Resolutions

Format: 2025
Resolutions Table
Resolution ID Title Adopted Date Attachments
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
Res2024-017 Res 2024-017 Acquire by Donation Certain Real Property Link
Res2024-015 Res 2024-015 Amended Interlocal with Hancock County for the Collection of Solid Waste Fees Link
Res2024-014 Res 2024-014 Amended Interlocal with Hancock County for the Collection of Taxes Link
Res2024-013 Res 2024-013 Re-Appointment of Lynn Debrow to P & Z Link
Res2024-012 Res 2024-012 Appointing Kurt Raymond to P & Z Link
Res2024-010 Res 2024-010 Appoint William Parrish as Commissioner to the P&Z Link
Res2024-008 Res 2024-008 Donation of Property from Diamondhead Country Club & POA Link
Res2024-007 Res 2024-007 Donation of Easements for Construction of Walking Pier Link
Res2024-006 Res 2024-006 RAISE Grant Application from US Dept of Transportation Link
Res2024-005 Res 2024-005 Amended App to National Resources Conservation Service Link
Res2024-004 Res 2024-004 Appointment of Michael Bennett to P&Z Link
Res2024-003 Res 2024-003 Transportation Alternative Project Link
Res2024-002 Res 2024-002 Lot Clean Up 9728 Limu Place Link
Res2023-057 Res 2023-057 Interlocal Hancock Co for Collection of Solid Waste Fees Link
Res2023-056 Res 2023-056 Interlocal Hancock Co Tax Collector for Collection of Taxes Link
Res2023-055 Res 2023-055 Agreement Hancock Co Chancery Clerk for Delinquent Taxes Link
Res2023-054 Res 2023-054 Purcell Co Easement Link
Res2023-053 Res 2023-053 Quitclaim Deed Mary and Steven Simons Link

Pages