Resolution Table

Resolution Table

Res. No.

Subject

Date

1 Res. 1 PDF

Vacation of E. Arlington St. and part of Princeton St. (Notice of street vacation attached)

Mar 1, 1949

2 Res. 2 PDF

Construction of sewer on Harvard Ave. and on Exeter

Jun 7, 1949

3 Res. 3 PDF

Construction of sewer on E. Gloucester

July 19,1949

4 Res. 4 PDF

Improvement of Arlington Street by State Highway Commission

Dec 6, 1949

5 Res. 5 PDF

Annexation of new territory to City-special election Apr 17, 1950

Mar 7, 1950

6 Res. 6 PDF

Improvement of sewer on E. Berkeley St. and on Clarendon St.

May 2, 1950

7 Res. 7 PDF

Surrender of all county roads within City limits to City of Gladstone

July 6, 1950

8 Res. 8 PDF

Improvement of certain City streets by State Highway Commission

Dec 15, 1950

9 Res. 9 PDF

Ordering election for sewage disposal plant bond issue

Jan. 2, 1951

10 Res. 10 PDF

Improvement of sewer on E. Exeter St.

Apr 24, 1951

11 Res. 11 PDF

Social Security coverage for City employees and officials

Nov. 6, 1951

12 Res. 12 PDF

Vacating Yale Avenue between Fairfield and Exeter Sts.

Apr 1, 1952

13 Res. 13 PDF

Observing Daylight Saving Time

Apr 29, 1952

14 Res. 14 PDF

Urging that regular streetcar and passenger service be maintained by the Portland Traction Co.

Dec 3, 1952

15 Res. 15 PDF

Support of Oregon State Legislative Bill regarding railroad crossings

Feb 4, 1953

16 Res. 16 PDF

Improvement of 82nd St. by State Highway Commission

Feb 4, 1953

17 Res. 17 PDF

Annexation of Riverdale subdivision to City of Gladstone

May 26, 1953

18 Res. 18 PDF

To take steps to initiate plans for a new water supply for the City

July 7, 1953

19 Res. 19 PDF

Charter amendments repealing sewage treatment plant bonds and authorizing construction of a water treatment plant

Sep 15, 1953

20 Res. 20 PDF

Placement of a drive-in letter mail box on east side of US99E

Oct 6, 1953

21 Res. 21 PDF

Vacation of portion of Kenmore Street(Notice of street vacation attached)

Oct 6, 1953

22 Res. 22 PDF

Converting City warrants to checks or to interest bearing warrants

Nov. 3, 1953

23 Res. 23 PDF

Designating persons to sign General Fund warrants

Nov. 3, 1953

24 Res. 24 PDF

Designating persons to sign Sewage Disposal Plant Fund warrants

Nov. 3, 1953

25 Res. 25 PDF

Notice of proposed Improvement Resolution (Sewer on Fairfield Street)

March 2, 1954

26 Res. 26 PDF

Notice of proposed Improvement Resolution (Extension of E. Fairfield sewer from Portland Avenue to Chicago Avenue)

April 6, 1954

27 Res. 27 PDF

Vacation of a portion of Edgewater Road

July 12, 1954

28 Res. 28 PDF

Installing two catch basins at 82nd Street and Columbia Avenue

Nov. 9, 1954

29 Res. 29 PDF

Constructing curbs on E. Exeter Street

Nov. 9, 1954

30 Res. 30 PDF

Vacation of portion of Edgewater Road

Dec 14, 1954

31 Res. 31 PDF

Constructing curbs on E. Dartmouth Street

Dec 14, 1954

32 Res. 32 PDF

Purchasing Resolution

March 8, 1955

33 Res. 33 PDF

Functions & Responsibilities of City Supt.

March 8, 1955

34 Res. 34 PDF

Personnel Resolution

May 10, 1955

35 Res. 35 PDF

To enter liens in Lien Docket – Ord. 571

Oct. 11, 1955

36 Res. 36 PDF

Bail Fund Checking Account

Feb. 14, 1956

37 Res. 37 PDF

Special Election-(2 mill levy for storm sewers)

June 12, 1956

38 Res. 38 PDF

Special Election-Adopting the additional levy of 9,516.48 in excess of the six percent limitation.

July 10, 1956

40 Res. 40 PDF

Special Election-Adopting the additional levy of $4,835.37 in excess of the 6% limitation

June 14, 1957

41 Res. 41 PDF

City Planning Assistance

Aug. 13, 1957

42 Res. 42 PDF

Amending Resolution No. 34 concerning Personnel

Aug. 13, 1957

43 Res. 43 PDF

Special Election-Advisory election regarding water treatment plant

Mar. 11, 1958

44 Res. 44 PDF

Permit to Safeway Stores

Mar, 11, 1958

45 Res. 45 PDF

Charter Amendment proposal

Nov. 5, 1958

46 Res. 46 PDF

To issue general obligation bonds in the sum of $26o,ooo.oo

Dec. 16, 1958

47 Res. 47 PDF

Garbage rate change

Jan, 13, 1959

48 Res. 48 PDF

Accepting the bid of U.S. Nat’l Bank & Blyth & Co. for sale of bonds.

Jan. 13, 1959

49 Res. 49 PDF

Corporate Resolution-authorizing banks to honor signatures of Mayor-Recorder and Treasurer

Feb, 10, 1959

50 Res. 50 PDF

Street Vacation -Block 17-Me1drum

Feb. 10, 1955

51 Res. 51 PDF

First Street Improvement-Harvard to Portland Avenue truck route

June 9, 1955

52 Res. 52 PDF

Balance Funds

June 9, 1955

53 Res. 53 PDF

Bond & Interest Fund

Dec. 8, 1955

54 Res. 54 PDF

Booster Club -Hang Xmas Decorations

Dec. 8, 1955

55 Res. 55 PDF

E. Clackamas Blvd. street improvement -truck route

Dec. 8, 1955

56 Res. 56 PDF

Baseball Program

Apr. 12, 1960

57 Res. 57 PDF

State Highway Commission -Cascade Highway Routing

Dec. 27, 1960

58 Res. 58 PDF

Sewer Improvement District #2 -Center & Howell

April 11, 1961

59 Res. 59 PDF

Sewer Improvement District #3 -E. Jersey & High

May 9, 1961

60 Res. 60 PDF

Sewer Improvement District #1 -Oatfield Road

May 9, 1961

61 Res. 61 PDF

Fire Department -Rules and Regulations

May 9, 1961

62 Res. 62 PDF

Charter Amendment

May 25, 1961

63 Res. 63 PDF

Harvard Avenue to Portland Avenue -Truck Route

May 25, 1961

64 Res. 64 PDF

Portion of vacated 82nd Avenue bridge

May 25, 1961

65 Res. 65 PDF

Gladstone Youth Council

June 27, 1961

66 Res. 66 PDF

Bond Resolution-$50,000 City Hall Library Bonds

July 11, 1961

67 Res. 67 PDF

Bond Resolution-Amended

July 20, 1961

68 Res. 68 PDF

Bond Bid, Accepted

August 8, 1961

69 Res. 69 PDF

Sewer District #2 (Lien Docket)

Nov. 14, 1961

70 Res. 70 PDF

Oatfield Road -Public Hearing Re: annexation

Feb. 28, 1962

71 Res. 71 PDF

Signature: Leonard Strobel

April 24, 1962

72 Res. 72 PDF

Transue -Public Hearing Re: annexation

May 22, 1962

73 Res. 73 PDF

Curb Improvement District #1 -E. Berkeley & E. Clarendon Street Curbs

Sept. 25, 1962

74 Res. 74 PDF

Columbia Avenue Sewer -Public Hearing

Sept. 25, 1962

75 Res. 75 PDF

Street Vacation -Cascade Highway & 82nd Ave. Bridge

Oct. 9, 1962

76 Res. 76 PDF

Bicycle Registration

Oct. 23, 1962

77 Res. 77 PDF

Harvard-Nelson Public Hearing(withdrawal from taxing districts)

Nov. 13, 1962

78 Res. 78 PDF

Disaster Resolution

Oct. 23, 1962

79 Res. 79 PDF

Abernethy-Addie Public Hearing

Nov. 27, 1962

80 Res. 80 PDF

Jurisdiction over certain roads -former Cascade Highway

Jan. 8, 1963

81 Res. 81 PDF

Chansor-Sladen -Public Hearing re: withdrawal from taxing districts

Feb 12, 1963

82 Res. 82 PDF

Street Improvement -Requesting Special Funds(not complete)

Feb. 12, 1963

83 Res. 83 PDF

Chansor-Sladen, Abernethy-Addie, Harvard-Nelson Public Hearing

Feb. 9, 1963

84 Res. 84 PDF

BUDGET -1963-64 -Public Hearing

June 4, 1963

85 Res. 85 PDF

C. R. Means annexation -Public Hearing

Aug. 13, 1963

86 Res. 86 PDF

Douglas Oil -Public Hearing

Sept. 10, 1963

87 Res. 87 PDF

Harvard-Nelson, Abernethy-Addie, Chansor-Sladen Public Hearing

Sept. 10, 1963

88 Res. 88 PDF

Proposal re: location of Interstate Highway No. 205

Sept. 24, 1963

89 Res. 89 PDF

Curb Assessment District #1

Oct. 8, 1963

90 Res. 90 PDF

Personnel Resolution

Nov. 12, 1963

91 Res. 91 PDF

Rogers Annexation -Public Hearing

Jan. 14, 1964

92 Res. 92 PDF

Division Island annexation -Public Hearing

Jan. 14, 1964

93 Res. 93 PDF

Fisher Island annexation -Public Hearing

Feb. 25, 1964

94 Res. 94 PDF

BUDGET -1964-65 -Public Hearing

April 28, 1964

95 Res. 95 PDF

Caldwell Road annexation -Public Hearing

April 28, 1964

96 Res. 96 PDF

Rescinding Res. 71 -Signatures: Leonard Strobel and Bernice Marlow

Aug. 11, 1964

97 Res. 97 PDF

Dog Pound -Clackamas County

Nov. 24, 1964

98 Res. 98 PDF

Baptist Church annexation re: withdrawing from taxing districts -Public Hearing

Jan. 12, 1965

99 Res. 99 PDF

Gladstone High School -Voters approval

Jan. 12, 1965

100 Res. 100 PDF

Emergency Work on Clackamas River

Jan. 12, 1965

101 Res. 101 PDF

Federal Disaster Act re: financial assistance

Jan. 12, 1965

102 Res. 102 PDF

Flood Control - Clackamas River Bank

Feb. 9, 1965

103 Res. 103 PDF

Operating Contingency Fund

April 13, 1965

104 Res. 104 PDF

Federal Surplus Property re: Purchasing

April 27, 1965

105 Res. 105 PDF

Separation of Storm and Sanitary Sewers – application federal funds

March 27, 1965

106 Res. 106 PDF

Metropolitan Transportation Study Agreement

March 27, 1965

107 Res. 107 PDF

BUDGET -1965-66 -Public Hearing

May 18, 1965

108 Res. 108 PDF

Highway I-205 -Throughway agreement

Dec. 14, 1965

109 Res. 109 PDF

Signature (City Administrator’s) authorized to execute for and in behalf of City

Feb. 8, 1966

110 Res. 110 PDF

American Pipe and Construction Company vs. City of Gladstone

March 8, 1966

111 Res. 111 PDF

Street Vacation -Ohlson Street -Public Hearing

March 22, 1966

112 Res. 112 PDF

Pederson-County annexation: re. withdrawing from taxing districts

April 26, 1966

113 Res. 113 PDF

Los Verdes Annexation: re. withdrawing from taxing districts

May 10, 1966

114 Res. 114 PDF

BUDGET -1966-67 -Public Hearing

May 10, 1966

115 Res. 115 PDF

Los Verdes Part II: re. Withdrawing from taxing districts

June 14, 1966

116 Res. 116 PDF

Municipal Judge Pro Tem -Rescind 8-9-66

July 8, 1966

117 Res. 117 PDF

Street Vacation -Hyde Park -Notice. of Hearing

July 12, 1966

118 Res. 118 PDF

Hyde Park zone change -Public Hearing

July 12, 1966

119 Res. 119 PDF

Zone Change -Hyde Park

August 9, 1966

120 Res. 120 PDF

Municipal Judge Pro-tem

August 9, 1966

121 Res. 121 PDF

Charter Amendment

Sept. 13, 1966

122 Res. 122 PDF

Sewer Charge Agreement (Los Verdes-School-City)

Sept. 14, 1966

123 Res. 123 PDF

Agreement (State Highway Interchange I-205)

Sept. 27, 1966

124 Res. 124 PDF

Zone Change-Rogers property-McLoughlin Blvd.

Nov. 3, 1966

125 Res. 125 PDF

Application for federal grant

Nov. 3, 1966

126 Res. 126 PDF

Dierickx Field-Naming of

Dec. 13, 1966

127 Res. 127 PDF

Public Hearing-C.R. Means prop. withdrawing from taxing districts.

Jan. 10, 1967

128 Res. 128 PDF

Public Hearing-Street vacation-School dist. property-Hyde Park

Jan. 10, 1967

129 Res. 129 PDF

Signatures -Withdrawal of funds from Bank

Jan. 10, 1967

130 Res. 130 PDF

Public Hearing-Vacation Division St.

Jan. 24, 1967

131 Res. 131 PDF

Multiple Family Dwellings-(Public Hearing date)

Feb. 14, 1967

132 Res. 132 PDF

Public Hearing -Budget 1967-68

Apr. 25, 1967

133 Res. 133 PDF

Public Hearing-to withdraw Harris Annex. from taxing districts

May 23, 1967

134 Res. 134 PDF

Salary Increases -fiscal year 1967-68

July ll, 1967

135 Res. 135 PDF

Condemnation proceedings-Ball Park Property

July 11, 1967

136 Res. 136 PDF

Public Hearing-Withdraw Los Verdes # 3 from taxing districts

Aug. 8, 1967

137 Res. 137 PDF

American Pipe & Canst, Co. suit

Aug. 8, 1967

138 Res. 138 PDF

Public Hearing -To withdraw Lot 1 Blk 3 from Taxing Districts

Aug. 22, 1967

139 Res. 139 PDF

Public Hearing-to withdraw Lundgren annex from taxing districts

Sept. 12, 1967

140 Res. 140 PDF

Authorizing Partial Settlement-American Pipe & Construction Co

Sept. 12, 1967

141 Res. 141 PDF

Distribution of Settlement Funds Among Plaintiffs – Re: American Pipe & Construction Co.

Sept. 12, 1967

142 Res. 142 PDF

Street Vacation -Unnamed Street from 99E to Welter Park

Sept. 26, 1967

143 Res. 143 PDF

Public Hearing-Chansor Property-Portland and Barclay Aves

Sept. 26, 1967

144 Res. 144 PDF

Zone Change -Chansor Property -Portland & Barclay Avenues

Oct. 10, 1967

145 Res. 145 PDF

Public Hearing -Zone Change -Harris Property

Oct. 10, 1967

146 Res. 146 PDF

Judge Pro Tem - Rescinding Res. 120

Nov. 7, 1967

147 Res. 147 PDF

Zone Change -Harris Property

Nov. 28, 1967

148 Res. 148 PDF

Zone Change -Goddard Addition

Dec, 12, 1967

149 Res. 149 PDF

Zone Change - Goddard Property

Dec. 21, 1967

150 Res. 150 PDF

Street Vacation-82nd Drive-Cameam,Inc.(Improper descript. See Res. 151)

Jan, 9 1968

151 Res. 151 PDF

Street Vacation -82nd Drive-Cameam Inc.

Mar. 12, 1968

152 Res. 152 PDF

Authorizing Leonard A. Strobel to execute for City-State Funds

Mar. 27, 1968

153 Res. 153 PDF

ZONE CHANGB-Edgewater Road Area

Apr. 23, 1968

154 Res. 154 PDF

Budget (1968-69)Hearing

May 14, 1968

155 Res. 155 PDF

Election (Special 1968-69 budget)

June 11, 1968

156 Res. 156 PDF

Budget 1968-69 -Adoption

June 11, 1968

157 Res. 157 PDF

Public Hearing-Withdraw Caldwell Rd. Portland Av., from Taxing districts

July 9, 1968

158 Res. 158 PDF

Authorizing Mayor & Recorder to execute Agreement with State Highway-McLoughlin Blvd. & Arlington St. signals

Sept. l0, 1968

159 Res. 159 PDF

Personnel See amend. 11-27-70 (see mins)

Sept. 10, 1968

160 Res. 160 PDF

Public Hearing-withdraw River-Rinearson annex from tax districts

Nov. 12, 1968

161 Res. 161 PDF

Public Hearing-withdraw Willamette River annex from tax districts

Nov. 12, 1968

162 Res. 162 PDF

Planning Program-Request for federal assistance

Dec. 3, 1968

163 Res. 163 PDF

Planning Program –Adopting Reconnaissance Report

Dec. 3, 1968

164 Res. 164 PDF

Zone Change-Parker-Fuhrman. prop. Willamette River-Calling for hearing

Dec, 10, 1968

165 Res. 165 PDF

Zone Change-Griswell prop. River Rd. calling for public hearing

Dec, 10, 1968

166 Res. 166 PDF

Tuor Island annex. Withdraw from taxing districts-Calling for Public Hearing

Dec, 10, 1968

167 Res. 167 PDF

ZONE CHANGE-CRISWELL PROPERTY

Jan. 23, 1969

168 Res. 168 PDF

Zone change-Parker-Fuhrman property(Vitas tract)

Jan. 23, 1969

169 Res. 169 PDF

Antitrust Case-State of Oregon v. American Pipe & Construction

Jan. 23, 1969

170 Res. 170 PDF

Clark & Groff-Water Study and Cost

Feb. ll, 1969

171 Res. 171 PDF

Rixen Annex-Withdrawal from taxing districts-Calling for public hearing

May 27, 1969

172 Res. 172 PDF

Park Funds

Mar. ll, 1969

173 Res. 173 PDF

Public Hearing-Withdraw Tower property annex from taxing districts

Apr. 8, 1969

174 Res. 174 PDF

Public Hearing -1969-70 Budget

Apr. 21, 1969

175 Res. 175 PDF

Nedelisky Annexation-Calling for Public Hearing to withdraw from Taxing Districts

May 13, 1969

176 Res. 176 PDF

Isaacson Annexation-Calling for Public Hearing to withdraw from Taxing Districts

May 27, 1969

177 Res. 177 PDF

Special City Election (Budget)

May 20, 1969

178 Res. 178 PDF

Special City Election (Budget)

June 10, 1969

179 Res. 179 PDF

Manual of Policy & Procedure-Police Department

June 10, 1969

180 Res. 180 PDF

Special City Election (Budget)

July 8, 1969

181 Res. 181 PDF

Rumgay-Horne property-Calling for public hearing to withdraw from taxing districts

June 24, 1969

182 Res. 182 PDF

Robinette property annex-Public hearing-withdraw from taxing districts

June 24, 1969

183 Res. 183 PDF

Budget 1969-70 adoption

July 8, 1969

184 Res. 184 PDF

Annexation-Request to Boundary Commission Board Part of Lots 3 & 12 and part of Lot B -Glen Echo

Aug. 12, 1969

186 Res. 186 PDF

Zone Change-Public Hearing C.O. Dallas property

Sept. 9, 1969

185 Res. 185 PDF

Zone Change-(Keppelman property-Willamette River)(former site of Inter-American Lumber) Public Hearing

Sept. 9, 1969

187 Res. 187 PDF

ZONE CHANGE-Keppelman property Tax Lot 88-1 and 89-1

Sept. 25, 1969

188 Res. 188 PDF

Disbursing Funds to Cities (Federal Requirements)

Sept. 25, 1969

189 Res. 189 PDF

Oatfield Road Island Annex-Calling for public hearing to withdraw from taxing districts

Oct. 29, 1969

190 Res. 190 PDF

Annexation-Oatfield Road Island-Final Order #3 Boundarv Board

Dec. 9, 1969

191 Res. 191 PDF

Annexation-Mildred Street Triangle-Final Order #18 Boundary Board

Dec. 9, 1969

192 Res. 192 PDF

Mildred Street Triangle Annexation-Calling for public hearing to Withdraw from Taxing Districts

Dec. 9, 1969

193 Res. 193 PDF

Annexation-Higley property -Requesting Boundary Board to Commence Proceedings

Dec. 9, 1969

194 Res. 194 PDF

ZONE CHANGE-Public Hearing -Chansor Property(Sellers Addition Subdivision # 2)

Jan. 13, 1970

195 Res. 195 PDF

Sherwood Forrest Addition-Agreement to accept sewer lines

Jan. 27, 1970

196 Res. 196 PDF

I-205 Supplemental Agreement-Authorizing Mayor and Recorder to sign.

