1165(PDF, 66KB) 02/16/1999 Resolution Approving the Application for Local, Regional and State Parks Funds for Kyllo Park (Spring Valley)
1166(PDF, 64KB) 02/16/1999 Resolution Approving the Application for Local, Regional and State Parks Funds for Quail Ridge Park (Chino Valley)
1167(PDF, 32KB) 03/01/1999 A Resolution of the Board of Supervisors of Yavapai County, Arizona, Approving the Issuance by the Industrial Development Authority of the County of Yavapai, of its Adjustable Rate Industrial Development Revenue Bonds in one or more Series in an Aggregate Amount not to exceed $5,000,000; and to Declare an Emergency
1169(PDF, 22KB) 04/05/1999 Resolution of the Board of Supervisors Pledging Participation in the Census 2000 Complete Count Committee
1170(PDF, 92KB) 04/05/1999 Establishing Kings Highway West and Kings Highway North as County Highways
1172(PDF, 28KB) 05/03/1999 Joint Resolution with the City of Sedona, Coconino County, and the Sedona Ranger District of the Coconino National Forest in Support of Transit for the Greater Sedona Area
1173(PDF, 207KB) 05/03/1999 Resolution Governing the Issuance of Cable Television Licenses in Yavapai County
1174(PDF, 49KB) 05/03/1999 Resolution Amending the Yavapai County P & Z Ordinance to Regulate Sex-Oriented Businesses by Place, Manner and Time.
1176(PDF, 14KB) 05/03/1999 Resolution to Participate in the Family Counseling Program and to Provide Matching Funds of $4,450 for the 1999-2000 FY
1177(PDF, 24KB) 05/17/1999 Abandonment of Final Subdivision Plat of the Recorded plat “Enchanted Patio Homes”
1178(PDF, 82KB) 05/17/1999 Road Name Change from Hanging Lake Road and a Portion of Beaver Creek Road to Stagecoach Road; a Portion of the original Montezuma Castle Highway to Beaver Creek Estates Road; and a Portion of the original Montezuma Castle Highway to Montezuma Castle Road in the Lake Montezuma Area
1179(PDF, 16KB) 05/17/1999 Resolution Approving Designating the Month of May as “Arizona Older Americans Month”.
1180(PDF, 25KB) 05/17/1999 Authorizing Preliminary Steps to be taken to Become a Participating Employer in the Public Safety Personnel Retirement System on Behalf of the Full Time, Paid Yavapai County Attorney’s Investigators who are Certified Peace Officers Regularly Assigned To Hazardous Duty
1181(PDF, 29KB) 06/07/1999 Resolution to Take by Eminent Domain Portions of Land Needed for Right-of-Way Along Kelli Lane, Bridgeport area
1183(PDF, 41KB) 06/07/1999 Resolution Establishing the Yavapai County Trails Committee and Appointing Members
1185(PDF, 19KB) 08/02/1999 A Resolution of the Yavapai County Board of Supervisors for the Adoption of the Budget; Fiscal 1999-2000
1186(PDF, 20KB) 08/02/1999 Petition to the Governor of the State of Arizona for Approval of a Sixth Division of the Arizona Superior Court for Yavapai County
1187(PDF, 352KB) 08/02/1999 Establishing Various Streets and Roads in Districts 1 and 2 as County Highways
1189(PDF, 51KB) 08/02/1999 Abandonment of a Portion of Tapedero Drive in Prescott Country Club, Unit Seven
1190(PDF, 13KB) 08/16/1999 A Resolution of the Yavapai County Board of Supervisors for the Collection of Taxes by the County Treasurer Fiscal YR 1999-00
1191(PDF, 29KB) 08/16/1999 A Resolution Approving the Issuance of $2,435,000 Aggregate Principal Amount of Health Care Institution Revenue Bonds (West Yavapai Guidance Clinic Project), Series 1999, Consisting of $2,330,000 Principal Amount of Health Care Institution Revenue Bonds (West Yavapai Guidance Clinic Project), Series 1999A, and $105,000 Principal Amount of Taxable Health Care Institution Revenue Bonds (West Yavapai Guidance Clinic Project), Series 1999B, of the Industrial Development Authority of the County of Yavapai
1192(PDF, 62KB) 08/26/1999 Ordering the Formation of the Yavapai County Jail District Contingent upon Voter Approval of an Excise Tax and Directing that the Approval of the Excise Tax be Placed on The Ballot for the Election to be Held on November 2, 1999.
1196(PDF, 93KB) 09/07/1999 Collins Drive changed to Poland Junction East Poland Road not changed to Poland Junction West
1197(PDF, 23KB) 09/07/1999 Repealing Resolution 1186 and stating the Board's Intent to Petition for Approval of an Additional Judge of Superior Court at a Later Date, When it has been Determined that the Necessary Population has Indeed been Achieved.
1198(PDF, 54KB) 09/07/1999 Removing the name and location of the unimproved section of Tarno Trail from the Dewey official street name map & not renaming the Improved section of Tarno Trail
1199(PDF, 54KB) 09/20/1999 Establishing Appaloosa Drive, Arabian Drive and Palamino Drive As County Highways
1200(PDF, 40KB) 09/20/1999 Establishing Beaver Creek Estates Road, formerly known as Montezuma Castle Highway, as a County highway
1202(PDF, 54KB) 09/20/1999 Establishing Cherry Road in the Dewey area and Railroad Ave. in the Mayer area as County highways.
1206(PDF, 73KB) 10/04/1999 Road Name Change from Mustang Drive to Pine Avenue, in the Cordes Lakes Area
1210(PDF, 15KB) 11/15/1999 Resolution for Establishing a Policy for Use of Board Room Keys at the Yavapai County Administration Building.
1211(PDF, 110KB) 12/06/1999 Extinguishing a Portion of an Easement for the Old Stazenski Road alignment, Mint Creek Ranch, Williamson Valley Area