Orders Resolutions
No answers matched your search
2009

2-2009 Litigation Liablilty.pdf

3-2009 Surplus Property.pdf

3-2009 Amend -Surplus Property.pdf

4-2009 Resolution -Fair Housing Program.pdf

5-2009 Bereavement Leave.pdf

6-2009 Final Order Ed Bergman.pdf

7-2009 Surplus Property.pdf

8-2009 Conveying Real Property.pdf

9-2009 Amend Fee Schedule -Recreational Facilities.pdf

10-2009 Final Order T. & L Viken.pdf

11-2009 Flood Recovery.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

19-2009 Firerange Complex.pdf

20-2009 Appointing HSEMC.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

30-2009 Camp Wilkerson .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

34-2009 Kennel Ordinance.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

45-2009 Resolution- CCFR.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

55-2009 CDBG #DO8029.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

60-2009 Livestock Attack.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

65-2009 Surplus Property.pdf

67-2009 Application of Columbia 911.pdf

68-2009 Conveying Real Property- Acheson.pdf

69-2009 Approval of Appointment Cuellar-Smith.pdf

70-2009 Appointing HSEMC.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

75-2009 Surplus Property.pdf

76-2009 Approval of Appointment - Herriott.pdf

77-2009 2007 Storm.pdf

78-2009 2007 Storm.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

83-2009 Surplus Property.pdf

84-2009 Request by Vernon Bolin.pdf

85-2009 Resolution- Hermo Rd Improvements.pdf

86-2009 Amend Order # 39-2004 NW Aggregates.pdf

87-2009 Surplus Property.pdf

88-2009 Title III Projects.pdf

89-2009 Amend Ordinance 94-9.pdf

90-2009 Re-Appointing HSEMC.pdf

2010

1-2010 Refund to NW Natural Gas.pdf

2-2010 Appointing HSEMC.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

28-2010 Surplus Property.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

47-2010 Surplus Property.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

51-2010 GIS Consulting.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

60-2010 Surplus Property.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

68-2010 Surplus Property.pdf

69-2010 Amend Solid Waste Management Ordinance.pdf

70-2010 Resolution - 2007 Flood Event.pdf

71-2010 Appointing HSEMC.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

77-2010 Surplus Property .pdf

78-2010 Amend Col Co Zoning Ordinance.pdf

79-2010 Approving Transfer Station Fee.pdf

80-2010 Application of Ginger Lee.pdf

81-2010 Declaring FFY 2010 Title III Project.pdf

2011

1-2011 Order Matter of Re-Appointing Members and Adding New Members to the Homeland Security and Emergency Management Commission.pdf

2-2011 Resolution Matter of Maintaining Funding for Law Enforcement Purposes.pdf

3-2011 Order Matter of Calling an Election to Consider the Columbia County Law Enforcement Local Option Tax Levy.pdf

4-2011 Order Matter of Authorizing an Application to the Oregon Department of Energy for a Loan from the Small Scale Energy Loan Program for Energy Improvement Projects at the Columbia County Courthouse and Annex.pdf

5-2011 Order Matter of Accepting the Dedication of Additional Right of Way Extending the Blaha County Road Extension Scappoose Oregon from John Ryan Neil.pdf

6-2011 Resolution Matter of a Request to Amend the boundaries of the St. Helens Columbia City Enterprise Zone.pdf

7-2010 Resolution Matter of Appointing Delegates to Apply for and Accept Federal Grant Funds Under 49 USC.pdf

8-2011 Order Matter of Closure of Certain County Roads to Heavy Hauling Limiting Maximum Weight to 10k pounds.pdf

9-2011 Order Matter of Amending the Rules and Regulations and Fee Schedule Governing Columbia County Forests, Park, Beaches, Dock, and Other Recreational Facilities Subject to Ordinance 94-9.pdf

10-2011 Order Matter of Exempting a Personal Service Conract for Forestry Services Consulting from the Screening and Selection Procedures of the Personal Services Contracting Rule.pdf

