Skip to main content

City Resolutions

Title Notes Date
Resolution 20-28

Authorizing the Mayor to execute a contract for covid expenses with Jefferson County.

Jul 16, 2020
Resolution 20-25

Concerning 4284 VFW Road.

Jul 16, 2020
Resolution 20-26

Declaring a public nuisance relating to overgrown grass/weeds at 6833 Brittany Place.

Jul 16, 2020
Resolution 20-27

Declaring a public nuisance relating to overgrown grass/weeds at 4018 Saint John Way NW.

Jul 16, 2020
Resolution 20-23

Extending the deadline for the demolition of a building or structure located at 2812 Sweeney Hollow Circle, Birmingham, AL 35215, in compliance w/ Ordinance number 2016-16 of the City of Pinson, AL.

Jun 18, 2020
Resolution 20-21

Authorizing the Mayor to make a cares act grant application for infrastructure improvement.

Jun 4, 2020
Resolution 20-22

Authorizing the Mayor to execute a contract w/ Alabama Power for security cameras.

Jun 4, 2020
Resolution 20-20

Concerning the acceptance of the dedication of certain rights of way in the Gilmer Industrial Park area.

Jun 4, 2020
Resolution 20-19

Declaring a public nuisance relating to overgrown grass/weeds at 3640 McMurrey Lane.

May 21, 2020
Resolution 20-17

Approving a settlement concerning 6886 Highway 75.

May 7, 2020
Resolution 20-18

Concerning the membership of the library board of the City of Pinson.

May 7, 2020
Resolution 20-16

Ordering the demoliton of a building or structure located at 4719 Brook Crest Lane, Pinson, AL in compliance w/ sections 11-40-*30 through 11-40-36, sections 11-53B-16, inclusive, of the code of ALabama and in compliance w/ Ordiance 2016-16 of PInson, AL; and calling for the Ciyt to cause said demolition to be performed and directing the city attorney and city clerk to cause the cost of such demolition to be charged against the land on which the building or structure exists as a municipal lein or cuase such cost to be recovered in a suit at law against the owner or owners.

May 7, 2020
Resolution 20-15

Authorizing the Mayor to renew a greant cooperation agreement w/ Jefferson County.

Apr 30, 2020
Resolution 20-14

Amending the appropriation of funds to serve PVHS.

Apr 16, 2020
Resolution 20-13

Providing for emergency response during the Covid-19 outbreak.

Mar 19, 2020
Resolution 20-11

Concerning an agreement with the Jefferson County Sheriff.

Mar 5, 2020
Resolution 20-12

Authorizing the City's purchase of Certain real property located at 6100 Oak Lane.

Mar 5, 2020
Resolution 20-10

Authorizng the Mayor to enter into a contract for the cooperative mangement of Turkey Creek Nature Preserve.

Feb 20, 2020
Resolution 20-07

Recognizing the 2019 Pinson Valley High School Threatre Program.

Feb 20, 2020
Resolution 20-08

Authorizing the Mayor to enter into a contract for advertising and promtion with the Clay-Pinson Chamber of Commerce for the 2020 Alabama Butterbean Festival.

Feb 20, 2020
Resolution 20-09

Concerning the Clay-Pinson Chamber of Commerce.

Feb 20, 2020
Resolution 20-06

Concerning 6886 Highway 75.

Feb 6, 2020
Resolution 20-04

Recognizing the 2019 Pinson Youth Sports 10U Football Team.

Jan 23, 2020
Resolution 20-05

Authorizing the Mayor to execute an amended contract for the purchase of real estate. 

Jan 23, 2020
Resolution 20-03

Confirming cost associated with abating a public nuisance at 2812 Sweeney Hollow Circle.

Jan 16, 2020