Jan. 27, 1970

197 Res. 197 PDF

Authorizing Leonard Strobel to execute for City (State & Federal financial assistance)

Jan. 27, 1970

198 Res. 198 PDF

ZONE CHANGE-(J.A. Chansor property -Sellers Addition # 2)

Jan. 30, 1970

199 Res. 199 PDF

Annexation -_Higley-FINAL ORDER BOUNDARY BOARD #97

Apr. 14, 1970

200 Res. 200 PDF

Higley Annex-Calling for Public Hearing to withdraw from Taxing Districts

Apr. 14, 1970

201 Res. 201 PDF

Public Hearing-1970-71 Budget

May 5, 1970

202 Res. 202 PDF

Election-June 2, 1970 Results

June 2, 1970

203 Res. 203 PDF

Public Hearing (Dangerous Buildings)

June 9, 1970

204 Res. 204 PDF

Signatures, -Withdrawal of Funds from BAIL FUND

June 23, 1970

205 Res. 205 PDF

Budget Election -(1970-71} Canvassing of ballots

June 23, 1970

206 Res. 206 PDF

BUDGET-1979-71-Adoption

June 23, 1970

207 Res. 207 PDF

Annexation-Request to Boundary Commission

Aug. 25, 1970

208 Res. 208 PDF

Notices for Election Mayor & Councilmen Nov. 3, 1970

Oct, 13, 1970

209 Res. 209 PDF

Annexation-Valley View Road Final Order No. 200

Nov. 6, 1970

210 Res. 210 PDF

ZONE CHANGE-Lots 8,9,10 Blk. 5 W, Gladstone-Public Hearing

Oct. 27, 1970

211 Res. 211 PDF

Public Hearing-withdraw Valley View Rd. annex from tax districts

Nov. 12 1970

212 Res. 212 PDF

Annexation-Requesting Boundary Board to annex certain streets and intersections (Los Verdes Corp. & School District # 115)

Dec, 8, 1970

213 Res. 213 PDF

Street Vacation-Posting Notices-Portion of Gurnee Ave. Springhill Subdivision.

Jan. 12, 1971

214 Res. 214 PDF

Annexation-Paola property-Ormae Road

DID NOT PASS

215 Res. 215 PDF

Petition to Scenic Area Board-Requesting section of I-205 as a scenic route

Feb. 11, 1971

216 Res. 216 PDF

TOPICS Program

Mar. 9, 1971

217 Res. 217 PDF

ANNEXATION -Kirkwood Road area (Ridgewood) Request to Boundary Board

Mar. 9, 1971

218 Res. 218 PDF

BUDGET 1971~72 Calling for public hearing

Mar. 9, 1971

219 Res. 219 PDF

ANNEXATION-Streets & Intersections-Hyde Park

Apr. 13, 1971

220 Res. 220 PDF

ANNEXATION-Call for Public hearing for withdrawal from taxing districts (Streets & Intersections-Hyde Park)

Apr. 13, 1971

221 Res. 221 PDF

RISLEY STREET IMPROVEMENT DISTRICT NO. 1

Apr. 12, 1971

222 Res. 222 PDF

Special Election 1971-72 Budget

May 11, 1971

223 Res. 223 PDF

ANNEXATION-Ridgewood (Kirkwood Road area)

Apr. 28, 1971

224 Res. 224 PDF

BUDGET 1971-72 -Adoption

June 8, 1971

225 Res. 225 PDF

ANNEXATION-Call for Public Hearing for withdrawal from taxing districts (Ridgewood-Final Order #264)

June 8, 1971

226 Res. 226 PDF

TOPICS PROGRAM -Traffic Signal McLoughlin & Glen Echo Ave.

June 8, 1971

227 Res. 227 PDF

GURNEE AVE. (Calling for PUBLIC HEARING FOR VACATION

June 8, 1971

228 Res. 228 PDF

ANNEXATION-Ore. City Sand & Gravel Property-Request to Boundary Board

June 8, 1971

229 Res. 229 PDF

ZONING ORDINANCE -(Calling for Public Hearing)

June 8, 1971

230 Res. 230 PDF

Authorizing officials to withdraw funds

July 27, 1971

231 Res. 231 PDF

Annex-Robinett

NOT PASSED

232 Res. 232 PDF

Annexation -Oregon City Sand & Gravel

Sept. 17, 1971

233 Res. 233 PDF

Federal Rent Supplement Program

Oct. 26, 1971

234 Res. 234 PDF

Flood Insurance

Dec. 14, 1971

235 Res. 235 PDF

CRAG Agreement -Authorizing Mayor to Sign

Nov. 9, 1971

236 Res. 236 PDF

Judge Pro Tem (Robert Lohman)

Nov. 23 1971

237 Res. 237 PDF

Ore. City Sand & Gravel Annex. Final Order 340

Jan. 11, 1972

238 Res. 238 PDF

Columbia Ave. Sewer (adopting Engineer's Report)

Jan. ll, 1972

239 Res. 239 PDF

Enumeration of Federal Acts

Jan. 11, 1972

240 Res. 240 PDF

Annexation -Curtis property (Sherwood West)

Jan. 11, 1972

241 Res. 241 PDF

Risley St. Improvement (To enter in lien docket)

Jan. 25, 1972

242 Res. 242 PDF

Annexation-Curtis prop. (Withdraw from Tax Dist's)

Jan. 25, 1972

243 Res. 243 PDF

Sewage Treatment Plant(endorsement of CRAG regional plan- expansion of O.C. plant)

Jan. 25, 1972

244 Res. 244 PDF

Sewage Treatment Plant (application to D.E.Q. for funds for study)

Jan. 25, 1972

245 Res. 245 PDF

Risley Street-(Agreement to accept water lines)

Feb. 8, 1972

246 Res. 246 PDF

Zone Change From R-L to R-M Guillory property Webster Road)

Mar. 14, 1972

247 Res. 247 PDF

Topics (Designating CRAG agency to guide expenditure of Topics funds)

Mar. 14, 1972

248 Res. 248 PDF

Crownview Drive Street Improvement (Adopting Engnr's Report)

May 9, 1972

249 Res. 249 PDF

Zone Change (Whitlow property-Portland Ave.)

May 23 1972

250 Res. 250 PDF

Annexation -Sherwood No. 3

May 23 1972

251 Res. 251 PDF

Bail Fund-Signatures

May 23 1972

252 Res. 252 PDF

Budget 1972-73 Public Hearing

May 23 1972

253 Res. 253 PDF

Sewer-Regional sewerage system study

June 13, 1972

254 Res. 254 PDF

Adopts Budget For 1972-73

July 11, 1972

255 Res. 255 PDF

School Bus Parking (Mrs Miller)

July 25, 1972

256 Res. 256 PDF

Parker-Hattan & Fisher & County Property (authorization to sign Permit to police prop.)

Aug. 8, 1972

257 Res. 257 PDF

Columbia Ave. Sewer Assessments

Aug. 22, 1972

258 Res. 258 PDF

Election -Nov.7, 1972 (General) Councilmen

Oct. 10, 1972

259 Res. 259 PDF

Annexation -Oakridge

Nov. 28, 1972

260 Res. 260 PDF

Clack. Co. Service Dist # 1 (Annexation)

Dec. 12, 1972

261 Res. 261 PDF

Adopting Roberts Rules of Order

Jan. 9, 1973

262 Res. 262 PDF

Annexation(Approving Crosswhite annex.)

Jan. 23, 1973

263 Res. 263 PDF

Community School Program (Adoption of)

Jan. 23, 1973

264 Res. 264 PDF

Proceedings of the Council

Feb. 13, 1973

265 Res. 265 PDF

Zone Change-Hattan & Fisher property

Mar. 13, 1973

266 Res. 266 PDF

Zone Chnnge -Parker property

Mar. 13, 1973

267 Res. 267 PDF

Moratorium (zone changes, annexations & subdivisions consisting of four or more contiguous lots)

Apr. 24, 1973

268 Res. 268 PDF

To Rescind Roberts Rules of Order

(Did not Pass)

269 Res. 269 PDF

Annexation-Charolaise Heights (Lundgren-Owner)

Apr. 10, 1973

270 Res. 270 PDF

Adopting Personnel Rules & Regulations Handbook, Rescinding Resolution No. 159

April 24, 1973

271 Res. 271 PDF

Traffic Safety Commission

April 24, 1973

272 Res. 272 PDF

CRAG Interim Plan-Adoption of

May 8, 1973

273 Res. 273 PDF

Federal Funds, Matching for Parks

May 22, 1973

274 Res. 274 PDF

Agreement, Shadow-Green

May 22, 1973

275 Res. 275 PDF

Supplemental Budget, Revenue Sharing

June 12, 1973

276 Res. 276 PDF

Uncollectible Claims

June 12, 1973

277 Res. 277 PDF

Transfer Funds

June 12, 1973

278 Res. 278 PDF

Street Vacation-82nd Drive & E. Arlington

June 26, 1973

279 Res. 279 PDF

Retirement Program-Police Officers & Firemen

June 26, 1973

280 Res. 280 PDF

Budget-1973-74 Adoption

July 18, 1973

281 Res. 281 PDF

Rules of procedure for the conduct of hearings relating to land use matters

Aug. 14, 1973

282 Res. 282 PDF

Pension Trust Program (appt. of trustees)

Oct. 9, 1973

283 Res. 283 PDF

Rules for Planning Comm. Hearings

Oct. 30, 1973

284 Res. 284 PDF

Subdivision (modified by Senate Bill 487)

Oct. 30, 1973

285 Res. 285 PDF

Public Hearing-Ridgewood # 2 (withdraw from taxing districts)

Jan. 8, 1974

286 Res. 286 PDF

Revenue Sharing Budget 1973-74

Jan. 8, 1974

287A Res. 287A PDF

CRAG Interim Policy, Support of

Jan. 22, 1974

287 Res. 287 PDF

TOPICS -W. Gloucester & McLoughlin Blvd. Project

Jan. 17, 1974

288 Res. 288 PDF

Ernest Munch Agreement, (auth. to enter into agreement)

Jan. 22, 1974

289 Res. 289 PDF

Street Name Change (Rec. of Plann. Comm.) 3rd St. to Springhill Dr.

Jan. 22, 1974

290 Res. 290 PDF

S.P. Co. Six Inch water pipe (auth. to enter into agreement)

Jan. 22, 1974

291 Res. 291 PDF

Light Rail Transit

Mar. 26, 1974

292 Res. 292 PDF

Topics Project Agreement(Control Signal 99E & W. Gloucester St)

Apr. 9, 1974

293 Res. 293 PDF

Public Streets Acceptance

May 14, 1974

294 Res. 294 PDF

Budget 1974-75 Adoption

May 28, 1974

295 Res. 295 PDF

Authorizing City Adm. & City Recorder to receive & receipt for cancelled bonds & coupons

May 28, 1974

296 Res. 296 PDF

Uncollectible accounts, cancelling

June 25, 1974

297 Res. 297 PDF

MSD Solid Waste Management Plan Approval

June 25, 1974

298 Res. 298 PDF

Street Name Change-Charolais Drive-Date for Public Hearing (4th Ave. to Charolais Dr.)

Aug. 13, 1974

299 Res. 299 PDF

Park Board

Aug. 13, 1974

300 Res. 300 PDF

Agreement(Architectural services from Zelco Corp. to Lee Hanson and Associates)

Aug. 13 1974

301 Res. 301 PDF

Vacation of Clack. Blvd.(Proceedings initiated by City Council to vacate)

Aug. 27, 1974

302 Res. 302 PDF

Park Agreement (Authorizing Mayor, City Adm. & Recorder to sign agreement with the State) Meldrum Bar

Aug. 27, 1974

303 Res. 303 PDF

Council Agenda Change (Pledge of Allegiance to include the National Flag)

Sept. 10, 1974

304 Res. 304 PDF

Charolais Heights (Acceptance of Streets & Utilities)

Sept. 10, 1974

305 Res. 305 PDF

Bond Payments (Transfer to County Treas.)

Sept. 17, 1974

306 Res. 306 PDF

Retirement Program (Increase contribution for Police Officers and Firemen)

Oct. 8, 1974

307 Res. 307 PDF

General Election-Nov.5/74-Recorder post Notices

Oct. 8, 1974

308 Res. 308 PDF

Municipal Courts -Supporting Municipal courts and opposing their abolishment

Oct. 8, 1974

309 Res. 309 PDF

Comprehensive Plan-Goals

NOT ADOPTED

310 Res. 310 PDF

Opposing Goals & Guidelines proposed by LCDC

Nov. 22, 1974

311 Res. 311 PDF

Accepting Streets-Frohlich Addition

Dec. 10, 1974

312 Res. 312 PDF

Street Vacation-Poe Property -Calling for Public Hearing

Jan. 14, 1975

313 Res. 313 PDF

Harvard Avenue Closure Between E. Exeter & E. Fairfield

Jan. 14, 1975

314 Res. 314 PDF

Advisory Committee Appointment

Jan. 28, 1975

315 Res. 315 PDF

Establishing Roberts Rules of Order in the conduct of Council Meetings & Order of Business on Agenda

Feb. ll, 1975

316 Res. 316 PDF

Supplemental Budget

Feb. 18, 1975

317 Res. 317 PDF

Street Vacation-Kroll Court(Rescind #312) (Calling for public hearing)

Feb. 25, 1975

318 Res. 318 PDF

Abolishment of CRAG (HB 2631)

Apr. 8, 1975

319 Res. 319 PDF

Transfer of Funds

May 13, 1975

320 Res. 320 PDF

Harvard Avenue-Initiate proceedings for vacation

May 16, 1975

321 Res. 321 PDF

Cason Lane-Acceptance as public Street

Jun. 24, 1975

322 Res. 322 PDF

Meldrum Bar-Submit grant application

Jun. 24, 1975

323 Res. 323 PDF

Budget-Adoption of 1975-76 budget

Jul. 8, 1975

324 Res. 324 PDF

Sewer Service District-Approving the formation of district

Aug. 12, 1975

325 Res. 325 PDF

Street Vacation-Chris Subdivision-Calling for Public Hearing

Aug. 26, 1975

326 Res. 326 PDF

Inflow/Infiltration Study

Nov. 10, 1975

327 Res. 327 PDF

Sewer Service District-Approving the formation of(change in boundaries from Res. #324)

Nov. 10, 1975

328 Res. 328 PDF

Revenue Sharing, Re-enactment

Nov. 25, 1975

329 Res. 329 PDF

Annexation (lots 1 through 6 and Lots 27 through 32, Block 4, Hyde Park

Dec. 9, 1975

330 Res. 330 PDF

Policy Guidelines-Participatory Planning Process in accordance With LCDC Goals

Dec. 9, 1975

331 Res. 331 PDF

Temporary Extension -Comprehensive Plan

Dec. 9, 1975

332 Res. 332 PDF

Adopting a Program for Citizen & Agency Involvement(City of Gladstone, Citizens' Advisory Committee, Program for Citizen & Agency Involvement)

Dec. 29, 1975

333 Res. 333 PDF

Public Hearing To consider Draft 11 CRAG Goals & Objectives)

Jan. 13, 1976

334 Res. 334 PDF

Public Hearing Withdraw property annexed by Final Order #887 from Clack. Water District

Mar. 9, l976

335 Res. 335 PDF

Adoption of Budget (Supplemental Budget dated Feb. 23, 1976)

Mar. 9, 1976

336 Res. 336 PDF

Flood Insurance Program (Interim measure pending revisions of zoning ordinance)

Apr. 13 1976

337 Res. 337 PDF

Lundgren Annexation(Approval to annex)

May 11, 1976

338 Res. 338 PDF

Planning Assistance Funds - 701(authorization to apply)

June 8, 1976

339 Res. 339 PDF

Uncollectible Bills

June 22, 1976

340 Res. 340 PDF

Repayment of loan from sewer dept. to Revenue Sharing & making transfers in 1975-76 budget.