11-2011 Order Matter of Allowing the Service of Alcohol at Weddings to Take Place at Camp Wilkerson in July 2011.pdf

12-2011 Order Matter of Conveying Certain Real Property on Apiary Road to Clinton F and Donna S Hendershot and Accepting Certain Real Property from Clinton F and Donna S Hendershot.pdf

14-2011 Order Matter of Granting Permission to the UOP Army ROTC to Conduct Certain Activities at Camp Wilkerson During its Reserved Use from April 1 to April 3 2011.pdf

15-2011 Order Matter of Adopting a Procedure for Use of the Project Request Form.pdf

16-2011 Resolution Matter of Authorizing a Loan Agreement in a A Principal Amount Not To Exceed 713K and Authorizing Reimbursement of Expenditures From Proceeds.pdf

17-2011 Order Matter of Approving Title III Projects for FFY 2011 under the Secure Rural Schools and Community Self Determination Act of 2000 (1).pdf

18-2011 Resolution Matter of Supporting the Update of the Columbia City Transportation Systems Plan and county Staff's Application.pdf

19-2011 Order Matter of Conveying Certain Real Property off Pine Avenue Columbia Acres No 3 Scappoose Oregon to Scott Sylvester and Roman V Novokhatniy.pdf

20-2011 Order Matter of Conveying Certain Real Property off of Clark Street Near Milton Way St. Helens Oregon to Brian Gardner Connie Gardener Terry E Massey Jr and Jennifer M Massey.pdf

21-2011 Order Matter of Conveying Certain Real Property off of Division Street South in St. Helens Oregon to Jimmy L Gortler and Kenna L Gortler.pdf

22-2011 Resolution Matter of Authorizing the Columbia County Finance Director to approve De Minimis Changes in Flood Recovery Project Costs Up to 2k.pdf

23-2011 Order Matter of Adopting a Disadvantage Business Enterprise Policy Statement and Program(1).pdf

24-2011 Order Matter of the Interpretation of the Columbia County Natural Resources Depletion Fee Ordinance.pdf

25-2011 Order Matter of a Resolution Regarding USACE and ODOT Consultations for HMGP FMA Acquisition Project 2007 Flood Event.pdf

26-2011 Order Matter of Allowing the Service of Alcohol at Weddings to Take Place at Camp Wilkerson In August and September 2011.pdf

27-2011 Order Matter of Adding New Members to the Homeland Security and Emergency Management Commission.pdf

28-2011 Order Matter of Acceptation the Dedication of Additional right of way to Millard County Road Warren Oregon from the St. Helens Community Bible Church.pdf

29-2011 Resolution Matter of the Application of Columbia County to Participate in the Assessment and Taxation Grant.pdf

30-2011 Resolution Matter of Acquiring a Permanent Slope Easement from Alice Dubois for the Canaan Road Guardrail Project.pdf

31-2011 Resolution Matter of Acquiring a Permanent Slope Easement from Jeremy and Erica Tomaras for the Canaan Road Guardrail Project.pdf

32-2011 Order Matter of Approving Proposals to Mitigate the Effects of Furloughs During Fiscal Year 2011-2012.pdf

34-2011 Order Matter of Adopting the Columbia County Cell Phone Stipend Policy.pdf

35-2011 Order Matter of the Cancellation of the Columbia County HVAC Replacement, Controls and Lightings Upgrades Solicitation pursuant to OAR 137 049 0270.pdf

36-2011 Final Order Matter of the Application of Wayde Elliott for Site Design Review on Approximately 5 Acres Zoned Light Industrial M2 in the City of St. Helens.pdf

37-2011 Resolution Matter of Declaring a Fiscal Emergency and Modifying Recording Dates under ORS 205.242 for the Columbia County Clerk.pdf

38-2011 Order Matter of Establishing Fund Balance Policies for Compliance with GASB 54 and Making Designations for 2011-2012.pdf

39-2011 Resolution Matter of the FFY 2011 Elections for O and C Related Safety-Net Payments Under SRS 2008.pdf

