Select Page

Ordinances/Resolutions

The City Council takes binding action on behalf of the citizens in the form of Ordinances and Resolutions.

An Ordinance is adopted into the City Code. A Resolution is an administrative action to an issue that arises.

Ordinances

Resolutions

RES 23-01 Council Member Quin Soderquist Appointed Mayor Pro Tempore
RES 23-02 Planning Commissioner Chad Skola Appointed
RES 23-03 Petersen Farms PUD Plats and Agreements
RES 23-04 City Hall Remodel
RES 23-05 General RV Final Plat and Maintenance Agreement
RES 23-06 Multi-Hazard Mitigation Plan
RES 23-07 General RV Development Agreement
RES 23-08 Election Services Contract
RES 23-09 Consolidated Fee Schedule Chapter 7 Section 4 Amended
RES 23-10 South Weber Model Railroad Club Agreement
RES 23-11 Redevelopment Agency Reimbursement Agreement
RES 23-12 Budget Amendment
RES 23-13 Municipal Wastewater Planning Program (MWPP)
RES 23-14 2024 Fiscal Year Tentative Budget
RES 23-15 Municipal Polling Places Designated
RES 23-16 Ford Ranger Declared Surplus
RES 23-17 Dispatch Services Agreement
RES 23-18 Community Development Block Grant (CDBG) Agreement
RES 23-19 Deer Run Townhomes Development Agreement
RES 23-20 Final Plat for Deer Run Townhomes with Maintenance Agreement
RES 23-21 Final Plat for Peak View
RES 23-22 2023 Certified Property Tax Rate
RES 23-23 Adopting Fiscal Year 24 Budget
RES 23-24 Creating a Local Building Authority (LBA)
RES 23-25 FY 2023 Budget Amendment #2
RES 23-26 DCSO Law Enforcement Agreement Amendment #1
RES 23-27 FY 2024 Consolidated Fee Scheduled
RES 23-28 Issuance and Sale of Lease Revenue Bond, Series 2023
RES 23-29 Polices and Procedures 3.050 Employment of Minors
RES 23-30 Ambulance Declared as Surplus
RES 23-31 Riverwood Plats 1 and 2 with Agreements
RES 23-32 Petersen Farms PUD Phase 2 Plat Amended
RES 23-33 Crosswind Development Agreement and Final Plat
RES 23-34 Emergency Medical Services Medical Director
RES 23-35 Surplus Property–VOID
RES 23-36 City Manager Employment Contract
RES 23-37 Crosswind Development Agreement Amended
RES 23-38 Award Public Works Facility Design-Build Project
RES 23-39 Riverside Place Phase 4 Final Acceptance
RES 23-40 Surplus Property at 1075 Lester Drive
RES 23-41 Kastlecove Development Agreement
RES 23-42 Kastlecove Phase 1 Final Plat
RES 23-43 Kastlecove Phase 2 Final Plat
RES 23-44 Surplus Property at 104 E South Weber Drive
RES 23-45 Cancel Municipal Election and Declare Candidates Elected
RES 23-46 Bond Statement–Void
RES 23-47 Amending Gateway Development Agreement
RES 23-48 Approving the Amended South Weber Gateway Plat
RES 23-49 Amending the Consolidated Fee Schedule to Add Extended Parking Fees
RES 23-50 Adopting a Transportation Master Plan
RES 23-51 Amending the Consolidated Fee Schedule Chapter 7 to update Transportation Impact Fees
RES 23-52 Weber Fire District Participating Agreement
RES 23-53 FY 2024 Budget Amendment #1
RES 23-54 US Dept of Labor Water Storage Agreement
RES 23-55 Consolidated Fee Amendment Chapters 7 Weber Basin Impact and 13 Recreation Membership Fees
RES 23-56 Kastlecove Phase 1 Development Agreement Addendum
RES 23-57 Appointment of Treasurer and Director of Finance
RES 23-58 Appointment of Two Planning Commissioners
RES 23-59 Court Recertification
RES 23-60 Public Works 1st Amendment Plat

 

