Resolutions

Format: 2025
Resolution ID Title Adopted Date Attachments
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
2025-18 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
2025-11 A Resolution establishing a Stormwater Utility Fund and Stormwater Capital Fund. Tue 4/8/25 Link
2025-10 A Resolution awarding the contract for the Cypress and Fellows Paving Project 2024-10. Tue 4/8/25 Link
2025-09 A Resolution establishing revised sanitary sewer user fees; and repealing Resolution 2024-13. Tue 4/22/25 Link
2025-08 A Resolution of the Common Council of the City of McMinnville amending the allocation of American Rescue Plan Act (ARPA) Funds. Tue 3/25/25 Link
2025-07 A Resolution adopting a supplemental budget for fiscal year 2023-24 and making appropriation transfers. Tue 3/11/25 Link
2025-06 A Resolution authorizing the City Manager to enter into an agreement with Turf Star Western Equipment for the purchase of a 2025 Toro Groundsmaster 4000-D 11’ rotary mower. Tue 2/11/25 Link
2025-05 A Resolution appointing and re-appointing members to the City’s various Boards, Committees, and Commissions. Tue 2/11/25 Link
2025-04 A Resolution Approving the Appointment of a new Finance Director. Tue 1/14/25 Link
2025-03 A Resolution Appointing Members to the Diversity, Equity, and Inclusion Committee. Tue 1/14/25 Link
2025-02 A Resolution appointing four members to the City's Airport Commission. Tue 1/14/25 Link
2025-01 A Resolution appointing and re-appointing members to the City of McMinnville and Urban Renewal Budget Committees. Tue 1/14/25 Link

Pages