Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
FAILED RESOLUTION NO 2025-41, First Amendment to 2025 Park Place DA (2)
Res 2025-01 - AZ Metro Trust Final Executed
Res 2025-02 - Recorded-Easement_Abandon
Res 2025-03 - Supporting Federal Immigration Law
Res 2025-04 - Diverse Equity and Inclusion DEI
Res 2025-05 - IGA FHUSD
Res 2025-06 - Sign Free Zone Map
Res 2025-07 - MAG Sidewalk and Lighting Design approved
Res 2025-08 - IGA Regional Public Transportation
Res 2025-10 - Tentative Budget approved
Res 2025-11 - Town Fiscal Year 25-26 Final Budget Approved
Res 2025-12 - Fiscal Year 2025-26 Budget Impletmentation
Res 2025-13 - Designating the Chief Fiscal Officer FY2025-26
Res 2025-14 - Public Art Master Plan Rev.
Res 2025-15 - Council Rules of Procedure
Res 2025-16 - Municipal Court Fees Approved
Res 2025-17 - EA 11414 N Pinto Dr. - approved
Res 2025-18 - Council Stipend Increase FAILED
Res 2025-19 and Quit Claim RECORDED
Res 2025-22 - EA 16409 E. Arroyo Vista Drive
Res 2025-23 - IGA with Flood Control District of Maricopa County
Res 2025-24 and Quit Claim RECORDED
Res 2025-25 EA 15409 E. Richwood Drive
Res 2025-26 Proposition 202 Funding - Replacing Res 2004-34
Res 2025-27 MOA Disbursment Coalition
Res 2025-27 Opiods Funds Agreement
Res 2025-30 IGA Maricopa County Animal Control Services - approved
Res 2025-31 Gila River Grant Funding
Res 2025-32 Easement Abandonment 15216 Delray Drive
Res 2025-36 Easement Abandonment 14038 N Fountain Hills Blvd
Res 2025-37 - English as Official Language
Res 2025-39 IGA with FMYN
Res 2025-40 DA N-Shea Group RECORDED
Res 2025-42 - Council Rules of Procedure - Council Approved