top of page

Ordinances & Resolutions

Ordinances

Ord #

Date

Description

File

216

City Master Road Plan

215

Amends Chapter 91 Regarding Nuisances: Repeals Ordinance #108 & #176. (Regarding Junk, Public Safety, Public Health, Discarded Vehicles & Public Peace)

214

Jul 12, 2012

Amends Chapter 10 Entitled "General Provisions", Correcting Scribner's Errors; Clarifying certain Definitions; Repealing Sec. 10.99; Repealing Ordinance No. 177; and other matters properly relating thereto.

213

Nov 10, 2012

Adopts an Amended Dunes City Fee Schedule for Activities Requiring Permits, Provides for Future Fee Changes that maybe done by Resolutions. Repeals #179 & Repeals Result #01-18-07, Repealing all other Dune City Resolutions Adopting Fees for Activities Requiring Permits and other matters Properly Relating Thereto.

212

Nov 29, 2011

Vacates a Portion of Buckskin Bob Road, Established as a Public Right-of-way by the Buckskin Bob Camp Subdivision Dated June 10, 1910

211A

Nov 10, 2011

Repeals Ordinance #203 "Septic System Maintenance" and Establishing and Educational Program to Ensure Septic System Maintenance

210A

(NOT ADOPTED)

210

(NOT ADOPTED)

209

Mar 10, 2011

Established an Ordinance Review Committee

208

Dec 9, 2010

Amends #149 & Chapter 32 regarding Members; Qualifications & Meeting; Quorum of the Road Commission

207

Jul 8, 2010

Vacates Samuel Haig Jameson Gateway Road

206

Jul 8, 2010

Establishes Chapter 120, Entitled "Business Licenses"

Resolutions

Resolution

Series

Description

File

6

2020

Declares a Temporary State of Emergency within the Boundaries of the City of Dunes City

5

2020

Amends Permit Fees for Building & Public Works Permits

4

2020

Declares City of Dunes City a Second Amendment Preservation City in the State of Oregon

3

2020

Adopts the City of Dunes City Application for Erosion and Sediment Control/Storm water Management Permit

2

2020

Adopts the City of Dunes City Fleet Safety Program

1

2020

Adopts the Amended City of Dunes City Personnel Hand Book

14

2019

Approves and supports Eagle Scout candidate Kyle David Hughes’ Eagle Scout Service Project Proposal

13

2019

Establishing Standard Operating Procedures for Processing Floodplain Development Permits

12

2019

Sets Fees for submission and approval of Erosion Control Plan

11

2019

Supports the 2020 Census

10

2019

Adopts the City of Dunes City Cyber-Security Policy

9

2019

Adopts Enterprise Risk Management Policy, Rules, and Procedures

Mailing Address

PO Box 97

Westlake, OR 97493

City Hall

82877 Spruce St.

Westlake, OR 97493​

Office Hours

​Monday - Thursday

10AM - 4PM

Phone

541.997.3338

bottom of page