City Council Meeting Packets

  • April 21, 2026 Council Packet

    City Council Meeting Packets

    Uploaded April 17, 2026

    Download Document
  • April 14, 2026 City Council Packet

    City Council Meeting Packets

    Uploaded April 17, 2026

    Download Document
  • March 24, 2025 City Council Packet

    City Council Meeting Packets

    Uploaded March 21, 2026

    Download Document
  • March 10, 2026 City Council Packet

    City Council Meeting Packets

    Uploaded March 9, 2026

    Download Document

City Agendas

125 of 139

City Minutes

  • 2026-02-10 Pre-Council Minutes

    Minutes

    Uploaded March 16, 2026

    Download Document
  • 2026-02-10 Regular Council Minutes

    Minutes

    Uploaded March 16, 2026

    Download Document
  • 2026-02-24 Regular Council Minutes

    Minutes

    Uploaded March 16, 2026

    Download Document
  • 2026-02-24 Pre-Council Minutes

    Minutes

    Uploaded March 16, 2026

    Download Document
  • Clay City Council Minutes 01-27-2026

    MinutesCity Council

    Uploaded January 27, 2026

    Download Document
  • City Pre Council Minutes 01-27-2026

    MinutesCity Council

    Uploaded January 27, 2026

    Download Document
  • January 27, 2026 Pre-council Minutes

    Minutes

    Uploaded January 27, 2026

    Download Document
  • Clay City Council Minutes 11-03-2025

    MinutesCity Council

    Uploaded November 3, 2025

    Download Document
  • Clay City Council Minutes 10-28-2025

    MinutesCity Council

    Uploaded October 28, 2025

    Download Document
  • Clay City Council Minutes 10-14-2025

    MinutesCity Council

    Uploaded October 14, 2025

    Download Document
  • Clay City Council Minutes 09-23-2025

    MinutesCity Council

    Uploaded September 23, 2025

    Download Document
  • Clay City Council Minutes 09-02-2025

    MinutesCity Council

    Uploaded September 2, 2025

    Download Document
  • Clay City Council Minutes 08-12-2025

    MinutesCity Council

    Uploaded August 12, 2025

    Download Document
  • Clay City Council Minutes 07-22-2025

    MinutesCity Council

    Uploaded July 22, 2025

    Download Document
  • Clay PZ Minutes 07-17-2025

    Minutes

    Uploaded July 17, 2025

    Download Document
  • Clay City Council Minutes 07-08-2025

    MinutesCity Council

    Uploaded July 8, 2025

    Download Document
  • Clay City Council Minutes 06-24-2025

    MinutesCity Council

    Uploaded June 24, 2025

    Download Document
  • Clay City Council Minutes 06-10-2025

    MinutesCity Council

    Uploaded June 10, 2025

    Download Document
  • Clay City Council Minutes 05-27-2025

    MinutesCity Council

    Uploaded May 27, 2025

    Download Document
  • Clay City Council Minutes 05-13-2025

    MinutesCity Council

    Uploaded May 13, 2025

    Download Document
  • Clay City Council Minutes 04-22-2025

    MinutesCity Council

    Uploaded April 22, 2025

    Download Document
  • Clay City Council Minutes 04-08-2025

    MinutesCity Council

    Uploaded April 8, 2025

    Download Document
  • Clay City Council Minutes 03-25-2025

    MinutesCity Council

    Uploaded March 25, 2025

    Download Document
  • Clay PZ Minutes 03-20-2025

    Minutes

    Uploaded March 20, 2025

    Download Document
  • Clay City Council Minutes 03-11-2025

    MinutesCity Council

    Uploaded March 11, 2025

    Download Document

125 of 497

City Ordinances

125 of 115

City 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

City Proclamations

125 of 60

City Audits

  • 2014 Audit

    Audits

    Audit of the general purpose financial statements for the year ending September 30, 2014.

    Uploaded March 8, 2026

    Download Document
  • 2013 Audit

    Audits

    Audit of the general purpose financial statements for the year ending September 30, 2013.

    Uploaded March 8, 2026

    Download Document