2-2009 Litigation Liablilty.pdf
3-2009 Amend -Surplus Property.pdf
4-2009 Resolution -Fair Housing Program.pdf
6-2009 Final Order Ed Bergman.pdf
8-2009 Conveying Real Property.pdf
9-2009 Amend Fee Schedule -Recreational Facilities.pdf
10-2009 Final Order T. & L Viken.pdf
12-2009 Rainer Sanitary Name Change.pdf
13-2009 Withdrawal of County Rds.pdf
14-2009 Leasing County Owned Oil & Gas.pdf
15-2009 Leasing County Owned Oil & Gas.pdf
16-2009 Appointing Advisosry Committee.pdf
18-2009 Conveying Property to St Helens.pdf
21-2009 Resolution- Low Bid Requirements.pdf
22-2009 Early Retirement Package.pdf
23-2009 Conveying Property- Horton.pdf
24-2009 Resolution- Assesmetn & Taxation Grant.pdf
25-2009 Enforcement Postion-Personnel Changes.pdf
26-2009 Resolution - FFY 2009 Elections.pdf
27-2009 Right-of-way for Public Rds & Utility.pdf
28-2009 Competitive Bidding Requirments.pdf
29-2009 Community Development Block Grant Funds.pdf
31-2009 Resolution- Submission of Local Government Grant.pdf
32-2009 Camp Wilkerson Young Woman's Group.pdf
33-2009 Resolution - Supplemental Budget Adj.- sCC Rider.pdf
35-2009 Distribution of Forest Trust Lands Revenues.pdf
36-2009 Distribution of Proceeds.pdf
37-2009 Reimbursing Mist- Birkenfield RFPD.pdf
38-2009 Reimbursing Vernonia RFPD.pdf
39-2009 Resolution- CCCC 09-11 Bienial Plan.pdf
40-2009 Resolution- CC Budget for Fiscal year 09-10.pdf
41-2009 Resolution-Various funds 08-09.pdf
42-2009 Transfer of Surface Mining Permit # 05-0031.pdf
43-2009 Transfer of Surface Mining Permit # 05-0074.pdf
44-2009 Resolution- Multi Jurisdiction Hazard Mitigation Update .pdf
46-2009 Amend Enforcement Changes.pdf
47-2009 K. Willis to Serve Alcohol @ Camp Wilkerson .pdf
48-2009 Transferring Certain Access Approach Deposits.pdf
49-2009 Conveying Property to Col, Hills Development.pdf
50-2009 A. White to Serve Alcohol @ Camp Wilkerson .pdf
51-2009 Proposed Vacation Washington Way - Leno.pdf
52-2009 Designating Newspaper - Foreclosure properties.pdf
53-2009 Resolution- Modifying Recoding Dates- County Clerks.pdf
54-2009 Appointing Financial Assistance IGA DHS.pdf
56-2009 Application by John Petersen.pdf
56-2009 Resolution- Appointing New Admin Ambulance Services.pdf
57-2009 Application by John Petersen.pdf
58-2009 Amend Fee Schedule - LDS.pdf
59-2009 Resolution- Low Bid Requirments.pdf
62-2009 Petition by Wayne Stevens.pdf
63-2009 Denial of Kennel Application- S. Miller.pdf
64-2009 Amend Fee Schedule - County Clerks.pdf
67-2009 Application of Columbia 911.pdf
68-2009 Conveying Real Property- Acheson.pdf
69-2009 Approval of Appointment Cuellar-Smith.pdf
71-2009 Amend Order 51-2009 Washington Way.pdf
72-2009 Increase Various Fees- Animal Control.pdf
73-2009 Resolution- Participation in Special Advocacy Fund.pdf
74-2009 Releasing Surety Bonds.pdf
76-2009 Approval of Appointment - Herriott.pdf
79-2009 Law Enforcement Advisory Committee .pdf
80-2009 Application by Starla Gebbie.pdf
81-2009 Releasing Surety Bonds.pdf
82-2009 Removal of the Dedication.pdf
84-2009 Request by Vernon Bolin.pdf
85-2009 Resolution- Hermo Rd Improvements.pdf
86-2009 Amend Order # 39-2004 NW Aggregates.pdf
88-2009 Title III Projects.pdf
1-2010 Refund to NW Natural Gas.pdf
3-2010 Amend 60-2009 Livestock Attack.pdf
4-2010 Livestock Attack- Hart.pdf
5-2010 Vacation of West Lane Rd.pdf
6-2010 Rate Change CC Transfer Station.pdf
7-2010 Penalties- Fees- Ribaya.pdf
8-2010 Peets to Serve Alcohol @ Camp Wilkerson .pdf
9-2010 Ouellette to Serve Alcohol @ Camp Wilkerson .pdf
10-2010 Thompson to Serve Alcohol @ Camp Wilkerson .pdf
11-2010 Goans to Serve Alcohol @ Camp Wilkerson .pdf
12-2010 Resolution- Competitive Bidding.pdf
13-2010 Surety Bonds & Security Deposits.pdf
14-2010 Conveying Real Property- Curtiss.pdf
15-2010 Conveying Real Property -Smith.pdf
16-2010 Refunding Harbison.pdf
17-2010 Resolution- Assessment & Taxation Grant.pdf
18-2010 Resolution- 2007 Flood.pdf
19-2010 Resolution FY 2008-09 Audit.pdf
20-2010 CC Rider Transit Services.pdf
22-2010 Resolution- 2010 Election for O&C.pdf
23-2010 Appointment Kay Clay.pdf
24-2010 Anderson to Serve Alcohol at Camp Wilkerson .pdf
25-2010 Refund Deposit for Smith & Lee.pdf
26-2010 Transfer Certain Access Approah Deposits.pdf
27-2010 Resolution- Modifying Recording Dates County Clerks.pdf
29-2010 Distribution of Proceeds.pdf
30-2010Reimbursing Mist Birkenfeld RFPD.pdf
31-2010 Reimbursing Vernonia RFPD.pdf
32-2010 Distribution of Forest Trust- Revenues.pdf
33-2010 Conveying real property to Lott.pdf
34-2010 Resolution- Adoption of FY 2010-11 Budget.pdf
36-2010 Resolution- Approve Defferral Cascade Kelly Holdings.pdf
36-2010 Resolution-Amend Cascade Enterprise Zone.pdf
