Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
LaPorte
>
Legislative Records
>
Ordinances - GR1000-05 Ordinances & Resolutions
>
2010's
>
2015
2015
Entry Properties
Path
LaPorte\Legislative Records\Ordinances - GR1000-05 Ordinances & Resolutions\2010's\2015
Creation date
1/14/2015 12:29:13 PM
Last modified
11/6/2020 2:38:07 PM
Metadata
No metadata assigned
Name
Page count
Template name
O-2015-3585 close portions of the W. D Street R.O.W., the W. E Street R.O.W, the S. 13th Street R.O.W., the S. 14th Street R.O.W.,the S. 15th Street R.O.W., and entire alley in Blocks 794,826, and 827
[Icon]
8
Legislative Records
O-2015-3586 call Special Election August 29, 2015;District 4 for remainder of unexpired term, which expires May 7, 2016
[Icon]
6
Legislative Records
O-2015-3587 revise certain regulations related to enforcement of school zones
[Icon]
4
Legislative Records
O-2015-3588 amend Ch 106; add definition and revise regulations related to exterior storage
[Icon]
5
Legislative Records
O-2015-3589 amend FY 2014-2015 Budget
[Icon]
3
Legislative Records
O-2015-3590 amend Ch 74 re: establish regulations/fees related to rental of fire hydrant meters
[Icon]
5
Legislative Records
O-2015-3591 condemnation of buildings located at 204 N. Forrest Ave.
[Icon]
5
Legislative Records
O-2015-3592 condemnation of buildings located at 313 S. 7th Street/voluntary demo ord#3592 repealed by ord#3599
[Icon]
5
Legislative Records
O-2015-3593 condemnation of buildings located at 514 N. 5th Street
[Icon]
5
Legislative Records
O-2015-3594 condemnation of buildings located at 626 N. 1st Street
[Icon]
5
Legislative Records
O-2015-3595 condemnation of buildings located at 330 S 5th Street
[Icon]
5
Legislative Records
O-2015-3596 update to future land use map component of Comprehensive Plan
[Icon]
4
Legislative Records
O-2015-3597 SCUP#15-91000004;establish use and development requirements for Port Crossing Business Park
[Icon]
7
Legislative Records
O-2015-3598 amend Ch 22;establish regulations/fees relating to operation of massage establishments
[Icon]
7
Legislative Records
O-2015-3599 repeal Ordinance 2015-3592; voluntary demolition received from property owner
[Icon]
2
Legislative Records
O-2015-3600 execute IDA-137 with Hydro-Fairmont Realt Estate, LLC; 11802 Fairmont Pkwy
[Icon]
2
Legislative Records
O-2015-3601 SCUP#15-91000005;construction of warehouse/distribution facility at southeastern corner S. 16th Street and W. M Street intersection
[Icon]
5
Legislative Records
O-2015-3602 adopt FY 2015-2016 Proposed Budget
[Icon]
1
Legislative Records
O-2015-3603 establish tax rate for 2015 for total tax rate of $0.71 per hundred dollar valuation
[Icon]
2
Legislative Records
O-2015-3604 repeal ord 2015-3591, demo of storage building
[Icon]
6
Legislative Records
O-2015-3605 close northernmost 125' of alley, block 72
[Icon]
4
Legislative Records
O-2015-3606 authorize issuance of approximately $8,000,000.00 Certificates of Obligation, Series 2015
[Icon]
32
Legislative Records
O-2015-3607 amend FY 2014-2015 budget
[Icon]
3
Legislative Records
O-2015-3608 condemnation of 4 multi-family apartment buildings and 1 laundromat building at 330 Bayside Dr./Windsail Bay Apts.
[Icon]
7
Legislative Records
O-2015-3609 amend sections 106-801 tree preservation, 106-802 tree replacement, 106-803 tree fund
[Icon]
4
Legislative Records
Page 2 of 3
First
1
2
3
Last
56 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.