2020

ORDERS, ORDINANCES, RESOLUTIONS, DISCUSSION ITEMS, AND BOARD-APPROVED MINUTES

All Board Orders and Ordinances below have been PASSED by the Board of Commissioners unless otherwise indicated by (PULLED) or (FAILED).

2020 Full Year

TUESDAY, DECEMBER 15/16, 2020 - REGULAR MEETING
(View Agenda) (View Minutes)

ORDER AND RESOLUTION 20-12-15-01
/ In the Matter of Adopting the FY 20-21 Supplemental Budget #2, Making, Reducing and Transferring Appropriations. (PASSED)


ORDER 20-12-15-02
/ In the Matter of Approving Allocations Totaling $35,580 for 2021 Rural Tourism Marketing Program (RTMP) Projects in the McKenzie River and Authorizing Distribution of Funds. (PASSED)


ORDER 20-12-15-03
/ In the Matter of Accepting the Lane County, Oregon Comprehensive Annual Financial Report (CAFR) For the Fiscal Year Ended June 30, 2020, and Ordering It Be Filed with the Secretary of State. (PASSED)


ORDER 20-12-15-04
/ In the Matter of Extension and Increase of the Contract with Thiel Engineering to Include Phase VI of the Short Mountain Site Expansion. (PASSED)


ORDER 20-12-15-05
/ In the Matter of Re-Appointing Stephen Dignam to the Lane County Planning Commission. (PASSED)


RESOLUTION & ORDER 20-12-15-06
/ In the Matter of Accepting a Three-Year Comprehensive Opioid, Stimulant and Substance Abuse Site-Based Program (COSSAP) Grant Award through the Bureau of Justice Assistance in the Amount of $900,000 for the Lane County Jail Substance Use Intervention and Transition Program, Delegating Authority to the County Administrator to Execute the Award Documents and Associated Sub-Contracts and Increasing FY20-21 Appropriations in the Special Revenue Fund within the Department of Public Safety in the Amount of $300,000. (PASSED)


RESOLUTION & ORDER 20-12-15-07
/ In the Matter of Accepting a Four-Year Juvenile Drug Treatment Court Enhancement Grant Award through the Bureau of Justice Assistance in the Amount of $600,000 for the Lane County Juvenile Treatment Court, Delegating Authority to the County Administrator to Execute the Award Documents and Associated Sub-Contracts and Increasing FY 20-21 Appropriations in the Special Revenue Fund within the Department of Public Safety in the Amount of $200,000. (PASSED)


ORDER 20-12-15-08
/ In the Matter of Extending the Declaration of a Local Emergency as a Result of Public Health Response to COVID-19. (PASSED)


ORDER 20-12-15-09
/ In the Matter of Approving the Affordable Housing Action Plan. (PASSED)


ORDINANCE NO. 20-08
/ In the Matter of Amending Lane Code (LC) 16.244 (Floodplain Combining Zone, Rural Comprehensive Plan), LC 10.271 (Floodplain Combining District, for Lands within Urban Growth Boundaries) To Modernize Terminology and Formatting, Clarify Review Processes, and Align the Code More Closely with State Law and the Code of Federal Regulations (CFR) Title 44; And Adopting a Savings and Severability Clause. (File No. 509-PA20-05047); (PASSED)

AND

ORDER 20-08-18-13/ In the Matter of Amending Chapter 11 of Lane Manual to Remove Section 11.020 Flood Hazard Studies. (PASSED)


TUESDAY, DECEMBER 8/9, 2020 - REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-12-08-01/ In the Matter of Appointing Two Members to the Mental Health Advisory/Local Alcohol and Drug Planning Committee. (PASSED)


ORDER 20-12-08-02
/ In the Matter of Approving One Public Works Contract and Delegating Authority to the County Administrator to Execute the Approved Contract for United States Department of Agriculture (USDA), Expense in the Amount of $125,000. (PASSED)


ORDER 20-12-08-03
/ In the Matter of Approving Two Contracts with St. Vincent de Paul and Delegating Authority to the County Administrator to Sign the Approved Contract. (PASSED)


ORDER 20-12-08-04
/ In the Matter of Approving Four Contracts and Two  Amendments, and Delegating Authority to the County Administrator to Sign the Approved Actions. (PASSED)


ORDER 20-12-08-05
/ In the Matter of Authorizing the County Administrator to Sign Agreements with City of Eugene and United Parcel Service (UPS) to Approve an Enterprise Zone Property Tax Exemption Request. (PASSED)



TUESDAY, DECEMBER 1/2, 2020 - REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-12-01-01
/ In the Matter of Authorizing the County Administrator to Execute Contract Amendments for On-Call Building Repair, Alteration, and Maintenance Services with Selected Vendors for Such Services. (PASSED)

 


ORDER 20-12-01-02
/ In the Matter of Appointing Members to the Public Health Advisory Committee (LM 3.538). (PASSED)


ORDER 20-12-01-03
/ In the Matter of Authorizing the Sale of County Owned Real Property for $250 to Reba Kuenne, Map No. 18-03-02-33-04801. (PASSED)


ORDER 20-12-01-04
/ In the Matter of Approving Four Public Works Contracts and Amendments and Delegating Authority to the County Administrator to Execute the Approved Contracts and Amendments.  Contracts include: Willamette Community Health Solutions DBA Cascade Health Solutions, Expense in the amount of $160,000; US Dept. of Agriculture, Expense in the amount of $75,000; US Dept. of Agriculture, Non-Financial; Lane Council of Government, Expense in the amount of $70,000.  (PASSED)


ORDER 20-12-01-05
/ In the Matter of Authorizing the Sale of County Owned Real Property for $500 to the Staffordshire Homeowners Association, Map No. 18-02-19-23-06300.  (PASSED)


ORDER 20-12-01-06
/ In the Matter of Authorizing the Sale of County Owned Tax Foreclosed Property for $53,515 to Vern Benson and 5 Doves, LLC, Former Owners of Record, Map Nos. 17-04-26-12-07298, 17-04-26-12-07299 and 17-04-16-32-13200.  (PASSED)


ORDER 20-12-01-07
/ In the Matter of Annexing Territory to the Goshen Rural Fire Protection District To Provide Fire Protection Service to the Annexation Territory, Consisting of a 3.45 Acre Parcel Identified as Assessor’s Map 18-03-16-10, Tax Lot 2600. (File No. F-PH-2020-ANXZ).  (PASSED)


ORDINANCE NO. 20-08
/ In the Matter of Amending Lane Code (LC) 16.244 (Floodplain Combining Zone, Rural Comprehensive Plan), LC 10.271 (Floodplain Combining District, for Lands within Urban Growth Boundaries) To Modernize Terminology and Formatting, Clarify Review Processes, and Align the Code More Closely with State Law and the Code of Federal Regulations (CFR) Title 44; And Adopting a Savings and Severability Clause. (File No. 509-PA20-05047);

AND

ORDER 20-08-18-13/ In the Matter of Amending Chapter 11 of Lane Manual to Remove Section 11.020 Flood Hazard Studies. (ROLLED TO 12/15/2020)



TUESDAY, NOVEMBER 10, 2020 - REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-11-10-01
/ In the Matter of Extending the Grant to Travel Lane County for Visitor Marketing Services through June 2023.  (PASSED)


ORDER 20-11-10-02
/ In the Matter of Approving Five Public Works Contracts and Amendments and Delegating Authority to the County Administrator to Execute the Approved Contracts and Amendments.  Contracts Include: Perennial Energy, LLC, Expense in the Amount of $193,736; Art Street Interactive, Inc., Expense in the Amount of $95,820.99; Oregon Military Dept. Of Emergency Management, Expense in the Amount of $166,877; PacWest Machinery, Expense in the Amount of $327,500; Toole Design Group, LLC, Expense in the Amount of $205,000. (PASSED)


ORDER 20-11-10-03
/ In the Matter of Making a Sole Source Determination for Selection of St. Vincent de Paul of Lane County  to provide Homeless Singles Access Center Services  and Delegating Authority to the County Administrator to Execute the Determination and Contract with the Sole Source Provider. (PASSED)


ORDINANCE NO. 20-08
/ In the Matter of Amending Lane Code (LC) 16.244 (Floodplain Combining Zone, Rural Comprehensive Plan), LC 10.271 (Floodplain Combining District, for Lands within Urban Growth Boundaries) To Modernize Terminology and Formatting, Clarify Review Processes, and Align the Code More Closely with State Law and the Code of Federal Regulations (CFR) Title 44; And Adopting a Savings and Severability Clause. (File No. 509-PA20-05047); (ROLLED TO 12/1/2020)

AND

ORDER 20-08-18-13/ In the Matter of Amending Chapter 11 of Lane Manual to Remove Section 11.020 Flood Hazard Studies. (ROLLED TO 12/1/2020)


ORDINANCE NO. 20-09
/ In the Matter of Amending Lane Code Chapter 15 “Roads” to Clarify Roadway Requirements and Terminology, Align the Code with Current Policies, and Adopt Certain Notification Standards for Roads and Properties Served by Roads. (PASSED)

AND

ORDER 20-11-10-04/ In the Matter of Amending Lane Manual Chapter 15 “Roads” to Clarify Roadway Requirements and Terminology, Align the Code with Current Policies, and Adopt Certain Notification Standards for Roads and Properties Served by Roads. (PASSED)



TUESDAY, NOVEMBER 3/4 2020 - REGULAR MEETING
(View Agenda)
(View Minutes)

ORDER 20-10-27-04
/ In the Matter of Adding 4.0 FTE Deputy Sheriff Positions in the General Fund within the Department of Public Safety by Allocating up to $2 Million in Secure Rural Schools Road Fund Reserves and up to $2 Million in General Fund Reserved to Provide Five Years of Improved Rural Patrol Services. (PASSED)


ORDER 20-11-03-01
/ In the Matter of Approving One Grant Award, Two Contracts and Seven Amendments, and Delegating Authority to the County Administrator to Sign the Approved  Actions.  (PASSED)


ORDER 20-11-03-02
/ In the Matter of Approving a Contract with Motorola Solutions for $365,000 to Replace Communication Equipment Destroyed in the Holiday Farm Fire and Delegating Authority to the County Administrator to Execute the Contract and Sole Source Delegation.  (PASSED)


ORDER 20-11-03-03
/ In the Matter Approving Two Contract Amendments with St. Vincent de Paul and Delegating Authority to the County Administrator to Sign the Approved Amendments. (PASSED)


ORDER 20-11-04-01
/ In The Matter of Adding Three Full-Time (3.0 FTE) in Fund 570 within the Department of Public Works to Prioritize and Expedite Permits Necessary for Holiday Farm Fire Recovery Efforts. (PASSED)

TUESDAY, OCTOBER 27/28 2020 - REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-10-27-01
/ In the Matter of Authorizing Award of Contracts for COVID-19 Temporary Shelter Beds and Alternative Shelter Services and Granting Authority to the County Administrator to Execute the Contracts. (PASSED)


ORDER 20-10-27-02
/ In the Matter of Naming the County owned building located at 432 West 11th Ave, Eugene Oregon to be known as the “Lane County Treatment Center.”  (PASSED)


ORDER 20-10-27-03
/ In the Matter of Authorizing a Grant of an Overhead Fiber Optics Line Easement Over and Across County Owned Real Property to EWEB, Map No. 17-04-14-21, Tax Lot 00101, by Donation.  (PASSED)


ORDER 20-10-27-04
/ In the Matter of Adding 4.0 FTE Deputy Sheriff Positions in the General Fund Within the Department of Public Safety by Allocating up to $2 Million in Secure Rural Schools Road Fund Reserves and up to $2 Million in General Fund Reserved to Provide Five Years of Improved Rural Patrol Services. (ROLLED TO 11/3/2020)


ORDER 20-10-27-05
/ In the Matter of Approving the Gilham Road Sidewalk Project Design Concept; and Authorizing Staff to Prepare Orders of Necessity for Right-of-Way.  (PASSED)


ORDER 20-10-27-06
/ In the Matter of Approving the North Park Avenue Sidewalk and Maxwell Road Crosswalk Project Design Concept; and Authorizing Staff to Prepare Orders of Necessity for Right of Way.  (PASSED)


ORDINANCE 20-09
/ In the Matter of Amending Lane Code Chapter 15 “Roads” to Clarify Roadway Requirements and Terminology, Align the Code with Current Policies, and Adopt Certain Notification Standards for Roads and Properties Served by Roads.


TUESDAY, OCTOBER 20/21, 2020 - REGULAR MEETING
(View Agenda)  (View Minutes)

ORDER 20-10-06-01/ In the Matter of Adjusting the Base Annual Salaries of Lane County’s Elected Officials. (PASSED)

 


ORDER 20-10-20-01
/ In the Matter of Appointing Two Pools of Board Members Who May Be Selected by the County Clerk to Sit on the Board of Property Tax Appeals.  (PASSED)


ORDER 20-10-20-02
/ In the Matter of Authorizing the Sale of County Owned Property for $50,000 to the Dee Smith Separate Property Trust Dated 12/31/06, Map No. 18-12-27-21-07600, 1600 Rhododendron Dr., Space 265, Florence.  (PASSED)


ORDER 20-10-20-03
/ In the Matter of Vacating a Portion of Pine Street, a Public Road, Located in Block 1 of the Plat of Portola, as Platted and Recorded in Book 4, Page 105, Lane County Oregon Plat Records, Lane County Oregon, Without A Public Hearing. (17-06-29-30)  (PASSED)


ORDER 20-10-20-04
/ In the Matter of Authorizing Award of Contracts for COVID19 Hotel Use and Corresponding Case Management Services and Granting Authority to the County Administrator to Execute the Contracts.  (PASSED)


ORDER 20-10-20-05
/ In the Matter of Approving Four Contracts and Sixteen Amendments, and Delegating Authority to the County Administrator to Sign the Approved  Contracts and Amendments.  (PASSED)


ORDER 20-10-20-06
/ In the Matter of Adopting a Community Benefits Bidding Program for Capital Projects with Construction Contracts Totaling $1,000,000 and Above. (PASSED)


ORDER 20-10-20-07
/ In the Matter of Legalizing a Portion of Gilham Road Located in Section 8, Township 17 South, Range 3 West of the Willamette Meridian With a Public Hearing. (17-03-08).  (PASSED)


ORDER 20-10-20-08
/ In the Matter of Adopting the Climate Action Plan Phase 1: Operations Recommendations Report. (PASSED)


ORDINANCE NO. 20-08
/ In the Matter of Amending Lane Code (LC) 16.244 (Floodplain Combining Zone, Rural Comprehensive Plan), LC 10.271 (Floodplain Combining District, for Lands within Urban Growth Boundaries) To Modernize Terminology and Formatting, Clarify Review Processes, and Align the Code More Closely with State Law and the Code of Federal Regulations (CFR) Title 44; And Adopting a Savings and Severability Clause. (File No. 509-PA20-05047);

AND

ORDER 20-08-18-13/ In the Matter of Amending Chapter 11 of Lane Manual to Remove Section 11.020 Flood Hazard Studies. (ROLLED TO 11/10/2020)


ORDINANCE NO. PA 1380
/ In the Matter of the Eugene-Springfield Metropolitan Area General Plan to Adopt Amendments to the Eugene Airport Master Plan, and Adopting Savings and Severability Clauses. (File No. 509-PA19-05770) (PASSED Part 1)  (PASSED Part 2)


TUESDAY, OCTOBER 6/7; WEDNESDAY, OCTOBER 14, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)


ORDER 20-10-06-01
/ In the Matter of Adjusting the Base Annual Salaries of Lane County’s Elected Officials. (ROLLED TO 10/20/2020)


ORDER 20-10-06-02
/ In the Matter of Awarding a Contract for Renovation of the Technology Services Office at the Public Service Building, and Delegating Authority to the County Administrator to Execute the Contract. (PASSED)


ORDER 20-10-06-03
/ In the Matter of Revising the 2019-2021 Community Corrections Grant-In-Aid Budget and Delegating Authority to the Public Safety Coordinating Council Planner to Complete and Submit the Community Corrections Biennial Plan Modification Forms, and to the County Administrator to Amend Intergovernmental Agreements and Contracts. (PASSED)


ORDER 20-10-06-04
/ In the Matter of Approving Allocations Totaling $284,782 for 2021 Rural Tourism Marketing Program (RTMP) Projects in the Cities of Creswell, Cottage Grove, Coburg, Junction City, Veneta, Dunes City, Florence, Lowell, Oakridge, and Westfir. (PASSED)

ORDER AND RESOLUTION 20-10-06-05/ In the Matter of Declaring a Local Public Health Emergency in Lane County due to the Hazardous Waste and Materials Created by the Holiday Farm Fire. (PASSED)


ORDINANCE NO. 20-08
/ In the Matter of Amending Lane Code (LC) 16.244 (Floodplain Combining Zone, Rural Comprehensive Plan), LC 10.271 (Floodplain Combining District, for Lands within Urban Growth Boundaries) To Modernize Terminology and Formatting, Clarify Review Processes, and Align the Code More Closely with State Law and the Code of Federal Regulations (CFR) Title 44; And Adopting a Savings and Severability Clause. (File No. 509-PA20-05047);

AND

ORDER 20-08-18-13/ In the Matter of Amending Chapter 11 of Lane Manual to Remove Section 11.020 Flood Hazard Studies. (ROLLED TO 11/10/2020)



TUESDAY, SEPTEMBER 29/30, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER AND RESOLUTION 20-09-29-01
/ In the Matter of Adopting the FY 20-21 Supplemental Budget #1, Making, Reducing and Transferring Appropriations. (PASSED)


ORDER 20-09-29-02
/ In the Matter of Extending a Temporary Exception to Policy for Applying for and Accepting Federal and State Grants, Appropriations, Allocations, or Other Fiscal Aid Arising from the COVID-19 Pandemic.  (PASSED)


ORDER 20-09-29-03
/ In the Matter of Approving Certain Contracts and Amendments, and Delegating Authority to the County Administrator to Sign the Approved Contracts and Amendments.   (PASSED)


