• Search
  • Help

Records - allRelated:234643 (MP12/20) - 9 records

Title (Free Text Part) Record Number Date Created / Date Adopted
PDF
Council Minutes MIN12/00022 04/19/2012
PDF
12-4335: For the Purpose of Certifying That the Portland Metropolitan Area is in Compliance With the Federal Transportation Planning Requirements and Adopting the Fiscal Year 2012-13 Unified Planning Work Program. 12-4335 04/19/2012
PDF
12-1274A: Adopting the Annual Budget For Fiscal Year 2012-13, Making Appropriations, Levying Ad Valorem Taxes, and Authorizing an Interfund Loan. 12-1274A 06/21/2012
PDF
Metro Council Action Update for Thursday, April 19, 2012 MEET12/185 04/19/2012
PDF
12-4342: For the Purpose of Confirming the Appointment of Steven Joiner, Shawn Decarlo and Anisha Scanlon and the Reappointment of Jeff Bissonnette to the North Portland Rehabilitation and Enhancement Committee (NPREC.) 12-4342 04/19/2012
PDF
12-1277: For the Purpose of Amending Metro Code Chapter 5.02 to Establish Solid Waste Disposal Charges, Recoverable Solid Waste Charges, and System Fees For FY 2012-13; to Modify the Structure and to Standardize the Administration of the Recoverable Solid Waste Charge; and to Establish the Effective Date for the FY 2012-13 Solid Waste Excise Tax Rate 12-1277 04/26/2012
Council 12/32 04/19/2012
PDF
Council Agenda AGEN12/00031 04/19/2012
PDF
Council Meeting Packet MP12/20 04/19/2012
  • «
  • <
  • 1
  • >
  • »