37-2010 Resolution- Authorize Director of Finance.pdf
38-2010 Grant Permission to Latter Day Saints.pdf
39-2010 Dedication of Right of way.pdf
40-2009 Leasing County owned oil and gas.pdf
41-2010 Penalties against- Hart.pdf
42-2010 Forfeting Certain Access Approach Deposits.pdf
43-2010 Mullins to Serve Alcohol @ Camp Wilkerson .pdf
44-2010 Approval of Appointment of Kathy MacNeil.pdf
45-2010 Resolution-CZ Trail.pdf
48-2010 Calling an Election.pdf
49-2010 Kooyman & Campbell to Serve Alcohol @ Camp Wilkerson.pdf
50-2010 Stonehouse to Serve Alcohol @ Camp Wilkerson .pdf
52-2010 Insurance -Park Facilities.pdf
53-2010 Transfer Deposit- Cramer.pdf
55-2010 Approval of Appointment Alisha Davis.pdf
56-2010 Resolution- Support Assisted Housing Program.pdf
57-2010 Resolution- Appointing Dave Stocker.pdf
58-2010 Dissolving Scappoose Parks & Rec.pdf
59-2010 Vacation of Hemlock Dr.pdf
61-2010 Exempting Personal Service Contracts.pdf
62-2010 Exempting Personal Services Contact.pdf
63-2010 Wright to Serve Alcohol @ Camp Wilkerson.pdf
64-2010 Petition by WREDCO.pdf
65-2010 Adopting Drug and Alcohol Policy.pdf
66-2010 Final Order -Viken.pdf
69-2010 Amend Solid Waste Management Ordinance.pdf
70-2010 Resolution - 2007 Flood Event.pdf
72-2010 Renewing Franchise SRFPD.pdf
73-2010 Renewing Franchise CRFPD.pdf
74-2010 Renewing Franchise CRFPD Area 5.pdf
75-2010 Renewing Franchise MBFPD Area 6.pdf
76-2010 Renewing Franchise Metro Ambulance Service Area 7.pdf
78-2010 Amend Col Co Zoning Ordinance.pdf
79-2010 Approving Transfer Station Fee.pdf
2-2011 Resolution Matter of Maintaining Funding for Law Enforcement Purposes.pdf
15-2011 Order Matter of Adopting a Procedure for Use of the Project Request Form.pdf
18-2011 Resolution Matter of Supporting the Update of the Columbia City Transportation Systems Plan and county Staff's Application.pdf
34-2011 Order Matter of Adopting the Columbia County Cell Phone Stipend Policy.pdf
41-2011 Order Matter of Adopting the Columbia County Social Media Policy.pdf
48-2011 Order Matter of the Distribution of Forest Trust Land Revenues.pdf
49-2011 Order Matter of the Distribution of Proceeds Under ORS 275.275.pdf
64-2011 Order Matter of Conveying a 40 foot wide Strip of Land to Weyerhaeuser Company.pdf
65-2011 Order Matter of Granting Permission to the Echoing Evergreens Day Camp Vernonia Boosters.pdf
68-2011 Order Dedicating County Properties for ROW Purposes.pdf
69-2011 Order Matter of adopting a Policy for the Use of Portable Changeable Message Signs.pdf
70-2011 Order Matter of Amedning the Columbia County Personnel Rules.pdf
71-2011 Resolution Matter of Adopting the 2011-2012 Columbia County Community Corrections Plan.pdf
76.2011 Order Matter of the Cancellation of Uncollectible Personal Property Taxes.pdf
77-2011 Resolution Matter of Authorizing a Fiscal Year 2011-2012 Appropriation.pdf
80-2011 Order Matter of Amending the Fees for Columbia County Animal Control Services.pdf
81-2011 Resolution Regarding USACE and ODOT Consultations for a HMGP FMA Acquistion Project .pdf
01-2012 Resolution - Appoint Julie Metz as Justice of the Peace Pro Tem.pdf
02-2012 Order - Adopt Fare & Service Change Police for CC Rider.pdf
03-2012 Order - Add New Members to HSEMC.pdf
04-2012 Order - Declare County Property Surplus & Direct Sale.pdf
05-2012 Order - Amend Fee Schedule to Include Sheriff Fees.pdf
06-2012 Order - Approve Title III Projects.pdf
07-2012 Order - Amend Rules & Regs for County Parks.pdf
08-2012 Order - Amend Enforcement Ordinance.pdf
09-2012 Resolution - Support O&C Trust, Conservation & Jobs Act.pdf
10-2012 Order - Road Vacation [Williams].pdf
11-2012 Resolution Appointing New Administrator for Ambulance Service Ordinance.pdf
12-2012 Resolution - Nominating Oregon Regionally Significant Industrial Area.pdf
13-2012 Resolution to Participate in A&T Grant.pdf
14-2012 Resolution Authorizing Withdrawal of Special Advocacy Fund.pdf
15-2012 Order - Amended and Restated - Furlough Days.pdf
16-2012 Resolution - Acknowledge Amendment AFSCME Local 1442 on Section 17.10.pdf
17-2012 Order Creating the Department of Community Justice.pdf
18-2012 Order Allowing Alcohol at Camp Wilkerson Summer 2012.pdf
19-2012 Order - Livestock Attack by Julie Christopher Dog.pdf
20-2012 Resolution USACE & ODOT Consultations for 2007 Flood Event.pdf
21-2012 Resolution Adopting the 2012-13 Community Corrections Plan.pdf
22-2012 Resolution Authorizing Supplemental Budget for FY 2011-12.pdf
23-2012 Resolution Authorizing Intra Fund Transfers for FY 2011-12.pdf
23-2012 Resolution Authorizing Intra Fund Transfers for FY 2011-12.pdf
24-2012 Resolution Authorizing Interfund Loans for FY 2011-12 Shortfalls.pdf
25-2012 Resolution Adopting FY 2012-13 County Budget.pdf
