Resolutions

Format: 2025
Resolution ID Title Adopted Date Attachments
2020-13 A Resolution appointing Peter Hofstetter, Alison Seiler, and Wendy Phoenix as representatives of the City of McMinnville Budget Committee. Tue 2/25/20 Link
2020-12 A Resolution awarding the contract for the Lafayette CIPP Project, Project 2019- 12. Tue 2/11/20 Link
2020-11 A Resolution Approving Code Compliance Liens on Properties to Recover Unpaid Corrective Action Cost and Civil Penalty Citations. Tue 2/11/20 Link
2020-10 A Resolution amending the composition of the Affordable Housing Task Force, and appointing members to the Task Force. Tue 2/11/20 Link
2020-09 A Resolution authorizing the City Manager to enter into a contract to purchase real property from Yamhill County for affordable housing. Tue 2/25/20 Link
2020-08 A Resolution adopting the Affordable Housing Action Plan, 2020 - 2022. Tue 2/11/20 Link
2020-07 A Resolution appointing members to the Enrichment Services Advisory Committee. Tue 1/14/20 Link
2020-06 A Resolution appointing members to the McMinnville Planning Commission. Tue 1/14/20 Link
2020-05 A Resolution of the City of McMinnville accepting the Annual Financial Report for the McMinnville Urban Renewal Agency for Fiscal Year Ended June 30th, 2019, per Oregon Revised Statute 457.460. Tue 1/14/20 Link
2020-04 Approving an IGA between the City of McMinnville and McMinnville Water & Light for design and construction services related to new public water main & electrical facility improvements for the Old Sheridan Road Transportation measure project. Tue 1/14/20 Link
2020-03 A Resolution granting a 20’ wide easement to McMinnville Water & Light on City owned airport property (Tax Lot R4424 01304). Tue 1/14/20 Link
2020-03 A Resolution appointing members to the McMinnville Urban Renewal Advisory Committee. Tue 9/22/20 Link
2020-02 A Resolution authorizing the approval of a cooperative fund exchange agreement between the City of McMinnville and Oregon Department of Transportation (ODOT) known as 2019 Fund Exchange Agreement, No. 33974. Tue 1/14/20 Link
2020-02 A Resolution adopting the budget for the fiscal year beginning July 1, 2020, making appropriations, and declaring the tax increment. Tue 6/23/20 Link
2020-01 Approving the Issuance of the Certificate tor the Canvass of the Returns of the Votes Cast at the Special Election Conducted on November 5, 2019, on Regard to Measure 36-202 “Charter Amendment: Restricts City Regulations And Fees On Care Facilities." Tue 1/14/20 Link
2019-67 A Resolution authorizing the City Manager to enter into a contract with Cues, Inc. through the Houston Galveston Area Council Cooperative Purchasing Program (HGAC) for the purchase of a new CCTV Inspection Van. Tue 12/10/19 Link
2019-66 A Resolution authorizing City Committee/Commission Appointments. Tue 12/10/19 Link
2019-65 A Resolution adopting a Building Fee Schedule. Tue 12/10/19 Link
2019-64 A Resolution Approving Appointments for City Recorder and Finance Director. Tue 12/10/19 Link
2019-63 A Resolution approving a lease amendment and extension with Comcast of Oregon 11, Inc. Tue 10/8/19 Link
2019-62 A Resolution accepting an Oregon Office of Emergency Management (OEM) State Preparedness and Incident Response Equipment (SPIRE) grant. Tue 10/8/19 Link
2019-61 A Resolution awarding the sole source contract for the regular maintenance of the City of McMinnville Public Safety Radio System. Tue 9/24/19 Link
2019-60 A Resolution appointing city representatives to the Economic Leadership Council. Tue 9/10/19 Link
2019-59 A Resolution adopting a supplemental budget for fiscal year 2019-2020 and making supplemental appropriations in the Emergency Communications Fund. Tue 8/27/19 Link
2019-58 A Resolution adopting a supplemental budget for fiscal year 2019-2020 and making supplemental appropriations in the General Fund, Police Department. Tue 8/27/19 Link

Pages