Skip Navigation
Close
This Resource Requires Authentication!
Username:
Password:
Login failed! Please try again.
Image 1 of 1
Maximize image
Restore image
1986
1993
1994
1997
1998
1999
2000
2001
2002
2003
2004
2005
2006
2007
2008
2009
2010
2011
2012
2013
2014
2015
2016
2017
2018
2019
2020
2021
2022
2023
R-1986-06-26 Road Repairs.pdf
Download file
R-1993-10-01 SWBell.pdf
Download file
R-1994-09-01 Community Development App.pdf
Download file
R-1997-12-01 Appointing City Attorney.pdf
Download file
R-1998-02-01 Adopting Official Map.pdf
R-1998-03-01 Election.pdf
R-1998-06-05 Fee Schedule .pdf
R-1998-09-01 Budget.pdf
R-1998-09-05 Appointing Building Official and Fee Schedule.pdf
R-1998-10-01 Fire truck and Financing.pdf
R-1998-11-01 Investment Policy.pdf
Download file
R-1999-02-11 Appointing Auditor.pdf
R-1999-10-01 Animal Control.pdf
R-1999-11-01 WVFD as Agent to enforce Burning Regulations.pdf
Download file
R-2000-01-01 Delinquent 1998 Property Taxes.pdf
R-2000-02-01 General Election.pdf
R-2000-02-02 Interlocal Agreement Collin County.pdf
R-2000-03-01 Naming Election Judge.pdf
R-2000-08-01 Interlocal boundary agreement with McKinney.pdf
R-2000-09-01 Ambulance Coalition.pdf
R-2000-10-01 Funding Agreement TXDOT.pdf
R-2000-10-02 Tax Levy.pdf
Download file
R-2001-02-01 Mutual Boundaries Weston-Celina-McKinney-Prosper Map.pdf
R-2001-02-01 Mutual Boundaries Weston-Celina-McKinney-Prosper.pdf
R-2001-02-02 General Election.pdf
R-2001-02-03 Naming Election Judge.pdf
R-2001-02-04 Interlocal Agreement Collin County.pdf
R-2001-02-05 Adopting Official Map.pdf
R-2001-09-02 Appointing City Auditor.pdf
R-2001-09-03 Opposing McKinney CCN change.pdf
R-2001-12-01 Animal Control.pdf
R-2001-12-02 Appointing City Planner.pdf
Download file
R-2002-02-01 Interlocal Agreement Collin County.pdf
R-2002-02-02 General Election.pdf
R-2002-02-03 Naming Election Judge.pdf
R-2002-02-04 Interlocal Agreement Collin County Subdivision Regs.pdf
R-2002-04-01 N Collin CCN Application.pdf
R-2002-06-01 Fee Schedule.pdf
R-2002-07-01 Ambulance Coalition.pdf
R-2002-08-01 City Planning Firm to make adjustments.pdf
R-2002-09-01 Appointing City Auditor.pdf
R-2002-10-01 Texas Historical Commission.pdf
R-2002-12-01 Mutual Aid Agreement.pdf
R-2002-12-02 Burn Permit Fees.pdf
R-2002-12-03 Animal Control.pdf
Download file
R-2003-02-01 General Election.pdf
R-2003-02-02 Naming Election Judge.pdf
R-2003-02-03 Exemption of Texas Plumbing Law.pdf
R-2003-05-01 Community Center Rental.pdf
R-2003-07-01 COG Standard for Roadways.pdf
R-2003-07-02 Opposition for Mud 1.pdf
R-2003-07-03 COG Standards for Roadways.pdf
R-2003-07-04 Oppostion for Mud 1.pdf
R-2003-08-01 Interlocal for Municipal Court.pdf
R-2003-08-02 Appoint Energy Code Inspector.pdf
R-2003-08-03 Appointing City Auditor.pdf
R-2003-08-04 Fee Schedule.pdf
R-2003-09-01 Official Newspaper.pdf
R-2003-12-01 Appointing City Planner.pdf
R-2003-12-02 Appointing Building Official.pdf
Download file
R-2004-02-01 General Election.pdf
R-2004-02-02 Naming Election Judge.pdf
R-2004-02-03 City Council Meeting Dates Times.pdf
R-2004-02-04 Code Enforcement.pdf
R-2004-03-01 Animal Control.pdf
R-2004-05-01 Opposing ISD Finance-Tax System.pdf
R-2004-06-01 Milage Reimbusement.pdf