ORDER 20-09-29-04
/ In the Matter of Documenting the County Counsel’s 2019-2020 Annual Performance Evaluation, Rating, and Goals for the Upcoming Year.   (PASSED)


ORDER 20-09-29-05
/  In the Matter of Accepting a Dedication of Public Road Easement to be Used for Public Road Purposes for Ash Street, County Road No. 1746. (18-03-02-24)   (PASSED)


ORDER 20-09-29-06
/ In the Matter of Authorizing up to $2,225,000 in Coronavirus Relief Funds through the CARES Act to Respond to the Effects of COVID-19, and for Authorizing the County Administrator to Contract for Goods and Services for Expenditure of the Funds.   (PASSED)

ORDER 20-09-29-07/ In the Matter of Increasing Delegated Authority to the County Administrator to $1 Million for Responding to the Effects of the Holiday Farm Fire. (PASSED)



TUESDAY, SEPTEMBER 15/16, 2020; MONDAY, SEPTEMBER 21, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)


ORDER 20-09-15-01/ In the Matter of Adding One Full Time (1.0 FTE) Senior Administrative Analyst Position and 2.5 FTE Temporary Positions in Fund (286) Within the Department of Health& Human Services. (PASSED)


ORDER 20-09-15-02
/ In the Matter of Approving One Contract and Three Amendments, and Delegating Authority to the County Administrator to Sign the Approved Contracts and Amendments. (PASSED)


ORDER 20-09-15-03
/ In the Matter of Approving Three Public Works Contracts and Amendments and Delegating Authority to the County Administrator to Execute the Approved Contracts and Amendments.  Contracts include: Aramark Uniform & Career Apparel, LLC, Expense in the amount of $230,000; Peterson Caterpillar, Expense in the amount of $284,328.05; Pape Machinery, Expense in the amount of $425,321.92. (PASSED)


ORDER 20-09-15-04
/ In the Matter of Approving One Contract Amendment with St. Vincent de Paul and Delegating Authority to the County Administrator to Sign the Approved Amendment. (PASSED)


ORDER 20-09-15-05
/ In the Matter of Annexing Territory to Lane Fire Authority to Provide Fire Protection Service to the Annexed Territory, Consisting of a 6.03 Acre Parcel Identified as Assessor’s Map 16-06-31, Tax Lot 500 (File No. F-LFA-2020-ANX-1). (PASSED)


ORDER 20-09-15-06
/ In the Matter of Setting a Public Hearing to Consider the Proposed Legalization of a Portion of Gilham Road, Located in Section 8, Township 17 South, Range 3 West of the Willamette Meridian. (17-03-08) (PASSED)


ORDER 20-09-15-07
/ In the Matter of Delegating Authority to the County Administrator to Make Limited Compensation Adjustments to Address Pay Equity, Compression, and Inversion. (PASSED)


ORDER 20-09-16-01
/ In the Matter of Appointing Five Commissioner Appointee Citizen Members and the Five at Large Citizen Members for Specified Terms to the Climate Advisory Committee. (PASSED)


ORDER 20-09-16-02
/ In the Matter of Appointing a Representative from the Board of Commissioners to the Climate Advisory Committee. (PASSED)

ORDINANCE NO. PA 1380/ In the Matter of the Eugene-Springfield Metropolitan Area General Plan to Adopt Amendments to the Eugene Airport Master Plan, and Adopting Savings and Severability Clauses. (File No. 509-PA19-05770) (Applicant: City of Eugene) (ROLLED TO 10/20/2020)



TUESDAY, SEPTEMBER 8, 2020 – EMERGENCY MEETING
(View Agenda) (View Minutes)

ORDER 20-09-08-01/ In the Matter of Declaring a Local Emergency as a Result of the McKenzie Fire that Started September 7, 2020. (PASSED)



TUESDAY, SEPTEMBER 1, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)



ORDER 20-08-18-13
/ In the Matter of Amending Chapter 11 of Lane Manual to Remove Section 11.020 Flood Hazard Studies (Linked to Ordinance 20-08) (ROLLED TO 10/6/2020)


ORDER 20-09-01-01
/ In the Matter of Authorizing the Sale of a Portion of the Riverstone Clinic Property for $2,720 to the City of Springfield, Map No. 17-03-25-42-01100. (PASSED)


ORDER 20-09-01-02
/ In the Matter of Authorizing the County Administrator to Sign an Addendum Related to Prescribed Fire to the 10 year Landowner Agreement Under the US Fish and Wildlife Service Partners for Fish and Wildlife Program in Howard Buford Recreation Area. (PASSED)


ORDER 20-09-01-03
/ In the Matter Extending the Declaration of a Local Emergency as a Result of Public Health Response to COVID-19. (PASSED)


ORDINANCE NO. 20-08
/ In the Matter of Amending Lane Code (LC) 16.244 (Floodplain Combining Zone, Rural Comprehensive Plan), LC 10.271 (Floodplain Combining District, for Lands within Urban Growth Boundaries) To Modernize Terminology and Formatting, Clarify Review Processes, and Align the Code More Closely with State Law and the Code of Federal Regulations (CFR) Title 44; And Adopting a Savings and Severability Clause. (File No. 509-PA20-05047)  (ROLLED TO 10/6/2020)


ORDINANCE NO. PA 1380
/ In the Matter of the Eugene-Springfield Metropolitan Area General Plan to Adopt Amendments to the Eugene Airport Master Plan, and Adopting Savings and Severability Clauses. (File No. 509-PA19-05770).  (ROLLED TO 9/16/2020)



TUESDAY, AUGUST 25, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-08-25-01
/ In the Matter of Documenting the County Administrator’s 2019-2020 Annual Performance Evaluation, Rating, and Goals for the Upcoming Year. (PASSED)


ORDER 20-08-25-02
/ In the Matter of Opportunities to Cease Honoring General Joseph Lane as the Namesake of Lane County, Oregon. (NO MOTION, ORDER FAILED FOR LACK OF MOTION)


ORDER 20-08-25-03
/ In the Matter of Annexing Territory to the Goshen Rural Fire Protection District to Provide Fire Protection Service to the Annexation Territory, Consisting of 17 Tax Lots. (File No. F-PH-2020-ANX-1)  (PASSED)


RESOLUTION & ORDER 20-08-25-04
/ In the Matter of Adopting an Updated Community Wildfire Protection Plan for Lane County.   (PASSED)


ORDER 20-08-25-05
/ In the Matter of Transferring Title to Four Lots at 13th Avenue and Tyler Street in Eugene to Homes for Good Housing Agency for Permanent Supportive Housing, Delegating Authority to the County Administrator to Sign the Transfer and Easement Documents, and Transferring $113,149.79 to the Lane Events Center from the County General Fund.  (PASSED)


TUESDAY, AUGUST 18, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-08-18-01
/ In the Matter of Approving the Cancellation of Personal Property Uncollectible Taxes. (PASSED)

 

ORDER 20-08-18-02/ In the Matter of Approving Bylaw Revisions for the Mental Health Advisory/Local Alcohol and Drug Planning Committee. (PASSED)


ORDER 20-08-18-03
/ In the Matter of Adding .50 Full-Time Equivalent for One Temporary Program Services Coordinator 2 Position and 1.00 Full Time Equivalent for One Office Assistant 2-Bilingual in Fund (285) Within the Department of Health & Human Services.  (PASSED)


ORDER 20-08-18-04
/ In the Matter of Adding .50 Full-Time Equivalent for One Temporary Program Services Coordinator 1 Position in Fund (286) Within the Department of Health & Human Services.  (PASSED)


ORDER 20-08-18-05
/ In the Matter of Appointing One New Community Member to the Community Health Council. (PASSED)

 

ORDER 20-08-18-06/ In the Matter of Approving Two Public Works Contracts and Amendments and Delegating Authority to the County Administrator to Execute the Approved Contracts and Amendments. Contracts include: Hoffman Southwest Corp. ABN Professional Pipe Services, Expense in the amount of $250,000; ChargePoint, Inc., Expense in the amount of $150,000. (PASSED)

 

ORDER 20-08-18-07/ In the Matter of Amending Lane Manual Chapter 3 to Create the Climate Advisory Committee. (PASSED)

 

ORDER 20-08-18-08/ In the Matter of Accepting the Improving People’s Access to Community-Based Treatment, Supports, and Services Program (IMPACTS) Grant from Oregon Criminal Justice Grant; Delegating Authority to the County Administrator to Sign the Grant Awards and Adding 10.00 FTE Positions to Fulfill the Grant Requirements. (PASSED)


ORDER 20-08-18-09
/ In the Matter of Approving Four Contracts and Fourteen Amendments, and Delegating Authority to the County Administrator to Sign the Approved Contracts and Amendments.  (PASSED)

 

ORDER 20-08-18-10/ In the Matter of Approving Participation in the Oregon Primary Care Association Community Health Center Network of Oregon.  (PASSED)


ORDER 20-08-18-11
/ In the Matter of Annexing Territory to Lane Fire Authority to Provide Fire Protection Service to the Annexed Territory, Consisting of a 6.03 Acre Parcel Identified as Assessor’s Map 16-25-27, Tax Lot 400 (File No. F-LFA-2020-ANX-1).  (PULLED)


ORDER 20-08-18-12
/ In the Matter of Annexing Territory to the Goshen Rural Fire Protection District to Provide Fire Protection Service to the Annexation Territory, Consisting of 17 Tax Lots and Setting the Final Hearing. (File No. F-PH-2020-ANX-1) (PASSED)

 

ORDER 20-08-18-13/ In the Matter of Amending Chapter 11 of Lane Manual to Remove Section 11.020 Flood Hazard Studies. (ROLLED TO 9/1/2020) 


ORDER 20-08-18-14
/ In the Matter of Authorizing Staff to Pursue Legalization Proceedings for a Section of Gilham Road, a Public Road, in Accordance with ORS 368.201 (17-03-08). (PASSED)


ORDER 20-08-18-15
/ In the Matter of Approving Road Fund Expenditures in the Amount of $21,000 for Emergency Repairs and Improvements on the Local Access Road Portion of Gilham Road. (PASSED)

 

ORDINANCE NO. 20-08/ In the Matter of Amending Lane Code (LC) 16.244 (Floodplain Combining Zone, Rural Comprehensive Plan), LC 10.271 (Floodplain Combining District, for Lands within Urban Growth Boundaries) To Modernize Terminology and Formatting, Clarify Review Processes, and Align the Code More Closely with State Law and the Code of Federal Regulations (CFR) Title 44; And Adopting a Savings and Severability Clause. (File No. 509-PA20-05047) (ROLLED TO 9/1/2020)


TUESDAY, JULY 28, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-07-28-01
/ In the Matter of Adding Two Full-Time (2.0 FTE) Community Health Nurse 2 Positions in Fund (286) Within the Department of Health & Human Services. (PASSED)


ORDER 20-07-28-02
/ In the Matter of Appointing Three Members to the Poverty and Homelessness Board. (PASSED)


ORDER 20-07-28-03
/ In the Matter of Creating a Temporary Speed Reduction on Beaver Street and Hunsaker Lane from MP 0.000 to MP 1.141. (PASSED)


ORDER 20-07-28-04
/ In the Matter of Amending One Public Works Contract with Wire Works and Delegating Authority to the County Administrator to Execute the Amendment. (PASSED)


ORDER 20-07-28-05
/ In the Matter of Authorizing the Sale of County Owned Real Property for $500 to Thomas Petramalo, Map No. 16-04-35-43-14508. (PASSED)


ORDER 20-07-28-06
/ In the Matter of Authorizing the Sale of County Owned Real Property for $90,000 to Relentless Acquisitions, LLC, Map No. 19-01-16-42-00901, 39094 Dexter Rd., Dexter. (PASSED)


ORDER 20-07-28-07
/ In the Matter of Approving Five Contracts and Two Amendments, and Delegating Authority to the County Administrator to Sign the Approved  Contracts and Amendments. (PASSED)


ORDER 20-07-28-08
/ In the Matter of Approving One Contract Amendment with St. Vincent De Paul and Delegating Authority to the County Administrator to Sign the Approved Amendment. (PASSED)

TUESDAY, JULY 21, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-07-21-01/ In the Matter of Approving One Public Works Contract and Delegating Authority to the County Administrator to Execute the Approved Contract for BRING Recycling, Expense in the Amount of $300,000. (PASSED)


ORDER 20-07-21-02
/ In the Matter of Releasing, Dedicating, and Accepting Lot “A” of the Plat of Milo’s Park, as Right of Way for Milo Way, a Public Road. (17-04-23-24) (PASSED)


ORDER 20-07-21-03
/ In the Matter of Renaming Unity/Fall Creek Park to Osgood Park. (PASSED)


ORDER 20-07-21-04
/ In the Matter of Awarding a Contract to Pentagon Performance Industries LLC for Replacement of Battery Backup System Located at the Bear Mountain Radio Tower Site and Delegating Authority to the County Administrator to Sign the Contract. (PASSED)


ORDER 20-07-21-05
/ In the Matter of Approving the Tentative Agreement Memorandum of Understanding between Lane County and the American Federation of State, County and Municipal Employees, Local 2831, General Unit. (PASSED)


ORDER 20-07-21-06
/ In the Matter of Approving the Tentative Agreement Memorandum of Understanding between Lane County and the American Federation of State, County and Municipal Employees, Local 2831, Nurses Unit. (PASSED)


ORDER 20-07-21-07
/ In the Matter of Approving a Cost of Living Adjustment for Non-Represented Classifications. (PASSED)


ORDER 20-07-21-08
/ In the Matter of Adopting the FY 20-21 to FY 24-25 Lane County Capital Improvement Plan and Delegating Authority to the County Administrator to Execute Contracts for Road & Bridge Projects with Terms Less than Ten Years. (PASSED)


ORDER 20-07-21-09
/ In the Matter of Approving a Deposit of $10,000,000 with the Public Employee Retirement System to Establish a Side Account with an Amortization term of ten (10) years, Together with a $2,500,000 Employer Incentive Fund Match from the State of Oregon, In Order to Reduce the County’s Future PERS Liability. (PASSED)



TUESDAY, JULY 7, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-07-07-01
/ In the Matter of Awarding Two Contract s to Looking Glass Community Services for Youth Services and Delegating Authority to the County Administrator to Sign the Contracts. (PASSED)


ORDER 20-07-07-02
/ In the Matter of Approving One Contract and Twelve Amendments, and Delegating Authority to the County Administrator to Sign the Approved  Contracts and Amendments. (PASSED)


ORDER 20-07-07-03
/ In the Matter of Adding 0.1 FTE Nurse Practitioner position in Fund (286) Within the Department of Health & Human Services. (PASSED)


ORDER 20-07-07-04
/ In the Matter of Establishing the TS Business Analyst Classification and Salary Range. (PASSED)


ORDER 20-07-07-05
/ In the Matter of Establishing the Senior Payroll Specialist Classification and Salary Range. (PASSED)


ORDER 20-07-07-06
/ In the Matter of Approving Prequalification of Bidders and Bidding of the Mercer Lake Road Slide Repair Project. (PASSED)


ORDER 20-07-07-07
/ In the Matter of Authorizing the Sale of County Owned Real Property for $600 to the Uhler Marshall Living Trust, Map No. 17-04-25-14-05400.  (PASSED)


ORDER 20-07-07-08
/ In the Matter of Authorizing the Sale of County Owned Property for $15,000 to Jon Fine, Map No. 19-03-15-14-01807.  (PASSED)


ORDER 20-07-07-09
/ In the Matter of Amending the Cooperative Agreement with the US Army Corp of Engineers for the Sheriff's Work Crew to Extend the Term of the Agreement and Delegating Authority to the County Administrator to Sign the Amendment.  (PASSED)


ORDER 20-07-07-10
/ In the Matter of Awarding Five COVID-Rent Relief Contracts and Delegating Authority to the County Administrator to Sign the Contracts.  (PASSED)


ORDER 20-07-07-11
/ In the Matter of Awarding Two COVID-Rent Relief Contracts to St. Vincent De Paul and Delegating Authority to the County Administrator to Sign the Contracts.  (PASSED)


ORDER & RESOLUTION
20-07-07-12/ In the Matter of Adopting an Updated Community Wildfire Protection Plan for Lane County. (NO VOTE TAKEN, BOARD DIRECTED STAFF TO CHANGE THE MATERIAL AND RETURN WITH A NEW ORDER AT A LATER DATE).