June 22, 1976

341 Res. 341 PDF

Ridgegate Subdivision (Accepting streets and utilities)

June 22, 1976

342 Res. 342 PDF

Meldrum Bar State Park Property (Supplemental Agreement amending original Agreement for policing & maintenance)

July 6, 1976

343 Res. 343 PDF

Endorsing the repeal or amendment of SB 100

July 6, 1976

344 Res. 344 PDF

Budget 1976-77 - Adoption

July 13, 1976

345 Res. 345 PDF

Dangerous Bldg. (160 E. Hereford)

July 27, 1976

346 Res. 346 PDF

Library Board - Terms restructured

Aug. 10, 1976

347 Res. 347 PDF

82nd Drive L.I.D. (Notice of Hearing)

Aug. 10, 1976

348 Res. 348 PDF

City Charter Amendment Numbering Council Positions

Aug. 24, 1976

349 Res. 349 PDF

State Income Tax Revenue Sharing

Aug. 24, 1976

350 Res. 350 PDF

Mt. Hood Freeway Transfer Funds (82nd Ave. Bridge)

Aug. 26, 1976

351 Res. 351 PDF

Mt. Hood Freeway Transfer Funds (signal lights)

Aug. 26, 1976

352 Res. 352 PDF

Reimbursement Agreement-Oatfield Road Sewer

Sept. 14, 1976

353 Res. 353 PDF

Jurisdiction to the City of County Roads(Portion of Portland Ave. and portion of Oatfield Rd.)

Sept. 28, 1976

354 Res. 354 PDF

Application for Public Works Funds Water Transmission line)

Sept. 14, 1976

355 Res. 355 PDF

Application for Public Works Funds (Street Surfacing)

Sept. 14, 1976

356

Personnel Resolution

VOID

357 Res. 357 PDF

Post Notices for General Election-Nov. 2, 1976

Sept. 28, 1976

358 Res. 358 PDF

82nd Avenue -L.I.D.

Sept. 28, 1976

359 Res. 359 PDF

Public Hearing (Withdrawing Lundgren annexation from Taxing Districts)

Oct. 12, 1976

360 Res. 360 PDF

Playground Equipment Purchase

Oct. 12, 1976

361 Res. 361 PDF

Interfund Loan (Payment of Liability Insurance)

Oct. 12, 1976

362 Res. 362 PDF

Durie Annexation (Approval to Annex)

Nov. 23, 1976

363 Res. 363 PDF

Annexation (Lots 2,3,4,5 & 6, Blk. 2-Webwood to Clack County Service Dist. # 1).

Dec. 14, 1976

364 Res. 364 PDF

Lien (Abatement of nuisance 1015 Columbia Ave.)

Dec. 14, 1976

365 Res. 365 PDF

Annexation (Approval to annex Nedelisky property)

Jan. 11, 1977

366 Res. 366 PDF

Personnel Resolution

Mar. 8, 1977

367 Res. 367 PDF

Supplemental Budget

Feb. 8, 1977

368 Res. 368 PDF

Durie Annex (Hearing to withdraw from taxing Districts)

Mar. 22, 1977

369 Res. 369 PDF

High Street Vacation(Post notices for hearing)

Mar. 8, 1977

370 Res. 370 PDF

Safety Signal Project (Gloucester & Portland Ave.)

Apr. 12, 1977

371 Res. 371 PDF

Tri-County Government Bill 2070 (Opposing Enactment)

Apr. 26, l977

372 Res. 372 PDF

Format for Public Hearings (Camp. Plan Elements)

Apr. 12, l977

373 Res. 373 PDF

Nelson Lane Vacation (Post Notices for Hearing)

Apr. 12, 1977

374 Res. 374 PDF

Library Levy approval

Apr. 12, l977

375 Res. 375 PDF

Oregon City Bypass (Support concept of construction)

Apr. 12, l977

376 Res. 376 PDF

Victims Compensation Legislation

Apr. 26, l977

377 Res. 377 PDF

Employees Pension Trust (Increase City’s Contribution)

May 24, 1977

378 Res. 378 PDF

Budget-1977-78 -Appropriation of Funds

June 28, l977

379 Res. 379 PDF

L.I.D. 82nd Drive (repealed)

June 28, 1977

380 Res. 380 PDF

Jurisdiction of County Roads

June 28, l977

381 Res. 381 PDF

Uncollectible Bills

June 28, l977

382 Res. 382 PDF

LID - 82nd Drive (Calling for Public Hearing)

July 12, 1977

383 Res. 383 PDF

LID-82nd Drive (Creating LID-82nd Drive)

Aug. 23, 1977

384 Res. 384 PDF

State Funds-Certification of Eligibility to receive

Sept. 13, 1977

385 Res. 385 PDF

Supplemental Budget 1977-78

Oct. 25, 1977

386 Res. 386 PDF

Street Name Change-Clayton Ct. to Penny Ct.

Nov. 8, 1977

387 Res. 387 PDF

Pension Trust Plan A-Amendment

Nov. 8, 1977

388 Res. 388 PDF

Annexation Consent-Shadow Court

Jan. 10, 1978

389 Res. 389 PDF

Withdraw Nedelisky Annex from Taxing Districts

Jan. 24, 1978

390 Res. 390 PDF

TSM Funds-Application

Jan. 24, 1978

391 Res. 391 PDF

Street Name Change-Pam Ct. Call for hearing

Feb. 14, 1978

392 Res. 392 PDF

Supplementa4 Budget-FY 1977-78

Apr. 11, 1978

393 Res. 393 PDF

Withdraw Shadow Court Annexation from Taxing Districts

May 9, 1978

394 Res. 394 PDF

Budget 1978-79 - Appropriation of Funds

May 9, 1978

395 Res. 395 PDF

Vacation of Prescriptive Rights of Public Barton Street

May 9, 1978

396 Res. 396 PDF

82nd Drive L.I.D. -Notice of Hearing

May 23, 1978

397 Res. 397 PDF

Transfer of Funds-Fiscal Budget 1977-78

June 13, 1978

398 Res. 398 PDF

82nd Drive L.I D -Creation of District

June l3, 1978

399 Res. 399 PDF

Oregon City Town Meeting ‘78

June 13, 1978

400 Res. 400 PDF

Transfer of Funds -Fiscal Budget 1977-78

July 11, 1978

401 Res. 401 PDF

82nd LID -Pre-assessments Notices

Aug. 22, 1978

402 Res. 402 PDF

State Revenue Sharing Eligibility

Sept. 12, 1978

403 Res. 403 PDF

Authorizing Force Account Contracting for 82nd Dr. Sewer LID

Sept. 26, 1978

404 Res. 404 PDF

Levying the Final Preassessment for 82nd Drive LID

Sept. 26, 1978

405 Res. 405 PDF

Notices for General Election (Mayor & Council)

Oct. 10, 1978

406 Res. 406 PDF

Parkplace Bridge (Proposed Construction & Finance Agreement)

Oct. 24, 1978

407 Res. 407 PDF

Issuance and Sale of General Obligation Bonds

Nov. 16, 1978

408 Res. 408 PDF

Hull Ave. &Oatfield Rd. Improvement (TSM)

Nov. 16, 1978

409 Res. 409 PDF

Webster Rd. Pedestrian Bikeway-Signal 82nd & Oatfie1d – Passenger Shelter-Webster & Swanson TSM Projects

Dec. 12, 1978

410 Res. 410 PDF

Pension Trust Program (Amend. Res. #282)

Jan. 9, 1979

411 Res. 411 PDF

Surplus Federal Property(Officials authorized to purchase)

Jan. 9, 1979

412 Res. 412 PDF

Abernethy & Portland Ave. (TSM Project)

Feb. 13, 1979

413 Res. 413 PDF

Consent to Annexation-769' northwest from Cason Rd. along northern city boundary.

May 8, 1979

414 Res. 414 PDF

Street Vacation-Set date of hearing-Angus Way

May 22, 1979

415 Res. 415 PDF

Supplemental Budget (1978-79)

June 12, 1979

416 Res. 416 PDF

1979-80 Budget

June 12, 1979

417 Res. 417 PDF

Transfer of Funds - FY 1978-79

June 26, 1979

418 Res. 418 PDF

Uncollectible Accounts

June 26, 1979

419 Res. 419 PDF

Intergovernmental Lease Agreement-Meldrum Bar

Sept. 11, 1979

420 Res. 420 PDF

Official Commendation of David Frank

Sept. 11, 1979

421 Res. 421 PDF

Intergovernmental Cooperation Agreement-Clackamas County Service Dist. # 1

Sept. 11, 1979

422 Res. 422 PDF

Scott Annexation-Northeast of Ridgewood Drive

Sept. 25, 1979

423 Res. 423 PDF

Congratulating Mr & Mrs Buroker-73rd Wedding Anniv.

Oct. 9, 1979

424 Res. 424 PDF

Greeting to City of Gladstone, Queensland, Australia

Oct. 23, 1979

425 Res. 425 PDF

Prorata Rebate Credit-82nd Drive LID

Nov. 13, 1979

426 Res. 426 PDF

Support ODOT in activities on project-McLoughlin Blvd. North of Milwaukie

Dec. 12, 1979

427 Res. 427 PDF

Trust Agreement-Pension Plan A-Increase employer contribution for policemen and firemen

Dec. 27, 1979

428 Res. 428 PDF

Cross Country Team-Gladstone High School

Jan. 14, 1980

429 Res. 429 PDF

Facsimile Signatures (Mayor, City Administrator & Recorder)

Jan. 14, 1980

430 Res. 430 PDF

Formation of service district

Feb. 12, 1980

431 Res. 431 PDF

Library Services serial levy

Feb. 12, 1980

432 Res. 432 PDF

Rossman Landfill Odor Problem

Feb. 28, 1980

433 Res. 433 PDF

Budget Election-1980-81

Mar. 18, 1980

434 Res. 434 PDF

Election-Establishing new tax base

Mar. 18, 1980

435 Res. 435 PDF

Portland Traction Company right-of-way (Metro explore possibilities of purchase of right-of-way)

Mar. 25, 1980

436 Res. 436 PDF

Transfer of line items in various funds

Mar. 25, 1980

437 Res. 437 PDF

Authorizing County Treasurer to Invest City Funds

Apr. 8, 1980

438 Res. 438 PDF

Creating a Park & Recreation Board

May 13, 1980

439 Res. 439 PDF

Commending Gladstone Gladettes Dance Team and Gladstone Varsity Rally Squad

Apr. 22, 1980

440 Res. 440 PDF

City Flags-Presented by Lions Club

May 13, 1980

441 Res. 441 PDF

Special Election (June 24, 1980)

May 13, 1980

442 Res. 442 PDF

Adopting 1980-81 Budget & Appropriating Funds

June 10, 1980

443 Res. 443 PDF

Transfer of Funds 1979-80 Budget

June 10, 1980

444 Res. 444 PDF

Interfund Loan

June 24, 1980

445 Res. 445 PDF

Lien-Abatement of nuisance-Three Way Inn Property

June 24, 1980

446 Res. 446 PDF

Payment of minimum employee contribution to Employee Pension Trust Fund July 8, 1980

 

447 Res. 447 PDF

Amend Res. # 446

July 22, 1980

448 Res. 448 PDF

Creating a Temporary Historic Preservation Policy

Aug. 26, 1980

449 Res. 449 PDF

Annexation-Approval of Council (Oakridge)

Aug. 14, 1980

450 Res. 450 PDF

Deferred Compensation

Oct. 14, 1980

451 Res. 451 PDF

General Election-Posting of Notices

Oct. 14, 1980

452 Res. 452 PDF

Authorizing County Treasurer to invest city funds 1980-81

Oct. 28, 1980

453 Res. 453 PDF

Amend Res. # 438-Reducing number of city council members on Park & Recreation Board Jan. 13, 1981

 

454 Res. 454 PDF

Establishing boundaries of Willamette River Greenway on comp. plan map, revising boundaries of Willamette River Greenway Boundary on city zoning map, etc. Jan. 13, 1981

 

455 Res. 455 PDF

Initate proceedings for vacation of portion of Beverly Hill Plat

Jan. 27, 1981

456 Res. 456 PDF

Classifying Rivergreens Golf Course as Open Space Land

Feb. 10, 1981

457 Res. 457 PDF

Abatement proceedings-dangerous bldg. 17915 Monticello Dr.

Feb. 24, 1981

458 Res. 458 PDF

Transfer of Funds-1980-81 Budget

Mar. 10, 1981

459 Res. 459 PDF

Revising overtime pay and compensatory requirements for city employees

Mar. 24, 1981

460 Res. 460 PDF

Adopting Supplemental Budget-1980-81

Mar. 24, 1981

461 Res. 461 PDF

Traffic Signals Maintenance Agreement

May 12, 1981

462 Res. 462 PDF

Resource Recovery Project-Suggested proposed conditions

May 14, 1981

463 Res. 463 PDF

Traffic Signals -Maintenance &provision of power-Repealing Resolution No. 461

May 26, 1981

464 Res. 464 PDF

Funding for the Bureau of Governmental Research & Service

Not Passed

465 Res. 465 PDF

Agreement with Dept. of Transp. regarding preliminary engineering & construction of thermoplastic pavement markings

June 9, 1981

466 Res. 466 PDF

Authorizing County Treasurer to invest city funds

June 30, 1981

467 Res. 467 PDF

Uncollectible Accounts

June 30, 1981

468 Res. 468 PDF

Payroll Adjustments & Transfers

June 30, 1981

469 Res. 469 PDF

Adoption of 1981-82 Budget &Appropriation of Funds

July 14, 1981

470 Res. 470 PDF

Transferring of Funds-Fiscal Budget Year 1980-81

July 14, 1981

471 Res. 471 PDF

Proceeding to vacate a portion of Princeton Ave.

Sept. 8, 1981

472 Res. 472 PDF

Proceedings to vacate a portion of E. Berkeley St.

Sept. 8, 1981

473 Res. 473 PDF

Assessment lien-1120 Columbia Ave,

Sept. 8, 1981

474

Authorizing bookkeeper to assess a charge for returned checks

Not Passed (See Ord. #1004)

475 Res. 475 PDF

Commending Peter L. Herder for years of service to fire dept.

Oct. 13, l98l

476 Res. 476 PDF

Establishing pre-termination & pre-suspension procedure (Amend Res. # 366)

Jan. 12, 1982

477 Res. 477 PDF

Annexation Island north of Caldwell)

Jan. 26, 1982

478 Res. 478 PDF

Commending Public Works Employees, Policemen and Firemen

Jan. 26, 1982

479 Res. 479 PDF

Supplemental Budget for FY 1981-82

Feb. 23. 1982

480 Res. 480 PDF

Amend Res. 282 (Appoint Max Patterson as trustee for pension trust program)

Feb. 23, 1982

481 Res. 481 PDF

Proclaiming Gladstone as Flag City, U.S.A.

Apr. 27, 1982

482 Res. 482 PDF

Frank Ellis Day-June 11, 1982

May 11, 1982

483 Res. 483 PDF

Federal Surplus Property, City's representatives

June 8, 1982

484 Res. 484 PDF

Transfer of Funds-FY 1981-82

June 8, 1982

485 Res. 485 PDF

Special Funds-transferred, consolidated or returned to donors

June 8, 1982

486 Res. 486 PDF

Pension Trust Plan A-Amendment

June 8, 1982

487 Res. 487 PDF

Budget Adoption FY 1982-83

July 13, 1982

488 Res. 488 PDF

Transfers-Budget Line Items various funds-FY 1981-82

Ju1y 13, 1982

489 Res. 489 PDF

Uncollectible bills

July 13, 1982

490 Res. 490 PDF

Vacation of Pedestrian Way between Lots 21 & 22 Glen Oaks Subdivision

Aug. 10, 1982

491 Res. 491 PDF

Agreement-Yard Debris Contract-Gladstone Disposal Co. Inc.

Aug. 10, 1982

492 Res. 492 PDF

Prepare & Post Notices-Proposed Charter Change (Trash burning plants)

Sept. 14, 1982

493 Res. 493 PDF

Vacation of Bikeway Easement (Oak Meadows Subdivision)

Sept. l4, 1982

494 Res. 494 PDF

State Shared Revenues - Certification of Eligibility

Sept. 14, 1982

495 Res. 495 PDF

Authorizing County Treasurer to invest funds

Sept. 14, 1982

496 Res. 496 PDF

Post Notices of Election for Mayor and City Council

Sept. 14, 1982

497 Res. 497 PDF

Endorsing Clack. Co. 911 Task Force Final Plan and Authorizing the establishment of Clack. Co. 911 User Board Commission

Sept. 28, 1982

498 Res. 498 PDF

Transfer Park Place Bridge funds to Gladstone/Milwaukie T.S.M. Project

Oct. 12, 1982

499 Res. 499 PDF

Intergovernmental Agreement with Clack. County for Portland Ave./Abernethy intersection

Oct. 26, 1982

500 Res. 500 PDF

Amending Reso1ution #271, Re1ating to Meetings of the Gladstone Traffic Safety Commission

Feb. 8, 1983

501 Res. 501 PDF

Supporting Passage of the Clackamas Countywide Library Service Measure

Feb. 22, 1983

502 Res. 502 PDF

Authorizing Signatures on Bail Fund Account

Feb. 22, 1983

503 Res. 503 PDF

Authorizing Signatures on Park & Recreation Account

Feb. 22, 1983

504 Res. 504 PDF

Consenting to the Transfer of Control of Liberty Communications, Inc. to Liberty Tele-Communications, Inc

April 26, 1983

505 Res. 505 PDF

Proclaiming The First Annual Gladstone Futures Day

May 10, 1983

506 Res. 506 PDF

Initiating Annexation Proceedings for Two Parcels in Meldrum Bar Park

May 24, 1983

507 Res. 507 PDF

Lien -Abatement of Nuisance -Three Way Inn Property (Correct

May 24, 1983

508 Res. 508 PDF

Declaring Provision of City Services in Order to Receive State Revenue Sharing Funds

June 14, 1983

509 Res. 509 PDF

Authorizing Clackamas County Treasurer to Invest Funds

July 12, 19

510 Res. 510 PDF

Authorizing Budget Transfers, 1982-83 Budget

July 12, 19

511 Res. 511 PDF

Adopting 1983-84 Budget

July 12, 19

512 Res. 512 PDF

AGREEMENT - GLADSTONE DISPOSAL CO.