R-2004-09-01 Official Newspaper.pdf
R-2004-09-02 Appointing City Auditor.pdf
Download file
R-2005-01-01 Appointing Building Official.pdf
R-2005-02-01 Depository.pdf
R-2005-03-01 General Election.pdf
R-2005-04-01 Fee Schedule.pdf
R-2005-04-02 Official Newspaper.pdf
R-2005-06-01 Appoint Legal Services .pdf
R-2005-06-02 Appoint Special Counsel.pdf
R-2005-06-03 Financial Advisor.pdf
R-2005-07-01 Annexation.pdf
R-2005-07-02 Annexation.pdf
R-2005-07-03 Annexation.pdf
R-2005-07-04 Annexation.pdf
R-2005-07-05 Annexation.pdf
R-2005-07-06 Annexation.pdf
R-2005-07-07 Annexation.pdf
R-2005-07-08 Expanding ETJ.pdf
R-2005-07-09 Expanding ETJ.pdf
R-2005-07-10 Expanding ETJ.pdf
R-2005-07-11 Expanding ETJ.pdf
R-2005-07-12 Expanding ETJ.pdf
R-2005-07-13 Expandign ETJ.pdf
R-2005-07-14 Expanding ETJ.pdf
R-2005-08-01 Resetting Annexation Dates.pdf
R-2005-09-01 Resetting Annexation Dates.pdf
R-2005-09-02 Appointing City Auditor.pdf
R-2005-10-01 Resetting Annexation Dates.pdf
R-2005-11-01 Resetting Annexation Dates.pdf
R-2005-11-02 Fee Schedule.pdf
R-2005-12-01 Official Newspaper.pdf
R-2005-12-02 Developer Agreement-Honey Creek Partners.pdf
Download file
R-2006-01-01 Council Code of Conduct.pdf
R-2006-02-01a Annexation.pdf
R-2006-02-01b Annexation.pdf
R-2006-02-02 Outside Employment.pdf
R-2006-02-03 Ratify Vote for Wastewater.pdf
R-2006-02-04 Sewer CCN.pdf
R-2006-02-05 General Election.pdf
R-2006-02-06 Voting System.pdf
R-2006-04-01 Fee Schedule.pdf
R-2006-05-01 Approving Real Estate Trans for CAD.pdf
R-2006-05-01 CAD building.pdf
R-2006-07-01 Policy for Placing Items on Agenda.pdf
R-2006-07-02 Consultant Contact Policy.pdf
R-2006-09-01 Official Newspaper.pdf
R-2006-09-02 Appointing City Auditor.pdf
R-2006-09-03 Developer Agreement 1st Amendment-Honey Creek Partners.pdf
R-2006-09-04 Annexation.pdf
R-2006-12-01 Chapter 176.pdf
R-2006-12-02 Developer Agreement 2nd Amendment-Honey Creek Partners.pdf
Download file
R-2007-02-01 General Election.pdf
R-2007-02-02 Voting System.pdf
R-2007-02-03 Bank Signatories.pdf
R-2007-03-01 Release of Counsel.pdf
R-2007-03-02 Release of Counsel.pdf
R-2007-03-03 Legal Services.pdf
R-2007-03-04 Legal Services.pdf
R-2007-04-01 Fee Schedule.pdf
R-2007-05-01 Release of Counsel.pdf
R-2007-05-02 Legal Services.pdf
R-2007-05-03 Release of Counsel.pdf
R-2007-05-04 Legal Services.pdf
R-2007-05-05 ETJ Van Alstyne-Not Finalized.pdf
R-2007-05-06 ETJ Anna-Not Finalized.pdf
R-2007-05-07 Certifying Election Results.pdf
R-2007-05-08 Bank Signatories.pdf
R-2007-06-01 Appoint Building Official.pdf
R-2007-07-01 Investment Policy.pdf
R-2007-07-02 Paperwork from Consultants.pdf
R-2007-07-03 Paperwork from Former City Officers-Personnel..pdf
R-2007-07-04 Roads.pdf
R-2007-07-05 Bank Signatories.pdf
R-2007-07-06 Approving Continuance.pdf
R-2007-10-02 Official Newspaper.pdf
R-2007-11-01 Fee Schedule.pdf
R-2007-11-02 Time and Place of Meetings.pdf
Download file
R-2008-02-01 General Election.pdf
R-2008-03-01 NFPI.pdf
R-2008-03-02 Election Judges.pdf
R-2008-04-01 Appoint Legal Services.pdf
R-2008-04-02 Appoint Legal Services.pdf
R-2008-04-11 Legal Services.pdf
R-2008-05-01 Wastewater Permit.pdf
R-2008-06-01 Election Results.pdf
R-2008-06-02 Bank Signatories.pdf
