Resolutions
Link Date Number Title
January 3, 2000 1213 N-S Ranch Road Changed to Hyde Park Road. McNeill Road Changed to Denny 5 Road  
January 3, 2000 1214 A Resolution of the Board of Supervisors of the County of Yavapai Arizona, authorizing the full-time paid Yavapai County Attorney’s Investigators who are certified peace officers regularly assigned to Hazardous duty to enter into a Joinder agreement with the Arizona Public Safety Personnel Retirement System  
January 18, 2000 1215 Establishing High Mesa Drive as a County Highway  
February 22, 2000 1216 Exchange of a portion of Tissaw Road  
February 22, 2000 1217 Camino Vista Drive (A Portion Of) Changed to Albatros Road Camino Vista Drive (A Portion Of) Changed to Unnamed Road  
February 22, 2000 1218 Baril Way changed to Mesa Grande Drive  
February 22, 2000 1219 Canyon View changed to unnamed road  
February 22, 2000 1220 Approving the Application for Local, Regional and State Parks Fund for Lynx Creek Natural History Park.  
February 22, 2000 1221 Approving the Application for Local, Regional and State Parks Fund for Windmill Park.  
March 6, 2000 1222 Regarding the Granting of Rights-of- Way in Coyote Springs Road Improvement District II  
March 6, 2000 1223 To designate the month of March as American Red Cross month in Yavapai County  
March 20, 2000 1224 Establishing Elm Drive as a County Highway  
March 20, 2000 1225 Establishing Tohono Way as a County Highway  
April 3, 2000 1226 Establishing Date Creek Road, as a County Highway  
April 3, 2000 1227 Establishing several streets and roads as County Highways  
April 17, 2000 1228 Creekside Terrace changed to Pleasant View  
May 15, 2000 1229 Amending resolution No. 1163, Establishing the Yavapai County Water Advisory Committee  
May 15, 2000 1230 Establishing procedures for release of public records and establishing fees for the cost of reproducing public records  Amended by Resolutions 1327 (2002) and 1830 (2013)
May 15, 2000 1231 Establish procedures for disinterment at the County Cemetery, and at Citizens Cemetery  
May 15, 2000 1232 Resolution of The Board of Supervisors of the County of Yavapai granting approval to the issuance of The Industrial Development Authority of The County of Maricopa Education Revenue Bonds (Arizona Charter Schools Project I) Series 2000A in An Aggregate Principal amount of $24,855,000 (The “Series a Bonds”) and taxable Series 2000B in an Aggregate principal amount of $4,110,000 (The “Series B Bonds, and together with the Series A Bonds, the “Bonds”).  
May 15, 2000 1233 A resolution of The Board of Supervisors, Yavapai County, Arizona of Intention of Participation in Family Counseling Program  
May 15, 2000 1234 Establishing Cedar Springs Lane, as a County Highway  
May 15, 2000 1235 Establishing a portion of Yuma Road, as a County Highway  
June 5, 2000 1236 In support of Yavapai County Volunteers for the Yavapai County Sheriff’s Office  
June 5, 2000 1237 Establishing Sioux Way, as a County Highway  
June 5, 2000 1238 Establishing Oak Cove, Pinion Pines Road, Rock Cove, Sleepy Hollow Drive, Turkey Run and Valley View Drive as County Highways  
June 5, 2000 1239 Establishing El Don Drive, Esther Land and Lila Lane, as County Highways  
June 5, 2000 1240 Establishing a portion of South Aspaas Road, as a County Highway  
June 5, 2000 1241 Establishing a portion of Kiabab Way, Lindsay Way and Indian Ruin Road as County Highways  
June 5, 2000 1242 Rancho Santa Maria Drive & San Antonio Road, easement Extinquishment  
June 5, 2000 1243 Extinguish a portion of an easement for Big Chino Road, adjacent to the New Raven Crest Subdivision  
June 5, 2000 1244 Naming an unnamed private roadway, either Saber River Trail or Debar Mountain Road  
