HomeMy WebLinkAboutOrdinance Index 1391-14401391-1440
1391 11/16/83 Vacating, abandoning & closing a portion of South 9" Street
1392 11/22/83 Declaring intention to annex certain territory
1393 12/28/83 Extension of corporate limits, including Spenwick P1ace,College View Exhibit A & B
1394 1/4/84 Establishing temporary water & sewer flat rate for residents of Spenwick Place MUD
1395 12/28/83 Updated service credits -city workers, retired or beneficiaries of deceased retirees
1396 1/4/84 Spenwick Place MUD has been finally annexed to City of La Porte
1397 2/l/84 Calling for regular elections & run-off if necessary, designating
precincts, polling places, use of voting machines, appointing officials, etc
1398 2/l/84 Consenting to the issuance & sale of bonds by College View municipal
utility district plus 2 exhibit "A"
1399 2/15/84 Re-enactment of certain employees to membership in Texas Municipal
Retirement System
1400 2/15/84 College View MUD has been finally annexed t the City of La Porte
1401 3/14/84 Amending Chapter 5 "Animals & Fowl" by adding article VI "Wind
Animals" providing violators deemed guilty of a misdemeanor
1402 5/21/84 Closing a portion of West "K" Street and South 9" Street
1403 4/4/84 Altering the prima -facie speed limits
1404 4/11/84 Declaring results of regular election 4/7/84
1405 5/23/84 Closing a portion of 12" Street
1405A 6/13/84 Closing portion of 12" Street
1406 5/23/84 Closing all of the alleys in blk 1097
1407 7/11/84 Circumstances of HL&P change in rates
1408 7/18/84 Street name change in Brookglen subdivision
1409 Tabled
1410 8/1/84 Speed limits on West Main Street, school zones on West Main Street & Farrington Blvd
1411 8/1/84 Special election for councilperson District 2, English & Spanish
1412 8/15/84 Relocation of polling place for Precinct 3
1413 9/19/84 Reappointing Keith Trainer as member of civil services commission
1414 10/3/84 Results of special election councilperson District 2, 9/29/84
1415
10/3/84
Denying HL&P change of rates
1416
11/7/84
Levying taxes
1417
11/7/84 Re -appointing
Albert Fields as director, position 2, La Porte water authority
1418
11/7/84
Appointing Vivian Covington to zoning board of adjustment
1419
11/7/84
Appointing EW Felscher to hearing officer for junk vehicle oridnance
1420
11/7/84
Intention for annexing of territory
1421
11/18/84
Closing portion of West "F" Street
1422
12/19/84
Extend Corporate city limits
1423
12/19/84
Updated service credit
1424
2/4/85
Condemn blk 83, lots 26-28
1425
2/4/85
Condemn blk 89, lots 17-18
1426
2/4/85
Condemn blk 112, lots 10-11 (Void — dismissed 6/23/86)
1427
2/4/85
Condemn blk 330, lots 1-14
1428
2/4/85
Condemn blk 66, lots 3-4
1429
2/4/85
Condemn blk 98, lots 13-14
1430
2/4/85
Condemn blk 89, lots 15-16
1431
2/4/85
Condemn building blk 1, lot 4, Crescent Shores
1432
2/4/85
Condemn East''/z outlot 464, West''/z outlot 465 (pulled)
1433
2/4/85
Condemn East''/z outlot 464, West''/z outlot 465
1434
2/4/85
Amend Section 24-3, Chapter 24, Taxicabs
1435
2/4/85
Establish organization & procedures for city council
1435A
4/29/85
Amending ordinance 1435
1436
2/4/85
Regular annual elections
1437
3/6/85
Change name of West "F" St to Magna Street, change name of West
"G" St to Flow Street
1438
4/10/85
Results of election
1439
4/17/85
Condemn building blk 330, lots 1-14
1440
4/29/85
Bond election