Resolutions

Format: 2024
Resolution ID Title Adopted Date Attachments
2017-49 A Resolution adopting the budget for the fiscal year beginning July 1, 2017; making the appropriations; imposing the property taxes; and categorizing the property taxes. Tue 6/27/17 Link
2017-48 A Resolution certifying provision of municipal services by the City of McMinnville as required by ORS 221.760. Tue 6/27/17 Link
2017-47 A Resolution Extending the City of McMinnville’s workers compensation coverage to the City of McMinnville volunteers. Tue 6/27/17 Link
2017-46 A Resolution Declaring the City’s election to receive state revenues. Tue 6/27/17 Link
2017-46 A Resolution Declaring the City’s election to receive state revenues. Tue 6/27/17 Link
2017-45 A Resolution adopting a new fee schedule for ambulance services provided by the City of McMinnville and repealing Resolution No. 2016-35. Tue 6/27/17 Link
2017-44 A Resolution providing for and approving a form of contract by and between the City of McMinnville, Oregon and the McMinnville Rural Fire Protection District. Tue 6/27/17 Link
2017-43 A Resolution making a budgetary transfer of appropriation authority for fiscal year 2016-2017. Tue 6/27/17 Link
2017-42 A Resolution adopting a supplemental budget for fiscal year 2016-2017 and making supplemental appropriations. Tue 6/27/17 Link
2017-41 A Resolution increasing the Planning permitting fees by approximately 1.7% for fiscal year 2017-2018, effective July 1, 2017. Tue 6/27/17 Link
2017-40 A Resolution awarding the contract for the Pedestrian Safety Improvements Project, Project 2017-5. Tue 6/13/17 Link
2017-39 A Resolution approving Task Order No. 2 to the Personal Services Contract for the design of the Ford Street Improvements and Pedestrian Safety Improvements transportation bond measure projects. Tue 6/13/17 Link
2017-38 A Resolution awarding the contract for the Ford Street Sidewalk Imporovements Project, Project 2015-15. Tue 6/13/17 Link
2017-37 A Resolution making a budgetary transfer of appropriation authority for fiscal year 2016-2017. Tue 6/13/17 Link
2017-36 A Resolution appointing Roger Lizut and Gary Langenwalter as representatives of the McMinnville Planning Commission Tue 6/13/17 Link
2017-35 A Resolution awarding the contract for the construction of the 2017 Slurry Seal Project 2017-3. Tue 5/23/17 Link
2017-34 A Resolution awarding the contract for Professional Services for the Water Reclamation Facility Tertiary Treatment and Disinfection Project, Project No. 2017-2. Tue 5/23/17 Link
2017-32 A Resolution initiating the proceedings and setting a date and time for a public hearing to vacate a portion of NE Macy Street (RV 1-17). Tue 5/9/17 Link
2017-31 A Resolution awarding the contract for the design of the 12th Street Sanitary Sewer Rehabilitation Project. Tue 4/25/17 Link
2017-30 A Resolution awarding the contract for the 2017 Street Overlay, Project 2016-15. Tue 4/25/17 Link
2017-29 A Resolution awarding the contract for the OR 99W at 2nd Street Signal Replacement Project 2015-17. Tue 4/25/17 Link
2017-28 A Resolution adopting a policy for the City of McMinnville Community Contributions Program. Tue 4/11/17 Link
2017-27 A Resolution appointing Kyle Lake, Peter Hofstetter, and Drew Millegan as representatives of the City of McMinnville Budget Committee. Tue 4/11/17 Link
2017-26 A Resolution ratifying a collective bargaining agreement between the City of McMinnville and the McMinnville Police Association (MPA) for wages only for the period starting July 1, 2017. Tue 3/28/17 Link
2017-25 A Resolution approving the initiation of a Property Line Adjustment between the City and Jackson Family Wines, and granting an Access and Utility Easement on City owned property to Jackson Family Wines. Tue 3/28/17 Link

Pages