R-2008-06-03 Certifying Election Results.pdf
R-2008-07-04 Appoint Legal Services.pdf
R-2008-09-01 Financial Assistance.pdf
R-2008-11-01 Official Newspaper.pdf
R-2008-11-02 Municipal Loan.pdf
R-2008-11-03 Grant Application.pdf
Download file
R-2009-01-01 Assistance from Texas Comptrollers Office.pdf
R-2009-02-01 General Election.pdf
R-2009-09-01 Ultimate Boundary Line City of Anna-Rescinded by Anna.pdf
R-2009-09-02 FEMA Flood Insurance.pdf
R-2009-11-01 Energy Grant.pdf
Download file
R-2010-01-01 Bank Signatories.pdf
R-2010-02-01 General Election.pdf
R-2010-02-02 Special Election.pdf
R-2010-04-01 Cancel General Election.pdf
R-2010-04-02 Cancel Special Election.pdf
R-2010-05-01 Appointing City Auditor.pdf
R-2010-05-02 Termination of Legal Services.pdf
R-2010-05-03 Appoint Legal Services.pdf
R-2010-05-04 Termination of Engineer Planner Services.pdf
R-2010-05-05 Appoint Engineer Planner Tabled.pdf
R-2010-05-06 Official Newspaper.pdf
R-2010-05-07 Bank Signatories.pdf
R-2010-05-08 Appoint City Secretary.pdf
R-2010-06-01 Citizen Comments.pdf
R-2010-06-02 Engineer Planner Appointment.pdf
R-2010-06-03 Declarring Invalid Disannexations.pdf
R-2010-07-01 CC Interlocal Agreement.pdf
R-2010-08-01 Ultimate Boundary Agreement.pdf
R-2010-09-01 Auditor Appointment.pdf
R-2010-09-02 Support Mayor for return of City Property.pdf
R-2010-09-03 Community Development Block Grant-Chicken Street.pdf
Download file
R-2011-02-01 Bank Signatories.pdf
R-2011-04-01 Cancel General Election.pdf
R-2011-04-02 Waiver Fees for Non Profit Community Center.pdf
R-2011-05-01 Official Holiday Calendar.pdf
R-2011-05-02 Parkland Dedication in the East Fork Freshwater Supply District No 1.pdf
R-2011-10-01 Official Newspaper.pdf
R-2011-10-02 Appointing City Auditor.pdf
R-2011-10-03 Bank Signatories.pdf
R-2011-10-04 Adopting Official Map.pdf
R-2011-11-01 Bank Transfers.pdf
R-2011-11-02 Uniform Election Date.pdf
Download file
R-2012-10-01 Fee Schedule.pdf
R-2012-12-01 Code of Ethics.pdf
R-2012-12-02 Consultant Contact Policy.pdf
R-2012-12-03 Appoint City Secretary.pdf
Download file
R-2013-02-01 Special Election.pdf
R-2013-03-01 Bank Signatories.pdf
R-2013-03-02 Canceling Election.pdf
R-2013-08-01 City Seal.pdf
R-2013-08-02 Adopting Official Map.pdf
R-2013-08-03 General Election.pdf
R-2013-09-01 Appoint City Secretary.pdf
R-2013-09-02 Official Newspaper.pdf
R-2013-09-03 2 3 ac Parkland Dedication.pdf
R-2013-09-04 General Election Cancellation.pdf
R-2013-09-05 Bank Signatories.pdf
R-2013-09-06 Appointing City Auditor.pdf
Download file
R-2014-04-01 Appointment of Public Information Officer.pdf
R-2014-04-02 Appointment of Records Management Officer.pdf
R-2014-04-03 Appointment of Custodian of Records.pdf
R-2014-09-01 Designation of Official Newspaper.pdf
R-2014-09-02 Designation of City Auditor.pdf
Download file
R-2015-04-01 Participation in Financial Transparency Program.pdf
R-2015-04-02 Road Renaming.pdf
R-2015-04-03 Loan Early Payoff.pdf
R-2015-09-01 Designation of Official Newspaper.pdf
R-2015-09-02 Designation of City Auditor.pdf
R-2015-09-03 Designation of City Engineer.pdf
R-2015-12-01 Employee Leave Benefits Policy.pdf
Download file
R-2016-01-01 Bank Signatories.pdf
