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

7

2019

Authorizes City to Enter Into an IGA with LCOG for IT Services

6

2019

Authorizes City’s Application for a Small Cities Allotment Grant from ODOT

5

2019

Approves Version 5.0 Annex 3 Dunes City/Lane Co Multi-Jurisdiction Hazard Mitigation Plan

4

2019

Adopts 2019-2020 Fiscal Year Budget

3

2019

Certifies City Provides Municipal Services

2

2019

Adopts FY 2018-2019 Supplemental Budget

1

2019

Authorizes City’s Application to OPRD for Grant Funding to Acquire Land for Rebecca’s Trail

10

2018

Establishing Approval for the October 2018 Update to the WLEOG IGA

9

2018

Four Municipal Utilities

8

2018

Amends Summary Statement Regarding Ballot Question for a Tax of $.005 per Assessed Value for Five Years

8

2018

To Place on Ballot a Tax Levy for 5 years for .oo5 cents per $1000 Property Tax

7

2018

Amends Ballot Question for an Amendment to City Charter Sec. 21 Regarding Contract Services for a Municipal Judge

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