RES 22-01 Mayor Pro Tempore Appointed
RES 22-02 Marty McFadden Appointed to Planning Commission
RES 22-03 Board Members Appointed
RES 22-04 Public Works Basin Relocation and Fencing
RES 22-05 Public Works Preliminary Architect
RES 22-06 Connext Franchise Agreement
RES 22-07 Davis & Weber Counties Canal Encroachment
RES 22-08 Animal Care Amendment #7
RES 22-09 Policies and Procedures
RES 22-10 Property Lease to Keith Christensen
RES 22-11 Transportation CFP & IFFP Awarded
RES 22-12 HAFB Compatible Use Plan
RES 22-13 HAFB Implementation Committee
RES 22-14 Hazard Mitigation Plan Award
RES 22-15 Kelli Bybee Appointed Deputy Recorder
RES 22-16 Maryn Peterson Appointed Treasurer
RES 22-17 Keddington & Christensen Awarded Auditing Contract
RES 22-18 Vacation Easement Harvest Park Lot 205
RES 22-19 Number Not Used
RES 22-20 Streetlight Maintenance and Installation
RES 22-21 Storm Drain Rate Increase
RES 22-22 Tentative Budget, Consolidated Fee Schedule, Public Hearing Set
RES 22-23 Final Plat, Improvement Plans, and Conditional Use Permit for South Weber Gateway
RES 22-24 Municipal Wastewater Planning Program
RES 22-25 Development Agreement South Weber Gateway
RES 22-26 Proposed Certified Tax Rate
RES 22-27 Interlocal Cooperation Agreement for Dispatch Services
RES 22-28 Multiple Surplus Vehicles
RES 22-29 Interlocal Paramedic Billing Agreement
RES 22-30 2021-22 Budget Amendment #2
RES 22-31 Law Enforcement Agreement with Davis County Sheriff’s Office
RES 22-32 Take Home Vehicle Policy
RES 22-33 Policies and Procedures Update
RES 22-34 Culinary System Meter Station Project
RES 22-35 Ray Creek Estates Subdivision Final Acceptance
RES 22-36 Hill Air Force Base Well License Agreement
RES 22-37 Belnap Estates Subdivision Plat Approved
RES 22-38 Sophia’s Haven Subdivision Plat Approved
RES 22-39 Hill Air Force Base Well License Agreement
RES 22-40 Firefighters’ Retirement System Admission
RES 22-41 2022 Certified Property Tax Rate
RES 22-42 2022-23 Budget with Consolidated Fee Schedule
RES 22-43 2022 Water Conservation Plan
RES 22-44 Moderate Income Housing Plan Strategies
RES 22-45 Adding Special Event Fees to the Consolidated Fee Schedule
RES 22-46 Freedom Landing Phases 1 & 2 Final Acceptance
RES 22-47 Policies and Procedures 7.090 Electronic Communications
RES 22-48 Wasatch Integrated Waste Management District Water Wheeling Agreement
RES 22-49 Public Treasurer’s Investment Fund Users Authorized
RES 22-50 Robinson Waste Garbage Collection
RES 22-51 Freedom Landing Phase 3 Acceptance
RES 22-52 Hidden Valley Meadows Phases 1,2,3 Acceptance

 

