Resolutions

Format: 2025
Resolution ID Title Adopted Date Attachments
2025-39 A Resolution appointing a short-term Interim City Manager to steward City Manager functions from July 17, 2025, to the appointment of an Interim City Manager under Resolution 2025-31. Tue 7/8/25 Link
2025-38 A Resolution adopting a 2.1 % CPI-based solid waste and recycling services rate increase per the franchise agreement with Recology of Western Oregon. Tue 7/8/25 Link
2025-37 A Resolution authorizing an amendment to the City Manager's employment agreement incorporating terms for separation from City employment. Tue 7/8/25 Link
2025-36 A Resolution adopting limits for declaration of surplus personal property by staff under Chapter 2.21 of the McMinnville Municipal Code. Tue 7/8/25 Link
2025-35 A Resolution authorizing the City Attorney to take all necessary actions, including the initiation of a lawsuit, to secure funds erroneously paid to Fackler Construction. Fri 6/27/25 Link
2025-32 A Resolution authorizing an amendment to the Purchase and Sale Agreement between the City and McMinnville Water and Light (December 18, 2024) allowing City authorization for leases of the property prior to closing of the sale. Tue 6/24/25 Link
2025-31 A Resolution Authorizing Staff to Initiate a Formal Recruitment Process for an Interim City Manager. Tue 6/24/25 Link
2025-30 A Resolution Extending the Contract for Park and Open Space Unarmed Security Services to NAS Security Services LLC. Tue 6/24/25 Link
2025-29 A Resolution of the City of McMinnville Authorizing the City Manager to Execute a Fifth Amendment to Personal Services Contract with Erskine Law Practice, LLC, to Provide City Prosecutorial Services. Tue 6/24/25 Link
2025-28 A Resolution adopting the budget for the fiscal year beginning July 1, 2025; making the appropriations; imposing the property taxes; and categorizing the property taxes. Tue 6/24/25 Link
2025-27 A Resolution adopting a supplemental budget for fiscal year 2024-25 and making appropriation transfers. Tue 6/24/25 Link
2025-26 A Resolution certifying provision of municipal services by the City of McMinnville as required by ORS 221.760. Tue 6/24/25 Link
2025-25 A Resolution declaring the City's election to receive certain state shared revenues. Tue 6/24/25 Link
2025-24 A Resolution authorizing the City Manager to sign Amendment No. 2 for the contract with Walker Macy to increase the contract sum change by $3911.00 for the Innovation Campus Master Planning, Public Infrastructure Feasibility Analysis, and Marketing Projec Tue 6/24/25 Link
2025-23 A Resolution amending the Goods and Services Contract for the Citywide Street Sweeping Services 2022 Project. Tue 6/24/25 Link
2025-22 A Resolution amending the Professional Services Contract for the ARPA Midtown Basin Stormwater Project 2023-3. Tue 6/10/25 Link
2025-21 A Resolution adopting a Planning and Engineering Fee Schedule and repealing all previous resolutions adopting planning and engineering fee schedules at the time this fee schedule becomes effective. Tue 6/10/25 Link
2025-20 A Resolution adopting a Building Fee Schedule and repealing all previous resolutions adopting building fee schedules on the effective date of this fee schedule. Tue 7/22/25 Link
2025-18 A Resolution of the City Council Adopting The City's 2025 Housing Production Strategy (HPS) (Docket #G 4-24). Tue 6/10/25 Link
2025-17 A Resolution authorizing the termination of an Intergovernmental Grant Agreement between the City of McMinnville and the Oregon Department of Transportation (ODOT) for the Safe Routes to School (SRTS) Program: Suel Buel Elementary & Patton Middle Schools Tue 5/13/25 Link
2025-16 A Resolution authorizing the City Manager to execute a contract for the 2025 Pavement Patching project, Project 2025-1, with Roy Houck Construction LLC. Tue 5/13/25 Link
2025-15 A Resolution approving the change order for the Meadows Drive Cost Share. Tue 4/22/25 Link
2025-14 A Resolution authorizing the City Manager to enter into a contract with Jesse Rodriguez Construction, LLC, for the American Rescue Plan Act (ARPA) Midtown Basin Stormwater Project 2023-3. Tue 5/13/25 Link
2025-13 A Resolution authorizing the City Manager to sign an Annexation Agreement with Stanley Bruce Cook and Nila Denise Cook Revocable Trust, property owner, for the future annexation of Tax Lots R4430AD00100. Tue 4/22/25 Link
2025-12 A Resolution authorizing the City Manager to sign an Annexation Agreement with Jose Garcia, property owner, for the future annexation of those portions of Parcel 1 and Parcel 2 that are currently in McMinnville's urban growth boundary and not the city lim Tue 4/22/25 Link

Pages