26-2012 Order 2012 Distribution of Forest Trust Land Revenues.pdf
27-2012 Order 2012 Distribution of Proceeds Under ORS 275.275.pdf
28-2012 Order Reimburse Mist-Birkenfeld Impact Costs.pdf
29-2012 Order Reimburse Vernonia RFPD Impact Costs.pdf
30-2012 Order Amending Surveyor Fees.pdf
31-2012 Order Annexing City of Clatskanie to the Rainier Cemetery District.pdf
32-2012 Resolution Modifying Recording Dates.pdf
33-2012 Order Naming Road Copperhead Drive.pdf
34-2012 Order for Curbside Recycling in Rainier.pdf
35-2012 Order Amending Building Fees.pdf
36-2012 Order for Rate Adjustments for Curbside Collection in Vernonia and St. Helens.pdf
37-2012 Order on Livestock Attack by Dog owned by Dean Crandall.pdf
38-2012 Order - Appeal of LUCS 12-13 for Deer Pointe MHP.pdf
39-2012 Order - Livestock Attack Tommy Carr.pdf
40-2012 Resolution Appointing New Ambulance Service Administrator.pdf
41-2012 - Order Withdrawing Birch Lane LID.pdf
42-2012 Resolution for FY2012 O&C Safety Net Payments.pdf
43-2012 Order Adopting Policies for Civil Rights Act.pdf
44-2012 Order Amending Fees for Animal Control Services.pdf
45-2012 Order Modifying Furlough Schedule for FY 2012-13.pdf
46-2012 Resolution Authorizing Supplemental Budget for FY 2012-13.pdf
47-2012 Resolution Authorizing Interfund Loans to Close FY 2011-12 Short Falls.pdf
48-2012 Resolution to Continue the Special Advocacy Fund.pdf
49-2012 Amended Order Reimbursing Costs for Hood to Coast.pdf
49-2012 Order Reimbursing Costs for Hood to Coast.pdf
50-2012 Order Approving Kristen Dreyer Variance to Kennel Standard.pdf
51-2012 Order Approving Title III Projects.pdf
52-2012 Order Approving Application by Priscilla Jauron for PLA.pdf
53-2012 Order Authorizing Grading of Chapman Grange Road.pdf
54-2012 Order Acquiring Easement from Lynn Smith for Fishhawk Bridge.pdf
55-2012 Order Acquiring Easement from Lourdes Dominguez for Fishhawk Bridge.pdf
56-2012 Order Acquiring Easement from Darrin Mossor for Fishhawk Bridge.pdf
57-2012 Order Acquiring Easement from Nelson Boyer for Fishhawk Bridge.pdf
01-2013 Resolution Authorizing SPWF for Emergency Road Repairs.pdf
02-2013 Order Amending Park Rules & Regulations.pdf
03-2013 Resolution Appointing Julie Metz as JOP, Pro Tempore.pdf
04-2013 Order Approving the Updated Coordinated Human Services Public Transportation Plan.pdf
05-2013 Order Adopting CC Rider Service Reductions.pdf
06-2013 Order Setting Number of Positions on Fair Board.pdf
07-2013 Order Declaring Surplus Property - Justice Juvenile Vehicles.pdf
08-2013 Order Conveying Property to Patricia James.pdf
09-2013 Order Appointing Members to HSEMC.pdf
10-2013 Resolution Supporting James Healy.pdf
11-2013 Order Declaring Surplus Property - UNC Property.pdf
12-2013 Order Declaring Surplus Property - Parks & Recreation Vehicles.pdf
13-2013 Order Declaring Surplus Property - IT Equipment.pdf
14-2013 Resolution to Participate in A&T Grant.pdf
15-2013 Order Amending Policies for Title II ADA.pdf
16-2013 Resolution Acquiring Easement from Wm Morrill for Slide Repair Nick Thomas Rd.pdf
17-2013 Authorize Brian Little to sign EZ Agreement with Teevin Bros..pdf
18-2013 Resolution Appointing Sue Martin as LCMEZ Manager.pdf
19-2013 Appointing Sue Martin as South Columbia County EZ Manager.pdf
20-2013 Resolution Authorizing Supplemental Budget for FY 2012-13.pdf
21-2013 Convey Easement to ODOT for Rainier Bike Path.pdf
22-2013 Acquire Temporary Easement for JP West Bridge Imprrovements.pdf
23-2013 Use of County Personnel and Resources to Operate CC Rider.pdf
24-2013 Order Conveying Property to Eric Stobel.pdf
25-2013 - Vacation of Cheldelin Road.pdf
26-2013 Exempt Envi-Road Contract from Completive Bidding.pdf
27-2013 Adopting Jail Capacity Management Plan & Limits.pdf
28-2013 - Adopting County Budget for FY 2013-14.pdf
29-2013 Distribution of Forest Trust Land Revenues.pdf
30-2013 Distribution Under ORS 275.275 Gas & Land Sales.pdf
31-2013 Reimburse Mist-Birkenfeld RFPD Impact Costs.pdf
32-2013 Reimburse Vernonia RFPD Impact Costs.pdf
33-2013 Establishing Furlough Schedule for FY 2013-14.pdf
34-2013 Modify Recording Dates in Clerks Office.pdf
35-2013 Audio Amp for Wapato Church Event at Big Eddy.pdf
36-2013 Rate Adjustment for Curbside Collection Services.pdf
37-2013 Calling for Election for Jail Levy.pdf
38-2013 Knife River Temporary Permit for Batch Plant.pdf
39-2013 Adopt Local Rule No. 6.pdf
40-2013 Declare Surplus Property IT Equip and FEMA Trailer.pdf
41-2013 Designation & Naming of CZ Trail.pdf
42-2013 Declare Surplus Property and Direct Sale Thereof.pdf
43-2013 Adopt 2013-14 Dept. of Community Justice-Adult Division Plan.pdf
44-2013 Adopt Form License & Indemnity Agreements for Firearms Range.pdf