40-2011 Order Matter of Allowing the Service of Alcohol at a Wedding to Take Place at Camp Wilkerson on June 18, 2011.pdf

41-2011 Order Matter of Adopting the Columbia County Social Media Policy.pdf

42-2011 Order Matter of Declaring an Emergency and Awarding a Contract for Local Public Health Services to the Public Health Foundation of Columbia County.pdf

43-2011 Order Oregon Strategic Investment Program Agreement between Columbia County and PGE and Port Westward Peaker Plant to be tax exempt ORS 307.123.pdf

45-2011 Resolution Matter of Authorizing a Fiscal Year 2010-2011 Budget Contingency Transer, Intra-Fund Transfer and Making Appropriations.pdf

47-2011 Resolution Matter of the Adotcion of the Columbia County Budget for Fiscal Year 2011-2012 and the Appropriation and Levying of Ad Valorem Taxes.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

50-2011 Order Matter of Reimbursing the Vernonia Rural Fire Protection District Pursuant to ORS 275.275 2.pdf

51-2011 Order Matter of Reimbursing the Mist-Birkenfeld Rural Fire Protection District Pursant to ORS 275.275.pdf

52-2011 Order Matter of Rate Adjustments for Curside Collection Service for Franchised Haulers in Rural Columbia County.pdf

53-2011 Order Matter of Appointing a Financial Assistance Administratin for the 2011-2013 Intergovernmental Agreement with DHS.pdf

54-2011 Order Matter of Allowing the Servie of Alcohol at a Wedding to Take Place at Camp Wilkerson on July 2, 2011.pdf

55-2011 Order Matter of Establishing a Speed Zone for River Front Raod Between Point Adams Road and Woodson Road.pdf

56-2011 Order Matter of Amending Fee Schedules for the LDS Involving Building, Electrial, and other Misc. Permits .pdf

57-2011 Resolution Matter of Authorizing Chad Olsen to Sign an Extended Enterprise Zone Agreement with ORPET LLC.pdf

58-2011 Order Matter of Declaring Certain Personal Property Owned by Columbia County to be Surplus to the County's Needs and Directing the Disposal or Sale Thereof.pdf

59-2011 Order Matter of Adding New Members to the Homeland Security and Emergency Management Commission.pdf

60-2011 Order Matter of Authorizing David Stocker to Sign an Extended Enterprise Zone Agreement with Cascade Kelly Holdings LLC.pdf

61-2011 Order Matter of the approval of an Addendum to the Oregon Strategic Investment Program Agreement between Columbia County and PGE.pdf

62-2011 Order Matter of Conveying Certain Real Property off of Mayger-Quicy Road near Clatskanie Oregon to the Zen Community of Oregon.pdf

63-2011 Resolution Matter of Authorizing Chad Olsen to Sign an Extended Enterprise Zone Agreement with Oregon Paper Company Inc..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

66-2011 Order Matter of Declaring Certain Personal Property Owned By Columbia County to be Surplus to the County's Needs and Directing th Disposal or Sale Therof.pdf

67-2011 Order Matter of Allowing the Service of Alcohol at a Wedding to Take Place at Camp Wilkerson on September 11, 2011.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

72-2011 Order Matter of Establishing a Zone Based Fare System and an Increase to the Fares Charged by Columbia County Rider for Transportation Services.pdf

73-2011 Resolution Matter of Authorizing Chad Olsen to Sign an Extended Enterprise Zone Agreement with Oregon Aero Inc..pdf

74-2011 Final Order Matter of the Application of John Crosley for a Resource Dwelling in the Primary Forest Zone.pdf

75-2011 Order Matter of Declaring Certain Personal Property Owned by Columbia County to be Surplus to the County's Needs and Directing the Disposal Thereof.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

78-2011 Resolution Matter of authorization of interfund transfers and interfund loans to close FY2010-11 fund short falls.pdf

79-2011 Order Matter of Adopting the Columbia County Jail Capacity Management Plan and Adopting A Jail Capacity Limit at the Columbia County Jail.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