21-01 Anderson Sales Agreement
21-02 Elite Sales Agreement Public Works Facility
21-03 Appointing Angie Petty Mayor Pro Tem
21-04 Planning Commission Appointment – Failed
21-05 Streetlight Blue Stakes
21-06 Weber Fire District Aid
21-07 Animal Care Amendment 5 & 6
21-08 Election Service Agreement
21-09 Planning Commissioner Davis
21-10 Planning Commissioner Losee
21-11 Planning Commissioner Walton
21-12 Budget #5 Amendment
21-13 Paramedic Services
21-14 Weber Fire District Automatic Aid
21-15 Youth City Council Logo
21-16 Construction Manager Canyon Meadows
21-17 Vehicle Replacement Policy
21-18 Ray Property Exchange
21-19 Public Works Subdivision Plat
21-20 Park Rules and Regulations
21-21 Municipal Wastewater Report
21-22 Cottonwood Paving Project
21-23 Amended Riverside RV Development Agreement
21-24 Davis County Pre-Disaster Mitigation
21-25 Policies & Procedures Manual
21-26 Tentative Budget 2021-22
21-27 Final Plat and Improvement Bryce Estates
21-28 Amended Development Agreement at the Lofts
21-29 Plat and Improvement Lofts at Deer Run
21-30 Canyon Meadows Construction Contract
21-31 Master Lease Agreement
21-32 2021 Street Maintenance
21-33 Paramedic Transfer Agreement
21-34 Dispatch Agreement
21-35 Budget Amendment #6
21-36 Consolidated Fee Schedule
21-37 Posse Grounds Repair
21-38 Proposed Certified Tax Rate
21-39 Riverside Place Phase 4 Final Approval
21-40 Auditing by Keddington & Christensen
21-41 Certified Property Tax Rate 2021
21-42 Final Budget with Consolidated Fee Schedule
21-43 Policies and Procedures Holiday Pay
21-44 Recreation, Arts, and Parks (RAP) Tax Added to Ballot
21-45 Utah Pollutant Discharge Elimination System (UPDES) Permit
21-46A Streetscan Service Agreement
21-46B Fire Auxiliary Building
21-48 City Treasurer Alicia Springmeyer
21-49 Pre-Disaster Mitigation Plan Update
21-50 Utah Division of Wildlife Resources’ Land Purchase Support
21-51 Budget Amendment #1
21-52 Storm Water Management Plan
21-53 Check Signers Assigned
2020-01 Appoint Mayor Pro Tem, Blair Halverson
2020-02 Appoint Planning Commissioner Gary Boatright Jr.
2020-03 Riverside RV Development Agreement
2020-04 Cottonwood Waterline with Uintah
2020-05 Budget Amendment
2020-06 Bowman Old Farm Estates Acceptance
2020-07 South Weber Comm 1st Amended Plat
2020-08 Budget Amendments
2020-09 Consolidated Fee Schedule Amendment
2020-10 Davis County Animal Care Amendment
2020-11 Plans Examiner Pool Contracts
2020-12 SCADA Project to Rockwell/Primex
2020-13 Kennywood Final Acceptance
2020-14 Old Maple Final Acceptance Phases 1 & 2
2020-15 Tentative Budget
2020-16 Water Service Agreement Dept of Labor
2020-17 Mutual Aid Morgan Fire
2020-18 Dispatch Agreement
2020-19 Appraisal Pool Contracts
2020-20 Property Acquisition Pool Contracts
2020-21 Wetlands Restoration to Allied Underground Tech
2020-22 Auditing Extension Keddington & Christensen
2020-23 Budget Amendment
2020-24 Streetlight Installation to Big Bear Electric
2020-25 Legal Service Snow Christensen & Martineau
2020-26 2020 Tax Rate
2020-27 2020-2021 Budget
2020-28 2020 Street Maintenance
2020-29 Final Plat and Improvement South Weber Transition
2020-30 Budget Amendment #1
2020-31 Attorney Services
2020-32 Fire Dedication to COVID
2020-33 Intercounty Auto Aid Fire Agreement
2020-34 Harvest Park Phase 3 Plat Approval
2020-35 Budget Amendment #2
2020-36 Staker Parson Allocation Advisory Board
2020-37 Amend Cottonwood Drive Waterline Agreement
2020-38 Surplus Property – Tractor
2020-39 Budget Amendment #3
2020-40 Weber Basin Job Corps Campus Re-Pipe
2020-41 Final Plat Riverside, Phase 5
2020-42 Cottonwood Drive Waterline
2020-43 Harvest Park Developer Agreement Amended
2020-44 City Manager Contract
2020-45 South Weber Dr. Commercial 2nd Amendment Plat
2020-46 Budget Amendment #4
2020-47 Old Maple Farms, Phase 3
2020-48 Touchless Fixtures
2020-49 Country Lane Final Acceptance
2020-50 Planning Services Shari Phippen