Number Title Date
     
     
99-12 County Road Project 1975 - Matlock Brady Road 12/18/2012
     
98-12 Amends Mason County Code, Chapter 3.56, Fixed Asset Management System 12/18/2012
     
97-12 ORDINANCE - Amends the Mason County Comprehensive Plan and Development Areas Map, Hanks Lake and Kennedy Creek 12/11/2012
     
96-12 ORDINANCE - Amends Chapter VI of the Mason County Comprehensive Plan 12/11/2012
     
95-12 Amends Resolution No. 86-09 and Mason County Code Chapter 3.48, Competitive Bidding 12/04/2012
     
94-12 ORDINANCE - Cross Connection Control Program 12/04/2012
     
93-12 Notice of Hearing - Budget Transfers/Supplemental Appropriations 12/04/2012
     
92-12 Adoption of the 2013 Budget 12/03/2012
     
91-12 2013 ad Valorem Taxes for the Skokomish Flood Zone 12/03/2012
     
90-12 2013 Skokomish Flood Zone Property Tax Levy 12/03/2012
     
89-12 2013 Ad Valorem Taxes for the Road Fund 12/03/2012
     
88-12 2013 Road Property Tax Levy 12/03/2012
     
87-12 2013 Ad Valorem Taxes for Current Expense 12/03/2012
     
86-12 2013 Current Expense Property Tax Levy 12/03/2012
     
85-12 County Road Projects 1971 through 1974 11/27/2012
     
84-12 Bridge Limits 11/27/2012
     
83-12 County Road Load Restrictions and Emergency Closing Orders 11/27/2012
     
82-12 Deletes Chapter 5.5 and Replaces Chapter 5.6 of the Mason County Personnel Policies for Travel Expenses 11/27/2012
     
81-12 Rescinds Resolution No. 739, Resolution No.132-85 & Mason County Code Chapter 3.36, Advance Travel 11/27/2012
     
80-12 Six Year Transportation Program 11/20/2012
     
79-12 Annual Construction Program 11/20/2012
     
78-12 Accepts the Belfair Sewer Get Connected Phase 1 Pressure Sewer Project as Complete 11/13/2012
     
77-12 ORDINANCE - Extends Moratorium on Collective Gardens for Six Months 11/06/2012
     
76-12 Amends the Non-Union Salary Range Alignment Table - Human Resources Director 11/06/2012
     
75-12 Establishes Contribution Towards Medical Premiums for Elected Officials and Non-Union 11/06/2012
     
74-12 Notice of Hearing - Budget Transfer, Human Resources 11/06/2012
     
73-12 Amends Resolution 85-01, Establishing the County Commissioners' Salaries 10/23/2012
     
72-12 Establishes a Mason County Fairgrounds Financial Study Advisory Committee 10/23/2012
     
71-12 Notice of Hearing - Supplemental Appropriations/Budget Transfers 10/16/2012
     
70-12 Cancellation of Warrants 10/09/2012
     
69-12 Grants Consent and Approval to Wave Broadband Change of Control Transaction 09/04/2012
     
68-12 2012-2013 Comprehensive Economic Development Strategy (CEDS) Project List 09/04/2012
     
67-12 Road Closure – Old Olympic Highway 08/28/2012
     
66-12 Restricts the Use of Resources in the Mental Health Fund, Fund # 164-000-000 08/28/2012
     
65-12 Approves Resolution 12-05 of the Belfair Water District No. 1, Annexation of Clifton Ridge 08/21/2012
     
64-12 Amends Resolution 63-12 to Implement a Revised Non-Union Salary Range Alignment 08/21/2012
     
63-12 Amends Resolution 56-12 to Implement a Revised Non-Union Salary Range Alignment 08/21/2012
     
62-12 Allocation of Title II and Title III Funds 08/14/2012
     
61-12 Prescribes Interest and Penalties for Late Payment of Rates and Charges for LMD #1 08/07/2012
     
60-12 Confirms and Approves the Roll of Rates and Charges for Island Lake Management District #1 08/07/2012
     
59-12 Road Closure – Little Egypt Road 08/07/2012
     
58-12 Appoints County Road Engineer 07/24/2012
     
57-12 Notice of Hearing – Budget Transfers and Supplemental Appropriations 07/17/2012
     
56-12 Amends Resolution 09-12 to Implement a Revised Non-Union Salary Range Alignment 07/17/2012
     
55-12 ORDINANCE – Amends Title 17, Section 17.03.030 of the Mason County Zoning Code for the Allowance of Holding Tanks 07/10/2012
     
54-12 County Road Closure - Old Olympic Highway 07/03/2012
     
53-12 Distribution of Public Utility District Excise Tax 06/26/2012
     
52-12 Road Closure – Grapeview Loop Road 06/26/2012
     
51-12 Road Closure – Clifton Lane 06/12/2012
     
50-12 Declaration of Surplus Property 06/05/2012
     
49-12

Creates a Lake Management District for Island Lake

06/05/2012
     
48-12 Notice of Hearing – Vacation File No. 382, E. Tacoma Street and Fir Street 05/22/2012
     
