Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
O-2012-3395 contract w/POH Authority/provision of EMServices to Barbour’s Cut Terminal
O-2012-3396 North 3rd/North 4th Street lots to Bay Area Habitat For Humanity
O-2012-3397 authorizing IDA/KTN Gulf Coast
O-2012-3398 authorizing WSA/KTN Gulf Coast
O-2012-3399 closing 0.6924-acre tract of land/deed to Port Modal Centre, L.P
O-2012-3400 amend Fiscal 2011-2012 Budget
O-2012-3401 calling May 12,2012 General Election
O-2012-3402 assigning a designee to refund general obligation bonds
O-2012-3403 accepting bid,city owned real property located/918 N. Broadway St
O-2012-3404 declaring candidates unopposed/cancelling general election
O-2012-3405 repealing O-2011-3334, re: fees paid on line
O-2012-3406 regulations pertaining to operation of group care facilities
O-2012-3407 repealing O-2011-3302, relating to prohibition of certain smoking substances
O-2012-3408 amend Fiscal 2011-2012 Budget
O-2012-3409 amend Ch82/procedures for condemnation of dangerous structures
O-2012-3410 creation of a Citizens’ Charter Review Advisory Commission
O-2012-3411 authorizing IDA/Baypark Industrial Properties, L.P.
O-2012-3412 authorizing WSA/Baypark Industrial Properties, L.P.
O-2012-3413 amend Ch78 regulation/permitting of emergency tow truck operators
O-2012-3414 closing the alley in Block 795
O-2012-3415 contract/HOME Program IV
O-2012-3416 SCUP #12-91000001/Animal Shelter and Adoption Center
O-2012-3417 Mayor Pro-Tem/John Zemanek
O-2012-3418 renewal-administration/implementation of regional watershed protection education program
O-2012-3419 authorizing IDA/North Bayport Industrial Park II, Ltd
O-2012-3420 authorizing WSA/SSA-North Bayport Industrial Park II, Ltd
O-2012-3421 CLP/Pasadena-reapportionment of extraterritorial jurisdiction boundaries
O-2012-3422 amend Ch70/establishing regulations for Disabled Parking in city limits
O-2012-3423 amend Fiscal 2011-2012 Budget
O-2012-3424 updated Emergency Pay Policy
O-2012-3425 amend Fiscal 2011-2012 Budget
O-2012-3426 authorizing IDA/Carson VA Industrial LP
O-2012-3427 provision of six patrol officers at La Porte Independent School District
O-2012-3428 closing a portion of the West “E” Street Right-of-Way
O-2012-3429 SSA/WSA-Altom Transport, Inc
O-2012-3430 amend Ch42/prohibiting the discharge of firearms within the city limits
O-2012-3431 adopt Fiscal 2012-2013 Budget
O-2012-3432 establish tax rate for the current tax year/total tax rate of $.71 per hundred-dollar valuation
O-2012-3433 Municipal Court of Record
O-2012-3434 appointing a Presiding Judge and Alternate Judges to four-year terms
O-2012-3435 WSA/SSA-Vigavi Realty LLC
O-2012-3436 first amendment/Public Safety Radio System
O-2012-3437 capping fill dirt permit fees for project sites
O-2012-3438 OMNIBASE
O-2012-3439 closing the south 300’ of the alley in Block 26
O-2012-3440 closing the South 11th Street Right-Of-Way between Block 1 and Block 2
O-2012-3441 Bayway Homes, Inc./construct home at 222 N. 5th Street
O-2012-3442 Bayway Homes, Inc/construct a home at 509 N. 7th Street
O-2012-3443 Bayway Homes, Inc/construct a home at 513 N. 7th Street
O-2012-3444 condemn 9510 Belfast Rd
O-2012-3445 condemn 2223 Underwood Rd
O-2012-3446 condemn 1829 Valley View Dr
O-2012-3447 condemn 508 Donaldson St (aka S Donaldson Ave)
O-2012-3448 condemn 111 S Carroll St
O-2012-3449 condemn 303 W Polk (on same property w/115 N 2nd St)
O-2012-3450 condemn 318 N 5th St
O-2012-3451 adjust La Porte extraterritorial jurisdiction
O-2012-3452 authorizing IDA 2007-29A/Lyondell Chemical Company
O-2012-3453 amend Ch106/accessory structure
O-2012-3454 amend Ch106/changing the zoning classification from BI to LI at 3000 North 23rd Stree
O-2012-3455 amend Ch106/changing the zoning classification from R-1 to GC at 3122 Underwood Road
O-2012-3456 update Comprehensive Plan/revision to Map 2.1, Revitalization Areas