ORDER
20-07-07-13/ In the Matter of Approving Pay Grade Increases for the Juvenile Justice Specialist and /Sr. Justice Court Clerk Classifications Within the Lane County American Federation of State County and Municipal Employees Local 2831 – General Unit Based on the Article 19 Classification Review for 2019.  (PASSED)

  

ORDER 20-07-07-14/ In the Matter of Extending the Declaration of a Local Emergency as a Result of Public Health Response to COVID-19.  (PASSED)

ORDER 20-07-07-15/ In the Matter of Selecting a Lane County Commissioner to Represent the Entire Board of County Commissioners for the Purpose of Voting at the 2020 National Association of Counties (Virtual) Annual Business Meeting.  (PASSED)


ORDINANCE 20-04
/ In the Matter of Amending Chapter 8 of Lane Code to Extend the Term and Franchise Agreement with Comcast of Oregon Ii, for Operation of a Cable Communications System to December 30, 2021; Deleting and Replacing in Their Entirety Ordinance 12-07 and Ordinance 18-09.  (PASSED)

THURSDAY, JULY 2, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)



TUESDAY, JUNE 16/17 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER AND RESOLUTION 20-06-16-01
/ In the Matter of Adopting the FY 19-20 Supplemental Budget #4, Making, Reducing and Transferring Appropriations. (PASSED)


ORDER AND RESOLUTION 20-06-16-02
/ In the Matter of Adopting the 2020-2021 Lane County Budget, Making Appropriations and Imposing and Categorizing Taxes. (PASSED)


ORDER 20-06-16-03
/ In the Matter of Awarding a Contract for Modernizing Four (4) Elevators in the Lane County Adult Corrections Facility, including Warranty and Preventative Maintenance for Those Elevators, and Delegating Authority to the County Administrator to Execute the Contract. (PASSED)


ORDER 20-06-16-04
/ In the Matter of Approving 14 contracts and 8 Contract Amendments and Delegating Authority to the County Administrator to Sign the Approved Contracts and Amendments. (PASSED)


ORDER 20-06-16-05
/ In the Matter of Approving Renewal of Purchased Insurance Policies and Delegating Authority to the Risk Manager to Execute Renewal Documents. (PASSED)


ORDER 20-06-16-06
/ In the Matter of Approving Three Contracts and Thirteen Contract Amendments, and Delegating Authority to the County Administrator to Sign the Approved  Contracts and Amendments. (PASSED)


ORDER 20-06-16-07
/ In the Matter of Appointing One Member to the Mental Health Advisory/Local Alcohol and Drug Planning Committee. (PASSED)


ORDER 20-06-16-08
/ In the Matter of Delegating Authority to the Chair of the Board of Commissioners to Sign a Renewal Application for A residential Care Facility License at Youth Services. (PASSED)


ORDER 20-06-16-09
/ In the Matter of Posting Weight Limits for Trucks Using the Fairview Creek Bridge (State Bridge No. 39C231) On Sharps Creek Road. (PASSED)


ORDER 20-06-16-10
/ In the Matter of Awarding a Contract for Renovation of the Medication Assisted Treatment Program Clinic and Delegating Authority to the County Administrator to Execute the Contract. (PASSED)


ORDER 20-06-16-11
/ In the Matter of Approving the Bylaws and Application Form for Establishing the Lane County Climate Advisory Committee. (PASSED)


ORDINANCE 20-04
/ In the Matter of Amending Chapter 8 of Lane Code to Extend the Term and Franchise Agreement with Comcast of Oregon II for Operation of a Cable Communications System to December 30, 2021, Amending Ordinance 18-09. (ROLED TO 7/7/2020)


ORDINANCE 20-05
/ In the Matter of Amending Lane Code Chapter 14 to Make Corrections Required by the Land Use Board of Appeals Remand of Ordinance 19-03 (LUBA No. 2019-128); Adopting a Savings and Severability Clause; and Declaring an Emergency. (File No. 509-PA20-05261). (PASSED)


ORDINANCE 20-06
/ In the Matter of Amending Lane Code (LC) 16.090 (Definitions), LC 16.210 (F-1 Zone), LC 16.211 (F-2 Zone), LC 16.212 (EFU Zone), LC 16.214 (ML Zone), and LC 16.264 (Telecommunications Tower Standards) to Make Corrections Required by the Land Use Board of Appeals Remand of Ordinance 18–08 (Luba No. 2019–024); Adopting a Savings and Severability Clause; and Declaring an Emergency (File No. 509-PA20-05262). (PASSED)


ORDINANCE NO. 20-07
/ In the Matter of Amending Lane Code 16.251 (Nonconforming Uses, Rural Comprehensive Plan) to Extend the Time Period Before Nonconforming Uses are Considered Discontinued, and to Update Chapter 14 References (File No. 509-PA20-05239). (PASSED)


TUESDAY, JUNE 9/10, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-06-09-01
/ In the Matter of Accepting an Oregon Criminal Justice Commission (CJC) Max LPSCC Staffing Subaward and Delegating Authority to the County Administrator to Execute an IGA with CJC, an IGA with LCOG, and any Additional Subaward Related Documents. (PASSED)


ORDER 20-06-09-02
/ In the Matter of Authorizing the Administrative Services Agreement, and Stop Loss Insurance with PacificSource for Plan Year 20-21 and Delegating Authority to the County Administrator to Execute the Agreement. (PASSED)


ORDER 20-06-09-03
/ In the Matter of Authorizing the Renewal of the Agreement with Delta Dental Plan of Oregon for Plan Year 20-21 and Delegating Authority to the County Administrator to Execute the Agreement. (PASSED)


ORDER 20-06-09-04
/ In the Matter of Authorizing the Renewal of the Agreement with Willamette Dental Insurance, Inc. For Plan Year 20-21 and Delegating Authority to the County Administrator to Execute the Agreement.  (PASSED)


ORDER 20-06-09-05
/ In the Matter of Dedicating and Accepting a Deed of Land to be Used for County Road Purposes for Jasper Road, County Road Number 2273 (18-02-05-13). (PASSED)


ORDER AND RESOLUTION 20-06-09-06
/ In the Matter of Approving a Resolution in Support of the “Black Lives Matter” Movement and Lane County’s Commitment to Putting in the Work to Achieve Racial Equity.  (PASSED)

ORDER 20-06-09-07/ In the Matter of Approving a Contract Amendment with the State of Oregon for COVID Rent Relief Funding and Delegating Authority to the County Administrator to Sign the Amendment.  (PASSED)


TUESDAY, JUNE 2/3, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)


ORDER 20-06-02-01
/ In the Matter of Making a Sole Source Determination for Selection of the HIV Alliance as the Prime Peer plus Grant Services Provider in Lane County and Delegating Authority to the County Administrator to Execute This Determination and Contract with the Sole Source Provider. (PASSED)


ORDER 20-06-02-02
/ In the Matter of Making a Sole Source Determination for Four HUD Continuum of Care Housing Projects. (PASSED)


ORDER 20-06-02-03
/ In the Matter of Approving Five Public Works Contracts and Amendments and Delegating Authority to the County Administrator to Execute the Approved Contracts and Amendments.  Contracts Include: U.S. Water Services, Inc., Expense in the Amount of $14,664; BRING Recycling, Expense in the Amount of $152,000; Pleasant Hill Development Company, LLC., Expense in the Amount of $370,000; Roger Langeliers Construction Co., Expense in the Amount of $189,359.26; City of Eugene, Decommissioning of RVs, Nonfinancial. (PASSED)


ORDER 20-06-02-04
/ In the Matter of the Vacation of Commercial Street Located Adjacent to Lots 9 and 10, Block 64 of the Second Amended Plat of Fern Ridge, as Platted and Recorded in Book 6, Page 28, Lane County Oregon Plat Records, Lane County, Oregon, without a Public Hearing. (16-05-35-34). (PASSED)


ORDER 20-06-02-05
/ In the Matter of Making a Sole Source Determination for Selection of St. Vincent de Paul of Lane County to provide Homeless Veteran Housing Services and Delegating Authority to the County Administrator to Execute the Determination and Contract with the Sole Source Provider. (PASSED)


ORDINANCE 20-01
/ In the Matter of Amending Lane Code Chapter 11 to Update Definitions, Modernize Terminology, Amend the Code in Light of Recent Changes to State Law, and Update Referenced Codes and Statutes. (PM & NBA 3/17/2020, 3/31/2020, 4/21/2020, 5/5/2020). (PASSED)


ORDINANCE 20-05
/ In the Matter of Amending Lane Code Chapter 14 to Make Corrections Required by the Land Use Board of Appeals Remand of Ordinance 19-03 (LUBA No. 2019-128); Adopting a Savings and Severability Clause; and Declaring an Emergency (File No. 509-PA20-05261). (ROLLED TO 6/16/2020)


ORDINANCE 20-06
/ In the Matter of Amending Lane Code (LC) 16.090 (Definitions), LC 16.210 (F-1 Zone), LC 16.211 (F-2 Zone), LC 16.212 (EFU Zone), LC 16.214 (ML Zone), and LC 16.264 (Telecommunications Tower Standards) to Make Corrections Required by the Land Use Board of Appeals Remand of Ordinance 18–08 (Luba No. 2019–024); Adopting a Savings and Severability Clause; and Declaring an Emergency (File No. 509-PA20-05262). (ROLLED TO 6/16/2020)


ORDINANCE NO. 20-07
/ In the Matter of Amending Lane Code 16.251 (Nonconforming Uses, Rural Comprehensive Plan) to Extend the Time Period Before Nonconforming Uses are Considered Discontinued, and to Update Chapter 14 References (File No. 509-PA20-05239). (ROLLED TO 6/16/2020)



TUESDAY, MAY 19/20, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-05-19-01
/ In the Matter of Approving Five Public Works Contracts and Amendments and Delegating Authority to the County Administrator to Execute the Approved Contracts and Amendments.  Contracts include: Albina Asphalt, Expense minimum spend $100.; Wildish Building Materials Co., DBA Wildish Sand & Gravel Co, Expense minimum spend $100.; Knife River Corp., Northwest, Expense minimum spend $100.; RiverBend Materials, Expense minimum spend $100.; Blue Line Transportation Co., Expense minimum spend $100. (PASSED)

 

ORDER 20-05-19-02/ In the Matter of Approving an Option Agreement with Homes for Good Housing Agency for Purchase of Four Lots at 13th Avenue and Tyler Street in Eugene for Permanent Supported Housing and Delegating Authority to the County Administrator to Execute the Approved Agreement.  (PASSED)



TUESDAY, MAY 12/13, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER AND RESOLUTION 20-05-05-03/ In the Matter of Approving a Resolution Acknowledging the Lane County League of Women Voters and the 100th Anniversary of Women’s Suffrage. (PASSED)


ORDER 20-05-12-01
/ In the Matter of Appointing Two Members to the Poverty and Homelessness Board. (PASSED)


ORDER 20-05-12-02
/ In the Matter of Approving Six Contract Amendments, and Delegating Authority to the County Administrator to Sign the Approved  Amendments. (PASSED)


ORDER 20-05-12-03
/ In the Matter of Filing a List of FY 20/21 Public Improvement Projects for Lane County Department of Public Works with the Commissioner of the Bureau of Labor and Industries (BOLI) and Delegating Authority to the County Administrator to Execute Related Contracts and Agreements. (PASSED)


ORDER 20-05-12-04
/  In the Matter of Approving One Public Works Contract and Amendment and Delegating Authority to the County Administrator to Execute the Approved Contracts and Amendments.  Contracts include: Lane Forest Products, Inc., Expense in the amount of $130,000. (PASSED)


ORDER 20-05-12-05
/  In the Matter of Appointing the Investment Manager of the Oregon State Excess Fund as Attorney-In-Fact for Lane County in a Limited Capacity an Authorizing the County Administrator to Sign the Power of Attorney. (PASSED)


ORDER 20-05-12-06
/ In the Matter of Authorizing the Sale of County Owned Real Property for $500 to Leslie Peterson, Map No. 18-04-12-11-02702.  (PASSED)


ORDER 20-05-12-07
/ In the Matter of Ratifying the Fiscal Year 2020-21 (FY 20-21) Metropolitan Wastewater Management Commission (MWMC) Regional Wastewater Program Budget and Capital Improvements Program as Presented. (PASSED)


ORDER 20-05-12-08
/ In the Matter of Extending the Declaration of a Local Emergency as a Result of Public Health Response to COVID-19. (PASSED)

TUESDAY, MAY 5/6, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)


ORDER 20-05-05-01
/ In the Matter of Opening Up Oregon / Lane County, Including Approval of a Certification of Sufficient PPE for First Responders and Delegating Authority to the County Administrator to Sign Any Certification Documents. (PASSED)


ORDER 20-05-05-02
/ In the Matter of Awarding a Contract to Daniels Electronics LTD. Dba Codan Radio Communications in the Amount of $526,179.79 for Upgrades to the Sheriff’s Office Conventional Radio Infrastructure and Delegating Authority to the County Administrator to Execute the Contract. (PASSED)


ORDER AND RESOLUTION 20-05-05-03
/ In the Matter of Approving a Resolution Acknowledging the Lane County League of Women Voters and the 100th Anniversary of Women’s Suffrage. (ROLLED TO 5/12/2020)


ORDINANCE 20-01
/In the Matter of Amending Lane Code Chapter 11 to Update Definitions, Modernize Terminology, Amend the Code in Light of Recent Changes to State Law, and Update Referenced Codes and Statutes. (ROLLED TO 6/2/2020)



TUESDAY, APRIL 28/29, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-04-28-01
/ In the Matter of Providing the 1st Quarter 2020 Report of Property Tax Refunds Issued in Amounts of $50,000 for Appeals or Roll Corrections. (PASSED)


ORDER 20-04-28-02
/ In the Matter of Approving Receipt of a US Department of Housing and Urban Development (HUD) Continuum of Care Grant and Delegating Authority to the County Administrator to Sign the Individual Grant Awards.  (PASSED)


ORDER 20-04-28-03
/ In the Matter of Awarding Contracts to Various Contractors to Establish Annual Price Agreements for Rock Materials Needs During the Period of 7/1/2020 to 6/30/2021, Prospective Contract No. 20/21-M&S-51, and Authorizing the County Administrator to Execute the Contracts.  (PASSED)


ORDER 20-04-28-04
/ In the Matter of Establishing a Temporary Exception to Policy for Applying and Accepting Federal and State Grants, Applications, Allocations, or Other Fiscal Aid Arising from the COVID-19 Pandemic.  (PASSED)


TUESDAY, APRIL 21/22, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)


ORDER 20-04-21-01
/ In The Matter of Approving Submission of the County Assessment Function Funding Assistance (CAFFA) Grant Application, to the Oregon Department of Revenue for FY 2020-21. (PASSED)

 

ORDER 20-04-21-02/ In The Matter of Approving an Amendment to the Agreement with Sponsors, Inc. for Aid and Assist Housing (.370) extending the contract and Delegating Authority to the County Administrator to Sign the Amended Agreement.  (PASSED)

 

ORDER 20-04-21-03/ In the Matter of Authorizing the Sale of County Owned Real Property for $500 to Jason and Kathryn Goracke, Map No. 16-05-08-00-00802.  (PASSED)

 

ORDINANCE 20-01/ In the Matter of Amending Lane Code Chapter 11 to Update Definitions, Modernize Terminology, Amend the Code in Light of Recent Changes to State Law, and Update Referenced Codes and Statutes. (ROLLED TO 5/5/2020)

 

ORDINANCE 20-02/ In the Matter of Amending the Lane County Code to Adopt Revised Federal Emergency Management Agency (FEMA) Flood Insurance Rate Maps (FIRM) Along Lane County Coastal Areas and Code Amendments to Lane Code (LC) 16.244, Floodplain Combining Zone (FP-RCP) Rural Comprehensive Plan and LC 10.271, Floodplain Combining District (FP), Code Amendment Proposal Regarding Adding Coastal High Hazard Area Development Regulations. (PASSED)

AND

ORDER 20-04-07-03/ In the Matter of Amending Chapter 11 of Lane Manual to Adopt Revised Flood Hazard Data to Include Flood Insurance Rate Maps and Flood Insurance Study along Lane County Coastal Areas.  (PASSED)

 

ORDINANCE 20-03/ In the Matter of Amending Lane County Code Chapter 9: Lane County Lodgers Must Accept Government Vouchers or Payments During an Emergency. Violators Subject to Penalties. Sunset Clause. Declaring an Emergency. (RESCINDED 4/28/2020)


TUESDAY, APRIL 7/8, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-04-07-01/ In the Matter of Authorizing Lane Workforce Partnership to Re-Purpose Regional Innovation Training Funds for COVID-19 Layoff Aversion Purposes. (PASSED)

 

ORDER 20-04-07-02/ In the Matter of Approving Two Contracts and Fourteen Amendments, and Delegating Authority to the County Administrator to Sign the Approved  Contracts and Amendments. (PASSED)


ORDINANCE 20-02
/ In the Matter of  Amending the Lane County Code to Adopt Revised Federal Emergency Management Agency (FEMA) Flood Insurance Rate Maps (FIRM) Along Lane County Coastal Areas and Code Amendments to Lane Code (LC) 16.244, Floodplain Combining Zone (FP-RCP) Rural Compensation Plan and LC 10.271, Floodplain Combining District (FP), Code Amendment Proposal Regarding Adding Coastal High Hazard Area Development Regulations. (ROLLED TO 4/21/2020)

 

AND

ORDER 20-04-07-03/ In the Matter of Amending Chapter 11 of Lane Manual to Adopt Revised Flood Hazard Data to Include Flood Insurance Rate Maps and Flood Insurance Study Along Lane County Coastal Areas. (ROLLED TO 4/21/2020)

 

ORDER 20-04-07-04/ In the Matter of Approving Road Fund Expenditures for Code Enforcement Efforts on Local Access Roads (LAR). (PASSED)



TUESDAY, MARCH 31, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-03-31-01
/ In the Matter of Appointing Christopher Hazen to the Lane County Budget Committee for District 3 (South Eugene). (PASSED)

 

ORDER 20-03-31-02/ In the Matter of Confirming the Appointment of Star Felty, Lane County Youth Services Manager, as an Ex-Officio Voting Member of the Lane County Public Safety Coordinating Council. (PASSED)

 

ORDER 20-03-31-03/ In the Matter of Approving 8 Routine Contracts and Amendments, and Delegating Authority to the County Administrator to Sign the Approved Contracts and Amendments. (PASSED)

 

ORDER 20-03-31-04/ In the Matter of Making a Sole Source Determination for Selection of Food for Lane County as the Food Distribution Organization in Lane County and Delegating Authority to the County Administrator to Execute This Determination and Contract with the Sole Source Provider. (PASSED)

 

ORDER 20-03-31-05/ In the Matter of Adding One Full-Time (1.0 FTE) Community Service Worker 2 Position in Fund (286) Within the Department of Health & Human Services. (PASSED)

 

ORDER 20-03-31-06/ In the Matter of Authorizing the Sale of County Owned Property for $1,500 to Kevin Bandey, Map No. 20-03-33-12-01200-906, Improvement Only Garage. (PASSED)

 

ORDER 20-03-31-07/ In the Matter of Authorizing the Sale of County Owned Real Property for $500 to Robert Ray Wyckoff, Map No. 17-04-11-12-07000. (PASSED)

 

ORDER 20-03-31-08/ In the Matter of Establishing Additional Legislative Policy: COVID-19. (PASSED)

ORDER 20-03-31-09/ In the Matter of Authorizing up to $5,000,000 in Emergency Funding to Respond to the Effects of COVID-19, and for Authorizing the County Administrator to Contract for Goods and Services for Expenditure of the Funds. (PASSED)