82-2011 Order Matter of Adding New Members to the Homeland Security and Emergency Management Commission.pdf

83-2011 final order Matter of an Appeal of the Application of Northwest Aggregates for a Temporary Permit to Extend Operating Hours at the Bates Roth Surface Mine for a Two Week Period of Time.pdf

84-2011 Resolution Matter of Authorizing David Stocker to Sign an Extended Enterprise Zone Agreement with Rightline Equipment, Inc..pdf

85-2011 Order Matter of a Quitclaim Deed and Easements to the Oregon Department of Transporation for a Strip of Land Adjacent to the Right of Way at the Vernonia Pioneer Museum.pdf

86-2011 Order Matter of Amending Polices and Procedures for Compliance with Title II of the American's with Disabilities Act.pdf

87-2011 Order - Adopt County IT Policy.pdf

2012

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

58-2012 Order Approving Contract Extension with ARAMARK.pdf

2013

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

54-2013 Exempt PSC Rule for Woodland Management.pdf

56-2013 Closure of Certain Road to Heavy Hauling.pdf

2014

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

58-2014 Sale of County Property to Susan & Mark Hadley.pdf

2015

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

2016

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

74-2016 Amend Rules and Regs for County Parks.pdf

75-2016 Accept ROW along Dutch Canyon Road.pdf

2017

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

60-2017 SheriffSale.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

66-2017 Littlebird Way.pdf

67-2017 Vacate Portions of Canyon Drive, Scappoose.pdf

68-2017 Authorize Lease and MOL for Medicine Storage Area.pdf

70-2017 Coordinated Plan.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

88-2017 Ambulance Service Ordinance.pdf

89-2017 Christmas Tree Lane.pdf

2018

 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

2019

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

2-2019 Resolution Matter of a Supplemental Budget to Reallocate Appropriations Between Budget Categories In the 2019-2020 Fiscal Year Budge.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

30-2019 renumbered from 85-2019 Acquiring from Michael and Nicole Feakin a Storm Drainage Utility Easement near Gable Rd and Columbia Boulevard.pdf

31-2019 Renumbered from 86-2019 Acquiring from Cessna and Jane Smith a Storm Drainage Utility Easement near Gable Rd and Columbia Blvd.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

37-2019 - Resolution Authorizing the Re-designation of the Lower Columbia Maritime Enterprise Zone.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

62-2019 - Matter of Calling an Election on the Question of Formation of a New Columbia County Rider Transit Service District.pdf

62-2019 Corrected Matter of Calling an Election on the Question of Formation of a New Columbia County Rider Transit Service District.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

67-2019 Final Order Appeal of the Administrative Decisions by LDS Building Permit 192-19-000377-MD & Electric Permit 192-19-000602-ELEC.pdf

68-2019 Resolution In the Matter of Appointing Teri Powers-ProTempore Columbia County Justice Court.pdf

69-2019 In the Matter of Prohibiting the Parking of Vehicles Along Certain Public or County Roads in Columbia County.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

75-2019 Resolution Matter of a Supplemental Budget to Recollection Appropriation Between Categories In the 2019-2020 Fiscal Year Budget.pdf

76-2019 Resolution Matter of a Supplemental Budget to Reallocate Appropriations Between Budget Categories In the 2019-2020 Fiscal Year Budget.pdf

78-2019 Matter of Adopting the Columbia County Deadly Physical Force Plan.pdf

79-2019 Resolution In the Matter of Adopting the 2019-2021 Columbia County Community Corrections Biennial 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

87-2019 Dismissing the Order Approving the Formation of a New Columbia County Rider Transportation District.pdf

88-2019 Distributing Strategic Investment Program (SIP).pdf

88-2019 Amended Order Matter of Distributing Strategic Investment Program Payments for 2019.pdf

89-2019 Reimbursing Public Agencies in Columbia County for the Cost Impacts of the Hood to Coast Relay 2019.pdf