8-9-83

513 Res. 513 PDF

PARK & RECREATION FUND SIGNATURES

9-27-83

514 Res. 514 PDF

INVESTIGATION FUNDS SAVINGS ACCOUNT

10-11-83

515 Res. 515 PDF

Yard Debris Collection Contract - Clackamette Acquisition Corporation

12-13-83

516 Res. 516 PDF

Setting Date for Public Hearing - Vacation of a Portion of Hattan Court

2-14-84

517 Res. 517 PDF

Appointing Ronald J. Partch, Trustee, Employee Pension Trust

3-13-84

518 Res. 518 PDF

Intergovernmental Agreement with League of Oregon Cities

4-10-84

519 Res. 519 PDF

Agreement with State for Abernethy Land/Portland Avenue

5-8-84

520 Res. 520 PDF

Set Date for Public Hearing - E. Kenmore Sewer LID

5-8-84

521 Res. 521 PDF

Density & Landscaping Credit - Danielson Thriftway

5-8-84

522 Res. 522 PDF

Write-off of $50.00 Balance on Lien Docket

6-12-84

523 Res. 523 PDF

Certifying that the City of Gladstone provides certain services in order to receive State Revenue Money

6-12-84

524 Res. 524 PDF

Adopting 1984-85 Budget and Appropriating Funds

6-12-84

525 Res. 525 PDF

Construction-Finance Agreement, River Road Bikeway Project

6-12-84

526 Res. 526 PDF

Authorizing Clackamas County Treasurer to Invest Funds for fiscal year 1984-85

6-12-84

527 Res. 527 PDF

Budget Transfers - 1983-84 Budget

6-26-84

528 Res. 528 PDF

Yard Debris Collection Contract - Gladstone Disposal Co.

6-26-84

529 Res. 529 PDF

Special Election - August 14, 1984 - Water Bond Issue

7-10-84

530 Res. 530 PDF

Enhanced 911 System Agreement with Clackamas County, etc.

7-10-84

531 Res. 531 PDF

Budget Transfer - Sewer Fund - 1983-84 Budget

7-31-84

532 Res. 532 PDF

Clackamas County 911 Plan Adoption

8-14-84

533 Res. 533 PDF

Special Election - New City Charter Measure

9-4-84

534 Res. 534 PDF

Appointing First Interstate Bank as Registrar

9-25-84

535 Res. 535 PDF

Authorizing the Issuance of Bonds for Water Improvements

9-25-84

536 Res. 536 PDF

Authorizing State Treasurer to Invest Funds

11-13-84

537 Res. 537 PDF

Appropriating Funds from Bond Sale

11-13-84

538 Res. 538 PDF

Construction-Finance Agreement for Title II Hazard Elimination Project - No Passing Zones

11-13-84

539 Res. 539 PDF

Park & Recreation Fund Signatures

12-11-84

540 Res. 540 PDF

Set Date for Public Hearing - Vacating High Street

12-11-84

541 Res. 541 PDF

Initiating Annexation to the City - Meldrum Bar Park

1-8-85

542 Res. 542 PDF

Granting Consent to Creation of County Park

1-8-85

543 Res. 543 PDF

Authorizing Participation in Transportation Committee

3-12-85

544 Res. 544 PDF

Construction-Finance Agreement - Gloucester Street- McLoughlin Blvd. Bikeway Project

4-9-85

545 Res. 545 PDF

Agreement for the Purchase of Surplus Water between Clackamas Water District & City of Gladstone

4-9-85

546 Res. 546 PDF

Authorization to Apply for Oregon State Marine Board Funds

5-14-85

547 Res. 547 PDF

Authorizing Signatures on Park & Recreation Account

5-14-85

548 Res. 548 PDF

Endorsing Transportation Project Recommendations

5-28-85

549 Res. 549 PDF

Certifying City Services for State Revenue Sharing

5-28-85

550 Res. 550 PDF

1985-86 Agreement - Gladstone Disposal - Yard Debris

5-28-85

551 Res. 551 PDF

Adopting 1985-86 Budget

6-11-85

552 Res. 552 PDF

Findings of Fact - Conditional Use Permit Denial - Gauger

6-11-85

553 Res. 553 PDF

Budget Transfers 1984-85

6-23-85

554 Res. 554 PDF

Non-Discrimination on Basis of Handicap

7-9-85

555 Res. 555 PDF

Addendum to Tri-City Sewer Agreement

8-13-85

556 Res. 556 PDF

Increase the Membership of Park & Recreation Board

8-13-85

557 Res. 557 PDF

Commend 1985 Chautauqua Festival Committee

8-13-85

558 Res. 558 PDF

Sewer Reimbursement Agreement - McIntosh, Oatfield Rd.

9-10-85

559

Annexation - Property on McLoughlin - ANNEX-85-2

Not Passed

560 Res. 560 PDF

Grant Application - LCDC - To Amend Comp Plan

9-10-85

561 Res. 561 PDF

Authorizing Signatures on Park & Recreation Board

9-24-85

562 Res. 562 PDF

Authorizing Signatures to Purchase thru State Purchasing

10-8-85

563 Res. 563 PDF

Agreement with Oregon State Highway - 82nd Drive Bikeway

11-26-85

564 Res. 564 PDF

Drunk & Drugged Driving Awareness Week

11-26-85

565 Res. 565 PDF

Commending Gladstone High School Girls Volleyball Team

11-26-85

566 Res. 566 PDF

Intergovernmental Cooperation Agreement - Community Cable

1-14-86

567 Res. 567 PDF

Amending Resolution No. 366 - Personnel Rules - Holidays

1-14-86

568 Res. 568 PDF

Initiate Proceedings to Vacate Swanson Lane

3-11-86

569 Res. 569 PDF

1986-87 Yard Debris Contract

4-8-86

570 Res. 570 PDF

Intergovernmental Agreement - Point of Diversion of a Water Right - Clackamas Water District

4-8-86

571 Res. 571 PDF

Findings on Road Maintenance Needs

5-13-86

572 Res. 572 PDF

Intergovernmental Agreement - Usage of Equipment

5-13-86

573 Res. 573 PDF

Intergovernmental Agreements - Automatic Aid

5-13-86

574 Res. 574 PDF

Certifying the city provides certain services for receiving State Revenue Sharing Funds

6-10-86

575 Res. 575 PDF

Adding City Recorder as Trustee of Retirement Fund

6-10-86

576 Res. 576 PDF

Adopting 1986-87 Budget and Appropriating Funds

6-10-86

577 Res. 577 PDF

Adopting 1985-86 Supplemental Budget

6-10-86

578 Res. 578 PDF

Supporting Kootenai County Task Force

6-24-86

579 Res. 579 PDF

Separation of City & Senior Center Funds

7-8-86

580 Res. 580 PDF

Initiating Annexation of Property on Kirkwood Road

8-12-86

581 Res. 581 PDF

Commending 2nd Year Senior Division Baseball Team

9-9-86

582 Res. 582 PDF

Amending Personnel Rules regarding Vacation

9-9-86

583 Res. 583 PDF

Endorsing $.03 Gas Tax - Clackamas County

10-14-86

584 Res. 584 PDF

Intergovernmental Agreement - Automatic Aid - City of West Linn

10-14-86

585 Res. 585 PDF

Authorize Sale, Exchange, Conveyance or Release of Olson Property

10-14-86

586 Res. 586 PDF

Intergovernmental Agreement - Automatic Aid - City of Oregon City

11-13-86

587 Res. 587 PDF

Support of United Way Campaign

11-13-86

588 Res. 588 PDF

Revised Intergovernmental Agreement – Clackamas County Fire District #54

11-13-86

589 Res. 589 PDF

Commending 1986 Boys and Girls Cross Country Track Teams - Gladstone High School

11-13-86

590 Res. 590 PDF

Initiating Annexation of Property on Kirkwood Road (Parent)

12-9-86

591 Res. 591 PDF

Appointing Planning Commission as Citizens Advisory Committee

3-10-87

592 Res. 592 PDF

Supporting Sheriff's Levy

4-14-87

593 Res. 593 PDF

Withdrawing Annexed Property from Taxing Districts - Kirkwood

5-12-87

594 Res. 594 PDF

Certifying Provision of City Services - State Rev.

6-9-87

595 Res. 595 PDF

Endorsing Transportation Project Recommendations

6-9-87

596 Res. 596 PDF

Adopting 1987-88 Budget, Appropriating Funds, Taxes

6-9-87

597 Res. 597 PDF

Declaring Certain Bills Uncollectible

6-9-87

598 Res. 598 PDF

Budget Transfers

6-23-87

599 Res. 599 PDF

1987-88 Yard Debris Collection Contract

7-14-87

600 Res. 600 PDF

Supporting Solid Waste Management Plan - Metro

7-14-87

601 Res. 601 PDF

Call for Public Hearing - E. Dartmouth Street Vacation

7-14-87

602 Res. 602 PDF

Call for Public Hearing - High Street, North of Collins Crest

9-8-87

603 Res. 603 PDF

Reducing the Membership of the Park & Recreation Board

10-13-87

604 Res. 604 PDF

Annexation of Territory to the City - Glen Echo & Portland Ave.

10-13-87

605 Res. 605 PDF

Budget Transfers - 1987-88 Budget

10-13-87

606 Res. 606 PDF

Update of City Retirement Plan

10-13-87

607 Res. 607 PDF

Kirkwood Road Annexation

11-19-87

608 Res. 608 PDF

Oak Lodge Water Reservoir Site Annexation

11-10-87

609 Res. 609 PDF

To Support Conducting the Winter Olympic Games in Oregon

12-08-87

610 Res. 610 PDF

Intergovernmental Agreement with City of Lake Oswego re: Sewer Outfall

12-08-87

611 Res. 611 PDF

Setting $500 as the Limit for Fixed Assets

12-08-87

612 Res. 612 PDF

Intergovernmental Agreement - Gladstone,Milwaukie, Happy Valley

01-12-88

613 Res. 613 PDF

Supporting Clackamas Community College Two-Year Levy

02-09-88

614 Res. 614 PDF

Adopting 1988-89 Budget

06-14-88

615 Res. 615 PDF

Certifying Provision of Certain City Services

06-14-88

616 Res. 616 PDF

Appropriating Federal Revenue Sharing Funds

06-14-88

617 Res. 617 PDF

Agreement regarding Metro Builder's Business Lic.

06-14-88

618 Res. 618 PDF

Adopting Gladstone Library Board By-Laws

06-14-88

619 Res. 619 PDF

Planning Commission as Citizen Involvement Comm.

07-12-88

620 Res. 620 PDF

Declaring Certain Building to be Dangerous

07-12-88

621 Res. 621 PDF

Intergovernmental Agreement - 82nd Drive/Evelyn

07-12-88

622 Res. 622 PDF

Contract for Yard Debris Collection - 1988-89

08-09-88

623 Res. 623 PDF

Authorizing Signatures on Bail Fund Account

08-09-88

624 Res. 624 PDF

Adopting Senior Center Advisory Board By-Laws

08-09-88

625 Res. 625 PDF

Periodic Review

09-13-88

626 Res. 626 PDF

Adopting Revisions to Pension Trust Plan A

09-13-88

627 Res. 627 PDF

Authorizing Signature for Purchase of State Surplus

11-08-88

628 Res. 628 PDF

Intergovernmental Agreement - Clackamas Water District

11-08-88

629 Res. 629 PDF

Placing a Lien on Property at 1110 Simmons Court

11-08-88

630 Res. 630 PDF

Budget Transfers - 1988-89 Budget

12-13-88

631 Res. 631 PDF

Authorizing the Council to Loan Monies to the Urban Renewal Agency

12-13-88

632 Res. 632 PDF

Periodic Review Order

02-14-89

633 Res. 633 PDF

Cooperative Library Network of Clackamas County

04-11-89

634 Res. 634 PDF

1988-89 Budget Transfers

05-09-89

635 Res. 635 PDF

Certifying City Services for State Revenue Sharing

05-09-89

636 Res. 636 PDF

Placing Lien on Property at 18345 Chris Court

05-09-89

637 Res. 637 PDF

Authorizing the City. to Receive a State Revolving Fund Loan from DEQ

05-09-89

638 Res. 638 PDF

Adoption of 1989-90 Budget, Levying Taxes and Appropriating Funds

06-13-89

639 Res. 639 PDF

Endorsing Transportation Priorities

09-12-89

640 Res. 640 PDF

Amending Resolution No. 271 - Including a City Council Person on the Traffic Safety Commission

10-10-89

641 Res. 641 PDF

Initiating Proceedings for the Vacation of a Portion of Princeton Avenue

01-09-90

642 Res. 642 PDF

Authorizing Submission of an Advance Refunding Plan

02-13-90

643 Res. 643 PDF

Agreement with Clackamas County Relating to Transfer of Jurisdiction of Certain Roads and Sharing the Costs of Relocation of 27" Waterline

03-13-90

644 Res. 644 PDF

Establishing a Revised Fee Schedule for Land Use Matters

03-13-90

645 Res. 645 PDF

Adopting the Library Information Network of Clackamas County (LINCC)

03-13-90

646 Res. 646 PDF

Supporting the Clackamas County Tax Base Proposal of May 15, 1990

03-13-90

647 Res. 647 PDF

Adopting Personnel Rules, Policies and Procedures

04-10-90

648 Res. 648 PDF

Amending Appropriations of Federal Revenue Sharing Funds

05-08-90

649 Res. 649 PDF

Certifying City Services

05-08-90

649A Res. 649A PDF

Requesting Transfer of Jurisdiction of Certain County Roads Located in the City

06-12-90

650 Res. 650 PDF

1989-90 Budget Transfers

06-12-90

651 Res. 651 PDF

Adoption of 1990-91 Budget, Levying the Taxes and Appropriating Funds

06-12-90

652 Res. 652 PDF

Authorizing Clackamas County to Process and Enforce Building Code Requirements Within the City

06-12-90

653 Res. 653 PDF

1990-91 Yard Debris Collection Contract

06-12-90

654 Res. 654 PDF

Approving a Park and Recreation District in the County and Declining Participation

06-12-90

655 Res. 655 PDF

Authorizing Receipt of a State Revolving Fund Loan from DEQ

06-12-90

656 Res. 656 PDF

Declaring Certain Bills Uncollectible

06-12-90

657 Res. 657 PDF

Designating the Ohlson Road-Cason Road Sanitary Sewer Improvements to be an Advance Financed Improvement

07-10-90

658 Res. 658 PDF

Intergovernmental Cooperative Agreement - 1991-93 CDBG Program

07-10-90

659 Res. 659 PDF

Supporting Continued Governmental Coordination in Addressing Parks and Natural Areas

01-10-90

660 Res. 660 PDF

Authorizing Issuance of Advance Refunding Bonds

07-25-90

661 Res. 661 PDF

Joint Agreement of Understanding in Developing a Stormwater Management Program

10-09-90

662 Res. 662 PDF

Advanced Finance Reimbursement - Cason Road Sewer

10-09-90

663 Res. 663 PDF

Waste Reduction Plan, Year One

11-13-90

664 Res. 664 PDF

Amendment to Lease with State - Meldrum Bar Park

02-12-91

665 Res. 665 PDF

Recognition of a Committee to be Known as the "Fair and Efficient Law Enforcement Committee"

03-12-91

666 Res. 666 PDF

Certified Provision of Municipal Services

05-14-91

667 Res. 667 PDF

Supports Recommendations of Oregon Roads Financing Committee

05-14-91

668 Res. 668 PDF

Intergovernmental Support for Work Plan and Study of Possible Establishment of a River Cities Environmental Service District

05-14-91

669 Res. 669 PDF

Adoption of 1991-92 Budget

06-11-91

670 Res. 670 PDF

Adoption of 1991-92 Supplemental Budget

06-11-91

671 Res. 671 PDF

Establishing Water & Wastewater Systems Development Fees

06-11-91

672 Res. 672 PDF

1990-91 Budget Transfers

07-09-91

673 Res. 673 PDF

Declaring a Dangerous Building

07-09-91

674 Res. 674 PDF

Amending Plan A of the Equitable Pension Plan

07-09-01

675 Res. 675 PDF

Endorsing Transportation Priorities

08-13-91

676 Res. 676 PDF

Intergovernmental Agreement - Stormwater Permit

10-08-91

677 Res. 677 PDF

Recommendations of "Fair & Efficient Law Enforcement Committee"

11-12-91

678 Res. 678 PDF

Authorizing Participation in the Federal Property Program

11-12-91

679 Res. 679 PDF

Participation in the Forum on Cooperative Urban Services (FOCUS)

12-10-91

680 Res. 680 PDF

Establishing a Grievance Procedure for Individuals w/Disabilities as Defined in Americans With Disabilities Act

03-10-92

681 Res. 681 PDF

Relating to Home Rule Charter for Metropolitan Service District

03-10-92

682 Res. 682 PDF

Amending Employee Pension Plan to add Police Chief Robert King as Trustee

03-10-92

683 Res. 683 PDF

Intergovernmental Agreement with Cities of Gladstone, Oregon City and West Linn Authorizing Joint Operation as the River Cities Environmental Services Board

03-10-92

684 Res. 684 PDF

Amending Employee Pension Trust Document - Part Time Employees

05-12-92

685 Res. 685 PDF

Adoption of 1992-93 Budget

06-09-92

686 Res. 686 PDF

Certifies Provision of Municipal Services

06-09-92

687 Res. 687 PDF

1992-93 Yard Debris Contract

06-09-92

688 Res. 688 PDF

Initiating Annexation to the City of Gladstone - Hull Avenue and Scrutton Lane Neighborhoods

06-09-92

689 Res. 689 PDF

A Resolution Endorsing a Distribution Formula for Metro Greenspaces Local Funds

07-14-92

690 Res. 690 PDF

Support of Boundary Commission Approval of Creation of a Clackamas County Enhanced Law Enforcement District

07-14-92

691 Res. 691 PDF

1991-92 Fiscal Budget Transfers

07-14-92

692 Res. 692 PDF

Initiating Annexation of Territory to the City - Hull Avenue and Scrutton Lane Neighborhoods

08-11-92

693 Res. 693 PDF

Amending Resolutions No. 626 and No. 684 - Pension Plan A

08-11-92

694 Res. 694 PDF

Amending Proposed Local Periodic Review - Historical Analysis

08-11-92

695 Res. 695 PDF

Membership in City/County Insurance Services Trust

08-11-92

696 Res. 696 PDF

Intergovernmental Agreement - NPDES Permit Part 2

09-08-92

697 Res. 697 PDF

Initiate Proceedings for a Street Vacation - Bellevue Avenue

01-12-93

698 Res. 698 PDF

Amending Resolution No. 271 - Traffic Safety Commission Membership

12-08-92

699 Res. 699 PDF

Supporting Creation of an Emergency Communications Futures Committee

12-08-92

700 Res. 700 PDF

Regarding Storm and Surface Water Management by CCSD #1

12-08-92

701 Res. 701 PDF

Initiate Proceedings for a Street Vacation - Unimproved Right-of-Way

01-12-93

702 Res. 702 PDF

Endorsing Clackamas County Three-Year Law Enforcement Levy

02-09-93

703 Res. 703 PDF

Calling for Public Hearing - Withdraw Areas in the City from CCSD #1

03-09-93

704 Res. 704 PDF

Block Grant Program 1994-1996

05-11-93

705 Res. 705 PDF

Adopting 1993-94 Budget

06-08-93

706 Res. 706 PDF

Designating the Park Place Bridge as a Municipal Park

06-08-93

707 Res. 707 PDF

Certifying City Services for State Revenue Sharing

06-08-93

708 Res. 708 PDF

1993-94 Yard Debris Contract

08-10-93

709 Res. 709 PDF

Mutual Aid Agreement - Clackamas Water District

09-14-93

710 Res. 710 PDF

Establishing a Fixed Asset Policy

09-14-93

711

Mutual Aid Agreement - Oak Lodge Sanitary District

09-14-93

712 Res. 712 PDF

Intergovernmental Agreement - Industrial Pretreatment Program

10-12-93 .