45-2013 Approving Benefits for Non-Represented Employees.pdf
46-2013 Authorize Extended Enterprise Zone Agreement with Cascade Tissue.pdf
47-2013 Order Amending Animal Control Fees.pdf
48-2013 Establish Fines for Violations Concerning Dogs.pdf
49-2013 Reimburse Hood-to-Coast Impact Costs.pdf
50-2013 Appoint Chuck Daughtry as Zone Manager - South Columbia County EZ.pdf
51-2013 Appoint Chuck Daughtry as Zone Manager - LCM EZ.pdf
52-2013 Appoint Julie Metz as Justice Pro Temp.pdf
53-2013 Amending Parks Rules & Regulations.pdf
01-2014 Special Procurement for Food,Commissary,Laundry for Jail.pdf
02-2014 Resolution Amending SCCEZ Boundaries.pdf
03-2014 Acquire ROW Easements for JP West Bridge.pdf
04-2014 Calling Election for Jail Levy.pdf
05-2014 Declaring County Property as Surplus - Boathouse.pdf
06-2014 Examine Jail for Maximum Inmates.pdf
07-2014 Authorize Chuck Daughtry to Sign Extended EZ Agreement - Clear Water.pdf
08-2014 Authorize Chuck Daughtry to Sign Extended EZ Agreement - Photosolutions, Inc.pdf
09-2014 Designate Sheriff as Supervisory Authority.pdf
10-2014 Livestock Attack Dogs Owned by David Hellberg.pdf
11-2014 Application to Participate in Assessment & Taxation Grant.pdf
12-2014 Livestock Attack - Dog Owned by Miles Reardon.pdf
13-2014 Vacation of a Portion of Jackson Way Near Scappoose.pdf
13-2014 Amended Order for Vacation of Jackson Way.pdf
15-2014 Convey County Owned Property to Peggy Tarbell.pdf
16-2014 Amending County Enforcement Ordinance.pdf
17-2014 Establishing Furlough Schedule for FY 2014-15(1).pdf
17-2014 Amended & Restated Establishing Furlough Schedule for FY 2014-15.pdf
18-2014 Name Private Road Five Peaks Terrace.pdf
19-2014 Supplemental Budget Inter-Fund Transfers FY 2013-14.pdf
20-2014 Adopt 2014-15 Community Justice Plan.pdf
21-2014 Distribution of Proceeds - Gas & Land Sales.pdf
22-2014 - Reimburse Vernonia RFPD - Mist Gas Revenues.pdf
23-2014 Reimburse Mist-Birkenfeld RFPD - Mist Gas Revenues.pdf
24-2014 Distribution of Forest Trust Land Revenues.pdf
25-2014 Adopting Columbia County Budget for FY 2014-15.pdf
26-2014 Declare Fiscal Emergency and Modify Recording Dates.pdf
27-2014 Allocating Revolving Loan Funds to CAT.pdf
28-2014 Authorize Road Maintenance on Zimmerman Road.pdf
29-2014 Todd & Liana Viken CU Permit for Dog Kennel.pdf
30-2014 Authorize Additional Projects with Existing Finance Agreement.pdf
30-2014 Authorize Additional Projects with Existing Finance Agreement.pdf
31-2014 Adopt Findings for Use of County Resources to Provide Jail Food Services.pdf
32-2014 Rate Adjustments for Curbside Collection in Rural Columbia County.pdf
33-2014 Amend LDS Fee Schedules.pdf
34-2014 Convey Property to Linda Hooper and Randy Leach.pdf
35-2014 Exempt Contract with Envi-Road for Asphalt Emulsion.pdf
36-2014 Acquire Easement for Mayger Fill Road Bridge at Flume Creek.pdf
36-2014 AMENDED Acquire Easement for Mayger Fill Road Bridge at Flume Creek.pdf
37-2014 Support New Local Workforce Investment Area.pdf
37-2014 AMENDED Support Local Workforce without Linn County.pdf
38-2014 Conveying Property to Thad and Amy Galloway.pdf
39-2014 Authorize County FY 2014-15 Supplemental Budget.pdf
40-2014 Adopt 2014 Multi-Jurisdictional Hazard Mitigatiion Plan Update.pdf
41-2014 Procurement for Medical and Mental Health Services for Jail.pdf
42-2014 Schedule of Fines for Building Code Violations.pdf
43-2014 Appoint Don Clack as Elections Supervisor.pdf
44-2014 Adopt CC Rider Transit System Title VI Program.pdf
45-2014 Dedication of Wayside Court from Matthew Treat.pdf
46-2014 Authorize Road Maintenance on Dutch Canyon Road.pdf
47-2014 Reimburse HTC Impact Costs.pdf
47-2014 AMENDED Reimburse HTC Impact Costs 1.21.15.pdf
48-2014 Directing Sheriff's Sale of County Owned Property.pdf
49-2014 Livestock Attack by Dogs Owned by Ryan Erickson.pdf
50-2014 WREDC Template Test in PF-80 Zone.pdf
50-2014 Amended Order 50-2014 WREDC Reconsideration.pdf
51-2014 Amend Process Service Fee Schedule.pdf
52-2014 Temporary Closure of Scaponia & Hudson Parks.pdf
53-2014 Attack by Dogs Owned by Benjamin Lebeck.pdf
54-2014 Amending Rules, Regs and Fees for County Parks.pdf
55-2014 Livestock Attack by Dog Owned by Nawnie Hack.pdf
56-2014 Dedicate County Property for Road & Utility Purposes - Timoney Road.pdf
01-2015 Dedication of ROW - Hovland Way from Robert Hunt.pdf
02-2015 Name Private Road Ridge Mill Road.pdf
03-2015 Vacation of ROW at South End of Flint Drive, Scappoose.pdf
04-2015 Convey Property to Betty Nelson.pdf
05-2015 Convey Property to Dale & Gail Gallien.pdf
06-2015 Appoint Administrator for Public Road Event Ordinance.pdf
07-2015 Appoint Administrator for Outdoor Mass Gathering Ordinance.pdf