90-2019 Adopting the Columbia County Workplace Harassment Policy.pdf

92-2019 Amending of Col. Co. Building Code.pdf

2020

1-2020 Matter of Amending the Rules and Regulations and the Fee Schedule for Columbia County Forests, Parks, Beaches, Docks, and Other Recreational Facilities .pdf

2-2020 Matter of a Sole Source Procurement for the Purchase of a Pod Runner from Rescue 42, Inc..pdf

3-2020 Matter of Dedicating Property owned by Columbia County as Additional Right of Way for Public Road and Utility Purposes Saulser Road.pdf

4-2020 Matter of Adopting Service Reductions for Columbia County Rider Transportation.pdf

5-2020 Matter of the Petition by Karen Marchant t to Name a New Private Road located off of Beaver Homes Road near Rainer Souther Lane.pdf

6-2020 Matter of the Petition by Tide Creek Aggregates LLC to Name an Existing Private Access Road Located off of Columbia River Highway near Deer Island Rock Quarry Way.pdf

7-2020 Matter of the Petition by Michael Stone to Rename an Existing Public Way located at Maple Avenue near Scappoose Maple Meadows Avenue.pdf

8-2020 Matter of Conveying Certain Real Property In Scappoose Oregon to Busted Knuckles LLC co Dean Partain Tax Map ID No 4N2W16-CC-02601 and Tax Account No 7650.

9-2020 Amending Order Matter of Appointing Jim Gibson as Justice of the Peace, Pro Tempore, to the Columbia County Justice Court.pdf

11-2020 Resolution Matter of Opposing Support of LC 64.pdf

12-2020 Matter of a Petition to Vacate a Portion of Inglis Road, between the Oregon Department of Transportation's Rail Right of Way and the Beaver Slough, near Clatskanie.pdf

13-2020 Matter of Conveying Certain Real Property in St. Helens, OR to James Ford and Tammy Ford Tax Map ID No. 4N1W04-AD-02501 and Tax Account No 10164.pdf

14-2020 Matter of a Sole Source Procurement for the Purchase of Orion Damage Assessment Software for Futurity, Inc..pdf

15-2020 Matter of Adopting the Reginal Health Assessment and Regional Health Improvement Plan.pdf

16-2020 Matter of Calling an Election to Consider the Renewal of the Columbia County Jail Local Option Tax Levy for Four Years.pdf

16-2020 Amended Matter of Calling an Election to Consider the Renewal of the Columbia County Jail Local Option Tax Levy for Four Years.pdf

17-2020 Mater of Proclaiming Columbia County's Opposition to Senate Bill 1530 An Act Relating to Greenhouse Gas Emissions.pdf

18-2020 Matter of Conveying Certain Real Property in Scappoose Oregon to the City of Scappoose Tap Map ID NO 3N1W18-BC-02808 and Tax Map 2930.pdf

19-2020 Matter of Reappointing Current Commissioners of the Housing Authority of Columbia County.pdf

21-2020 Matter of Petition by Megan Thornton and Sean Poling to Name a New Private Road, located off of Sykes Road Near St. Helens Sand View Court.pdf

22-2020 Matter of the Petition by Michael Melchiori to Name a New Private Road, Located off of Columbia River Highway Near Rainier OR Edgewater Drive.pdf

23-2020 Matter of Designating and Authorizing the Director of the Department of Community Justice to make Sole-Source Determinations for Criminal Justice Reinvestment Grant Program Personal Servie Contracts.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

27-2020 Matter of Adopting a Temporary Policy to Limit Access to County Facilites in Response to COVID 19.pdf

27-2020 Amended Matter of Adopting a Temporary Policy to Limit Access to County Facilites in Response to COVID 19.pdf

28-2020 Matter of Adopting a Revised Temporary Administrative Policy in Response to COVID 19.pdf

29-2020 Matter of a Sole Source Procurement for Specialty Court Services From Columbia River Partnerships for Change.pdf

30-2020 Matter of Adopting a Temporary Policy to Restrict Activites at County Parks In Response to COIVD 19.pdf

