   Action details Not available
20-224 1T. ResolutionResolution Approving Adams County, Colorado Property Lease on the Murata Brothers Farm between Adams County and Steven Murata (File approved by ELT)    Action details Not available
20-215 11. New BusinessResolution Approving an Agreement between Adams County and Officescapes to Provide Office Furniture for Adams County Buildings (File approved by ELT)approvedPass Action details Not available
20-216 12. New BusinessResolution Approving an Agreement between Adams County and Workplace Elements LLC, to Provide Office Furniture for Adams County Buildings (File approved by ELT) approvedPass Action details Not available
20-220 13. New BusinessResolution Approving Change Order Two to the Agreement between Adams County and Ulteig Engineering Inc., for the ADA Transition Program (File approved by ELT) approvedPass Action details Not available
20-221 14. New BusinessResolution Approving an Agreement between Adams County and Pueblo Hotel Supply dba Grady's for the Dentention Center Kitchen Equipment Replacement (File approved by ELT)approvedPass Action details Not available
20-239 11. Land Use HearingRCU2019-00041 Wagner Semi-Truck Parking (File approved by ELT)approvedPass Action details Not available



If you are having issues opening the Agenda PDF or any links within please click here: http://adcogov.org/BOCCAgenda