713 Res. 713 PDF

Placing a Lien on Property at 350 E. Gloucester

11-09-93

714 Res. 714 PDF

Supporting LNIB's Recommendation Concerning 1994-96 County-Wide Library Levy

11-09-93

715 Res. 715 PDF

Authorizing General Obligation Refunding Bonds, Series 1994

01-11-94

716 Res. 716 PDF

Initiating Vacation of a Portion of High Street

02-08-94

717 Res. 717 PDF

Appointing City Recorder the City Records Manager and Adopting City Records Retention Schedule

03-08-94

718 Res. 718 PDF

Designating a Portion of 1-205 as a Truck Route

03-08-94

719 Res. 719 PDF

A Resolution Supporting the Establishment of a Library Futures Committee

05-10-94

720 Res. 720 PDF

Amending the Rate Schedule of Gladstone Disposal Company - Roller Carts

05-10-94

721 Res. 721 PDF

Certifying the Provision of City Services

06-14-94

722 Res. 722 PDF

1994-95 Yard Debris Collection Contract

06-14-94

723 Res. 723 PDF

1993-94 Supplemental Budget

06-14-94

724 Res. 724 PDF

1994-95 Budget

06-14-94

725 Res. 725 PDF

Amending the Rate Schedule of Gladstone Disposal Company - 6.7% Increase

06-14-94

726 Res. 726 PDF

Support of the Formation of a Clackamas County Enhanced Law Enforcement Dist.

07-12-94

727 Res. 727 PDF

1993-94 Budget Transfers

07-12-94

728 Res. 728 PDF

Adopting a Priority List of Local Greenspaces Projects

09-13-94

729 Res. 729 PDF

Supporting a Traffic Safety Grant - Radar Reader Board

11-08-94

730 Res. 730 PDF

Supporting the South/North Steering Group Tier I Final Recommendation

11-08-94

731 Res. 731 PDF

Requiring Employee Contribution to the City of Gladstone Employees' Pension With Treatment as Employer Contribution for Federal and State Taxes

12-06-94

732 Res. 732 PDF

Amending Resolution No. 731

12-13-94

733 Res. 733 PDF

Kenmore Sewer Project

02-14-95

734 Res. 734 PDF

Application for Meyer Memorial Trust Grant to Purchase Auto-Defibrillator

01-10-95

725 Res. 725 PDF

Amending Park & Recreation Board By-Laws - Wetlands Protection

02-15-95

736 Res. 736 PDF

Fire Defense Mutual Aid Agreement

02-14-95

737 Res. 737 PDF

1995-96 Provision of City Services

06-13-95

738 Res. 738 PDF

1995-96 Budget, Levying Taxes and Appropriating Funds

06-13-95

739 Res. 739 PDF

Naming Helen M. Parent Trustee for Employee Pension Fund

07-11-95

740 Res. 740 PDF

Naming Signatories on Gladstone General Fund Account

07-11-95

741 Res. 741 PDF

Naming Signatories on Municipal Court Bail Fund Account

07-11-95

742 Res. 742 PDF

Naming Signatories on City of Gladstone Employee Pension Fund Trust Account

07-11-95

743 Res. 743 PDF

1994-95 Budget Transfers

07-11-95

744 Res. 744 PDF

Amending Rate Schedule of Gladstone Disposal Company, Inc.

07-11-95

745 Res. 745 PDF

1995-96 Yard Debris Collection Services Contract

07-11-95

746 Res. 746 PDF

Support for South-North Rail

07-11-95

747 Res. 747 PDF

Membership City/County Insurance Services Trust Property Self-Insurance Pool

09-12-95

748 Res. 748 PDF

Extending Franchise Agreement Between City of Gladstone and TCI Cablevision

09-12-95

749 Res. 749 PDF

Agreeing to Fully Participate in Phase II of North Clackamas Urban Services Agreement Project

09-12-95

750 Res. 750 PDF

Endorsing Ballot Measure 3-54

10-10-95

751 Res. 751 PDF

Placing a Lien on Property on 17710 Tim's View

10-10-95

752

Lien for Nuisance Abatement at 120 W. Hereford Street

NOT APPROVED

753 Res. 753 PDF

Final Cost Allocations for Kenmore Sewer

12-19-95

754 Res. 754 PDF

Endorsing Adoption of Preliminary Regional Water Supply Plan (August, 1995)

02-13-96

755 Res. 755 PDF

Extending Franchise Agreement Between City of Gladstone and TCI Cablevision

02-13-96

756

Requesting a National Dialogue on the Optimum Population for the U.U.

NOT APPROVED

757 Res. 757 PDF

Supporting the Clackamas County Three Year Law Enforcement Levy

02-13-96

758 Res. 758 PDF

Initiating Annexation to the city of Property on the West Side of Portland Avenue North of Caldwell Road

04-09-96

759 Res. 759 PDF

Certifying Provision of City Services

06-11-96

760 Res. 760 PDF

Supporting the C REG 9-1-1 Emergency Communications Upgrade Project

07-09-96

761 Res. 761 PDF

Adopting 1996-97 Budget, Levying Taxes and Appropriating Funds

06-11-96

762 Res. 762 PDF

Making Transfers in the Fiscal Budget for 1995-96

07-09-96

763 Res. 763 PDF

Extending the Franchise Agreement between the City and TCI Cablevision to 09-01-97

07-09-96

764 Res. 764 PDF

Initiating Annexation to the City of Gladstone of Roush Property on the East side of 82nd Drive Just South of Hanson Court

07-09-06

765 Res. 765 PDF

Authorizing City Contribution for the Replacement of Gladstone School District Grandstands

07-09-96

766 Res. 766 PDF

Regarding Membership City/County Insurance Service (one year)

08-13-96

767 Res. 767 PDF

Resolution in Support of Light Rail

08-13-96

768 Res. 768 PDF

Executing Yard Debris Contract for 1996-97

08-13-96

769 Res. 769 PDF

Resolution Recommending to the Clackamas County Board of Commissioners the Formation of a Citizen Advisory and Review Board for the Tri-City Service District

09-10-96

770 Res. 770 PDF

Authorizing Interfund Transfers Between the General Fund and Road and Street Fund

10-08-96

771 Res. 771 PDF

Revising the List of Local Open Spaces Projects

11-12-96

772 Res. 772 PDF

Regarding Membership City/County Insurance Services (three years)

11-12-96

773 Res. 773 PDF

Initiating Annexation to City of Properties on Valley View Road at Jennings Avenue

01-14-97

774 Res. 774 PDF

Certifying Provision of City Services

06-10-97

775 Res. 775 PDF

Adopting 1997-98 Budget, Levying Taxes and Appropriating Funds

06-10-97

776 Res. 776 PDF

Revising the List of Local Open Spaces Projects

06-10-97

777 Res. 777 PDF

Making Transfers in the Fiscal Budget for 1996-97

07-07-97

778 Res. 778 PDF

Revoking Resolution No. 775

08-12-97

779 Res. 779 PDF

Adopting Corrected 1997-98 Budget, Levying Taxes and Appropriating Funds

08-12-97

780 Res. 780 PDF

Granting 12 Year Cable Franchise to TCI Cable Vision Inc.

08-12-97

781 Res. 781 PDF

Revising the Residential Rate Schedule to Include a Residential Yard Debris Subscription Charge and a Supplemental Yard Debris Charge

08-12-97

782 Res. 782 PDF

Endorsing the County Gas Tax and Vehicle Registration Fee Ordinances

10-14-97

783 Res. 783 PDF

Initiating Annexation to City of Property on the West Side of 82nd Drive Just South of Hanson Court

11-12-97

784 Res. 784 PDF

Calling for a Special Election to Submit to Voters a Five Year $264,500 Levy for Police and Communication Dispatching Services

03-10-98

785 Res. 785 PDF

Calling for a Special Election to Submit to Voters a Five Year $122,000 Levy for Fire Protection and Emergency Services

03-10-98

786 Res. 786 PDF

Supporting Recommendation of Gladstone Renewal Agency for Selection of Option One for Collection of Property Taxes

04-14-98

787 Res. 787 PDF

Rejecting Planning Commission Recommendation Changing Name of Princeton Street

05-12-98

788 Res. 788 PDF

Adopting 1998-99 Budget, Levying Taxes and Appropriating Funds

06-09-98

789 Res. 789 PDF

Certifying Provision of City Services

06-09-98

790 Res. 790 PDF

Authorizing Actuarial Study of Possible Integration of Equitable Plan into PERS

06-09-98

791 Res. 791 PDF

Making Transfers in the Fiscal Budget for 1997-98

07-14-98

792 Res. 792 PDF

Denying Request for Design Review Approval of Gladstone Promenade (DR-98-3) Submitted by Sterling Development Corporation

07-14-98

793 Res. 793 PDF

Revising the List of Local Open Spaces Projects

08-11-98

794 Res. 794 PDF

Calling for a Special Election to Submit to Voters a Five Year $272,500 Levy for Police and Communication Dispatching Services

08-11-98

795 Res. 795 PDF

Calling for a Special Election to Submit to Voters a Five Year $126,000 Levy for Fire Protection and Emergency Services

08-11-98

796 Res. 796 PDF

Approving Merger of Tele-Communications (TCI) and AT&T Corporation

10-13-98

797 Res. 797 PDF

Amendment of Intergovernmental Cooperative Agreement Between Oak Lodge Water Dist & City Relating to Location of a Second Water System Intertie

11-10-98

798 Res. 798 PDF

Opposing Legislation Creating a New State Board to Regulate Building Code Activities

02-09-99

799 Res. 799 PDF

Authorizing Intergovernmental Agreement Regarding Provision of Sanitary Sewer Service by Tri-City Service District and Clackamas County Sewer District

03-09-99

800 Res. 800 PDF

Declaring Necessity to Acquire Property in Vicinity of Webster and Oatfield Roads for Open Space and Library Purposes and Authorizing Negotiations to Purchase

03-24-99

801 Res. 801 PDF

Re-Authorizing Certain Line Items from 1998-99 City Budget for Purchase of Library and Open Space Property

04-05-99

802 Res. 802 PDF

Requesting Transfer of Jurisdiction of Section of 83nd Drive and Hanson Court from County to City of Gladstone

04-13-99

803 Res. 803 PDF

Revising the List of Local Open Spaces Projects

05-11-99

804

Setting Amount, Stating Methodology and Adopting Project Plan for System Development Charges for Transportation Services

See Res. #816

805 Res. 805 PDF

Supporting Possible Development of a Skate Park

06-08-99

806 Res. 806 PDF

Authorizing Gladstone Volunteer Fire Department to Enter into Interdistrict Mutual Aid Agreements

06-08-99

807 Res. 807 PDF

Certifying Provision of City Services

06-08-99

808 Res. 808 PDF

Adopting 1999-2000 Budget, Levying Taxes and Appropriating Funds

06-08-99

809 Res. 809 PDF

Making Transfers in the Fiscal Budget for 1998-99

07-13-99

810 Res. 810 PDF

Naming Signatories on Municipal Court Bail Fund Account

09-14-99

811 Res. 811 PDF

Naming Signatories on Gladstone Employee Pension Fund Trust Account

09-14-99

812 Res. 812 PDF

Naming Signatories on Gladstone General Fund Account

09-14-99

813 Res. 813 PDF

Intent to Address "Mission-Critical" Y2K Issues

10-12-99

814 Res. 814 PDF

Naming Jonathan Block Trustee for Employee Pension Fund

09-14-99

815 Res. 815 PDF

Amending Contract with Gladstone Disposal Co., Inc. to Make It Continuing Term

09-14-99

816 Res. 816 PDF

Imposition of Transportation Systems Development Charges and Authorizing and Establishing Procedures for Receipt and Expenditure of Such Charges

10-12-99

817 Res. 817 PDF

Create a Task Force to Reaffirm the Need for a New Library and Address the Community's Other Potential Interests

12-14-99

818 Res. 818 PDF

Recognizing the Vital Importance of Children & Educational Performance

03-14-00

819 Res. 819 PDF

Amending Resolution No. 671 Adding 800 Linear Feet of 8" Diameter Ductile Iron Water Pipe to the List of Facilities Used in Computing the Reimbursement Fee of the City's Water & Waste Water Systems Development Fees

05-09-00

820 Res. 820 PDF

Making Transfers in the Budget for Fiscal Year 1999-2000

06-13-00

821 Res. 821 PDF

Recognizing the Desirability of Assisting the State Officer in Determining the Eligibility of Cities to Receive Funds in Accordance With ORS 221.760

06-13-00

822 Res. 822 PDF

Adopting 2000-2001 Budget, Levying Taxes and Appropriating Funds

06-13-00

823 Res. 823 PDF

Approving an Application for Variances Submitted by Deborah McCoy

07-11-00

824 Res. 824 PDF

Referring to Voters a $2.1 Million Bond Measure for a Community Library Center

08-29-00

825 Res. 825 PDF

Referring to Voters a Five Year Local Option Levy for 800 MHz Emergency Communications.

08-29-00

826 Res. 826 PDF

Authorizing Interfund Transfers Between the Water and Sewer Funds and the General Fund

09-12-00

827 Res. 827 PDF

Supporting Gladstone School District's Local Option Levy to Provide Additional Learning Opportunities for Gladstone Students

10-10-00

828 Res. 828 PDF

Amending Resolution 671 Adding Installation of an Estimated 100 Feet of Steel Casing and 150 Feet of 8" Diameter Ductile Iron Water Pipe to the List of Facilities Used in Computing the Reimbursement Fee of the City's Water and Waste Water Systems Development Fees

10-10-00

829 Res. 829 PDF

Establishing a Fee Schedule for Land Use

12-12-00

830 Res. 830 PDF

Approving an Application for Conditional Use (CU-00-8) for Adult Day Care at Oatfield Road

02-13-01

831 Res. 831 PDF

Save On Towing Business at 610 E. First Street is Permitted as a Conditional Use (CU-00-7) in the General Commercial District, Dan McKinley

02-13-01

832 Res. 832 PDF

Proposed Agreement for Library Information Network of Clackamas County

02-13-01

833 Res. 833 PDF

Denying An Appeal by the Tri-City Baptist Temple of a Decision By the City Administrator Concerning the Assessment of a Transportation System Development Charge for a Proposed 14,662 Sq. Ft. Family Center

03-13-01

834 Res. 834 PDF

Applying for a Local Government Grant from the Oregon Parks and Recreation Dept. for Cross Memorial Park Improvements at E. Clackamas Blvd., near Portland Avenue and Delegating Authority to the City Administrator to Sign the Application

04-10-01

835 Res. 835 PDF

Vacating Portion of E. Berkeley Street

05-08-01

836 Res. 836 PDF

Amending Resolution No. 671 Adding Installation of an Estimated 720' of 6" Diameter Ductile Iron Water Pipe to the List of Facilities Used in Computing The Reimbursement Fee of the City's Water and Waste Water Systems Development Fees

06-12-01

837 Res. 837 PDF

Certifying the City Provides Four or More Municipal Services Enumerated in Section 1, ORS 221.760

06-12-01

838 Res. 838 PDF

Adopting Budget for Fiscal Year 2001-02

06-12-01

839 Res. 839 PDF

Making Transfers in the Budget for Fiscal Year 2000-2001

06-12-01

840 Res. 840 PDF

Authorizing Staff to Make Application for a Building Safer Communities Mini-Grant to Enable Gladstone Reserve Police to Purchase Supplies and Equipment to Support Their Annual Bicycle Rodeo

08-14-01

841 Res. 841 PDF

Regarding Membership in the City County Insurance Services Trust

09-25-01

842 Res. 842 PDF

Reimbursement of Cost for Water Main Installation in 1200 Columbia Avenue van den Broek

11-13-01

843 Res. 843 PDF

Entering the Oregon Public Employees Retirement System State & Local Government Rate Pool

11-13-01

844 Res. 844 PDF

Authorizing Inter-Fund Loan to the Water Fund From the Sewer Fund

12-11-01

845 Res. 845 PDF

Authorizing Inter-Fund Loan to the Water Fund from the State Revenue Sharing Fund

12-11-01

846 Res. 846 PDF

Adopting Supplemental Budget for Fiscal Year 2001-02

12-11-01

847 Res. 847 PDF

Authorizing the Mayor and City Council to Execute and Endorse an Amendment to the Agreement With the League of Oregon Cities Governing the League Status as a Unit of Local Government, Similar to Other Cooperative Intergovernmental Agencies in Which Cities Create and Participate.

12-11-01

848 Res. 848 PDF

Providing for Annual Adjustments to System Development Charges for Water and Sewer Improvements Based on Changes in a Cost Index

01-08-02

849 Res. 849 PDF

Consenting to Change of Control and Internal Restructuring of Cable Television Franchise

03-12-02

850 Res. 850 PDF

Supporting the Passage of the Clackamas County Community Safety Levy

03-12-02

851 Res. 851 PDF

Withdrawing Certain Lands From Oak Lodge Water District No. 4 (Caldwell Road)

04-09-02

852 Res. 852 PDF

Withdrawing Certain Lands From Oak Lodge District No. 4 (Lynne Court)

04-09-02

853 Res. 853 PDF

Withdrawing Certain Lands From Oak Lodge District No. 4 (Bird Haven)

04-09-02

854 Res. 854 PDF

Withdrawing Certain Lands From Clackamas River Water, CRW (17726 & 17790 82nd Drive)

04-09-02

855 Res. 855 PDF

Withdrawing Certain Lands From Clackamas River Water, CRW (17763 82nd Drive)

04-09-02

856 Res. 856 PDF

Amending Resolution No. 671 Adding Installation of an Estimated 600' of 8" Diameter and 50' of 6" Diameter Sewer Pipe to the List of Facilities Used in Computing the Capital Improvements to be Constructed and Subject to SDC Improvement Fee of the City's Water and Waste Water Systems Development Fees

05-14-02

857 Res. 857 PDF

Authorization of Certain Officers or Employees to Withdraw Funds From the City of Gladstone's Employee Pension Trust Fund Account

05-14-02

858 Res. 858 PDF

Certifying the City Provides Four or More Municipal Services Enumerated in Section 1, ORS 221.760

06-11-02

859 Res. 859 PDF

Amending Resolution #671

06-11-02

860 Res. 860 PDF

Adopting Budget for Fiscal Year 2002-03

06-11-02

861 Res. 861 PDF

Declaring the City's Election to Receive State Revenues

06-11-02

862 Res. 862 PDF

Calling for a Special Election to Submit to Voters a Five Year $1,973,214 Levy for Police and Communication Dispatching Services

08-13-02

863 Res. 863 PDF

Calling for a Special Election to Submit to Voters a Five Year $896,869 Levy for Fire Protection and Emergency Services

08-13-02

864 Res. 864 PDF

Requesting the transfer of Jurisdiction from Clackamas County of Oatfield Road to the City of Gladstone.