ORDER 20-03-31-10/ In the Matter of Purchasing Property at 100 River Avenue for $1,800,000 for Use in Response to the COVID-19 Emergency, and Delegating Authority to the County Administrator to Execute Documents Necessary to Complete the Purchase and Prepare the Facility. (PASSED)

 

ORDINANCE 20-01/ In the Matter of Amending Lane Code Chapter 11 to Update Definitions, Modernize Terminology, Amend the Code in Light of Recent Changes to State law, and Update Referenced Codes and Statutes. (ROLLED TO 4/21/2020)



TUESDAY, MARCH 17/18, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)


ORDER / RESOLUTION 20-03-17-01
/ In the Matter of Adopting the FY 19-20 Supplemental Budget #3, Making, Reducing and Transferring Appropriations. (PASSED)

 

ORDER 20-03-17-02/ In the Matter of Amending the Legal Description of the Vacated Street and Alleys Located in Block 12 of the Plat of Glenada, and in Block 4 of Plat of Fisk’s Addition to the Town of Glenada, as Approved by the Board of County Commissioners in Order No. 19-08-20-09 (18-12-35-30). (PASSED)

 

ORDER 20-03-17-03/ In the Matter of Approving Two Public Works Contracts and Amendments and Delegating Authority to the County Administrator to Execute the Approved Contracts and Amendments.  Contracts Include: Harvey & Price Co., Expense in the Amount of $3,320.00; Pave Northwest Inc., Revenue in the Amount of $530,923.55.  (PASSED)

 

ORDER 20-03-17-04/ In the Matter of Authorizing the Sale of County Owned Property for $118,500 to Hyland Restoration, Inc. Map No. 17-02-31-21-01000, 660 32nd St., Springfield. (PASSED)

 

ORDER 20-03-17-05/ In the Matter of Adopting an Annual Performance Review Process for Employees Who Report Directly to the Board of County Commissioners. (PASSED)

ORDER 20-03-17-06/ In the Matter of Declaring a Local Emergency as a Result of Public Health Response to COVID-19. (PASSED

ORDINANCE 20-01/ In the Matter of Amending Lane Code Chapter 11 to Update Definitions, Modernize Terminology, Amend the Code in Light of Recent Changes to State law, and Update Referenced Codes and Statutes. (ROLLED TO 3/31/2020)


TUESDAY, MARCH 10/11, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-03-10-01/ In the Matter of Awarding a Contract in the Amount of $889,333 for Replacing Portions of the Lane County Adult Corrections Roofing System, and Delegating Authority to the County Administrator to Execute the Contract. (PASSED)

 

ORDER 20-03-10-02/ In the Matter of Re-Appointing Four Members to the Poverty and Homelessness Board. (PASSED)

 

ORDER 20-03-10-03/ In the Matter of Approving Four Amendments, and Delegating Authority to the County Administrator to Sign the Approved Amendments. (PASSED)

 

ORDER AND RESOLUTION 20-03-10-04/ In the Matter of Approving the 2019-21 Juvenile Crime Prevention Basic and Diversion Services Plan for Submission to the Oregon Youth Authority. (PASSED)

 

ORDER 20-03-10-05/ In the Matter of Revising the Current Load Posting for the Office Covered Bridge (State Bridge No. 39C650) From 20 Tons to 14 Tons; The Wildcat Creek Covered Bridge (State Bridge No. 39C446) From 10 / 20 / 30 Tons for a Type 3 Truck, Type 3S2 Truck, and Type 3-3 Truck Respectively to 17 Tons; The Pengra Covered Bridge (State Bridge No. C39004) From 10 / 20 / 30 Tons for a Type 3 Truck, Type 3S2 Truck, and Type 3-3 Truck Respectively to 13 Tons;  And the Unity Covered Bridge (State Bridge No. 014721) From 10 / 20 / 30 Tons for a Type 3 Truck, Type 3S2 Truck, and Type 3-3 Truck Respectively to 22 Tons. (PASSED)

 

ORDER 20-03-10-06/ In the Matter of Authorizing the Removal of a Deed Condition Requiring Property conveyed to the Housing Authority and Community Services Agency be Used for a Public Purpose, Map No. 17-04-28-14-00600, 4403 Marcum Lane, Eugene. (PASSED)

 

ORDER 20-03-10-07/ In the Matter of Approving a Contract for Architectural and Engineering Services for Facility Renovation of the Future Lane County Parole and Probation Main Office, and Delegating Authority to the County Administrator to Execute the Contract. (PASSED)


ORDER 20-03-10-08
/ In the Matter of Approving the Lane County 2019 Integrated Vegetation Management Program Annual Report.  (PASSED)

 

ORDINANCE NO. PA 1359/ In the Matter of Amending the Metro Plan to adopt amendments to the Springfield Transportation System Plan for Application to the Urbanizable Lands within the Springfield Urban Growth Boundary and Adopting Savings and Severability Clauses. (PASSED)

 

ORDINANCE No. 19-05/ In the Matter of Amending Lane Code Chapter 10 to Adopt Amendments to the Springfield Development Regulations for Application to Urbanizable Lands within the Springfield Urban Growth Boundary (LC 10.600-15) and Adopting Savings and Severability Clauses (Applicant: City of Springfield). (PASSED)


TUESDAY, FEBRUARY 25/26, 2020 – REGULAR MEETING

(View Agenda) (View Minutes)

ORDER 02-02-25-01
/ In the Matter of Approving the Appointment of Shanda Miller for a Specified Term to the Performance Audit Committee. (PASSED)

 

ORDER 02-02-25-02/ In the Matter of Adding One Part-Time (0.8 FTE) Physician, Two Full-Time (2.0 FTE) Nurse Practitioners and One Full-Time (1.0 FTE) Medical Assistant, in Fund (286) Within the Department of Health & Human Services.  (PASSED)

 

 ORDER 02-02-25-03/ In the Matter of Awarding a Contract to ICMA-RC to serve as Third-Party Administrator and Investment Provider for the County’s 457(b) and 401(a) Deferred Compensation Plans.  (PASSED)

 

ORDER 02-02-25-04/ In the Matter of Approving Two Public Works Contracts and Amendments and Delegating Authority to the County Administrator to Execute the Approved Contracts and Amendments. Contracts include: Delta Sand and Gravel Co., Expense in the amount of $310,099; Aggregate Resource Crushing LLC, Expense in the amount of $300,000.  (PASSED)

 

ORDER 02-02-25-05/ In the Matter of Vacating Chickadee Lane and a Portion of Aero Road, Public Roads, Located in the Southeast Quarter of Section 26, Township 17 South, Range 6 West of the Willamette Meridian, Without a Public Hearing  (17-06-26).  (PASSED)

 

ORDER 02-02-25-06/ In the Matter of Presenting an Audit of the Local Option Tax Levy Fund that Supports Jail Beds and Youth Services for the Fiscal Year Ended June 30, 2019 and Results of the Comprehensive Annual Financial Report. (THIS ITEM WAS GIVEN AN ORDER NUMBER IN ERROR.  THERE WAS NO ORDER OR MOTION FOR THIS ITEM, IT WAS DISCUSSION ONLY).


ORDINANCE NO. PA 1359
/ In the Matter of Amending the Metro Plan to Adopt Amendments to the Springfield Transportation System Plan for Application to the Urbanizable Lands within the Springfield Urban Growth Boundary and Adopting Savings and Severability Clauses. (ROLLED TO 3/10/2020)

 

ORDINANCE No. 19-05/ In the Matter of Amending Lane Code Chapter 10 to Adopt Amendments to the Springfield Development Regulations for Application to Urbanizable Lands within the Springfield Urban Growth Boundary (LC 10.600-15) and Adopting Savings and Severability Clause. (ROLLED TO 3/10/2020)


TUESDAY, FEBRUARY 11/12, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-02-11-01/ In the Matter of Providing the 4th Quarter 2019 Report of Property Tax Refunds Issued in Amounts Over $50,000 for Appeals of Roll Corrections.  (PASSED)

 

ORDER 20-02-11-02/ In the Matter of Amending the Contract with Robertson/Sherwood Architects for Planning and Scoping Work for the Lane County Justice Center to Include Additional Services, and Delegating Authority to the County Administrator to Execute the Contract Amendment. (PASSED)

 

ORDER 20-02-11-03/ In the Matter of Reappointing Larry Hedberg as Commissioner of the Le Bleu Special Road District. (PASSED)

 

ORDER 20-02-11-04/ In the Matter of Amending Lane Manual Chapter 18 to Increase Parks’ Day Use and Camping Fees. (PASSED)

 

ORDER 20-02-11-05/ In the Matter of Authorizing the Sale of County Owned Property for $3,000 to McNatt LLC, Map No. 16-35-32-30-04000. (PASSED)

 

ORDER 20-02-11-06/ In the Matter of Authorizing the Sale of County Owned Property for $90,000 Pursuant to a Land Sale Contract to Christopher and Deena Walpole, Map No. 17-02-31-21-01000, 660 32nd St., Springfield. (PULLED)

 

ORDER 20-02-11-07/ In the Matter of Approving Three Public Works Contracts and Amendments and Delegating Authority to the County Administrator to Execute the Approved Contracts and Amendments.  Contracts include: Lane Council of Governments, Expense no increase in funding; Ecosort LLC and International Paper LLC, Expense in the amount of $390,000; Art Street Interactive, Expense in the amount of $13,000. (PASSED)

 

ORDER 20-02-11-08/ In the Matter of Approving Three Contract Amendments with St. Vincent de Paul and Delegating Authority to the County Administrator to Sign the Approved Amendments. (PASSED)

 

ORDER 20-02-11-09/ In the Matter of Approving One Contract and Seven Amendments, and Delegating Authority to the County Administrator to Sign the Approved  Contracts and Amendments. (PASSED)

 

ORDER / RESOLUTION 20-02-11-10/ In the Matter of Approving an Order and Resolution in Support of the City of Cottage Grove’s Multi Unit Property Tax Exemption Program. (PASSED)


ORDER / RESOLUTION 20-02-11-11
/ In the Matter of Approving a Resolution Denouncing White Nationalism in Lane County. (PASSED)


ORDINANCE NO. PA 1380
/ In the Matter of the Eugene-Springfield Metropolitan Area General Plan to Adopt Amendments to the Eugene Airport Master Plan, and Adopting Savings and Severability Clauses. (File No. 509-PA19-05770) (Applicant: City of Eugene) (PM & NBA 11/19/2019) (ROLLED TO 2/26/2020)

TUESDAY, FEBRUARY 4/5, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)



ORDER 20-02-04-01
/ In the Matter of Denying an Application on Remand from LUBA to Amend the Lane County Rural Comprehensive Plan (RCP) to Redesignate Land From “Forest (F) Land” to “Non-resource (NRES) Land” and Rezone that Land From “Impacted Forest (F-2, RCP) Land Zone” to “Rural Residential (RR-5/NRES, RCP) Lands Zone” for a 131.55 Acre Property, along with a Site Review (SR) Suffix, (Original File No. 509-PA15-05722 and Remand File No. 509-PA19-05724; Applicant Gimpl Hill Properties, LLC). (PASSED)

 

ORDER 20-02-04-02/ In the Matter of Authorizing the Sale of County Owned Real Property for $499 to Oregon Riparian Project, Map No. 17-03-30-12-01900. (PASSED)


ORDER 20-02-04-03
/ In the Matter of Approving the January 2020 Lane County Community Public Safety Repair Plan Update Developed and Recommended by the Public Safety Coordinating Council. (PASSED)

 

ORDER/RESOLUTION 20-02-04-04/ In the Matter of Establishing a Climate Change Strategy for Lane County. (PASSED)

 

ORDER 20-02-04-05/ In the Matter of Using .74 Acres (Lane County Owned Tax Lots 10200, 10300, 10400 and 10500) at the Lane Events Center for Permanent Supportive Housing Units for Women and Children and Supporting Using the Remaining Property at the Lane Events Center For Its Current Use.  (PASSED)


TUESDAY, JANUARY 28/29, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-01-28-01
/ In the Matter of Appointing Dawn Lesley to the Lane County Budget Committee for District 5 (East Lane) To Fill an Unexpired Term. (PASSED)

 

ORDER 20-01-28-02/ In the Matter of Reappointing Herb Vloedman to the Lane County Budget Committee for District 1 (West Lane). (PASSED)

 

ORDER 20-01-28-03/ In the Matter of Approving the Acceptance of Three Health Care Grants for Services at the Commons on MLK: $250,000 from Kaiser Permanente NW, $250,000 from PeaceHealth and $180,000 from PacificSource Foundation for the Period January 1, 2020 Through June 30, 2023.  (PASSED)

 

ORDER 20-01-28-04/ In the Matter of Appointing Ashlei Fraser Member to the Mental Health Advisory / Local Alcohol and Drug Planning Committee.  (PASSED)

 

ORDER 20-01-28-05/ In the Matter of Approving Three Public Works Contracts and Amendments and Delegating Authority to the County Administrator to Execute the Approved Contracts and Amendments.  Contracts include: The Automation Group, Inc. dba Delta Operations & Consulting, Expense in the Amount of $16,000; Oregon Department of Transportation (ODOT), Revenue in the Amount of $250,000; Greenhill Humane Society and Society for the Prevention of Cruelty to Animals, Expense in the Amount of $40,000.  (PASSED)

 

ORDER 20-01-28-06/ In the Matter of Authorizing the Sale of County Owned Property for $7,000 to Dagan Helt, Map No. 17-10-34-00-02001.  (PASSED)

 

ORDER 20-01-28-07/ In the Matter of Adopting Findings and Approving Exemption of the Lane Events Center Chiller Replacement Project from the Competitive Bidding Requirement of ORS 279C as an Alternative Project Delivery Pilot Project Pursuant to ORS 279C.355.  (PASSED)

 

TUESDAY, JANUARY 14-15, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)


ORDER 20-01-14-01/ In the Matter of Adding One Full-time (1.0 FTE) Professional Technical Supervisor and One Full-time (1.0 FTE) Clinical Pharmacist position in Fund (286) Within the Department of Health and Human Services. (PASSED)

 

ORDER 20-02-14-02/ In the Matter of Approving a Contract in the Amount of $2.322.000 for Replacement of the Public Service Building and Harris Hall Roofing System and Skylights, and Delegating Authority to the County Administrator to Execute the Contract. (PASSED)


TUESDAY, JANUARY 6-8, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)



ORDER 20-01-07-01
/ In the Matter of Establishing Board of Commissioners Meeting Roles and Rules of Conduct. (PASSED)


ORDER 20-01-07-02
/ In the Matter of Appointing Liaisons to Various Committees and Agencies. (PASSED)


ORDER 20-01-07-03
/ In the Matter of Appointing Representatives to Various Committees and Agencies.  (PASSED)

ORDER 20-01-07-04
/ In the Matter of Selecting a Newspaper to Publish Monthly Notice of Expenditures, Personal Property Tax Warrants, and Notices of Real Property Tax Foreclosure. (PASSED) 


ORDER 20-01-07-05
/ In the Matter of Appointing Justices Pro Tempore for the Lane County Justice District through January 7, 2021. (PASSED)


ORDER 20-01-07-06
/ In the Matter of Granting Authority Pursuant to ORS 476.280 to Extinguish Uncontrolled Fires in Unincorporated Lane County.  (PASSED)


ORDER 20-01-07-07
/ In the Matter of Approving the Delegation of Authority / Incident Commander. (PASSED)


ORDER 20-01-07-08
/ In the Matter of Incorporating Oregon Statutory Caselaw into the Lane Manual. (PASSED)


ORDER 20-01-07-09
/ In the Matter of Incorporating Oregon Statutory and Caselaw into the Lane Code. (PASSED)


ORDER 20-01-07-10
/ In the Matter of Appointing One Member to the Public Health Advisory Committee (LM 3.538). (PASSED)


ORDER 20-01-07-11
/ In the Matter of Approving the 2019-21 Juvenile Crime Prevention Plan for Submission to the Department of Education. (PASSED)


ORDER 20-01-07-12
/ In the Matter of Appointing Bill Inge to an Additional 3-Year Term on the Metropolitan Wastewater Management Commission (MWMC). (PASSED)

 

ORDER 20-01-07-13/ In the Matter of Confirming the Appointment of Mike Allen to the Parks Advisory Committee. (PASSED)


ORDER 20-01-07-14
/ In the Matter of Confirming the Appointment of Kevin Shanley to the Parks Advisory Committee. (PASSED)


ORDER 20-01-07-15
/ In the Matter of Authorizing the Sale of County Owned Real Property for $1,000 to Double H Investment Group, LLC, Map No. 21-25-12-23-03700. (PASSED)


ORDER 20-01-07-16
/ In the Matter of Authorizing the Sale of County Owned Real Property for $2,000 to S5 Holdings, LLC an Oregon Limited Liability Corporation, Map Nos 18-12-23-21-00400 and 18-12-14-34-00100. (PASSED)


ORDER & RESOLUTION 20-01-07-17
/ In the Matter of Authorizing a Resolution Pursuant to ORS 35.610 Concerning Acquisitions of Right of Way Necessary for Phase 1: Stoney Point (2020), Territorial Highway. (PASSED)


ORDER 20-01-07-18
/ In the Matter of Authorizing the Partial Waiver of the Lien Levied Against the Property Located at 82855 North Butte Rd. Creswell, OR. (PASSED)


ORDER 20-01-07-19
/ In the Matter of Approving Three Contracts and Three Amendments, and Delegating Authority to the County Administrator to Sign the Approved  Contracts and Amendments. (PASSED)


ORDER 20-01-07-20
/ In the Matter of Notifying Board Members of Emergency Meetings and Board Participation in Emergency Meetings. (PASSED)


ORDER 20-01-07-21
/ In the Matter of Authorizing the County Administrator to Expend and Commit County Resources During an Emergency Until an Emergency Meeting of the Board.  (PASSED)


ORDER 20-01-07-22
/ In the Matter of Recommending a Lane County Board of Commissioner to the Board of Directors of the Association of Oregon Counties for the Position Reserved for Member Counties with Populations of 250,000 or More. (PASSED)


ORDER 20-01-07-23
/ In the Matter of Appointing a New Resident Commissioner to the Homes for Good Housing Agency Board of Commissioners. (PASSED)

