Flaw
Finder
State Laws
Federal
Police SOPs
Case Law
Continue Researching →
State Laws
/
Oregon
/
Oregon Revised Statutes Chapter 199
Oregon Revised Statutes Chapter 199
157 sections · Oregon
§ 199.420 — District defined for
§ 199.430 — Procedure for creating
§ 199.432 — Status of commission as
§ 199.435 — Organization of
§ 199.440 — Membership;
§ 199.445 — Quorum; voting
§ 199.450 — Advisory committee;
§ 199.455 — Expenses of members;
§ 199.457 — Finances; tax levy by
§ 199.460 — Jurisdiction of
§ 199.461 — Study of proposed
§ 199.462 — Standards for review of
§ 199.464 — Commission approval for
§ 199.466 — Approval of annexation
§ 199.468 — Effective date of
§ 199.476 — When petition for major
§ 199.480 — Filing of major
§ 199.485 — Commission authority to
§ 199.487 — Commission authority to
§ 199.490 — Procedure for minor
§ 199.495 — Effective date of
§ 199.500 — Commission to notify
§ 199.505 — Effective date of minor
§ 199.507 — Effective date of
§ 199.510 — Financial effects of transfer
§ 199.512 — Commission proceedings
§ 199.519 — Effective date of
§ 199.522 — Economic feasibility
§ 199.526 — Time limit for
§ 199.534 — Legislative annexation
§ 199.715 — City-county
§ 199.720 — Initiation of
§ 199.725 — Charter commission;
§ 199.730 — Functions of charter
§ 199.735 — Election on
§ 199.742 — Charter requirements if
§ 199.743 — Financial affairs of
§ 199.745 — First governing body of
§ 199.750 — Status of city-county
§ 199.753 — City-county service
§ 199.755 — Receipt of state funds
§ 199.760 — Boundaries of
§ 199.765 — Permanent rate limit
§ 199.770 — Status of employees
§ 199.775 — Effect of city-county
§ 199.777 — New county or county
§ 199.780 — Petition for county
§ 199.783 — Division of assets when
§ 199.785 — Election on county
§ 199.787 — Certification of
§ 199.790 — Issuance of
§ 199.795 — Operation and effect of
§ 199.110 — [1963 c.516 §1; 1965 c.69 §1;
§ 199.120 — [1963 c.516 §2; 1965 c.69 §2;
§ 199.130 — [1963 c.516 §3; repealed by 1969
§ 199.140 — [1963 c.516 §4; repealed by 1969
§ 199.150 — [1963 c.516 §§5,6,19; 1969 c.130 §1;
§ 199.160 — [1963 c.516 §7; repealed by 1969
§ 199.170 — [1963 c.516 §8; repealed by 1969
§ 199.180 — [1963 c.516 §9; 1969 c.130 §2;
§ 199.210 — [1963 c.516 §10; repealed by 1969
§ 199.220 — [1963 c.516 §11; repealed by 1969
§ 199.230 — [1963 c.516 §§12,13; repealed by
§ 199.240 — [1963 c.516 §14(1); repealed by
§ 199.250 — [1963 c.516 §15; repealed by 1969
§ 199.260 — [1963 c.516 §14(2); repealed by
§ 199.270 — [1963 c.516 §16; repealed by 1969
§ 199.280 — [1963 c.516 §17; repealed by 1969
§ 199.310 — [1963 c.516 §18; repealed by 1969
§ 199.410 — Policy
§ 199.415 — Definitions for ORS 199.410 to 199.534
§ 199.420 — District
§ 199.425 — [1969 c.494 §4; 1979 c.152 §1;
§ 199.427 — [1993 c.424 §1; repealed by 1997
§ 199.430 — Procedure for creating commissions by local resolution or petition
§ 199.432 — Status
§ 199.435 — Organization of commission created under ORS 199.430
§ 199.440 — Membership; appointment; qualifications; term; vacancy
§ 199.445 — Quorum; voting requirements for certain matters
§ 199.450 — Advisory committee; membership; function; term
§ 199.452 — Adoption of rules
§ 199.455 — Expenses of members; employees; cooperation of local governments
§ 199.457 — Finances; tax levy by county; donations; service charges; assessments
§ 199.410 — to 199.534. If the commission determines that it is necessary to charge
§ 199.458 — [1987 c.882 §6; 1997 c.516 §4;
§ 199.459 — [1981 c.793 §1; 1997 c.516 §5;
§ 199.460 — Jurisdiction of boundary commission over boundary changes
§ 199.461 — Study
§ 199.462 — Standards for review of boundary changes; territory that may not be included in
§ 199.464 — and the goals adopted under ORS 197.225