31-2020 Amended Order Matter of Adopting a Temporary Policy to Close County Facilities to the Public in Response to COVID 19.pdf

32-2020 Matter of Adopting a Second Revised Temporary Administrative Policy in Response to COVID-19 (Coronavirus).pdf

33-2020 Matter of Adopting a Third Revised Temporary Administrative Policy in Response to COVID 19 Coronavirus.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

39-2020 Matter of Adopting a Temporary Suspension of Line 2 Service (PCC) for Columbia County Rider Transportation Due to Campus Closure in Response to COVID 19.pdf

40-2020 Resolution Matter of the Application of Columbia County to Participate in the Assessment and Taxation Grant.pdf

41-2020 Matter of Adopting a Fourth Revised Temporary Administrative Policy in Response to COVID-19.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

43-2020 Matter of a Supplemental Budget to Reallocate Appropriations Between Budget Categories in the 2019-2020 Fiscal Year.pdf

43-2020 In the Matter of A Supplemental Budget to Reallocate Appropriations Between Budget Categories In the 2019-2020 Fiscal Year Budget (General Fund) (Amended to Correct Scrivener's Error in Exhibit B Account.pdf

44-2020 Resolution Matter of a Supplemental Budget to Reallocate Appropriations Between Budget Categories in the 2019-2020 Fiscal Year Programs Changes.pdf

45-2020 Resolution Matter of a Supplemental Budget to Reallocate Appropriations Between Budget Categories in the 2019-2020 Fiscal Year Bike and Footpath.pdf

46-2020 Resolution Matter of a Supplemental Budget to Reallocate Appropriations Between Budget Categories in the 2019-2020 Fiscal Year Speciality Court.pdf

47-2020 Resolution Matter of a Supplemental Budget to Reallocate Appropriations Between Budget Categories in the 2019-2020 Fiscal Year Emergency Management Grants.pdf

48-2020 Matter of Amending Policies and Procedures for Compliance with Title II of the Americans with Disabilities Act.pdf 

49-2020 Order Matter of Adopting a Temporary Policy Limiting Access to County Facilities in Response to COVID-19.pdf

50-2020 Matter of Reopening County Parks to Camping and Repealing Order 30-2020.pdf

51-2020 Matter of Amending the Rules and Regulations for Columbia County Forests, Parks, Beaches, Docks, and Other Recreational Facilities to Comply with Oregon Health Authoirty Guidance Pertaining.pdf

52-2020 Matter of Reallocation Of Appropriations Between Categories In the 2019-2020 Fiscal Year Budget.pdf

53-2020 Matter of Conveying Certain Real Property in St. Helens. Oregon to Cary Wacker and Wendy Wacker Tax Map ID No 4N1W06-DA-03302 and Tax Account No 12747.pdf

54-2020 Matter of Authorizing Kathleen McLaughlin to Construct a Gate in the Right of Way of Inglis Road.pdf

55-2020 In the Matter of a Supplemental Budget to Reallocate Appropriations Between Categories In the 2019-2020 Fiscal Year Budget .pdf

56-2020 In the Matter of a Supplemental Budget to Reallocate Appropriations Between Categories In the 2019-2020 Fiscal Year Budget .pdf

57-2020 In the Matter of a Supplemental Budget to Reallocate Appropriations Between Categories in the 2019-2020 Fiscal Year Budget .pdf

58-2020 In the Matter of the Adoption of the Columbia County Budget for Fiscal Year 2020-2021 and Appropriations and Tax Levying of Ad Valorem Taxes.pdf

59-2020 In the Matter of Reimbursing the Mist-Birkenfeld Rural Fire Protection District Pursuant to ORS 275.275(2).pdf

60-2020 In the Matter of Reimbursing the Vernonia Rural Fire Protection District Pursuant to ORS 278.75 (2).pdf

61-2020 In the Matter of the Distribution of Forest Trust Land Revenues [2020 Distribution].pdf

62-2020 In the Matter of the Distribution of Proceeds Under ORS 275.275 [2020 Distribution Gas and Lands Sales].pdf

