Board Documents

Search Ordinances, Board Resolutions & Orders and Proclamations created by the Board of County Commissioners.

Last reviewed date March 19, 2025
Document Date Document Number (if available) Document Title Document Type
01/15/2026 2026-005 Resolution Adopting the East Multnomah County Transportation Safety Action Plan. (24.51 MB) Resolutions, Orders and Proclamations
01/15/2026 2026-004 Resolution Approving the Oregon Historical Society Levy Renewal – Explanatory Statement and Ballot Title. (427.55 KB) Resolutions, Orders and Proclamations
01/08/2026 2026-003 Resolution to Adopt and Extend the Declaration of Emergency in Executive Rule 432 Until April 11, 2026, Due to the Impacts of Federal Immigration Enforcement Actions. (215 KB) Resolutions, Orders and Proclamations
12/18/2025 2025-067 Resolution Reaffirming and Strengthening the County’s Sanctuary Status, Actions, and Advocacy. (247.63 KB) Resolutions, Orders and Proclamations
11/20/2025 2025-066 Resolution approving amendment to the Intergovernmental Agreement between Multnomah County and the City of Portland for the Administration of the County’s Preschool for All Program Personal Income Tax. (101.74 KB) Resolutions, Orders and Proclamations
11/20/2025 2025-065 Resolution Approving the Sale of the Albina Library Annex, located at 236 NE Knott St., Portland to a Residential Purchaser. (327.82 KB) Resolutions, Orders and Proclamations
11/13/2025 2025-064 Resolution Authorizing declaration of the necessity and purpose for acquisition of certain right of way for the (The “Project”). (945.96 KB) Resolutions, Orders and Proclamations
11/06/2025 2025-063 Resolution Declaring Suite 277 in the Multnomah Building, Located at 501 SE Hawthorne Blvd., Portland, Oregon as Surplus; and Approving a Lease Extension with Voya to Occupy that Space. (806.26 KB) Resolutions, Orders and Proclamations
10/31/2025 2025-060 Ratification of Resolution No. 2025-060. [Ratified 11/6/2025]. (278.02 KB) Resolutions, Orders and Proclamations
10/30/2025 2025-062 Resolution Approving an Increased Contract Price for the Bridge Shop Fire Remediation Project. (727.64 KB) Resolutions, Orders and Proclamations
10/30/2025 2025-061 Resolution Authorizing Reduction or Waiver of Land Use Planning Fees. (536.1 KB) Resolutions, Orders and Proclamations
10/30/2025 1340 Ordinance Amending MCC Chapter 3, BUDGET ADVISORY COMMITTEES. (311.45 KB) Ordinances
10/09/2025 2025-059 Resolution Consenting to Chair Vega Pederson’s Appointment of Stacy Cowan as the Director of Government Relations for Multnomah County. (231.47 KB) Resolutions, Orders and Proclamations
10/02/2025 2025-058 Resolution Approving the Project Plan for Construction for the Rockwood Community Health Center Upgrade Project per the FAC-1 Administrative Procedure. (802.24 KB) Resolutions, Orders and Proclamations
10/02/2025 2025-057 Resolution Authorizing Cancellation of Uncollectible Personal Property Taxes for Tax Years 1988-2024. (606.38 KB) Resolutions, Orders and Proclamations
09/25/2025 2025-056 Resolution Approving a Room-Block Agreement (RBA) at the Motel Located at 24124 SE Stark St, Gresham, OR. (290.56 KB) Resolutions, Orders and Proclamations
09/25/2025 1339 Ordinance Amending MCC Chapter 11.500 – Preschool for All Personal Income Tax to reflect certain code changes for the payment of estimated tax. (293.91 KB) Ordinances
09/11/2025 2025-055 Resolution Authorizing the Private Sale of Tax Foreclosed Property as Allowed Under ORS 275.225 to David Backes and Jenny Trygg and Execution of Deed and Closing Documents. (411.5 KB) Resolutions, Orders and Proclamations
09/04/2025 2025-054 Resolution Approving an Increased Contract Price for the Sellwood Library Refresh Project. (868.05 KB) Resolutions, Orders and Proclamations
09/04/2025 1338 Ordinance Amending MCC Chapter 15 – Firearms and Declaring an Emergency. (276.31 KB) Ordinances
08/28/2025 2025-053 Resolution authorizing an Internal Loan from the Risk Management Fund (3500) to the Dunthorpe-Riverdale Service District No.1 Fund (3000) in the amount of $4.0 million to provide funding for the Dunthorpe-Riverdale Elk Rock Pump Station Replacement Capital Project. (301.79 KB) Resolutions, Orders and Proclamations
08/21/2025 2025-052 Resolution Approving an Increased Contract Price for the Rockwood Library Refresh Project. (813.89 KB) Resolutions, Orders and Proclamations
08/21/2025 2025-051 Resolution Authorizing Staff to Initiate Proceedings to Legalize a Portion of NW Kaiser Road, County Road No. 5032. (267.08 KB) Resolutions, Orders and Proclamations
07/24/2025 2025-050 Resolution Approving Exemption under ORS 279C.335(2) from Design-Bid-Build Procurement Method and Approving an Alternative Procurement Method for the Walnut Park Redevelopment Project. (530.87 KB) Resolutions, Orders and Proclamations
07/24/2025 1337 Ordinance Amending Multnomah County Code Chapter 5 to Implement Ranked Choice Voting in County Candidate Elections. (350.14 KB) Ordinances
07/17/2025 2025-049 Resolution Establishing Fees for Building Permits, Electrical Permits, Plumbing Permits, Mechanical Permits, and Other Related Permits pursuant to Chapter 29 of the Multnomah County Code and Repealing Resolution No. 2024-071. (4.89 MB) Resolutions, Orders and Proclamations
07/17/2025 2025-048 Resolution Approving the FAC-1 Project Plan for Construction for the Juvenile Justice Complex Lobby Renovation. (312.67 KB) Resolutions, Orders and Proclamations
06/26/2025 2025-047 Order Approving the annexation of territory to Dunthorpe-Riverdale Service District. (1.22 MB) Resolutions, Orders and Proclamations
06/26/2025 2025-046 Resolution Approving a lease of property located at 18604-18688 East Burnside Street, Gresham, OR, 97233 for the Women, Infants and Children (WIC) program. (854.51 KB) Resolutions, Orders and Proclamations
06/26/2025 2025-045 Resolution Acknowledging Historical Injustices and Stating an Ongoing Commitment to Healing the Injustices to the Chinese American Community. (245.91 KB) Resolutions, Orders and Proclamations