Resolutions

Format: 2025
Resolutions Table
Resolution ID Title Adopted Date Attachments
Res2025-005 Res 2025-005 Declaring Support fo the Preservation of the Federal Tax Exemption of Municipal Bonds Link
Res2025-004 Res 2025-004 Abandonment of Easement 647 Apelehama Road Link
Res2025-002 Res 2025-005 RE Appointing Municipal Election Commissioners Link
Res2025-001 Res 2025.001 21-19-11 8314 Maunalani Place Link
Res2024-047 Res 2024-047 Closing of City Offices Link
Res2024-046 Res 2024-046 Amended App DMR for Lily Pond Public Access Link
Res2024-043 Res 2024-043 21-19-11 8 Live Oak Court Diamondhead, MS Link
Res2024-042 Res 2024-042 FY25 Salaries Link
Res2024-040 Res 2024-040 21-19-11 Tree Removal Bayou Drive Parcel No 067M-1-35-284.000 Link
Res2024-039 Res 2024-039 21-19-11 Tree Removal 782 Hilo Court Link
Res2024-038 Res 2024-038 Re Appointment of Bryon Griffith to DWSD Link
Res2024-037 Res 2024-037 US Army Corps of Engineers Environmental Infrastructure Assistance Link
Res2024-036 Res 2024 036 Levy Millage for Fiscal Year Ending September 30, 2025 Link
Res2024-035 Res 2024-035 Abandoment of Drainage/Utility Easement 8715 Diamondhead Drive West Link
Res2024-034 Res 2024-034 Grant App to the MOST for Montjoy Creek Trailhead Link
Res2024-033 Res 2024-033 Acquire Public Street and ROW from Hancock County Link
Res2024-032 Res 2024-032 Abandonment of Easement 7513 Crooked Stick Drive Link
Res2024-031 Res 2024-031 FY25 MDA Application for Gulf Coast Restoration Funds Link
Res2024-030 Res 2024-030 FY25 GOMESA Funding Link
Res2024-028 Res 2024-028 Designating Public Works Facility for Emergencies Link
Res2024-027 Res 2024-027 Grant App FY26 with DMR for Montjoy Creek Nature Trail Connection Link
Res2024-026 Res 2024-026 Abandonment of Easement 1322 Enos Street Link
Res2024-023 Res 2024-023 Abandonment of Easement 9528 Kale Place Link
Res2024-020 Res 2024-020 FY25 U S Department of Housing and Ubran Development Grant Application Link
Res2024-018 Res 2024-018 Text Amendment to Procedural Ordinance Link

Pages