Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
LaPorte
>
Legislative Records
>
Ordinances - GR1000-05 Ordinances & Resolutions
>
2010's
>
2010
2010
Entry Properties
Path
LaPorte\Legislative Records\Ordinances - GR1000-05 Ordinances & Resolutions\2010's\2010
Creation date
1/23/2010 2:27:41 PM
Last modified
2/4/2014 12:48:15 PM
Metadata
No metadata assigned
Name
Page count
Template name
O-2010-3249 results of Joint General Election held on May 8, 2010
[Icon]
21
Legislative Records
O-2010-3250 results of the City of La Porte Special Sales Tax Election
[Icon]
5
Legislative Records
O-2010-3251 appointing a member of City Council to serve as Mayor Pro-Tem/Daryl Leonard
[Icon]
4
Legislative Records
O-2010-3252 amend 2009-2010 FY Budget
[Icon]
7
Legislative Records
O-2010-3253 calling a 2010 Special Election/Barry Beasley resigned as Mayor
[Icon]
16
Legislative Records
O-2010-3254 closing the southernmost 200’ of the alley in Block 327
[Icon]
10
Legislative Records
O-2010-3255 abandonment of (16) foot wide utility easement
[Icon]
10
Legislative Records
O-2010-3256 closing of the alley in Block 1372
[Icon]
11
Legislative Records
O-2010-3257 appointing a member of City Council to serve as Alternate Mayor-Pro-Tem/Louis Rigby
[Icon]
4
Legislative Records
O-2010-3258 authorizing proposed sale of 81 Acre Tract located on Bay Area Boulevard
[Icon]
6
Legislative Records
O-2010-3259 assignment of CLP drainage easement to Harris County Flood Control District
[Icon]
11
Legislative Records
O-2010-3260 Special Election District 5
[Icon]
15
Legislative Records
O-2010-3261 reimbursement of advance funding/Sylvan Beach Shoreline Protection & Beach Nourishment Project
[Icon]
15
Legislative Records
O-2010-3262 execute land sale contract property at 216 N. 2nd Street
[Icon]
4
Legislative Records
O-2010-3263 IDA with FR/CAL Interport, LLC.
[Icon]
22
Legislative Records
O-2010-3264 concession operations at the Sylvan Beach Fishing Pier/agreement Linda Darnell
[Icon]
15
Legislative Records
O-2010-3265 updating junked motor vehicle regulations
[Icon]
12
Legislative Records
O-2010-3266 suspending CenterPoint Energy’s utility rate increase for ninety (90) days
[Icon]
20
Legislative Records
O-2010-3267 amend 2009-2010 FY Budget
[Icon]
6
Legislative Records
O-2010-3268 Tabled/designating Bayshore Sun as official newspaper
[Icon]
7
Legislative Records
O-2010-3269 declaring results of Special Election held 08-28-2010/Mayor, District 5
[Icon]
4
Legislative Records
O-2010-3270 approving/adopting the Budget
[Icon]
52
Legislative Records
O-2010-3271 increasing monthly Residential Dwelling Solid Waste fee
[Icon]
4
Legislative Records
O-2010-3272 establishing Tax Rate/2010-2011 FY at $.71 cents for hundred valuation
[Icon]
6
Legislative Records
O-2010-3273 on and off premise signs within the Main Street District/Main Street Overlay
[Icon]
19
Legislative Records
Page 3 of 5
First
1
2
3
4
5
Last
112 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
The URL can be used to link to this page
Your browser does not support the video tag.