Loading...
HomeSearchMy WebLinkAboutO-2014-3503 closing South 18th Street ROW and Northernmost portion of alley in Block 727O-2014-3504 calling 2014 General Election , Dist 1,Dist 6,Atlarge BO-2014-3505 calling Special Election,reauthorization of Local Sales and Use Tax,rate of one-fourth of one percentO-2014-3506 amend FY 2013-2014 BudgetO-2014-3507 WSA/SSA approve interlocal agreement/San Jacinto College District for proposed Maritime CampusO-2014-3508 enlarging the boundaries of TIRZ No. 1O-2014-3509 amended TIRZ No. 1 Project Plan and Reinvestment Zone Financing PlanO-2014-3510 adopting an update to the Future Land Use Plan component of the Comprehensive PlanO-2014-3511 change zoning classification of 17.3705-acre-tract,northwest of Sens Road and Spencer Highway/GC to R-1O-2014-3512 closing a 600-square-foot tract out of West 'D' Street ROWO-2014-3513 cancelling two races;May 10, 2014 general election District 6, Atlarge BO-2014-3514 closing the alley Blk 644;N 17th St ROW between Blks 643 & 644;W Madison St ROW from N 16th St to 296' WestO-2014-3515 2014 Series Bond Ordinance,Bond Purchase Agreement,receive Plan of FinanceO-2014-3516 amend City of La Porte FY2013-2014 BudgetO-2014-3517 closing west 110' of alley, Block 47, La Porte; retaining 16 foot wide public utility easement within the area to be closedO-2014-3518 Lots 19 & 20, Block 71, Bayfront to La Porte, and Lots 14 & 15,Block 127, Town of La Porte, to Bay Area Habitat for HumanityO-2014-3519 amend Chapter 82,amend International Residential/Building Codes re:wind design speed rating for residential structuresO-2014-3520 declaring results of General Election/District 1O-2014-3521 declaring results of Special Election/ 1/4% sales tax for street maintenance and repairsO-2014-3522 Industrial District Agreement with Orangewater, LLCO-2014-3523 appoint Mayor Pro-Tem (Dottie Kaminski)O-2014-3524 amend agreement with Harris County;related to applications to U.S. Department of HUD/CDBGO-2014-3525 issuance of private activity tax exempt obligations by Public Finance AuthorityO-2014-3526 repealing Ord 2010-33;designating Bay Area Observer as City's official newspaperO-2014-3527 #14-92000001 change zoning classification GC to R-1 for .809acre tract;Farrington Boulevard just north and east of Fairmont ParkwayO-2014-3528 amend Fiscal Year 2013-2014 BudgetO-2014-3529 Bayway Homes, Inc.;construct home at 218 N. 2nd Street;cost of $114,900O-2014-3530 Bayway Homes, Inc.;construct home at 520 N. 3rd Street;cost of $104,900O-2014-3531 Bayway Homes, Inc.;construct home at 524 N. 3rd Street;cost of $109,900O-2014-3532 amend Ch 70;establish speed limit of 25mph,all streets within the Shady River SubdivisionO-2014-3533 release of eight (8) foot wide utility easement from east line of Lot 9, Block 6, Shady River SubdivisionO-2014-3534 amend Chapter 6,provide variance procedures for alcohol sales within 300 feet of schools, churches and hospitalsO-2014-3535 close northernmost 159' of alley,Block 715, La Porte; retaining 16' foot wide utility easementO-2014-3536 variance Section 6-2 of Code of Ordinances,allowing sale of alcoholic beverages,on-premises consumption,Broadway Cafe, located 1023 S. Broadway St.O-2014-3537 adopt 2014-2015 Proposed BudgetO-2014-3538 establish tax rate;total tax rate of $0.71 per hundred dollar valuationO-2014-3539 2nd amendment/Harris County agreement for the Northside Neighborhood IV Project, Phase IIO-2014-3540 Industrial District Agreement (2007-IDA-135);GSL Partners Sub 50, LLCO-2014-3541 lots 75 & 76,blk 5,Spencer Hwy Estates,9114 Belfast condemned for demolitionO-2014-3542 lots 92 & 93,blk 6,Spencer Hwy Estates,3318 Clarksville,condemned for demolitionO-2014-3543 lots 17 & 18,blk 73,Bayfront to La Porte,235 South Holmes,condemned for demolitionO-2014-3544 donate Lots 23 & 24,Blk 648,Town of La Porte, Lots 31 & 32 Blk 648,Town of La Porte, Lots 16 & 17,Blk 22 to BayArea Habitat for HumanityO-2014-3545 close westernmost portion of alley, Blk 50,retaining 16 foot-wide water/sanitary sewer easement within the area to be closedO-2014-3546 closing a portion of the North 3rd Street Right-of-Way and the alley in Block 330O-2014-3547 amend FY 2013-14 Budget;$329,700.00 in Grant Fund for HOME Grant Phase IIO-2014-3548 update to Future Land Use Plan-11814 N. P Street,1502Sens Rd. from Commercial to Large Lot ResidentialO-2014-3549 amend Ch 106,change zoning classification for 1.0833 acre tract of land located at 11814 N. P Street and 1502 Sens Rd,General Commercial (GC) to Large Lot (LL)O-2014-3550 amend Ch 50;add Electrical Usage Fee, adjust Reservation and Damage Deposit Fee, in connection with Rental and Livestock and Rodeo ArenaO-2014-3551 amend Ch 106;comprehensive review and updateO-2014-3552 Vigavi Realty, LLC. (11804 Fairmont) 2007-IDA-138O-2014-3553 Vigavi Realty, LLC. (11800 Fairmont) 2007-IDA-139O-2014-3554 Vigavi Realty, LLC/11800 Fairmont-water service/sanitary sewer service agreementO-2014-3555 GSL Partners Sub51,LLC/4130 New West Dr-water/sanitary sewer service agreementO-2014-3556 GSL Partners Sub51,LLC/-water/sanitary sewer service agreementO-2014-3557 close North 1st Street and North 2nd Street Rights-of-Way between North 'L' Street and Union Pacific RailroadO-2014-3558 rezone tract of land from LL to Low Residential/#14-92000003O-2014-3559 amend Chapter 106, reazone from LL to low residential/0.380 acre tract of land located on the south side of Bois D'Arc Drive