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-2015-3560 amend Ch 70/adjust speed limits on Highway 146 frontage roads
O-2015-3561 condemnation of substandard building/500 W Main
O-2015-3562 condemnation of substandard building/303 S Iowa
O-2015-3563 adopt 2015 International Fire Code (IFC) with local amendments
O-2015-3564 rename North Side Park to Martin Luther King, Jr Park
O-2015-3565 call May 9, 2015, general election
O-2015-3566 closing southernmost 30' of the Sylvan Ave., right-of-way between Willow Avenue and Park Drive
O-2015-3567 amend FY 2014-2015 Budget
O-2015-3568 amend current parkland provisions, Ord 1444,Section 12.01(a) as it relates to assessing fees for individual dwelling units
O-2015-3569 2007-IDA-141/Almondwater, LLC
O-2015-3570 amend Ch 106-change from split R-1 and GC to exclusively GC;southeast corner of Spencer Highway and Canada Road
O-2015-3571 SCUP#14-19000003;off-site parking lot for Medders Construction Co, Inc
O-2015-3572 declaring candidates unopposed (Mayor, District 2, District 3) and elected, and cancelling the May 9, 2015 general election
O-2015-3573 renew agreement LPISD/provide 6 patrol officers
O-2015-3574 amend FY 2014-2015 budget
O-2015-3575 amend Ch 106;(NC) to Mixed Use (MU),lots 1-28,block 29,lots 1-30,block 31,lots 1-28,block 32,lots 7-10,block 49,Beach Park
O-2015-3576 amend Ch 10;enacting certain regulations related to the operation of Game Rooms
O-2015-3577 rezone req#14-92000001;amend Ch 106,site is located on Farrington Blvd
O-2015-3578 SCUP#15-91000001;227 South Y Street-purpose of constructing a secondary dwelling unit
O-2015-3579 amend Ch 70;in connection with comprehensive review & update to Truck Route Regulations
O-2015-3580 amend Fiscal Year 2014-2015 Budget
O-2015-3581 close portion of alley Block 182, La Porte, retaining 16-foot wide Public Utility Easement/215 E. Main
O-2015-3582 close alley block 866
O-2015-3583 close portion of East "E" Street, Texas Avenue, and Dakota Avenue Rights-Of-Way,and entire alleys Blocks 243 and 244
O-2015-3584 mayor pro-tem Jay Martin
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
O-2015-3586 call Special Election August 29, 2015;District 4 for remainder of unexpired term, which expires May 7, 2016
O-2015-3587 revise certain regulations related to enforcement of school zones
O-2015-3588 amend Ch 106; add definition and revise regulations related to exterior storage
O-2015-3589 amend FY 2014-2015 Budget
O-2015-3590 amend Ch 74 re: establish regulations/fees related to rental of fire hydrant meters
O-2015-3591 condemnation of buildings located at 204 N. Forrest Ave.
O-2015-3592 condemnation of buildings located at 313 S. 7th Street/voluntary demo ord#3592 repealed by ord#3599
O-2015-3593 condemnation of buildings located at 514 N. 5th Street
O-2015-3594 condemnation of buildings located at 626 N. 1st Street
O-2015-3595 condemnation of buildings located at 330 S 5th Street
O-2015-3596 update to future land use map component of Comprehensive Plan
O-2015-3597 SCUP#15-91000004;establish use and development requirements for Port Crossing Business Park
O-2015-3598 amend Ch 22;establish regulations/fees relating to operation of massage establishments
O-2015-3599 repeal Ordinance 2015-3592; voluntary demolition received from property owner
O-2015-3600 execute IDA-137 with Hydro-Fairmont Realt Estate, LLC; 11802 Fairmont Pkwy
O-2015-3601 SCUP#15-91000005;construction of warehouse/distribution facility at southeastern corner S. 16th Street and W. M Street intersection
O-2015-3602 adopt FY 2015-2016 Proposed Budget
O-2015-3603 establish tax rate for 2015 for total tax rate of $0.71 per hundred dollar valuation
O-2015-3604 repeal ord 2015-3591, demo of storage building
O-2015-3605 close northernmost 125' of alley, block 72
O-2015-3606 authorize issuance of approximately $8,000,000.00 Certificates of Obligation, Series 2015
O-2015-3607 amend FY 2014-2015 budget
O-2015-3608 condemnation of 4 multi-family apartment buildings and 1 laundromat building at 330 Bayside Dr./Windsail Bay Apts.
O-2015-3609 amend sections 106-801 tree preservation, 106-802 tree replacement, 106-803 tree fund
O-2015-3610 donate six tracts of land to Bay Area Habitat for Humanity
O-2015-3611 revise city policy for renaming of public streets
O-2015-3612 rename N. 5th Street to Dr. Martin Luther King, Jr., Drive
O-2015-3613 establish Ad Valorem tax freeze for residential homestead property owners; who are disabled or 65 years of age or older
O-2015-3614 close portion of North 8th Street R.O.W.; retaining public utility easement
O-2015-3615 establish membership structure/Fiscal Affairs Committee