Official Documents

Resolutions & Proclamations

Proclamations

125 of 60

Resolutions

  • R2026-18 Amend R2025-40 to Authorize Mayor to sign contract with Advance Sign

    Resolutions

    Uploaded March 16, 2026

    Download Document
  • R2026-19 ALM Voting Delegate - Mayor Jane Anderton

    Resolutions

    Uploaded March 16, 2026

    Download Document
  • Res 2026-21_Appointing_members_to_City_of_Clay_Youth_Sports_Advisory_Board

    Resolutions

    Uploaded March 16, 2026

    Download Document
  • R2026-17 Appoint Treasurer WITHDRAWN

    Resolutions

    Uploaded March 16, 2026

    Download Document
  • 2013 Community Development Committee Meeting Dates

    Resolutions

    Uploaded March 10, 2026

    Download Document
  • 2013 Sales Tax Holiday

    Resolutions

    Uploaded March 10, 2026

    Download Document
  • 2014 01 Award Bid for Demo at 5904 Elizabeth Dr

    Resolutions

    Uploaded March 10, 2026

    Download Document
  • 2014 11 Lein for 5410 Balboa Cir

    Resolutions

    Uploaded March 10, 2026

    Download Document
  • 2014 Library Board Meeting Times

    Resolutions

    Uploaded March 10, 2026

    Download Document
  • 2014 School Committee Meeting Times

    Resolutions

    Uploaded March 10, 2026

    Download Document
  • Adoption of 2009 County Hazard Mitigation Plan

    Resolutions

    Uploaded March 10, 2026

    Download Document
  • Annexation of Dept. of YS Res.

    Resolutions

    Uploaded March 10, 2026

    Download Document
  • Authority to Mayor for Municipal Election Machines

    Resolutions

    Uploaded March 10, 2026

    Download Document
  • Award Bids to Demolish Unsafe Structures

    Resolutions

    Uploaded March 10, 2026

    Download Document
  • Bid Awarded for Cosby Lake Bridge

    Resolutions

    Uploaded March 10, 2026

    Download Document
  • Bid Awarded for Playground Equipment

    Resolutions

    Uploaded March 10, 2026

    Download Document
  • Canterbury Road Removal of Nuisance 6 Properties

    Resolutions

    Uploaded March 10, 2026

    Download Document
  • City Manager Appointment

    Resolutions

    Uploaded March 10, 2026

    Download Document
  • Condemn 5904 Elizabeth Drive

    Resolutions

    Uploaded March 10, 2026

    Download Document
  • Cougar Drive Sidewalks and ALDOT

    Resolutions

    Uploaded March 10, 2026

    Download Document
  • Declare Ricky Baker Council Place 5 Winner

    Resolutions

    Uploaded March 10, 2026

    Download Document
  • Directional Sign at Deerfoot and Old Springville

    Resolutions

    Uploaded March 10, 2026

    Download Document
  • Engineering Agreement with State for Intersection Improvements

    Resolutions

    Uploaded March 10, 2026

    Download Document
  • Hickory Hills 4 Properties Declared Nuisance

    Resolutions

    Uploaded March 10, 2026

    Download Document
  • Janet Drive Weed Abatment

    Resolutions

    Uploaded March 10, 2026

    Download Document

125 of 545