08-2015 Support Second Amendment Rights.pdf
10-2015 Post Agenda Items to Website.pdf
11-2015 Updating Electronic Systems Use.pdf
12-2015 Amend Emergency Operation Plan - Support Function 8.pdf
13-2015 Convey 8th Street Property to Alice Warner.pdf
14-2015 Enerfin Resources NW CU Permit in PF 80 Zone.pdf
15-2015 Naming Private Road Turley Road.pdf
16-2015 Supplemental Budget for FY 2014-15.pdf
17-2015 Exempt contract with Envi-Road for Asphalt Emulsion.pdf
18-2015 Application to Participate in Assessment & Taxation Grant.pdf
19-2015 Authorizing a Reserve Fund for PERS.pdf
20-2015 Stepping Up Initiative to Reduce Mental Health Illnesses in Jails.pdf
21-2015 Livestock Attack by Dogs Owned by Nawnie Hack.pdf
22-2015 Cancellation of Uncollectible Personal Property Taxes.pdf
23-2015 Establish Furlough Schedule for FY 2015-16.pdf
24-2015 Modifying Recording Dates for County Clerk.pdf
25-2015 Authorize Supplemental Budget for FY 2014-15.pdf
26-2015 Authorize Extended Enterprise Zone Agreement with Rightline Equipment.pdf
27-2015 Adopt County Budget for FY 2015-2016.pdf
28-2015 Support Application and Update of the Transit Plan.pdf
29-2015 Audio Amplification for Wapato Church Event at Big Eddy Park.pdf
30-2015 Rate Adjustment for Curbside Collction in Rural County.pdf
31-2015 Mist-Birkenfeld RFPD 2015 Distribution - ORS 275.275(2).pdf
32-2015 Vernonia RFPD 2015 Distribution - ORS 275.275(2).pdf
33-2015 Distribution of Gas & Land Sales.pdf
34-2015 Forest Trust Land Revenues Distribution.pdf
35-2015 Supplemental Budget for FY 2014-15.pdf
36-2015 Convey Property to Steven Walter Rice.pdf
37-2015 Marilyn Shober Renewal of Temporary Hardship Permit.pdf
38-2016 Sole Source Procurement for LEDS.pdf
39-2015 Convey County Property to Larry Boxman.pdf
40-2015 Adopt New Intercity Bus Service.pdf
41-2015 Exempting PSC for Construction Management Services - Parametrix.pdf
42-2015 Name Private Road Leader Lane.pdf
43-2015 Vacation of Foster, Second, River, Lake Streets in Goble Plat - Recorded.pdf
44-2015 Corrected - Extend Temporary Moratorium on Marijuana Facilities.pdf
44-2015 Extend Temporary Moratorium on Marijuana Facilities.pdf
45-2015 Convey Millard Property to City of St. Helens.pdf
46-2015 Adopt 2015-2017 Community Justice-Adult Division Plan.pdf
47-2015 2nd Corrected - Reimburse Impact Costs for Hood-to-Coast.pdf
47-2015 Corrected - Reimburse Impact Costs for Hood-to-Coast.pdf
47-2015 Reimburse Impact Costs for Hood-to-Coast.pdf
48-2015 Cancellation of Real Property Taxes.pdf
49-2015 Sole Source Procurement Affordable Health Care Reporting.pdf
50-2015 Formation of the CC Rider Transportation District.pdf
51-2015 Appoint Sarah Sprowls as Deputy Tax Collector.pdf
52-2015 Name Private Road Century Drive.pdf
53-2015 Weyerhaeuser PLA's in PF-80.pdf
54-2015 Amend Rules, Regs, Fee for County Parks.pdf
55-2015 Approve Formation of CC Rider Transportation District.pdf
56-2015 Amend Enforcement Ordinance - Position and Personnel Changes.pdf
58-2015 Renew Ambulance Franchise for Scappoose RFPD (Area 2).pdf
59-2015 Renew Ambulance Franchise for CRF&R (Areas 3-4).pdf
60-2015 Renew Ambulance Franchise for Clatskanie RFPD (Area 5).pdf
61-2015 Renew Ambulance Franchise for Mist-Birkenfeld RFPD (Area 6).pdf
62-2015 Renew Ambulance Franchise for Metro West Ambulance (Area 7).pdf
63-2015 Calling An Election on CC Rider Transit District.pdf
64-2015 Livestock Attack by Dog Owned by James Goodman.pdf
65-2015 Distributing Strategic Investment Program Payments for 2016.pdf
67-2015 Declaration of a State of Emergency Due to Severe Weather Event.pdf
01-2016 Reduction in Certain Transit Fares.pdf
02-2016 Correct Scrivener's Errors in Ordinance No. 2015-4.pdf
03-2016 Award Carnival Services to Butler Amusements.pdf
04-2016 Non-Development Covenant to Big River Apts Related to Mineral Rights.pdf
05-2016 Adopt Policies and Procedures for Tax Foreclosure Property.pdf
06-2016 Sale of County Property to City of Scappoose.pdf
07-2016 Dissolution and Liquidation of CHD and Terminating its Corporate Existence.pdf
08-2016 David Wilson Jr. Trust Minor Partition & Variance.pdf
10-2016 Sale of County Property to Richard Bakko.pdf
11-2016 Establish Fair Labor Standards Act.pdf
12-2016 Appoint Diana Shera Taylor as JOP Pro Tem.pdf
13-2016 Schedule Change to Transit Line 1 - Downtown Portland.pdf
14-2016 Participate in Assessment & Taxation Grant.pdf
15-2016 Sale of County Property to Richard Vance.pdf
16-2016 ASA Boundary Changes and MOU with Clatsop County.pdf
17-2016 Renumber 7-2016, Inmate Housing Fees.pdf
18-2016 Supplemental Budget for FY 2016.pdf
19-2016 Dismissing Order Approving Formation of CC Rider District.pdf .