63-2020 In the Matter of Authorizing An Inter-fund Loan to Close FY 2019-2020 Transit Fund Operating Deficit.pdf

64-2020 Matter of Authorizing An Inter-fund Loan to Close FY2019-2020 Transit Fund Deficit.pdf

65-2020 Matter of Adopting a Fifth Revised Temporary Administrative Policy in Response to COVID-19.pdf

66-2020 In the Matter of Affirming Columbia County's Commitment to Addressing Systemic Racism, and Proclaiming June 19 as Juneteenth.pdf

67-2020 In the Matter of Accepting the Dedication of a Property for J Street and Mellinger Road, near Vernonia, Oregon, from James A. Sandman.pdf

68-2020, In the Matter of Adopting a Pharmacy Policy for the Management of Medication for Public Health Tuberculosis Services(1)(1)(1).pdf

69-2020 In the Matter of Adopting the Columbia County HIPAA Policy Updated for the HIPAA Omnibus Final Rule and Directing the Appointment of the County Privacy Officer and County Security Officer(1)(1)(1).pdf

70-2020 In the Matter of Exempting a Personal Services Contract for the Provision of Medical and Mental Health Services in the Columbia County Jail from 2020 the Screening and Selection Procedures of.pdf

71-2020 Order In the Matter of Updating Columbia County Rider’s Policies and Procedures for Compliance with Title VI of the Civil Rights Act of 1964.pdf

72-2020 Order In the Matter of Designating the Columbia County Sheriff and Justin Hecht, Comjunity Justice-Adult Disvision Supervisor, as the Supervisory Authority.pdf

73-2020 In the Matter of Authorizing Permits to Construct Two Gates in the Right of way of Lawrence Road, Deer Island.pdf

74-2020 In the Matter of Extending the Declaration for a Local State of Emergency Due to COVID 19..pdf

75-2020 In the Matter of Adopting a New Fee for the Disposal of Watercraft and Recreational Vehicles and Approving FY 2021 Solid Waste Collection and Disposal Rates.pdf

76-2020 Resolution In the Matter of a Supplemental Budget Reallocating Appropriations Between Categories in the 2020-2021 Fiscal Year Budget..pdf

77-2020 Matter of the Legalization of a Portion of Price Road near Rainier Oregon.pdf

78-2020 Matter of Declaring Certain Personal Owned Columbia County to be Surplus to the County's Needs and Directing the Disposal or Sale Thereof Public Works Crack Seal Machine and Paver.pdf

79-2020 Matter of the Petition by Gary Wight to Name a New Public Way, located off of Church Road, near Warren, Wight Lane.pdf

80-2020 Resolution Matter of Declaring a State of Emergency Due to Rapid Migration of Individuals to Columbia County because of Widespread Wildfires.pdf

81-2020 In the Matter of Reallocation of Appropriations Between Categories In the 2020-2021 Fiscal Year Budget.pdf

82-2020 In the matter of Reallocating Appropriations Between Categories In the 2020-2021 Fiscal Year Budget (Public Health Grant).pdf

83-2020 In the Matter of a Livestock Attack by Dog Owned by Stacy Evans and Brenna Craft.pdf

84-2020 Order In the Matter of Adopting a Temporary Policy Limiting, Access to County Facilities in Response to COVID 19.pdf

85-2020 In the Matter of a Special Procurement for a Contract to provide Temporary Staffing Services .pdf

86-2020 Sixth revised Temporary Administrative Policy .pdf

87-2020, In the Matter of Acquiring a Temporary Construction Easement from Holce Logging Co., Inc., for the Extension of the Crown-Zellerbach Recreational Trail.pdf

88-2020 In the Matter of Adopting a Process to Notify Employees of a COVID-19 (Coronavirus) Exposure.pdf

89-2020 One year extension Ambulance Service Area Franchise..pdf

90-2020 In the Matter of Strategic Investment Program Distribution for 2021.pdf

91-2020, In the Matter of Extending the Declaration of a Local State of Emergency Due to COVID-19.pdf