47-12 Notice of Hearing – Vacation File No. 380, Harstine Island Road South 05/22/2012
     
46-12 Notice of Hearing – Vacation File No. 377, Shelton Matlock Road 05/22/2012
     
45-12 Amends Resolution 45-97 - County Road Project 1564-R, North Island Drive 05/22/2012
     
44-12 County Road Project 1970, Shelton Matlock Brady Road 05/22/2012
     
43-12 ORDINANCE – Extends the Moratorium on Collective Gardens 05/08/2012
     
42-12 Road Closure – Bear Creek Dewatto Road 05/08/2012
     
41-12 Road Closure – Dayton Airport Road 05/08/2012
     
40-12 Accepts the Belfair Sewer Project’s County Hook Up Program Group #1 Project as Complete 05/08/2012
     
39-12 Amends Chapter 13.31 of the Belfair Sanitary Sewer Code, Deadline Extensions for Properties Subject to Connection Requirement Due to “Get Connected Grant” 05/08/2012
     
38-12 Defining and Adopting All County Funds for Account Standard GASB 54 5/01/2012
     
37-12 Amends Resolution 83-07, Appointing Mason County Property Manager 4/24/2012
     
36-12 ORDINANCE – Amends Title 8, Section 8.52, Resource Management and Title 17, Section 17.05, Zoning 4/17/2012
     
35-12 Findings & Determinations Regarding Establishment of Lake Management District No. 1 for Island Lake and Submitting the Establishment to a Vote of the Property Owners 4/17/2012
     
34-12 Notice of Intent to Declare Surplus and Sell Real Property 4/17/2012
     
33-12 Declaration of Surplus Property & Approval of Sale – Sherwood Place 4/17/2012
     
32-12 Amends Resolution No. 15-11, Selecting Official County Newspaper 4/17/2012
     
31-12 Non-Highway & Off-Road Vehicle Activities Program – Kennedy Creek Trail         4/17/2012
     
30-12 Boating Facilities Program Authorizing Resolution – Union Boat Ramp 4/17/2012
     
29-12 WA Wildlife & Recreation Program Authorizing Resolution – MCRA, Sandhill, North Bay Trail        4/17/2012
     
28-12 Boating Facilities Program Authorizing Resolution – Jacoby Park Boat Ramp 4/17/2012
     
27-12 Land and Water Conservation Fund Authorizing Resolution – Harvey Rendsland Park 4/17/2012
     
26-12 Changes Speed Limit on a Portion of Pickering Road, County Road Number 28850 4/03/2012
     
25-12 Amends Resolution No. 91-11, Mason County Personnel Policies – Adds Vehicle Use Policy 4/03/2012
     
24-12 Declaration of Surplus Property and Approval of Sale 4/03/2012
     
23-12 Amends Resolution No. 43-08, Mason County Public Records Policy 4/03/2012
     
22-12 Amends Resolution No. 76-10, Discontinues Salary Reduction of Department Head 3/27/2012
     
21-12 Corrects Resolution No. 14-12, Lake Management District No. 1 for Island Lake 3/27/2012
     
20-12 Corrects Resolution No. 14-12, Lake Management District No. 1 for Island Lake 3/27/2012
     
19-12 County Road Project 1968, Stimson Creek Culvert 3/27/2012
     
18-12 Revised Ordinance 149-01, Established the Gambling Tax Rate for punch boards & pull-tabs 3/20/2012
     
17-12 Approval of the sale of a parcel of tax title real property located on Agate Beach Drive 3/20/2012
     
16-12 Establishes a Mason County Advisory Committee for the Belfair Urban Growth Area 3/13/2012
     
15-12 Notice of Hearing – Vacation File No. 381, E. Mason Lake Drive West 3/13/2012
     
14-12 Declares Intention to Establish a Lake Management District No. 1 for Island Lake 3/13/2012
     
13-12 Notice of Hearing – 2012 Budget Transfers & Supplemental Appropriations for Current Expense 3/13/2012
     
12-12 Amends Resolution No. 47-11, CEDS Project List for 2011-2012 02/07/12
     
11-12 Amends the Departments Reporting to the Board of Mason County Commissioners 02/07/12
     
10-12 Declaration of Emergency – January 2012 Winter Storm 02/07/2012
     
09-12 Amends Resolution 79-11, Revised Non-Union Salary Range Alignment 01/24/2012
     
08-12 2012 Uncollectible Personal Property Taxes 01/17/2012
     
07-12 Participation in the Voluntary Stewardship Program for Protection of Critical Areas 01/17/2012
     
06-12 Voting Precinct Names 01/17/2012
     
05-12 Adopts a Revised Voting Precinct Boundary Plan 01/17/2012
     
04-12 Amends Title 13 of the Mason County Code, Belfair Sanitary Sewer 01/10/2012
     
03-12 Notice of Hearing –Vacation File No. 379, Capital Hill Road. 01/03/2012
     
02-12 Notice of Hearing –Vacation File No 378, Reservation Road & Skokomish Indian Flats Road 01/03/2012
     
01-12 Amends Resolution 54-11, Health Insurance Contributions for Non-Union & Elected 01/03/2012