10-08-02

865 Res. 865 PDF

Resolution of the Gladstone City Council supporting the passage of the Clackamas County Public Safety Levy.

10-15-02

866 Res. 866 PDF

Resolution setting forth the terms, conditions and eligibility requirements of a pension plan for City employees.

11-12-02

867

Amendment to Resolution No. 671 adding water line improvements to certain properties.

12-10-02

868 Res. 868 PDF

A Resolution amending Exhibit A to Ordinance No. 1318 by revising the solid waste rate schedule.

12-10-02

869 Res. 869 PDF

A Resolution establishing a Fee Schedule.

01-14-03

870 Res. 870 PDF

A Resolution amending Resolution No. 816, by adding the project "82nd Drive/ Oatfield Road intersection to the list of SDC Eligible Capital Improvements.

01-14-03

871 Res. 871 PDF

A Resolution amending Resolution No. 657 relating to the advance financed reimbursement for the Ohlson Road-Cason Road improvements.

01-14-03

872 Res. 872 PDF

A Resolution authorizing the League of Oregon Cities to coordinate the filing of an appeal on the City's behalf, through outside counsel, from the rate increase received from PERS.

03-11-03

873 Res. 873 PDF

A Resolution setting forth the procedure for possible legalization of the boundaries of Arlington and Clackamas Boulevards adjacent to Tax Lots 600, 7200 and 7300

03-18-03

874 Res. 874 PDF

A Resolution Amending Resolution 869 by establishing a Fee Schedule for the Gladstone Public Library

05-13-03

875 Res. 875 PDF

A Resolution Amending Resolution 844 by authorizing an Inter-Fund loan repayment from the Water Fund to the Storm and Sanitary Sewer Fund.

05-13-03

876 Res. 876 PDF

A Resolution Authorizing an additional Inter-Fund Loan by amending Resolution 845 which initially authorized a $240,000 Loan to Water Fund from the State Revenue Sharing Fund to construct the Kirkwood Water Reservoir

05-13-03

877 Res. 877 PDF

A Resolution Repealing Resolution No. 873, whereby said Resolution initiated the Legalization of certain Rights of Way within the City of Gladstone

05-13-03

878 Res. 878 PDF

A Resolution to Vacate portions of W. Clackamas Boulevard and W. Arlington Street in the City of Gladstone, OR

05-13-03

879 Res. 879 PDF

A Resolution of the Gladstone City Council requesting the League of Oregon Cities to participate as an amicus curiae in the Appeal to the Oregon Court of Appeal of WEST COAST MEDIA V. CITY OF GLADSTONE

06-03-03

880 Res. 880 PDF

A Resolution making transfers in the City of Gladstone Budget for Fiscal Year 2002-2003

06-10-03

881 Res. 881 PDF

A Resolution certifying that the City of Gladstone provides four or more municipal services as enumerated in ORS 221.760

06-10-03

882 Res. 882 PDF

A Resolution authorizing an Inter-fund Loan from the State Revenue Sharing Fund to the Police/Communications Levy Fund

06-10-03

883 Res. 883 PDF

A Resolution by the City Council adopting the City of Gladstone budget for Fiscal Year 2003-2004

06-10-03

884 Res. 884 PDF

A Resolution declaring the City's election to receive State Revenues.

06-10-03

885 Res. 885 PDF

A Resolution authorizing installment payment of System Development Charges and establishing an interest rate on the unpaid balance

07-12-03

886 Res. 886 PDF

A Resolution Amending Resolution 874 by revising the Fee Schedule for the Gladstone Public Library

09-09-03

887 Res. 887 PDF

A Resolution Formalizing Services Provided by the City's Insurance Agent

12-09-03

888 Res. 888 PDF

A Resolution Designating certain public water, storm sewer, sanitary sewer and right of way improvements be advance financed public improvements

01-13-04

889 Res. 889 PDF

A Resolution adopting a policy for naming parks and public facilities.

02-10-04

890 Res. 890 PDF

A Resolution authorizing the City to apply for a Local Government Grant

02-10-04

891 Res. 891 PDF

A Resolution Declaring the City's Election to Receive State Revenues

05-04-04

892 Res. 892 PDF

A Resolution Certifying that the City of Gladstone provides four or more municipal services as enumerated in Section 1, ORS 221.760

06-08-04

893 Res. 893 PDF

A Resolution adopting the budget for fiscal year 2004-05.

06-08-04

894 Res. 894 PDF

A Resolution Amending Exhibit "A" of Ordinance 1318 by Revising Solid Waste And Yard Debris Rates

06-08-04

895 Res. 895 PDF

A Resolution amending Resolution 893 to specify tax rates rather than tax levy amounts for the Police/Communications and Fire/Emergency Medical Levy Funds

07-13-04

896 Res. 896 PDF

A Resolution in Support of a Regional Option to Providing Wastewater Treatment Services

07-13-04

897 Res. 897 PDF

A Resolution to encourage the Board of County Commissioners to Adopt and Implement the Recommendations of the Libraries for Tomorrow Project

08-10-04

898 Res. 898 PDF

A Resolution adopting an Affirmative Action Plan and an Anti-Discrimination Policy

10-12-04

899 Res. 899 PDF

A Resolution amending a Fee Schedule

11-09-04

900 Res. 900 PDF

A Resolution Prohibiting Smoking in the Work Place

12-14-04

901 Res. 901 PDF

A Resolution amending a Fee Schedule

12-14-04

902 Res. 902 PDF

A Resolution adopting Public Contracting Rules

02-08-05

903 Res. 903 PDF

A Resolution adopting the National Incident Management System

04-12-05

904 Res. 904 PDF

A Resolution authorizing the finance of the purchase of a portion of a Water Treatment Plant, Intertie and other Capital Improvements.

05-10-05

905 Res. 905 PDF

A Resolution designating certain public water, storm sewer, sanitary sewer and right of way improvements by Latus Motors to be advanced financed public improvements

05-10-05

906 Res. 906 PDF

A Resolution making transfers in the City of Gladstone budget for fiscal year 2004-2005

06-14-05

907 Res. 907 PDF

A Resolution that certifies that the City of Gladstone provides four or more municipal services enumerated in Section 1, ORS 221.760

06-14-05

908 Res. 908 PDF

A Resolution adopting the budget for fiscal year 2005-2006.

06-14-05

909 Res. 909 PDF

A Resolution declaring the City's election to receive State Revenues.

06-14-05

910 Res. 910 PDF

A Resolution authorizing the Execution of a Fire Defense Mutual Aid Agreement .

06-14-05

911 Res. 911 PDF

A Resolution establishing the City of Gladstone Natural Hazards Mitigation Plan.

07-12-05

912 Res. 912 PDF

A Resolution establishing a Fee Schedule for Land Use.

07-12-05

913 Res. 913 PDF

A Resolution required by the State of Oregon Workers Comp. Division

08-09-05

914 Res. 914 PDF

A Resolution extending City of Gladstone worker's Comp. coverage to volunteers of the City of Gladstone

08-09-05

915 Res. 915 PDF

A Resolution in Support of Clackamas County's recommendations to Metro related to the 2006 Regional Greenspaces Bond Measure

10-11-05

916 Res. 916 PDF

A Resolution amending Resolution 901 by specifying a Master Fee Schedule for Sewer Service and Liquor License Review

01-01-06

917 Res. 917 PDF

A Resolution adopting a priority list of local greenspaces projects.

02-14-06

918 Res. 918 PDF

A Resolution recommending the withdrawal of territory from Clackamas County Service District #1 and the annexation of territory to the Tri-City Service District

04-04-06

919 Res. 919 PDF

A Resolution amending resolution #816 adding sidewalk at three locations to the list of facilities used in computing capital improvements and the City's transportation SDCs.

05-09-06

920 Res. 920 PDF

A Resolution making transfers in the City of Gladstone budget for fiscal year 2005-06

06-13-06

921 Res. 921 PDF

A Resolution resolving that the City of Gladstone provides four or more municipal services enumerated in Section 1, ORS 221.760.

07-01-06

922 Res. 922 PDF

A Resolution authorizing a temporary loan from the City of Gladstone State Revenue Sharing Fund to the Gladstone Urban Renewal Agency

06-13-06

923 Res. 923 PDF

A Resolution adopting the budget for fiscal year 2006-07.

06-13-06

924 Res. 924 PDF

A Resolution declaring the city's election to receive state revenues.

06-13-06

925 Res. 925 PDF

A Resolution adopting supplemental budget for fiscal year 2006-07.

07-11-06

926 Res. 926 PDF

A Resolution authorizing an inter-fund loan from the State Revenue Sharing Fund to the General Fund

07-11-06

927 Res. 927 PDF

A Resolution authorizing an inter-fund loan from the State Revenue Sharing Fund to the Fire Medical Service Levy Fund

07-11-06

928 Res. 928 PDF

A Resolution amending resolution 916 by updating a master fee schedule for monthly city sewer charge

07-11-06

929 Res. 929 PDF

A Resolution revising a fee schedule for land use by adding fees for "Adjustments" and letter for "Zoning Certification".

08-08-06

930 Res. 930 PDF

A Resolution that the City of Gladstone joins the Plug-In Partners National Campaign.

08-08-06

931 Res. 931 PDF

A Resolution authorizing repayment and a new interfund loan from the Water Fund to the Sewer Fund.

11-14-06

932 Res. 932 PDF

A Resolution authorizing repayment and a new interfund loan from the Water Fund to the State Revenue Sharing Fund.

11-14-06

933 Res. 933 PDF

A Resolution amending provisions for sale of surplus property.

01-09-07

934 Res. 934 PDF

A Resolution adopting a master plan for ten (10) acres of city owned property Between Oatfield and Webster Roads

02-13-2007

935 Res. 935 PDF

A Resolution Amending Master Fee Resolution to add $25 fee for animal

02-13-2007

936 Res. 936 PDF

A Resolution exempting a Public Improvements contract from strict competitive bidding requirements

02-13-2007

937 Res. 937 PDF

A Resolution amending resolution 816 concerning Transportation System Development Charges

05-08-2007

938 Res. 938 PDF

A Resolution making transfers in the City of Gladstone budget for fiscal year 2006-2007

06-12-2007

939 Res. 939 PDF

A Resolution certifying that the City of Gladstone provides four or more Municipal services as enumerated in Section 1, ORS 221.760

06-12-2007

940 Res. 940 PDF

A Resolution adopting the budget for fiscal year 2006-2007.

06-12-2007

941 Res. 941 PDF

A Resolution declaring the city's election to receive state revenues.

06-12-2007

942 Res. 942 PDF

A Resolution amending Resolution 917 by adding replacement of a revetment And categorizing greenspace projects by location

07-10-2007

943 Res. 943 PDF

A Resolution adopting a Master Fee Schedule

07-10-2007

944 Res. 944 PDF

A Resolution authorizing and inter-fund loan from the State Revenue Sharing Fund to the Water Fund

08-14-2007

945 Res. 945 PDF

A Resolution Amending City's Master Fee Schedule.

09-11-2007

946 Res. 946 PDF

A Resolution in support of Measure 3-272 which would increase the number of Clackamas County Commissioners from 3 to five.

10-09-2007

947 Res. 947 PDF

A Resolution in Support of a Clackamas County Order to initiate the formation of the Clackamas County Service and 4-H District

01-08-2008

948 Res. 948 PDF

A Resolution adopting a new Section 17, Disclosure of Sensitive Information, In the Intergovernmental Agreement pertaining to City of Gladstone participation In the Regional Water Providers Consortium

01-08-2008

949 Res. 949 PDF

A Resolution approving a Clackamas County Order to initiate the formation of The Clackamas County Library Service District

02-12-2008

950 Res. 950 PDF

A Resolution authorizing an inter-fund loan from the State Revenue Sharing Fund to the Water Fund

03-11-2008

951 Res. 951 PDF

A Resolution making transfers in the City of Gladstone Budget for FY 2007-08.

06-10-2008

952 Res. 952 PDF

A Resolution giving authority to certain employees to be signors of city banking transactions.

06-10-2008

953 Res. 953 PDF

A Resolution certifying that the City of Gladstone provides four or more Municipal services.

06-10-2008

954 Res. 954 PDF

A Resolution approving a plan for "Clackamas County Use of Deadly Physical Force By Police Officers".

06-10-2008

955 Res. 955 PDF

A Resolution adopting the budget for fiscal year 2008-09.

06-10-2008

956 Res. 956 PDF

A Resolution declaring the city's election to receive state revenues.

06-10-2008

957 Res. 957 PDF

A Resolution amending sections of the Gladstone Personnel Rules relating to overtime for exempt employees.

06-10-2008

958 Res. 958 PDF

A Resolution urging the Naismith Memorial Basketball Hall of Fame to honor Bill Schonely

07-08-2008

959 Res. 959 PDF

A Resolution supporting the Oregon Legislature's passage of FUR 15 to remove The double-majority requirement in May and November elections

07-08-2008

960 Res. 960 PDF

A Resolution submitting to the registered voters a local option tax for 5 years to provide police services

07-08-2008

961 Res. 961 PDF

A Resolution submitting to the registered voters a local option tax for 5 years to provide fire protection and medical services

07-08-2008

962 Res. 962 PDF

A Resolution amending city fees.

07-08-2008

963 Res. 963 PDF

A Resolution amending Resolution 816, adding the project titled "Nelson Lane Sidewalks" to the list of eligible Transportation Capital Improvement projects

08-12-2008

964 Res. 964 PDF

A Resolution amending Exhibit A to Ordinance #1383, by revising the solid waste rate schedule

08-12-2008

965 Res. 965 PDF

A Resolution regarding continuing membership in City County Insurance Services Trust for purposes of participating in the CIS Retro Liability Program

09-09-2008

966 Res. 966 PDF

A Resolution revising the master fee schedule, waiving fees for zone change and comprehensive plan amendments when applicant applies for annexation.

10-14-2008

967 Res. 967 PDF

A Resolution amending the fixed asset policy for the City of Gladstone.

11-11-2008

968 Res. 968 PDF

A Resolution amending the Gladstone Personnel Rules by adopting written identity theft prevention policies.

11-11-2008

969 Res. 969 PDF

A Resolution authorizing current city officials to withdraw funds from the City of Gladstone checking account, Pension Fund and municipal court fund

12-09-2008

970 Res. 970 PDF

A Resolution amending the City of Gladstone Master Fee Schedule.

12-09-2008

971 Res. 971 PDF

A Resolution Confirming City Property as Site for New Library.

03-10-2009

972 Res. 972 PDF

A Resolution Transferring Authority for Animal Control Functions to Clackamas County Dog Services

04-14-2009

973 Res. 973 PDF

A Resolution amending the Gladstone Master Fee Schedule to include Out-of-District Library Card Fee

03-10-2009

974 Res. 974 PDF

A Resolution authorizing current city officials to withdraw funds from the City of Gladstone checking account, Pension Fund and municipal court fund

05-12-2009

975 Res. 975 PDF

A Resolution making transfers in the City of Gladstone Budget for Fiscal year 2008-2009

06-09-2009

976 Res. 976 PDF

A Resolution certifying that the City of Gladstone provides more than four municipal services

06-09-2009

977 Res. 977 PDF

A Resolution adopting the budget for fiscal year 2009-2010.

06-09-2009

978 Res. 978 PDF

A Resolution declaring the City of Gladstone's election to receive state revenues

06-09-2009

979 Res. 979 PDF

A Resolution authoring the City Administrator to sell donated stock Certificates and deposit the funds for the purpose of purchasing a fire vehicle

07-14-2009

980 Res. 980 PDF

A Resolution revising the Master Fee Schedule.

08-11-2009

981

A Resolution approving extension of the cable franchise agreement with AT&T Comcast Corporation

08-25-2009

982 Res. 982 PDF

A Resolution revising the Master Fee Schedule

09-08-2009

983

A Resolution supporting the formation of the Waste Water Treatment Capacity Advisory Committee and Bylaws

10-27-2009

984 Res. 984 PDF

A Resolution authorizing current city officials to withdraw funds from the City of Gladstone checking account, Pension Fund and municipal court fund.

10-13-2009

985 Res. 985 PDF

A Resolution amending Exhibit A to Resolution #964, by revising the solid waste rate schedule

11-10-2009

986 Res. 986 PDF

A Resolution approving extension of the cable franchise agreement with AT&T Comcast Corporation

10-27-2009

987 Res. 987 PDF

A Resolution Establishing and Authorizing the Use of General Records Retention Schedule

12-08-2009

988 Res. 988 PDF

A Resolution Adopting the City of Gladstone's Representation in the Clackamas County Multi-Jurisdiction Hazard Mitigation Plan

02-09-2010

989 Res. 989 PDF

A Resolution Designating Meldrum Bar and Dierickx Parks as Outdoor Recreational Areas under ORS 105.682

05-11-2010

990 Res. 990 PDF

A Resolution Adopting the OSHA Loss Prevention Program

05-11-2010

991 Res. 991 PDF

A Resolution making transfers in the City of Gladstone Budget for Fiscal year 2009-2010

06-22-2010

992 Res. 992 PDF

A Resolution certifying that the City of Gladstone provides more than four municipal services

06-22-2010

993 Res. 993 PDF

A Resolution adopting the budget for fiscal year 2010-2011.

