Joint Resolution 01-09 Interjurisdictional EM Program
01-09 Established Rules Governing City Council Meetings
02-09 Mayor and Mayor Pro Tem to execute assets and …
03-09 Establishing EMC
04-09 National Flood Insurance Program
05-09 Drainage District Criteria
06-09 Adopting FBC Mitigation Action Plan
07-09 Adopting Debris Management Plan
08-09 Supporting FBC 1093 Expansion Plan
09-09 Accepting Texas PUC ratio
10-09 Become a Participant of GHC 911 System
11-09 Joint Election
2010 Resolutions
01-10 Disaster Mitigation Plan
02-10 CenterPoint Suspend Rate Change
2011 Resolutions
11-01 EMC Training Policy
2011-2 Accountability Procedure
11-3 EMC Add Member
11-4 Opposition to House Bill 2902
11-5 Release of ETJ Agreement
11-06 Adopt Investment Policy
11-07 Adopt Fraud Prevention, Detection and Disciplinary Action Policy
2012 Resolutions
12-01 Adopt Debris Management Plan
12-02 Preserve the City’s Power of Eminent Domain
12-03 Continued GCCC Participation
12-04 GCCC Participation
12-05 Adopted Hazard Mitigation Plan
2013 Resolutions
13-01 Reaffirm Establishment of EMC
13-02 Opposition to the Biggert Waters Flood Insurance Reform Action of 2012
2014 Resolutions
01-14 EMC Change Members
02-14 CenterPoint Suspend Rate Change
2015 Resolutions
01-15 CenterPoint Rate Change Denied
02-15 CenterPoint Rate Change Denied
2016 Resolutions
01-16 CenterPoint Rate Change Denied
02-16 EMC Member Changes
2017 Resolutions
01-17 EMC Grant Application for Radios and Tablets
02-17 CenterPoint Gas Rate Change Denied
03-17 CenterPoint Electric Rate Change Denied
04-17 Cooperative Purchasing with HGAC
2018 Resolutions
01-18 NIMS Structure
02-18 Steering Committee for Hazard Mitigation Plan
03-18 EMC Grant
03-18a EMC Grant Name Amendment
04-18 CenterPoint Electric Rate Change Denied
05-18 EM to Apply for Grant # 357901
06-18 Mayor and Mayor Pro Tem to initiate CDs for CDAR and Sweep
2019 Resolutions
01-19 CenterPoint Electric Rate Change Denied
02-19 CenterPoint Electric Rate Change Denied
2020 Resolutions
01-20 Establishing the 1093 Rails to Trails Local Government Corporation
02-20 Visa Bank Card Authorization for Mayor Neal
2021 Resolutions
01-21 Designating Certain Personal Property as Surplus/Salvage
02-21 Visa Bank Card Authorization for Mayor Pro Tem Harnist and City Secretary McJunkin
03-21 Procedure to Transfer Funds of the City of Weston Lakes from the designated Depository Bank to the designated Investment Bank
04-21 Establishing the 1093 Rails to Trails Local Government Corporation
05-21 Support of the Amendment to the HGAC 2045 Regional Transportation Plan (Highway 36A Coalition)
06-21 Authorizing the Mayor and Mayor Pro Tem to execute and attest all necessary agreements related to the approval of Wallis Bank as the city’s designated depository bank
07-21 Setting the City Secretary Pay Rate at $20 per hour
08-21 Not Used
09-21 Amended Rules for Meetings
10-21 Calling Election November 2021
11-21 Support for reappointment of Russell Jones to Gulf Coast Water Authority
12-21 Adopting Internet Use and Social Media Policy
13-21 Opposition to FEMA Risk Rating 2.0
14-21 Adopting Employee Bereavement Policy
15-21 Authorizing Participation in the National Opioid Settlement Agreements
16-21 Visa Bank Card Authorization for Mayor Wall
2022 Resolutions
01-22 Voted down
02-22 Adopting Milage Policy
03-22 EMC Member Changes
04-22 CenterPoint Electric Rate Change Denied
05-22 Amending Resolution 12-21 and adopting a new Internet Use and Social Media Policy
06-22 Adopting Continuing Education Policy
07-22 Superseded Resolution 09-21- Amended Rules for Meetings
08-22 Establishes an Appeal Board for Floodplain Development Variances
2023 Resolutions
01-23 Visa Bank Card Authorization for City Secretary Barcomb