20-2016 Adopt FY 2016-17 County Budget.pdf
21-2016 Reimburse Vernonia RFPD - Mist Gas Field Revenues.pdf
22-2016 Reimburse Mist Birkenfeld RFPD - Mist Gas Field Revenues.pdf
23-2016 Adopt Federal Grant Indirect Rate for All Federal Awards.pdf
24-2016 Adopt Conflict of Interest Policy.pdf
25-2016 Adopt of Record Retention Policy.pdf
26-2016 Establish a Subrecipient Monitoring Policy for Federal Grants.pdf
27-2016 Establish Cost Transfer Policy for Federal Grants.pdf
28-2016 Establish Cash Management Policy for Grant Awards.pdf
29-2016 Establish Allowable Costs for Federal Grant Awards.pdf
30-2016 Exercise Grace Period for Uniform Grant Guidance Requirements.pdf
31-2016 Adopt Columbia County Grant Administration Policy.pdf
32-2016 PCC Public Safety Training Facility in PA-80 Zone.pdf
33-2016 Distribution of Proceeds - Gas & Land Sales.pdf
34-2016 Distribution of Forest Trust Land Revenues.pdf
35-2016 Question to Electors on 3% Tax on Marijuana Sales.pdf
36-2016 Using County Personnel and Resources to Operate CC Rider.pdf
37-2016 Rate Adjustment for Curbside Collection Services.pdf
38-2016 Sole Source Procurement for LEDS.pdf
39-2016 Amend Fee Schedules for Building Permits.pdf
40-2016 Direction Sale of County Property - Sheriff Sale.pdf
41-2016 Convey Property to Wenda Hall.pdf
42-2016 Calling Election for Renewal of Jail Levy.pdf
43-2016 Homestead Exemption for Surviving Spouses of Public Safety Officers.pdf
44-2016 Designate Dibblee Point as County Park.pdf
45-2016 Amend Policies & Procedures for Compliance with Title II ADA.pdf
46-2016 Brian Rosenthal Zone Change Minor Map Amendment.pdf
47-2016 Convey Columbia City Property to CAT.pdf
48-2016 Name Private Road Fairway Lane.pdf
49-2016 Proposed Vacation of Hovland Way.pdf
50-2016 Adopting ODOT Disadvantaged Business Enterprise Policy.pdf
51-2016 Sale of Real Property Acquired by Sheriff Sale.pdf
53-2016 Filing Lien Against Brian Richards.pdf
54-2016 Filing Lien Against George Bainbridge.pdf
55-2016 RAD Nursery Marijuana Growing Operation.pdf
56-2016 Cancellation of Real Property Taxes.pdf
57-2016 Extended Enterprise Zone Benefits.pdf
58-2016 Convey Property to Martin Kennedy.pdf
59-2016 Hovland Way Vacation.pdf
60-2016 Adopt Procedures for Tax Foreclosures.pdf
62-2016 Amend Fee Schedule for Investigative Fee.pdf
63-2016 Supplement Budget for FY 2017.pdf
64-2016 Benefits for Non-Represented Employees.pdf
65-2016 Adopt Columbia County Investment Policy.pdf
66-2016 Convey Property to Gus Fergusson 6N5W20-BB-02500.pdf
67-2016 Convey Property to Santos Gomez 4N4W05-DA-05800.pdf
68-2016 Convey County Property to Richard Squires.pdf
70-2016 Amend Policy to Waive Tipping Fees for Nonprofits.pdf
71-2016 Adopt Policy for Cash Handling.pdf
72-2017 Create General Services Budget for FY 2016-17.pdf
73-2016 Corrected - Reimburse Agencies for HTC Impacts.pdf
73-2016 Reimburse Agencies for HTC Impacts.pdf
1-2017 Authorize Road Work on Chapman Grange Road.pdf
2-2017 Number of Inmates to be Held in County Jail.pdf
4-2017 Closure of Certain County Roads to Heavy Hauling Limit to 10,000 lbs.pdf
5-2017 Corrected Supplemental Budget for FY16-17 Emergency Management.pdf
6-2017 Christopher Arthur Variance.pdf
7-2017 Distribution of Strategic Investment Program Payments.pdf
8-2017 Dave Gutmann Road Modification EM Watts.pdf
9-2017 Amend County Enforcement Ordinance.pdf
10-2017 Authorize Chuck Daughtry to Sign Extended EZ Agreement with Cascades Tissue.pdf
11-2017 Amend Policies for Title II ADA.pdf
12-2017 Adopting Policies for Compliance with ADA.pdf
14-2017 Authorize Sheriff to Acquire Federal Surplus Equipment.pdf
16-2017 Convey County Property to Daniel Leno.pdf
17-2017 Supporting Fair Housing Program.pdf
18-2017 Appoint Diana Taylor as Justice Pro Tem.pdf
19-2017 Directing Property of Sale.pdf
20-2017 Kightlinger Marijuana Grow Operation.pdf
21-2017 Support Transportation Funding Package.pdf
22-2017 Assessment & Taxation Grant.pdf
23-2017 Transferring Jurisdiction.pdf
24-2017 Resolution-Authorizing Director of Parks, Forest & REc.pdf
25-2017 Leasing County Oil & Gas Rights in Mist Gas Field.pdf
26-2017 Terminating Columbia County Unmet Needs Committee.pdf
28-2017 Convey County Property to City of Vernonia.pdf
29-2017 Adopt Policies for Tax Foreclosure Property.pdf
30-2017 Retention and Assignment of County Owned Property.pdf
31-2017 Exempt Contract for New Transit Facility.pdf
31-2017 Name Public ROW Shady Way.pdf
32-2017 Supplemental Budget Appropriates Transfers and Creating New GF Dept FY 16-17.pdf
33-2017 Authorize Of Loan to Close Transit Fund Short Fall.pdf
34-2017 Designate Chronicle as Newspaper of Record for Foreclosure List 2017.pdf
35-2017 Distribution of Forest Trust Land Revenues for 2017.pdf
36-2017 Supplemental Budget for FY 2016-2017.pdf
37-2017 Adopt Columbia County Budget for FY 2017-2018.pdf
38-2017 Brian Richards Code Violations.pdf
39-2017 Amend Regulations of Leasing Oil & Gas Rights in Mist Gas Field.pdf
40-2017 Renumber Order 31-2017 - Duplicate Number.pdf
42-2017 Reimburse Vernonia RFPD Mist Gas Revenues 2017.pdf
43-2017 Reimburse Mist Birkenfeld RFPD Mist Gas Revenues 2017.pdf
44-2017 Distribution of Gas & Land Sale Proceeds 2017.pdf
45-2017 Adopting Section 3 Policy.pdf
46-2017 Rate Adjustment for Curbside Collection.pdf
47-2017 Charles T Parker Way.pdf
48-2017 Temp. Const. Easement-Mauldin.pdf
49-2017 Temp Const. Easement from Freitag.pdf
50-2017 Temp Const. Easement-Roberti..pdf
51-2017 Dedication Right of Way-Freitag.pdf
52-2017 Dedication Right of Way -Roberti.pdf