 

December 2020

TUESDAY, DECEMBER 15/16, 2020 - REGULAR MEETING
(View Agenda) (View Minutes)

ORDER AND RESOLUTION 20-12-15-01
/ In the Matter of Adopting the FY 20-21 Supplemental Budget #2, Making, Reducing and Transferring Appropriations. (PASSED)

 

ORDER 20-12-15-02/ In the Matter of Approving Allocations Totaling $35,580 for 2021 Rural Tourism Marketing Program (RTMP) Projects in the McKenzie River and Authorizing Distribution of Funds. (PASSED)

 

ORDER 20-12-15-03/ In the Matter of Accepting the Lane County, Oregon Comprehensive Annual Financial Report (CAFR) For the Fiscal Year Ended June 30, 2020, and Ordering It Be Filed with the Secretary of State. (PASSED)

 

ORDER 20-12-15-04/ In the Matter of Extension and Increase of the Contract with Thiel Engineering to Include Phase VI of the Short Mountain Site Expansion. (PASSED)

 

ORDER 20-12-15-05/ In the Matter of Re-Appointing Stephen Dignam to the Lane County Planning Commission. (PASSED)

 

RESOLUTION & ORDER 20-12-15-06/ In the Matter of Accepting a Three-Year Comprehensive Opioid, Stimulant and Substance Abuse Site-Based Program (COSSAP) Grant Award through the Bureau of Justice Assistance in the Amount of $900,000 for the Lane County Jail Substance Use Intervention and Transition Program, Delegating Authority to the County Administrator to Execute the Award Documents and Associated Sub-Contracts and Increasing FY20-21 Appropriations in the Special Revenue Fund within the Department of Public Safety in the Amount of $300,000. (PASSED)

 

RESOLUTION & ORDER 20-12-15-07/ In the Matter of Accepting a Four-Year Juvenile Drug Treatment Court Enhancement Grant Award through the Bureau of Justice Assistance in the Amount of $600,000 for the Lane County Juvenile Treatment Court, Delegating Authority to the County Administrator to Execute the Award Documents and Associated Sub-Contracts and Increasing FY 20-21 Appropriations in the Special Revenue Fund within the Department of Public Safety in the Amount of $200,000. (PASSED)

 

ORDER 20-12-15-08/ In the Matter of Extending the Declaration of a Local Emergency as a Result of Public Health Response to COVID-19. (PASSED)

 

ORDER 20-12-15-09/ In the Matter of Approving the Affordable Housing Action Plan. (PASSED)

 

ORDINANCE NO. 20-08/ In the Matter of Amending Lane Code (LC) 16.244 (Floodplain Combining Zone, Rural Comprehensive Plan), LC 10.271 (Floodplain Combining District, for Lands within Urban Growth Boundaries) To Modernize Terminology and Formatting, Clarify Review Processes, and Align the Code More Closely with State Law and the Code of Federal Regulations (CFR) Title 44; And Adopting a Savings and Severability Clause. (File No. 509-PA20-05047); (PASSED)

AND

ORDER 20-08-18-13/ In the Matter of Amending Chapter 11 of Lane Manual to Remove Section 11.020 Flood Hazard Studies. (PASSED)



TUESDAY, DECEMBER 8/9, 2020 - REGULAR MEETING
(View Agenda)  (View Minutes)

ORDER 20-12-08-01
/ In the Matter of Appointing Two Members to the Mental Health Advisory/Local Alcohol and Drug Planning Committee. (PASSED)

 

ORDER 20-12-08-02/ In the Matter of Approving One Public Works Contract and Delegating Authority to the County Administrator to Execute the Approved Contract for United States Department of Agriculture (USDA), Expense in the Amount of $125,000. (PASSED)

 

ORDER 20-12-08-03/ In the Matter of Approving Two Contracts with St. Vincent de Paul and Delegating Authority to the County Administrator to Sign the Approved Contract. (PASSED)

 

ORDER 20-12-08-04/ In the Matter of Approving Four Contracts and Two  Amendments, and Delegating Authority to the County Administrator to Sign the Approved Actions. (PASSED)

 

ORDER 20-12-08-05/ In the Matter of Authorizing the County Administrator to Sign Agreements with City of Eugene and United Parcel Service (UPS) to Approve an Enterprise Zone Property Tax Exemption Request. (PASSED)


TUESDAY, DECEMBER 1/2, 2020 - REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-12-01-01
/ In the Matter of Authorizing the County Administrator to Execute Contract Amendments for On-Call Building Repair, Alteration, and Maintenance Services with Selected Vendors for Such Services. (PASSED)


ORDER 20-12-01-02
/ In the Matter of Appointing Members to the Public Health Advisory Committee (LM 3.538). (PASSED)


ORDER 20-12-01-03
/ In the Matter of Authorizing the Sale of County Owned Real Property for $250 to Reba Kuenne, Map No. 18-03-02-33-04801. (PASSED)


ORDER 20-12-01-04
/ In the Matter of Approving Four Public Works Contracts and Amendments and Delegating Authority to the County Administrator to Execute the Approved Contracts and Amendments.  Contracts include: Willamette Community Health Solutions DBA Cascade Health Solutions, Expense in the amount of $160,000; US Dept. of Agriculture, Expense in the amount of $75,000; US Dept. of Agriculture, Non-Financial; Lane Council of Government, Expense in the amount of $70,000.  (PASSED)


ORDER 20-12-01-05
/ In the Matter of Authorizing the Sale of County Owned Real Property for $500 to the Staffordshire Homeowners Association, Map No. 18-02-19-23-06300.  (PASSED)


ORDER 20-12-01-06
/ In the Matter of Authorizing the Sale of County Owned Tax Foreclosed Property for $53,515 to Vern Benson and 5 Doves, LLC, Former Owners of Record, Map Nos. 17-04-26-12-07298, 17-04-26-12-07299 and 17-04-16-32-13200.  (PASSED)


ORDER 20-12-01-07
/ In the Matter of Annexing Territory to the Goshen Rural Fire Protection District To Provide Fire Protection Service to the Annexation Territory, Consisting of a 3.45 Acre Parcel Identified as Assessor’s Map 18-03-16-10, Tax Lot 2600. (File No. F-PH-2020-ANXZ).  (PASSED)


ORDINANCE NO. 20-08
/ In the Matter of Amending Lane Code (LC) 16.244 (Floodplain Combining Zone, Rural Comprehensive Plan), LC 10.271 (Floodplain Combining District, for Lands within Urban Growth Boundaries) To Modernize Terminology and Formatting, Clarify Review Processes, and Align the Code More Closely with State Law and the Code of Federal Regulations (CFR) Title 44; And Adopting a Savings and Severability Clause. (File No. 509-PA20-05047);

AND

ORDER 20-08-18-13/ In the Matter of Amending Chapter 11 of Lane Manual to Remove Section 11.020 Flood Hazard Studies. (ROLLED TO 12/15/2020)


November 2020

TUESDAY, NOVEMBER 10, 2020 - REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-11-10-01
/ In the Matter of Extending the Grant to Travel Lane County for Visitor Marketing Services through June 2023.  (PASSED)

 

ORDER 20-11-10-02/ In the Matter of Approving Five Public Works Contracts and Amendments and Delegating Authority to the County Administrator to Execute the Approved Contracts and Amendments.  Contracts Include: Perennial Energy, LLC, Expense in the Amount of $193,736; Art Street Interactive, Inc., Expense in the Amount of $95,820.99; Oregon Military Dept. Of Emergency Management, Expense in the Amount of $166,877; PacWest Machinery, Expense in the Amount of $327,500; Toole Design Group, LLC, Expense in the Amount of $205,000. (PASSED)

 

ORDER 20-11-10-03/ In the Matter of Making a Sole Source Determination for Selection of St. Vincent de Paul of Lane County  to provide Homeless Singles Access Center Services  and Delegating Authority to the County Administrator to Execute the Determination and Contract with the Sole Source Provider. (PASSED)

 

ORDINANCE NO. 20-08/ In the Matter of Amending Lane Code (LC) 16.244 (Floodplain Combining Zone, Rural Comprehensive Plan), LC 10.271 (Floodplain Combining District, for Lands within Urban Growth Boundaries) To Modernize Terminology and Formatting, Clarify Review Processes, and Align the Code More Closely with State Law and the Code of Federal Regulations (CFR) Title 44; And Adopting a Savings and Severability Clause. (File No. 509-PA20-05047); (ROLLED TO 12/1/2020)

AND

ORDER 20-08-18-13/ In the Matter of Amending Chapter 11 of Lane Manual to Remove Section 11.020 Flood Hazard Studies. (ROLLED TO 12/1/2020)

 

ORDINANCE NO. 20-09/ In the Matter of Amending Lane Code Chapter 15 “Roads” to Clarify Roadway Requirements and Terminology, Align the Code with Current Policies, and Adopt Certain Notification Standards for Roads and Properties Served by Roads. (PASSED)

AND

ORDER 20-11-10-04/ In the Matter of Amending Lane Manual Chapter 15 “Roads” to Clarify Roadway Requirements and Terminology, Align the Code with Current Policies, and Adopt Certain Notification Standards for Roads and Properties Served by Roads. (PASSED)


TUESDAY, NOVEMBER 3/4 2020 - REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-10-27-04
/ In the Matter of Adding 4.0 FTE Deputy Sheriff Positions in the General Fund within the Department of Public Safety by Allocating up to $2 Million in Secure Rural Schools Road Fund Reserves and up to $2 Million in General Fund Reserved to Provide Five Years of Improved Rural Patrol Services. (PASSED)

 

ORDER 20-11-03-01/ In the Matter of Approving One Grant Award, Two Contracts and Seven Amendments, and Delegating Authority to the County Administrator to Sign the Approved  Actions.  (PASSED)

 

ORDER 20-11-03-02/ In the Matter of Approving a Contract with Motorola Solutions for $365,000 to Replace Communication Equipment Destroyed in the Holiday Farm Fire and Delegating Authority to the County Administrator to Execute the Contract and Sole Source Delegation.   (PASSED)

 

ORDER 20-11-03-03/ In the Matter Approving Two Contract Amendments with St. Vincent de Paul and Delegating Authority to the County Administrator to Sign the Approved Amendments. (PASSED)

 

ORDER 20-11-04-01/ In The Matter of Adding Three Full-Time (3.0 FTE) in Fund 570 within the Department of Public Works to Prioritize and Expedite Permits Necessary for Holiday Farm Fire Recovery Efforts. (PASSED)


October 2020

TUESDAY, OCTOBER 27/28 2020 - REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-10-27-01
/ In the Matter of Authorizing Award of Contracts for COVID-19 Temporary Shelter Beds and Alternative Shelter Services and Granting Authority to the County Administrator to Execute the Contracts. (PASSED)

 

ORDER 20-10-27-02/ In the Matter of Naming the County owned building located at 432 West 11th Ave, Eugene Oregon to be known as the “Lane County Treatment Center.”  (PASSED)

 

ORDER 20-10-27-03/ In the Matter of Authorizing a Grant of an Overhead Fiber Optics Line Easement Over and Across County Owned Real Property to EWEB, Map No. 17-04-14-21, Tax Lot 00101, by Donation.  (PASSED)

 

ORDER 20-10-27-04/ In the Matter of Adding 4.0 FTE Deputy Sheriff Positions in the General Fund Within the Department of Public Safety by Allocating up to $2 Million in Secure Rural Schools Road Fund Reserves and up to $2 Million in General Fund Reserved to Provide Five Years of Improved Rural Patrol Services. (ROLLED TO 11/3/2020)

 

ORDER 20-10-27-05/ In the Matter of Approving the Gilham Road Sidewalk Project Design Concept; and Authorizing Staff to Prepare Orders of Necessity for Right-of-Way.  (PASSED)

 

ORDER 20-10-27-06/ In the Matter of Approving the North Park Avenue Sidewalk and Maxwell Road Crosswalk Project Design Concept; and Authorizing Staff to Prepare Orders of Necessity for Right of Way.  (PASSED)

 

ORDINANCE 20-09/ In the Matter of Amending Lane Code Chapter 15 “Roads” to Clarify Roadway Requirements and Terminology, Align the Code with Current Policies, and Adopt Certain Notification Standards for Roads and Properties Served by Roads.



TUESDAY, OCTOBER 20/21, 2020 - REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-10-06-01/ In the Matter of Adjusting the Base Annual Salaries of Lane County’s Elected Officials. (PASSED)

 

ORDER 20-10-20-01/ In the Matter of Appointing Two Pools of Board Members Who May Be Selected by the County Clerk to Sit on the Board of Property Tax Appeals.  (PASSED)

 

ORDER 20-10-20-02/ In the Matter of Authorizing the Sale of County Owned Property for $50,000 to the Dee Smith Separate Property Trust Dated 12/31/06, Map No. 18-12-27-21-07600, 1600 Rhododendron Dr., Space 265, Florence.  (PASSED)

 

ORDER 20-10-20-03/ In the Matter of Vacating a Portion of Pine Street, a Public Road, Located in Block 1 of the Plat of Portola, as Platted and Recorded in Book 4, Page 105, Lane County Oregon Plat Records, Lane County Oregon, Without A Public Hearing. (17-06-29-30)  (PASSED)

 

ORDER 20-10-20-04/ In the Matter of Authorizing Award of Contracts for COVID19 Hotel Use and Corresponding Case Management Services and Granting Authority to the County Administrator to Execute the Contracts.  (PASSED)

 

ORDER 20-10-20-05/ In the Matter of Approving Four Contracts and Sixteen Amendments, and Delegating Authority to the County Administrator to Sign the Approved  Contracts and Amendments.  (PASSED)

 

ORDER 20-10-20-06/ In the Matter of Adopting a Community Benefits Bidding Program for Capital Projects with Construction Contracts Totaling $1,000,000 and Above.  (PASSED)

 

ORDER 20-10-20-07/ In the Matter of Legalizing a Portion of Gilham Road Located in Section 8, Township 17 South, Range 3 West of the Willamette Meridian With a Public Hearing. (17-03-08).  (PASSED)

 

ORDER 20-10-20-08/ In the Matter of Adopting the Climate Action Plan Phase 1: Operations Recommendations Report.  (PASSED)

 

ORDINANCE NO. 20-08/ In the Matter of Amending Lane Code (LC) 16.244 (Floodplain Combining Zone, Rural Comprehensive Plan), LC 10.271 (Floodplain Combining District, for Lands within Urban Growth Boundaries) To Modernize Terminology and Formatting, Clarify Review Processes, and Align the Code More Closely with State Law and the Code of Federal Regulations (CFR) Title 44; And Adopting a Savings and Severability Clause. (File No. 509-PA20-05047);

AND

ORDER 20-08-18-13/ In the Matter of Amending Chapter 11 of Lane Manual to Remove Section 11.020 Flood Hazard Studies. (ROLLED TO 11/10/2020)

 

ORDINANCE NO. PA 1380/ In the Matter of the Eugene-Springfield Metropolitan Area General Plan to Adopt Amendments to the Eugene Airport Master Plan, and Adopting Savings and Severability Clauses. (File No. 509-PA19-05770)  (PASSED Part 1)  (PASSED Part 2)


TUESDAY, OCTOBER 6/7; WEDNESDAY, OCTOBER 14, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-10-06-01
/ In the Matter of Adjusting the Base Annual Salaries of Lane County’s Elected Officials. (ROLLED TO 10/20/2020)


ORDER 20-10-06-02
/ In the Matter of Awarding a Contract for Renovation of the Technology Services Office at the Public Service Building, and Delegating Authority to the County Administrator to Execute the Contract. (PASSED)


ORDER 20-10-06-03
/ In the Matter of Revising the 2019-2021 Community Corrections Grant-In-Aid Budget and Delegating Authority to the Public Safety Coordinating Council Planner to Complete and Submit the Community Corrections Biennial Plan Modification Forms, and to the County Administrator to Amend Intergovernmental Agreements and Contracts. (PASSED)


ORDER 20-10-06-04
/ In the Matter of Approving Allocations Totaling $284,782 for 2021 Rural Tourism Marketing Program (RTMP) Projects in the Cities of Creswell, Cottage Grove, Coburg, Junction City, Veneta, Dunes City, Florence, Lowell, Oakridge, and Westfir. (PASSED)

ORDER AND RESOLUTION 20-10-06-05/ In the Matter of Declaring a Local Public Health Emergency in Lane County due to the Hazardous Waste and Materials Created by the Holiday Farm Fire. (PASSED)


ORDINANCE NO. 20-08
/ In the Matter of Amending Lane Code (LC) 16.244 (Floodplain Combining Zone, Rural Comprehensive Plan), LC 10.271 (Floodplain Combining District, for Lands within Urban Growth Boundaries) To Modernize Terminology and Formatting, Clarify Review Processes, and Align the Code More Closely with State Law and the Code of Federal Regulations (CFR) Title 44; And Adopting a Savings and Severability Clause. (File No. 509-PA20-05047);

AND

ORDER 20-08-18-13/ In the Matter of Amending Chapter 11 of Lane Manual to Remove Section 11.020 Flood Hazard Studies. (ROLLED TO 11/10/2020)


September 2020

TUESDAY, SEPTEMBER 29/30, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER AND RESOLUTION 20-09-29-01
/ In the Matter of Adopting the FY 20-21 Supplemental Budget #1, Making, Reducing and Transferring Appropriations. (PASSED)


ORDER 20-09-29-02
/ In the Matter of Extending a Temporary Exception to Policy for Applying for and Accepting Federal and State Grants, Appropriations, Allocations, or Other Fiscal Aid Arising from the COVID-19 Pandemic.  (PASSED)


ORDER 20-09-29-03
/ In the Matter of Approving Certain Contracts and Amendments, and Delegating Authority to the County Administrator to Sign the Approved Contracts and Amendments.   (PASSED)


ORDER 20-09-29-04
/ In the Matter of Documenting the County Counsel’s 2019-2020 Annual Performance Evaluation, Rating, and Goals for the Upcoming Year.   (PASSED)