June 5, 2000 1245 Robert Road & Highway 89A, Authorizing the taking by eminent domain a portion  
June 19, 2000 1246 Petition to the Governor of the State of Arizona for approval of an additional Judge for a sixth division of the Arizona Superior Court for Yavapai County  
June 19, 2000 1247 Resolution imposing a ban on open fires on private and public lands in the unincorporated areas of Yavapai County  
June 19, 2000 1248 Resolution to take by eminent domain a portion of land needed for right-of-way on Mingus Avenue extension, Cottonwood area  
July 3, 2000 1249 Right-of-way exchange easement in the Highland Pines area  
July 17, 2000 1250 In support of the Village of Oak Creek Volunteers for the landscape of Verde Valley School Road  
August 7, 2000 1251 A resolution of the Yavapai County Board of Supervisors for the Adoption of the Budget; Fiscal Year 2000-01  
August 7, 2000 1252 Breezy Pine Road as a County Highway  
August 7, 2000 1253 Take by eminent domain portions of land needed for the Seligman Airport  
August 21, 2000 1254 A resolution of the Yavapai County Board of Supervisors for the collection of taxes by the County Treasurer Fiscal Year 2000 – 2001  
August 21, 2000 1255 Resolution approving the issuance of not to exceed $1,300,000 Industrial Development Revenue Bonds in the form of a Lease-Sublease Purchase Agreement ( Embry-Riddle Aeronautical University Project) of the Industrial Development Authority of the County of Yavapai, and certain matters Related thereto  
August 21, 2000 1256 Establish Maya Way as a County Highway  
August 21, 2000 1257 Take by eminent domain portions of land needed for right-of-way on Mingus Avenue extension  
September 5, 2000 1258 Establishing several roads as County Highways  
September 5, 2000 1259 Establishing several roads as County Highways  
September 5, 2000 1260 Establishing Indian Creek Road, Libby Loop Road, Maricopa Drive and Tenderfoot Hill Road as County Highways.  
September 5, 2000 1261 Establish Aspen Acres Drive in the Rancho Vista area as a County Highway  
September 05, 2000 1263 Establish roads in the Oak Creek, Cornville, Sedona, Cottonwood Camp Verde, and Lake Montezuma areas as County Highways  
September 18, 2000 1262 A RESOLUTION OF THE YAVAPAI COUNTY BOARD OF SUPERVISORS REAFFIRMING THE REGIONAL ROAD CONSTRUCTION PROGRAM POLICY APPROVED ON AUGUST 8, 1994, AND MAKING MINOR AMENDMENTS THERETO  
September 18, 2000 1264 Change roadway officially named Cypress Court to Cypress Place  
October 2, 2000 1265 Establish Kopavi Trail as a County Highway  
October 2, 2000 1266 Establish Chisolm Trail as a County Highway  
October 2, 2000 1267 Abandon a portion of Ramada Drive, Diamond Valley No. 8  
October 16, 2000 1268 Establish Sexton Ranch Road as a County Highway  
November 6, 2000 1269 Rename the County right-of-way known as Greene Road, Michael K Drive and an unnamed private easement to “Rainmaker” in the Williamson Valley area  
November 20, 2000 1270 Establishing the Yavapai County water technical Advisory Committee and appointing the initial members  
November 20, 2000 1271 Take by eminent domain portions of land needed for right-of-way on Mingus Avenue extension  
November 20, 2000 1272 Take by eminent domain land necessary for the widening and realignment of State Route 89A  
November 20, 2000 1273 Renaming a portion of Paradise Drive, a County right-of-way in the Verde Village area to Rainbow Drive  
December 18, 2000 1274 Repealing resolution No. 1104 and approve establishing a policy regarding sales of properties pursuant to A.R.S. 42-18301 and 18302  
Terms Of UsePrivacy StatementCopyright 2023 by Yavapai County Government
Back To Top