53-2017 Dedication Right of Way- Mauldin.pdf
57-2017 Dedication of Stonebrook Drive.pdf
58-2017 Dedication Blaha Road.pdf
59-2017 Adopt County Language Access Plan.pdf
61-2017 Designation Property near the end of Hirtzel Road.pdf
62-2017 Reappointing Housing Authority.pdf
64-2017 Reimburse Impact Costs for Challenge Bike Ride.pdf
65-2017 Adopt Inadvertent Discovery Plan.pdf
67-2017 Vacate Portions of Canyon Drive, Scappoose.pdf
68-2017 Authorize Lease and MOL for Medicine Storage Area.pdf
72-2017 Convey County Property to Juan Marcos Ruiz.pdf
73-2017 Convey County Property to Ryan Drake.pdf
75-2017 Refund STP Impact Costs.pdf
76-2017 Convey County Property to Woodburn Industrial Capital Group.pdf
77-2016 File Lien Against Brian Richards.pdf
78-2017 Reimburse Agencies for HTC Impacts.pdf
79-2017 Adopt Personally Identifying Information Policy.pdf
80-2017 Dale Strom LUCS 17-44.pdf
81-2017 Set Auction Date for Oil & Gas Auction.pdf
82-2017 Appoint Michael Paul as Public Health Administrator.pdf
83-2017 Amend Rules, Regs & Fees for County Parks.pdf
84-2017 Amend Forms and Insurance Requirements for County Parks.pdf
85-2017 Conveying Real Property-Koon.pdf
86-2017 Authorize Chuck Daughtry to sign Extended EZ Benefits to Premier Jets, Inc..pdf
87-2017 Adopt 2017-2019 Community Corrections Biennial Plan(1).pdf
01-2018 William Cumby Indoor Marijuana Grow Operation in RR-5 Zone.pdf
02-2018 File Civil Lien Against George Bainbridge.pdf
03-2018 File Civil Lien Against William Meriwether.pdf
05-2018 Name Private Road Sandy Point Way.pdf
06-2018 Distribute SIP Payments for 2018.pdf
07-2018 Appoint Teri Powers as JOP Pro Tempore.pdf
08-2018 Adopt Field Work Safety Policy.pdf
09-2018 --Name Private Road Nims Way.pdf
12-2018 Supplemental Budget for Public Health.pdf
13-2018 Convey Property to rickey Richmond.pdf
14-2018 Participation in the Assessment & Taxation Grant.pdf
15-2018 Adopt Mission, Vision and Values Statements.pdf
17-2018 Authorizing Supplemental Budget for FY 2017-18.pdf
18-2018 Distribution of Forest Trust Land Revenues.pdf
19-2018 - Inter-Fund Loans to Transit & Fair.pdf
20-2018 - Supplemental Budget for Loans to Transit & Fair.pdf
22-2018 - Convey Property to Carl Runyon.pdf
23-2018 - Re-Designation of the South Columbia County Enterprise Zone.pdf
24-2018 - Adopt County Budget for FY 2018-19.pdf
25-2018 Reimburse Vernonia RFPD Mist Gas Field Impact Costs.pdf
26-2018 Reimburse Mist Birkenfeld RFPD Mist Gas Field Impact Costs.pdf
27-2018 Distribution of Proceeds Under ORS 275.275.pdf
28-2018 - Amending Fee Schedules for Building Program Fees.pdf
29-2018 - Rate Adjustments for Curbside Collection 2019.pdf
30-2018 - Petition by James Engen to Name Private Road Oliva Drive.pdf
31-2018 (Corrected) Cancellation of Uncollectible Personal Property Taxes.pdf
31-2018 Cancellation of Uncollectible Personal Property Taxes.pdf
32-2018 Extended Enterprise Zone Benefits for 4th and 5th year to Composites Universal.pdf
33-2018 Convey County Property to Hillcrest Investments.pdf
34-2018 Convey County Property to David & Gayle Swenson.pdf
35-2018 Declare Road Dept Equipment as Surplus.pdf
36-2018 Recognizing the Courthouse Plaza Tree.pdf
37-2018 Sole Source Procurement for a Contract for Inmate Mail Scanner.pdf
38-2018 Convey County Property to Blagg Investments, LLC.pdf
39-2018 Temporary Emergency Speed for Timber Road.pdf
40-2018 Adopt Emergency Operations Plan.pdf
41-2018 Appoint Katherine Joanne Kelley as Deputy Tax Collector.pdf
42-2018 Conveying Certain Real Property-Lain.pdf
43-2018 Convey real property to Woodburn.pdf
44-2018 Property Dedication (River Front Road).pdf
45-2018 New Administrator for Depletion Fee Ordinance.pdf
46-2018 New Administrator Solid Waste Management.pdf
47-2018 Livestock Attack by Dogs Owned by Kristin McGlothen.pdf
48.2018 Convey Real Property to Russell- Vassau.pdf
49-2018 Declaring Road Dept Paint Striper as Surplus.pdf
51-2018 Amend Policies for Compliance with Title II of the ADA.pdf
52-2018 Name New Private Road Rightline Drive.pdf
53-2018 Supplemental Budget for FY 2018-2019.pdf
54-2018 Distribution of Strategic Investment Program SIP Payment for 2018.pdf
01-2019 - Resolution Supplement Budget for Fiscal Year 2018-2019.pdf
02-2019 - Adopt Findings for Use of County Resources to Operate CC Rider.pdf
03-2019 - Appoint New Administrator for ASA Ordinance.pdf
04-2019 - Adopt Service Reductions for CC Rider.pdf
05-2019 - Resoltion Approve Financing of a John Deere Backhoe for the Road Department.pdf
06-2019 - Amend Fee Schedule for Vehicle Impoundment.pdf
07-2019 - Authorize Emergency Procurement for Culvert Replacement at Gable Road.pdf
09-2019 - Review & Update County Nondiscrimination Policies (2).pdf
10-2019 - Convey Chapman Landing to City of Scappoose TL 5318.pdf
11-2019 - Convey Property to Paul Thayer.pdf
12-2019 - Convey Real Property to Eric Olson TL 29191.pdf
14-2019 - Convey Real Property to Lawrence E Boxman and Gayle C Rich Boxman.pdf
15-2019 - Accept Dedication Deed for ROW on Gable Road from St. Helens School District.pdf
16-2019 - Convey Property to Zephanian Emmons TL #25283.pdf
17-2019 - Convey Property to Kathleen McLaughlin #29908.pdf
18-2019 - Convey Property to Kathleen McLaughlin #18432, 18433, 18434, 18436.pdf
19-2019 - Adopt Service Changes for CC Rider.pdf
20-2019 - Transfer Jurisdiction of JP West, EM Watts and Columbia Ave. To the city of Scappoose..pdf
21-2019 - Convey Real Property 23425 & 23421.pdf
22-2019 - Convey Property to Patrick Hart TL #4067.pdf
23-2019 - Dedication to Col. Co - Carver Rd.pdf