ORDER 20-09-29-05
/  In the Matter of Accepting a Dedication of Public Road Easement to be Used for Public Road Purposes for Ash Street, County Road No. 1746. (18-03-02-24)   (PASSED)


ORDER 20-09-29-06
/ In the Matter of Authorizing up to $2,225,000 in Coronavirus Relief Funds through the CARES Act to Respond to the Effects of COVID-19, and for Authorizing the County Administrator to Contract for Goods and Services for Expenditure of the Funds.   (PASSED)

ORDER 20-09-29-07/ In the Matter of Increasing Delegated Authority to the County Administrator to $1 Million for Responding to the Effects of the Holiday Farm Fire. (PASSED)



TUESDAY, SEPTEMBER 15/16, 2020; MONDAY, SEPTEMBER 21, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-09-15-01/ In the Matter of Adding One Full Time (1.0 FTE) Senior Administrative Analyst Position and 2.5 FTE Temporary Positions in Fund (286) Within the Department of Health & Human Services. (PASSED)


ORDER 20-09-15-02
/ In the Matter of Approving One Contract and Three Amendments, and Delegating Authority to the County Administrator to Sign the Approved Contracts and Amendments. (PASSED)

 

ORDER 20-09-15-03/ In the Matter of Approving Three Public Works Contracts and Amendments and Delegating Authority to the County Administrator to Execute the Approved Contracts and Amendments.  Contracts include: Aramark Uniform & Career Apparel, LLC, Expense in the amount of $230,000; Peterson Caterpillar, Expense in the amount of $284,328.05; Pape Machinery, Expense in the amount of $425,321.92. (PASSED)

 

ORDER 20-09-15-04/ In the Matter of Approving One Contract Amendment with St. Vincent de Paul and Delegating Authority to the County Administrator to Sign the Approved Amendment. (PASSED)

 

ORDER 20-09-15-05/ In the Matter of Annexing Territory to Lane Fire Authority to Provide Fire Protection Service to the Annexed Territory, Consisting of a 6.03 Acre Parcel Identified as Assessor’s Map 16-06-31, Tax Lot 500 (File No. F-LFA-2020-ANX-1). (PASSED)

 

ORDER 20-09-15-06/ In the Matter of Setting a Public Hearing to Consider the Proposed Legalization of a Portion of Gilham Road, Located in Section 8, Township 17 South, Range 3 West of the Willamette Meridian. (17-03-08) (PASSED)

 

ORDER 20-09-15-07/ In the Matter of Delegating Authority to the County Administrator to Make Limited Compensation Adjustments to Address Pay Equity, Compression, and Inversion. (PASSED)

 

ORDER 20-09-16-01/ In the Matter of Appointing Five Commissioner Appointee Citizen Members and the Five at Large Citizen Members for Specified Terms to the Climate Advisory Committee. (PASSED)

 

ORDER 20-09-16-02/ In the Matter of Appointing a Representative from the Board of Commissioners to the Climate Advisory Committee. (PASSED)

 

ORDINANCE NO. PA 1380/ In the Matter of the Eugene-Springfield Metropolitan Area General Plan to Adopt Amendments to the Eugene Airport Master Plan, and Adopting Savings and Severability Clauses. (File No. 509-PA19-05770) (Applicant: City of Eugene) (ROLLED TO 10/20/2020)


TUESDAY, SEPTEMBER 8, 2020 – EMERGENCY MEETING
(View Agenda) (View Minutes)

ORDER 20-09-08-01/ In the Matter of Declaring a Local Emergency as a Result of the McKenzie Fire that Started September 7, 2020. (PASSED)



TUESDAY, SEPTEMBER 1, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-08-18-13
/ In the Matter of Amending Chapter 11 of Lane Manual to Remove Section 11.020 Flood Hazard Studies (Linked to Ordinance 20-08) (ROLLED TO 10/6/2020)

 

ORDER 20-09-01-01/ In the Matter of Authorizing the Sale of a Portion of the Riverstone Clinic Property for $2,720 to the City of Springfield, Map No. 17-03-25-42-01100. (PASSED)

 

ORDER 20-09-01-02/ In the Matter of Authorizing the County Administrator to Sign an Addendum Related to Prescribed Fire to the 10 year Landowner Agreement Under the US Fish and Wildlife Service Partners for Fish and Wildlife Program in Howard Buford Recreation Area. (PASSED)

 

ORDER 20-09-01-03/ In the Matter Extending the Declaration of a Local Emergency as a Result of Public Health Response to COVID-19. (PASSED)

 

ORDINANCE NO. 20-08/ In the Matter of Amending Lane Code (LC) 16.244 (Floodplain Combining Zone, Rural Comprehensive Plan), LC 10.271 (Floodplain Combining District, for Lands within Urban Growth Boundaries) To Modernize Terminology and Formatting, Clarify Review Processes, and Align the Code More Closely with State Law and the Code of Federal Regulations (CFR) Title 44; And Adopting a Savings and Severability Clause. (File No. 509-PA20-05047)  (ROLLED TO 10/6/2020)

 

ORDINANCE NO. PA 1380/ In the Matter of the Eugene-Springfield Metropolitan Area General Plan to Adopt Amendments to the Eugene Airport Master Plan, and Adopting Savings and Severability Clauses. (File No. 509-PA19-05770).  (ROLLED TO 9/16/2020)


August 2020

TUESDAY, AUGUST 25, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-08-25-01
/ In the Matter of Documenting the County Administrator’s 2019-2020 Annual Performance Evaluation, Rating, and Goals for the Upcoming Year. (PASSED)

 

ORDER 20-08-25-02/ In the Matter of Opportunities to Cease Honoring General Joseph Lane as the Namesake of Lane County, Oregon. (NO MOTION, ORDER FAILED FOR LACK OF MOTION)

 

ORDER 20-08-25-03/ In the Matter of Annexing Territory to the Goshen Rural Fire Protection District to Provide Fire Protection Service to the Annexation Territory, Consisting of 17 Tax Lots. (File No. F-PH-2020-ANX-1)  (PASSED)

 

RESOLUTION & ORDER 20-08-25-04/ In the Matter of Adopting an Updated Community Wildfire Protection Plan for Lane County.   (PASSED)

 

ORDER 20-08-25-05/ In the Matter of Transferring Title to Four Lots at 13th Avenue and Tyler Street in Eugene to Homes for Good Housing Agency for Permanent Supportive Housing, Delegating Authority to the County Administrator to Sign the Transfer and Easement Documents, and Transferring $113,149.79 to the Lane Events Center from the County General Fund.  (PASSED)


TUESDAY, AUGUST 18, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-08-18-01
/ In the Matter of Approving the Cancellation of Personal Property Uncollectible Taxes. (PASSED)


ORDER 20-08-18-02
/ In the Matter of Approving Bylaw Revisions for the Mental Health Advisory/Local Alcohol and Drug Planning Committee. (PASSED)


ORDER 20-08-18-03
/ In the Matter of Adding .50 Full-Time Equivalent for One Temporary Program Services Coordinator 2 Position and 1.00 Full Time Equivalent for One Office Assistant 2-Bilingual in Fund (285) Within the Department of Health & Human Services.  (PASSED)


ORDER 20-08-18-04
/ In the Matter of Adding .50 Full-Time Equivalent for One Temporary Program Services Coordinator 1 Position in Fund (286) Within the Department of Health & Human Services.  (PASSED)


ORDER 20-08-18-05
/ In the Matter of Appointing One New Community Member to the Community Health Council. (PASSED)


ORDER 20-08-18-06
/ In the Matter of Approving Two Public Works Contracts and Amendments and Delegating Authority to the County Administrator to Execute the Approved Contracts and Amendments. Contracts include: Hoffman Southwest Corp. ABN Professional Pipe Services, Expense in the amount of $250,000; ChargePoint, Inc., Expense in the amount of $150,000. (PASSED)


ORDER 20-08-18-07
/ In the Matter of Amending Lane Manual Chapter 3 to Create the Climate Advisory Committee. (PASSED)


ORDER 20-08-18-08
/ In the Matter of Accepting the Improving People’s Access to Community-Based Treatment, Supports, and Services Program (IMPACTS) Grant from Oregon Criminal Justice Grant; Delegating Authority to the County Administrator to Sign the Grant Awards and Adding 10.00 FTE Positions to Fulfill the Grant Requirements. (PASSED)


ORDER 20-08-18-09
/ In the Matter of Approving Four Contracts and Fourteen Amendments, and Delegating Authority to the County Administrator to Sign the Approved Contracts and Amendments.  (PASSED)


ORDER 20-08-18-10
/ In the Matter of Approving Participation in the Oregon Primary Care Association Community Health Center Network of Oregon.  (PASSED)


ORDER 20-08-18-11
/ In the Matter of Annexing Territory to Lane Fire Authority to Provide Fire Protection Service to the Annexed Territory, Consisting of a 6.03 Acre Parcel Identified as Assessor’s Map 16-25-27, Tax Lot 400 (File No. F-LFA-2020-ANX-1).  (PULLED)


ORDER 20-08-18-12
/ In the Matter of Annexing Territory to the Goshen Rural Fire Protection District to Provide Fire Protection Service to the Annexation Territory, Consisting of 17 Tax Lots and Setting the Final Hearing. (File No. F-PH-2020-ANX-1) (PASSED)


ORDER 20-08-18-13
/ In the Matter of Amending Chapter 11 of Lane Manual to Remove Section 11.020 Flood Hazard Studies. (ROLLED TO 9/1/2020) 


ORDER 20-08-18-14
/ In the Matter of Authorizing Staff to Pursue Legalization Proceedings for a Section of Gilham Road, a Public Road, in Accordance with ORS 368.201 (17-03-08). (PASSED)


ORDER 20-08-18-15
/ In the Matter of Approving Road Fund Expenditures in the Amount of $21,000 for Emergency Repairs and Improvements on the Local Access Road Portion of Gilham Road. (PASSED)


ORDINANCE NO. 20-08
/ In the Matter of Amending Lane Code (LC) 16.244 (Floodplain Combining Zone, Rural Comprehensive Plan), LC 10.271 (Floodplain Combining District, for Lands within Urban Growth Boundaries) To Modernize Terminology and Formatting, Clarify Review Processes, and Align the Code More Closely with State Law and the Code of Federal Regulations (CFR) Title 44; And Adopting a Savings and Severability Clause. (File No. 509-PA20-05047) (ROLLED TO 9/1/2020)

July 2020

TUESDAY, JULY 28, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-07-28-01
/ In the Matter of Adding Two Full-Time (2.0 FTE) Community Health Nurse 2 Positions in Fund (286) Within the Department of Health & Human Services. (PASSED)

 

ORDER 20-07-28-02/ In the Matter of Appointing Three Members to the Poverty and Homelessness Board. (PASSED)

 

ORDER 20-07-28-03/ In the Matter of Creating a Temporary Speed Reduction on Beaver Street and Hunsaker Lane from MP 0.000 to MP 1.141. (PASSED)

 

ORDER 20-07-28-04/ In the Matter of Amending One Public Works Contract with Wire Works and Delegating Authority to the County Administrator to Execute the Amendment. (PASSED)

 

ORDER 20-07-28-05/ In the Matter of Authorizing the Sale of County Owned Real Property for $500 to Thomas Petramalo, Map No. 16-04-35-43-14508. (PASSED)

 

ORDER 20-07-28-06/ In the Matter of Authorizing the Sale of County Owned Real Property for $90,000 to Relentless Acquisitions, LLC, Map No. 19-01-16-42-00901, 39094 Dexter Rd., Dexter. (PASSED)

 

ORDER 20-07-28-07/ In the Matter of Approving Five Contracts and Two Amendments, and Delegating Authority to the County Administrator to Sign the Approved  Contracts and Amendments. (PASSED)

 

ORDER 20-07-28-08/ In the Matter of Approving One Contract Amendment with St. Vincent De Paul and Delegating Authority to the County Administrator to Sign the Approved Amendment. (PASSED)

TUESDAY, JULY 21, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-07-21-01
/ In the Matter of Approving One Public Works Contract and Delegating Authority to the County Administrator to Execute the Approved Contract for BRING Recycling, Expense in the Amount of $300,000. (PASSED)

 

ORDER 20-07-21-02/ In the Matter of Releasing, Dedicating, and Accepting Lot “A” of the Plat of Milo’s Park, as Right of Way for Milo Way, a Public Road. (17-04-23-24) (PASSED)

 

ORDER 20-07-21-03/ In the Matter of Renaming Unity/Fall Creek Park to Osgood Park. (PASSED)

 

ORDER 20-07-21-04/ In the Matter of Awarding a Contract to Pentagon Performance Industries LLC for Replacement of Battery Backup System Located at the Bear Mountain Radio Tower Site and Delegating Authority to the County Administrator to Sign the Contract. (PASSED)

 

ORDER 20-07-21-05/ In the Matter of Approving the Tentative Agreement Memorandum of Understanding between Lane County and the American Federation of State, County and Municipal Employees, Local 2831, General Unit. (PASSED)

 

ORDER 20-07-21-06/ In the Matter of Approving the Tentative Agreement Memorandum of Understanding between Lane County and the American Federation of State, County and Municipal Employees, Local 2831, Nurses Unit. (PASSED)

 

ORDER 20-07-21-07/ In the Matter of Approving a Cost of Living Adjustment for Non-Represented Classifications. (PASSED)

 

ORDER 20-07-21-08/ In the Matter of Adopting the FY 20-21 to FY 24-25 Lane County Capital Improvement Plan and Delegating Authority to the County Administrator to Execute Contracts for Road & Bridge Projects with Terms Less than Ten Years. (PASSED)

 

ORDER 20-07-21-09/ In the Matter of Approving a Deposit of $10,000,000 with the Public Employee Retirement System to Establish a Side Account with an Amortization term of ten (10) years, Together with a $2,500,000 Employer Incentive Fund Match from the State of Oregon, In Order to Reduce the County’s Future PERS Liability. (PASSED)



TUESDAY, JULY 7, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-07-07-01
/ In the Matter of Awarding Two Contract s to Looking Glass Community Services for Youth Services and Delegating Authority to the County Administrator to Sign the Contracts. (PASSED)

 

ORDER 20-07-07-02/ In the Matter of Approving One Contract and Twelve Amendments, and Delegating Authority to the County Administrator to Sign the Approved  Contracts and Amendments. (PASSED)

 

ORDER 20-07-07-03/ In the Matter of Adding 0.1 FTE Nurse Practitioner position in Fund (286) Within the Department of Health & Human Services. (PASSED)

 

ORDER 20-07-07-04/ In the Matter of Establishing the TS Business Analyst Classification and Salary Range. (PASSED)

 

ORDER 20-07-07-05/ In the Matter of Establishing the Senior Payroll Specialist Classification and Salary Range. (PASSED)

 

ORDER 20-07-07-06/ In the Matter of Approving Prequalification of Bidders and Bidding of the Mercer Lake Road Slide Repair Project. (PASSED)

 

ORDER 20-07-07-07/ In the Matter of Authorizing the Sale of County Owned Real Property for $600 to the Uhler Marshall Living Trust, Map No. 17-04-25-14-05400.  (PASSED)

 

ORDER 20-07-07-08/ In the Matter of Authorizing the Sale of County Owned Property for $15,000 to Jon Fine, Map No. 19-03-15-14-01807.  (PASSED)

 

ORDER 20-07-07-09/ In the Matter of Amending the Cooperative Agreement with the US Army Corp of Engineers for the Sheriff's Work Crew to Extend the Term of the Agreement and Delegating Authority to the County Administrator to Sign the Amendment.  (PASSED)

 

ORDER 20-07-07-10/ In the Matter of Awarding Five COVID-Rent Relief Contracts and Delegating Authority to the County Administrator to Sign the Contracts.  (PASSED)

 

ORDER 20-07-07-11/ In the Matter of Awarding Two COVID-Rent Relief Contracts to St. Vincent De Paul and Delegating Authority to the County Administrator to Sign the Contracts.  (PASSED)

 

ORDER & RESOLUTION 20-07-07-12/ In the Matter of Adopting an Updated Community Wildfire Protection Plan for Lane County. (NO VOTE TAKEN, BOARD DIRECTED STAFF TO CHANGE THE MATERIAL AND RETURN WITH A NEW ORDER AT A LATER DATE).