06-22-2010

994 Res. 994 PDF

A Resolution declaring the City of Gladstone's election to receive state revenue

06-22-2010

995 Res. 995 PDF

A Resolution amending Resolution 982, Master Fee Resolution, Reflecting Changes in Sewer Rates

08-10-2010

996 Res. 996 PDF

Granting Consent to Clackamas County to Administer Dog Control and Licensing Ordinance

10-12-2010

997 Res. 997 PDF

A Resolution amending Exhibit A to Resolution #985, by revising the solid waste rate schedule

11-09-2010

998 Res. 998 PDF

A Resolution Authorizing the Establishment of a Health Reimbursement Arrangement/Voluntary Employees' Beneficiary Assoc. ("HRA VEBA") Plan

06-14-2011

999 Res. 999 PDF

A Resolution Making Transfers in the City of Gladstone Budget for Fiscal Year 2010-2011

06-28-2011

1000 Res. 1000 PDF

A Resolution certifying that the City of Gladstone provides more than four municipal services

06-28-2011

1001 Res. 1001 PDF

A Resolution Adopting City Budget for Fiscal Year 2011-12

06-28-2011

1002 Res. 1002 PDF

A Resolution Declaring the City of Gladstone's Election to Receive State Shared Revenues for FY 2011-12

06-28-2011

1003 Res. 1003 PDF

A Resolution Amending the Resolution 985, Master Fee Resolution, Reflecting Changes in Land Use Fees and Sewer Rates

08-09-2011

1004 Res. 1004 PDF

A Resolution Adopting an Identity Theft Prevention Program

08-09-2011

1005 Res. 1005 PDF

A Resolution Approving an Intergovernmental Agreement with Oak Lodge Water District to Allow a Dog Park on the Valley View Reservoir Property

10-11-2011

1006 Res. 1006 PDF

A Resolution Approving Adoption of GASB-54 Standards and Applications

10-11-2011

1007 Res. 1007 PDF

A Resolution Adopting Assessment of Abatement Costs for 450 E. Fairfield

11-08-2011

1008 Res. 1008 PDF

A Resolution Amending Exhibit "A" to Resolution No. 997 by Revising the Solid Waste Rate Schedule

02-14-2012

1009 Res. 1009 PDF

A Resolution to Change the Name of Ohlson Road to Rivergate School Road

03-13-2012

1010 Res. 1010 PDF

A Resolution Regarding Police Services Local Option Levy

05-08-2012

1011 Res. 1011 PDF

A Resolution Regarding Fire and Medical Local Option Levy

05-08-2012

1012 Res. 1012 PDF

A Resolution Adopting the City Budget and Setting the Tax Rate for FY 2012-13

06-12-2012

1013 Res. 1013 PDF

A Resolution Declaring City's Election to Receive State Shared Revenues for FY 2012-13

06-12-2012

1014 Res. 1014 PDF

Certifying Provision of Four or More Services for State Shared Revenues FY 2012-13

06-12-2012

1015 Res. 1015 PDF

A Resolution Revising the Master Fee Schedule Reflecting Changes in Sewer Fees

06-12-2012

1016 Res. 1016 PDF

A Resolution Making Transfers in the City of Gladstone Budget for FY 2011-2012

06-26-2012

1017 Res. 1017 PDF

A Resolution Interpreting Citizen-initiated Gladstone Charter Amendments Designated as Measure 3-394 and Measure 3-395

08-14-2012

1018 Res. 1018 PDF

A Resolution Submitting to the Registered Voters of the City a Referral Approving the Gladstone City Council's Authority to Incur Debt to Finance and Construct a new Library that is Projected to Cost more than $1,000,000

08-22-2012

1019 Res. 1019 PDF

A Resolution Providing for Annual Adjustments to System Development Charges Based on Changes in a Cost Index

10-09-2012

1020 Res. 1020 PDF

A Resolution Approving Extension of the Portland General Electric Company Franchise Agreement (Ordinance 1166) and Declaring an Emergency

11-13-2012

1021 Res. 1021 PDF

A Resolution Amending Exhibit "A" to Resolution No. 1008 by Revising the Solid Waste Rate Schedule

03-12-2013

1022 Res. 1022 PDF

A Resolution Authorizing a Franchise with Portland General Electric

05-14-2013

1023 Res. 1023 PDF

A Resolution Revising the Master Fee Schedule Reflecting Changes in Sewer Fees

06-11-2013

1024 Res. 1024 PDF

A Resolution Adopting the City Budget and Setting the Tax Rate for FY 2013-14

06-11-2013

1025 Res. 1025 PDF

A Resolution Declaring City's Election to Receive State Shared Revenues for FY 2013-14

06-11-2013

1026 Res. 1026 PDF

Certifying Provision of Four or More Services for State Shared Revenues FY 2013-14

06-11-2013

1027 Res. 1027 PDF

A Resolution Making Transfers in the City of Gladstone Budget for FY 2012-13

06-25-2013

1028 Res. 1028 PDF

A Resolution Adopting Council Rules for the Gladstone City Council

09-10-2013

1029 Res. 1029 PDF

A Resolution authorizing current city officials to withdraw/transfer funds from the City of Gladstone Oregon State Treasury pool accounts

08-13-2013

1030 Res. 1030 PDF

A Resolution Reauthorizing an Inter-fund Loan from the Stormwater-Sewer Fund to the Water Fund

10-08-2013

1031 Res. 1031 PDF

A Resolution Forgiving an Inter-Fund Loan from the State Revenue Sharing Fund to the Water Fund

10-08-2013

1032 Res. 1032 PDF

A Resolution Adopting the Council Guidebook for the Gladstone City Council

11-12-2013

1033 Res. 1033 PDF

A Resolution Adopting A Revised Master Fee Schedule and Repealing Resolution 1003

01-14-2014

1034 Res. 1034 PDF

A Resolution Adopting Updates to the City of Gladstone Addendum to the Clackamas County Multi-Jurisdictional Natural Hazards Mitigation Plan

01-14-2014

1035 Res. 1035 PDF

A Resolution Extending Worker's Compensation Coverage to Volunteers of the City of Gladstone Elects to Cover

05-13-2014

1036 Res. 1036 PDF

A Resolution Amending Section 1.10.080 of Resolution 902 to Allow an Alternate Process for the Disposition of Surplus Property — Canine

05-13-2014

1037 Res. 1037 PDF

A Resolution Increasing Storm/Sewer Rates by 3%

06-10-2014

1038 Res. 1038 PDF

A Resolution Amending Resolution 1035 — Extending Worker's Compensation Coverage to Volunteers of the City of Gladstone Elects to Cover

06-10-2014

1039 Res. 1039 PDF

A Resolution for the Max Patterson Rehabilitation Project

Not Approved

1039 Res. 1039 PDF

A Resolution Adopting the City Budget and Setting the Tax Rate for FY 2014-15

06-24-2014

1040 Res. 1040 PDF

A Resolution Declaring City's Election to Receive State Shared Revenues for FY 2014-15

06-24-2014

1041 Res. 1041 PDF

A Resolution Certifying Provision of Four or More Services for State Shared Revenues FY 2014-15

06-24-2014

1042 Res. 1042 PDF

A Resolution Closing 9-1-1 Excise Tax and Library Capital Fund

06-24-2014

1043 Res. 1043 PDF

A Resolution Making Transfers in the City of Gladstone Budget for FY 2013-14

06-24-2014

1044 Res. 1044 PDF

A Resolution Submitting to Registered Voters of the City a Referral Approving the Council's Authority to Incur Debt to Finance and Construct a New Library that is Projected to Cost more than $1,000,000.

07-08-2014

1045 Res. 1045 PDF

A Resolution Amending the Gladstone Personnel Handbook — Allow On-Call Employees to Hold Elected City Office — Fire Dept.

Not Approved

1046 Res. 1046 PDF

A Resolution Making Transfers in the City of Gladstone Budget for FY 2014-15 Personnel Services in the Library

08-12-2014

1047 Res. 1047 PDF

A Resolution Authorizing Certain City Officials to Withdraw/Transfer Funds from Oregon State Treasury on Behalf of the City

01-06-2015

1048 Res. 1048 PDF

A Resolution authorizing current city officials to withdraw funds from the City of Gladstone checking account, Pension Fund and municipal court fund

01-06-2015

1049 Res. 1049 PDF

A Resolution Adopting the Budget and Setting the Tax Rate for FY 2015-16

06-09-2015

1050 Res. 1050 PDF

A Resolution Declaring the City's Election to Receive State Revenues

06-09-2015

1051 Res. 1051 PDF

A Resolution Certifying Provision of Four or More Services for State Shared Revenues FY 2015-16

06-09-2015

1052 Res. 1052 PDF

A Resolution Revising the Master Fee Schedule, Resolution 1023, Reflecting Changes in Storm/Sewer Rates

06-09-2015

1053 Res. 1053 PDF

A Resolution Making Transfers in the City of Gladstone Budget for Fiscal Year 2014-15

06-23-2015

1054 Res. 1054 PDF

A Resolution Authorizing Certain City Officials to Withdraw/Transfer Funds From Oregon State Treasury on Behalf of the City

06-23-2015

1055 Res. 1055 PDF

A Resolution Designating US National Association as the City's Designated Depository and Authorizing Certain City Officials to Withdraw Funds

06-23-2015

1056 Res. 1056 PDF

A Resolution Authorizing Staff to Hire an Accounting Manager

07-14-2015

1057 Res. 1057 PDF

A Resolution Authorizing Staff to Hire a Public Works Director

07-14-2015

1058 Res. 1058 PDF

A Resolution Authorizing Staff to Enter Into a Contract with Earth Crusaders

07-28-2015

1059 Res. 1059 PDF

A Resolution Directing Staff to Begin Negotiations with Murray, Smith and Associations to Complete the City's Sanitary Sewer Master Plan Update

07-14-2015

1060 Res. 1060 PDF

A Resolution Authorizing Staff to Enter a Contract With Murray Smith & Associates (MSA) for the Purpose of Updating the City's Sanitary Sewer Master Plan

08-11-2015

1061 Res. 1061 PDF

Approval of Ballot Title and Caption Authorizing the City to Incur Bonded Debt To Finance and Construct a New City Hall & Police Station that is Projected to Cost more than $1,000,000

08-11-2015

1062 Res. 1062 PDF

A Resolution Delegating Authority to Staff for Certain Expenditures

09-08-2015

1063 Res. 1063 PDF

A Resolution Calling on the Tri-City Service District and Clackamas County to Change the Governance of the Tri-City Service District

07-28-2015

1064 Res. 1064 PDF

A Resolution Authorizing Staff to Hire a Full-Time Fire Chief

08-11-2015

1065 Res. 1065 PDF

A Resolution Approving Endorsement of the Clackamas County C800 Bond Measure on the May 2016 Ballot

08-11-2015

1066 Res. 1066 PDF

A Resolution Authorizing Full Faith & Credit Borrowings to Refinance Outstanding Obligations of the City

10-13-2015

1067 Res. 1067 PDF

A Resolution Authorizing the City Administrator to Negotiate an Inter- governmental Agreement with the Port of Portland for Restoration of the Dahl Beach and Bulkhead Sites in Me!drum Park

11-10-2015

1068 Res. 1068 PDF

A Resolution Authorizing the New City Administrator Employment Contract Eric Swanson

12-16-2015

1069 Res. 1069 PDF

A Resolution Authorizing Staff to begin a Project to Construct a Library / City Hall on 525 Portland Avenue and a Plan for a New Police Station

12-16-2015

1070 Res. 1070 PDF

A Resolution Designating U.S. National Association as the City's Designated Depository and Authorizing Certain City Officials to Withdraw Funds

12-16-2015

1071 Res. 1071 PDF

A Resolution Authorizing Certain City Officials to Withdraw/Transfer Funds From Oregon State Treasury on Behalf of the City

12-16-2015

1072 Res. 1072 PDF

A Resolution Authorizing Modification to Interim City Manager Contract For Ross Schultz

12-16-2015

1073 Res. 1073 PDF

A Resolution Adopting A Revised Master Fee Schedule and Resolution 1033

01-12-2016

1074 Res. 1074 PDF

A Resolution Designating U.S. National Association as the City's Designated Depository and Authorizing Certain City Officials to Withdraw Funds

02-09-2016

1075 Res. 1075 PDF

A Resolution Authorizing the Approval of an Intergovernment Agreement Between the City of Gladstone and Metro for the Gladstone Downtown Revitalization Plan

04-12-2016

1076 Res. 1076 PDF

A Resolution Declaring the City's Election to Receive State Revenue Sharing

06-14-2016

1077 Res. 1077 PDF

A Resolution Certifying Provision of Four or More Services for State Shared Revenues FY 2016-17

06-14-2016

1078 Res. 1078 PDF

A Resolution Adopting the Budget and Setting the Tax Rate for FY 2015-16

06-14-2016

1079 Res. 1079 PDF

A Resolution Adopting A Revised Master Fee Schedule and Repealing Resolution 1073

06-14-2016

1080 Res. 1080 PDF

A Resolution to Create New Funds & Set Up Revenue & Expenditure Accounts For Library Capital Fund & City Hall Capital Fund

06-14-2016

1081 Res. 1081 PDF

A Resolution Awarding a Contract to Johnson Economice for the Creation of The Gladstone Downtown Revitalization Plan

06-14-2016

1082 Res. 1082 PDF

A Resolution Approving Referral to the Electors of the City of Gladstone the Question of Prohibiting the Establishment of Marijuana Facilities Within the City

06-28-2016

1083 Res. 1083 PDF

A Resolution Making Transfers in the Budget for Fiscal Year 2015-16

06-28-2016

1084 Res. 1084 PDF

A Resolution Designating U.S. National Association as the City's Designated Depository and Authorizing Certain City Officials to Withdraw Funds

07-20-2016

1085 Res. 1085 PDF

A Resolution Designating U.S. National Association as the City's Designated Depository and Authorizing Certain City Officials to Withdraw Funds

07-20-2016

1086 Res. 1086 PDF

A Resolution Approving Referral to the Electors of the City of Gladstone the Question of Imposing a Three Percent Tax on the Sale of Marijuana Items by a Marijuana Retailer Within the City in the Event the Marijuana Facilities Are Allowed to Establish in Gladstone

07-26-2016

1087 Res. 1087 PDF

A Resolution Calling for an Election in the City of Gladstone on November 8, 2016 to Submit to the Voters the City's New Home Rule Charter

08-15-2016

1088 Res. 1088 PDF

A Resolution Calling for an Election in the City of Gladstone on November 8, 2016 to Submit to the Voters the City’s an Amendment to the City's New Home Rule Charter

08-15-2016

1089 Res. 1089 PDF

A Resolution to Close the U.S. Bank Checking Account Titled Employee Pension Trust Account

09-13-2016

1090 Res. 1090 PDF

A Resolution Authorizing the Collective Bargaining Agreement between the City of Gladstone and the Gladstone Police Association

09-13-2016

1091 Res. 1091 PDF

A Resolution Amending Resolution 942 by Redirecting Remaining Metro Local Share Funds, Adding Repair, Relocation and/or Replacement of Pedestrian Paths; Replacing Picnic Tables and Benches in Meldrum Bar and Cross Parks; and Reestablishing Priorities of Previous Greenspace Projects Under Metro Local Share Contract 927835

10-11-2016

1092 Res. 1092 PDF

A Resolution Amending Exhibit “A” to Resolution No. 1008 by Revising the Solid Waste Rate Schedule

11-09-2016

1093 Res. 1093 PDF

A Resolution Authorizing the Purchase of Property Located at 18505 Portland Avenue, Gladstone, Oregon

11-09-2016

1094 Res. 1094 PDF

A Resolution to Establish a Technical Plan Review-Development Engineering Fee in the Amount of 5% of Construction Cost, to Be Apportioned at 2.5% for Review and 2.5% for Inspection Costs

11-09-2016

1095 Res. 1095 PDF

A Resolution Adopting a Revised Master Fee Schedule and Repealing Resolution 1079

11-09-2016

1096 Res. 1096 PDF

A Resolution Authorizing the Collective Bargaining Agreement between the City of Gladstone and Local 350-03 American Federation of State, County and Municipal Employees (AFSCME)

12-13-2016

1097 Res. 1097 PDF

A Resolution Formalizing the Allocation of Additional Revenue Collected for the Implementation of the Right-of-Way Ordinance (No. 1465)

12-13-2016

1098 Res. 1098 PDF

A Resolution Formalizing the Allocation of Revenue Collected for Business Licenses and Fees

12-13-2016

1099 Res. 1099 PDF

A Resolution Establishing a City of Gladstone Audit Committee

01-10-2017

1100 Res. 1100 PDF

A Resolution Authorizing the Preparation of Biennial Budgets for the City of Gladstone Effective for the Biennium Beginning July 1, 2017

01-24-2017

1101 Res. 1101 PDF

A Resolution Authorizing Certain City Officials to Withdraw/Transfer Funds from Oregon State Treasury on Behalf of the City

01-24-2017

1102 Res. 1102 PDF

A Resolution Designating U.S. Bank National Association as the City’s Designated Depository and Authorizing Certain City Officials to Withdraw Funds

01-24-2017

1103 Res. 1103 PDF

A Resolution Making Transfers in the City of Gladstone Budget for Fiscal Year 2016-17

06-13-2017

1104 Res. 1104 PDF

A Resolution Adopting the 2017 City of Gladstone Sanitary Sewer Master Plan

05-09-2017

1105 Res. 1105 PDF

A Resolution to Establish a System Development Charge (SDC) for Stormwater

06-13-2017

1106 Res. 1106 PDF

Resolution to Establish a Stormwater Fee

06-13-2017

1107 Res. 1107 PDF

A Resolution Adopting a Revised Master Fee Schedule and Repealing Resolution 1095

06-13-2017

1108

 

Pending

1109 Res. 1109 PDF

A Resolution to Create a New Fund and Set Up Revenue and Expenditure Accounts for Municipal Court Fund

06-13-2017

1110 Res. 1110 PDF

A Resolution to Create a New Enterprise Fund and Set Up Revenue and Expenditure Accounts for Stormwater Fund

06-13-2017

1111 Res. 1111 PDF

A Resolution of the City Council of the City of Gladstone, Oregon, Declaring the City of Gladstone’s Election to Receive State Revenue Sharing Funds (General Funds of the State) in the Biennial Year 2017-19

06-13-2017

1112 Res. 1112 PDF

A Resolution of the City Council of the City of Gladstone, Oregon, Certifying the City of Gladstone Is Eligible in the 2017-19 Biennial Years to Receive State Shared Revenues (Cigarette, Liquor, 911, Marijuana, and Highway Gas Taxes) as the City Provides Four or More Municipal Services

06-13-2017

1113 Res. 1113 PDF

A Resolution Adopting the Budget and Setting the Tax Rate for Biennial Years 2017-2019

06-13-2017

1114 Res. 1114 PDF

Repeal Resolution 1069, and Approve Resolution No. 1114 Authorizing Staff to Begin a Project to Design and Construct a City Hall and Police Department at 18505 Portland Avenue

08-08-2017

1115 Res. 1115 PDF

A Resolution Exempting a Public Improvement Contract from the Traditional Bidding in Accordance with ORS 29C.335(2)