24-2019 - Directing the Sale of Real Property Acquired by Col. Co. (To hold Sheriff's Sale).pdf
27-2019 - Resolution Participate in the Assessment and Taxation Grant.pdf
28-2019 - Resolution Authorize SPWF for Rainier Flood Damage Reduction System Project.pdf
29-2019 - Exempt PSC for Construction Management Services for Gable Road Project.pdf
32-2019 - Corrected - Reimburse Agencies for 2018 HYC Impact Costs.pdf
32-2019 - Reimburse Agencies for 2018 HYC Impact Costs.pdf
33-2019 - Initiate the Formation of the CC Rider Transit Service District.pdf
34-2019 - Convey Property to Timothy Rotter #8381.pdf
35-2019 - Convey Property to Glenn Murray II #8207.pdf
36-2019 - Convey Property to Joshua March #21275.pdf
38-2019 Vacation of a Portion of Pine Ave-Scappoose, OR.pdf
39-2019 - Convey Property to Ryan Drake TL #17589.pdf
40-2019 - Convey Property to Caseman Thompson #7616.pdf
41-2019 - Adopt Findings for Jail Food Services.pdf
42-2019 - Convey Property to Hillcrest Investments #6497 & #6498.pdf
43-2019 - Convey Property to Clatskanie RFPD TL #20793.pdf
44-2019 Matter of Conveying Certain Real Property in Vernonia Oregon to Zephanian Emmons and Lindsay 57-2019 - Rate Adjustments for Curbside Collection in Unincorporated Areas.pdf
Emmons Tap Map 4N4W04-BD-08200 and Tax Account 22976.pdf
45-2019 Convey Real Property to Palacios Tax Account 25749.pdf
46-2019 -10774 Convey real property TL 10774 to Horton & O'Leary.pdf
47-2019 Convey Real Property to Goodwin Tax Account No,. 8569.pdf
48-2019 - Prohibit Parking Along Public County Roads.pdf
49-2019 - Reimburse Mike-Birkenfeld RFPD Impact Costs Pursuant to ORS 27.275(2).pdf
50-2019 - Reimburse Vernonia RFPD Impact Fees Pursuant to ORS 275.275(2).pdf
51-2019 - Distribution of Forest Trust Land Revenues.pdf
52-2019 - Distribution of Gas & Lands Sales Proceeds.pdf
53-2019 - Convey Property to James Morrison TL #439665.pdf
54-2019 - Establish Temporary Speed for Gable Road.pdf
55-2019 - Resolution Approve County Supplemental Budget for FY 2018-2019.pdf
56-2019 - Resolution Adopt County Budget for FY 2019-2020.pdf
57-2019 - Rate Adjustments for Curbside Collection in Unincorporated Areas.pdf
59-2019 Livestock Attack by Dog Owned by Anna Lopez.pdf
60-2019 - Approve Formation of CC Rider Transit Service District.pdf
61-2019 - Exempt Contract with EnviRoad LLC for Asphalt Emulsion.pdf
64-2019 Convey Easement to Col. Co. PUD Tax Map 4N2W-100-3500.pdf
65-2019 Convey an Easement to Col. Co. PUD Tax Map 4N2W-100-3600.pdf
70-2019 - Matter of a Sole Source Procurement for a Contract for ESRI ArcGIS Software.pdf
71-2019 In the Matter of Declaring Certain personal.pdf
72-2019 Resolution Reallocation of Appropriations 19-20 FY.pdf
73-2019 Adopting STIF for CC Rider.pdf
74-2019 Matter of Adopting the Columbia County Investment Policy.pdf 85-2019 Safety Committee Charter and Policy.pdf
78-2019 Matter of Adopting the Columbia County Deadly Physical Force Plan.pdf
81-2019 Matter of Adopting the 2019 Final Report for Fiscal Sustainability in Columbia County.pdf
82-2019 Resolution National Incident Management System(1).pdf
83-2019 In the Matter of designating the CCS and CJ as the Supervisory Authority.pdf
84-2019 Financial Plan for the Homeland Security and Emergency Management Commission.pdf
85-2019 Safety Committee Charter and Policy.pdf
86-2019 - Acquire Utility Easement from Cessna Smith.pdf
88-2019 Distributing Strategic Investment Program (SIP).pdf
88-2019 Amended Order Matter of Distributing Strategic Investment Program Payments for 2019.pdf
90-2019 Adopting the Columbia County Workplace Harassment Policy.pdf
2-2020 Matter of a Sole Source Procurement for the Purchase of a Pod Runner from Rescue 42, Inc..pdf
4-2020 Matter of Adopting Service Reductions for Columbia County Rider Transportation.pdf
11-2020 Resolution Matter of Opposing Support of LC 64.pdf
15-2020 Matter of Adopting the Reginal Health Assessment and Regional Health Improvement Plan.pdf
19-2020 Matter of Reappointing Current Commissioners of the Housing Authority of Columbia County.pdf
24-2020 Matter of Adopting the ECONorthwest 2020 Supplemental Report.pdf
25-2020 Matter of Declaring a Local State of Emergency Due to COVID-19 Coronavirus.pdf
26-2020 In the Matter of adopting a Temporary Administrative Policy to COVID-19 (Coronavirus.pdf
28-2020 Matter of Adopting a Revised Temporary Administrative Policy in Response to COVID 19.pdf
34-2020 Reallocate Appropriations Between Budget Categories in the 2019-2020 Fiscal Year Budget.pdf
36-2020 Reallocate Appropriations Between Budget Categories in the 2019-2020 Fiscal Year.pdf
37-2020 Matter of the Proposed Vacation of a Portion of First Street in the Goble Plat.pdf
38-2016 Sole Source Procurement for LEDS.pdf
42-2020 Matter of Adopting the Columbia County COVID-19 Reopening Framework.pdf
42-2020 Amended Resolution Matter of Adopting the Columbia County COVID-19 Reopening Framework.pdf
50-2020 Matter of Reopening County Parks to Camping and Repealing Order 30-2020.pdf
61-2020 In the Matter of the Distribution of Forest Trust Land Revenues [2020 Distribution].pdf
64-2020 Matter of Authorizing An Inter-fund Loan to Close FY2019-2020 Transit Fund Deficit.pdf
77-2020 Matter of the Legalization of a Portion of Price Road near Rainier Oregon.pdf
83-2020 In the Matter of a Livestock Attack by Dog Owned by Stacy Evans and Brenna Craft.pdf
86-2020 Sixth revised Temporary Administrative Policy .pdf
89-2020 One year extension Ambulance Service Area Franchise..pdf
90-2020 In the Matter of Strategic Investment Program Distribution for 2021.pdf