Resolutions

Format: 2024
Resolution ID Title Adopted Date Attachments
2018-069 Reappointing Paul Mayer to Budget Committee 7/17/18 Link
2018-068 Delegating Contract Authority to City Manager 7/17/18 Link
2018-067 Adopting FY2018-19 City Council Goals 7/17/18 Link
2018-066 Recommending Legislative Priorities to League of Oregon Cities for 2019 7/17/18 Link
2018-065 Authorizing Sherwood Broadband Residential Pilot Project 7/17/18 Link
2018-064 Authorizing a Contract with Halstead's Arboriculture Consultants 7/17/18 Link
2018-063 Authorizing an IGA with Secretary of State for Records Management Software 7/17/18 Link
2018-062 Authorizing City Manager to Sign CDBG Agreements 7/17/18 Link
2018-061 Authorizing AMEC Contract Amendment 2 7/17/18 Link
2018-060 Adopting the Fee Schedule FY2018-19 6/19/18 Link
2018-059 Creating a City Charter Review Committee 6/19/18 Link
2018-058 Adopting Investment Policy and Authorize Investments 6/19/18 Link
2018-057 Transferring Budget Expenditure Appropriation Between Catagories FY2017-18 6/19/18 Link
2018-056 Reappointing John Liles to Cultural Arts Commission 6/19/18 Link
2018-055 Reappointing Mike Bowcut to Parks Board 6/19/18 Link
2018-054 Reappointing Sarah Hagan to Parks Board 6/19/18 Link
2018-053 Reappointing Mike Jackson to Parks Board 6/19/18 Link
2018-052 Adopting FY 2018-19 Budget 6/12/18 Link
2018-051 Election to Receive State Shared Revenues 6/12/18 Link
2018-050 Adopting FY 2018-19 Five Year CIP 6/12/18 Link
2018-049 SDC Adjustment Indexing 6/12/18 Link
2018-048 Slurry Seal Program 2018 6/12/18 Link
2018-048 Authorizing City Manager to Cash Out PTO 6/12/18 Link
2018-046 Creating the Transient Lodging Tax Fund 6/12/18 Link
2018-045 Certification of Provision of Services 6/12/18 Link

Pages