Loading...
HomeSearchMy WebLinkAboutO-2012-3395 contract w/POH Authority/provision of EMServices to Barbour’s Cut TerminalO-2012-3396 North 3rd/North 4th Street lots to Bay Area Habitat For HumanityO-2012-3397 authorizing IDA/KTN Gulf CoastO-2012-3398 authorizing WSA/KTN Gulf CoastO-2012-3399 closing 0.6924-acre tract of land/deed to Port Modal Centre, L.PO-2012-3400 amend Fiscal 2011-2012 BudgetO-2012-3401 calling May 12,2012 General ElectionO-2012-3402 assigning a designee to refund general obligation bondsO-2012-3403 accepting bid,city owned real property located/918 N. Broadway StO-2012-3404 declaring candidates unopposed/cancelling general electionO-2012-3405 repealing O-2011-3334, re: fees paid on lineO-2012-3406 regulations pertaining to operation of group care facilitiesO-2012-3407 repealing O-2011-3302, relating to prohibition of certain smoking substancesO-2012-3408 amend Fiscal 2011-2012 BudgetO-2012-3409 amend Ch82/procedures for condemnation of dangerous structuresO-2012-3410 creation of a Citizens’ Charter Review Advisory CommissionO-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 operatorsO-2012-3414 closing the alley in Block 795O-2012-3415 contract/HOME Program IVO-2012-3416 SCUP #12-91000001/Animal Shelter and Adoption CenterO-2012-3417 Mayor Pro-Tem/John ZemanekO-2012-3418 renewal-administration/implementation of regional watershed protection education programO-2012-3419 authorizing IDA/North Bayport Industrial Park II, LtdO-2012-3420 authorizing WSA/SSA-North Bayport Industrial Park II, LtdO-2012-3421 CLP/Pasadena-reapportionment of extraterritorial jurisdiction boundariesO-2012-3422 amend Ch70/establishing regulations for Disabled Parking in city limitsO-2012-3423 amend Fiscal 2011-2012 BudgetO-2012-3424 updated Emergency Pay PolicyO-2012-3425 amend Fiscal 2011-2012 BudgetO-2012-3426 authorizing IDA/Carson VA Industrial LPO-2012-3427 provision of six patrol officers at La Porte Independent School DistrictO-2012-3428 closing a portion of the West “E” Street Right-of-WayO-2012-3429 SSA/WSA-Altom Transport, IncO-2012-3430 amend Ch42/prohibiting the discharge of firearms within the city limitsO-2012-3431 adopt Fiscal 2012-2013 BudgetO-2012-3432 establish tax rate for the current tax year/total tax rate of $.71 per hundred-dollar valuationO-2012-3433 Municipal Court of RecordO-2012-3434 appointing a Presiding Judge and Alternate Judges to four-year termsO-2012-3435 WSA/SSA-Vigavi Realty LLCO-2012-3436 first amendment/Public Safety Radio SystemO-2012-3437 capping fill dirt permit fees for project sitesO-2012-3438 OMNIBASEO-2012-3439 closing the south 300’ of the alley in Block 26O-2012-3440 closing the South 11th Street Right-Of-Way between Block 1 and Block 2O-2012-3441 Bayway Homes, Inc./construct home at 222 N. 5th StreetO-2012-3442 Bayway Homes, Inc/construct a home at 509 N. 7th StreetO-2012-3443 Bayway Homes, Inc/construct a home at 513 N. 7th StreetO-2012-3444 condemn 9510 Belfast RdO-2012-3445 condemn 2223 Underwood RdO-2012-3446 condemn 1829 Valley View DrO-2012-3447 condemn 508 Donaldson St (aka S Donaldson Ave)O-2012-3448 condemn 111 S Carroll StO-2012-3449 condemn 303 W Polk (on same property w/115 N 2nd St)O-2012-3450 condemn 318 N 5th StO-2012-3451 adjust La Porte extraterritorial jurisdictionO-2012-3452 authorizing IDA 2007-29A/Lyondell Chemical CompanyO-2012-3453 amend Ch106/accessory structureO-2012-3454 amend Ch106/changing the zoning classification from BI to LI at 3000 North 23rd StreeO-2012-3455 amend Ch106/changing the zoning classification from R-1 to GC at 3122 Underwood RoadO-2012-3456 update Comprehensive Plan/revision to Map 2.1, Revitalization Areas