 

ORDER 20-07-07-13/ In the Matter of Approving Pay Grade Increases for the Juvenile Justice Specialist and /Sr. Justice Court Clerk Classifications Within the Lane County American Federation of State County and Municipal Employees Local 2831 – General Unit Based on the Article 19 Classification Review for 2019.  (PASSED)

  

ORDER 20-07-07-14/ In the Matter of Extending the Declaration of a Local Emergency as a Result of Public Health Response to COVID-19.  (PASSED)

ORDER 20-07-07-15/ In the Matter of Selecting a Lane County Commissioner to Represent the Entire Board of County Commissioners for the Purpose of Voting at the 2020 National Association of Counties (Virtual) Annual Business Meeting.  (PASSED)

 

ORDINANCE 20-04/ In the Matter of Amending Chapter 8 of Lane Code to Extend the Term and Franchise Agreement with Comcast of Oregon Ii, for Operation of a Cable Communications System to December 30, 2021; Deleting and Replacing in Their Entirety Ordinance 12-07 and Ordinance 18-09.  (PASSED)

THURSDAY, JULY 2, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

June 2020

TUESDAY, JUNE 16/17 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER AND RESOLUTION 20-06-16-01
/ In the Matter of Adopting the FY 19-20 Supplemental Budget #4, Making, Reducing and Transferring Appropriations. (PASSED)

 

ORDER AND RESOLUTION 20-06-16-02/ In the Matter of Adopting the 2020-2021 Lane County Budget, Making Appropriations and Imposing and Categorizing Taxes. (PASSED)

 

ORDER 20-06-16-03/ In the Matter of Awarding a Contract for Modernizing Four (4) Elevators in the Lane County Adult Corrections Facility, including Warranty and Preventative Maintenance for Those Elevators, and Delegating Authority to the County Administrator to Execute the Contract. (PASSED)

 

ORDER 20-06-16-04/ In the Matter of Approving 14 contracts and 8 Contract Amendments and Delegating Authority to the County Administrator to Sign the Approved Contracts and Amendments. (PASSED)

 

ORDER 20-06-16-05/ In the Matter of Approving Renewal of Purchased Insurance Policies and Delegating Authority to the Risk Manager to Execute Renewal Documents. (PASSED)

 

ORDER 20-06-16-06/ In the Matter of Approving Three Contracts and Thirteen Contract Amendments, and Delegating Authority to the County Administrator to Sign the Approved  Contracts and Amendments. (PASSED)

 

ORDER 20-06-16-07/ In the Matter of Appointing One Member to the Mental Health Advisory/Local Alcohol and Drug Planning Committee. (PASSED)

 

ORDER 20-06-16-08/ In the Matter of Delegating Authority to the Chair of the Board of Commissioners to Sign a Renewal Application for A residential Care Facility License at Youth Services. (PASSED)

 

ORDER 20-06-16-09/ In the Matter of Posting Weight Limits for Trucks Using the Fairview Creek Bridge (State Bridge No. 39C231) On Sharps Creek Road. (PASSED)

 

ORDER 20-06-16-10/ In the Matter of Awarding a Contract for Renovation of the Medication Assisted Treatment Program Clinic and Delegating Authority to the County Administrator to Execute the Contract. (PASSED)

 

ORDER 20-06-16-11/ In the Matter of Approving the Bylaws and Application Form for Establishing the Lane County Climate Advisory Committee. (PASSED)

 

ORDINANCE 20-04/ In the Matter of Amending Chapter 8 of Lane Code to Extend the Term and Franchise Agreement with Comcast of Oregon II for Operation of a Cable Communications System to December 30, 2021, Amending Ordinance 18-09. (ROLED TO 7/7/2020)

 

ORDINANCE 20-05/ In the Matter of Amending Lane Code Chapter 14 to Make Corrections Required by the Land Use Board of Appeals Remand of Ordinance 19-03 (LUBA No. 2019-128); Adopting a Savings and Severability Clause; and Declaring an Emergency. (File No. 509-PA20-05261). (PASSED)

 

ORDINANCE 20-06/ In the Matter of Amending Lane Code (LC) 16.090 (Definitions), LC 16.210 (F-1 Zone), LC 16.211 (F-2 Zone), LC 16.212 (EFU Zone), LC 16.214 (ML Zone), and LC 16.264 (Telecommunications Tower Standards) to Make Corrections Required by the Land Use Board of Appeals Remand of Ordinance 18–08 (Luba No. 2019–024); Adopting a Savings and Severability Clause; and Declaring an Emergency (File No. 509-PA20-05262). (PASSED)

 

ORDINANCE NO. 20-07/ In the Matter of Amending Lane Code 16.251 (Nonconforming Uses, Rural Comprehensive Plan) to Extend the Time Period Before Nonconforming Uses are Considered Discontinued, and to Update Chapter 14 References (File No. 509-PA20-05239). (PASSED)

TUESDAY, JUNE 9/10, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-06-09-01
/ In the Matter of Accepting an Oregon Criminal Justice Commission (CJC) Max LPSCC Staffing Subaward and Delegating Authority to the County Administrator to Execute an IGA with CJC, an IGA with LCOG, and any Additional Subaward Related Documents. (PASSED)

 

ORDER 20-06-09-02/ In the Matter of Authorizing the Administrative Services Agreement, and Stop Loss Insurance with PacificSource for Plan Year 20-21 and Delegating Authority to the County Administrator to Execute the Agreement. (PASSED)

 

ORDER 20-06-09-03/ In the Matter of Authorizing the Renewal of the Agreement with Delta Dental Plan of Oregon for Plan Year 20-21 and Delegating Authority to the County Administrator to Execute the Agreement. (PASSED)

 

ORDER 20-06-09-04/ In the Matter of Authorizing the Renewal of the Agreement with Willamette Dental Insurance, Inc. For Plan Year 20-21 and Delegating Authority to the County Administrator to Execute the Agreement.  (PASSED)

 

ORDER 20-06-09-05/ In the Matter of Dedicating and Accepting a Deed of Land to be Used for County Road Purposes for Jasper Road, County Road Number 2273 (18-02-05-13). (PASSED)

 

ORDER AND RESOLUTION 20-06-09-06/ In the Matter of Approving a Resolution in Support of the “Black Lives Matter” Movement and Lane County’s Commitment to Putting in the Work to Achieve Racial Equity.  (PASSED)

ORDER 20-06-09-07/ In the Matter of Approving a Contract Amendment with the State of Oregon for COVID Rent Relief Funding and Delegating Authority to the County Administrator to Sign the Amendment.  (PASSED)


TUESDAY, JUNE 2/3, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-06-02-01
/ In the Matter of Making a Sole Source Determination for Selection of the HIV Alliance as the Prime Peer plus Grant Services Provider in Lane County and Delegating Authority to the County Administrator to Execute This Determination and Contract with the Sole Source Provider. (PASSED)


ORDER 20-06-02-02
/ In the Matter of Making a Sole Source Determination for Four HUD Continuum of Care Housing Projects. (PASSED)


ORDER 20-06-02-03
/ In the Matter of Approving Five Public Works Contracts and Amendments and Delegating Authority to the County Administrator to Execute the Approved Contracts and Amendments.  Contracts Include: U.S. Water Services, Inc., Expense in the Amount of $14,664; BRING Recycling, Expense in the Amount of $152,000; Pleasant Hill Development Company, LLC., Expense in the Amount of $370,000; Roger Langeliers Construction Co., Expense in the Amount of $189,359.26; City of Eugene, Decommissioning of RVs, Nonfinancial. (PASSED)


ORDER 20-06-02-04
/ In the Matter of the Vacation of Commercial Street Located Adjacent to Lots 9 and 10, Block 64 of the Second Amended Plat of Fern Ridge, as Platted and Recorded in Book 6, Page 28, Lane County Oregon Plat Records, Lane County, Oregon, without a Public Hearing. (16-05-35-34). (PASSED)


ORDER 20-06-02-05
/ In the Matter of Making a Sole Source Determination for Selection of St. Vincent de Paul of Lane County to provide Homeless Veteran Housing Services and Delegating Authority to the County Administrator to Execute the Determination and Contract with the Sole Source Provider. (PASSED)


ORDINANCE 20-01
/ In the Matter of Amending Lane Code Chapter 11 to Update Definitions, Modernize Terminology, Amend the Code in Light of Recent Changes to State Law, and Update Referenced Codes and Statutes. (PM & NBA 3/17/2020, 3/31/2020, 4/21/2020, 5/5/2020). (PASSED)


ORDINANCE 20-05
/ In the Matter of Amending Lane Code Chapter 14 to Make Corrections Required by the Land Use Board of Appeals Remand of Ordinance 19-03 (LUBA No. 2019-128); Adopting a Savings and Severability Clause; and Declaring an Emergency (File No. 509-PA20-05261). (ROLLED TO 6/16/2020)


ORDINANCE 20-06
/ In the Matter of Amending Lane Code (LC) 16.090 (Definitions), LC 16.210 (F-1 Zone), LC 16.211 (F-2 Zone), LC 16.212 (EFU Zone), LC 16.214 (ML Zone), and LC 16.264 (Telecommunications Tower Standards) to Make Corrections Required by the Land Use Board of Appeals Remand of Ordinance 18–08 (Luba No. 2019–024); Adopting a Savings and Severability Clause; and Declaring an Emergency (File No. 509-PA20-05262). (ROLLED TO 6/16/2020)


ORDINANCE NO. 20-07
/ In the Matter of Amending Lane Code 16.251 (Nonconforming Uses, Rural Comprehensive Plan) to Extend the Time Period Before Nonconforming Uses are Considered Discontinued, and to Update Chapter 14 References (File No. 509-PA20-05239). (ROLLED TO 6/16/2020)


May 2020

TUESDAY, MAY 19/20, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-05-19-01
/ In the Matter of Approving Five Public Works Contracts and Amendments and Delegating Authority to the County Administrator to Execute the Approved Contracts and Amendments.  Contracts include: Albina Asphalt, Expense minimum spend $100.; Wildish Building Materials Co., DBA Wildish Sand & Gravel Co, Expense minimum spend $100.; Knife River Corp., Northwest, Expense minimum spend $100.; RiverBend Materials, Expense minimum spend $100.; Blue Line Transportation Co., Expense minimum spend $100. (PASSED)

 

ORDER 20-05-19-02/ In the Matter of Approving an Option Agreement with Homes for Good Housing Agency for Purchase of Four Lots at 13th Avenue and Tyler Street in Eugene for Permanent Supported Housing and Delegating Authority to the County Administrator to Execute the Approved Agreement.  (PASSED)

TUESDAY, MAY 12/13, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER AND RESOLUTION 20-05-05-03/ In the Matter of Approving a Resolution Acknowledging the Lane County League of Women Voters and the 100th Anniversary of Women’s Suffrage. (PASSED)

 

ORDER 20-05-12-01/ In the Matter of Appointing Two Members to the Poverty and Homelessness Board. (PASSED)

 

ORDER 20-05-12-02/ In the Matter of Approving Six Contract Amendments, and Delegating Authority to the County Administrator to Sign the Approved  Amendments. (PASSED)

 

ORDER 20-05-12-03/ In the Matter of Filing a List of FY 20/21 Public Improvement Projects for Lane County Department of Public Works with the Commissioner of the Bureau of Labor and Industries (BOLI) and Delegating Authority to the County Administrator to Execute Related Contracts and Agreements. (PASSED)

 

ORDER 20-05-12-04/  In the Matter of Approving One Public Works Contract and Amendment and Delegating Authority to the County Administrator to Execute the Approved Contracts and Amendments.  Contracts include: Lane Forest Products, Inc., Expense in the amount of $130,000. (PASSED)

 

ORDER 20-05-12-05/  In the Matter of Appointing the Investment Manager of the Oregon State Excess Fund as Attorney-In-Fact for Lane County in a Limited Capacity an Authorizing the County Administrator to Sign the Power of Attorney. (PASSED)

 

ORDER 20-05-12-06/ In the Matter of Authorizing the Sale of County Owned Real Property for $500 to Leslie Peterson, Map No. 18-04-12-11-02702.  (PASSED)

 

ORDER 20-05-12-07/ In the Matter of Ratifying the Fiscal Year 2020-21 (FY 20-21) Metropolitan Wastewater Management Commission (MWMC) Regional Wastewater Program Budget and Capital Improvements Program as Presented. (PASSED)

 

ORDER 20-05-12-08/ In the Matter of Extending the Declaration of a Local Emergency as a Result of Public Health Response to COVID-19. (PASSED)

TUESDAY, MAY 5/6, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-05-05-01
/ In the Matter of Opening Up Oregon / Lane County, Including Approval of a Certification of Sufficient PPE for First Responders and Delegating Authority to the County Administrator to Sign Any Certification Documents. (PASSED)

 

ORDER 20-05-05-02/ In the Matter of Awarding a Contract to Daniels Electronics LTD. Dba Codan Radio Communications in the Amount of $526,179.79 for Upgrades to the Sheriff’s Office Conventional Radio Infrastructure and Delegating Authority to the County Administrator to Execute the Contract. (PASSED)

 

ORDER AND RESOLUTION 20-05-05-03/ In the Matter of Approving a Resolution Acknowledging the Lane County League of Women Voters and the 100th Anniversary of Women’s Suffrage. (ROLLED TO 5/12/2020)

 

ORDINANCE 20-01/In the Matter of Amending Lane Code Chapter 11 to Update Definitions, Modernize Terminology, Amend the Code in Light of Recent Changes to State Law, and Update Referenced Codes and Statutes. (ROLLED TO 6/2/2020)


April 2020

TUESDAY, APRIL 28/29, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-04-28-01
/ In the Matter of Providing the 1st Quarter 2020 Report of Property Tax Refunds Issued in Amounts of $50,000 for Appeals or Roll Corrections. (PASSED)

 

ORDER 20-04-28-02/ In the Matter of Approving Receipt of a US Department of Housing and Urban Development (HUD) Continuum of Care Grant and Delegating Authority to the County Administrator to Sign the Individual Grant Awards.  (PASSED)

 

ORDER 20-04-28-03/ In the Matter of Awarding Contracts to Various Contractors to Establish Annual Price Agreements for Rock Materials Needs During the Period of 7/1/2020 to 6/30/2021, Prospective Contract No. 20/21-M&S-51, and Authorizing the County Administrator to Execute the Contracts.  (PASSED)

 

ORDER 20-04-28-04/ In the Matter of Establishing a Temporary Exception to Policy for Applying and Accepting Federal and State Grants, Applications, Allocations, or Other Fiscal Aid Arising from the COVID-19 Pandemic.  (PASSED) (SEE Order 20-09-29-02 for Extension)


TUESDAY, APRIL 21/22, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-04-21-01
/ In The Matter of Approving Submission of the County Assessment Function Funding Assistance (CAFFA) Grant Application, to the Oregon Department of Revenue for FY 2020-21. (PASSED)

 

ORDER 20-04-21-02/ In The Matter of Approving an Amendment to the Agreement with Sponsors, Inc. for Aid and Assist Housing (.370) extending the contract and Delegating Authority to the County Administrator to Sign the Amended Agreement.  (PASSED)

 

ORDER 20-04-21-03/ In the Matter of Authorizing the Sale of County Owned Real Property for $500 to Jason and Kathryn Goracke, Map No. 16-05-08-00-00802.  (PASSED)

 

ORDINANCE 20-01/ In the Matter of Amending Lane Code Chapter 11 to Update Definitions, Modernize Terminology, Amend the Code in Light of Recent Changes to State Law, and Update Referenced Codes and Statutes. (ROLLED TO 5/5/2020)

 

ORDINANCE 20-02/ In the Matter of Amending the Lane County Code to Adopt Revised Federal Emergency Management Agency (FEMA) Flood Insurance Rate Maps (FIRM) Along Lane County Coastal Areas and Code Amendments to Lane Code (LC) 16.244, Floodplain Combining Zone (FP-RCP) Rural Comprehensive Plan and LC 10.271, Floodplain Combining District (FP), Code Amendment Proposal Regarding Adding Coastal High Hazard Area Development Regulations. (PASSED)

AND

ORDER 20-04-07-03/ In the Matter of Amending Chapter 11 of Lane Manual to Adopt Revised Flood Hazard Data to Include Flood Insurance Rate Maps and Flood Insurance Study along Lane County Coastal Areas.  (PASSED)

 

ORDINANCE 20-03/ In the Matter of Amending Lane County Code Chapter 9: Lane County Lodgers Must Accept Government Vouchers or Payments During an Emergency. Violators Subject to Penalties. Sunset Clause. Declaring an Emergency. (RESCINDED ON 4/28/2020)



TUESDAY, APRIL 7/8, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-04-07-01/ In the Matter of Authorizing Lane Workforce Partnership to Re-Purpose Regional Innovation Training Funds for COVID-19 Layoff Aversion Purposes. (PASSED)

 

ORDER 20-04-07-02/ In the Matter of Approving Two Contracts and Fourteen Amendments, and Delegating Authority to the County Administrator to Sign the Approved  Contracts and Amendments. (PASSED)


ORDINANCE 20-02
/ In the Matter of  Amending the Lane County Code to Adopt Revised Federal Emergency Management Agency (FEMA) Flood Insurance Rate Maps (FIRM) Along Lane County Coastal Areas and Code Amendments to Lane Code (LC) 16.244, Floodplain Combining Zone (FP-RCP) Rural Compensation Plan and LC 10.271, Floodplain Combining District (FP), Code Amendment Proposal Regarding Adding Coastal High Hazard Area Development Regulations. (ROLLED TO 4/21/2020)

 

AND

ORDER 20-04-07-03/ In the Matter of Amending Chapter 11 of Lane Manual to Adopt Revised Flood Hazard Data to Include Flood Insurance Rate Maps and Flood Insurance Study Along Lane County Coastal Areas. (ROLLED TO 4/21/2020)

 

ORDER 20-04-07-04/ In the Matter of Approving Road Fund Expenditures for Code Enforcement Efforts on Local Access Roads (LAR). (PASSED)

 

March 2020

TUESDAY, MARCH 31, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-03-31-01
/ In the Matter of Appointing Christopher Hazen to the Lane County Budget Committee for District 3 (South Eugene). (PASSED)

 

ORDER 20-03-31-02/ In the Matter of Confirming the Appointment of Star Felty, Lane County Youth Services Manager, as an Ex-Officio Voting Member of the Lane County Public Safety Coordinating Council. (PASSED)

 

ORDER 20-03-31-03/ In the Matter of Approving 8 Routine Contracts and Amendments, and Delegating Authority to the County Administrator to Sign the Approved Contracts and Amendments. (PASSED)

 

ORDER 20-03-31-04/ In the Matter of Making a Sole Source Determination for Selection of Food for Lane County as the Food Distribution Organization in Lane County and Delegating Authority to the County Administrator to Execute This Determination and Contract with the Sole Source Provider. (PASSED)

 

ORDER 20-03-31-05/ In the Matter of Adding One Full-Time (1.0 FTE) Community Service Worker 2 Position in Fund (286) Within the Department of Health & Human Services. (PASSED)

 

ORDER 20-03-31-06/ In the Matter of Authorizing the Sale of County Owned Property for $1,500 to Kevin Bandey, Map No. 20-03-33-12-01200-906, Improvement Only Garage. (PASSED)

 

ORDER 20-03-31-07/ In the Matter of Authorizing the Sale of County Owned Real Property for $500 to Robert Ray Wyckoff, Map No. 17-04-11-12-07000. (PASSED)

 

ORDER 20-03-31-08/ In the Matter of Establishing Additional Legislative Policy: COVID-19. (PASSED)

ORDER 20-03-31-09/ In the Matter of Authorizing up to $5,000,000 in Emergency Funding to Respond to the Effects of COVID-19, and for Authorizing the County Administrator to Contract for Goods and Services for Expenditure of the Funds. (PASSED)

