Resolutions

Format: 2024
Resolution ID Title Adopted Date Attachments
2018-06 A Resolution approving an Option and Tower Lease agreement with Verizon Wireless, LLC. Tue 1/23/18 Link
2018-05 A Resolution awarding a Contract Amendement 1 for Professional Services for the Water REclamation Facility Tertiary Treatment and Disinfection Project No. 2017-2. Tue 1/23/18 Link
2018-04 A Resolution awarding the contract for the construction of the Shadden Drive Sanitary Sewer Pipe Bursting Project, Project 2017-12. Tue 1/23/18 Link
2018-03 A Resolution of the City of McMinnville accepting the Annual Financial Report for the McMinnville Urban Renewal Agency for Fiscal Year Ended June 30th, 2017, per Oregon Revised Statue 457.460. Tue 1/23/18 Link
2018-02 A Resolution appointing John Mead and Sherry Markwood as representatives of the City of McMinnville Budget Committee. Tue 1/23/18 Link
2018-01 A Resolution authorizing an extension of the City Facilities Janitorial Service Contract. Tue 1/9/18 Link
2017-73 A Resolution acknowledging the resignation of Councilor Kevin Jeffries, expressing the City’s appreciation for his service, declaring a vacancy, and announcing the advertisement for qualified persons for appointment to fill the vacancy (Ward 1 with a term Tue 12/12/17 Link
2017-72 A Resolution approving the acquisition of property and permanent sight line from Wilmington Savings Fund Society FSB, dba Christiana Trust, for the NW Hill Road Improvements transportation bond project. Tue 12/12/17 Link
2017-71 A Resolution appointing and re-appointing members to the various Boards, Committees, Commissions, and Task Force. Tue 12/12/17 Link
2017-70 A Resolution by the City of McMinnville expressing the intent to be actuarially separate in its Public Employees Retirement System (“PERS”) account from its Water And Light Commission. Tue 11/28/17 Link
2017-69 A Resolution approving an out-of-calendar rate adjustment of 10% to most solid waste collection charges, and freezing future rate increases until July 1, 2019. Tue 11/28/17 Link
2017-68 A Resolution of the City of McMinnville, Oregon authorizing the execution and delivery of one or more lease purchase, loan or similar financing agreements. Tue 11/14/17 Link
2017-67 A Resolution authorizing the approval of a cooperative fund exchange agreement between the City of McMinnville and Oregon Department of Transportation (ODOT) known as 2017 Fund Exchange Agreement, No. 32411. Tue 10/24/17 Link
2017-67 A Resolution authorizing the approval of a cooperative fund exchange agreement between the City of McMinnville and Oregon Department of Transportation (ODOT) known as 2017 Fund Exchange Agreement, No. 32411. Tue 10/24/17 Link
2017-65 A Resolution of the City of McMinnville, Yamhill County, Oregon authorizing the issuance, sale and delivery of General Obligation Bonds; designating an authorized representative; authorizing executivion of the bonds and related matters. Tue 10/10/17 Link
2017-64 A Resolution appointing Sylla McClellan, Jeff Sargent, Erika Marksbury, Rick Weidner, Laura Van Houte, Lindsey Manfrin as members of the Downtown Safety Task Force. Tue 9/26/17 Link
2017-63 A Resolution establishing a Downtown Safety Task Force. Tue 9/26/17 Link
2017-62 A Resolution approving the acquisition of property from HCP SH ELP1 Properties, LLC for the NW Hill Road Improvements transportation bond project. Tue 9/26/17 Link
2017-60 A Resolution ratifying a collective bargaining agreement between the City of McMinnville and the McMinnville Police Assocation (MPA) for wages only for the period starting July 1, 2017. Tue 8/22/17 Link
2017-59 A Resolution regarding the award of the contract for the construction of the 4th and Ford Sanitary Sewer Rehabilitation Project, Project 2016-14. Tue 8/22/17 Link
2017-58 A Resolution approving the acquisition of property from McMinnville School District No. 40 for the NW Hill Road Improvements transportation bond project. Tue 8/22/17 Link
2017-57 A Resolution adopting a supplemental budget for fiscal year 2017-2018 and making supplemental appoprations. Mon 8/28/17 Link
2017-56 A Resolution approving Task Order No. 2 amending the Personal Services Contract to include services during construction for the NW Hill Road transportation bond measure project. Tue 8/8/17 Link
2017-55 A Resolution approving the acquisition of property from Fox Ridge Developers, Michael & Louise Warren, Dennis & Katherine Draper, CAN Enterprises LLC, and Baker Creek Development LLC for the NW Hill Road Improvements transportation bond project. Tue 7/25/17 Link
2017-54 A Resolution awarding the Personal Services Contract for design services for the Old Sheridan Road Improvements Project, Project 2017-6. Tue 7/25/17 Link

Pages