- Home
- Government
- Public Notices
Public Notices
General Public Notices
- Mayor Dr. Hinton's Midterm Review
October 2, 2023
Mayor Hinton's midterm review update. - Northport Shore Master Plan (PDF)
November 2023
Master plan for proposed Kentuck Park and sports complex improvements along the Northport shore (previously named Kentuck Master Plan). - River Run Park Design Presentation (PDF)
November 2023
Design presentation (PDF) of River Run Park. Sports complex portion of Northport Shore. - 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
- Northport Community Center RFP (PDF)
- Conceptual Civitan Park Plan PDF
- 2023 Street Resurfacing List PDF
Planning Department Public Hearing Notices
Planning & Zoning Commission Public Hearing Notices for December 12, 2023 Meeting
Zoning Board of Adjustments Public Hearing Notices for December 21, 2023 Meeting
Planning & Zoning Commission Public Hearing Notice for November 27, 2023 Draft Comprehensive Plan
Planning Department - 2023 Meeting Deadlines
Approved Budgets
External Audit Reports
City Policies
City Council Ordinances
- Ordinance 2205 Amendments to Article VIII of the Zoning Ordinance Regarding Sign Regulations
- Ordinance 2203 Adopting the FY2024 Water & Sewer Fund Operational Budget
- Ordinance 2202 Adopting the FY2024 General Fund Operational Budget
- Ordinance 2201 Annexation of approximately 5.28 acres located at 2121 Mitt Lary Road, zoned for RS-1
- Ordinance 2200 Annexation of approximately 0.74 acres located at 2015 Mitt Lary Road, zoned for RS-1
- Ordinance 2199 Conditional Use Approval to Allow Vehicle Sales and to Allow an Automotive Service Station in a C-3 Zone with the Condition of Safe Pedestrian Access
- Ordinance 2198 Amending to Table 4-1 to add Hotel/Motel and Table 4-3 of Dimensional Standards for non-residential uses to the REC (recreational) zone
- Ordinance 2197 Establishing June 19th “Juneteenth” as an Official Paid Holiday in the City of Northport
- Ordinance 2196 Ordering Demolition of an Unsafe Structure Located at 4101 Hwy 43 N
- Ordinance 2195 Ordering Demolition of an Unsafe Structure Located at 1314 10th Street
- Ordinance 2194 Reduce the Corporate Limits and Reestablish the Boundaries of Approximately 0.97 acres located at 517 Martin Road East
- Ordinance 2193 Amending Dirt Road Policy to Include Stabilizing Dirt Roads
- Ordinance 2192 Amending Chapter 2 of the Northport Municipal Code Pertaining to a Travel Policy for Elected Officials
- Ordinance 2191 Amending Chapter 38, Article II of the Northport Municipal Code Pertaining to Fireworks
- Ordinance 2188 Ordering Demolition of an Unsafe Structure located at 6800 5th Street
- Ordinance 2190 Conditional Use Approval for Outside Storage of Equipment Located at 1786 Harper Road
- Ordinance 2189 Amending Section 2-36 if the Northport Municipal Code Pertaining to Addressing the City Council
- Ordinance 2187 Amending Chapter 70, Article VII, Section 70-357 of the Northport Municipal Code Pertaining to Wrecking Rates and Charges
- Ordinance 2186 Annexing approximately 40 acres located south of 5th Street and west of Kentuck Park
- Ordinance 2185 Ordering Demolition of an Unsafe Structure Located at 2706 Union Chapel Road
- Ordinance 2184 Rezoning of approximately 150 acres located east of Rose Blvd
- Ordinance 2183 Rezoning of 0.62 acres located at 3705 26th Avenue
- Ordinance 2182 Adopting Revised Speed Table Criteria and Request Process
- Ordinance 2181 Amending Chapter 22 Relating to Local Amendments to the International Fire Code
- Ordinance 2180 Annexation of approximately 3.58 acres located at 8320 Charlie Shirley Road, zoned for RS-1
- Ordinance 2179 Declaring “Back to School” Sales Tax Holiday
- Ordinance 2177 Rezoning of approximately 1.67 acres located at 3514 Street
- Ordinance 2176 Amending Ambulance Franchise Agreement with Northstar Paramedic Services, Inc
- 2175 Amending Table 4-1 and 4-2 of the Zoning Ordinance pertaining to recreational uses in C-6 zone
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