Resolutions

Format: 2024
Resolution ID Title Adopted Date Attachments
2022-04 FY22-23 Fee Schedule Thu 6/16/22 Link
2021-31 Sewer rate change Thu 6/10/21 Link
2021-29 City Fee Resolution Thu 6/10/21 Link
2020-20 Resolution 2020-20 (Proposed) Link
2020-11 Resolution Limiting Temporary Visitors to Lakeside Mon 3/30/20 Link
2019-19 Accept Grant Dollars Link
2019-16 Setting Airport Hanger Fees Link
2019-12 Resolution to place Public Safety Local Option Tax Levy on November 2019 Ballot Thu 4/11/19 Link
2019-11 Resolution to comply with Coos County Hazards Mitigation Plan Thu 4/11/19 Link
2019-10 Resolution to extend workers compensation for volunteers Thu 4/11/19 Link
2019-08 Budget Appropriation Thu 6/20/19 Link
2019-07 Resolution adopting Budget for Fiscal Year 2019-2020 Link
2019-06 2019-06 Resolution Establishing Fees Thu 3/14/19 Link
2019-05 Resolution to authorize signatures Thu 2/7/19 Link
2019-03 Resolution to contract for new web site with Municode Thu 1/10/19 Link
2019-02 County Wide Transportation Tue 1/22/19 Link
2019-01 Resolution to authorize signatures Thu 1/10/19 Link
11-14 Authorized Library Signers Tue 6/14/11 Link
11-13 Accept Grant From Oregon Land Conservation Tue 6/21/11 Link
11-11 Accept Grant from Oregon State Library Tue 6/21/11 Link
11-10 Transfer from General Fund to Library Revenue Fund Tue 6/21/11 Link
11-09 Transfer from Sewer Construction Fund to Enterprise Fund Tue 6/21/11 Link
11-08 Transfer from General Fund to State Street Fund Tue 6/21/11 Link
11-07 Appropriations Tue 6/21/11 Link
11-06 Adopting Budget Tue 6/21/11 Link

Pages