ORDER 20-03-31-10/ In the Matter of Purchasing Property at 100 River Avenue for $1,800,000 for Use in Response to the COVID-19 Emergency, and Delegating Authority to the County Administrator to Execute Documents Necessary to Complete the Purchase and Prepare the Facility. (PASSED)

 

ORDINANCE 20-01/ In the Matter of Amending Lane Code Chapter 11 to Update Definitions, Modernize Terminology, Amend the Code in Light of Recent Changes to State law, and Update Referenced Codes and Statutes. (ROLLED TO 4/21/2020)



TUESDAY, MARCH 17/18, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER / RESOLUTION 20-03-17-01
/ In the Matter of Adopting the FY 19-20 Supplemental Budget #3, Making, Reducing and Transferring Appropriations. (PASSED)

 

ORDER 20-03-17-02/ In the Matter of Amending the Legal Description of the Vacated Street and Alleys Located in Block 12 of the Plat of Glenada, and in Block 4 of Plat of Fisk’s Addition to the Town of Glenada, as Approved by the Board of County Commissioners in Order No. 19-08-20-09 (18-12-35-30). (PASSED)

 

ORDER 20-03-17-03/ In the Matter of Approving Two Public Works Contracts and Amendments and Delegating Authority to the County Administrator to Execute the Approved Contracts and Amendments.  Contracts Include: Harvey & Price Co., Expense in the Amount of $3,320.00; Pave Northwest Inc., Revenue in the Amount of $530,923.55.  (PASSED)

 

ORDER 20-03-17-04/ In the Matter of Authorizing the Sale of County Owned Property for $118,500 to Hyland Restoration, Inc. Map No. 17-02-31-21-01000, 660 32nd St., Springfield. (PASSED)

 

ORDER 20-03-17-05/ In the Matter of Adopting an Annual Performance Review Process for Employees Who Report Directly to the Board of County Commissioners. (PASSED)

ORDER 20-03-17-06/ In the Matter of Declaring a Local Emergency as a Result of Public Health Response to COVID-19. (PASSED

ORDINANCE 20-01/ In the Matter of Amending Lane Code Chapter 11 to Update Definitions, Modernize Terminology, Amend the Code in Light of Recent Changes to State law, and Update Referenced Codes and Statutes. (ROLLED TO 3/31/2020)



TUESDAY, MARCH 10/11, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-03-10-01/ In the Matter of Awarding a Contract in the Amount of $889,333 for Replacing Portions of the Lane County Adult Corrections Roofing System, and Delegating Authority to the County Administrator to Execute the Contract. (PASSED)

 

ORDER 20-03-10-02/ In the Matter of Re-Appointing Four Members to the Poverty and Homelessness Board. (PASSED)

 

ORDER 20-03-10-03/ In the Matter of Approving Four Amendments, and Delegating Authority to the County Administrator to Sign the Approved Amendments. (PASSED)

 

ORDER AND RESOLUTION 20-03-10-04/ In the Matter of Approving the 2019-21 Juvenile Crime Prevention Basic and Diversion Services Plan for Submission to the Oregon Youth Authority. (PASSED)

 

ORDER 20-03-10-05/ In the Matter of Revising the Current Load Posting for the Office Covered Bridge (State Bridge No. 39C650) From 20 Tons to 14 Tons; The Wildcat Creek Covered Bridge (State Bridge No. 39C446) From 10 / 20 / 30 Tons for a Type 3 Truck, Type 3S2 Truck, and Type 3-3 Truck Respectively to 17 Tons; The Pengra Covered Bridge (State Bridge No. C39004) From 10 / 20 / 30 Tons for a Type 3 Truck, Type 3S2 Truck, and Type 3-3 Truck Respectively to 13 Tons;  And the Unity Covered Bridge (State Bridge No. 014721) From 10 / 20 / 30 Tons for a Type 3 Truck, Type 3S2 Truck, and Type 3-3 Truck Respectively to 22 Tons. (PASSED)

 

ORDER 20-03-10-06/ In the Matter of Authorizing the Removal of a Deed Condition Requiring Property conveyed to the Housing Authority and Community Services Agency be Used for a Public Purpose, Map No. 17-04-28-14-00600, 4403 Marcum Lane, Eugene. (PASSED)

 

ORDER 20-03-10-07/ In the Matter of Approving a Contract for Architectural and Engineering Services for Facility Renovation of the Future Lane County Parole and Probation Main Office, and Delegating Authority to the County Administrator to Execute the Contract. (PASSED)


ORDER 20-03-10-08
/ In the Matter of Approving the Lane County 2019 Integrated Vegetation Management Program Annual Report.  (PASSED)

 

ORDINANCE NO. PA 1359/ In the Matter of Amending the Metro Plan to adopt amendments to the Springfield Transportation System Plan for Application to the Urbanizable Lands within the Springfield Urban Growth Boundary and Adopting Savings and Severability Clauses. (PASSED)

 

ORDINANCE No. 19-05/ In the Matter of Amending Lane Code Chapter 10 to Adopt Amendments to the Springfield Development Regulations for Application to Urbanizable Lands within the Springfield Urban Growth Boundary (LC 10.600-15) and Adopting Savings and Severability Clauses (Applicant: City of Springfield). (PASSED)

 

February 2020

TUESDAY, FEBRUARY 25/26, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 02-02-25-01
/ In the Matter of Approving the Appointment of Shanda Miller for a Specified Term to the Performance Audit Committee. (PASSED)

 

ORDER 02-02-25-02/ In the Matter of Adding One Part-Time (0.8 FTE) Physician, Two Full-Time (2.0 FTE) Nurse Practitioners and One Full-Time (1.0 FTE) Medical Assistant, in Fund (286) Within the Department of Health & Human Services.  (PASSED)

 

 ORDER 02-02-25-03/ In the Matter of Awarding a Contract to ICMA-RC to serve as Third-Party Administrator and Investment Provider for the County’s 457(b) and 401(a) Deferred Compensation Plans.  (PASSED)

 

ORDER 02-02-25-04/ In the Matter of Approving Two Public Works Contracts and Amendments and Delegating Authority to the County Administrator to Execute the Approved Contracts and Amendments. Contracts include: Delta Sand and Gravel Co., Expense in the amount of $310,099; Aggregate Resource Crushing LLC, Expense in the amount of $300,000.  (PASSED)

 

ORDER 02-02-25-05/ In the Matter of Vacating Chickadee Lane and a Portion of Aero Road, Public Roads, Located in the Southeast Quarter of Section 26, Township 17 South, Range 6 West of the Willamette Meridian, Without a Public Hearing  (17-06-26).  (PASSED)

 

ORDER 02-02-25-06/ In the Matter of Presenting an Audit of the Local Option Tax Levy Fund that Supports Jail Beds and Youth Services for the Fiscal Year Ended June 30, 2019 and Results of the Comprehensive Annual Financial Report. (THIS ITEM WAS GIVEN AN ORDER NUMBER IN ERROR.  THERE WAS NO ORDER OR MOTION FOR THIS ITEM, IT WAS DISCUSSION ONLY).


ORDINANCE NO. PA 1359
/ In the Matter of Amending the Metro Plan to Adopt Amendments to the Springfield Transportation System Plan for Application to the Urbanizable Lands within the Springfield Urban Growth Boundary and Adopting Savings and Severability Clauses. (ROLLED TO 3/10/2020)

 

ORDINANCE No. 19-05/ In the Matter of Amending Lane Code Chapter 10 to Adopt Amendments to the Springfield Development Regulations for Application to Urbanizable Lands within the Springfield Urban Growth Boundary (LC 10.600-15) and Adopting Savings and Severability Clause. (ROLLED TO 3/10/2020)

 
TUESDAY, FEBRUARY 11/12, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-02-11-01/ In the Matter of Providing the 4th Quarter 2019 Report of Property Tax Refunds Issued in Amounts Over $50,000 for Appeals of Roll Corrections.  (PASSED)

 

ORDER 20-02-11-02/ In the Matter of Amending the Contract with Robertson/Sherwood Architects for Planning and Scoping Work for the Lane County Justice Center to Include Additional Services, and Delegating Authority to the County Administrator to Execute the Contract Amendment. (PASSED)

 

ORDER 20-02-11-03/ In the Matter of Reappointing Larry Hedberg as Commissioner of the Le Bleu Special Road District. (PASSED)

 

ORDER 20-02-11-04/ In the Matter of Amending Lane Manual Chapter 18 to Increase Parks’ Day Use and Camping Fees. (PASSED)

 

ORDER 20-02-11-05/ In the Matter of Authorizing the Sale of County Owned Property for $3,000 to McNatt LLC, Map No. 16-35-32-30-04000. (PASSED)

 

ORDER 20-02-11-06/ In the Matter of Authorizing the Sale of County Owned Property for $90,000 Pursuant to a Land Sale Contract to Christopher and Deena Walpole, Map No. 17-02-31-21-01000, 660 32nd St., Springfield. (PULLED)

 

ORDER 20-02-11-07/ In the Matter of Approving Three Public Works Contracts and Amendments and Delegating Authority to the County Administrator to Execute the Approved Contracts and Amendments.  Contracts include: Lane Council of Governments, Expense no increase in funding; Ecosort LLC and International Paper LLC, Expense in the amount of $390,000; Art Street Interactive, Expense in the amount of $13,000. (PASSED)

 

ORDER 20-02-11-08/ In the Matter of Approving Three Contract Amendments with St. Vincent de Paul and Delegating Authority to the County Administrator to Sign the Approved Amendments. (PASSED)

 

ORDER 20-02-11-09/ In the Matter of Approving One Contract and Seven Amendments, and Delegating Authority to the County Administrator to Sign the Approved  Contracts and Amendments. (PASSED)

 

ORDER / RESOLUTION 20-02-11-10/ In the Matter of Approving an Order and Resolution in Support of the City of Cottage Grove’s Multi Unit Property Tax Exemption Program. (PASSED)


ORDER / RESOLUTION 20-02-11-11
/ In the Matter of Approving a Resolution Denouncing White Nationalism in Lane County. (PASSED)


ORDINANCE NO. PA 1380
/ In the Matter of the Eugene-Springfield Metropolitan Area General Plan to Adopt Amendments to the Eugene Airport Master Plan, and Adopting Savings and Severability Clauses. (File No. 509-PA19-05770) (Applicant: City of Eugene) (PM & NBA 11/19/2019) (ROLLED TO 2/26/2020)




TUESDAY, FEBRUARY 4/5, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-02-04-01
/ In the Matter of Denying an Application on Remand from LUBA to Amend the Lane County Rural Comprehensive Plan (RCP) to Redesignate Land From “Forest (F) Land” to “Non-resource (NRES) Land” and Rezone that Land From “Impacted Forest (F-2, RCP) Land Zone” to “Rural Residential (RR-5/NRES, RCP) Lands Zone” for a 131.55 Acre Property, along with a Site Review (SR) Suffix, (Original File No. 509-PA15-05722 and Remand File No. 509-PA19-05724; Applicant Gimpl Hill Properties, LLC). (PASSED)

 

ORDER 20-02-04-02/ In the Matter of Authorizing the Sale of County Owned Real Property for $499 to Oregon Riparian Project, Map No. 17-03-30-12-01900. (PASSED)


ORDER 20-02-04-03
/ In the Matter of Approving the January 2020 Lane County Community Public Safety Repair Plan Update Developed and Recommended by the Public Safety Coordinating Council. (PASSED)

 

ORDER/RESOLUTION 20-02-04-04/ In the Matter of Establishing a Climate Change Strategy for Lane County. (PASSED)

 

ORDER 20-02-04-05/ In the Matter of Using .74 Acres (Lane County Owned Tax Lots 10200, 10300, 10400 and 10500) at the Lane Events Center for Permanent Supportive Housing Units for Women and Children and Supporting Using the Remaining Property at the Lane Events Center For Its Current Use.  (PASSED)

 


January 2020

TUESDAY, JANUARY 28/29, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-01-28-01
/ In the Matter of Appointing Dawn Lesley to the Lane County Budget Committee for District 5 (East Lane) To Fill an Unexpired Term. (PASSED)

 

ORDER 20-01-28-02/ In the Matter of Reappointing Herb Vloedman to the Lane County Budget Committee for District 1 (West Lane). (PASSED)

 

ORDER 20-01-28-03/ In the Matter of Approving the Acceptance of Three Health Care Grants for Services at the Commons on MLK: $250,000 from Kaiser Permanente NW, $250,000 from PeaceHealth and $180,000 from PacificSource Foundation for the Period January 1, 2020 Through June 30, 2023.  (PASSED)

 

ORDER 20-01-28-04/ In the Matter of Appointing Ashlei Fraser Member to the Mental Health Advisory / Local Alcohol and Drug Planning Committee.  (PASSED)

 

ORDER 20-01-28-05/ In the Matter of Approving Three Public Works Contracts and Amendments and Delegating Authority to the County Administrator to Execute the Approved Contracts and Amendments.  Contracts include: The Automation Group, Inc. dba Delta Operations & Consulting, Expense in the Amount of $16,000; Oregon Department of Transportation (ODOT), Revenue in the Amount of $250,000; Greenhill Humane Society and Society for the Prevention of Cruelty to Animals, Expense in the Amount of $40,000.  (PASSED)

 

ORDER 20-01-28-06/ In the Matter of Authorizing the Sale of County Owned Property for $7,000 to Dagan Helt, Map No. 17-10-34-00-02001.  (PASSED)

 

ORDER 20-01-28-07/ In the Matter of Adopting Findings and Approving Exemption of the Lane Events Center Chiller Replacement Project from the Competitive Bidding Requirement of ORS 279C as an Alternative Project Delivery Pilot Project Pursuant to ORS 279C.355.  (PASSED)

 

TUESDAY, JANUARY 14-15, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-01-14-01/ In the Matter of Adding One Full-time (1.0 FTE) Professional Technical Supervisor and One Full-time (1.0 FTE) Clinical Pharmacist position in Fund (286) Within the Department of Health and Human Services. (PASSED)

 

ORDER 20-01-14-02/ In the Matter of Approving a Contract in the Amount of $2,322,000 for Replacement of the Public Service Building and Harris Hall Roofing System and Skylights, and Delegating Authority to the County Administrator to Execute the Contract. (PASSED)


TUESDAY, JANUARY 6-8, 2020 – REGULAR MEETING
(View Agenda) (View Minutes)

ORDER 20-01-07-01
/ In the Matter of Establishing Board of Commissioners Meeting Roles and Rules of Conduct. (PASSED)


ORDER 20-01-07-02
/ In the Matter of Appointing Liaisons to Various Committees and Agencies. (PASSED)


ORDER 20-01-07-03
/ In the Matter of Appointing Representatives to Various Committees and Agencies.  (PASSED)

ORDER 20-01-07-04
/ In the Matter of Selecting a Newspaper to Publish Monthly Notice of Expenditures, Personal Property Tax Warrants, and Notices of Real Property Tax Foreclosure. (PASSED) 


ORDER 20-01-07-05
/ In the Matter of Appointing Justices Pro Tempore for the Lane County Justice District through January 7, 2021. (PASSED)


ORDER 20-01-07-06
/ In the Matter of Granting Authority Pursuant to ORS 476.280 to Extinguish Uncontrolled Fires in Unincorporated Lane County.  (PASSED)


ORDER 20-01-07-07
/ In the Matter of Approving the Delegation of Authority / Incident Commander. (PASSED)


ORDER 20-01-07-08
/ In the Matter of Incorporating Oregon Statutory Caselaw into the Lane Manual. (PASSED)


ORDER 20-01-07-09
/ In the Matter of Incorporating Oregon Statutory and Caselaw into the Lane Code. (PASSED)


ORDER 20-01-07-10
/ In the Matter of Appointing One Member to the Public Health Advisory Committee (LM 3.538). (PASSED)


ORDER 20-01-07-11
/ In the Matter of Approving the 2019-21 Juvenile Crime Prevention Plan for Submission to the Department of Education. (PASSED)


ORDER 20-01-07-12
/ In the Matter of Appointing Bill Inge to an Additional 3-Year Term on the Metropolitan Wastewater Management Commission (MWMC). (PASSED)

 

ORDER 20-01-07-13/ In the Matter of Confirming the Appointment of Mike Allen to the Parks Advisory Committee. (PASSED)


ORDER 20-01-07-14
/ In the Matter of Confirming the Appointment of Kevin Shanley to the Parks Advisory Committee. (PASSED)


ORDER 20-01-07-15
/ In the Matter of Authorizing the Sale of County Owned Real Property for $1,000 to Double H Investment Group, LLC, Map No. 21-25-12-23-03700. (PASSED)


ORDER 20-01-07-16
/ In the Matter of Authorizing the Sale of County Owned Real Property for $2,000 to S5 Holdings, LLC an Oregon Limited Liability Corporation, Map Nos 18-12-23-21-00400 and 18-12-14-34-00100. (PASSED)


ORDER & RESOLUTION 20-01-07-17
/ In the Matter of Authorizing a Resolution Pursuant to ORS 35.610 Concerning Acquisitions of Right of Way Necessary for Phase 1: Stoney Point (2020), Territorial Highway. (PASSED)


ORDER 20-01-07-18
/ In the Matter of Authorizing the Partial Waiver of the Lien Levied Against the Property Located at 82855 North Butte Rd. Creswell, OR. (PASSED)


ORDER 20-01-07-19
/ In the Matter of Approving Three Contracts and Three Amendments, and Delegating Authority to the County Administrator to Sign the Approved  Contracts and Amendments. (PASSED)


ORDER 20-01-07-20
/ In the Matter of Notifying Board Members of Emergency Meetings and Board Participation in Emergency Meetings. (PASSED)


ORDER 20-01-07-21
/ In the Matter of Authorizing the County Administrator to Expend and Commit County Resources During an Emergency Until an Emergency Meeting of the Board.  (PASSED)


ORDER 20-01-07-22
/ In the Matter of Recommending a Lane County Board of Commissioner to the Board of Directors of the Association of Oregon Counties for the Position Reserved for Member Counties with Populations of 250,000 or More. (PASSED)


ORDER 20-01-07-23
/ In the Matter of Appointing a New Resident Commissioner to the Homes for Good Housing Agency Board of Commissioners. (PASSED)