Resolutions

Format: 2024
Resolution ID Title Adopted Date Attachments
2019-20 A Resolution adopting a supplemental budget for fiscal year 2018-2019 and making supplmental appropriations. Tue 3/26/19 Link
2019-19 A Resolution awarding the contract for the Biosolids Application Project, Project 2019-1. Tue 3/26/19 Link
2019-18 A Resolution making budgetary transfers of appropriation authority for fiscal year 2018-2019. Tue 3/12/19 Link
2019-17 A Resolution awarding the purchase of one (1) unisex flushing restroom unit from Portland Loo by the Parks and Recreation Department. Tue 3/12/19 Link
2019-16 A Resolution adopting the MAC-Town 2032 Economic Development Strategic Plan. Tue 3/12/19 Link
2019-15 A Resolution appointing a member to the Affordable Housing Task Force. Tue 2/26/19 Link
2019-14 A Resolution adopting a supplemental budget for fiscal year 2018-2019 and making supplemental appropriations. Tue 2/12/19 Link
2019-13 A Resolution naming the property known as ‘NW Neighborhood Park’ as the Jay Pearson Neighborhood Park. Tue 2/12/19 Link
2019-12 A Resolution awarding Contract Amendment No. 1 to the personal services contract between the City of McMinnville and ECONorthwest for an Urbanization Study and an update to the City of McMinnville Economic Opportunity Analysis. Tue 2/12/19 Link
2019-11 A Resolution of the City of McMinnville accepting the Annual Financial Report for the McMinnville Urban Renewal Agency for Fiscal Year ended June 30th, 2018, per Oregon Revised Statute 457.460.00 Tue 2/12/19 Link
2019-10 A Resolution adopting a supplemental budget for fiscal year 2018-2019 and making a budgetary transfer of appropriation authority Tue 1/22/19 Link
2019-09 A Resolution establishing revised System Development charges (SDCs) pertaining to parks and recreation, sanitary sewer, and transportation; and repealing Resolution No. 2018-08. Tue 1/22/19 Link
2019-08 A Resolution establishing revised sanitary sewer user fees; and Resolution 2018-12. Tue 1/22/19 Link
2019-07 A Resolution awarding the purchase of twenty-seven (27) pieces of Play Equipment from Landscape Structures by the Parks and Recreation Department. Mon 1/7/19 Link
2019-06 A Resolution adopting the Mac-Town 2032 Strategic Plan. Tue 1/8/19 Link
2019-05 A Resolution awarding a bid for the NW Neighborhood Park, Project No. 2015-11. Tue 1/8/19 Link
2019-04 A Resolution appointing Jerry Hart, Cherry Haas and Leanna Gautney as representatives of the City of McMinnville Budget Committee. Tue 1/8/19 Link
2019-03 A Resolution awarding a Contract Amendment 2 for Professional Services for the Water Reclamation Facility Tertiary Treatment and Disinfection Project, Project No. 2017-2. Tue 1/8/19 Link
2019-01 A Resolution authorizing the approval of a cooperative fund exchange agreement between the City of McMinnville and Oregon Department of Transportation (ODOT) known as 2018 Fund Exchange Agreement, No. 33147. Tue 1/8/19 Link
2018-66 A Resolution Declaring an Emergency and awarding a Contract for Repairs for the 100LL Fuel Tank at the McMinnville Municipal Airport, Project No. 2018-7. Tue 12/11/18 Link
2018-65 A Resolution approving the issuance of the certificate for the canvass of the returns of the votes cast at the General Election conducted on November 6, 2018, electing of three City Councilors. Tue 12/11/18 Link
2018-64 A Resolution appointing and re-appointing members to the various Boards, Committees, and Commissions. Tue 12/11/18 Link
2018-63 A Resolution adopting a Planning Fee Schedule and repealing all previous resolutions adopting planning fee schedules. Tue 12/11/18 Link
2018-62 A Resolution adopting a Building Fee Schedule and repealing all previous resolutions adopting building fee schedules. Tue 12/11/18 Link
2018-60 A Resolution accepting the Critical Oregon Airport Relief Program Grant Offer and authorizing the City Manager to execute an agreement with the Oregon Department of Aviation (DOA) for the Airport Improvement Project. Tue 11/13/18 Link

Pages