R-2016-03-01 Budget Process.pdf
R-2016-04-01 Audit Policy and Process.pdf
R-2016-06-01 Creation of NCT Regional 911 District.pdf
R-2016-06-02 Authorization for Mayor to complete certain plats.pdf
R-2016-09-01 Designation of Official Newspaper.pdf
R-2016-09-02 Designation of City Auditor.pdf
R-2016-12-01 Boundary Agreement Weston-Van Alstyne.pdf
Download file
R-2017-03-01 Property Maintenance Complainant Identity.pdf
R-2017-09-01 Designation of Official Newspaper.pdf
R-2017-09-02 Designation of City Auditor.pdf
Download file
R-2018-05-01 Community Center Rental Policy.pdf
R-2018-05-02 City Council Meeting Cancellation Policy.pdf
R-2018-06-01 Authorization for Water Master Plan.pdf
R-2018-06-02 Authorization for Wastewater Master Plan.pdf
R-2018-07-01 Property Maintenance Policy and Procedures.pdf
R-2018-08-01 GTUA Water Study.pdf
R-2018-08-02 Council Member Stipend.pdf
R-2018-09-01 Designation of Official Newspaper.pdf
R-2018-09-02 Designation of City Auditor.pdf
R-2018-11-01 Election 2018 Canvass.pdf
Download file
R-2019-03-01 Repeal 2011-05-01 Holiday Closing Calendar.pdf
R-2019-05-01 Not Requiring Remittance of PEG Fee.pdf
R-2019-09-01 Designation of Official Newspaper.pdf
R-2019-09-02 Designation of City Auditor.pdf
R-2019-09-03 Bank Signatories.pdf
R-2019-10-01 ExpressVote Universal Voting System.pdf
R-2019-10-02 Ground Flag Display.pdf
R-2019-10-03 City Website PIR Address.pdf
R-2019-10-04 CIP Fund Bank Account.pdf
R-2019-12-01 Bank Signatories.pdf
Download file
R-2020-02-01 Community Center Rental Policy.pdf
R-2020-07-01 Termination of Legal Services-TOASE.pdf
R-2020-09-01 Designation of Official Newspaper.pdf
R-2020-09-02 Designation of City Auditor.pdf
R-2020-11-01 Election 2020 Canvass.pdf
Download file
R-2021-03-01 Repealing CIP Bank Account.pdf
R-2021-08-01 Community Center Rental Policy.pdf
R-2021-08-02 Proposed Tax Rate.pdf
R-2021-09-01 Designation of Official Newspaper.pdf
R-2021-09-02 Designation of City Auditor.pdf
R-2021-12-01 Opposition to CC MUD 7.pdf
R-2021-12-02 Opposition to CC MUD 8.pdf
Download file
R-2022-06-01 Policy for placement of agenda items.pdf
R-2022-07-01 Policy for Placement of Items on Agenda.pdf
R-2022-07-02 Recinding 2012-12-02 Policy for City Council Member-City Consultant Contact.pdf
R-2022-08-01 City Council Meeting Place and Time.pdf
R-2022-08-02 Community Center Rental Policy.pdf
R-2022-09-01 Designation of Official Newspaper.pdf
R-2022-09-02 Designation of City Auditor.pdf
R-2022-09-03 City Sponsorship of Local Events.pdf
R-2022-09-04 TXDOT agreement for closure of roads.pdf
R-2022-09-05 Community Center Rental Policy.pdf
R-2022-10-01 Bank Signatories.pdf
R-2022-11-01 Election 2022 Canvass.pdf
Download file
R-2023-01-01 Acceptance of Mayor Resignation.pdf
R-2023-01-02 Appointment of Mayor.pdf
R-2023-01-03 Bank Signatories.pdf
R-2023-01-05 Atmos Rate Schedule.pdf
R-2023-05-01 TXDOT Closure FM543-FM455.pdf
R-2023-06-01 Approval Bracewell LLP.pdf
R-2023-07-01 Designation of City Auditor.pdf
R-2023-08-01 Opposing H.R. 3557 The American Broadband Act of 2023.pdf
Download file
Press ENTER key to focus on the active panel
Copyright © Town of Weston, Texas
2024
. All rights reserved.
powered by
ezTask
Titanium
TM