Resolutions

Format: 2024
Resolution ID Title Adopted Date Attachments
2015-028 Authorizing Contract with AMEC for Tannery Site Assessment 2/17/15 Link
2015-027 Placing 22050 Hail Place on City's Lien Docket 2/17/15 Link
2015-026 Authorizing City Manager to Execute Agreement with AFSCME 2/17/15 Link
2015-025 Authorizing City of Portland IGA for Regional Justice Info Network (RegJIN) 2/17/15 Link
2015-024 Appointing Sean Garland to Police Advisory Board 2/17/15 Link
2015-023 Appointing Rich Miller to Police Advisory Board 2/17/15 Link
2015-022 Appointing Lauri Zwingli to Police Advisory Board 2/17/15 Link
2015-021 Appointing Diane Foster to Police Advisory Board 2/17/15 Link
2015-020 Appointing David McCart to Police Advisory Board 2/17/15 Link
2015-019 Appointing Christopher West to Police Advisory Board 2/17/15 Link
2015-018 Appointing Christian Verkest to Police Advisory Board 2/17/15 Link
2015-017 Appointing Bob Silverforb to Police Advisory Board 2/17/15 Link
2015-016 Appointing Amy Miller-Juve to Police Advisory Board 2/17/15 Link
2015-015 Adopting Rates and Fees for the Sherwood Center for the Arts 2/3/15 Link
2015-014 Renaming Machine Works Building Site to Sherwood Center for the Arts 2/3/15 Link
2015-013 Authorizing TSP Project Implementation Plan Contract 2/3/15 Link
2015-012 Appointing City Council Liaisons 2/3/15 Link
2015-011 Adopting City Council Rules 1/20/15 Link
2015-010 Create City Attorney City Department 1/20/15 Link
2015-009 Authorize HHPR Contract for Woodhave Park Design 1/20/15 Link
2015-008 Stormwaster Master Plan Update 1/20/15 Link
2015-007 Sanitary Sewer Master Plan Update 1/20/15 Link
2015-006 City Recorder Evaluation 1/20/15 Link
2015-005 Bridge MOU to Create Governance Agreement 1/20/15 Link
2015-004 Extending Comcast Franchise 1/20/15 Link

Pages