Records - allRelated:683382 (MEET21/1919) - 12 records

Title (Free Text Part) Record Number Date Created / Date Adopted
PDF
Council Meeting Packet MP02/1188 01/08/1987
PDF
87-217: For the Purpose of Amending Section 5.01.030 of the Metropolitan Service District Code. 87-217 01/22/1987
PDF
87-218: For the Purpose of Amending the Metropolitan Service District's Code, Section 2.02.040 Regarding Personnel Rules For Appointments. 87-218 01/22/1987
PDF
87-215: For the Purpose of Establishing a One Percent For Art Program For the New Construction or Major Alteration of Major District Facilities. 87-215 03/12/1987
PDF
87-717: For the Purpose of Establishing Guidelines For Implementation of a One Percent For Art Program. 87-717 03/12/1987
PDF
86-721: For the Purpose of Stating the Availability of Clackamas Transfer and Recycling Center Property. 86-721 01/08/1987
PDF
87-216: For the Purpose of Adopting Contract Procedures and Repealing Chapter 2.04.001 to 2.04.270. 87-216 01/08/1987
PDF
87-702: For the Purpose of Adopting Principles For a Legislative Program For the 1987 Legislative Session. 87-702 01/08/1987
PDF
87-728: For the Purpose of Reappointing Citizen Members to the Metropolitan Service District Solid Waste Rate Review Committee. 87-728 01/08/1987
PDF
87-729: For the Purpose of Amending Resolution No. 86-659, Revising the FY 1986-87 Budget and Appropriations, and Authorizing Advance Payments to the DEQ For Landfill Siting. 87-729 01/08/1987
PDF
87-730: For the Purpose of Expressing Appreciation to Jennifer Agnew, Ray Durbin, Mike Keele, Keith Lawton, Lee Marshall, Kathy Rutkowski, Dee Saeland-Wright, Steve Siegel and Kathy Tesdal For Services Rendered to the Metropolitan Service District. 87-730 01/08/1987
PDF
Council Agenda MEET21/1919 01/08/1987