Resolutions

Format: 2024
Resolution ID Title Adopted Date Attachments
2018-30 A Resolution awarding the contract for the 1st Street & 2nd Street Pedestrian Improvements Projects, Project 2017-7. Tue 6/12/18 Link
2018-29 A Resolution awarding the contract for the 12th Street Sanitary Sewer Rehabilitation Project 2017-4. Tue 6/12/18 Link
2018-28 A Resolution authorizing the City Manager to sign a contract with McMinnville Economic Development Partnership in the amount of $73,650.00 for the development and delivery of the Oregon WORKS program. Tue 6/12/18 Link
2018-27 A Resolution increasing appropriations for fiscal year 2017-2018 and authorizing expenditure of grand funds. Tue 6/12/18 Link
2018-26 A Resolution eliminating the Public Safety Facilities Construction Fund and transferring the reminaing fund balance. Tue 6/12/18 Link
2018-25 A Resolution adopting a supplemental budget for fiscal year 2017-2018 and making supplemental appropriations. Tue 5/22/18 Link
2018-24 A Resolution adopting a supplemental budget for fiscal year 2017-2018 and making supplemental appropriations. Tue 5/22/18 Link
2018-23 A Resolution extending the approval of an Option and Tower Lease Agreement with Verizon Wireless, LLC; amending Resolution 2018-06. Tue 5/22/18 Link
2018-21 A Resolution appointing Heahter Sharfeddin to the Historic Landmarks Committee. Tue 5/8/18 Link
2018-20 A Resolution awarding the Personal Services Agreement contract for Enviornmental, Design, and Bidding services for the Apron Rehabilitation Project, Project 2017-10. Tue 5/8/18 Link
2018-18 A Resolution supporting the City of McMinnville’s ongoing participation as a member of the YCAHC regional Housing Rehabilitation Collaborative & the board of directors, & appoint Planning Director Heather Richards Tue 4/24/18 Link
2018-17 A Resolution awarding the contract for the 2018 Street Overlay, Project 2017.11 Tue 4/10/18 Link
2018-16 A Resolution providing for and approving an Intergovernmental Agreement between the City of McMinnville, and Yamhill County, for equitable sharing of Dog Control licensing revenue. Tue 4/10/18 Link
2018-15 A Resolution awarding the Personal Services Contract for utility design services related to the Three Mile Lane Bridge replacement project. Tue 3/27/18 Link
2018-14 A Resolution approving an intergovernmental Agreement between the City of McMinnville and McMinnville Water and Light related to the Three Mile Lane Bridge replacement project utility design. Tue 3/27/18 Link
2018-13 A Resolution awarding the contract for the Cumulus Avenue Sidewalk Infill Project, Project 2016-11. Tue 3/27/18 Link
2018-12 A Resolution establishing reviwed sanitary sewer user fees; and repealing Resolution No. 2017-07. Tue 3/27/18 Link
2018-11 A Resolution re-appointing Robert Peacock as Airport Commissioner. Tue 3/27/18 Link
2018-10 A Resolution adopting a supplemental budget for fiscal year 2017-2018 and making supplemental appropriations. Tue 2/27/18 Link
2018-09 A Resolution consenting to the Transfer of the Fixed Base Operator Lease at the Municipal Airport. Tue 2/27/18 Link
2018-08 A Resolution establishing revised System Development Charges (SDCs) pertaining to parks and recreation, sanitary sewer, and transportation; and repealing Resolution NO. 2017-06. Tue 2/13/18 Link
2018-07 A Resolution of the City of McMinnville amending a Deed that was recorded on August 18. 1971, in Film Volume, 85, Page 1250, Deed and Mortgage Records of Yamhill County. Tue 1/23/18 Link
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

Pages