(605) 716-5495
info@piedmontsd.com
City of Piedmont, South Dakota
  • Home
  • Forms and Licenses
  • BURN PERMITS
  • Piedmont City Park
  • Agendas
    • 2022 Agenda
    • 2021 Agenda
    • 2020 Agendas
    • 2019 Agendas
    • 2018 Agendas
    • 2017 Agendas
    • 2016 Agendas
    • 2015 Agendas
    • 2014 Agendas
    • 2013 Agendas
    • 2012 Agendas
    • 2011 Agendas
    • 2010 Agendas
    • 2009 Agendas
  • Minutes
    • 2023 Minutes
    • 2022 Minutes
    • 2021 Minutes
    • 2020 Minutes
    • 2019 Minutes
    • 2018 Minutes
    • 2017 Minutes
    • 2016 Minutes
    • 2015 Minutes
    • 2014 Minutes
    • 2013 Minutes
    • 2012 Minutes
    • 2011 Minutes
    • 2010 Minutes
    • 2009 Minutes
  • Resolutions
    • 2020 Resolutions
    • 2019 Resolutions
    • 2018 Resolutions
    • 2017 Resolutions
    • 2016 Resolutions
    • 2015 Resolutions
    • 2014 Resolutions
    • 2013 Resolutions
    • 2012 Resolutions
    • 2011 Resolutions
    • 2010 Resolutions
    • 2009 Resolutions
    • 2008 Resolutions
  • Contact Us
  • History
  • Declared Days
  • Links
  • Full Nondiscrimination Statement
  • Minutes
  • Minutes 2020
  • Zoning Map 2022
  • Piedmont Cemetery
  • Newsletters
  • Audit
  • Announcements
  • Ordinances
  • 2023 Agenda

2017 Resolutions


Resolution 2017-01: Approving Clendenin Annexation

Date Signed 1-3-2017
Date Published 1-11-2017
Date Effective 1-30-2017
Resolution 2017-01: Approving Clendenin Annexation
File Size: 6 kb
File Type: pdf
Download File


Resolution 2017-02: Anna Marie & Graham Thatcher Day

Date Signed 2-21-2017
Date Published 3-1-2017
Date Effective 3-20-2017
Resolution 2017-02: Anna Marie & Graham Thatcher Day
File Size: 410 kb
File Type: pdf
Download File


Resolution 2017-03: Mary Wilson Day

Date Signed 4-4-2017
Date Published 4-19-2017
Date Effective 5-8-2017
Resolution 2017-03: Mary Wilson Day
File Size: 389 kb
File Type: pdf
Download File


Resolution 2017-04: Agreement for Services - Jim Sword

Date Signed 4-18-2017
Resolution 2017-04: Agreement for Services - Jim Sword
File Size: 75 kb
File Type: pdf
Download File


Resolution 2017-05: Policky Plat

Date Signed 6-20-2017
Date Published 7-5-2017
Date Effective 7-24-2017
Resolution 2017-05: Policky Plat
File Size: 7 kb
File Type: pdf
Download File


Resolution 2017-06: Amiotte Plat

Date Signed 6-20-2017
Date Published 7-26-2017
Date Effective 8-14-2017
Resolution 2017-06: Amiotte Plat
File Size: 7 kb
File Type: pdf
Download File


Resolution 2017-07: Honerkamp / Linneweber Plat

Date Signed 7-18-2017
Date Published 8-9-2017
Resolution 2017-07: Honerkamp / Linneweber Plat
File Size: 59 kb
File Type: pdf
Download File


Resolution 2017-08: Conflict of Interest Policy

Date Signed 7-25-2017
Date Published 8-9-2017
Date Effective 8-28-2017
Resolution 2017-08: Conflict of Interest Policy
File Size: 146 kb
File Type: pdf
Download File


Resolution 2017-09: Soelzer Plat

Date Signed 10-3-2017
Date Published 10-11-2017
Date Effective 10-30-2017
Resolution 2017-09: Soelzer Plat
File Size: 59 kb
File Type: pdf
Download File


Resolution 2017-10: Solberg Estates Plat

Date Signed 10-3-2017
Date Published 10-11-2017
Date Effective 10-30-2017
Resolution 2017-10: Solberg Estates Plat
File Size: 59 kb
File Type: pdf
Download File


Resolution 2017-11: 2018 Budget

Date Signed 12-26-2017
Resolution 2017-11: 2018 Budget
File Size: 9 kb
File Type: pdf
Download File


Powered by Create your own unique website with customizable templates.