§ 199.463 — Notice; hearing
§ 199.461 — shall be published by at least one insertion in a newspaper of general
§ 199.464 — Commission approval for exercise of additional district function, to
§ 199.465 — [1969 c.494 §11; 1971 c.462 §10;
§ 199.466 — Approval of annexation or extraterritorial extension without study or hearing;
§ 199.468 — Effective date of application submitted under ORS 199.464
§ 199.470 — [1969 c.494 §12; repealed by 1971
§ 199.475 — [1969 c.494 §13; 1971 c.462 §7;
§ 199.476 — When
§ 199.480 — Filing
§ 199.483 — [1987 c.882 §9; repealed by 1989
§ 199.485 — Commission authority to initiate major boundary change; resolution as petition;
§ 199.487 — Commission authority to initiate minor boundary change; nonapplicability of
§ 199.490 — to 199.534
§ 199.490 — Procedure for minor boundary changes or transfers of territory
§ 199.463 — and 199.490 to 199.519
§ 199.495 — Effective date of certain annexations; nonapplicability of certain health
§ 199.500 — Commission to notify counties of certain annexations with delayed effective
§ 199.500 — was added to and made a
§ 199.505 — Effective date of minor boundary changes; objections; election
§ 199.507 — Effective date of transfer of territory; objections; election
§ 199.508 — [1989 c.176 §4; 1995 c.712 §85;
§ 199.510 — Financial effects of transfer or withdrawal; exceptions
§ 199.512 — Commission proceedings for district formation or annexation to relieve public
§ 199.514 — [1973 c.664 §3; repealed by 1975
§ 199.515 — [1969 c.494 §19; 1971 c.462 §8;
§ 199.519 — Effective date of boundary change; filing boundary change with county assessor
§ 199.505 — or 199.507, a boundary change under ORS 199.410 to 199.534 shall not
§ 199.520 — [1969 c.494 §20; 1971 c.462 §9;
§ 199.522 — Economic feasibility analysis for proposed city; filing with commission prior
§ 199.525 — [1969 c.494 §21; renumbered
§ 199.526 — Time
§ 199.526 — was enacted into law by
§ 199.530 — [1969 c.494 §22; renumbered
§ 199.531 — Policy
§ 199.534 — Legislative annexation of territory to cities and districts; effective date;
§ 199.535 — [1969 c.494 §23; renumbered
§ 199.540 — [1969 c.494 §24; 1971 c.462 §13;
§ 199.705 — Definitions for ORS 199.705 to 199.795
§ 199.710 — Short
§ 199.715 — City-county consolidation authorized
§ 199.720 — Initiation of consolidation proceedings by resolution or petition
§ 199.725 — Charter commission; appointment; term; first meeting; chairperson;
§ 199.730 — Functions of charter commission; rules
§ 199.735 — Election on consolidation; on merger
§ 199.740 — Effect
§ 199.742 — Charter requirements if consolidation is rejected in unincorporated area
§ 199.743 — Financial affairs of city-county if charter becomes effective during fiscal
§ 199.745 — First
§ 199.750 — Status
§ 199.753 — City-county service district
§ 199.795 — and ORS chapter 451. For the purposes of ORS chapter 451, a city-county
§ 199.755 — Receipt of state funds by city-county
§ 199.760 — Boundaries of city-county; effect of change; filing boundary change with county
§ 199.735 — (2) votes against the question
§ 199.765 — Permanent rate limit for operating taxes of city-county
§ 199.770 — Status
§ 199.775 — Effect
§ 199.777 — New
§ 199.780 — Petition for county formation or boundary change; contents; required number of
§ 199.783 — Division of assets when petition is for boundary change; commissioners to adopt
§ 199.785 — Election on county formation or boundary change; election procedure; ballot
§ 199.787 — Certification of election results
§ 199.790 — Issuance of proclamation by Governor
§ 199.795 — Operation and effect of proclamation
§ 199.890 — [2007 c.243 §1; 2009 c.242 §1;
§ 199.891 — [2007 c.243 §2; renumbered 98.520