City of Concord, Georgia

Incorporated January, 1887

  • HOME

  • Career Opportunities

  • City Resolutions

  • Budget Information

  • City Ordinances

  • Government Officials

  • Public Notice Information

  • Invitation to Bid

  • Utility Services

  • R F Strickland

  • More...

    RESOLUTIONS:

    Resolution No. 2020-01.pdf
    Resolution No. 2020-01.pdf
    Resolution 2019-05 Conveyance of Certain
    Resolution 2019-05 Conveyance of Certain
    2019-04 Authorization Regarding The Sale
    2019-04 Authorization Regarding The Sale
    20019-002 New Water Wastewater Schedule
    20019-002 New Water Wastewater Schedule
    2019-001 New Tap In and Installation Fee
    2019-001 New Tap In and Installation Fee
    2019-03 Application of Mary W Hoffman fo
    2019-03 Application of Mary W Hoffman fo
    RESOLUTION 2016-01 Jubilee Funds.pdf
    RESOLUTION 2016-01 Jubilee Funds.pdf
    2015-2020 Pike County Hazard Mitigation
    2015-2020 Pike County Hazard Mitigation
    2015-03 Rezone Property at 400 Harris St
    2015-03 Rezone Property at 400 Harris St
    2015-02 Approval of the City of Concord
    2015-02 Approval of the City of Concord
    2015-01 Reognition of Pastor Travis Ferg
    2015-01 Reognition of Pastor Travis Ferg
    2014 Charter Amendment Millage Rate and
    2014 Charter Amendment Millage Rate and
    2013 Employee Retirement Plans 457b and
    2013 Employee Retirement Plans 457b and
    2014-01 Authorized Signatures for Bankin
    2014-01 Authorized Signatures for Bankin
    2013 Zoning for Loft Apartment.pdf
    2013 Zoning for Loft Apartment.pdf
    2008 and 2009 Franchise Fee Cable and Vi
    2008 and 2009 Franchise Fee Cable and Vi
    2008 Comprehensive Plan update from 2006
    2008 Comprehensive Plan update from 2006
    2004 Establishing of the RF Strickland C
    2004 Establishing of the RF Strickland C
    2002 Agreement for Pike County Sheriff t
    2002 Agreement for Pike County Sheriff t
    2002 GDOT STIP Projects.pdf
    2002 GDOT STIP Projects.pdf
    2001 Participation in Joint Planning pro
    2001 Participation in Joint Planning pro
    1996 Regional Water Supply Plan.pdf
    1996 Regional Water Supply Plan.pdf
    1995 Smoke Free Work Place.pdf
    1995 Smoke Free Work Place.pdf
    1993 Conduct of Zoning Decisions and Exe
    1993 Conduct of Zoning Decisions and Exe
    1992 Certificates of Deposit GE Capital
    1992 Certificates of Deposit GE Capital
    1982 1% local option sales tax.pdf
    1982 1% local option sales tax.pdf
    2004 CDBG Application.pdf
    2004 CDBG Application.pdf
    RESOLUTION 2020-04 Utility fund to borro
    RESOLUTION 2020-04 Utility fund to borro
    Resolution 2020-03 State of Emergency.pd
    Resolution 2020-03 State of Emergency.pd
    Resolution 2021-01 Land Exchange.pdf
    Resolution 2021-01 Land Exchange.pdf
    TABLE OF CONTENTS.pdf
    TABLE OF CONTENTS.pdf