- Home
- Government
- Public Notices
Public Notices
General Public Notices
- Kentuck Master Plan (PDF)
December 12, 2022
Master plan for proposed Kentuck Park improvements. - Adventure Park Master Plan (PDF)
December 12, 2022
Master plan for the proposed Adventure Park. - Permanent Resolution 22-155 (PDF)
February 17, 2023
Permanent Resolution Approving the Formation of a Public Corporation and Authorizing the Mayor to Execute Documents related to the change of Entity and Incorporation of the Tuscaloosa County Road Improvement Commission (TCRIC) - Permanent Resolution 22-144 (PDF)
January 10, 2023
Permanent Resolution Adopting the FY 2023 Water and Sewer Fund Operational Budget - Permanent Resolution 22-143 (PDF)
January 10, 2023
Permanent Resolution Adopting the FY 2023 General Fund Operational Budget - Resolution 18-06 (PDF)
Authorizing a Franchise Agreement with Charter Communications - City of Northport ISO Rating Notification Letter (PDF)
- Northport Feasibility Study Final (PDF) April 17, 2023
2023 Meeting Deadlines
Approved Budgets
External Audit Reports
City Council Ordinances
- Ordinance 2175 (PDF)
Ordinance Amending Tables 4-1 and 4-2 of the Zoning Ordinance pertaining to recreational uses in C-6 zone - Ordinance 2174 (PDF)
Ordinance Ordering Demolition of Unsafe Structures Located at 1722 29th Avenue - Ordinance 2166 (PDF)
February 17, 2023
Ordinance Ordering Demolition of Unsafe Structures Located at 908 15th Avenue - Ordinance 2165 (PDF)
February 17, 2023
Ordinance Amending the Northport Zoning Ordinance Regarding the Northport Flood Regulations - Ordinance 2164 (PDF)
February 17, 2023
Ordinance Annexing approximately.45 acres located at 9725 Jones Road for RS-1 - Ordinance 2163 (PDF)
February 17, 2023
Ordinance Annexing approximately.91 acres located at 9911 Jones Road for RS-1 - Ordinance 2162 (PDF)
February 17, 2023
Ordinance Amending Chapter 74, Article V Relating to Extensions for Water and Sanitary Sewer Mains Outside City Limits - Ordinance 2161 (PDF)
February 17, 2023
Ordinance Correcting Chapter 42, Article VII of the Northport Municipal Code Pertaining to Weed Control - Ordinance 2160 (PDF)
February 17, 2023
Ordinance Re-Establishing a City Tree Program - Ordinance 2159 (PDF)
February 17, 2023
Ordinance Amending Chapter 54, Article XIII Relating to Noise - Ordinance 2158 (PDF)
February 17, 2023
Ordinance Authorizing the Operation of Medical Cannabis Dispensing Sites - Ordinance 2157 (PDF)
February 17, 2023
Ordinance Amending Chapter 70, Article VIII of City Code to Include Regulation of Vehicle Booting/Immobilization - Ordinance 2156 (PDF)
February 17, 2023
Ordinance Authorizing the Mayor to Execute a Franchise Agreement with AT&T - Ordinance 2155 (PDF)
February 17, 2023
Ordinance for the Conditional Use Master Development Plan approval for a performance residential development located at 3205 Hunter Creek Road. - Ordinance 2154 (PDF)
January 10, 2023
Ordinance Adjusting Water and Sewer Fees and Garbage Rates - Ordinance 2061 (PDF)
Ordinance Amending Section 2-36 of the Northport Municipal Code Pertaining to Addressing the City Council - Ordinance 2060 (PDF)
Ordinance Amending Section 2-42 of the Northport Municipal Code Pertaining to the Public Records Policy - Ordinance 2056 (PDF)
Revised Ordinance for 1% Sales Tax Revenue Usages - Ordinance 2050 (PDF)
Amending Chapter 14 of the Municipal Code pertaining to dangerous animals - Ordinance 2028 (PDF)
Amendment to the Flood Damage Prevention Ordinance - Ordinance 1987 (PDF)
Amending Chapter 14 of the Municipal Code pertaining to the regulation of dangerous animals - Ordinance 1945 (PDF)
Amending Chapter 42 of Municipal Code Garbage - Ordinance 1943 (PDF)
Amending Municipal Code pertaining to Reserve Funds - Ordinance 1942 (PDF)
Amending Municipal Code pertaining to Fiscal Year - Ordinance 1913 (PDF)
Amending Commercial Building Permit Fees - Ordinance 1900 (PDF)
Revising the Northport Building Code - Final - Ordinance 1897 (PDF)
Establishing a Public Records Policy - Ordinance 1817 (PDF)
Ordinance for Weed Control