08-08-2017

1116 Res. 1116 PDF

A Resolution Establishing a Social Media Policy

08-08-2017

1117 Res. 1117 PDF

A Resolution Establishing a Grant Policy

10-10-2017

1118 Res. 1118 PDF

A Resolution Adopting a Parks Master Plan

09-12-2017

1119 Res. 1119 PDF

A Resolution Adopting Design and Construction Standards and Delegating Discretionary Authority to the Public Works Director to Make Minor Modifications and Additions

09-12-2017

1120 Res. 1120 PDF

A Resolution to Establish a 50/50 Sidewalk Repair Grant Program

09-12-2017

1121 Res. 1121 PDF

A Resolution Adopting a Revised Water Utility Rate

09-12-2017

1122 Res. 1122 PDF

A Resolution Adopting a Revised Sanitary Sewer Utility Rate

09-12-2017

1123 Res. 1123 PDF

A Resolution Implementing the Designation of Wholesale Water Costs and Sanitary Sewer Treatment Service Providers as Pass Through Expenses

09-12-2017

1124 Res. 1124 PDF

A Resolution Adopting a Revised Master Fee Schedule

09-12-2017

1125 Res. 1125 PDF

A Resolution Adopting a Revised System Development Charge (SDC) for Water Utility and Sanitary Sewer Utility Services

09-12-2017

1126 Res. 1126 PDF

A Resolution Repealing Resolution 1038 and Extending Workers’ Compensation Coverage to Volunteers of the City of Gladstone

12-12-2017

1127 Res. 1127 PDF

A Resolution Declaring Certain Real Property to Be Surplus—16475 Main St, Oregon City

12-12-2017

1128 Res. 1128 PDF

A Resolution Declaring Certain Real Property to Be Surplus—2 2E 22 00600/PARCEL 00546635/S. Clackamas River Drive, Oregon City

12-12-2017

1129 Res. 1129 PDF

A Resolution Adopting Council Rules for the Gladstone City Council and Repealing Prior Rules

01-09-2018

1130 Res. 1130 PDF

A Resolution Authorizing Certain City Officials to Withdraw/Transfer Funds from Oregon State Treasury on Behalf of the City

01-23-2018

1131 Res. 1131 PDF

A Resolution Designating U.S. Bank National Association as the City’s Designated Depository and Authorizing Certain City Officials to Withdraw Funds

01-23-2018

1132 Res. 1132 PDF

A Resolution Declaring an Emergency Relative to Flooding of the Gladstone Police Department and City Hall and Authorizing Emergency Procurements to Remediate the Affected Areas

01-23-2018

1133 Res. 1133 PDF

A Resolution Approving Referral to the Electors of the City of Gladstone the Question of Authorizing the Library Construction Agreement with Clackamas County

02-13-2018

1134 Res. 1134 PDF

A Resolution Approving Referral to the Electors of the City of Gladstone the Question of Authorizing the City to Sell Surplus Park Property

02-13-2018

1135 Res. 1135 PDF

A Resolution Adopting a Revised Master Fee Schedule

02-13-2018

1136 Res. 1136 PDF

A Resolution to Establish a System Development Charge (SDC) for Parks

05-08-2018

1137 Res. 1137 PDF

A Resolution of the City of Gladstone, Oregon, Authorizing Full Faith and Credit Financing

06-12-2018

1138 Res. 1138 PDF

A Resolution Submitting to the Registered Voters of the City a Continued Local Option Tax at a Rate of $.31 per $1,000 Assessed Value Annually for Five Years to Provide Fire and Emergency Medical Services

06-12-2018

1139 Res. 1139 PDF

A Resolution Submitting to the Registered Voters of the City a Continued Local Option Tax at a Rate of $.68 per $1,000 Assessed Value Annually for Five Years to Provide Police Services

06-12-2018

1140 Res. 1140 PDF

A Resolution Repealing Resolution 1126 and Extending Workers’ Compensation Coverage to Volunteers of the City of Gladstone

06-26-2018

1141 Res. 1141 PDF

A Resolution Adopting a Supplemental Budget for the Biennium Years 2017-2019 to Create New Appropriation Categories

06-26-2018

1142 Res. 1142 PDF

A Resolution Adopting a Supplemental Budget for the Biennium Years 2017-2019

06-26-2018

1143 Res. 1143 PDF

A Resolution Adopting a Revised Master Fee Schedule

06-26-2018

1144 Res. 1144 PDF

A Resolution to Update System Development Charges for Transportation

08-14-2018

1145 Res. 1145 PDF

A Resolution Adopting the Process and an Evaluation Document Containing Criteria for the Evaluation of the City Administrator’s Job Performance

09-11-2018

1146 Res. 1146 PDF

A Resolution Supporting a Clackamas County-Wide Tobacco Retail License

09-11-2018

1147 Res. 1147 PDF

A Resolution Amending Exhibit “A” to Resolution No. 1092 by Revising the Solid Waste Rate Schedule

11-13-2018

1148 Res. 1148 PDF

A Resolution Adopting an Adjustment to the Budget for the Biennium Years 2017-2019

10-09-2018

1149 Res. 1149 PDF

A Resolution Adopting the Results of the City Council’s Evaluation of the City Administrator’s Job Performance

10-09-2018

1150 Res. 1150 PDF

A Resolution Directing Modifications to the City Administrator’s Employment Contract

11-13-2018

1151 Res. 1151 PDF

A Resolution Approving Modifications to the City Administrator’s Employment Contract

11-27-2018

1152 Res. 1152 PDF

A Resolution Adopting a Revised Master Fee Schedule

12-11-2018

1153 Res. 1153 PDF

A Resolution Declaring an Emergency Relative to Water Damage in the Gladstone Senior Center and Authorizing Emergency Procurements to Remediate the Affected Areas

12-11-2018

1154 Res. 1154 PDF

A Resolution Adopting a Revised Master Fee Schedule adding Small Cell Deployment Fees

01-08-2019

1155 Res. 1155 PDF

Resolution in Support of Protecting Local Control Over Public Streets and Public Assets and a Call on Congress to Reaffirm Such Local Control by Reversing Recent FCC Actions Related to Wireless Facilities by Enacting H.R. 530

02-12-2019

1156 Res. 1156 PDF

A Resolution Adopting Updated Public Contracting Rules and Repealing Resolution 902

04-09-2019

1157 Res. 1157 PDF

A Resolution to Adopt the Mutual Agreement and Order between the City of Gladstone and Oregon Department of Environment Quality (DEQ)

04-09-2019

1158 Res. 1158 PDF

A Resolution Formalizing the Reallocation of Additional Revenue Collected for the Implementation of Right-of-Way Ordinance No. 1465

04-09-2019

1159 Res. 1159 PDF

A Resolution of the City Council of the City of Gladstone, Oregon, making transfers and an increase in the 2017-2019 Biennial Budget for the 2018-2019 Fiscal Year

06-11-2019

1160 Res. 1160 PDF

A Resolution of the City Council of the City of Gladstone, Oregon, Declaring the City of Gladstone’s Election to Receive State Revenue Sharing funds (General Funds of the State) in the Biennial Year 2019-2021

06-11-2019

1161 Res. 1161 PDF

A Resolution of the City Council of the City of Gladstone, Oregon, Certifying the City of Gladstone is Eligible in the 2019-2021 Biennial Years to Receive State Shared Revenues (Cigarette, Liquor and Highway Gas Taxes) as the City Provides Four or More Municipal Services

06-11-2019

1162 Res. 1162 PDF

A Resolution Adopting the Budget and Setting the Tax Rate for Biennial Years 2019-2021

06-11-2019

1163 Res. 1163 PDF

A Resolution Adopting a Revised Master Fee Schedule

06-11-2019

1164 Res. 1164 PDF

A Resolution of the City Council of the City of Gladstone, Oregon, Making an Increase in the 2019-2021 Biennial Budget for the 2019-2020 Fiscal Year

07-09-2019

1165 Res. 1165 PDF

A Resolution in Support of a Co-Sponsored Application with Clackamas County and the City of Milwaukie Re-designating the North Urban Clackamas County Enterprise Zone

10-08-2019

1166 Res. 1166 PDF

A Resolution of the City Council of the City of Gladstone, Oregon, Declaring Funds Received as Assigned Fund Balance – Gladstone Public Library within the General Fund of the City

10-08-2019

1167 Res. 1167 PDF

A Resolution Adopting the City of Gladstone Representation in the Updates to the Clackamas County Multi-Jurisdictional Natural Hazards Mitigation Plan

11-12-2019

1168 Res. 1168 PDF

A Resolution Authorizing the City of Gladstone to Submit a Request for Funding Assistance from the Oregon Department of Land Conservation and Development to Continue the City’s Endeavors to Create More Affordable Housing Options in Gladstone

11-12-2019

1169 Res. 1169 PDF

A Resolution Adopting a Revised Master Fee Schedule

11-12-2019

1170 Res. 1170 PDF

A Resolution Establishing a Policy Regarding Media in Executive Sessions

11-12-2019

1171 Res. 1171 PDF

A Resolution Designating On Point Credit Union as a Designated Depository of the City and Authorizing Certain City Officials to Withdraw Funds

01-14-2020

1172 Res. 1172 PDF

A Resolution Adopting a Revised Master Fee Schedule

01-14-2020

1173 Res. 1173 PDF

A Resolution Approving Modifications to the City Administrator’s Employment Contract

02-11-2020

1174 Res. 1174 PDF

Resolution Amending Resolution 718 to Designate a portion of Interstate 205 between the Interchanges of Gladstone/82nd Drive and Oregon City/McLoughlin Blvd and McLoughlin Blvd from the south City limits to the north City limits as a Designated Truck Route for the City of Gladstone and Prohibiting Through Truck Traffic within the City with the Exception of Local Deliveries

03-10-2020

1175 Res. 1175 PDF

A Resolution Declaring a State of Emergency

03-23-2020

1176 Res. 1176 PDF

A Resolution Amending Resolution 1175 Declaring a State of Emergency, to Extend Through June 30, 2020

04-27-2020

1177 Res. 1177 PDF

Resolution of the City Council of the City of Gladstone, Oregon, Making an Increase in the 2019-2021 Biennial Budget for the 2019-2020 Fiscal Year

06-09-2020

1178 Res. 1178 PDF

A Resolution Adopting a Revised Master Fee Schedule

06-09-2020

1179 Res. 1179 PDF

A Resolution Amending Resolution 1176 Declaring a State of Emergency, to Extend Through July 31, 2020

06-23-2020

1180 Res. 1180 PDF

A Resolution Adopting a Revised Master Fee Schedule – Amending the Wholesale Water Rate for North Clackamas County Water Commission

07-14-2020

1181 Res. 1181 PDF

A Resolution Amending Resolution 1179 Declaring a State of Emergency, to Extend Through September 12, 2020

07-30-2020

1182 Res. 1182 PDF

A Resolution Adopting a Revised Master Fee Schedule

08-11-2020

1183 Res. 1183 PDF

A Resolution Amending Resolution 1181 Declaring a State of Emergency, to Extend Through December 31, 2020

09-08-2020

1184 Res. 1184 PDF

A Resolution Condemning Violence and Racism Directed at Black, African Americans, and All People of Color and Affirming the City of Gladstone's Commitment to Equity

11-10-2020

1185 Res. 1185 PDF

A Resolution Amending Resolution 1183 Declaring a State of Emergency, to Extend Through March 31, 2021

12-08-2020

1186 Res. 1186 PDF

A Resolution Adopting a Revised Master Fee Schedule

12-08-2020

1187 Res. 1187 PDF

A Resolution Adopting a Gladstone Nature Park Site Plan

12-08-2020

1188

(Not adopted)

 

1189 Res. 1189 PDF

A Resolution in Support of an Enterprise Agreement for Moses Lake Industries in the North Urban Clackamas County Enterprise Zone

02-09-2021

1190

(Not adopted)

 

1191 Res. 1191 PDF

A Resolution Amending Resolution 1185 Declaring a State of Emergency, to Extend Through July 31, 2021

03-09-2021

1192 Res. 1192 PDF

A Resolution Adopting a Revised Master Fee Schedule Supplementing a Meldrum Bar Park Parking Fee for Non-Residents

05-11-2021

1193 Res. 1193 PDF

A Resolution of the City Council of the City of Gladstone, Oregon, Making an Increase in the 2019-2021 Biennial Budget for the 2020-2021 Fiscal Year

06-08-2021

1194 Res. 1194 PDF

A Resolution for the Recognition of Juneteenth as an Annual Legal Holiday Within the City of Gladstone

06-08-2021

1195 Res. 1195 PDF

A Resolution of the City Council of the City of Gladstone, Oregon, Declaring the City of Gladstone’s Election to Receive State Revenue Sharing Funds (General Funds of the State) in the 2021-2023 Biennium

06-22-2021

1196 Res. 1196 PDF

A Resolution of the City Council of the City of Gladstone, Oregon, Certifying the City of Gladstone Is Eligible in the 2021-2023 Biennium to Receive State Shared Revenues (Cigarette, Liquor and Highway Gas Taxes) as the City Provides Four or More Municipal Services

06-22-2021

1197 Res. 1197 PDF

A Resolution Adopting the 2021-2023 Biennium Budget and Setting the Tax Rate

06-22-2021

1198 Res. 1198 PDF

A Resolution Adopting a Revised Master Fee Schedule

07-13-2021

1199 Res. 1199 PDF

A Resolution Calling an Election in the City of Gladstone on November 2, 2021 to Submit a New Home Rule Charter to the Voters

07-13-2021

1200 Res. 1200 PDF

A Resolution Submitting to the Registered Voters of the City a Referral Approving Authority to Incur Debt to Finance and Construct a New Public Works Facility

07-13-2021

1201 Res. 1201 PDF

A Resolution Approving the Formation of a Joint Water and Sanitary Authority to Include Territory Within the City

09-14-2021

1202 Res. 1202 PDF

A Resolution Amending Exhibit “A” to Resolution No. 1147 by Revising the Solid Waste Rate Schedule

12-14-2021

1203 Res. 1203 PDF

A Resolution Adopting a Revised Master Fee Schedule

12-14-2021

1204 Res. 1204 PDF

A Resolution of the City of Gladstone, Oregon, Declaring its Intention To Reimburse Expenditures From Proceeds of Tax-Exempt Obligations

02-08-2022

1205 Res. 1205 PDF

A Resolution adopting a Supplemental Budget for the Biennium Years 2021-2023

02-08-2022

1206 Res. 1206 PDF

A Resolution of the City of Gladstone, Oregon Authorizing Full Faith and Credit Financing

03-08-2022

1207 Res. 1207 PDF

A Resolution Exempting a Public Improvement Contract From the Traditional Bidding in Accordance with ORS 29C.335(2)

03-08-2022

1208 Res. 1208 PDF

A Resolution Adopting a Revised Master Fee Schedule Updating Unified Sports User “Reserved Use” Fees

04-12-2022

1209 Res. 1209 PDF

A Resolution Adopting an Adjustment to the Budget for the Biennium Years 2021-2023

05-10-2022

1210 Res. 1210 PDF

A Resolution Adopting a Revised Master Fee Schedule

07-12-2022

1211 Res. 1211 PDF

A Resolution Adopting a Meldrum Bar Park Site Plan

08-09-2022

1212 Res. 1212 PDF

A Resolution Authorizing the City of Gladstone to Apply for a Local Government Grant from the Oregon Parks and Recreation Department for a Paved Loop Pathway at the Gladstone Nature Park and Delegating Authority to the City Administrator to Sign the Application

09-13-2022

1213 Res. 1213 PDF

A Resolution Adopting an Adjustment to the Budget/or the Biennium Years 2021-2023

12-13-2022

1214 Res. 1214 PDF

A Resolution Adopting a Revised Master Fee Schedule

12-13-2022

1215 Res. 1215 PDF

A Resolution Renaming the Gladstone Senior Center to the Gladstone Community Center – The Spirit of Generations

06-13-2023

1216 Res. 1216 PDF

A Resolution of the City Council of the City of Gladstone, Oregon, declaring the City of Gladstone’s election to receive State Revenue Sharing funds (General funds of the State) in the 2023-2025 Biennium

06-13-2023

1217 Res. 1217 PDF

A Resolution of the City Council of the City of Gladstone, Oregon, Certifying the City of Gladstone Is Eligible in the 2023-2025 Biennium to Receive State Shared Revenues (Cigarette, Liquor and Highway Gas Taxes) as the City Provides Four or More Municipal Services

06-13-2023

1218 Res. 1218 PDF

A Resolution Adopting the 2023-2025 Biennium Budget and Setting the Tax Rate

06-13-2023

1219 Res. 1219 PDF

A Resolution Authorizing the City Administrator to Sign an Intergovernmental Agreement for the Lending of Personnel Within Clackamas County When Personnel Are Unable to Get to Their Normal Reporting Location

07-11-2023

1220 Res. 1220 PDF

A Resolution Adopting a Revised Master Fee Schedule

07-11-2023

1221 Res. 1221 PDF

A Resolution Submitting to the Registered Voters of the City a Continued Local Option Tax at a Rate of $.68 per $1,000 Assessed Value Annually for Five Years to Provide Police Services

07-11-2023

1222 Res. 1222 PDF

A Resolution Submitting to the Registered Voters of the City a Continued Local Option Tax at a Rate of $.31 per $1,000 Assessed Value Annually for Five Years to Provide Fire and Emergency Medical Services

07-11-2023

1223 Res. 1223 PDF

A Resolution Amending Exhibit “A” to Resolution No. 1202 by Revising the Solid Waste Rate Schedule

08-08-2023

1224 Res. 1224 PDF

A Resolution Authorizing the City of Gladstone to Submit a Request for Funding Assistance from the Oregon Department of Land Conservation and Development to Promote the City’s Endeavors to Create a Town Center in Gladstone With Associated Land Use Regulations

10-10-2023

1225 Res. 1225 PDF

A Resolution Authorizing the Establishment of a 401(a) Money Purchase Plan Through MissionSquare (aka ICMA RC) for Executive Management Employees

09-12-2023

1226 Res. 1226 PDF

A Resolution Adopting a Pavement Condition Index (PCI) of 71 for the City of Gladstone Pavement Management Plan

09-12-2023

1227 Res. 1227 PDF

A Resolution Adopting Council Rules for the Gladstone City Council and Repealing Prior Rules

09-12-2023

1228 Res. 1228 PDF

A Resolution Adopting a Revised Master Fee Schedule

10-10-2023

1229 Res. 1229 PDF

A Resolution Formalizing the Allocation of Revenue Collected for the Implementation of Right-of-Way Ordinance No. 1465.

10-10-2023