Official Documents
Resolutions & Proclamations
Proclamations
Clay Pink Out Day
ProclamationsDownload DocumentUploaded March 10, 2026
Peventing Texting while Driving
ProclamationsDownload DocumentUploaded March 10, 2026
Proclamation 2013 05 NEIDs Awareness Month
ProclamationsDownload DocumentUploaded March 10, 2026
Proclamation 2015 03 All Stars 101
ProclamationsDownload DocumentUploaded March 10, 2026
Proclamation 2016 02 Recognize Terry Scott
ProclamationsDownload DocumentUploaded March 10, 2026
Proclamation 2017 01 welcome covenant international
ProclamationsDownload DocumentUploaded March 10, 2026
Recognizing Centenarian Evelyn Self
ProclamationsDownload DocumentUploaded March 10, 2026
Recognizing Constitution Week
ProclamationsDownload DocumentUploaded March 10, 2026
proc 18 03
ProclamationsDownload DocumentUploaded March 10, 2026
proc 19 02
ProclamationsDownload DocumentUploaded March 10, 2026
proc 19 06
ProclamationsDownload DocumentUploaded March 10, 2026
proc 19 08
ProclamationsDownload DocumentUploaded March 10, 2026
proc 19 10
ProclamationsDownload DocumentUploaded March 10, 2026
proc 20 01
ProclamationsDownload DocumentUploaded March 10, 2026
Acknowledge 2012 CCMS Lady Cougars Basketball
ProclamationsDownload DocumentUploaded March 10, 2026
Boy Scouts Clean up Cosby
ProclamationsDownload DocumentUploaded March 10, 2026
Clay Elem. Science Olympiad 2010
ProclamationsDownload DocumentUploaded March 10, 2026
Honoring SSG Michael Hosey
ProclamationsDownload DocumentUploaded March 10, 2026
May 5 National Day of Prayer
ProclamationsDownload DocumentUploaded March 10, 2026
Nuthatch Circle Weed Abatement
ProclamationsDownload DocumentUploaded March 10, 2026
Proclamation 2009 03 A Proclamation Recognizing the Chalkville Civic Club
ProclamationsDownload DocumentUploaded March 10, 2026
Proclamation 2013 10 Recognize CCMS Band
ProclamationsDownload DocumentUploaded March 10, 2026
Proclamation 2014 03 Recognizing Clay Youth All Star Softball Team
ProclamationsDownload DocumentUploaded March 10, 2026
Proclamation 2014 06 Recognizing James Richeson
ProclamationsDownload DocumentUploaded March 10, 2026
Proclamation 2014 07 CCHS Football
ProclamationsDownload DocumentUploaded March 10, 2026
1–25 of 60
Resolutions
R2026-18 Amend R2025-40 to Authorize Mayor to sign contract with Advance Sign
ResolutionsDownload DocumentUploaded March 16, 2026
R2026-19 ALM Voting Delegate - Mayor Jane Anderton
ResolutionsDownload DocumentUploaded March 16, 2026
Res 2026-21_Appointing_members_to_City_of_Clay_Youth_Sports_Advisory_Board
ResolutionsDownload DocumentUploaded March 16, 2026
R2026-17 Appoint Treasurer WITHDRAWN
ResolutionsDownload DocumentUploaded March 16, 2026
2013 Community Development Committee Meeting Dates
ResolutionsDownload DocumentUploaded March 10, 2026
2013 Sales Tax Holiday
ResolutionsDownload DocumentUploaded March 10, 2026
2014 01 Award Bid for Demo at 5904 Elizabeth Dr
ResolutionsDownload DocumentUploaded March 10, 2026
2014 11 Lein for 5410 Balboa Cir
ResolutionsDownload DocumentUploaded March 10, 2026
2014 Library Board Meeting Times
ResolutionsDownload DocumentUploaded March 10, 2026
2014 School Committee Meeting Times
ResolutionsDownload DocumentUploaded March 10, 2026
Adoption of 2009 County Hazard Mitigation Plan
ResolutionsDownload DocumentUploaded March 10, 2026
Annexation of Dept. of YS Res.
ResolutionsDownload DocumentUploaded March 10, 2026
Authority to Mayor for Municipal Election Machines
ResolutionsDownload DocumentUploaded March 10, 2026
Award Bids to Demolish Unsafe Structures
ResolutionsDownload DocumentUploaded March 10, 2026
Bid Awarded for Cosby Lake Bridge
ResolutionsDownload DocumentUploaded March 10, 2026
Bid Awarded for Playground Equipment
ResolutionsDownload DocumentUploaded March 10, 2026
Canterbury Road Removal of Nuisance 6 Properties
ResolutionsDownload DocumentUploaded March 10, 2026
City Manager Appointment
ResolutionsDownload DocumentUploaded March 10, 2026
Condemn 5904 Elizabeth Drive
ResolutionsDownload DocumentUploaded March 10, 2026
Cougar Drive Sidewalks and ALDOT
ResolutionsDownload DocumentUploaded March 10, 2026
Declare Ricky Baker Council Place 5 Winner
ResolutionsDownload DocumentUploaded March 10, 2026
Directional Sign at Deerfoot and Old Springville
ResolutionsDownload DocumentUploaded March 10, 2026
Engineering Agreement with State for Intersection Improvements
ResolutionsDownload DocumentUploaded March 10, 2026
Hickory Hills 4 Properties Declared Nuisance
ResolutionsDownload DocumentUploaded March 10, 2026
Janet Drive Weed Abatment
ResolutionsDownload DocumentUploaded March 10, 2026
1–25 of 545